Company NameCogne U.K. Limited
Company StatusActive
Company Number03298004
CategoryPrivate Limited Company
Incorporation Date31 December 1996(27 years, 4 months ago)
Previous NamesSystemreport Limited and Aldridge Stainless Steels Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5152Wholesale of metals and metal ores
SIC 46720Wholesale of metals and metal ores

Directors

Director NameEugenio Marzorati
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusCurrent
Appointed30 January 1997(1 month after company formation)
Appointment Duration27 years, 3 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director NameMonica Pirovano
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed19 June 2001(4 years, 5 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Secretary NameMr David Michael Dalton
StatusCurrent
Appointed04 August 2016(19 years, 7 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director NameMr Jonathan Robert Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(25 years, 3 months after company formation)
Appointment Duration2 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director NamePeter Stringer
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(3 weeks, 3 days after company formation)
Appointment Duration6 days (resigned 30 January 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEndwood Lodge
Park Drive
Little Aston Park
Sutton Coldfield
B74 3AP
Secretary NameMr Terence Gordon Hutchinson
NationalityBritish
StatusResigned
Appointed24 January 1997(3 weeks, 3 days after company formation)
Appointment Duration6 days (resigned 30 January 1997)
RoleCompany Director
Correspondence Address64 Wychwood Avenue
Knowle
Solihull
West Midlands
B93 9DQ
Secretary NameVittorio Noseda
NationalityItalian
StatusResigned
Appointed30 January 1997(1 month after company formation)
Appointment Duration1 day (resigned 31 January 1997)
RoleLawyer
Correspondence AddressVia St Andrea 19
Milan
Foreign
Director NameMassimo Viglietti
Date of BirthOctober 1957 (Born 66 years ago)
NationalityItalian
StatusResigned
Appointed31 January 1997(1 month after company formation)
Appointment Duration4 years, 4 months (resigned 19 June 2001)
RoleCompany Director
Correspondence AddressVia De Tillier 3
Aosta 11.100
Italy
Secretary NameMr Andrew Charles Kaufman
NationalityBritish
StatusResigned
Appointed31 January 1997(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 18 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Andover House
9a Eton Avenue
London
NW3 3EL
Secretary NameMr Robert Hallford
NationalityBritish
StatusResigned
Appointed18 January 2005(8 years after company formation)
Appointment Duration10 years, 5 months (resigned 26 June 2015)
RoleCompany Director
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director NamePeter Ford
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(9 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 21 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director NameMr Stephen Darren Hall
Date of BirthJune 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed21 December 2012(15 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitecogne.co.uk

Location

Registered AddressUniformity Steel Works
Don Road Newhall
Sheffield
South Yorkshire
S9 2UD
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

3m at £1Cogne Acciai Speciali Spa
100.00%
Ordinary

Financials

Year2014
Turnover£25,275,221
Gross Profit£4,401,010
Net Worth£4,282,102
Cash£46,199
Current Liabilities£10,973,932

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

23 October 2007Delivered on: 26 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 20/08/2003 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. See the mortgage charge document for full details.
Outstanding
20 April 2006Delivered on: 22 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 20 august 2003
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 May 2005Delivered on: 1 June 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement (ogsa) dated 20TH august 2003
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
1 March 2005Delivered on: 19 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 20TH august 2003
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
28 May 2004Delivered on: 5 June 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property land and buildings on the south east side of houghton rd. North anston sheffield t/n SYK394704 and SYK380036. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 August 2003Delivered on: 23 August 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
20 August 2003Delivered on: 22 August 2003
Persons entitled: Lloyds Tsb Commercial Finance 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. See the mortgage charge document for full details.
Outstanding
10 April 1997Delivered on: 18 April 1997
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.
Outstanding

Filing History

5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
23 December 2020Full accounts made up to 31 December 2019 (28 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 October 2019Full accounts made up to 31 December 2018 (27 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
26 September 2018Full accounts made up to 31 December 2017 (27 pages)
1 August 2018Director's details changed for Mr Stephen Darren Hall on 1 August 2018 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (28 pages)
26 September 2017Full accounts made up to 31 December 2016 (28 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (27 pages)
22 September 2016Full accounts made up to 31 December 2015 (27 pages)
5 August 2016Appointment of Mr David Michael Dalton as a secretary on 4 August 2016 (2 pages)
5 August 2016Appointment of Mr David Michael Dalton as a secretary on 4 August 2016 (2 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3,000,000
(4 pages)
7 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 3,000,000
(4 pages)
26 June 2015Termination of appointment of Robert Hallford as a secretary on 26 June 2015 (1 page)
26 June 2015Termination of appointment of Robert Hallford as a secretary on 26 June 2015 (1 page)
11 June 2015Full accounts made up to 31 December 2014 (20 pages)
11 June 2015Full accounts made up to 31 December 2014 (20 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,000,000
(4 pages)
15 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,000,000
(4 pages)
29 May 2014Full accounts made up to 31 December 2013 (21 pages)
29 May 2014Full accounts made up to 31 December 2013 (21 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000,000
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000,000
(4 pages)
30 May 2013Full accounts made up to 31 December 2012 (22 pages)
30 May 2013Full accounts made up to 31 December 2012 (22 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
21 December 2012Termination of appointment of Peter Ford as a director (1 page)
21 December 2012Appointment of Mr Stephen Darren Hall as a director (2 pages)
21 December 2012Termination of appointment of Peter Ford as a director (1 page)
21 December 2012Appointment of Mr Stephen Darren Hall as a director (2 pages)
20 March 2012Full accounts made up to 31 December 2011 (22 pages)
20 March 2012Full accounts made up to 31 December 2011 (22 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 July 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
29 July 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
22 March 2010Director's details changed for Monica Pirovano on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Monica Pirovano on 10 March 2010 (2 pages)
4 January 2010Director's details changed for Monica Pirovano on 30 December 2009 (2 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Monica Pirovano on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Eugenio Marzorati on 30 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Robert Hallford on 30 December 2009 (1 page)
4 January 2010Director's details changed for Peter Ford on 30 December 2009 (2 pages)
4 January 2010Director's details changed for Peter Ford on 30 December 2009 (2 pages)
4 January 2010Secretary's details changed for Mr Robert Hallford on 30 December 2009 (1 page)
4 January 2010Director's details changed for Eugenio Marzorati on 30 December 2009 (2 pages)
11 August 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
11 August 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
21 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 May 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
2 May 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
1 February 2008Return made up to 31/12/07; full list of members (7 pages)
1 February 2008Return made up to 31/12/07; full list of members (7 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
16 May 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
16 May 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2006Registered office changed on 13/12/06 from: houghton road north anston sheffield south yorkshire S25 4JN (1 page)
13 December 2006Registered office changed on 13/12/06 from: houghton road north anston sheffield south yorkshire S25 4JN (1 page)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
18 May 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
18 May 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
25 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
24 May 2005Full accounts made up to 31 December 2004 (18 pages)
24 May 2005Full accounts made up to 31 December 2004 (18 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (3 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005New secretary appointed (2 pages)
26 January 2005Registered office changed on 26/01/05 from: 12 york gate regetns's park london NW1 4QS (1 page)
26 January 2005Registered office changed on 26/01/05 from: 12 york gate regetns's park london NW1 4QS (1 page)
26 January 2005Secretary resigned (1 page)
26 January 2005Secretary resigned (1 page)
4 January 2005Return made up to 31/12/04; full list of members (2 pages)
4 January 2005Return made up to 31/12/04; full list of members (2 pages)
23 June 2004Full accounts made up to 31 December 2003 (19 pages)
23 June 2004Full accounts made up to 31 December 2003 (19 pages)
5 June 2004Particulars of mortgage/charge (5 pages)
5 June 2004Particulars of mortgage/charge (5 pages)
13 April 2004Secretary's particulars changed (1 page)
13 April 2004Secretary's particulars changed (1 page)
22 January 2004Return made up to 31/12/03; full list of members (2 pages)
22 January 2004Return made up to 31/12/03; full list of members (2 pages)
5 September 2003Resolutions
  • RES13 ‐ Guarantee & set off agr 20/08/03
(1 page)
5 September 2003Resolutions
  • RES13 ‐ Guarantee & set off agr 20/08/03
(1 page)
23 August 2003Particulars of mortgage/charge (3 pages)
23 August 2003Particulars of mortgage/charge (3 pages)
22 August 2003Particulars of mortgage/charge (5 pages)
22 August 2003Particulars of mortgage/charge (5 pages)
29 May 2003Full accounts made up to 31 December 2002 (20 pages)
29 May 2003Full accounts made up to 31 December 2002 (20 pages)
10 February 2003Return made up to 31/12/02; full list of members (2 pages)
10 February 2003Return made up to 31/12/02; full list of members (2 pages)
12 September 2002Full accounts made up to 31 December 2001 (18 pages)
12 September 2002Full accounts made up to 31 December 2001 (18 pages)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002£ nc 2000000/3000000 04/06/02 (1 page)
20 August 2002Ad 04/06/02--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
20 August 2002£ nc 2000000/3000000 04/06/02 (1 page)
20 August 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2002Ad 04/06/02--------- £ si 1000000@1=1000000 £ ic 2000000/3000000 (2 pages)
11 January 2002Return made up to 31/12/01; full list of members (5 pages)
11 January 2002Return made up to 31/12/01; full list of members (5 pages)
20 August 2001Return made up to 31/12/00; full list of members (5 pages)
20 August 2001Return made up to 31/12/00; full list of members (5 pages)
10 August 2001New director appointed (2 pages)
10 August 2001New director appointed (2 pages)
10 August 2001Director resigned (1 page)
10 August 2001Director resigned (1 page)
13 July 2001Full accounts made up to 31 December 2000 (16 pages)
13 July 2001Full accounts made up to 31 December 2000 (16 pages)
11 July 2000Full accounts made up to 31 December 1999 (17 pages)
11 July 2000Full accounts made up to 31 December 1999 (17 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
9 February 2000Return made up to 31/12/99; full list of members (6 pages)
15 September 1999Full accounts made up to 31 December 1998 (17 pages)
15 September 1999Full accounts made up to 31 December 1998 (17 pages)
30 April 1999Company name changed aldridge stainless steels limite d\certificate issued on 30/04/99 (2 pages)
30 April 1999Company name changed aldridge stainless steels limite d\certificate issued on 30/04/99 (2 pages)
22 March 1999Director's particulars changed (1 page)
22 March 1999Director's particulars changed (1 page)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
22 February 1999Return made up to 31/12/98; full list of members (6 pages)
28 August 1998Full accounts made up to 31 December 1997 (17 pages)
28 August 1998Full accounts made up to 31 December 1997 (17 pages)
11 March 1998Director's particulars changed (1 page)
11 March 1998£ nc 1000/2000000 17/12/97 (2 pages)
11 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
11 March 1998Return made up to 31/12/97; full list of members (6 pages)
11 March 1998Director's particulars changed (1 page)
11 March 1998Director's particulars changed (1 page)
11 March 1998Ad 17/12/97--------- £ si 1999998@1 (2 pages)
11 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 March 1998Ad 17/12/97--------- £ si 1999998@1 (2 pages)
11 March 1998Return made up to 31/12/97; full list of members (6 pages)
11 March 1998Director's particulars changed (1 page)
11 March 1998£ nc 1000/2000000 17/12/97 (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997New director appointed (2 pages)
7 May 1997Secretary resigned (1 page)
7 May 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
18 April 1997Particulars of mortgage/charge (6 pages)
18 April 1997Particulars of mortgage/charge (6 pages)
19 February 1997Director resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: cranford house kenilworth road blackdown royal leamington spa warwickshire CV32 6RQ (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997Director resigned (1 page)
19 February 1997Registered office changed on 19/02/97 from: cranford house kenilworth road blackdown royal leamington spa warwickshire CV32 6RQ (1 page)
19 February 1997New secretary appointed (2 pages)
19 February 1997Secretary resigned (1 page)
19 February 1997Secretary resigned (1 page)
19 February 1997New director appointed (2 pages)
19 February 1997New secretary appointed (2 pages)
4 February 1997New secretary appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Secretary resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997Secretary resigned (1 page)
4 February 1997New secretary appointed (2 pages)
4 February 1997Director resigned (1 page)
4 February 1997Registered office changed on 04/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997Registered office changed on 04/02/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 February 1997Company name changed systemreport LIMITED\certificate issued on 03/02/97 (2 pages)
3 February 1997Company name changed systemreport LIMITED\certificate issued on 03/02/97 (2 pages)
31 December 1996Incorporation (9 pages)
31 December 1996Incorporation (9 pages)