Company NameCamp Hopson Removals Limited
Company StatusActive
Company Number00464097
CategoryPrivate Limited Company
Incorporation Date31 January 1949(75 years, 3 months ago)
Previous NameCamp, Hopson & Co. (Newbury) Limited

Business Activity

Section HTransportation and storage
SIC 49420Removal services

Directors

Director NameMr Charles Adrian Simon Rickards
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(67 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Acton Lane
London
NW10 7PB
Director NameMr Anthony Ward-Thomas
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(67 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleRemovals Contractor
Country of ResidenceEngland
Correspondence Address141 Acton Lane
London
NW10 7PB
Secretary NameMr Joseph Kok
StatusCurrent
Appointed05 May 2016(67 years, 3 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence Address141 Acton Lane
London
NW10 7PB
Director NameMr Timothy Bloch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2018(69 years after company formation)
Appointment Duration6 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address141 Acton Lane
London
NW10 7PB
Director NameDesmond Erskine Guthrie
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(42 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 11 February 2004)
RoleRetailer
Correspondence AddressSlade Hill Cottage
Woolton Hill
Newbury
Berkshire
RG20 9TN
Director NameDavid Joseph Hopson
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(42 years, 9 months after company formation)
Appointment Duration10 years (resigned 10 December 2001)
RoleCompany Director
Correspondence AddressField Acre
Hoe Benham
Newbury
Berkshire
RG20 8PD
Director NameMr Brian William Allen
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 November 1991(42 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 30 April 2015)
RoleRemoval Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Severn Close
Thatcham
Berkshire
RG18 3DW
Secretary NameMr Jonathan Joseph Hopson
NationalityBritish
StatusResigned
Appointed15 November 1991(42 years, 9 months after company formation)
Appointment Duration24 years, 5 months (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawk House Hollington
Woolton Hill
Newbury
Berkshire
RG20 9XT
Director NameMr Robert Edward Green
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(54 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Stocks Lane
Steventon
Abingdon
Oxfordshire
OX13 6SG
Director NameMr Richard Mark Tavener
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(58 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows
17 Donnington Park
Newbury
Berkshire
RG14 2DZ
Director NameMr Andrew John Michael Curry
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(66 years, 3 months after company formation)
Appointment Duration1 month (resigned 01 June 2015)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address7 Richford Street
London
W6 7HJ
Director NameMr Christopher Ian Hopson
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(66 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 And 2 Hambridge Lane
Newbury
Berkshire
RG14 5TU
Director NameMr Jonathan Joseph Hopson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(66 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 And 2 Hambridge Lane
Newbury
Berkshire
RG14 5TU
Director NameMrs Sally Anne Philip
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(66 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 May 2016)
RoleLegal Editor
Country of ResidenceScotland
Correspondence AddressUnits 1 And 2 Hambridge Lane
Newbury
Berkshire
RG14 5TU
Director NameMr Raymond Barry Robinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2015(66 years, 3 months after company formation)
Appointment Duration1 year (resigned 05 May 2016)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressUnits 1 And 2 Hambridge Lane
Newbury
Berkshire
RG14 5TU
Director NameMr Thomas Simon Firbank
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2016(67 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Hayeswood Farm Farleigh Wick
Bradford-On-Avon
Wiltshire
BA15 2PU

Contact

Websitewww.camphopsonremovals.co.uk

Location

Registered Address141 Acton Lane
London
NW10 7PB
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

151.5k at £1Camp Hopson & Co. LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,526,472
Gross Profit£874,675
Net Worth£517,524
Cash£295,627
Current Liabilities£104,022

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Charges

9 August 2004Delivered on: 24 August 2004
Satisfied on: 4 November 2014
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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.
Fully Satisfied
5 March 1993Delivered on: 17 March 1993
Satisfied on: 12 March 2015
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £17612.00.
Particulars: All sums payable under the insurance see doc 395 219/c 17/3 for full details.
Fully Satisfied

Filing History

14 December 2023Confirmation statement made on 13 November 2023 with no updates (3 pages)
29 June 2023Full accounts made up to 30 September 2022 (23 pages)
19 December 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
29 June 2022Full accounts made up to 30 September 2021 (23 pages)
17 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
28 June 2021Full accounts made up to 30 September 2020 (22 pages)
16 February 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
22 June 2020Full accounts made up to 30 September 2019 (22 pages)
20 December 2019Change of details for Leap New Co Limited as a person with significant control on 20 February 2017 (2 pages)
20 December 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
28 June 2019Full accounts made up to 30 September 2018 (21 pages)
13 December 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
15 May 2018Full accounts made up to 30 September 2017 (21 pages)
21 February 2018Termination of appointment of Thomas Firbank as a director on 12 February 2018 (1 page)
29 January 2018Director's details changed for Mr Timothy Bloch on 25 January 2018 (2 pages)
25 January 2018Appointment of Mr Timothy Bloch as a director on 25 January 2018 (2 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
23 June 2017Full accounts made up to 30 September 2016 (24 pages)
23 June 2017Full accounts made up to 30 September 2016 (24 pages)
3 January 2017Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
3 January 2017Confirmation statement made on 13 November 2016 with updates (6 pages)
3 January 2017Registered office address changed from Units 1 and 2 Hambridge Lane Newbury Berkshire RG14 5TU to 141 Acton Lane London NW10 7PB on 3 January 2017 (1 page)
3 January 2017Previous accounting period shortened from 31 January 2017 to 30 September 2016 (1 page)
3 January 2017Confirmation statement made on 13 November 2016 with updates (6 pages)
3 January 2017Registered office address changed from Units 1 and 2 Hambridge Lane Newbury Berkshire RG14 5TU to 141 Acton Lane London NW10 7PB on 3 January 2017 (1 page)
3 November 2016Full accounts made up to 31 January 2016 (19 pages)
3 November 2016Full accounts made up to 31 January 2016 (19 pages)
6 May 2016Termination of appointment of Jonathan Joseph Hopson as a secretary on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Christopher Ian Hopson as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Christopher Ian Hopson as a director on 5 May 2016 (1 page)
6 May 2016Appointment of Mr Charles Adrian Simon Rickards as a director on 5 May 2016 (2 pages)
6 May 2016Termination of appointment of Jonathan Joseph Hopson as a director on 5 May 2016 (1 page)
6 May 2016Appointment of Mr Thomas Firbank as a director on 5 May 2016 (2 pages)
6 May 2016Appointment of Mr Joseph Kok as a secretary on 5 May 2016 (2 pages)
6 May 2016Appointment of Mr Thomas Firbank as a director on 5 May 2016 (2 pages)
6 May 2016Appointment of Mr Joseph Kok as a secretary on 5 May 2016 (2 pages)
6 May 2016Termination of appointment of Andrew John Michael Curry as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Sally Anne Philip as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Jonathan Joseph Hopson as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Andrew John Michael Curry as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Raymond Barry Robinson as a director on 5 May 2016 (1 page)
6 May 2016Appointment of Mr Charles Adrian Simon Rickards as a director on 5 May 2016 (2 pages)
6 May 2016Termination of appointment of Sally Anne Philip as a director on 5 May 2016 (1 page)
6 May 2016Termination of appointment of Jonathan Joseph Hopson as a secretary on 5 May 2016 (1 page)
6 May 2016Appointment of Mr Anthony Ward-Thomas as a director on 5 May 2016 (2 pages)
6 May 2016Appointment of Mr Anthony Ward-Thomas as a director on 5 May 2016 (2 pages)
6 May 2016Termination of appointment of Raymond Barry Robinson as a director on 5 May 2016 (1 page)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 151,541
(5 pages)
18 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 151,541
(5 pages)
14 July 2015Full accounts made up to 31 January 2015 (17 pages)
14 July 2015Full accounts made up to 31 January 2015 (17 pages)
1 June 2015Appointment of Mr Andrew John Michael Curry as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Andrew John Michael Curry as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Andrew John Michael Curry as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Andrew John Michael Curry as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Andrew John Michael Curry as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Andrew John Michael Curry as a director on 1 June 2015 (2 pages)
5 May 2015Termination of appointment of Brian William Allen as a director on 30 April 2015 (1 page)
5 May 2015Termination of appointment of Brian William Allen as a director on 30 April 2015 (1 page)
1 May 2015Appointment of Mrs Sally Anne Philip as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Christopher Ian Hopson as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Andrew John Michael Curry as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Jonathan Joseph Hopson as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Andrew John Michael Curry as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Jonathan Joseph Hopson as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Andrew John Michael Curry as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Christopher Ian Hopson as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Raymond Barry Robinson as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Jonathan Joseph Hopson as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Christopher Ian Hopson as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mrs Sally Anne Philip as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mrs Sally Anne Philip as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Raymond Barry Robinson as a director on 1 May 2015 (2 pages)
1 May 2015Appointment of Mr Raymond Barry Robinson as a director on 1 May 2015 (2 pages)
2 April 2015Termination of appointment of Richard Mark Tavener as a director on 31 March 2015 (1 page)
2 April 2015Termination of appointment of Richard Mark Tavener as a director on 31 March 2015 (1 page)
12 March 2015Satisfaction of charge 1 in full (1 page)
12 March 2015Satisfaction of charge 1 in full (1 page)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 151,541
(5 pages)
17 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 151,541
(5 pages)
14 November 2014Registered office address changed from 7-11 Northbrook Street Newbury Berkshire RG14 1DN to Units 1 and 2 Hambridge Lane Newbury Berkshire RG14 5TU on 14 November 2014 (1 page)
14 November 2014Registered office address changed from 7-11 Northbrook Street Newbury Berkshire RG14 1DN to Units 1 and 2 Hambridge Lane Newbury Berkshire RG14 5TU on 14 November 2014 (1 page)
6 November 2014Full accounts made up to 31 January 2014 (13 pages)
6 November 2014Full accounts made up to 31 January 2014 (13 pages)
4 November 2014Satisfaction of charge 2 in full (1 page)
4 November 2014Satisfaction of charge 2 in full (1 page)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 151,541
(5 pages)
18 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 151,541
(5 pages)
3 May 2013Full accounts made up to 31 January 2013 (17 pages)
3 May 2013Full accounts made up to 31 January 2013 (17 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (5 pages)
4 April 2012Full accounts made up to 31 January 2012 (17 pages)
4 April 2012Full accounts made up to 31 January 2012 (17 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
18 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
10 June 2011Full accounts made up to 31 January 2011 (17 pages)
10 June 2011Full accounts made up to 31 January 2011 (17 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
17 November 2010Annual return made up to 15 November 2010 with a full list of shareholders (5 pages)
24 June 2010Full accounts made up to 31 January 2010 (16 pages)
24 June 2010Full accounts made up to 31 January 2010 (16 pages)
16 November 2009Director's details changed for Richard Mark Tavener on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Brian William Allen on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Brian William Allen on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
16 November 2009Director's details changed for Richard Mark Tavener on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
4 June 2009Full accounts made up to 31 January 2009 (16 pages)
4 June 2009Full accounts made up to 31 January 2009 (16 pages)
11 March 2009Secretary's change of particulars / jonathan hopson / 11/03/2009 (1 page)
11 March 2009Secretary's change of particulars / jonathan hopson / 11/03/2009 (1 page)
28 January 2009Return made up to 15/11/08; full list of members (3 pages)
28 January 2009Return made up to 15/11/08; full list of members (3 pages)
25 July 2008Full accounts made up to 31 January 2008 (17 pages)
25 July 2008Full accounts made up to 31 January 2008 (17 pages)
2 January 2008Return made up to 15/11/07; full list of members (2 pages)
2 January 2008Return made up to 15/11/07; full list of members (2 pages)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
28 October 2007Full accounts made up to 31 January 2007 (14 pages)
28 October 2007Full accounts made up to 31 January 2007 (14 pages)
17 November 2006Return made up to 15/11/06; full list of members (2 pages)
17 November 2006Location of register of members (1 page)
17 November 2006Registered office changed on 17/11/06 from: 6-12 northbrook street newbury berkshire RG14 1DN (1 page)
17 November 2006Registered office changed on 17/11/06 from: 6-12 northbrook street newbury berkshire RG14 1DN (1 page)
17 November 2006Location of debenture register (1 page)
17 November 2006Location of register of members (1 page)
17 November 2006Return made up to 15/11/06; full list of members (2 pages)
17 November 2006Location of debenture register (1 page)
13 September 2006Full accounts made up to 31 January 2006 (13 pages)
13 September 2006Full accounts made up to 31 January 2006 (13 pages)
5 December 2005Accounts for a small company made up to 31 January 2005 (12 pages)
5 December 2005Accounts for a small company made up to 31 January 2005 (12 pages)
29 November 2005Return made up to 15/11/05; full list of members (2 pages)
29 November 2005Return made up to 15/11/05; full list of members (2 pages)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
8 December 2004Return made up to 15/11/04; full list of members (7 pages)
8 December 2004Return made up to 15/11/04; full list of members (7 pages)
24 August 2004Particulars of mortgage/charge (9 pages)
24 August 2004Particulars of mortgage/charge (9 pages)
11 August 2004Full accounts made up to 31 January 2004 (12 pages)
11 August 2004Full accounts made up to 31 January 2004 (12 pages)
15 April 2004Director resigned (1 page)
15 April 2004Director resigned (1 page)
15 December 2003Return made up to 15/11/03; full list of members (7 pages)
15 December 2003Return made up to 15/11/03; full list of members (7 pages)
30 October 2003Full accounts made up to 31 January 2003 (11 pages)
30 October 2003Full accounts made up to 31 January 2003 (11 pages)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
16 December 2002Return made up to 15/11/02; full list of members (7 pages)
16 December 2002Return made up to 15/11/02; full list of members (7 pages)
8 August 2002Full accounts made up to 31 January 2002 (11 pages)
8 August 2002Full accounts made up to 31 January 2002 (11 pages)
28 December 2001Return made up to 15/11/01; full list of members (7 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Return made up to 15/11/01; full list of members (7 pages)
4 December 2001Full accounts made up to 31 January 2001 (12 pages)
4 December 2001Full accounts made up to 31 January 2001 (12 pages)
22 December 2000Return made up to 15/11/00; full list of members (7 pages)
22 December 2000Return made up to 15/11/00; full list of members (7 pages)
30 November 2000Full accounts made up to 31 January 2000 (12 pages)
30 November 2000Full accounts made up to 31 January 2000 (12 pages)
16 December 1999Return made up to 15/11/99; full list of members (7 pages)
16 December 1999Return made up to 15/11/99; full list of members (7 pages)
3 December 1999Full accounts made up to 31 January 1999 (11 pages)
3 December 1999Full accounts made up to 31 January 1999 (11 pages)
23 December 1998Return made up to 15/11/98; no change of members (4 pages)
23 December 1998Return made up to 15/11/98; no change of members (4 pages)
1 December 1998Full accounts made up to 31 January 1998 (13 pages)
1 December 1998Full accounts made up to 31 January 1998 (13 pages)
18 December 1997Return made up to 15/11/97; full list of members (6 pages)
18 December 1997Return made up to 15/11/97; full list of members (6 pages)
4 December 1997Full accounts made up to 31 January 1997 (13 pages)
4 December 1997Full accounts made up to 31 January 1997 (13 pages)
19 December 1996Return made up to 15/11/96; no change of members (6 pages)
19 December 1996Return made up to 15/11/96; no change of members (6 pages)
3 December 1996Full accounts made up to 31 January 1996 (13 pages)
3 December 1996Full accounts made up to 31 January 1996 (13 pages)
14 December 1995Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 14/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 December 1995Return made up to 15/11/95; full list of members
  • 363(287) ‐ Registered office changed on 14/12/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1995Full accounts made up to 31 January 1995 (14 pages)
29 November 1995Full accounts made up to 31 January 1995 (14 pages)
3 February 1995Director's particulars changed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
17 November 1986Return made up to 04/11/86; full list of members (4 pages)
17 November 1986Return made up to 04/11/86; full list of members (4 pages)
2 May 1984Accounts made up to 31 January 1982 (2 pages)
2 May 1984Accounts made up to 31 January 1982 (2 pages)
8 December 1981Accounts made up to 31 January 1981 (1 page)
8 December 1981Accounts made up to 31 January 1981 (1 page)
7 December 1981Accounts made up to 31 January 1981 (1 page)
7 December 1981Accounts made up to 31 January 1981 (1 page)
31 January 1949Incorporation (13 pages)
31 January 1949Incorporation (13 pages)