Epsom
Surrey
KT18 7EP
Director Name | Mr Derek Thomas Wiggins |
---|---|
Date of Birth | February 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(39 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 March 2003) |
Role | Managing Director |
Correspondence Address | Hartwell House The Ridge Epsom Surrey KT18 7EP |
Director Name | Mrs Eileen June Wiggins |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(39 years, 3 months after company formation) |
Appointment Duration | 29 years, 4 months (resigned 05 June 2021) |
Role | Chairperson |
Country of Residence | England |
Correspondence Address | Hartwell House The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Mr Derek Thomas Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1992(39 years, 3 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 20 March 2003) |
Role | Company Director |
Correspondence Address | Hartwell House The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Michael George Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2003(50 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 05 October 2005) |
Role | Chartered Management Accountant |
Correspondence Address | 81 Rose Bushes Epsom Surrey KT17 3NT |
Secretary Name | Mrs Eileen June Wiggins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 October 2005(52 years, 11 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 05 June 2021) |
Role | Business Owner |
Country of Residence | England |
Correspondence Address | Hartwell House The Ridge Epsom Surrey KT18 7EP |
Secretary Name | Mr James Edward Sinclair |
---|---|
Status | Resigned |
Appointed | 04 August 2021(68 years, 9 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2022) |
Role | Company Director |
Correspondence Address | 4th Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
Website | plastico.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86460456 |
Telephone region | London |
Registered Address | 4th Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
337.5k at £0.1 | Eileen June Wiggins 75.00% Ordinary |
---|---|
112.5k at £0.1 | Caroline Alicia Wiggins 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £13,593,445 |
Gross Profit | £4,191,203 |
Net Worth | £3,165,904 |
Cash | £171,900 |
Current Liabilities | £3,634,303 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 29 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 12 February 2025 (9 months, 2 weeks from now) |
23 November 1988 | Delivered on: 5 December 1988 Satisfied on: 2 February 2012 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: 100 morden road mitcham london borough of merton t/n sgl 374533. Fully Satisfied |
---|---|
1 December 1986 | Delivered on: 4 December 1986 Satisfied on: 24 January 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
1 December 1986 | Delivered on: 4 December 1986 Satisfied on: 25 September 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H land hereditaments & premises being 5 sandiford road, kimpton road industrial estate, sutton surrey tn: sgl 276993. Fully Satisfied |
1 December 1986 | Delivered on: 4 December 1986 Satisfied on: 9 April 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land hereditaments and premises being 100 mordem road, mitcham, surrey title number sgl 394533. Fully Satisfied |
28 August 1985 | Delivered on: 30 August 1985 Satisfied on: 25 September 2007 Persons entitled: Forward Trust Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels, plant machinery and items described or referred to in doc M65. Fully Satisfied |
3 January 1984 | Delivered on: 5 January 1984 Satisfied on: 25 September 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 100 morden rd. Mitcham london borough of merton being part of the land lying on the north east side of morden rd. Mitcham london borough of merton t/n sy 106602. Fully Satisfied |
23 June 1983 | Delivered on: 29 June 1983 Satisfied on: 25 September 2007 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
28 April 1980 | Delivered on: 6 May 1980 Satisfied on: 25 September 2007 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 5 sandiford rd, kimpton rd ind-est. Sutton surrey. Together with all fixtures T.no. Sgl 276993. Fully Satisfied |
23 November 1988 | Delivered on: 5 December 1988 Satisfied on: 2 February 2012 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or plastico limited 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 |
30 October 1978 | Delivered on: 15 November 1978 Satisfied on: 25 September 2007 Persons entitled: Midland Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, 7, sandiford road, kimpton road, industrial estate, sutton surrey, together with all fixtures present & future. Title no. Sgl 247735. Fully Satisfied |
8 July 2022 | Delivered on: 15 July 2022 Persons entitled: Arbuthnot Commercial Asset Based Lending Limited Classification: A registered charge Outstanding |
23 April 2018 | Delivered on: 28 April 2018 Persons entitled: Caroline Alicia Wiggins Classification: A registered charge Outstanding |
31 March 2016 | Delivered on: 1 April 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold and leasehold property known as 2A & 2B mansard close, westgate industrial estate, northampton registered at the land registry with title numbers NN71266 and NN268385. Outstanding |
25 March 2011 | Delivered on: 29 March 2011 Persons entitled: Hsbc 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: 100 morden road mitcham surrey t/no SGL394533 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
25 March 2011 | Delivered on: 29 March 2011 Persons entitled: Hsbc 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: Westgate 8 westgate industrial estate northampton t/no NN110577 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
23 February 2011 | Delivered on: 1 March 2011 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
29 January 2021 | Confirmation statement made on 29 January 2021 with no updates (3 pages) |
---|---|
30 September 2020 | Group of companies' accounts made up to 30 September 2019 (43 pages) |
20 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
27 June 2019 | Registered office address changed from First Floor 110-112 Morden Road Mitcham Surrey CR4 4DA England to 4th Floor Chancery House St Nicholas Way Sutton Surrey SM1 1JB on 27 June 2019 (1 page) |
21 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
24 December 2018 | Group of companies' accounts made up to 31 March 2018 (37 pages) |
24 December 2018 | Group of companies' accounts made up to 30 September 2018 (39 pages) |
11 December 2018 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page) |
28 April 2018 | Registration of charge 005127930015, created on 23 April 2018 (29 pages) |
12 February 2018 | Change of details for Mrs Elieen June Wiggins as a person with significant control on 6 April 2016 (2 pages) |
12 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
2 January 2018 | Group of companies' accounts made up to 31 March 2017 (36 pages) |
3 June 2017 | Registered office address changed from 100 Morden Road Mitcham Surrey CR4 4DA to First Floor 110-112 Morden Road Mitcham Surrey CR4 4DA on 3 June 2017 (1 page) |
3 June 2017 | Registered office address changed from 100 Morden Road Mitcham Surrey CR4 4DA to First Floor 110-112 Morden Road Mitcham Surrey CR4 4DA on 3 June 2017 (1 page) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
1 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
5 January 2017 | Group of companies' accounts made up to 31 March 2016 (38 pages) |
1 April 2016 | Registration of charge 005127930014, created on 31 March 2016 (7 pages) |
1 April 2016 | Registration of charge 005127930014, created on 31 March 2016 (7 pages) |
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
5 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
3 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
3 January 2015 | Group of companies' accounts made up to 31 March 2014 (27 pages) |
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
16 December 2013 | Group of companies' accounts made up to 31 March 2013 (27 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (5 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
4 January 2013 | Group of companies' accounts made up to 31 March 2012 (26 pages) |
26 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
26 February 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (5 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 February 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
20 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
1 March 2011 | Particulars of a mortgage or charge / charge no: 11 (5 pages) |
21 February 2011 | Director's details changed for Caroline Alicia Wiggins on 10 August 2010 (2 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (5 pages) |
21 February 2011 | Director's details changed for Caroline Alicia Wiggins on 10 August 2010 (2 pages) |
5 November 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
5 November 2010 | Group of companies' accounts made up to 31 March 2010 (29 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mrs Eileen June Wiggins on 1 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Mrs Eileen June Wiggins on 1 February 2010 (2 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Mrs Eileen June Wiggins on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Caroline Alicia Wiggins on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Caroline Alicia Wiggins on 1 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Caroline Alicia Wiggins on 1 February 2010 (2 pages) |
14 November 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
14 November 2009 | Group of companies' accounts made up to 31 March 2009 (29 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
6 February 2009 | Return made up to 01/02/09; full list of members (4 pages) |
2 February 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
2 February 2009 | Group of companies' accounts made up to 31 March 2008 (28 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 01/02/08; full list of members (2 pages) |
13 December 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
13 December 2007 | Group of companies' accounts made up to 31 March 2007 (28 pages) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
8 February 2007 | Return made up to 01/02/07; full list of members (2 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
7 February 2007 | Group of companies' accounts made up to 31 March 2006 (26 pages) |
30 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
30 March 2006 | Return made up to 01/02/06; full list of members (7 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
4 February 2006 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
25 October 2005 | Secretary resigned (1 page) |
25 October 2005 | New secretary appointed (2 pages) |
24 February 2005 | Return made up to 01/02/05; full list of members
|
24 February 2005 | Return made up to 01/02/05; full list of members
|
1 September 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
1 September 2004 | Group of companies' accounts made up to 31 March 2004 (26 pages) |
2 March 2004 | Return made up to 01/02/04; full list of members
|
2 March 2004 | Return made up to 01/02/04; full list of members
|
4 September 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
4 September 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned;director resigned (1 page) |
10 April 2003 | Secretary resigned;director resigned (1 page) |
10 April 2003 | New secretary appointed (2 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
11 February 2003 | Return made up to 01/02/03; full list of members (7 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (18 pages) |
29 January 2002 | Return made up to 01/02/02; full list of members (6 pages) |
29 January 2002 | Return made up to 01/02/02; full list of members (6 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
25 July 2001 | Full accounts made up to 31 March 2001 (19 pages) |
23 February 2001 | Return made up to 01/02/01; full list of members
|
23 February 2001 | Return made up to 01/02/01; full list of members
|
9 January 2001 | Auditor's resignation (1 page) |
9 January 2001 | Auditor's resignation (1 page) |
29 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
29 September 2000 | Full accounts made up to 31 March 2000 (17 pages) |
29 September 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
29 September 2000 | Full group accounts made up to 31 March 2000 (21 pages) |
3 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
3 February 2000 | Return made up to 01/02/00; full list of members (6 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
1 September 1999 | Full accounts made up to 31 March 1999 (17 pages) |
17 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
17 February 1999 | Return made up to 01/02/99; no change of members (4 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
11 August 1998 | Full accounts made up to 31 March 1998 (17 pages) |
5 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
5 February 1998 | Return made up to 01/02/98; full list of members (6 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
20 August 1997 | Full accounts made up to 31 March 1997 (17 pages) |
17 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
17 February 1997 | Return made up to 01/02/97; no change of members (4 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
7 August 1996 | Full accounts made up to 31 March 1996 (16 pages) |
11 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
11 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (16 pages) |
30 January 1995 | Full accounts made up to 31 March 1994 (15 pages) |
30 January 1995 | Full accounts made up to 31 March 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (41 pages) |
28 July 1993 | Accounts for a medium company made up to 31 March 1993 (16 pages) |
28 July 1993 | Accounts for a medium company made up to 31 March 1993 (16 pages) |
27 October 1992 | Accounts for a medium company made up to 31 March 1992 (16 pages) |
27 October 1992 | Accounts for a medium company made up to 31 March 1992 (16 pages) |
18 September 1991 | Full group accounts made up to 31 March 1991 (18 pages) |
18 September 1991 | Full group accounts made up to 31 March 1991 (18 pages) |
30 January 1991 | Full group accounts made up to 31 March 1990 (18 pages) |
30 January 1991 | Full group accounts made up to 31 March 1990 (18 pages) |
20 February 1990 | Group accounts for a medium company made up to 31 March 1989 (19 pages) |
20 February 1990 | Group accounts for a medium company made up to 31 March 1989 (19 pages) |
21 February 1989 | Group accounts for a medium company made up to 31 March 1988 (19 pages) |
21 February 1989 | Group accounts for a medium company made up to 31 March 1988 (19 pages) |
7 July 1988 | Group accounts for a medium company made up to 31 March 1987 (18 pages) |
7 July 1988 | Group accounts for a medium company made up to 31 March 1987 (18 pages) |
29 July 1987 | Full accounts made up to 31 March 1986 (17 pages) |
29 July 1987 | Full accounts made up to 31 March 1986 (17 pages) |
8 May 1986 | Full accounts made up to 31 March 1985 (14 pages) |
8 May 1986 | Full accounts made up to 31 March 1985 (14 pages) |
30 August 1985 | Particulars of mortgage/charge (3 pages) |
30 August 1985 | Particulars of mortgage/charge (3 pages) |
30 October 1952 | Incorporation (15 pages) |