Company NameNSM Plc
Company StatusDissolved
Company Number00178633
CategoryPublic Limited Company
Incorporation Date23 December 1921(102 years, 4 months ago)
Dissolution Date12 January 2021 (3 years, 3 months ago)
Previous NameBurnett & Hallamshire Holdings Public Limited Company

Business Activity

Section BMining and Quarrying
SIC 1010Mining and agglomeration of hard coal
SIC 05102Open cast coal working

Directors

Director NameChristopher John Phoenix
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(70 years, 6 months after company formation)
Appointment Duration28 years, 6 months (closed 12 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount Pleasant Farm Station Road
Sturton Le Steeple
Retford
Nottinghamshire
DN22 9HS
Director NameJames Tait Laurenson
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 January 1994(72 years, 1 month after company formation)
Appointment Duration27 years (closed 12 January 2021)
RoleChartered Accountant
Correspondence AddressHillhouse
Kirknewton
Midlothian
EH27 8DR
Scotland
Director NameSir Charles Annand Fraser
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(70 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1993)
RoleCompany Director
Correspondence AddressShepherd House
Inveresk
Midlothian
EH21 7TH
Scotland
Director NameJohn Grover Jermine
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(70 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 February 1997)
RoleChartered Accountant
Correspondence AddressSandhills Cross Road
Sunningdale
Ascot
Berkshire
SL5 9RU
Director NameMr John Gordon Anthony Jump
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(70 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 23 September 1996)
RoleCompany Director
Correspondence AddressGodfreys
Kintbury
Berkshire
RG15 0UE
Director NameJohn Lindley Wilson
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(70 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1997)
RoleCivil Engineer
Correspondence AddressBirley Farm
Cutthorpe
Chesterfield
Derbyshire
S42 7AY
Secretary NameChristopher Hurst Downton
NationalityBritish
StatusResigned
Appointed30 June 1992(70 years, 6 months after company formation)
Appointment Duration6 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSutton House High Street
Gringley On The Hill
DN10 4RF
Secretary NameAlan Dodd
NationalityBritish
StatusResigned
Appointed31 December 1992(71 years after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 1997)
RoleCompany Director
Correspondence AddressRoan House Crabnook Lane
Farnsfield
Newark
Nottinghamshire
NG22 8JY
Director NameGraeme Arthur Elliot
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1994(72 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1997)
RoleChartered Accountant
Correspondence AddressGarden Flat 2 Peterborough Villas
London
SW6 2AT

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2014
Turnover£126,546,000
Gross Profit£17,351,000
Net Worth£85,269,000
Cash£1,366,000
Current Liabilities£54,629,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

30 December 1991Delivered on: 10 January 1992
Persons entitled: Hill Samuel Bank Limited as Trustee for the Secured Creditors (As Defined)

Classification: Deed of assignment
Secured details: The liabilities (as defined) the liabilities (as defined).
Particulars: All right title and interest in the agreements and other deeds or documents (as defined in doc ref M61 see doc for full details).
Outstanding
25 September 1989Delivered on: 12 October 1989
Persons entitled: Hill Samuel Bank Limited(As Trustee for the Banks)

Classification: Instrument of charge
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: All present and future credit balances and all rights thereof (see doc M260 for full details).
Outstanding
25 September 1989Delivered on: 6 October 1989
Persons entitled: Hill Samuel Bank Limited

Classification: Security 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: 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
9 October 1996Delivered on: 18 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland, as Trustee

Classification: Deed of assignment
Secured details: All monies due or to become due from the company and any member of the charging group (as defined) to any secured creditor (as defined) on any account whatsoever under or in connection with any finance document (as defined).
Particulars: All the company's present and future right, title and interest and to the insurance contract. See the mortgage charge document for full details.
Outstanding
18 September 1995Delivered on: 30 September 1995
Persons entitled: The Governor and the Company of the Bank of Scotland)as Trustee for the Secured Creditors (As Defined

Classification: Deed of assignment
Secured details: The payment and discharge of all liabilities (as defined) in favour of the chargee.
Particulars: All right title and interest in and under the sale agreement,the tax deed and the deed of indemnity. See the mortgage charge document for full details.
Outstanding
10 June 1994Delivered on: 28 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security agreement
Secured details: In favour of the governor and company of the bank of scotland as trustee for the secured creditors (as defined for securing the liabilities (as defined).
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 June 1994Delivered on: 28 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland,as Trustee for the Secured Creditors

Classification: Instrument of charge
Secured details: The payment and discharge of all liabilities (as defined) in favour of the governor and company of the bank of scotland,as trustee for the secured creditors (as defined).
Particulars: All credit balances and all rights thereto. See the mortgage charge document for full details.
Outstanding
10 June 1994Delivered on: 28 June 1994
Persons entitled:
The Governor and Company of the Bank of Scotland,as Trustee for the Secured Creditors(As Defined)
Bank of Scotland London Nominees Limited
Bank of Scotland Nominees Limited

Classification: Charge over the issued shares of nsm holdings limited
Secured details: The payment and discharge of all liabilities (as defined) in favour of the governor and company of the bank of scotland,as trustee for the secured creditors (as defined) and to bank of scotland nominees limited and to bank of scotland london nominees limited.
Particulars: First fixed charge over the issued shares and all interests,stocks,securities,dividends....etc.. See the mortgage charge document for full details.
Outstanding
24 March 1992Delivered on: 9 April 1992
Persons entitled: Hill Samuel Bank Limited as Trustee for the Secured Creditors (As Defined)

Classification: Charge
Secured details: The liabilities (as defined).
Particulars: By way of first fixed charge the issued shares and all present and future interest in and to the issued shares and all dividends or other distributions declared paid or payable on or after the effective date on any of the issued shares and all stocks shares securities (and the dividends or interest thereon) see form 395 for full details.
Outstanding
12 July 1991Delivered on: 30 July 1991
Satisfied on: 6 January 1996
Persons entitled: Hill Samuel Bank Limited(As Trustee for the Secured Creditors)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the financing documents (as defined).
Particulars: All dividends of the issued shares (see doc M505C for full details).
Fully Satisfied
30 May 1989Delivered on: 19 June 1989
Satisfied on: 3 January 1990
Persons entitled: Barclays Bank PLC

Classification: Supplemental security 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 under this deed which amends and supplements the security agreement dated 8TH april 89.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 April 1988Delivered on: 22 April 1988
Satisfied on: 3 January 1990
Persons entitled: Barclays Bank PLC

Classification: Security agreement
Secured details: All monies due or to become due from the company, hallam overseas limited, northern strip mining limited, the mining investment corporation limited, any "charging company" (as defined in the security agreement) the ship owning company (as likewise defined) or mincorp shipping & finance limited to barclays bank PLC or any other secured creditor (as likewise defined) under any financing document (as likewise limited).
Particulars: All intellectural property rights etc (for full particulars on all property charged please refer to form m 395 and attached continuation sheets thereto by- M239). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 April 1985Delivered on: 19 March 1987
Satisfied on: 3 January 1990
Persons entitled: Barclays Bank PLC

Classification: Initial security package
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Share capital and assets of the seaham harbour dock company fixed and floating charges over the undertaking and all property and assets present and future including bookdebts uncalled capital buildings fixtures.
Fully Satisfied
22 April 1985Delivered on: 9 May 1985
Satisfied on: 28 September 1988
Persons entitled: Barclays Bank PLC

Classification: Deed/initial security charge
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 as trustee under the terms of the security package as defined in the charge.
Particulars: Property listed on do'c M273 all f/hold and l/hold property with all fixtures thereon floating charge over the please see doc M273 for fuller details. Undertaking and all property and assets.
Fully Satisfied
10 June 1994Delivered on: 28 June 1994
Satisfied on: 6 January 1996
Persons entitled:
The Governor and Company of the Bank of Scotland,as Trustee for the Secured Creditors(As Defined)
Bank of Scotland London Nominees Limited
Bank of Scotland Nominees Limited
Bank of Scotland London Nominees Limited
Bank of Scotland Nominees Limited
The Governor and Company of the Bank of Scotland,as Trustee for the Secured Creditors(As Defined)

Classification: Charge over the issued shares of envirotank (irvine) limited
Secured details: All liabilities (as defined) in favour of the governor and company of the bank of scotland,as trustee for the secured creditors (as defined) and to bank of scotland nominees limited and to bank of scotland london nominees limited.
Particulars: First fixed charge over the issued shares and all interests; all stocks,shares,securities,dividends.......etc.. See the mortgage charge document for full details.
Fully Satisfied
19 April 1985Delivered on: 7 May 1985
Persons entitled: Honk Kong & Shanghai Banking Corporation.

Classification: Change over cash deposit.
Secured details: All monies due or to become due from the hallamshive construction limited to the chargee on any account whatsoever.
Particulars: A/C no. 10261901 hong kong & shanghai banking corporation re burnett & hallamshire holdings PLC re hallamshire construction limited held at the hong kong& shanghai banking corporation leeds office.
Fully Satisfied

Filing History

12 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2018Compulsory strike-off action has been suspended (1 page)
18 September 2018First Gazette notice for compulsory strike-off (1 page)
12 January 2018Notice of discharge of Administration Order (4 pages)
12 January 2018Administrator's abstract of receipts and payments to 18 December 2017 (2 pages)
29 September 2017Court order insolvency:c/o replacement of administrator (16 pages)
29 September 2017Court order insolvency:c/o replacement of administrator (16 pages)
30 August 2017Administrator's abstract of receipts and payments to 23 July 2017 (2 pages)
30 August 2017Administrator's abstract of receipts and payments to 23 July 2017 (2 pages)
24 February 2017Administrator's abstract of receipts and payments to 23 January 2017 (2 pages)
24 February 2017Administrator's abstract of receipts and payments to 23 January 2017 (2 pages)
22 September 2016Administrator's abstract of receipts and payments to 23 July 2016 (2 pages)
22 September 2016Administrator's abstract of receipts and payments to 23 July 2016 (2 pages)
3 February 2016Administrator's abstract of receipts and payments to 23 January 2016 (2 pages)
3 February 2016Administrator's abstract of receipts and payments to 23 January 2016 (2 pages)
7 August 2015Administrator's abstract of receipts and payments to 23 July 2015 (2 pages)
7 August 2015Administrator's abstract of receipts and payments to 23 July 2015 (2 pages)
19 February 2015Administrator's abstract of receipts and payments to 23 January 2015 (2 pages)
19 February 2015Administrator's abstract of receipts and payments to 23 January 2015 (2 pages)
13 August 2014Administrator's abstract of receipts and payments to 23 July 2014 (2 pages)
13 August 2014Administrator's abstract of receipts and payments to 23 July 2014 (2 pages)
10 February 2014Administrator's abstract of receipts and payments to 23 January 2014 (2 pages)
10 February 2014Administrator's abstract of receipts and payments to 23 January 2014 (2 pages)
9 August 2013Administrator's abstract of receipts and payments to 23 July 2013 (2 pages)
9 August 2013Administrator's abstract of receipts and payments to 23 July 2013 (2 pages)
6 February 2013Administrator's abstract of receipts and payments to 23 January 2013 (2 pages)
6 February 2013Administrator's abstract of receipts and payments to 23 January 2013 (2 pages)
22 August 2012Administrator's abstract of receipts and payments to 23 July 2012 (2 pages)
22 August 2012Administrator's abstract of receipts and payments to 23 July 2012 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 23 January 2012 (2 pages)
23 February 2012Administrator's abstract of receipts and payments to 23 January 2012 (2 pages)
30 August 2011Administrator's abstract of receipts and payments to 23 July 2011 (2 pages)
30 August 2011Administrator's abstract of receipts and payments to 23 July 2011 (2 pages)
25 March 2011Administrator's abstract of receipts and payments to 23 January 2011 (2 pages)
25 March 2011Administrator's abstract of receipts and payments to 23 January 2011 (2 pages)
15 February 2011Court order insolvency:miscellaneous:- d k duggins ceased to act. A swarbrick & b t cairns appointed in his place 443/2007 24/11/2010 (5 pages)
15 February 2011Court order insolvency:miscellaneous:- d k duggins ceased to act. A swarbrick & b t cairns appointed in his place 443/2007 24/11/2010 (5 pages)
13 September 2010Administrator's abstract of receipts and payments to 23 July 2010 (2 pages)
13 September 2010Administrator's abstract of receipts and payments to 23 July 2010 (2 pages)
18 February 2010Administrator's abstract of receipts and payments to 23 January 2010 (2 pages)
18 February 2010Administrator's abstract of receipts and payments to 23 January 2010 (2 pages)
11 September 2009Administrator's abstract of receipts and payments to 23 July 2009 (2 pages)
11 September 2009Administrator's abstract of receipts and payments to 23 July 2009 (2 pages)
15 March 2009Administrator's abstract of receipts and payments to 23 January 2009 (2 pages)
15 March 2009Administrator's abstract of receipts and payments to 23 January 2009 (2 pages)
1 September 2008Administrator's abstract of receipts and payments to 24 July 2008 (2 pages)
1 September 2008Administrator's abstract of receipts and payments to 24 July 2008 (2 pages)
13 February 2008Administrator's abstract of receipts and payments (2 pages)
13 February 2008Administrator's abstract of receipts and payments (2 pages)
15 August 2007Administrator's abstract of receipts and payments (2 pages)
15 August 2007Administrator's abstract of receipts and payments (2 pages)
26 February 2007Administrator's abstract of receipts and payments (2 pages)
26 February 2007Administrator's abstract of receipts and payments (2 pages)
16 August 2006Administrator's abstract of receipts and payments (2 pages)
16 August 2006Administrator's abstract of receipts and payments (2 pages)
24 February 2006Administrator's abstract of receipts and payments (2 pages)
24 February 2006Administrator's abstract of receipts and payments (2 pages)
15 September 2005Administrator's abstract of receipts and payments (2 pages)
15 September 2005Administrator's abstract of receipts and payments (2 pages)
3 March 2005Administrator's abstract of receipts and payments (2 pages)
3 March 2005Administrator's abstract of receipts and payments (2 pages)
18 August 2004Administrator's abstract of receipts and payments (2 pages)
18 August 2004Administrator's abstract of receipts and payments (2 pages)
4 May 2004Registered office changed on 04/05/04 from: becket house, 1 lambeth palace road, london, SE1 7EU (1 page)
4 May 2004Registered office changed on 04/05/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page)
10 February 2004Administrator's abstract of receipts and payments (2 pages)
10 February 2004Administrator's abstract of receipts and payments (2 pages)
18 September 2003Administrator's abstract of receipts and payments (2 pages)
18 September 2003Administrator's abstract of receipts and payments (2 pages)
23 July 2003O/C-replacement of administrator (14 pages)
23 July 2003O/C-replacement of administrator (14 pages)
28 March 2003Administrator's abstract of receipts and payments (2 pages)
28 March 2003Administrator's abstract of receipts and payments (2 pages)
10 September 2002Administrator's abstract of receipts and payments (7 pages)
10 September 2002Administrator's abstract of receipts and payments (7 pages)
21 June 2002Registered office changed on 21/06/02 from: po box 55 1 surry street london WC2R 2NT (1 page)
21 June 2002Registered office changed on 21/06/02 from: po box 55, 1 surry street, london, WC2R 2NT (1 page)
19 February 2002Administrator's abstract of receipts and payments (2 pages)
19 February 2002Administrator's abstract of receipts and payments (2 pages)
8 August 2001Administrator's abstract of receipts and payments (2 pages)
8 August 2001Administrator's abstract of receipts and payments (2 pages)
15 February 2001Administrator's abstract of receipts and payments (2 pages)
15 February 2001Administrator's abstract of receipts and payments (2 pages)
10 August 2000Administrator's abstract of receipts and payments (2 pages)
10 August 2000Administrator's abstract of receipts and payments (2 pages)
11 February 2000Administrator's abstract of receipts and payments (2 pages)
11 February 2000Administrator's abstract of receipts and payments (2 pages)
20 August 1999Administrator's abstract of receipts and payments (2 pages)
20 August 1999Administrator's abstract of receipts and payments (2 pages)
25 February 1999Administrator's abstract of receipts and payments (2 pages)
25 February 1999Administrator's abstract of receipts and payments (2 pages)
11 August 1998Administrator's abstract of receipts and payments (2 pages)
11 August 1998Administrator's abstract of receipts and payments (2 pages)
16 February 1998Administrator's abstract of receipts and payments (2 pages)
16 February 1998Administrator's abstract of receipts and payments (2 pages)
28 August 1997Administrator's abstract of receipts and payments (2 pages)
28 August 1997Administrator's abstract of receipts and payments (2 pages)
20 May 1997Registered office changed on 20/05/97 from: mansfield road, hasland, chesterfield, derbyshire S41 ojw (1 page)
20 May 1997Notice of result of meeting of creditors (4 pages)
20 May 1997Notice of result of meeting of creditors (4 pages)
20 May 1997Registered office changed on 20/05/97 from: mansfield road hasland chesterfield derbyshire S41 ojw (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
22 April 1997Director resigned (1 page)
4 April 1997Statement of administrator's proposal (18 pages)
4 April 1997Statement of administrator's proposal (18 pages)
6 February 1997Administration Order (2 pages)
6 February 1997Administration Order (2 pages)
5 February 1997Secretary resigned (1 page)
5 February 1997Secretary resigned (1 page)
30 January 1997Notice of Administration Order (1 page)
30 January 1997Notice of Administration Order (1 page)
18 October 1996Particulars of mortgage/charge (5 pages)
18 October 1996Particulars of mortgage/charge (5 pages)
27 September 1996Director resigned (1 page)
27 September 1996Director resigned (1 page)
26 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
26 July 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
26 July 1996Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
23 July 1996Full group accounts made up to 31 March 1996 (37 pages)
23 July 1996Full group accounts made up to 31 March 1996 (37 pages)
22 July 1996Return made up to 30/06/96; bulk list available separately (17 pages)
22 July 1996Return made up to 30/06/96; bulk list available separately (17 pages)
12 June 1996Statement of affairs (126 pages)
12 June 1996Ad 18/09/95--------- £ si [email protected] (2 pages)
12 June 1996Ad 18/09/95--------- £ si [email protected] (2 pages)
12 June 1996Statement of affairs (126 pages)
30 May 1996Ad 18/09/95--------- £ si [email protected]=250000 £ ic 15116774/15366774 (2 pages)
30 May 1996Ad 18/09/95--------- £ si [email protected]=250000 £ ic 15116774/15366774 (2 pages)
24 March 1996Auditor's resignation (1 page)
24 March 1996Auditor's resignation (1 page)
2 February 1996Director's particulars changed (2 pages)
2 February 1996Director's particulars changed (2 pages)
6 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
6 January 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 January 1996Ad 05/12/95--------- £ si [email protected]=12448 £ ic 15104326/15116774 (2 pages)
4 January 1996Ad 05/12/95--------- £ si [email protected]=12448 £ ic 15104326/15116774 (2 pages)
10 October 1995Ad 18/09/95--------- £ si [email protected]=20229 £ ic 15084097/15104326 (2 pages)
10 October 1995Ad 18/09/95--------- £ si [email protected]=20229 £ ic 15084097/15104326 (2 pages)
30 September 1995Particulars of mortgage/charge (12 pages)
30 September 1995Particulars of mortgage/charge (12 pages)
27 September 1995Ad 11/09/95--------- £ si [email protected]=86352 £ ic 14997745/15084097 (2 pages)
27 September 1995Ad 11/09/95--------- £ si [email protected]=86352 £ ic 14997745/15084097 (2 pages)
27 July 1995Return made up to 30/06/95; bulk list available separately (20 pages)
27 July 1995Return made up to 30/06/95; bulk list available separately (20 pages)
25 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
25 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
17 July 1995Full group accounts made up to 31 March 1995 (36 pages)
17 July 1995Full group accounts made up to 31 March 1995 (36 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (267 pages)
8 August 1994Ad 16/06/94-04/07/94 £ si [email protected] (2 pages)
25 July 1994Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
25 July 1994Certificate of reduction of share premium and cancellation of capital redemption reserve (1 page)
22 July 1994Can cap redemp res/red sh prem (2 pages)
22 July 1994Can cap redemp res/red sh prem (2 pages)
20 May 1994Listing of particulars (46 pages)
20 May 1994Listing of particulars (46 pages)
10 August 1992Full group accounts made up to 31 March 1992 (34 pages)
10 August 1992Full group accounts made up to 31 March 1992 (34 pages)
22 September 1988Full accounts made up to 5 April 1988 (37 pages)
22 September 1988Full accounts made up to 5 April 1988 (37 pages)
22 September 1988Full accounts made up to 5 April 1988 (37 pages)
15 September 1986Return made up to 13/08/86; full list of members (13 pages)
15 September 1986Return made up to 13/08/86; full list of members (13 pages)