Company NameTclarke Newcastle Limited
DirectorsMark Lawrence and Trevor John Mitchell
Company StatusActive
Company Number00385769
CategoryPrivate Limited Company
Incorporation Date23 February 1944(80 years, 2 months ago)
Previous NameVeale-Nixon Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mark Lawrence
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2009(65 years, 7 months after company formation)
Appointment Duration14 years, 7 months
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameMr Trevor John Mitchell
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2018(74 years after company formation)
Appointment Duration6 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameBrian Gerard Welsh
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(47 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2001)
RoleElectrical Engineer
Correspondence Address12 Station Road
Riding Mill
Northumberland
NE44 6HE
Director NameJohn Joseph Cullen
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(47 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 1998)
RoleElectrical Engineer
Correspondence Address12 St Cuthberts Terrace
Hexham
Northumberland
NE46 2EL
Director NameDavid Brelsford D'Eath
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(47 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 1992)
RoleChartered Accountant
Correspondence AddressGreenacres Lewes Road
Lindfield
Haywards Heath
West Sussex
RH17 7TB
Director NamePatrick Ernest Stanborough
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(47 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 08 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Bromley Avenue
Shortlands
Bromley
Kent
BR1 4BQ
Director NameJohn Hunter Nixon
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(47 years, 1 month after company formation)
Appointment Duration13 years (resigned 29 March 2004)
RoleElectrical Engineer
Correspondence AddressThe Old Dairy 3 Westwood Farm
Warden
Hexham
Northumberland
NE46 2PT
Secretary NameBrian Gerard Welsh
NationalityBritish
StatusResigned
Appointed28 March 1991(47 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address12 Station Road
Riding Mill
Northumberland
NE44 6HE
Director NameMr Kevin Christopher Mullen
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(55 years, 5 months after company formation)
Appointment Duration24 years, 8 months (resigned 28 March 2024)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address30 St. Mary Axe
London
EC3A 8BF
Director NameRoy Irving Hutchinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(55 years, 5 months after company formation)
Appointment Duration12 years, 9 months (resigned 30 April 2012)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House
17-19 Byron Street
Newcastle Upon Tyne
NE2 1XH
Director NamePhilip Leonard
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(56 years, 10 months after company formation)
Appointment Duration16 years, 1 month (resigned 31 January 2017)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House
17-19 Byron Street
Newcastle Upon Tyne
NE2 1XH
Director NameMr Barry Joseph Buchanan
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2001(57 years after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2003)
RoleElectrical Engineer
Correspondence AddressMarlborough House
Churchfields School Lane
Pickworth
Lincolnshire
NG34 0TG
Secretary NameMr John Malachy Daly
NationalityBritish
StatusResigned
Appointed30 June 2001(57 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 July 2007)
RoleCompany Director
Correspondence AddressLadywood House
Mill Hill
Edenbridge
Kent
TN8 5DA
Director NameBarry Victor Defalco
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2003(59 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 27 August 2009)
RoleElectrical Engineer
Correspondence Address18 Keel Close
Rotherhithe
London
SE16 6BX
Secretary NameMs Victoria Rosamond French
NationalityBritish
StatusResigned
Appointed31 July 2007(63 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHunter House
17-19 Byron Street
Newcastle Upon Tyne
NE2 1XH
Secretary NameMr Martin Robert Walton
StatusResigned
Appointed01 July 2010(66 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 April 2015)
RoleCompany Director
Correspondence AddressHunter House
17-19 Byron Street
Newcastle Upon Tyne
NE2 1XH
Director NameMr Martin Robert Walton
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2015(71 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 02 February 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address45 Moorfields
London
EC2Y 9AE
Secretary NameMiss Alexandra Dent
StatusResigned
Appointed15 April 2015(71 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressHunter House
17-19 Byron Street
Newcastle Upon Tyne
NE2 1XH
Secretary NameDavid James Lanchester
StatusResigned
Appointed09 May 2017(73 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 May 2020)
RoleCompany Director
Correspondence Address45 Moorfields
London
EC2Y 9AE

Contact

Websiteveale-nixon.co.uk

Location

Registered Address30 St. Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50k at £1T. Clarke PLC
100.00%
Ordinary

Financials

Year2014
Turnover£8,057,721
Gross Profit£1,476,904
Net Worth£1,552,055
Cash£1,452,867
Current Liabilities£1,670,759

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return20 March 2024 (4 weeks, 1 day ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

3 August 2011Delivered on: 13 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 July 2023Accounts for a dormant company made up to 31 December 2022 (13 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
27 May 2022Accounts for a dormant company made up to 31 December 2021 (13 pages)
4 May 2022Director's details changed for Mr Mark Lawrence on 1 May 2022 (2 pages)
26 April 2022Registered office address changed from 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF England to 30 st. Mary Axe London EC3A 8BF on 26 April 2022 (1 page)
20 April 2022Registered office address changed from 45 Moorfields London EC2Y 9AE England to 30 st Mary Axe 30 st. Mary Axe London EC3A 8BF on 20 April 2022 (1 page)
5 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
26 August 2021Accounts for a dormant company made up to 31 December 2020 (13 pages)
31 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
4 August 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
29 May 2020Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page)
30 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
20 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (119 pages)
20 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (23 pages)
20 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
20 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (35 pages)
6 August 2018Registered office address changed from Hunter House 17-19 Byron Street Newcastle upon Tyne NE2 1XH to 45 Moorfields London EC2Y 9AE on 6 August 2018 (1 page)
3 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
9 February 2018Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages)
9 February 2018Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page)
20 December 2017Statement of capital on 20 December 2017
  • GBP 100.00
(5 pages)
20 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2017Solvency Statement dated 18/12/17 (1 page)
20 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 December 2017Statement by Directors (1 page)
20 December 2017Statement by Directors (1 page)
20 December 2017Statement of capital on 20 December 2017
  • GBP 100.00
(5 pages)
20 December 2017Solvency Statement dated 18/12/17 (1 page)
18 October 2017Statement of company's objects (2 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
18 October 2017Statement of company's objects (2 pages)
18 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 May 2017Full accounts made up to 31 December 2016 (31 pages)
26 May 2017Full accounts made up to 31 December 2016 (31 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
12 May 2017Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
31 March 2017Termination of appointment of Alexandra Dent as a secretary on 31 March 2017 (1 page)
30 March 2017Termination of appointment of Philip Leonard as a director on 31 January 2017 (1 page)
30 March 2017Termination of appointment of Philip Leonard as a director on 31 January 2017 (1 page)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
12 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
(3 pages)
12 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-12
(3 pages)
14 July 2016Full accounts made up to 31 December 2015 (34 pages)
14 July 2016Full accounts made up to 31 December 2015 (34 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(6 pages)
31 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 50,000
(6 pages)
22 May 2015Full accounts made up to 31 December 2014 (27 pages)
22 May 2015Full accounts made up to 31 December 2014 (27 pages)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page)
17 April 2015Appointment of Miss Alexandra Dent as a secretary on 15 April 2015 (2 pages)
17 April 2015Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50,000
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50,000
(5 pages)
15 August 2014Full accounts made up to 31 December 2013 (26 pages)
15 August 2014Full accounts made up to 31 December 2013 (26 pages)
7 April 2014Register(s) moved to registered inspection location (1 page)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
(5 pages)
7 April 2014Register inspection address has been changed (1 page)
7 April 2014Register inspection address has been changed (1 page)
7 April 2014Register(s) moved to registered inspection location (1 page)
7 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 50,000
(5 pages)
20 June 2013Full accounts made up to 31 December 2012 (24 pages)
20 June 2013Full accounts made up to 31 December 2012 (24 pages)
9 May 2013Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
9 May 2013Director's details changed for Kevin Christopher Mullen on 12 December 2011 (2 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages)
9 May 2013Director's details changed for Kevin Christopher Mullen on 12 December 2011 (2 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 October 2012Full accounts made up to 31 December 2011 (24 pages)
4 May 2012Termination of appointment of Roy Hutchinson as a director (1 page)
4 May 2012Termination of appointment of Roy Hutchinson as a director (1 page)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
25 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (6 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2011Auditor's resignation (1 page)
15 July 2011Auditor's resignation (1 page)
12 July 2011Auditor's resignation (1 page)
12 July 2011Auditor's resignation (1 page)
20 May 2011Full accounts made up to 31 December 2010 (21 pages)
20 May 2011Full accounts made up to 31 December 2010 (21 pages)
27 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
27 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (6 pages)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
7 July 2010Appointment of Mr Martin Robert Walton as a secretary (1 page)
7 July 2010Termination of appointment of Victoria French as a secretary (1 page)
2 July 2010Full accounts made up to 31 December 2009 (21 pages)
2 July 2010Full accounts made up to 31 December 2009 (21 pages)
13 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
13 May 2010Secretary's details changed for Ms Victoria Rosamond French on 28 March 2010 (1 page)
13 May 2010Director's details changed for Roy Irving Hutchinson on 28 March 2010 (2 pages)
13 May 2010Director's details changed for Roy Irving Hutchinson on 28 March 2010 (2 pages)
13 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
13 May 2010Director's details changed for Philip Leonard on 28 March 2010 (2 pages)
13 May 2010Director's details changed for Philip Leonard on 28 March 2010 (2 pages)
13 May 2010Director's details changed for Kevin Christopher Mullen on 28 March 2010 (2 pages)
13 May 2010Secretary's details changed for Ms Victoria Rosamond French on 28 March 2010 (1 page)
13 May 2010Director's details changed for Mr Mark Lawrence on 28 March 2010 (2 pages)
13 May 2010Director's details changed for Kevin Christopher Mullen on 28 March 2010 (2 pages)
13 May 2010Director's details changed for Mr Mark Lawrence on 28 March 2010 (2 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
24 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Apt director 10/09/2009
(2 pages)
14 September 2009Director appointed mark lawrence (1 page)
14 September 2009Director appointed mark lawrence (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
9 September 2009Appointment terminated director barry defalco (1 page)
12 May 2009Full accounts made up to 31 December 2008 (22 pages)
12 May 2009Full accounts made up to 31 December 2008 (22 pages)
23 April 2009Return made up to 28/03/09; full list of members (4 pages)
23 April 2009Return made up to 28/03/09; full list of members (4 pages)
22 August 2008Full accounts made up to 31 December 2007 (21 pages)
22 August 2008Full accounts made up to 31 December 2007 (21 pages)
2 April 2008Return made up to 28/03/08; full list of members (4 pages)
2 April 2008Return made up to 28/03/08; full list of members (4 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
16 August 2007Secretary resigned (1 page)
16 August 2007New secretary appointed (2 pages)
10 April 2007Return made up to 28/03/07; full list of members (3 pages)
10 April 2007Return made up to 28/03/07; full list of members (3 pages)
23 March 2007Full accounts made up to 31 December 2006 (18 pages)
23 March 2007Full accounts made up to 31 December 2006 (18 pages)
10 May 2006Return made up to 28/03/06; full list of members (8 pages)
10 May 2006Return made up to 28/03/06; full list of members (8 pages)
14 March 2006Full accounts made up to 31 December 2005 (17 pages)
14 March 2006Full accounts made up to 31 December 2005 (17 pages)
15 April 2005Director resigned (1 page)
15 April 2005Return made up to 28/03/05; full list of members (8 pages)
15 April 2005Director resigned (1 page)
15 April 2005Return made up to 28/03/05; full list of members (8 pages)
21 March 2005Full accounts made up to 31 December 2004 (12 pages)
21 March 2005Full accounts made up to 31 December 2004 (12 pages)
16 August 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 August 2004Return made up to 28/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 2004Full accounts made up to 31 December 2003 (12 pages)
13 March 2004Full accounts made up to 31 December 2003 (12 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
22 January 2004Director resigned (1 page)
22 January 2004New director appointed (2 pages)
2 July 2003Full accounts made up to 31 December 2002 (12 pages)
2 July 2003Full accounts made up to 31 December 2002 (12 pages)
10 April 2003Return made up to 28/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2003Return made up to 28/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2002Return made up to 28/03/02; full list of members (7 pages)
25 April 2002Full accounts made up to 31 December 2001 (11 pages)
25 April 2002Return made up to 28/03/02; full list of members (7 pages)
25 April 2002Full accounts made up to 31 December 2001 (11 pages)
11 October 2001New secretary appointed (2 pages)
11 October 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned;director resigned (1 page)
10 August 2001Secretary resigned;director resigned (1 page)
26 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2001Full accounts made up to 31 December 2000 (11 pages)
26 April 2001Director resigned (1 page)
26 April 2001Full accounts made up to 31 December 2000 (11 pages)
26 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2001Director resigned (1 page)
9 April 2001New director appointed (2 pages)
9 April 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
8 February 2001New director appointed (2 pages)
16 April 2000Return made up to 28/03/00; full list of members (7 pages)
16 April 2000Full accounts made up to 31 December 1999 (9 pages)
16 April 2000Full accounts made up to 31 December 1999 (9 pages)
16 April 2000Return made up to 28/03/00; full list of members (7 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999New director appointed (2 pages)
15 April 1999Full accounts made up to 31 December 1998 (10 pages)
15 April 1999Return made up to 28/03/99; no change of members (4 pages)
15 April 1999Full accounts made up to 31 December 1998 (10 pages)
15 April 1999Return made up to 28/03/99; no change of members (4 pages)
20 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1998Full accounts made up to 31 December 1997 (10 pages)
20 April 1998Full accounts made up to 31 December 1997 (10 pages)
20 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
4 May 1997Full accounts made up to 31 December 1996 (10 pages)
4 May 1997Return made up to 28/03/97; full list of members (6 pages)
4 May 1997Full accounts made up to 31 December 1996 (10 pages)
4 May 1997Return made up to 28/03/97; full list of members (6 pages)
18 April 1996Return made up to 28/03/96; no change of members (4 pages)
18 April 1996Full accounts made up to 31 December 1995 (10 pages)
18 April 1996Return made up to 28/03/96; no change of members (4 pages)
18 April 1996Full accounts made up to 31 December 1995 (10 pages)
30 April 1995Full accounts made up to 31 December 1994 (10 pages)
30 April 1995Return made up to 28/03/95; no change of members (4 pages)
30 April 1995Return made up to 28/03/95; no change of members (4 pages)
30 April 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
23 February 1944Incorporation (21 pages)
23 February 1944Incorporation (21 pages)
23 February 1944Incorporation (21 pages)
23 February 1944Incorporation (21 pages)