Company NameD.Green & Co.(Stoke Newington)Limited
DirectorCaroline Alicia Wiggins
Company StatusActive
Company Number00512793
CategoryPrivate Limited Company
Incorporation Date30 October 1952(71 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMiss Caroline Alicia Wiggins
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2003(50 years, 5 months after company formation)
Appointment Duration21 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHartwell House The Ridge
Epsom
Surrey
KT18 7EP
Director NameMr Derek Thomas Wiggins
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(39 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 March 2003)
RoleManaging Director
Correspondence AddressHartwell House
The Ridge
Epsom
Surrey
KT18 7EP
Director NameMrs Eileen June Wiggins
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(39 years, 3 months after company formation)
Appointment Duration29 years, 4 months (resigned 05 June 2021)
RoleChairperson
Country of ResidenceEngland
Correspondence AddressHartwell House
The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameMr Derek Thomas Wiggins
NationalityBritish
StatusResigned
Appointed01 February 1992(39 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 20 March 2003)
RoleCompany Director
Correspondence AddressHartwell House
The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameMichael George Kershaw
NationalityBritish
StatusResigned
Appointed24 March 2003(50 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 October 2005)
RoleChartered Management Accountant
Correspondence Address81 Rose Bushes
Epsom
Surrey
KT17 3NT
Secretary NameMrs Eileen June Wiggins
NationalityBritish
StatusResigned
Appointed05 October 2005(52 years, 11 months after company formation)
Appointment Duration15 years, 8 months (resigned 05 June 2021)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressHartwell House
The Ridge
Epsom
Surrey
KT18 7EP
Secretary NameMr James Edward Sinclair
StatusResigned
Appointed04 August 2021(68 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 31 March 2022)
RoleCompany Director
Correspondence Address4th Floor Chancery House St Nicholas Way
Sutton
Surrey
SM1 1JB

Contact

Websiteplastico.co.uk
Email address[email protected]
Telephone020 86460456
Telephone regionLondon

Location

Registered Address4th Floor Chancery House
St Nicholas Way
Sutton
Surrey
SM1 1JB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

337.5k at £0.1Eileen June Wiggins
75.00%
Ordinary
112.5k at £0.1Caroline Alicia Wiggins
25.00%
Ordinary

Financials

Year2014
Turnover£13,593,445
Gross Profit£4,191,203
Net Worth£3,165,904
Cash£171,900
Current Liabilities£3,634,303

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return29 January 2024 (2 months, 4 weeks ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

23 November 1988Delivered 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 1986Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1984Delivered 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 1983Delivered 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 1980Delivered 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 1988Delivered 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 1978Delivered 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 2022Delivered on: 15 July 2022
Persons entitled: Arbuthnot Commercial Asset Based Lending Limited

Classification: A registered charge
Outstanding
23 April 2018Delivered on: 28 April 2018
Persons entitled: Caroline Alicia Wiggins

Classification: A registered charge
Outstanding
31 March 2016Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
30 September 2020Group of companies' accounts made up to 30 September 2019 (43 pages)
20 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 June 2019Registered 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 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
24 December 2018Group of companies' accounts made up to 31 March 2018 (37 pages)
24 December 2018Group of companies' accounts made up to 30 September 2018 (39 pages)
11 December 2018Previous accounting period shortened from 31 March 2019 to 30 September 2018 (1 page)
28 April 2018Registration of charge 005127930015, created on 23 April 2018 (29 pages)
12 February 2018Change of details for Mrs Elieen June Wiggins as a person with significant control on 6 April 2016 (2 pages)
12 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (36 pages)
3 June 2017Registered 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 2017Registered 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 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (38 pages)
5 January 2017Group of companies' accounts made up to 31 March 2016 (38 pages)
1 April 2016Registration of charge 005127930014, created on 31 March 2016 (7 pages)
1 April 2016Registration of charge 005127930014, created on 31 March 2016 (7 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 45,000
(5 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 45,000
(5 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
5 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 45,000
(5 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 45,000
(5 pages)
27 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 45,000
(5 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (27 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 45,000
(5 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 45,000
(5 pages)
26 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 45,000
(5 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
16 December 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
27 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (5 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
4 January 2013Group of companies' accounts made up to 31 March 2012 (26 pages)
26 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (5 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
20 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 13 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 12 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
1 March 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 February 2011Director's details changed for Caroline Alicia Wiggins on 10 August 2010 (2 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (5 pages)
21 February 2011Director's details changed for Caroline Alicia Wiggins on 10 August 2010 (2 pages)
5 November 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
5 November 2010Group of companies' accounts made up to 31 March 2010 (29 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mrs Eileen June Wiggins on 1 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Eileen June Wiggins on 1 February 2010 (2 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mrs Eileen June Wiggins on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Caroline Alicia Wiggins on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Caroline Alicia Wiggins on 1 February 2010 (2 pages)
24 February 2010Director's details changed for Caroline Alicia Wiggins on 1 February 2010 (2 pages)
14 November 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
14 November 2009Group of companies' accounts made up to 31 March 2009 (29 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
6 February 2009Return made up to 01/02/09; full list of members (4 pages)
2 February 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
2 February 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
7 February 2008Return made up to 01/02/08; full list of members (2 pages)
13 December 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
13 December 2007Group of companies' accounts made up to 31 March 2007 (28 pages)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Declaration of satisfaction of mortgage/charge (1 page)
8 February 2007Return made up to 01/02/07; full list of members (2 pages)
8 February 2007Return made up to 01/02/07; full list of members (2 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
7 February 2007Group of companies' accounts made up to 31 March 2006 (26 pages)
30 March 2006Return made up to 01/02/06; full list of members (7 pages)
30 March 2006Return made up to 01/02/06; full list of members (7 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
4 February 2006Group of companies' accounts made up to 31 March 2005 (25 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005New secretary appointed (2 pages)
24 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2005Return made up to 01/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
1 September 2004Group of companies' accounts made up to 31 March 2004 (26 pages)
2 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 March 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
4 September 2003Group of companies' accounts made up to 31 March 2003 (26 pages)
10 April 2003New secretary appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003New director appointed (2 pages)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003Secretary resigned;director resigned (1 page)
10 April 2003New secretary appointed (2 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
11 February 2003Return made up to 01/02/03; full list of members (7 pages)
30 August 2002Full accounts made up to 31 March 2002 (18 pages)
30 August 2002Full accounts made up to 31 March 2002 (18 pages)
29 January 2002Return made up to 01/02/02; full list of members (6 pages)
29 January 2002Return made up to 01/02/02; full list of members (6 pages)
25 July 2001Full accounts made up to 31 March 2001 (19 pages)
25 July 2001Full accounts made up to 31 March 2001 (19 pages)
23 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 February 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 January 2001Auditor's resignation (1 page)
9 January 2001Auditor's resignation (1 page)
29 September 2000Full accounts made up to 31 March 2000 (17 pages)
29 September 2000Full accounts made up to 31 March 2000 (17 pages)
29 September 2000Full group accounts made up to 31 March 2000 (21 pages)
29 September 2000Full group accounts made up to 31 March 2000 (21 pages)
3 February 2000Return made up to 01/02/00; full list of members (6 pages)
3 February 2000Return made up to 01/02/00; full list of members (6 pages)
1 September 1999Full accounts made up to 31 March 1999 (17 pages)
1 September 1999Full accounts made up to 31 March 1999 (17 pages)
17 February 1999Return made up to 01/02/99; no change of members (4 pages)
17 February 1999Return made up to 01/02/99; no change of members (4 pages)
11 August 1998Full accounts made up to 31 March 1998 (17 pages)
11 August 1998Full accounts made up to 31 March 1998 (17 pages)
5 February 1998Return made up to 01/02/98; full list of members (6 pages)
5 February 1998Return made up to 01/02/98; full list of members (6 pages)
20 August 1997Full accounts made up to 31 March 1997 (17 pages)
20 August 1997Full accounts made up to 31 March 1997 (17 pages)
17 February 1997Return made up to 01/02/97; no change of members (4 pages)
17 February 1997Return made up to 01/02/97; no change of members (4 pages)
7 August 1996Full accounts made up to 31 March 1996 (16 pages)
7 August 1996Full accounts made up to 31 March 1996 (16 pages)
11 February 1996Return made up to 01/02/96; no change of members (4 pages)
11 February 1996Return made up to 01/02/96; no change of members (4 pages)
2 August 1995Full accounts made up to 31 March 1995 (16 pages)
2 August 1995Full accounts made up to 31 March 1995 (16 pages)
30 January 1995Full accounts made up to 31 March 1994 (15 pages)
30 January 1995Full accounts made up to 31 March 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (41 pages)
28 July 1993Accounts for a medium company made up to 31 March 1993 (16 pages)
28 July 1993Accounts for a medium company made up to 31 March 1993 (16 pages)
27 October 1992Accounts for a medium company made up to 31 March 1992 (16 pages)
27 October 1992Accounts for a medium company made up to 31 March 1992 (16 pages)
18 September 1991Full group accounts made up to 31 March 1991 (18 pages)
18 September 1991Full group accounts made up to 31 March 1991 (18 pages)
30 January 1991Full group accounts made up to 31 March 1990 (18 pages)
30 January 1991Full group accounts made up to 31 March 1990 (18 pages)
20 February 1990Group accounts for a medium company made up to 31 March 1989 (19 pages)
20 February 1990Group accounts for a medium company made up to 31 March 1989 (19 pages)
21 February 1989Group accounts for a medium company made up to 31 March 1988 (19 pages)
21 February 1989Group accounts for a medium company made up to 31 March 1988 (19 pages)
7 July 1988Group accounts for a medium company made up to 31 March 1987 (18 pages)
7 July 1988Group accounts for a medium company made up to 31 March 1987 (18 pages)
29 July 1987Full accounts made up to 31 March 1986 (17 pages)
29 July 1987Full accounts made up to 31 March 1986 (17 pages)
8 May 1986Full accounts made up to 31 March 1985 (14 pages)
8 May 1986Full accounts made up to 31 March 1985 (14 pages)
30 August 1985Particulars of mortgage/charge (3 pages)
30 August 1985Particulars of mortgage/charge (3 pages)
30 October 1952Incorporation (15 pages)