Company NameWensleydale Dairy Products Limited
Company StatusActive
Company Number00586967
CategoryPrivate Limited Company
Incorporation Date9 July 1957(66 years, 10 months ago)
Previous NameDairy Crest Investments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Thomas Alexander Atherton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2009(52 years, 2 months after company formation)
Appointment Duration14 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Secretary NameMrs Isobel Jean Hinton
StatusCurrent
Appointed25 February 2013(55 years, 8 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Maxime Therrien
Date of BirthJuly 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed15 April 2019(61 years, 9 months after company formation)
Appointment Duration5 years
RoleChief Financial Officer And Secretary
Country of ResidenceCanada
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Christopher Ronald Thornton
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(65 years, 11 months after company formation)
Appointment Duration10 months, 1 week
RoleSenior Vice President Finance
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY
Director NameMr Michael John Rooney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(34 years, 4 months after company formation)
Appointment Duration1 day (resigned 31 October 1991)
RoleCommercial Director Dairy Crest Dairies
Correspondence Address21 Cowper Road
Acton
London
W3 6PZ
Director NameMr Geoffrey Bar
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(34 years, 4 months after company formation)
Appointment Duration1 day (resigned 31 October 1991)
RoleChief Executive
Correspondence Address6 Leicester House
Thames Ditton
Surrey
KT7 0DA
Director NameMr Timothy Charles Moruzzi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(34 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 1993)
RoleIce Cream Manufacturer
Correspondence Address242 Holyhead Road
Wellington
Telford Salops
TF1 2EB
Director NameMr Stephen James Moruzzi
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(34 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 1993)
RoleIce Cream Manufacturer
Correspondence Address124 Haygate Road
Wellington
Telford
Salop
TF1 2BU
Director NameMr Thomas Gwynfor Jones
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(34 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTudor Lodge
Ash
Whitchurch
Shropshire
SY13 4DL
Wales
Director NameDavid Rodney Lewis
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(34 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 July 1994)
RoleFinance Director
Correspondence AddressFairlane
Bywood Close
Kenley
Surrey
CR8 5LS
Secretary NameMr John Newton Gilder
NationalityBritish
StatusResigned
Appointed30 October 1991(34 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressPine Grange
Grove Road
Beaconsfield
Buckinghamshire
HP9 1UP
Director NameWalter John Houliston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(34 years, 4 months after company formation)
Appointment Duration10 years, 8 months (resigned 26 July 2002)
RoleChief Executive
Correspondence AddressSomerville House
Kier Park
Ascot
Berkshire
Director NameJohn William Drummond Hall
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(34 years, 4 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 December 2006)
RoleManaging Director
Correspondence Address9 Denmark Avenue
Wimbledon
London
SW19 4HF
Secretary NameMr Roger James Newton
NationalityBritish
StatusResigned
Appointed24 February 1992(34 years, 7 months after company formation)
Appointment Duration16 years, 1 month (resigned 01 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Roger James Newton
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2002(45 years after company formation)
Appointment Duration5 years, 8 months (resigned 01 April 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHolmelea
Sonning Lane Sonning
Reading
Berkshire
RG4 6ST
Director NameMr Mark Allen
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(49 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
Frensham
Surrey
GU10 3AF
Director NameMr Robin Paul Miller
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(50 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 21 September 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Secretary NameMr Robin Paul Miller
NationalityBritish
StatusResigned
Appointed01 April 2008(50 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 September 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address29 Queens Road
North Warnborough
Hook
Hampshire
RG29 1DN
Secretary NameAndrew Money
StatusResigned
Appointed11 September 2009(52 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressClaygate House
Littleworth Road
Esher
Surrey
KT10 9PN
Director NameMr Roger James Robotham
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(61 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 June 2023)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 The Heights Brooklands
Weybridge
Surrey
KT13 0NY

Contact

Websitedairycrest.co.uk

Location

Registered Address5 The Heights
Brooklands
Weybridge
Surrey
KT13 0NY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

470k at £1Dairy Crest LTD
82.51%
Redeemable Preference F
19.5k at £1Dairy Crest LTD
3.42%
Ordinary A
16k at £1Dairy Crest LTD
2.81%
Ordinary B
64k at £1Dairy Crest LTD
11.24%
Ordinary E
100 at £1Dairy Crest LTD
0.02%
Ordinary C

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

27 March 1986Delivered on: 12 April 1986
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 property k/a units e & f hortonwood, 2 telford in the county of shropshire.
Outstanding
12 May 1983Delivered on: 23 May 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts now & from time to time owing floating charge over (see doc M43). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
15 April 1983Delivered on: 20 April 1983
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 property k/a 1.9 acres of land and f/h premises k/a blewshill creamery haldene halesfield 2 telford shropshire.
Fully Satisfied
23 November 1982Delivered on: 4 December 1982
Persons entitled: Telford Development Corporation

Classification: Legal charge
Secured details: £18,666.67P.
Particulars: F/H 1.99 acres with factory unit thereon known as unit halesfield telford in the county of shropshire.
Fully Satisfied
22 April 1981Delivered on: 8 May 1981
Persons entitled: Forward Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One-new glacier 600 ice cream manufacturing plant together with ancillary equipment serial number: 441T171.
Fully Satisfied

Filing History

22 August 2023Accounts for a dormant company made up to 31 March 2023 (9 pages)
11 July 2023Change of details for Dairy Crest Limited as a person with significant control on 5 May 2019 (2 pages)
22 June 2023Appointment of Mr Christopher Ronald Thornton as a director on 14 June 2023 (2 pages)
22 June 2023Termination of appointment of Roger James Robotham as a director on 14 June 2023 (1 page)
19 December 2022Accounts for a dormant company made up to 31 March 2022 (9 pages)
1 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (9 pages)
10 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
12 August 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
12 August 2021Statement of company's objects (3 pages)
12 August 2021Memorandum and Articles of Association (33 pages)
9 August 2021Resolutions
  • RES15 ‐ Change company name resolution on 2021-07-30
(2 pages)
9 August 2021Change of name notice (2 pages)
10 February 2021Accounts for a dormant company made up to 31 March 2020 (9 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
26 August 2020Director's details changed for Mr Thomas Alexander Atherton on 13 August 2020 (2 pages)
18 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
30 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
8 July 2019Director's details changed for Mr Thomas Alexander Atherton on 19 April 2018 (2 pages)
7 May 2019Registered office address changed from Claygate House Littleworth Road Esher Surrey KT10 9PN to 5 the Heights Brooklands Weybridge Surrey KT13 0NY on 7 May 2019 (1 page)
15 April 2019Appointment of Mr Maxime Therrien as a director on 15 April 2019 (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
25 September 2018Termination of appointment of Robin Paul Miller as a director on 21 September 2018 (1 page)
25 September 2018Appointment of Mr Roger James Robotham as a director on 21 September 2018 (2 pages)
20 September 2018Accounts for a dormant company made up to 31 March 2018 (9 pages)
7 March 2018Satisfaction of charge 5 in full (1 page)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (9 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
2 November 2016Confirmation statement made on 30 October 2016 with updates (8 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
21 October 2016Accounts for a dormant company made up to 31 March 2016 (9 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 569,605
(6 pages)
2 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 569,605
(6 pages)
28 April 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
28 April 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
17 April 2015Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Robin Paul Miller on 16 April 2015 (2 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
20 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 569,605
(6 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 569,605
(6 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 569,605
(6 pages)
5 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 569,605
(6 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
2 October 2013Total exemption full accounts made up to 31 March 2013 (2 pages)
25 February 2013Appointment of Mrs Isobel Jean Hinton as a secretary (1 page)
25 February 2013Termination of appointment of Andrew Money as a secretary (1 page)
25 February 2013Appointment of Mrs Isobel Jean Hinton as a secretary (1 page)
25 February 2013Termination of appointment of Andrew Money as a secretary (1 page)
19 December 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
19 December 2012Total exemption full accounts made up to 31 March 2012 (2 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (2 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (2 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 December 2009Director's details changed for Thomas Alexander Atherton on 26 November 2009 (2 pages)
1 December 2009Secretary's details changed for Andrew Money on 26 November 2009 (1 page)
1 December 2009Director's details changed for Robin Paul Miller on 26 November 2009 (2 pages)
1 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Thomas Alexander Atherton on 26 November 2009 (2 pages)
1 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Robin Paul Miller on 26 November 2009 (2 pages)
1 December 2009Secretary's details changed for Andrew Money on 26 November 2009 (1 page)
26 November 2009Termination of appointment of Mark Allen as a director (1 page)
26 November 2009Appointment of Thomas Alexander Atherton as a director (1 page)
26 November 2009Appointment of Thomas Alexander Atherton as a director (1 page)
26 November 2009Termination of appointment of Robin Miller as a secretary (1 page)
26 November 2009Termination of appointment of Robin Miller as a secretary (1 page)
26 November 2009Termination of appointment of Mark Allen as a director (1 page)
26 November 2009Appointment of Andrew Money as a secretary (1 page)
26 November 2009Appointment of Andrew Money as a secretary (1 page)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 January 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Return made up to 30/10/08; full list of members (5 pages)
3 November 2008Return made up to 30/10/08; full list of members (5 pages)
18 April 2008Director and secretary appointed robin paul miller (3 pages)
18 April 2008Appointment terminated director roger newton (1 page)
18 April 2008Appointment terminated director roger newton (1 page)
18 April 2008Director and secretary appointed robin paul miller (3 pages)
17 April 2008Appointment terminated secretary roger newton (1 page)
17 April 2008Appointment terminated secretary roger newton (1 page)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
1 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
9 November 2007Return made up to 30/10/07; no change of members (7 pages)
9 November 2007Return made up to 30/10/07; no change of members (7 pages)
23 January 2007New director appointed (3 pages)
23 January 2007New director appointed (3 pages)
16 January 2007Director resigned (1 page)
16 January 2007Director resigned (1 page)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
5 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
30 November 2006Return made up to 30/10/06; full list of members (8 pages)
30 November 2006Return made up to 30/10/06; full list of members (8 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
23 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
3 January 2006Return made up to 30/10/05; full list of members (8 pages)
3 January 2006Return made up to 30/10/05; full list of members (8 pages)
27 May 2005Director's particulars changed (1 page)
27 May 2005Director's particulars changed (1 page)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
16 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
22 November 2004Return made up to 30/10/04; full list of members (8 pages)
22 November 2004Return made up to 30/10/04; full list of members (8 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
13 November 2003Return made up to 30/10/03; full list of members (8 pages)
13 November 2003Return made up to 30/10/03; full list of members (8 pages)
20 December 2002Director's particulars changed (1 page)
20 December 2002Director's particulars changed (1 page)
7 November 2002Return made up to 30/10/02; full list of members (8 pages)
7 November 2002Return made up to 30/10/02; full list of members (8 pages)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton KT6 5QL (1 page)
4 October 2002Registered office changed on 04/10/02 from: dairy crest house portsmouth road surbiton KT6 5QL (1 page)
8 August 2002New director appointed (3 pages)
8 August 2002New director appointed (3 pages)
7 August 2002Director resigned (1 page)
7 August 2002Director resigned (1 page)
8 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
8 July 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
26 November 2001Return made up to 30/10/01; full list of members (7 pages)
26 November 2001Return made up to 30/10/01; full list of members (7 pages)
1 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
1 October 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 March 2001Return made up to 14/10/00; full list of members (10 pages)
12 March 2001Return made up to 14/10/00; full list of members (10 pages)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 January 2001Accounts for a dormant company made up to 31 March 2000 (1 page)
8 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
8 November 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
25 October 1999Return made up to 30/10/99; full list of members (6 pages)
25 October 1999Return made up to 30/10/99; full list of members (6 pages)
12 November 1998Return made up to 30/10/98; no change of members (5 pages)
12 November 1998Return made up to 30/10/98; no change of members (5 pages)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 October 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
20 November 1997Return made up to 30/10/97; no change of members (4 pages)
20 November 1997Return made up to 30/10/97; no change of members (4 pages)
22 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
22 August 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
16 January 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
17 December 1996Return made up to 30/10/96; full list of members (6 pages)
17 December 1996Return made up to 30/10/96; full list of members (6 pages)
28 November 1995Return made up to 30/10/95; no change of members (6 pages)
28 November 1995Return made up to 30/10/95; no change of members (6 pages)
22 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
22 August 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
16 December 1993Return made up to 30/10/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 December 1993Return made up to 30/10/93; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
20 September 1991Full accounts made up to 31 March 1991 (4 pages)
20 September 1991Full accounts made up to 31 March 1991 (4 pages)
9 November 1990Return made up to 30/10/90; full list of members (6 pages)
9 November 1990Return made up to 30/10/90; full list of members (6 pages)
22 October 1990Full accounts made up to 31 March 1990 (4 pages)
22 October 1990Full accounts made up to 31 March 1990 (4 pages)
26 October 1989Return made up to 24/10/89; full list of members (7 pages)
26 October 1989Return made up to 24/10/89; full list of members (7 pages)
24 October 1989Full accounts made up to 31 March 1989 (4 pages)
24 October 1989Full accounts made up to 31 March 1989 (4 pages)
16 January 1989Full accounts made up to 31 March 1988 (15 pages)
16 January 1989Full accounts made up to 31 March 1988 (15 pages)
23 December 1988Return made up to 30/08/88; full list of members (8 pages)
23 December 1988Return made up to 30/08/88; full list of members (8 pages)
17 June 1987Return made up to 02/06/87; full list of members (8 pages)
17 June 1987Return made up to 02/06/87; full list of members (8 pages)
1 May 1987Full accounts made up to 30 September 1986 (16 pages)
1 May 1987Full accounts made up to 30 September 1986 (16 pages)
14 October 1986Full accounts made up to 30 September 1985 (16 pages)
14 October 1986Full accounts made up to 30 September 1985 (16 pages)