Swanland
North Ferriby
HU14 3JJ
Director Name | Mr David Charles Wilbraham |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 1991(5 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | Es Niu, Gran Via De Vigo 5 Nova Santa Ponsa Calvia Mallorca 07180 |
Director Name | Mr Thomas William Healey |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2014(23 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ferriby Hall High Street North Ferriby HU14 3JP |
Secretary Name | Mr David Charles Wilbraham |
---|---|
Status | Current |
Appointed | 06 April 2021(29 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Correspondence Address | Ferriby Hall High Street North Ferriby HU14 3JP |
Director Name | Mr Charles Ian Harriott Loncaster |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1981 |
Appointment Duration | 15 years, 9 months (resigned 30 June 1997) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | North Chambers 60 Woodgates Lane North Ferriby East Yorkshire HU15 1PA |
Director Name | Ian Wilkinson Glenton |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | Greenways Tranby Lane Swanland North Humberside HU14 3NB |
Director Name | Mr John Lawson Brown |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Brew House Hill Top Hall Farm Pannal Harrogate North Yorkshire HG3 1PA |
Director Name | Mr Paul William Henry Dixon |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 08 August 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Secretary Name | Mr Paul William Henry Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1991(5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 25 January 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Estate Hotham Hotham Yorkshire YO43 4UG |
Secretary Name | Mr Stuart Melvin Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2001(9 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 05 February 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Inverewe Way Cottingham East Yorkshire HU16 5DT |
Director Name | Mr Simon Timothy Dixon |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 01 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Monckton Court South Newbald Road North Newbald Eat Yorkshire YO43 4RW |
Secretary Name | Mrs Nina Van Beelen |
---|---|
Status | Resigned |
Appointed | 05 February 2015(23 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 06 April 2021) |
Role | Company Director |
Correspondence Address | Ferriby Hall High Street North Ferriby HU14 3JP |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 1991(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Ferriby Hall High Street North Ferriby HU14 3JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | North Ferriby |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | Over 10 other UK companies use this postal address |
4.4k at £1 | David Charles Wilbraham & Philip Neville Wilbraham & Christopher Colin Try 7.41% Ordinary |
---|---|
2.1k at £1 | Tim Healey 3.51% Ordinary |
17.4k at £1 | Beaver Developments LTD 29.02% Ordinary |
1.7k at £1 | Ferriby Hall Nominees LTD 2.78% Ordinary |
10k at £1 | Dixon Pension Fund 16.67% Ordinary |
10k at £1 | Silberfame LTD 16.67% Ordinary |
6.7k at £1 | Anthony Basil Wilbraham 11.11% Ordinary |
6.7k at £1 | David Charles Wilbraham 11.11% Ordinary |
555 at £1 | Harry David Wilbraham 0.93% Ordinary |
160 at £1 | Benjamin John Healey 0.27% Ordinary |
160 at £1 | Joseph Sam Healey 0.27% Ordinary |
160 at £1 | Thomas William Healey 0.27% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,815,488 |
Cash | £8,288 |
Current Liabilities | £160,268 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 May 2024 (1 month, 1 week from now) |
30 November 2007 | Delivered on: 12 December 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: Land lying to north of larsen rd,goole and land/blds on south side of rawcliffe rd,goole. Outstanding |
---|---|
6 December 2007 | Delivered on: 6 December 2007 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
20 December 2004 | Delivered on: 6 January 2005 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the west of stoneferry road stoneferry park kingston upon hull t/no: HS202843. Outstanding |
3 January 1992 | Delivered on: 16 January 1992 Satisfied on: 25 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a stoneferry road,kingston upon hull. Fully Satisfied |
3 January 1992 | Delivered on: 16 January 1992 Satisfied on: 25 June 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
9 August 2023 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
27 April 2023 | Confirmation statement made on 24 April 2023 with updates (5 pages) |
27 April 2023 | Notification of Beaver Developments Ltd as a person with significant control on 26 April 2023 (2 pages) |
29 July 2022 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
4 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
4 May 2022 | Cessation of Simon Timothy Dixon as a person with significant control on 1 March 2022 (1 page) |
15 July 2021 | Purchase of own shares.
|
15 July 2021 | Purchase of own shares.
|
10 June 2021 | Cancellation of shares. Statement of capital on 1 April 2021
|
10 June 2021 | Cancellation of shares. Statement of capital on 30 March 2021
|
4 June 2021 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
29 April 2021 | Confirmation statement made on 24 April 2021 with updates (6 pages) |
12 April 2021 | Appointment of Mr David Charles Wilbraham as a secretary on 6 April 2021 (2 pages) |
12 April 2021 | Registered office address changed from 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW to Ferriby Hall High Street North Ferriby HU14 3JP on 12 April 2021 (1 page) |
12 April 2021 | Termination of appointment of Nina Van Beelen as a secretary on 6 April 2021 (1 page) |
7 April 2021 | Termination of appointment of Simon Timothy Dixon as a director on 1 April 2021 (1 page) |
10 March 2021 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
24 April 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
15 April 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
13 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
30 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
20 April 2018 | Confirmation statement made on 15 April 2018 with no updates (3 pages) |
5 March 2018 | Change of details for Mr Timothy Healey as a person with significant control on 8 January 2018 (2 pages) |
1 March 2018 | Change of details for Mr Thomas William Healey as a person with significant control on 8 January 2018 (2 pages) |
1 March 2018 | Change of details for Mr Timothy Healey as a person with significant control on 8 January 2018 (2 pages) |
1 March 2018 | Director's details changed for Mr Thomas William Healey on 8 January 2018 (2 pages) |
31 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (11 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (10 pages) |
26 April 2017 | Confirmation statement made on 15 April 2017 with updates (10 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
13 September 2016 | Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page) |
13 September 2016 | Termination of appointment of Paul William Henry Dixon as a director on 8 August 2016 (1 page) |
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
4 April 2016 | Satisfaction of charge 5 in full (1 page) |
4 April 2016 | Satisfaction of charge 5 in full (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
17 March 2015 | Registered office address changed from Ferriby Hall High Street North Ferriby North Humberside HU14 3JP to 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from Ferriby Hall High Street North Ferriby North Humberside HU14 3JP to 1 Monckton Court South Newbald Road North Newbald East Yorkshire YO43 4RW on 17 March 2015 (1 page) |
6 February 2015 | Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Termination of appointment of Stuart Melvin Cook as a secretary on 5 February 2015 (1 page) |
6 February 2015 | Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages) |
6 February 2015 | Appointment of Mrs Nina Van Beelen as a secretary on 5 February 2015 (2 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
16 September 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
24 June 2014 | Appointment of Mr Thomas William Healey as a director (2 pages) |
24 June 2014 | Appointment of Mr Thomas William Healey as a director (2 pages) |
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
21 October 2013 | Appointment of Mr Simon Timothy Dixon as a director (2 pages) |
21 October 2013 | Appointment of Mr Simon Timothy Dixon as a director (2 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
19 April 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (7 pages) |
10 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
10 December 2012 | Accounts for a small company made up to 30 April 2012 (8 pages) |
16 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
16 May 2012 | Director's details changed for Mr Paul William Henry Dixon on 11 November 2011 (2 pages) |
16 May 2012 | Director's details changed for Mr Paul William Henry Dixon on 11 November 2011 (2 pages) |
16 May 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (7 pages) |
8 November 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
8 November 2011 | Accounts for a small company made up to 30 April 2011 (8 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
11 May 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
7 December 2010 | Accounts for a small company made up to 30 April 2010 (8 pages) |
28 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
28 April 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (9 pages) |
16 November 2009 | Director's details changed for David Charles Wilbraham on 30 August 2007 (1 page) |
16 November 2009 | Director's details changed for David Charles Wilbraham on 30 August 2007 (1 page) |
25 October 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
25 October 2009 | Accounts for a small company made up to 30 April 2009 (8 pages) |
30 April 2009 | Return made up to 15/04/09; full list of members (8 pages) |
30 April 2009 | Return made up to 15/04/09; full list of members (8 pages) |
17 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
17 December 2008 | Accounts for a small company made up to 30 April 2008 (8 pages) |
16 June 2008 | Return made up to 15/04/08; full list of members (8 pages) |
16 June 2008 | Return made up to 15/04/08; full list of members (8 pages) |
4 February 2008 | Resolutions
|
4 February 2008 | Resolutions
|
12 December 2007 | Particulars of mortgage/charge (3 pages) |
12 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (8 pages) |
6 December 2007 | Particulars of mortgage/charge (8 pages) |
24 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
24 October 2007 | Accounts for a small company made up to 30 April 2007 (8 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 15/04/07; full list of members (4 pages) |
20 April 2007 | Director's particulars changed (1 page) |
20 April 2007 | Return made up to 15/04/07; full list of members (4 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
10 August 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
24 April 2006 | Return made up to 15/04/06; full list of members (4 pages) |
24 April 2006 | Return made up to 15/04/06; full list of members (4 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
22 July 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 June 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2005 | Return made up to 15/04/05; full list of members (10 pages) |
5 May 2005 | Return made up to 15/04/05; full list of members (10 pages) |
6 January 2005 | Particulars of mortgage/charge (11 pages) |
6 January 2005 | Particulars of mortgage/charge (11 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
29 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
4 May 2004 | Return made up to 15/04/04; full list of members (10 pages) |
4 May 2004 | Return made up to 15/04/04; full list of members (10 pages) |
5 August 2003 | Full accounts made up to 30 April 2003 (14 pages) |
5 August 2003 | Full accounts made up to 30 April 2003 (14 pages) |
29 May 2003 | Resolutions
|
29 May 2003 | Resolutions
|
29 May 2003 | Memorandum and Articles of Association (18 pages) |
29 May 2003 | Memorandum and Articles of Association (18 pages) |
29 April 2003 | Memorandum and Articles of Association (18 pages) |
29 April 2003 | Memorandum and Articles of Association (18 pages) |
26 April 2003 | Return made up to 15/04/03; full list of members (8 pages) |
26 April 2003 | Return made up to 15/04/03; full list of members (8 pages) |
8 April 2003 | Resolutions
|
8 April 2003 | Resolutions
|
7 March 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
7 March 2003 | Accounting reference date extended from 31/03/03 to 30/04/03 (1 page) |
24 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
24 July 2002 | Full accounts made up to 31 March 2002 (12 pages) |
29 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
29 April 2002 | Return made up to 15/04/02; full list of members (8 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
2 August 2001 | Full accounts made up to 31 March 2001 (12 pages) |
14 May 2001 | Return made up to 15/04/01; full list of members (8 pages) |
14 May 2001 | Return made up to 15/04/01; full list of members (8 pages) |
29 January 2001 | New secretary appointed (3 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (3 pages) |
29 January 2001 | Secretary resigned (1 page) |
20 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (12 pages) |
17 April 2000 | Return made up to 15/04/00; full list of members
|
17 April 2000 | Return made up to 15/04/00; full list of members
|
18 February 2000 | Registered office changed on 18/02/00 from: imperial garage clarence street hull HU9 1DW (1 page) |
18 February 2000 | Registered office changed on 18/02/00 from: imperial garage clarence street hull HU9 1DW (1 page) |
16 November 1999 | £ ic 660000/450000 01/11/99 £ sr 210000@1=210000 (1 page) |
16 November 1999 | £ ic 660000/450000 01/11/99 £ sr 210000@1=210000 (1 page) |
5 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
5 November 1999 | Full accounts made up to 31 March 1999 (12 pages) |
19 April 1999 | Return made up to 15/04/99; no change of members (8 pages) |
19 April 1999 | Return made up to 15/04/99; no change of members (8 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
29 April 1998 | Return made up to 15/04/98; full list of members (10 pages) |
29 April 1998 | Return made up to 15/04/98; full list of members (10 pages) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | £ ic 900000/660000 30/06/97 £ sr 240000@1=240000 (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | Director resigned (1 page) |
8 July 1997 | £ ic 900000/660000 30/06/97 £ sr 240000@1=240000 (1 page) |
8 July 1997 | Director resigned (1 page) |
6 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
6 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 May 1997 | Return made up to 15/04/97; change of members (11 pages) |
13 May 1997 | Return made up to 15/04/97; change of members (11 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
3 May 1996 | Return made up to 15/04/96; change of members (8 pages) |
3 May 1996 | Return made up to 15/04/96; change of members (8 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
20 April 1995 | Return made up to 15/04/95; full list of members (8 pages) |
20 April 1995 | Return made up to 15/04/95; full list of members (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (54 pages) |
17 January 1992 | Ad 03/01/92--------- £ si 899994@1=899994 £ ic 6/900000 (2 pages) |
17 January 1992 | Ad 03/01/92--------- £ si 899994@1=899994 £ ic 6/900000 (2 pages) |
7 November 1991 | Ad 14/10/91--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
7 November 1991 | Ad 14/10/91--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
15 April 1991 | Incorporation (17 pages) |
15 April 1991 | Incorporation (17 pages) |