Company NameHumberside Land Limited
DirectorsJohn Ridgill Trout and Anitra Geraldine Margaret Trout
Company StatusActive
Company Number00001615
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Previous NameHull And East Riding Land Mortgage And Investment Company Limited(The)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Ridgill Trout
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHill House 49 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BN
Secretary NameAnitra Geraldine Margaret Trout
NationalityBritish
StatusCurrent
Appointed31 March 1994(92 years, 4 months after company formation)
Appointment Duration30 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHill House 49 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BN
Director NameMrs Anitra Geraldine Margaret Trout
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(105 years, 2 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill House 49 The Ridgeway
Fetcham
Leatherhead
Surrey
KT22 9BN
Director NameMr Arthur Keech
Date of BirthMay 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleRetired Electrical Engineer
Correspondence Address33 Burniston Road
Hull
North Humberside
HU5 4JX
Director NameMr Stuart Trout
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 23 September 1993)
RoleRetired Estate Agent
Correspondence Address33 Barrow Lane
Hessle
North Humberside
HU13 0PJ
Director NameMr John Geoffrey Watt
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration15 years, 4 months (resigned 08 February 2007)
RoleRetired Aircraft Worker
Correspondence Address9 School Lane
North Ferriby
North Humberside
HU14 3DB
Secretary NameMr John Ridgill Trout
NationalityBritish
StatusResigned
Appointed11 October 1991(89 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConifer Lodge Tranby Lane
Swanland
North Ferriby
North Humberside
HU14 3NB

Location

Registered AddressHill House
49 The Ridgeway
Fetcham
Surrey
KT22 9BN
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

24.2k at £1Mr J.r. Trout
64.05%
Ordinary
12.7k at £1Humberside Investments LTD
33.67%
Ordinary
860 at £1J.r. Trout Settlement
2.28%
Ordinary

Financials

Year2014
Net Worth£5,947,089
Cash£955,723
Current Liabilities£646,432

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 February 2024 (1 month ago)
Next Return Due8 March 2025 (11 months, 2 weeks from now)

Charges

8 July 1988Delivered on: 12 July 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 hull road hessle.
Outstanding
18 December 1987Delivered on: 21 December 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of wilson street and the south side of pryme street, anlaby, north humberside.
Outstanding
14 December 1987Delivered on: 16 December 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 84/86 paragon street, kingston upon hull.
Outstanding
31 July 1987Delivered on: 3 August 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises being red lion court, anlaby.
Outstanding
31 October 1986Delivered on: 4 November 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being 49/53 north bar witham beverley, north humberside.
Outstanding
8 July 1988Delivered on: 12 July 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 79 clough road hull.
Outstanding
30 October 1987Delivered on: 31 October 1987
Satisfied on: 7 May 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 138 hallgate cottingham.
Fully Satisfied
31 October 1986Delivered on: 4 November 1986
Satisfied on: 7 May 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being:- beavr house, butcher row, beverley north humberside.
Fully Satisfied
21 February 1908Delivered on: 27 January 1930
Satisfied on: 7 May 2014
Persons entitled:
T.Priestman
A. Wilkinson

Classification: Mortgage
Secured details: 500 owing on 01/11/1929.
Particulars: 51/55 deccroft street 1/4 claremont ave. Hull.
Fully Satisfied
24 October 1991Delivered on: 8 November 1991
Satisfied on: 7 May 2014
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 including patents.
Fully Satisfied
6 February 1989Delivered on: 8 February 1989
Satisfied on: 7 May 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a 41-65 george street kingston upon hill.
Fully Satisfied
8 July 1988Delivered on: 23 July 1988
Satisfied on: 9 August 2013
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H lands and premises being garage showroom & offices situate on the south side of hessle square, & k/a 8 the square, hessle, north humberside.
Fully Satisfied
8 July 1988Delivered on: 12 July 1988
Satisfied on: 7 May 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3, 3A and 4 wednesday market, beverley.
Fully Satisfied
8 July 1988Delivered on: 12 July 1988
Satisfied on: 7 May 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 george street hull.
Fully Satisfied
8 July 1988Delivered on: 12 July 1988
Satisfied on: 7 May 2014
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31 lairgate beverley.
Fully Satisfied
18 January 1910Delivered on: 3 February 1910
Satisfied on: 7 May 2014
Persons entitled: London Joint Stock Bank LTD

Classification: Charge
Secured details: All moneys now due etc.
Particulars: Freehold land with 11 houses thereon being 10,11 and 12 wyke street, and 1 to 8 assinder terrace, hill.
Fully Satisfied

Filing History

19 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 February 2023Confirmation statement made on 22 February 2023 with updates (3 pages)
5 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
3 November 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
22 February 2021Confirmation statement made on 22 February 2021 with updates (5 pages)
12 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
21 August 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
15 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
22 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (13 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (13 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 37,763
(5 pages)
20 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 37,763
(5 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
8 January 2015Accounts for a small company made up to 31 March 2014 (6 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 37,763
(5 pages)
21 October 2014Director's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (2 pages)
21 October 2014Director's details changed for Mr John Ridgill Trout on 13 February 2014 (2 pages)
21 October 2014Director's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (2 pages)
21 October 2014Register inspection address has been changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom to Hill House 49 the Ridgeway Fetcham Leatherhead Surrey KT22 9BN (1 page)
21 October 2014Secretary's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (1 page)
21 October 2014Secretary's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (1 page)
21 October 2014Register inspection address has been changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom to Hill House 49 the Ridgeway Fetcham Leatherhead Surrey KT22 9BN (1 page)
21 October 2014Director's details changed for Mr John Ridgill Trout on 13 February 2014 (2 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 37,763
(5 pages)
7 May 2014Satisfaction of charge 16 in full (4 pages)
7 May 2014Satisfaction of charge 10 in full (4 pages)
7 May 2014Satisfaction of charge 2 in full (4 pages)
7 May 2014Satisfaction of charge 13 in full (4 pages)
7 May 2014Satisfaction of charge 15 in full (4 pages)
7 May 2014Satisfaction of charge 12 in full (4 pages)
7 May 2014Satisfaction of charge 1 in full (4 pages)
7 May 2014Satisfaction of charge 16 in full (4 pages)
7 May 2014Satisfaction of charge 10 in full (4 pages)
7 May 2014Satisfaction of charge 6 in full (4 pages)
7 May 2014Satisfaction of charge 1 in full (4 pages)
7 May 2014Satisfaction of charge 15 in full (4 pages)
7 May 2014Satisfaction of charge 3 in full (4 pages)
7 May 2014Satisfaction of charge 2 in full (4 pages)
7 May 2014Satisfaction of charge 13 in full (4 pages)
7 May 2014Satisfaction of charge 3 in full (4 pages)
7 May 2014Satisfaction of charge 12 in full (4 pages)
7 May 2014Satisfaction of charge 6 in full (4 pages)
10 January 2014Registered office address changed from , Conifer Lodge Tranby Lane, Swanland, North Ferriby, North Humberside, HU14 3NB, United Kingdom on 10 January 2014 (1 page)
10 January 2014Registered office address changed from , Conifer Lodge Tranby Lane, Swanland, North Ferriby, North Humberside, HU14 3NB, United Kingdom on 10 January 2014 (1 page)
10 January 2014Registered office address changed from Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB United Kingdom on 10 January 2014 (1 page)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 37,763
(5 pages)
11 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 37,763
(5 pages)
12 September 2013All of the property or undertaking has been released from charge 5 (5 pages)
12 September 2013All of the property or undertaking has been released from charge 11 (5 pages)
12 September 2013All of the property or undertaking has been released from charge 4 (5 pages)
12 September 2013All of the property or undertaking has been released from charge 4 (5 pages)
12 September 2013All of the property or undertaking has been released from charge 11 (5 pages)
12 September 2013All of the property or undertaking has been released from charge 7 (5 pages)
12 September 2013All of the property or undertaking has been released from charge 8 (5 pages)
12 September 2013All of the property or undertaking has been released from charge 8 (5 pages)
12 September 2013All of the property or undertaking has been released from charge 7 (5 pages)
12 September 2013All of the property or undertaking has been released from charge 5 (5 pages)
12 September 2013All of the property or undertaking has been released from charge 9 (5 pages)
12 September 2013All of the property or undertaking has been released from charge 9 (5 pages)
9 August 2013Satisfaction of charge 14 in full (4 pages)
9 August 2013Satisfaction of charge 14 in full (4 pages)
23 July 2013Full accounts made up to 31 March 2013 (19 pages)
23 July 2013Full accounts made up to 31 March 2013 (19 pages)
16 October 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
16 October 2012Group of companies' accounts made up to 31 March 2012 (20 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
22 August 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
22 August 2011Group of companies' accounts made up to 31 March 2011 (24 pages)
16 November 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
16 November 2010Group of companies' accounts made up to 31 March 2010 (23 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
18 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
29 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
29 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (7 pages)
15 October 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
15 October 2009Group of companies' accounts made up to 31 March 2009 (23 pages)
14 October 2009Register inspection address has been changed (1 page)
14 October 2009Register inspection address has been changed (1 page)
10 August 2009Memorandum and Articles of Association (18 pages)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2009Memorandum and Articles of Association (18 pages)
13 October 2008Return made up to 11/10/08; full list of members (5 pages)
13 October 2008Location of debenture register (1 page)
13 October 2008Location of register of members (1 page)
13 October 2008Return made up to 11/10/08; full list of members (5 pages)
13 October 2008Registered office changed on 13/10/2008 from, conifer lodge, tranby lane, swanland, east yorkshire, HU14 3NB (1 page)
13 October 2008Registered office changed on 13/10/2008 from, conifer lodge, tranby lane, swanland, east yorkshire, HU14 3NB (1 page)
13 October 2008Registered office changed on 13/10/2008 from conifer lodge tranby lane swanland east yorkshire HU14 3NB (1 page)
13 October 2008Location of register of members (1 page)
13 October 2008Location of debenture register (1 page)
29 September 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
29 September 2008Group of companies' accounts made up to 31 March 2008 (19 pages)
6 November 2007Return made up to 11/10/07; full list of members (7 pages)
6 November 2007Return made up to 11/10/07; full list of members (7 pages)
4 November 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
4 November 2007Group of companies' accounts made up to 31 March 2007 (24 pages)
16 May 2007£ ic 38538/38288 18/04/07 £ sr 250@1=250 (2 pages)
16 May 2007£ ic 38538/38288 18/04/07 £ sr 250@1=250 (2 pages)
29 April 2007Resolutions
  • RES13 ‐ Purchase agreement 18/04/07
(1 page)
29 April 2007Resolutions
  • RES13 ‐ Purchase agreement 18/04/07
(1 page)
23 April 2007£ ic 38788/38538 16/03/07 £ sr 250@1=250 (2 pages)
23 April 2007£ ic 38788/38538 16/03/07 £ sr 250@1=250 (2 pages)
29 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 March 2007£ ic 43038/38788 28/02/07 £ sr 4250@1=4250 (1 page)
27 March 2007£ ic 43038/38788 28/02/07 £ sr 4250@1=4250 (1 page)
12 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 February 2007£ ic 50000/43038 08/02/07 £ sr 6962@1=6962 (1 page)
27 February 2007£ ic 50000/43038 08/02/07 £ sr 6962@1=6962 (1 page)
22 February 2007New director appointed (2 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
22 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 February 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
22 February 2007New director appointed (2 pages)
24 October 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
24 October 2006Group of companies' accounts made up to 31 March 2006 (28 pages)
17 October 2006Return made up to 11/10/06; full list of members (6 pages)
17 October 2006Return made up to 11/10/06; full list of members (6 pages)
11 November 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
11 November 2005Group of companies' accounts made up to 31 March 2005 (19 pages)
12 October 2005Return made up to 11/10/05; full list of members (6 pages)
12 October 2005Return made up to 11/10/05; full list of members (6 pages)
19 October 2004Return made up to 11/10/04; full list of members (13 pages)
19 October 2004Return made up to 11/10/04; full list of members (13 pages)
19 October 2004Full accounts made up to 31 March 2004 (24 pages)
19 October 2004Full accounts made up to 31 March 2004 (24 pages)
26 October 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
26 October 2003Group of companies' accounts made up to 31 March 2003 (20 pages)
20 October 2003Return made up to 11/10/03; full list of members (13 pages)
20 October 2003Return made up to 11/10/03; full list of members (13 pages)
21 October 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
21 October 2002Return made up to 11/10/02; full list of members (13 pages)
21 October 2002Return made up to 11/10/02; full list of members (13 pages)
21 October 2002Group of companies' accounts made up to 31 March 2002 (22 pages)
11 February 2002Registered office changed on 11/02/02 from: red lion house, red lion court, 14-16 wilson street, anlaby hull HU10 7AN (1 page)
11 February 2002Registered office changed on 11/02/02 from: red lion house red lion court 14-16 wilson street anlaby hull HU10 7AN (1 page)
16 October 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
16 October 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
16 October 2001Return made up to 11/10/01; full list of members (12 pages)
16 October 2001Return made up to 11/10/01; full list of members (12 pages)
16 October 2000Return made up to 11/10/00; full list of members (9 pages)
16 October 2000Full group accounts made up to 31 March 2000 (18 pages)
16 October 2000Full group accounts made up to 31 March 2000 (18 pages)
16 October 2000Return made up to 11/10/00; full list of members (9 pages)
25 October 1999Full group accounts made up to 31 March 1999 (18 pages)
25 October 1999Full group accounts made up to 31 March 1999 (18 pages)
13 October 1999Memorandum and Articles of Association (23 pages)
13 October 1999Return made up to 11/10/99; full list of members (8 pages)
13 October 1999Return made up to 11/10/99; full list of members (8 pages)
13 October 1999Memorandum and Articles of Association (23 pages)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
21 October 1998Full group accounts made up to 31 March 1998 (18 pages)
21 October 1998Full group accounts made up to 31 March 1998 (18 pages)
21 October 1998Return made up to 11/10/98; no change of members (6 pages)
21 October 1998Return made up to 11/10/98; no change of members (6 pages)
16 October 1997Return made up to 11/10/97; full list of members (8 pages)
16 October 1997Full group accounts made up to 31 March 1997 (18 pages)
16 October 1997Return made up to 11/10/97; full list of members (8 pages)
16 October 1997Full group accounts made up to 31 March 1997 (18 pages)
15 October 1996Full group accounts made up to 31 March 1996 (16 pages)
15 October 1996Full group accounts made up to 31 March 1996 (16 pages)
15 October 1996Return made up to 11/10/96; full list of members (6 pages)
15 October 1996Return made up to 11/10/96; full list of members (6 pages)
13 October 1995Full group accounts made up to 31 March 1995 (19 pages)
13 October 1995Return made up to 11/10/95; no change of members (4 pages)
13 October 1995Return made up to 11/10/95; no change of members (4 pages)
13 October 1995Full group accounts made up to 31 March 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (91 pages)
12 April 1989Company name changed\certificate issued on 12/04/89 (2 pages)
12 April 1989Company name changed\certificate issued on 12/04/89 (2 pages)
20 September 1983Accounts made up to 31 March 1982 (11 pages)
20 September 1983Accounts made up to 31 March 1982 (11 pages)
13 December 1901Incorporation (31 pages)
13 December 1901Incorporation (31 pages)