Fetcham
Leatherhead
Surrey
KT22 9BN
Secretary Name | Anitra Geraldine Margaret Trout |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 1994(92 years, 4 months after company formation) |
Appointment Duration | 29 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hill House 49 The Ridgeway Fetcham Leatherhead Surrey KT22 9BN |
Director Name | Anitra Geraldine Margaret Trout |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 February 2007(105 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill House 49 The Ridgeway Fetcham Leatherhead Surrey KT22 9BN |
Director Name | Mr Arthur Keech |
---|---|
Date of Birth | May 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 March 1999) |
Role | Retired Electrical Engineer |
Correspondence Address | 33 Burniston Road Hull North Humberside HU5 4JX |
Director Name | Mr Stuart Trout |
---|---|
Date of Birth | February 1909 (Born 114 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 September 1993) |
Role | Retired Estate Agent |
Correspondence Address | 33 Barrow Lane Hessle North Humberside HU13 0PJ |
Director Name | Mr John Geoffrey Watt |
---|---|
Date of Birth | July 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 08 February 2007) |
Role | Retired Aircraft Worker |
Correspondence Address | 9 School Lane North Ferriby North Humberside HU14 3DB |
Secretary Name | Mr John Ridgill Trout |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1991(89 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Conifer Lodge Tranby Lane Swanland North Ferriby North Humberside HU14 3NB |
Registered Address | Hill House 49 The Ridgeway Fetcham Surrey KT22 9BN |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Fetcham East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
24.2k at £1 | Mr J.r. Trout 64.05% Ordinary |
---|---|
12.7k at £1 | Humberside Investments LTD 33.67% Ordinary |
860 at £1 | J.r. Trout Settlement 2.28% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,947,089 |
Cash | £955,723 |
Current Liabilities | £646,432 |
Latest Accounts | 31 March 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 February 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 7 March 2024 (3 months, 1 week from now) |
8 July 1988 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1908 | Delivered 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 1991 | Delivered 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 1989 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1910 | Delivered 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 |
19 June 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
22 February 2023 | Confirmation statement made on 22 February 2023 with updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
3 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
22 February 2021 | Confirmation statement made on 22 February 2021 with updates (5 pages) |
12 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
21 August 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
15 October 2019 | Confirmation statement made on 11 October 2019 with no updates (3 pages) |
22 October 2018 | Confirmation statement made on 11 October 2018 with no updates (3 pages) |
24 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
1 August 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (13 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
13 October 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
8 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Director's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (2 pages) |
21 October 2014 | Director's details changed for Mr John Ridgill Trout on 13 February 2014 (2 pages) |
21 October 2014 | Director's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (2 pages) |
21 October 2014 | Register 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 2014 | Secretary's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (1 page) |
21 October 2014 | Secretary's details changed for Anitra Geraldine Margaret Trout on 13 February 2014 (1 page) |
21 October 2014 | Register 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 2014 | Director's details changed for Mr John Ridgill Trout on 13 February 2014 (2 pages) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
7 May 2014 | Satisfaction of charge 16 in full (4 pages) |
7 May 2014 | Satisfaction of charge 10 in full (4 pages) |
7 May 2014 | Satisfaction of charge 2 in full (4 pages) |
7 May 2014 | Satisfaction of charge 13 in full (4 pages) |
7 May 2014 | Satisfaction of charge 15 in full (4 pages) |
7 May 2014 | Satisfaction of charge 12 in full (4 pages) |
7 May 2014 | Satisfaction of charge 1 in full (4 pages) |
7 May 2014 | Satisfaction of charge 16 in full (4 pages) |
7 May 2014 | Satisfaction of charge 10 in full (4 pages) |
7 May 2014 | Satisfaction of charge 6 in full (4 pages) |
7 May 2014 | Satisfaction of charge 1 in full (4 pages) |
7 May 2014 | Satisfaction of charge 15 in full (4 pages) |
7 May 2014 | Satisfaction of charge 3 in full (4 pages) |
7 May 2014 | Satisfaction of charge 2 in full (4 pages) |
7 May 2014 | Satisfaction of charge 13 in full (4 pages) |
7 May 2014 | Satisfaction of charge 3 in full (4 pages) |
7 May 2014 | Satisfaction of charge 12 in full (4 pages) |
7 May 2014 | Satisfaction of charge 6 in full (4 pages) |
10 January 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
12 September 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 11 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 4 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 11 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 7 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 8 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 8 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 7 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 5 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 9 (5 pages) |
12 September 2013 | All of the property or undertaking has been released from charge 9 (5 pages) |
9 August 2013 | Satisfaction of charge 14 in full (4 pages) |
9 August 2013 | Satisfaction of charge 14 in full (4 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
23 July 2013 | Full accounts made up to 31 March 2013 (19 pages) |
16 October 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
16 October 2012 | Group of companies' accounts made up to 31 March 2012 (20 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
14 October 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (6 pages) |
22 August 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
22 August 2011 | Group of companies' accounts made up to 31 March 2011 (24 pages) |
16 November 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
16 November 2010 | Group of companies' accounts made up to 31 March 2010 (23 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
18 October 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (6 pages) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
29 October 2009 | Annual return made up to 11 October 2009 with a full list of shareholders (7 pages) |
15 October 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
15 October 2009 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
14 October 2009 | Register inspection address has been changed (1 page) |
14 October 2009 | Register inspection address has been changed (1 page) |
10 August 2009 | Memorandum and Articles of Association (18 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
10 August 2009 | Memorandum and Articles of Association (18 pages) |
13 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
13 October 2008 | Location of debenture register (1 page) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Return made up to 11/10/08; full list of members (5 pages) |
13 October 2008 | Registered office changed on 13/10/2008 from, conifer lodge, tranby lane, swanland, east yorkshire, HU14 3NB (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from, conifer lodge, tranby lane, swanland, east yorkshire, HU14 3NB (1 page) |
13 October 2008 | Registered office changed on 13/10/2008 from conifer lodge tranby lane swanland east yorkshire HU14 3NB (1 page) |
13 October 2008 | Location of register of members (1 page) |
13 October 2008 | Location of debenture register (1 page) |
29 September 2008 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
29 September 2008 | Group of companies' accounts made up to 31 March 2008 (19 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
6 November 2007 | Return made up to 11/10/07; full list of members (7 pages) |
4 November 2007 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
4 November 2007 | Group 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 2007 | Resolutions
|
29 April 2007 | Resolutions
|
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 2007 | Resolutions
|
29 March 2007 | Resolutions
|
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 2007 | Resolutions
|
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 2007 | New director appointed (2 pages) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Director resigned (1 page) |
22 February 2007 | Resolutions
|
22 February 2007 | Resolutions
|
22 February 2007 | New director appointed (2 pages) |
24 October 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
24 October 2006 | Group of companies' accounts made up to 31 March 2006 (28 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
17 October 2006 | Return made up to 11/10/06; full list of members (6 pages) |
11 November 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
11 November 2005 | Group of companies' accounts made up to 31 March 2005 (19 pages) |
12 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
12 October 2005 | Return made up to 11/10/05; full list of members (6 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (13 pages) |
19 October 2004 | Return made up to 11/10/04; full list of members (13 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (24 pages) |
19 October 2004 | Full accounts made up to 31 March 2004 (24 pages) |
26 October 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
26 October 2003 | Group of companies' accounts made up to 31 March 2003 (20 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (13 pages) |
20 October 2003 | Return made up to 11/10/03; full list of members (13 pages) |
21 October 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members (13 pages) |
21 October 2002 | Return made up to 11/10/02; full list of members (13 pages) |
21 October 2002 | Group of companies' accounts made up to 31 March 2002 (22 pages) |
11 February 2002 | Registered 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 2002 | Registered 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 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
16 October 2001 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members (12 pages) |
16 October 2001 | Return made up to 11/10/01; full list of members (12 pages) |
16 October 2000 | Return made up to 11/10/00; full list of members (9 pages) |
16 October 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
16 October 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
16 October 2000 | Return made up to 11/10/00; full list of members (9 pages) |
25 October 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
25 October 1999 | Full group accounts made up to 31 March 1999 (18 pages) |
13 October 1999 | Memorandum and Articles of Association (23 pages) |
13 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
13 October 1999 | Return made up to 11/10/99; full list of members (8 pages) |
13 October 1999 | Memorandum and Articles of Association (23 pages) |
4 August 1999 | Director resigned (1 page) |
4 August 1999 | Director resigned (1 page) |
21 October 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
21 October 1998 | Full group accounts made up to 31 March 1998 (18 pages) |
21 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
21 October 1998 | Return made up to 11/10/98; no change of members (6 pages) |
16 October 1997 | Return made up to 11/10/97; full list of members (8 pages) |
16 October 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
16 October 1997 | Return made up to 11/10/97; full list of members (8 pages) |
16 October 1997 | Full group accounts made up to 31 March 1997 (18 pages) |
15 October 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
15 October 1996 | Full group accounts made up to 31 March 1996 (16 pages) |
15 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
15 October 1996 | Return made up to 11/10/96; full list of members (6 pages) |
13 October 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
13 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
13 October 1995 | Return made up to 11/10/95; no change of members (4 pages) |
13 October 1995 | Full group accounts made up to 31 March 1995 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (91 pages) |
12 April 1989 | Company name changed\certificate issued on 12/04/89 (2 pages) |
12 April 1989 | Company name changed\certificate issued on 12/04/89 (2 pages) |
20 September 1983 | Accounts made up to 31 March 1982 (11 pages) |
20 September 1983 | Accounts made up to 31 March 1982 (11 pages) |
13 December 1901 | Incorporation (31 pages) |
13 December 1901 | Incorporation (31 pages) |