Company NameNetcare Europe Limited
Company StatusActive
Company Number03036171
CategoryPrivate Limited Company
Incorporation Date21 March 1995(29 years, 1 month ago)
Previous NameSemco (11) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Steven Robert Mc Murrough
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 1997(1 year, 10 months after company formation)
Appointment Duration27 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
Director NameMr Alan Williamson
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2006(10 years, 9 months after company formation)
Appointment Duration18 years, 4 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Grange Avenue
Harrogate
North Yorkshire
HG1 2AG
Director NameMr David Ian Hartley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2015(20 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
Director NameMr Gary Mark Caplan
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 West Park Drive East
Roundhay
Leeds
West Yorkshire
LS8 2EE
Director NameMr Eugene Rory Mulvihill
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address3 Palmes Close
Naburn
York
North Yorkshire
YO19 4RZ
Secretary NameMr Gary Mark Caplan
NationalityBritish
StatusResigned
Appointed21 March 1995(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address37 West Park Drive East
Roundhay
Leeds
West Yorkshire
LS8 2EE
Director NameChristopher Wojarski
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1997(1 year, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 18 June 2001)
RoleAccount Manager
Correspondence Address31 Summerbridge Crescent
Cleckheaton
West Yorkshire
BD19 4LW
Secretary NameMr Steven Robert Mc Murrough
NationalityBritish
StatusResigned
Appointed21 January 1997(1 year, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2003)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Duckett Grove
Leeds
West Yorkshire
LS28 8EY
Director NamePaul Roger Hartley
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 2003)
RoleCompany Director
Correspondence Address31 Northwood Park
Woodlesford
Leeds
West Yorkshire
LS26 8PE
Director NameMr Ian Andrew Sellars
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 2000(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 120
Westgate Leeman Road
York
YO26 4ZF
Director NameMs Mandi Kay Iles
Date of BirthJuly 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 2002(6 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2003)
RoleGroup Sales Director
Country of ResidenceEngland
Correspondence Address6 Durling Drive
Wrose
Shipley
West Yorkshire
BD18 1HT
Secretary NameMs Philomena Yvonne Dawson
NationalityBritish
StatusResigned
Appointed31 December 2003(8 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lowther Road
Millom
Cumbria
LA18 4LN
Director NameMr David Ian Hartley
Date of BirthJune 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed02 January 2013(17 years, 9 months after company formation)
Appointment Duration1 month (resigned 01 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits C2 & C3
Wira Business Park
West Park Ring Road
Leeds
LS16 6EB
Secretary NameMs Philomena Dawson
StatusResigned
Appointed01 April 2019(24 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2020)
RoleCompany Director
Correspondence Address29 Lowther Road
Millom
LA18 4LN

Contact

Websiteldd.co.uk

Location

Registered AddressUnit 1 Woodside Mews
Clayton Wood Close
Leeds
West Yorkshire
LS16 6QE
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardWeetwood
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

3k at £1Alan Williamson
9.68%
Ordinary
16.7k at £1Philomena Dawson
53.77%
Ordinary
11.3k at £1Steven Robert Mcmurrough
36.56%
Ordinary

Financials

Year2014
Net Worth£112,518
Cash£1,080
Current Liabilities£255,607

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return27 December 2023 (4 months ago)
Next Return Due10 January 2025 (8 months, 2 weeks from now)

Charges

28 September 2017Delivered on: 3 October 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
17 June 2005Delivered on: 6 July 2005
Persons entitled: Leeds Direct Distribution Limited

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
3 October 2001Delivered on: 5 October 2001
Persons entitled: National Westminster Bank PLC

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.
Outstanding
5 November 1999Delivered on: 16 November 1999
Satisfied on: 9 April 2002
Persons entitled: Gmac Commercial Credit Limited

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
24 February 1997Delivered on: 26 February 1997
Satisfied on: 9 April 2002
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 27 December 2020 with updates (5 pages)
1 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
9 November 2020Notification of Netcare Europe (Holdings) Limited as a person with significant control on 23 October 2020 (2 pages)
9 November 2020Statement of capital following an allotment of shares on 23 October 2020
  • GBP 31,002
(3 pages)
26 October 2020Cessation of Philomena Yvonne Dawson as a person with significant control on 23 October 2020 (1 page)
26 October 2020Termination of appointment of David Ian Hartley as a director on 23 October 2020 (1 page)
26 October 2020Termination of appointment of Philomena Dawson as a secretary on 23 October 2020 (1 page)
10 August 2020Appointment of Ms Philomena Dawson as a secretary on 1 April 2019 (2 pages)
2 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
1 April 2019Termination of appointment of Philomena Yvonne Dawson as a secretary on 1 April 2019 (1 page)
11 February 2019Registered office address changed from PO Box LS16 6QE Unit 1 Woodside Mews Clayton Wood Close Unit 1 Woodside Mews, Clayton Wood Close Leeds West Yorkshire United Kingdom to Unit 1 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE on 11 February 2019 (1 page)
12 January 2019Satisfaction of charge 030361710005 in full (4 pages)
2 January 2019Confirmation statement made on 27 December 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
1 February 2018Registered office address changed from Units C2 & C3 Wira Business Park West Park Ring Road Leeds LS16 6EB to PO Box LS16 6QE Unit 1 Woodside Mews Clayton Wood Close Unit 1 Woodside Mews, Clayton Wood Close Leeds West Yorkshire on 1 February 2018 (1 page)
9 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
3 October 2017Registration of charge 030361710005, created on 28 September 2017 (18 pages)
3 October 2017Registration of charge 030361710005, created on 28 September 2017 (18 pages)
18 August 2017Satisfaction of charge 4 in full (2 pages)
18 August 2017Satisfaction of charge 4 in full (2 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
17 August 2016Satisfaction of charge 3 in full (1 page)
17 August 2016Satisfaction of charge 3 in full (1 page)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 31,002
(5 pages)
20 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 31,002
(5 pages)
6 October 2015Appointment of Mr David Ian Hartley as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr David Ian Hartley as a director on 5 October 2015 (2 pages)
6 October 2015Appointment of Mr David Ian Hartley as a director on 5 October 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 31,002
(5 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 31,002
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 July 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 29,002
(5 pages)
6 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 29,002
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 March 2013Termination of appointment of David Hartley as a director (1 page)
4 March 2013Termination of appointment of David Hartley as a director (1 page)
3 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
2 January 2013Statement of capital following an allotment of shares on 16 January 2012
  • GBP 25,002
(3 pages)
2 January 2013Appointment of Mr David Ian Hartley as a director (2 pages)
2 January 2013Appointment of Mr David Ian Hartley as a director (2 pages)
2 January 2013Statement of capital following an allotment of shares on 16 January 2012
  • GBP 25,002
(3 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 27 December 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
25 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 27 December 2010 with a full list of shareholders (5 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
24 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Alan Williamson on 31 December 2009 (2 pages)
24 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
24 January 2010Director's details changed for Steven Robert Mc Murrough on 31 December 2009 (2 pages)
24 January 2010Director's details changed for Steven Robert Mc Murrough on 31 December 2009 (2 pages)
24 January 2010Director's details changed for Alan Williamson on 31 December 2009 (2 pages)
24 January 2010Annual return made up to 1 January 2010 with a full list of shareholders (5 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
7 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 February 2009Return made up to 14/01/09; full list of members (4 pages)
3 February 2009Return made up to 14/01/09; full list of members (4 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 February 2008Return made up to 02/02/08; full list of members (4 pages)
29 February 2008Return made up to 02/02/08; full list of members (4 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 March 2007Return made up to 01/03/07; full list of members (2 pages)
22 March 2007Return made up to 01/03/07; full list of members (2 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
21 March 2006Return made up to 21/03/06; full list of members (2 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 January 2006New director appointed (2 pages)
9 January 2006New director appointed (2 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
6 July 2005Particulars of mortgage/charge (3 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
22 March 2005Return made up to 21/03/05; full list of members (2 pages)
22 March 2005Return made up to 21/03/05; full list of members (2 pages)
7 May 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
  • 363(288) ‐ Secretary resigned
(9 pages)
7 May 2004Return made up to 21/03/04; full list of members
  • 363(287) ‐ Registered office changed on 07/05/04
  • 363(288) ‐ Secretary resigned
(9 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004Director resigned (1 page)
4 May 2004Director resigned (1 page)
4 May 2004New secretary appointed (2 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
12 March 2004Director resigned (1 page)
22 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 April 2003Accounts for a small company made up to 31 December 2002 (6 pages)
25 March 2003Return made up to 21/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
25 March 2003Return made up to 21/03/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 December 2002Registered office changed on 12/12/02 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page)
12 December 2002Registered office changed on 12/12/02 from: mazars house gelderd road gildersome leeds west yorkshire LS27 7JN (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
9 April 2002Declaration of satisfaction of mortgage/charge (1 page)
28 March 2002Return made up to 21/03/02; full list of members (7 pages)
28 March 2002Return made up to 21/03/02; full list of members (7 pages)
8 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 March 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 February 2002New director appointed (2 pages)
11 February 2002New director appointed (2 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
5 October 2001Particulars of mortgage/charge (3 pages)
28 June 2001Director resigned (1 page)
28 June 2001Director resigned (1 page)
21 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
21 May 2001Accounts for a small company made up to 31 August 2000 (5 pages)
26 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 2001Return made up to 21/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 March 2001Director's particulars changed (1 page)
23 March 2001Director's particulars changed (1 page)
18 January 2001Registered office changed on 18/01/01 from: batley business & technology centre, technology drive batley west yorkshire WF17 6ER (1 page)
18 January 2001Registered office changed on 18/01/01 from: batley business & technology centre, technology drive batley west yorkshire WF17 6ER (1 page)
18 January 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
18 January 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
11 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(15 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
29 December 2000New director appointed (2 pages)
20 October 2000Director's particulars changed (1 page)
20 October 2000Director's particulars changed (1 page)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (5 pages)
26 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
17 August 1999Accounting reference date extended from 28/02/99 to 31/08/99 (1 page)
17 August 1999Accounting reference date extended from 28/02/99 to 31/08/99 (1 page)
12 May 1999Return made up to 21/03/99; full list of members (6 pages)
12 May 1999Return made up to 21/03/99; full list of members (6 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (6 pages)
19 May 1998Return made up to 21/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 May 1998Return made up to 21/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
6 May 1997Ad 17/04/97--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
6 May 1997Ad 17/04/97--------- £ si 25000@1=25000 £ ic 2/25002 (2 pages)
21 April 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
21 April 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
25 March 1997Return made up to 21/03/97; full list of members (6 pages)
25 March 1997Return made up to 21/03/97; full list of members (6 pages)
19 March 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
19 March 1997Accounting reference date shortened from 31/03/97 to 28/02/97 (1 page)
26 February 1997Particulars of mortgage/charge (8 pages)
26 February 1997Particulars of mortgage/charge (8 pages)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997Registered office changed on 24/01/97 from: landmark house 32 park place leeds west yorkshire LS1 2SP (1 page)
24 January 1997New director appointed (2 pages)
24 January 1997Secretary resigned;director resigned (1 page)
24 January 1997Registered office changed on 24/01/97 from: landmark house 32 park place leeds west yorkshire LS1 2SP (1 page)
24 January 1997Director resigned (1 page)
24 January 1997Secretary resigned;director resigned (1 page)
24 January 1997Director resigned (1 page)
24 January 1997New secretary appointed;new director appointed (2 pages)
24 January 1997New director appointed (2 pages)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
23 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
23 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 January 1997Company name changed semco (11) LIMITED\certificate issued on 20/01/97 (2 pages)
17 January 1997Company name changed semco (11) LIMITED\certificate issued on 20/01/97 (2 pages)
8 May 1996Return made up to 21/03/96; full list of members (6 pages)
8 May 1996Return made up to 21/03/96; full list of members (6 pages)
21 March 1995Incorporation (48 pages)
21 March 1995Incorporation (48 pages)