Wyke
Bradford
West Yorkshire
BD12 9EJ
Director Name | Alan Georges Du Rieu |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2020(27 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr David Craig Allen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2022(28 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Group Executive, Supply Chain Operations |
Country of Residence | England |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Nicholas James Barkhouse |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 September 2023(29 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Group Executive |
Country of Residence | United Kingdom |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Jane Christine Agate |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 April 1994) |
Role | Lawyer |
Correspondence Address | Flat 5 26 Hatherley Grove Bayswater London W2 5RB |
Director Name | Mr Richard William Barratt |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 April 1994) |
Role | Solicitor |
Correspondence Address | 12 Pickhurst Green Hayes Bromley Kent BR2 7QT |
Secretary Name | Jane Christine Agate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(2 months, 1 week after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 22 April 1994) |
Role | Lawyer |
Correspondence Address | Flat 5 26 Hatherley Grove Bayswater London W2 5RB |
Director Name | John Alfred Allen |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 April 1994(4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 28 David Hockney Drive Diamond Creek Victoria 3089 |
Director Name | Anthony John Carpenter |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1996) |
Role | Retired Task Force Chairman |
Correspondence Address | Brazemoor Lanreath Looe Cornwall PL13 2PG |
Director Name | Danvers Allin Swales |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1996) |
Role | Retired |
Correspondence Address | 8 Neasham Hill Neasham Darlington County Durham DL2 1QY |
Director Name | Kerrance Mervyn Hoggard |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 22 April 1994(4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 17 December 1999) |
Role | Company Director |
Correspondence Address | 23 Scott Road Hobsonville Auckland New Zealand |
Director Name | Douglas John Rathbone |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 April 1994(4 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 26 July 2004) |
Role | Company Director |
Correspondence Address | 38 Edward Street Essendon Victoria 3040 Australia |
Director Name | Mr David Alan Pullan |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 April 1994(4 months after company formation) |
Appointment Duration | 19 years, 3 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 103-105 Pipe Road Laverton North Victoria 3026 |
Secretary Name | Jean Ann Lyons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(4 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 15 August 2005) |
Role | Finance Personnel Manager |
Correspondence Address | 72 Alexandra Road Erith Kent DA8 2BA |
Director Name | Mr Kevin Patrick Martin |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 February 1997(3 years, 2 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 23 March 2011) |
Role | Finance Director |
Country of Residence | Australia |
Correspondence Address | 32 Leslie Road Essendon Victoria 3040 |
Director Name | Jean Ann Lyons |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(10 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 August 2005) |
Role | Finance Manager |
Correspondence Address | 72 Alexandra Road Erith Kent DA8 2BA |
Director Name | James Michael Lunn |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(10 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2010) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 Northwood Avenue High Halstow Rochester Kent ME3 8SX |
Director Name | Graham Keith Dickinson |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2004(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 29 February 2008) |
Role | General Manager |
Correspondence Address | Nufarm Uk Crabtree Manorway North Belvedere Kent DA17 6BQ |
Secretary Name | Peter Anthony Williams |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 15 August 2005(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 31 July 2012) |
Role | Financial Controller |
Country of Residence | Australia |
Correspondence Address | 3 Rainbow Quay Greenland Dock London SE16 7UF |
Director Name | Mr John Austin |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2008(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 14 February 2013) |
Role | Country Director |
Country of Residence | England |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr Mark Emlyn Goddard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(16 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 14 February 2013) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mrs Sharon Diane English |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 01 September 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr Paul Andrew Binfield |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 29 March 2012(18 years, 3 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 2020) |
Role | Chief Financial Officer |
Country of Residence | Australia |
Correspondence Address | 103 Pipe Road Laverton North Victoria 3026 |
Secretary Name | Mrs Sharon Diane English |
---|---|
Status | Resigned |
Appointed | 01 August 2012(18 years, 7 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 September 2017) |
Role | Company Director |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr Hugo Wilhelm Schweers |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 February 2013(19 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2019) |
Role | Business Executive |
Country of Residence | Germany |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr John Paul Else |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2013(19 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 May 2020) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr David Craig Allen |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(20 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 29 May 2017) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Elbert Prado |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 2017(23 years, 8 months after company formation) |
Appointment Duration | 5 years (resigned 01 September 2022) |
Role | Group Executive Supply Chain Operations |
Country of Residence | Australia |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mark Joseph Joyce |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2017(23 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2020) |
Role | Regional Supply Chain Manager - Eumea |
Country of Residence | United Kingdom |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Mr Hildo Brilleman |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 2020(26 years after company formation) |
Appointment Duration | 3 years, 8 months (resigned 13 September 2023) |
Role | Eu Regional General Manager |
Country of Residence | Netherlands |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Gwendolyn Anne Niven Jones |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2023) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Paul Ronald Townsend |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 December 2020(26 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 13 September 2023) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
Director Name | Norose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Secretary Name | Norton Rose Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1993(same day as company formation) |
Correspondence Address | Kempson House P.O. Box 570, Camomile Street London EC3A 7AN |
Website | nufarm.co.uk |
---|---|
Telephone | 01274 691234 |
Telephone region | Bradford |
Registered Address | Nufarm Wyke Lane Wyke Bradford West Yorkshire BD12 9EJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford South |
County | West Yorkshire |
Ward | Wyke |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
160.6m at £1 | Medisup Securities LTD 80.95% Ordinary A |
---|---|
10m at €1.51 | Medisup Securities LTD 7.61% Ordinary E |
10m at £1 | Medisup Securities LTD 5.04% Redeemable Ordinary |
3.9m at €1.52 | Medisup Securities LTD 3.01% Ordinary D |
3.5m at €1.52 | Medisup Securities LTD 2.67% Ordinary B |
881.2k at €1.52 | Medisup Securities LTD 0.67% Ordinary C |
- | OTHER 0.05% - |
Year | 2014 |
---|---|
Turnover | £157,647,000 |
Gross Profit | £60,166,000 |
Net Worth | £190,031,000 |
Cash | £7,361,000 |
Current Liabilities | £36,925,000 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
15 March 2011 | Delivered on: 23 March 2011 Satisfied on: 29 May 2014 Persons entitled: National Australia Bank Limited Classification: Fixed and floating security document Secured details: All monies due or to become due from any company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
15 March 2011 | Delivered on: 25 March 2011 Satisfied on: 29 May 2014 Persons entitled: National Australia Bank Limited,Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. 9RABOBANK),Australia Branch,Australia and New Zealand Banking Group Limited,Hsbc Bank Australia Limited and National Australia Bank Limited Classification: Securities account pledge agreement Secured details: All monies due or to become due from the pledgor to any beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledged accounts see image for full details. Fully Satisfied |
16 March 2011 | Delivered on: 25 March 2011 Satisfied on: 29 May 2014 Persons entitled: National Australia Bank Limited Classification: Membership rights pledge agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: As security for the payment of the secured liabilities, a first ranking right of pledge and to the extent legally possible in advance in respect of the membership rights see image for full details. Fully Satisfied |
17 February 2010 | Delivered on: 9 March 2010 Satisfied on: 1 February 2011 Persons entitled: Ge Commercial Finance Limited Classification: Composite all assets and indemnity and debenture Secured details: All monies due or to become due from the company and the obligors to the security holder on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
9 September 2002 | Delivered on: 24 September 2002 Satisfied on: 25 February 2010 Persons entitled: National Westminster Bank PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit initially of us$37,500 credited to account designation 01-10381813 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Fully Satisfied |
21 March 2002 | Delivered on: 27 March 2002 Satisfied on: 18 February 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated lloyds tsb bank PLC re: nufarm UK limited and numbered 11404067 and any account(s) for the time being replacing any account(s) referred to in this paragraph of the schedule and the account with the bank denominated in euro designated lloyds tsb bank PLC re: nufarm UK limited and numbered 86146639 and any account(s) for the time being replacing any account(s) referred to in this paragraph of the schedule and all interest owing in respect thereof and all deposits with the banks treasury division on the name of the bank re the company. See the mortgage charge document for full details. Fully Satisfied |
28 April 1994 | Delivered on: 18 May 1994 Satisfied on: 19 March 1997 Persons entitled: National Mutual Life Nominees Limited Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee in respect of the company's guarantee contained in the supplemental trust deed (as defined) and interest payable on the stock (as defined) under of pursuant to the trust deed dated 27TH april 1983. 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 |
8 March 2013 | Delivered on: 22 March 2013 Satisfied on: 29 May 2014 Persons entitled: Credit Suisse Ag,Sydney Branch (As "Security Trustee") Australia and New Zealand Banking Group Limited Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. (Rabobank),Australia Branch (for Further Details of Chargee Details Please Refer to Form MG01) Classification: Third securities account pledge agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The pledgor hereby grants a pledge to the beneficiaries over the pledged accounts see image for full details. Fully Satisfied |
25 November 2011 | Delivered on: 8 December 2011 Satisfied on: 29 May 2014 Persons entitled: National Australia Bank Limited (As Security Trustee) Classification: Second securities account pledge agreement Secured details: All monies due or to become due from the company to any beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The full and punctual payment performance and discharge of the secured liabilities the pledgor hereby grants a pledge to the beneficiaries over the pledged accounts see image for full details. Fully Satisfied |
24 November 2011 | Delivered on: 7 December 2011 Satisfied on: 29 May 2014 Persons entitled: National Australia Bank (As Security Trustee) Classification: Second ranking membership rights pledge Secured details: All monies due or to become due from the each pledgor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The membership rights meaning the membership and each distribution and each other right or claim see image for full details. Fully Satisfied |
24 November 2011 | Delivered on: 7 December 2011 Satisfied on: 29 May 2014 Persons entitled: National Australia Bank (As Security Trustee) Classification: Fixed and floating security document Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery for details of the property charged please refer to the form MG01 see image for full details. Fully Satisfied |
28 April 1994 | Delivered on: 10 May 1994 Satisfied on: 19 March 1997 Persons entitled: National Mutual Nominees Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the guarantee contained in clause 3 of the supplemental trust deed and/or this charge. Particulars: Land and buildings on the west side of crabtree manorway belvedre t/no SGL550549 together with buildings and fixtures. See the mortgage charge document for full details. Fully Satisfied |
17 February 2010 | Delivered on: 19 February 2010 Persons entitled: Stirling Investment Properties LLP Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H wyke chemical works wyke lane wyke bradford t/no WYK736461, cow close farm cow close lane wyke bradford t/no WYK285936, the nurseries whitehall road wyke bradford t/no WYK459748 (for details of further properties charged please refer to the form MG01); the rental income, the property rights. See image for full details. Outstanding |
6 January 2021 | Second filing for the appointment of Gwendolyn Anne Niven Jones as a director (3 pages) |
---|---|
4 January 2021 | Termination of appointment of Peter Johannes Josef Van Sloun as a director on 13 November 2020 (1 page) |
4 January 2021 | Termination of appointment of Paul Andrew Binfield as a director on 1 December 2020 (1 page) |
4 January 2021 | Appointment of Alan Georges Du Rieu as a director on 18 December 2020 (2 pages) |
4 January 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
22 December 2020 | Appointment of Paul Ronald Townsend as a director on 1 December 2020 (2 pages) |
17 September 2020 | Appointment of Gary Irving as a director on 1 May 2020 (2 pages) |
1 September 2020 | Termination of appointment of John Paul Else as a director on 1 May 2020 (1 page) |
25 August 2020 | Appointment of Gwendolyn Anne Niven Jones as a director on 1 August 2020
|
11 August 2020 | Current accounting period extended from 31 July 2020 to 30 September 2020 (1 page) |
6 August 2020 | Full accounts made up to 31 July 2019 (37 pages) |
19 May 2020 | Termination of appointment of Mark Joseph Joyce as a director on 31 March 2020 (1 page) |
4 February 2020 | Appointment of Hildo Brilleman as a director on 1 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Hugo Wilhelm Schweers as a director on 31 December 2019 (1 page) |
23 December 2019 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
14 May 2019 | Full accounts made up to 31 July 2018 (41 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with updates (4 pages) |
24 July 2018 | Resolutions
|
17 July 2018 | Statement of capital following an allotment of shares on 29 March 2018
|
3 July 2018 | Full accounts made up to 31 July 2017 (40 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
20 December 2017 | Appointment of Mark Joseph Joyce as a director on 13 November 2017 (2 pages) |
20 December 2017 | Appointment of Mark Joseph Joyce as a director on 13 November 2017 (2 pages) |
28 September 2017 | Change of details for Medisup Ltd as a person with significant control on 6 April 2016 (2 pages) |
28 September 2017 | Change of details for Medisup Ltd as a person with significant control on 6 April 2016 (2 pages) |
18 September 2017 | Appointment of Elbert Prado as a director on 1 September 2017 (2 pages) |
18 September 2017 | Appointment of Elbert Prado as a director on 1 September 2017 (2 pages) |
14 September 2017 | Termination of appointment of Sharon Diane English as a secretary on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Sharon Diane English as a director on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Sharon Diane English as a director on 1 September 2017 (1 page) |
14 September 2017 | Termination of appointment of Sharon Diane English as a secretary on 1 September 2017 (1 page) |
5 June 2017 | Termination of appointment of David Craig Allen as a director on 29 May 2017 (1 page) |
5 June 2017 | Full accounts made up to 31 July 2016 (40 pages) |
5 June 2017 | Termination of appointment of David Craig Allen as a director on 29 May 2017 (1 page) |
5 June 2017 | Full accounts made up to 31 July 2016 (40 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
18 October 2016 | Director's details changed for Dr Peter Johannes Josef Van Sloun on 18 October 2016 (2 pages) |
18 October 2016 | Director's details changed for Dr Peter Johannes Josef Van Sloun on 18 October 2016 (2 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (32 pages) |
8 May 2016 | Full accounts made up to 31 July 2015 (32 pages) |
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
13 February 2015 | Full accounts made up to 31 July 2014 (32 pages) |
13 February 2015 | Full accounts made up to 31 July 2014 (32 pages) |
30 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
22 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
22 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
22 October 2014 | Resolutions
|
22 October 2014 | Statement of capital following an allotment of shares on 7 October 2014
|
29 May 2014 | Satisfaction of charge 7 in full (1 page) |
29 May 2014 | Satisfaction of charge 8 in full (1 page) |
29 May 2014 | Satisfaction of charge 13 in full (1 page) |
29 May 2014 | Satisfaction of charge 13 in full (1 page) |
29 May 2014 | Satisfaction of charge 7 in full (1 page) |
29 May 2014 | Satisfaction of charge 12 in full (1 page) |
29 May 2014 | Satisfaction of charge 12 in full (1 page) |
29 May 2014 | Satisfaction of charge 11 in full (1 page) |
29 May 2014 | Satisfaction of charge 11 in full (1 page) |
29 May 2014 | Satisfaction of charge 9 in full (1 page) |
29 May 2014 | Satisfaction of charge 10 in full (2 pages) |
29 May 2014 | Satisfaction of charge 8 in full (1 page) |
29 May 2014 | Satisfaction of charge 9 in full (1 page) |
29 May 2014 | Satisfaction of charge 10 in full (2 pages) |
6 January 2014 | Appointment of Mr David Craig Allen as a director (2 pages) |
6 January 2014 | Appointment of Mr David Craig Allen as a director (2 pages) |
2 January 2014 | Full accounts made up to 31 July 2013 (42 pages) |
2 January 2014 | Full accounts made up to 31 July 2013 (42 pages) |
27 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
27 December 2013 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2013-12-27
|
9 August 2013 | Termination of appointment of David Pullan as a director (1 page) |
9 August 2013 | Termination of appointment of David Pullan as a director (1 page) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
22 March 2013 | Particulars of a mortgage or charge / charge no: 13 (14 pages) |
14 March 2013 | Full accounts made up to 31 July 2012 (30 pages) |
14 March 2013 | Full accounts made up to 31 July 2012 (30 pages) |
20 February 2013 | Appointment of Mr Hugo Wilhelm Schweers as a director (2 pages) |
20 February 2013 | Appointment of Mr Hugo Wilhelm Schweers as a director (2 pages) |
18 February 2013 | Appointment of Mr John Paul Else as a director (2 pages) |
18 February 2013 | Appointment of Mr John Paul Else as a director (2 pages) |
17 February 2013 | Appointment of Dr Peter Johannes Josef Van Sloun as a director (2 pages) |
17 February 2013 | Termination of appointment of Mark Goddard as a director (1 page) |
17 February 2013 | Termination of appointment of Mark Goddard as a director (1 page) |
17 February 2013 | Termination of appointment of John Austin as a director (1 page) |
17 February 2013 | Appointment of Dr Peter Johannes Josef Van Sloun as a director (2 pages) |
17 February 2013 | Termination of appointment of John Austin as a director (1 page) |
28 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
28 December 2012 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
20 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
20 November 2012 | Statement of capital following an allotment of shares on 29 October 2012
|
15 August 2012 | Appointment of Mrs Sharon Diane English as a secretary (1 page) |
15 August 2012 | Appointment of Mrs Sharon Diane English as a secretary (1 page) |
2 August 2012 | Termination of appointment of Peter Williams as a secretary (1 page) |
2 August 2012 | Director's details changed for Mr David Alan Pullan on 30 October 2011 (2 pages) |
2 August 2012 | Director's details changed for Mr David Alan Pullan on 30 October 2011 (2 pages) |
2 August 2012 | Termination of appointment of Peter Williams as a director (1 page) |
2 August 2012 | Termination of appointment of Peter Williams as a director (1 page) |
2 August 2012 | Termination of appointment of Peter Williams as a secretary (1 page) |
4 April 2012 | Full accounts made up to 31 July 2011 (31 pages) |
4 April 2012 | Full accounts made up to 31 July 2011 (31 pages) |
30 March 2012 | Appointment of Mr Paul Andrew Binfield as a director (2 pages) |
30 March 2012 | Appointment of Mr Paul Andrew Binfield as a director (2 pages) |
3 January 2012 | Statement of capital following an allotment of shares on 14 September 2011
|
3 January 2012 | Statement of capital following an allotment of shares on 14 September 2011
|
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
8 December 2011 | Particulars of a mortgage or charge / charge no: 12 (14 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 10 (21 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 11 (10 pages) |
7 December 2011 | Particulars of a mortgage or charge / charge no: 10 (21 pages) |
24 November 2011 | Memorandum and Articles of Association (8 pages) |
24 November 2011 | Resolutions
|
24 November 2011 | Memorandum and Articles of Association (8 pages) |
24 November 2011 | Resolutions
|
21 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (14 pages) |
21 November 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9 (14 pages) |
26 August 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
26 August 2011 | Statement of capital following an allotment of shares on 15 June 2011
|
4 August 2011 | Resolutions
|
4 August 2011 | Resolutions
|
29 July 2011 | Termination of appointment of Kevin Martin as a director (1 page) |
29 July 2011 | Termination of appointment of Kevin Martin as a director (1 page) |
5 May 2011 | Full accounts made up to 31 July 2010 (31 pages) |
5 May 2011 | Full accounts made up to 31 July 2010 (31 pages) |
31 March 2011 | Resolutions
|
31 March 2011 | Resolutions
|
31 March 2011 | Memorandum and Articles of Association (8 pages) |
31 March 2011 | Memorandum and Articles of Association (8 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 7 (9 pages) |
25 March 2011 | Particulars of a mortgage or charge / charge no: 8 (11 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
23 March 2011 | Particulars of a mortgage or charge / charge no: 9 (22 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
30 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (9 pages) |
30 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders (9 pages) |
1 September 2010 | Termination of appointment of James Lunn as a director (1 page) |
1 September 2010 | Termination of appointment of James Lunn as a director (1 page) |
9 July 2010 | Appointment of Mr Mark Emlyn Goddard as a director (2 pages) |
9 July 2010 | Appointment of Mr Mark Emlyn Goddard as a director (2 pages) |
7 May 2010 | Full accounts made up to 31 July 2009 (26 pages) |
7 May 2010 | Full accounts made up to 31 July 2009 (26 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
9 March 2010 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
3 March 2010 | Director's details changed for Peter Anthony Williams on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Anthony Williams on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr John Austin on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Kevin Patrick Martin on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Kevin Patrick Martin on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for James Michael Lunn on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr David Alan Pullan on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for James Michael Lunn on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Peter Anthony Williams on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr David Alan Pullan on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr David Alan Pullan on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for James Michael Lunn on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr John Austin on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr John Austin on 1 January 2010 (2 pages) |
3 March 2010 | Director's details changed for Mr Kevin Patrick Martin on 1 January 2010 (2 pages) |
3 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (9 pages) |
3 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (9 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
25 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
22 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
19 February 2010 | Particulars of a mortgage or charge / charge no: 5 (12 pages) |
31 October 2009 | Amended full accounts made up to 31 July 2008 (27 pages) |
31 October 2009 | Amended full accounts made up to 31 July 2008 (27 pages) |
13 September 2009 | Full accounts made up to 31 July 2008 (27 pages) |
13 September 2009 | Full accounts made up to 31 July 2008 (27 pages) |
1 September 2009 | Registered office changed on 01/09/2009 from crabtree manorway north belvedere kent DA17 6BQ (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from, crabtree manorway north, belvedere, kent, DA17 6BQ (1 page) |
1 September 2009 | Registered office changed on 01/09/2009 from, crabtree manorway north, belvedere, kent, DA17 6BQ (1 page) |
27 July 2009 | Return made up to 05/02/09; full list of members (8 pages) |
27 July 2009 | Return made up to 05/02/09; full list of members (8 pages) |
6 February 2009 | Return made up to 21/12/08; full list of members (6 pages) |
6 February 2009 | Return made up to 21/12/08; full list of members (6 pages) |
5 February 2009 | Director's change of particulars / john austin / 01/08/2008 (1 page) |
5 February 2009 | Director's change of particulars / john austin / 01/08/2008 (1 page) |
4 August 2008 | Gbp nc 15000000/38250000\30/06/08 (2 pages) |
4 August 2008 | Gbp nc 15000000/38250000\30/06/08 (2 pages) |
4 August 2008 | Full accounts made up to 31 July 2007 (26 pages) |
4 August 2008 | Full accounts made up to 31 July 2007 (26 pages) |
1 August 2008 | Director appointed mr john roderick austin (2 pages) |
1 August 2008 | Director appointed mr john roderick austin (2 pages) |
1 August 2008 | Appointment terminated director graham dickinson (1 page) |
1 August 2008 | Appointment terminated director graham dickinson (1 page) |
3 April 2008 | Full accounts made up to 31 July 2006 (27 pages) |
3 April 2008 | Full accounts made up to 31 July 2006 (27 pages) |
4 February 2008 | Return made up to 21/12/07; full list of members (4 pages) |
4 February 2008 | Return made up to 21/12/07; full list of members (4 pages) |
16 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
16 January 2007 | Return made up to 21/12/06; full list of members (3 pages) |
28 June 2006 | Return made up to 21/12/05; full list of members (3 pages) |
28 June 2006 | Return made up to 21/12/05; full list of members (3 pages) |
28 June 2006 | Director's particulars changed (1 page) |
28 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Group of companies' accounts made up to 31 July 2005 (33 pages) |
7 June 2006 | Group of companies' accounts made up to 31 July 2005 (33 pages) |
7 September 2005 | Return made up to 21/12/04; full list of members (8 pages) |
7 September 2005 | Return made up to 21/12/04; full list of members (8 pages) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | Director resigned (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | New director appointed (1 page) |
31 August 2005 | New secretary appointed (1 page) |
31 August 2005 | Secretary resigned (1 page) |
31 August 2005 | New director appointed (1 page) |
10 March 2005 | Group of companies' accounts made up to 31 July 2004 (35 pages) |
10 March 2005 | Group of companies' accounts made up to 31 July 2004 (35 pages) |
14 February 2005 | Resolutions
|
14 February 2005 | Ad 26/07/04--------- eur si [email protected]= 15150000 eur ic 12656398/27806398 (2 pages) |
14 February 2005 | Ad 26/07/04--------- eur si [email protected]= 15150000 eur ic 12656398/27806398 (2 pages) |
14 February 2005 | Resolutions
|
10 February 2005 | New director appointed (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Return made up to 21/12/03; full list of members (8 pages) |
10 February 2005 | Return made up to 21/12/03; full list of members (8 pages) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New director appointed (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
17 November 2004 | Group of companies' accounts made up to 31 July 2003 (33 pages) |
17 November 2004 | Group of companies' accounts made up to 31 July 2003 (33 pages) |
14 April 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
14 April 2004 | Delivery ext'd 3 mth 31/07/03 (2 pages) |
10 March 2004 | Group of companies' accounts made up to 31 July 2002 (36 pages) |
10 March 2004 | Group of companies' accounts made up to 31 July 2002 (36 pages) |
1 June 2003 | Group of companies' accounts made up to 31 July 2001 (32 pages) |
1 June 2003 | Group of companies' accounts made up to 31 July 2001 (32 pages) |
30 May 2003 | Delivery ext'd 3 mth 31/07/02 (2 pages) |
30 May 2003 | Delivery ext'd 3 mth 31/07/02 (2 pages) |
22 January 2003 | Return made up to 21/12/02; no change of members (8 pages) |
22 January 2003 | Return made up to 21/12/02; no change of members (8 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 September 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
24 May 2002 | Delivery ext'd 3 mth 31/07/01 (1 page) |
27 March 2002 | Particulars of mortgage/charge (5 pages) |
27 March 2002 | Particulars of mortgage/charge (5 pages) |
11 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
11 February 2002 | Return made up to 21/12/01; full list of members (7 pages) |
4 September 2001 | Group of companies' accounts made up to 31 July 2000 (27 pages) |
4 September 2001 | Group of companies' accounts made up to 31 July 2000 (27 pages) |
22 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
22 May 2001 | Delivery ext'd 3 mth 31/07/00 (1 page) |
9 February 2001 | Return made up to 21/12/00; no change of members (7 pages) |
9 February 2001 | Return made up to 21/12/00; no change of members (7 pages) |
30 June 2000 | Full group accounts made up to 31 May 1999 (39 pages) |
30 June 2000 | Full group accounts made up to 31 May 1999 (39 pages) |
14 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
14 March 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
14 March 2000 | Accounting reference date extended from 31/05/00 to 31/07/00 (1 page) |
14 March 2000 | Delivery ext'd 3 mth 31/05/99 (2 pages) |
16 February 2000 | Director's particulars changed (1 page) |
16 February 2000 | Director's particulars changed (1 page) |
18 January 2000 | Return made up to 21/12/99; no change of members
|
18 January 2000 | Return made up to 21/12/99; no change of members
|
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director resigned (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
17 January 2000 | Director's particulars changed (1 page) |
30 June 1999 | Full group accounts made up to 31 May 1998 (26 pages) |
30 June 1999 | Full group accounts made up to 31 May 1998 (26 pages) |
2 April 1999 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
2 April 1999 | Delivery ext'd 3 mth 31/05/98 (2 pages) |
18 January 1999 | Return made up to 21/12/98; full list of members (8 pages) |
18 January 1999 | Return made up to 21/12/98; full list of members (8 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | Ff nc 43663110/87326220 24/06/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Ad 24/06/98--------- ff si 4366311@10=43663110 ff ic 0/43663110 (7 pages) |
19 August 1998 | Resolutions
|
19 August 1998 | Ff nc 43663110/87326220 24/06/98 (1 page) |
19 August 1998 | Resolutions
|
19 August 1998 | Ad 24/06/98--------- ff si 4366311@10=43663110 ff ic 0/43663110 (7 pages) |
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
10 August 1998 | Resolutions
|
25 January 1998 | Full accounts made up to 31 May 1997 (19 pages) |
25 January 1998 | Full accounts made up to 31 May 1997 (19 pages) |
12 January 1998 | Return made up to 21/12/97; full list of members
|
12 January 1998 | Director's particulars changed (1 page) |
12 January 1998 | Return made up to 21/12/97; full list of members
|
12 January 1998 | Director's particulars changed (1 page) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 March 1997 | New director appointed (2 pages) |
5 March 1997 | New director appointed (2 pages) |
19 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 21/12/96; no change of members (4 pages) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
25 November 1996 | Director resigned (1 page) |
12 November 1996 | Full accounts made up to 31 May 1996 (21 pages) |
12 November 1996 | Full accounts made up to 31 May 1996 (21 pages) |
16 January 1996 | Return made up to 21/12/95; no change of members (6 pages) |
16 January 1996 | Return made up to 21/12/95; no change of members (6 pages) |
25 October 1995 | Full accounts made up to 31 May 1995 (21 pages) |
25 October 1995 | Full accounts made up to 31 May 1995 (21 pages) |
13 May 1994 | New director appointed (18 pages) |
13 May 1994 | New secretary appointed (18 pages) |
13 May 1994 | New secretary appointed (18 pages) |
13 May 1994 | New director appointed (18 pages) |
28 April 1994 | Memorandum and Articles of Association (25 pages) |
28 April 1994 | Resolutions
|
28 April 1994 | Memorandum and Articles of Association (25 pages) |
28 April 1994 | Resolutions
|
16 March 1994 | Memorandum and Articles of Association (24 pages) |
16 March 1994 | Resolutions
|
16 March 1994 | Resolutions
|
16 March 1994 | Memorandum and Articles of Association (24 pages) |
14 March 1994 | Company name changed kaytrade LIMITED\certificate issued on 15/03/94 (2 pages) |
14 March 1994 | Company name changed kaytrade LIMITED\certificate issued on 15/03/94 (2 pages) |
21 December 1993 | Incorporation (28 pages) |
21 December 1993 | Incorporation (28 pages) |