Company NameThomas Newall Limited
Company StatusDissolved
Company Number00133191
CategoryPrivate Limited Company
Incorporation Date3 January 1914(110 years, 4 months ago)
Dissolution Date14 February 2020 (4 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ronald Loxam
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(77 years, 6 months after company formation)
Appointment Duration28 years, 7 months (closed 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Anchorage First Terrace
Sunderland Point Overton
Morecambe
Lancashire
LA3 3HR
Director NameMr Stephen Loxam
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed28 June 1991(77 years, 6 months after company formation)
Appointment Duration28 years, 7 months (closed 14 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaverley Hillcrest Avenue
Bolton Le Sands
Carnforth
Lancashire
LA5 8JX
Director NameChristine Thomson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2001(87 years, 6 months after company formation)
Appointment Duration18 years, 7 months (closed 14 February 2020)
RoleGeneral Assistant
Country of ResidenceEngland
Correspondence Address22 Merefell Road
Bolton Le Sands
Lancashire
LA5 8EX
Director NameMrs Vera Loxam
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(77 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 19 January 2009)
RoleCompany Director
Correspondence AddressThe Anchorage First Terrace
Sunderland Point Overton
Morecambe
Lancashire
LA3 3HR
Secretary NameMrs Vera Loxam
NationalityBritish
StatusResigned
Appointed28 June 1991(77 years, 6 months after company formation)
Appointment Duration17 years, 7 months (resigned 19 January 2009)
RoleCompany Director
Correspondence AddressThe Anchorage First Terrace
Sunderland Point Overton
Morecambe
Lancashire
LA3 3HR
Director NameDavid Thomas Loxam
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(87 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 January 2016)
RoleGeneral Assistant
Country of ResidenceEngland
Correspondence AddressParkfield
Greaves Road
Lancaster
Lancashire
LA1 4TZ
Director NameMr James Ronald Loxam
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(87 years, 6 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 January 2016)
RoleGeneral Assistant
Country of ResidenceEngland
Correspondence AddressParkfield
Greaves Road
Lancaster
Lancashire
LA1 4TZ
Director NameMr Ian Leighton Tyson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2006(92 years, 2 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 January 2016)
RoleDeveloper
Country of ResidenceEngland
Correspondence AddressFoulstone Farm
Lupton
Carnforth
Lancashire
LA6 2PP

Contact

Websiteloxam.co.uk

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

68.1k at £1R. Gardner & Co (Lancaster) LTD
74.99%
Ordinary
7k at £1J.w.b. Slinger
7.71%
Preference
3.5k at £1John Nelson
3.85%
Preference
3.5k at £1Susan Nelson
3.85%
Preference
3.3k at £1Executors Of Vera Loxam
3.58%
Ordinary
2.7k at £1Mr Ronald Loxam
3.01%
Ordinary
1.4k at £1Mrs Christine Thomson
1.49%
Ordinary
1.1k at £1S. Loxam
1.26%
Ordinary
100 at £1David Loxam
0.11%
Ordinary
100 at £1James Loxam
0.11%
Ordinary
10 at £1Imogen Loxam
0.01%
Ordinary
1 at £1David Loxam
0.00%
Ordinary A-k
1 at £1Executors Of Ronald Loxam
0.00%
Ordinary A-k
1 at £1Executors Of Vera Loxam
0.00%
Ordinary A-k
1 at £1J.w.b. Slinger
0.00%
Ordinary A-k
1 at £1James Loxam
0.00%
Ordinary A-k
1 at £1Mrs Christine Thomson
0.00%
Ordinary A-k
-OTHER
0.00%
-
1 at £1R. Gardner & Co (Lancaster) LTD
0.00%
Ordinary A-k
2 at £1Stephen Loxam
0.00%
Ordinary A-k
1 at £1Susan Nelson & John Nelson
0.00%
Ordinary A-k

Financials

Year2014
Net Worth£284,610
Cash£4,651
Current Liabilities£1,318,090

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

1 September 2006Delivered on: 7 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
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 parkfield greaves road lancaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
1 September 2006Delivered on: 7 September 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St george's works, st george's quay, lancaster. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
2 July 2004Delivered on: 10 July 2004
Persons entitled: Furness Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 the works st george's quay lancaster t/n LA809537.
Outstanding
25 November 2011Delivered on: 1 December 2011
Persons entitled: Jones Lang Lasalle Limited

Classification: Legal mortgage
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 and buildings on the north west side of new quay road lancaster t/n LA584022.
Outstanding
6 November 2009Delivered on: 17 November 2009
Persons entitled: Clydesdale 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: 17 new street lancaster LA1 1EG t/n LA837081 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
6 November 2009Delivered on: 17 November 2009
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beck close bungalow lawkland austwick t/n NYK215860 NYK343840 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
12 September 2007Delivered on: 25 September 2007
Persons entitled: Clydesdale Bank PLC

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.
Outstanding
5 February 1957Delivered on: 11 February 1957
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Part of st. Georges works lancaster together with plant machinery fixtures implements and utensils present and future.
Outstanding
29 November 1984Delivered on: 6 December 1984
Satisfied on: 20 July 2004
Persons entitled: Barclays 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: St georges works lancaster, lancashire.
Fully Satisfied
20 August 1964Delivered on: 9 September 1964
Satisfied on: 20 July 2004
Persons entitled: H. Hancock

Classification: Charge by way of legal charge
Secured details: Sterling pounds 30.000.
Particulars: Benefit of policey of assurance dated 13 july 1964 for £65,000 and other moneys which may become payable in respect thereof (see doc 102).
Fully Satisfied
20 August 1964Delivered on: 9 September 1964
Satisfied on: 20 July 2004
Persons entitled: Mrs B. Ferguson

Classification: Charge by way of legal mortgage
Secured details: Sterling pounds 35.000.
Particulars: Benefit of policy of assurance dated 13 july 1964 for £45,000 and other moneys which may become payable in respect thereof (see doc 101).
Fully Satisfied
20 August 1964Delivered on: 9 September 1964
Satisfied on: 20 July 2004
Persons entitled: Mrs. N. Hancock

Classification: Charge by way of legal mortgage
Secured details: Sterling pounds 15.000.
Particulars: Benefit of policy of assurance dated 13 july 1964 for £25,000 and other moneys which may become payable in respect thereof (see doc 100).
Fully Satisfied
22 August 1957Delivered on: 30 August 1957
Satisfied on: 20 July 2004
Persons entitled: Martins Bank LTD

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: Land and premises at and forming part of st. Georges works lancs together with plant machinery fixtures implements and utensils present and future.
Fully Satisfied

Filing History

14 February 2020Final Gazette dissolved following liquidation (1 page)
14 November 2019Notice of move from Administration to Dissolution (29 pages)
24 June 2019Administrator's progress report (23 pages)
4 January 2019Administrator's progress report (26 pages)
7 November 2018Notice of extension of period of Administration (3 pages)
27 June 2018Administrator's progress report (23 pages)
29 December 2017Administrator's progress report (23 pages)
29 December 2017Administrator's progress report (23 pages)
29 December 2017Notice of extension of period of Administration (3 pages)
29 December 2017Notice of extension of period of Administration (3 pages)
8 November 2017Notice of extension of period of Administration (3 pages)
8 November 2017Notice of extension of period of Administration (3 pages)
16 June 2017Administrator's progress report (24 pages)
16 June 2017Administrator's progress report (24 pages)
7 February 2017Notice of deemed approval of proposals (1 page)
7 February 2017Notice of deemed approval of proposals (1 page)
3 February 2017Result of meeting of creditors (2 pages)
3 February 2017Result of meeting of creditors (2 pages)
16 January 2017Statement of administrator's proposal (25 pages)
16 January 2017Statement of administrator's proposal (25 pages)
30 November 2016Registered office address changed from Parkfield Greaves Road Lancaster Lancashire LA1 4TZ to C/O Moorfields 88 Wood Street London EC2V 7QF on 30 November 2016 (2 pages)
30 November 2016Registered office address changed from Parkfield Greaves Road Lancaster Lancashire LA1 4TZ to C/O Moorfields 88 Wood Street London EC2V 7QF on 30 November 2016 (2 pages)
28 November 2016Appointment of an administrator (1 page)
28 November 2016Appointment of an administrator (1 page)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 90,809
(9 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 90,809
(9 pages)
28 January 2016Termination of appointment of David Thomas Loxam as a director on 22 January 2016 (1 page)
28 January 2016Termination of appointment of Ian Leighton Tyson as a director on 22 January 2016 (1 page)
28 January 2016Termination of appointment of James Ronald Loxam as a director on 22 January 2016 (1 page)
28 January 2016Termination of appointment of Ian Leighton Tyson as a director on 22 January 2016 (1 page)
28 January 2016Termination of appointment of David Thomas Loxam as a director on 22 January 2016 (1 page)
28 January 2016Termination of appointment of James Ronald Loxam as a director on 22 January 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 90,809
(10 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 90,809
(10 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 90,809
(10 pages)
9 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 90,809
(10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 June 2013Director's details changed for James Ronald Loxam on 1 June 2013 (2 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (10 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (10 pages)
28 June 2013Director's details changed for David Thomas Loxam on 1 June 2013 (2 pages)
28 June 2013Director's details changed for David Thomas Loxam on 1 June 2013 (2 pages)
28 June 2013Director's details changed for James Ronald Loxam on 1 June 2013 (2 pages)
28 June 2013Director's details changed for David Thomas Loxam on 1 June 2013 (2 pages)
28 June 2013Director's details changed for James Ronald Loxam on 1 June 2013 (2 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (11 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (11 pages)
28 June 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 90,809
(17 pages)
28 June 2012Statement of capital following an allotment of shares on 30 March 2012
  • GBP 90,809
(17 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (13 pages)
28 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (13 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
9 July 2010Director's details changed for Christine Thomson on 1 January 2010 (2 pages)
9 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (14 pages)
9 July 2010Director's details changed for James Ronald Loxam on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mr Ronald Loxam on 1 January 2010 (2 pages)
9 July 2010Director's details changed for David Thomas Loxam on 1 January 2010 (2 pages)
9 July 2010Director's details changed for David Thomas Loxam on 1 January 2010 (2 pages)
9 July 2010Director's details changed for James Ronald Loxam on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mr Ronald Loxam on 1 January 2010 (2 pages)
9 July 2010Director's details changed for David Thomas Loxam on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Christine Thomson on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Mr Ronald Loxam on 1 January 2010 (2 pages)
9 July 2010Director's details changed for Christine Thomson on 1 January 2010 (2 pages)
9 July 2010Director's details changed for James Ronald Loxam on 1 January 2010 (2 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 12 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
11 August 2009Return made up to 28/06/09; full list of members (9 pages)
11 August 2009Return made up to 28/06/09; full list of members (9 pages)
11 August 2009Appointment terminated director vera loxam (1 page)
11 August 2009Appointment terminated director vera loxam (1 page)
11 August 2009Appointment terminated secretary vera loxam (1 page)
11 August 2009Appointment terminated secretary vera loxam (1 page)
17 July 2008Return made up to 28/06/08; full list of members (9 pages)
17 July 2008Return made up to 28/06/08; full list of members (9 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
30 May 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (9 pages)
25 September 2007Particulars of mortgage/charge (4 pages)
25 September 2007Particulars of mortgage/charge (4 pages)
15 September 2007Return made up to 28/06/07; full list of members (12 pages)
15 September 2007Return made up to 28/06/07; full list of members (12 pages)
19 December 2006Registered office changed on 19/12/06 from: st george's works st george's quay lancaster LA1 5SB (1 page)
19 December 2006Registered office changed on 19/12/06 from: st george's works st george's quay lancaster LA1 5SB (1 page)
2 October 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
2 October 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(15 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
7 September 2006Particulars of mortgage/charge (3 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
21 July 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
20 July 2005Return made up to 28/06/05; full list of members (15 pages)
20 July 2005Return made up to 28/06/05; full list of members (15 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2004Return made up to 28/06/04; full list of members (15 pages)
19 July 2004Return made up to 28/06/04; full list of members (15 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
10 July 2004Particulars of mortgage/charge (3 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 October 2003Ad 25/07/03--------- £ si 4@1=4 £ ic 90798/90802 (2 pages)
30 October 2003Ad 25/07/03--------- £ si 3@1=3 £ ic 90802/90805 (2 pages)
30 October 2003Ad 25/07/03--------- £ si 4@1=4 £ ic 90798/90802 (2 pages)
30 October 2003Ad 25/07/03--------- £ si 3@1=3 £ ic 90802/90805 (2 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 July 2003Return made up to 28/06/03; full list of members (12 pages)
6 July 2003Return made up to 28/06/03; full list of members (12 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 July 2002Return made up to 28/06/02; full list of members (11 pages)
1 July 2002Return made up to 28/06/02; full list of members (11 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
2 August 2001Return made up to 28/06/01; full list of members (9 pages)
2 August 2001Return made up to 28/06/01; full list of members (9 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
2 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
24 July 2000Return made up to 28/06/00; full list of members (9 pages)
24 July 2000Return made up to 28/06/00; full list of members (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
5 August 1999Return made up to 28/06/99; no change of members (4 pages)
5 August 1999Return made up to 28/06/99; no change of members (4 pages)
4 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
4 February 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
28 January 1999Full accounts made up to 31 December 1997 (12 pages)
28 January 1999Full accounts made up to 31 December 1997 (12 pages)
7 August 1998Return made up to 28/06/98; full list of members (6 pages)
7 August 1998Return made up to 28/06/98; full list of members (6 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
31 October 1997Full accounts made up to 31 December 1996 (15 pages)
4 August 1997Return made up to 28/06/97; no change of members (4 pages)
4 August 1997Return made up to 28/06/97; no change of members (4 pages)
8 October 1996Full accounts made up to 31 December 1995 (15 pages)
8 October 1996Full accounts made up to 31 December 1995 (15 pages)
30 August 1996Return made up to 28/06/96; no change of members (4 pages)
30 August 1996Return made up to 28/06/96; no change of members (4 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
31 October 1995Full accounts made up to 31 December 1994 (13 pages)
19 September 1995Return made up to 28/06/95; full list of members (6 pages)
19 September 1995Return made up to 28/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (68 pages)