Company NamePb Ltd
DirectorsMark William Naysmith and Miles Lawrence Barnard
Company StatusActive
Company Number00656314
CategoryPrivate Limited Company
Incorporation Date13 April 1960(64 years, 1 month ago)
Previous Names7

Business Activity

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

Directors

Director NameMr Mark William Naysmith
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2015(55 years after company formation)
Appointment Duration9 years
RoleCivil Engineer
Country of ResidenceScotland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Secretary NameKaren Anne Sewell
StatusCurrent
Appointed15 December 2016(56 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Miles Lawrence Barnard
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(56 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWsp House 70 Chancery Lane
London
WC2A 1AF
Director NameMr Iain Fairley Douglas
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(32 years, 5 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 30 September 1992)
RoleChartered Mechanical Engineer
Correspondence AddressBirchbank
Brooklands Drive
Goostrey
Cheshire
CW4 8JB
Director NameMr Maldwyn Noel John
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(32 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 22 February 1994)
RoleConsulting Engineer
Correspondence Address65 Orchard Drive
Horsell
Woking
Surrey
GU21 4BS
Director NameMr Anthony Keith Hawkins
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(32 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 September 2000)
RolePersonnel Director
Correspondence Address29 George Eliot Close
Witley
Godalming
Surrey
GU8 5PQ
Director NameMr John Bernard Gaskell
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(32 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 1996)
RoleChartered Engineer
Correspondence AddressTatton Farnham Lane
Haslemere
Surrey
GU27 1HD
Director NameMr Malcolm Frederick Booth
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1992(32 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 1994)
RoleChartered Accountant
Correspondence Address20 Old Hadlow Road
Tonbridge
Kent
TN10 4EY
Secretary NameMr David Andrew Long
NationalityBritish
StatusResigned
Appointed07 September 1992(32 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressHill House Filmore Hill
Privett
Alton
Hampshire
GU34 3NX
Director NameJohn Jefferson Goody
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(33 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 December 1995)
RoleCompany Director
Correspondence Address13 Balmoral Court
Queens Terrace
London
Secretary NamePiers Morris
NationalityBritish
StatusResigned
Appointed22 September 1994(34 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 24 February 1997)
RoleCompany Director
Correspondence Address50 Richmond Park Road
Kingston Upon Thames
Surrey
KT2 6AH
Director NameMr Mark Webster Gordon
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(36 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 03 May 2002)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOld Vicarage
Church Road, East Harptree
Bristol
BS40 6AY
Secretary NameChristopher Peter John Gower
NationalityBritish
StatusResigned
Appointed24 February 1997(36 years, 10 months after company formation)
Appointment Duration12 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address28 Alexandra Grove
London
N12 8HG
Secretary NameSusan Elizabeth Freedman
NationalityBritish
StatusResigned
Appointed15 August 1997(37 years, 4 months after company formation)
Appointment Duration10 months (resigned 11 June 1998)
RoleCompany Director
Correspondence Address12 Brunswick Park Road
London
N11 1JJ
Director NameJack Thomas Hill
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(37 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 1999)
RoleEngineer
Correspondence Address4 Orme Cottages
Godstone
Surrey
RH9 8NP
Director NameRobert Andrew Gray
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1997(37 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 04 April 2002)
RoleChartered Accountant
Correspondence AddressInnisfree 58 Warren Road
Liverpool
Merseyside
L23 6UF
Secretary NameMr John Sabine Allsop
NationalityBritish
StatusResigned
Appointed11 June 1998(38 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 14 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Haymill Road
Slough
Berkshire
SL1 6NE
Director NameJoel Herbert Bennett
Date of BirthNovember 1936 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1998(38 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 June 1999)
RoleCompany Director
Correspondence Address30 W 61st Street Apartment 18d
New York
10023
Director NameWoodrow Wilson Hitchcock
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1998(38 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 March 2000)
RoleEngineer
Correspondence Address12128 Wolf Valley Drive
Clifton
Virginia
20124
Director NameStephen James Cresswell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(39 years after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2000)
RoleCompany Director
Correspondence Address41 Chiswick High Road
London
W4 2LT
Director NamePaul Cheesmond
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1999(39 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 March 2000)
RoleAccountant
Correspondence AddressThe Rise
New Ridley
Stocksfield
Northumberland
NE43 7RG
Secretary NameStanley John Embleton Davidson
NationalityBritish
StatusResigned
Appointed14 September 1999(39 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 08 January 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Beaconsfield Close
Whitley Bay
Tyne & Wear
NE25 9UW
Director NameSuzan Audras
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2000(39 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 03 May 2000)
RoleMarketing Director
Correspondence Address9 Sol Y Vista
Frith Hill Road
Godalming
Surrey
GU7 2EF
Director NameSir William Barlow
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(41 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address4 Parkside
Henley On Thames
Oxfordshire
RG9 1TX
Director NameLars Ericson
Date of BirthMay 1958 (Born 66 years ago)
NationalitySwedish
StatusResigned
Appointed27 April 2001(41 years after company formation)
Appointment Duration2 years (resigned 22 May 2003)
RoleFinance Director
Correspondence AddressMillstream House
Saint Andrews Road
Cheddar
Somerset
BS27 3NG
Director NameJohn Bordelon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed27 April 2001(41 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2002)
RoleConsultant
Correspondence Address47 Riverview Gardens
London
SW13 8QZ
Director NameAlan Blaylock
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2001(41 years after company formation)
Appointment Duration2 years (resigned 22 May 2003)
RoleEngineer
Correspondence Address27 Home Farm Avenue
Mottram
Hyde
Cheshire
SK14 6JS
Director NameJames William Camier
Date of BirthNovember 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed30 May 2002(42 years, 1 month after company formation)
Appointment Duration5 months (resigned 01 November 2002)
RoleEngineer
Correspondence Address7 Catherine Drive
Richmond
Surrey
TW9 2BY
Director NameNoel Joseph Duffy
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(42 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 10 March 2003)
RoleCompany Director
Correspondence AddressWoodside Quarry Bank
Matlock
Derbyshire
DE4 3LF
Director NameMr Gregory Richard Ayres
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(43 years, 1 month after company formation)
Appointment Duration7 years (resigned 28 May 2010)
RoleAccountant
Country of ResidenceUnited States
Correspondence Address142 Highfield Way
Rickmansworth
Hertfordshire
WD3 7PJ
Secretary NameMr Richard James Proctor
StatusResigned
Appointed07 January 2010(49 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 October 2013)
RoleCompany Director
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
NE4 7YQ
Director NameMr Nicholas William John Flew
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(49 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 June 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
NE4 7YQ
Director NameMr Stephen Derek Bingham
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(50 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
NE4 7YQ
Secretary NameMr Nikolas William Weston
StatusResigned
Appointed31 October 2013(53 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 January 2016)
RoleCompany Director
Correspondence AddressAmber Court
William Armstrong Dr, Newcastle
Busi, Newcastle Upon Tyne
NE4 7YQ

Contact

Telephone0191 2261899
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressWsp House
70 Chancery Lane
London
WC2A 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£60,187,000
Gross Profit£33,850,000
Net Worth-£24,940,000
Cash£2,953,000
Current Liabilities£38,470,000

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

29 January 2015Delivered on: 6 February 2015
Persons entitled: Canadian Imperial Bank of Commerce

Classification: A registered charge
Outstanding
27 October 2006Delivered on: 11 November 2006
Satisfied on: 14 December 2011
Persons entitled: Parsons Brinckerhoff International Inc

Classification: Cross-guarantee and 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all f/h and l/h and other immovable property,all proceeds of ale derived from such property and all rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied
19 October 1981Delivered on: 21 January 1987
Satisfied on: 15 June 1990
Persons entitled: Hambros Bank Limited

Classification: A registered charge
Secured details: All monies due or to become due.
Particulars: F/H property k/a land at westbrook mills godalming surrey t/n SY503477.
Fully Satisfied
1 April 1998Delivered on: 15 April 1998
Satisfied on: 28 March 2003
Persons entitled: Generale Bank N/V Generale De Banque Sa

Classification: Composite debenture and guarantee
Secured details: All monies due or to become due from the company 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
7 July 1987Delivered on: 22 July 1987
Satisfied on: 25 October 2006
Persons entitled: Hambros Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company 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 plant and machinery vehicles, compaters,office & other equipment, patents, patent application, trade marks, trade names, registered desyns & copyright & all luixces relatged threrto (please refer to form 395 & altached schedule thereto for full details ref M144/22JUL/ln).
Fully Satisfied
9 December 1983Delivered on: 21 January 1987
Satisfied on: 15 June 1990
Persons entitled: Sun Life Assurance Company of Canada

Classification: A registered charge
Secured details: £4,000,000.
Particulars: F/Hold property k/s land at westbrook mills godalming surrey t/no sy 503477.
Fully Satisfied
31 December 1986Delivered on: 9 January 1987
Satisfied on: 15 June 1990
Persons entitled: Hambros Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land & buildings at westbrook mills westbrook road godalming surrey t/no sy 503477.
Fully Satisfied

Filing History

6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
18 April 2023Register(s) moved to registered inspection location 6 Devonshire Square London EC2M 4YE (1 page)
17 April 2023Register inspection address has been changed to 6 Devonshire Square London EC2M 4YE (1 page)
25 January 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
6 September 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
23 May 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
10 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
10 February 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
16 September 2020Termination of appointment of Michael Patrick Rogerson as a director on 14 September 2020 (1 page)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
16 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
30 September 2018Full accounts made up to 31 December 2017 (19 pages)
18 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
3 October 2017Full accounts made up to 31 December 2016 (19 pages)
15 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
19 June 2017Registered office address changed from Amber Court William Armstrong Dr, Newcastle Busi, Newcastle upon Tyne NE4 7YQ to Wsp House 70 Chancery Lane London WC2A 1AF on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Amber Court William Armstrong Dr, Newcastle Busi, Newcastle upon Tyne NE4 7YQ to Wsp House 70 Chancery Lane London WC2A 1AF on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Wsp House 70 Chancery Lane London WC2A 1AF England to Wsp House 70 Chancery Lane London WC2A 1AF on 19 June 2017 (1 page)
19 June 2017Registered office address changed from Wsp House 70 Chancery Lane London WC2A 1AF England to Wsp House 70 Chancery Lane London WC2A 1AF on 19 June 2017 (1 page)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 1 March 2017 (1 page)
3 March 2017Termination of appointment of Andrew Christopher John Noble as a director on 1 March 2017 (1 page)
3 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
3 March 2017Appointment of Mr Miles Lawrence Barnard as a director on 1 March 2017 (2 pages)
19 December 2016Termination of appointment of Karen Anne Sewell as a director on 15 December 2016 (1 page)
19 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
19 December 2016Termination of appointment of Karen Anne Sewell as a director on 15 December 2016 (1 page)
19 December 2016Appointment of Karen Anne Sewell as a secretary on 15 December 2016 (2 pages)
5 October 2016All of the property or undertaking has been released from charge 006563140008 (1 page)
5 October 2016All of the property or undertaking has been released from charge 006563140008 (1 page)
19 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
23 August 2016Full accounts made up to 31 December 2015 (20 pages)
23 August 2016Full accounts made up to 31 December 2015 (20 pages)
2 August 2016Appointment of Karen Anne Sewell as a director on 31 July 2016 (2 pages)
2 August 2016Appointment of Karen Anne Sewell as a director on 31 July 2016 (2 pages)
1 August 2016Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Stephen Derek Bingham as a director on 31 July 2016 (1 page)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
1 February 2016Termination of appointment of Nikolas William Weston as a secretary on 31 January 2016 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
22 December 2015Termination of appointment of Stephen John Reffitt as a director on 4 December 2015 (1 page)
11 November 2015Resignation of an auditor (2 pages)
11 November 2015Resignation of an auditor (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
8 October 2015Full accounts made up to 31 December 2014 (18 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 8,138,877.5
(6 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 8,138,877.5
(6 pages)
11 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 8,138,877.5
(6 pages)
2 June 2015Appointment of Mr Andrew Christopher John Noble as a director on 9 April 2015 (2 pages)
2 June 2015Appointment of Mr Michael Patrick Rogerson as a director on 9 April 2015 (2 pages)
2 June 2015Appointment of Mr Andrew Christopher John Noble as a director on 9 April 2015 (2 pages)
2 June 2015Appointment of Mr Mark William Naysmith as a director on 9 April 2015 (2 pages)
2 June 2015Appointment of Mr Andrew Christopher John Noble as a director on 9 April 2015 (2 pages)
2 June 2015Appointment of Mr Michael Patrick Rogerson as a director on 9 April 2015 (2 pages)
2 June 2015Appointment of Mr Michael Patrick Rogerson as a director on 9 April 2015 (2 pages)
2 June 2015Appointment of Mr Mark William Naysmith as a director on 9 April 2015 (2 pages)
2 June 2015Appointment of Mr Mark William Naysmith as a director on 9 April 2015 (2 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
23 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
6 February 2015Registration of charge 006563140008, created on 29 January 2015 (37 pages)
6 February 2015Registration of charge 006563140008, created on 29 January 2015 (37 pages)
24 September 2014Full accounts made up to 31 December 2013 (23 pages)
24 September 2014Full accounts made up to 31 December 2013 (23 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 8,138,877.5
(5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 8,138,877.5
(5 pages)
8 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 8,138,877.5
(5 pages)
28 November 2013Termination of appointment of Richard Proctor as a secretary (1 page)
28 November 2013Termination of appointment of Richard Proctor as a secretary (1 page)
28 November 2013Termination of appointment of Richard Proctor as a secretary (1 page)
28 November 2013Termination of appointment of Richard Proctor as a secretary (1 page)
28 November 2013Termination of appointment of Richard Proctor as a secretary (1 page)
28 November 2013Appointment of Mr Nikolas William Weston as a secretary (1 page)
28 November 2013Appointment of Mr Nikolas William Weston as a secretary (1 page)
28 November 2013Termination of appointment of Richard Proctor as a secretary (1 page)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 8,138,877.5
(5 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 8,138,877.5
(5 pages)
10 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 8,138,877.5
(5 pages)
22 July 2013Full accounts made up to 31 December 2012 (26 pages)
22 July 2013Full accounts made up to 31 December 2012 (26 pages)
4 June 2013Termination of appointment of Nicholas Flew as a director (1 page)
4 June 2013Termination of appointment of Nicholas Flew as a director (1 page)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
13 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
26 June 2012Full accounts made up to 31 December 2011 (27 pages)
26 June 2012Full accounts made up to 31 December 2011 (27 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
20 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
5 October 2011Appointment of Mr Stephen John Reffitt as a director (2 pages)
5 October 2011Appointment of Mr Stephen John Reffitt as a director (2 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (5 pages)
12 July 2011Full accounts made up to 31 December 2010 (31 pages)
12 July 2011Full accounts made up to 31 December 2010 (31 pages)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
1 October 2010Current accounting period extended from 24 October 2010 to 31 December 2010 (1 page)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
31 August 2010Auditor's resignation (1 page)
31 August 2010Auditor's resignation (1 page)
25 June 2010Auditor's resignation (1 page)
25 June 2010Auditor's resignation (1 page)
10 June 2010Appointment of Mr Stephen Derek Bingham as a director (2 pages)
10 June 2010Appointment of Mr Stephen Derek Bingham as a director (2 pages)
28 May 2010Termination of appointment of Stephen Reynolds as a director (1 page)
28 May 2010Termination of appointment of Robert Morris as a director (1 page)
28 May 2010Termination of appointment of Gregory Ayres as a director (1 page)
28 May 2010Termination of appointment of Stephen Reynolds as a director (1 page)
28 May 2010Termination of appointment of Robert Morris as a director (1 page)
28 May 2010Termination of appointment of Gregory Ayres as a director (1 page)
20 April 2010Full accounts made up to 24 October 2009 (23 pages)
20 April 2010Full accounts made up to 24 October 2009 (23 pages)
21 January 2010Termination of appointment of Stanley Davidson as a secretary (1 page)
21 January 2010Termination of appointment of Stanley Davidson as a secretary (1 page)
20 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
20 January 2010Appointment of Mr Nicholas William John Flew as a director (2 pages)
18 January 2010Appointment of Mr Richard James Proctor as a secretary (1 page)
18 January 2010Appointment of Mr Richard James Proctor as a secretary (1 page)
18 January 2010Appointment of Mr Richard James Proctor as a secretary (1 page)
18 January 2010Appointment of Mr Richard James Proctor as a secretary (1 page)
29 September 2009Return made up to 07/09/09; full list of members (4 pages)
29 September 2009Return made up to 07/09/09; full list of members (4 pages)
4 March 2009Full accounts made up to 24 October 2008 (24 pages)
4 March 2009Full accounts made up to 24 October 2008 (24 pages)
30 September 2008Return made up to 07/09/08; full list of members (4 pages)
30 September 2008Return made up to 07/09/08; full list of members (4 pages)
13 February 2008Full accounts made up to 24 October 2007 (22 pages)
13 February 2008Full accounts made up to 24 October 2007 (22 pages)
1 October 2007Return made up to 07/09/07; full list of members (3 pages)
1 October 2007Return made up to 07/09/07; full list of members (3 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
12 February 2007Full accounts made up to 24 October 2006 (22 pages)
12 February 2007Full accounts made up to 24 October 2006 (22 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
11 November 2006Particulars of mortgage/charge (5 pages)
11 November 2006Particulars of mortgage/charge (5 pages)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
25 October 2006Declaration of satisfaction of mortgage/charge (1 page)
20 September 2006Return made up to 07/09/06; full list of members (3 pages)
20 September 2006Return made up to 07/09/06; full list of members (3 pages)
4 May 2006Full accounts made up to 24 October 2005 (20 pages)
4 May 2006Full accounts made up to 24 October 2005 (20 pages)
25 January 2006Director resigned (1 page)
25 January 2006Director resigned (1 page)
3 October 2005Return made up to 07/09/05; full list of members (3 pages)
3 October 2005Return made up to 07/09/05; full list of members (3 pages)
27 June 2005Full accounts made up to 24 October 2004 (21 pages)
27 June 2005Full accounts made up to 24 October 2004 (21 pages)
22 September 2004Return made up to 07/09/04; full list of members (9 pages)
22 September 2004Return made up to 07/09/04; full list of members (9 pages)
22 July 2004Full accounts made up to 24 October 2003 (20 pages)
22 July 2004Full accounts made up to 24 October 2003 (20 pages)
25 May 2004Director resigned (1 page)
25 May 2004Director resigned (1 page)
31 October 2003New director appointed (2 pages)
31 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
22 October 2003New director appointed (2 pages)
7 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 October 2003Return made up to 07/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
21 July 2003Full accounts made up to 24 October 2002 (19 pages)
21 July 2003Full accounts made up to 24 October 2002 (19 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
19 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 June 2003New director appointed (1 page)
8 June 2003New director appointed (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
31 March 2003Company name changed parsons brinckerhoff LTD\certificate issued on 31/03/03 (2 pages)
31 March 2003Company name changed parsons brinckerhoff LTD\certificate issued on 31/03/03 (2 pages)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
28 March 2003Declaration of satisfaction of mortgage/charge (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
25 January 2003Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
11 November 2002Director resigned (1 page)
8 October 2002Return made up to 07/09/02; full list of members (13 pages)
8 October 2002Return made up to 07/09/02; full list of members (13 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
16 July 2002Full accounts made up to 24 October 2001 (18 pages)
16 July 2002Full accounts made up to 24 October 2001 (18 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Director resigned (1 page)
7 June 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
5 February 2002Director resigned (1 page)
31 January 2002Amended full accounts made up to 31 October 2000 (19 pages)
31 January 2002Amended full accounts made up to 31 October 2000 (19 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2001£ nc 2750000/10550000 19/10/01 (2 pages)
26 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 November 2001Ad 19/10/01--------- £ si 7800000@1=7800000 £ ic 338877/8138877 (2 pages)
26 November 2001Ad 19/10/01--------- £ si 7800000@1=7800000 £ ic 338877/8138877 (2 pages)
26 November 2001Conve 19/10/01 (2 pages)
26 November 2001Conve 19/10/01 (2 pages)
26 November 2001£ nc 2750000/10550000 19/10/01 (2 pages)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
2 October 2001Accounting reference date shortened from 31/10/01 to 24/10/01 (1 page)
26 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 September 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 26/09/01
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 June 2001Full accounts made up to 31 October 2000 (20 pages)
29 June 2001Full accounts made up to 31 October 2000 (20 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
14 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
2 May 2001New director appointed (2 pages)
11 December 2000Director resigned (1 page)
11 December 2000Director resigned (1 page)
2 November 2000Full group accounts made up to 31 October 1999 (22 pages)
2 November 2000Full group accounts made up to 31 October 1999 (22 pages)
1 November 2000Company name changed pb kennedy & donkin LIMITED\certificate issued on 01/11/00 (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000Company name changed pb kennedy & donkin LIMITED\certificate issued on 01/11/00 (2 pages)
1 November 2000Director resigned (1 page)
24 October 2000Director's particulars changed (1 page)
24 October 2000Director's particulars changed (1 page)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2000Director resigned (1 page)
11 October 2000Director resigned (1 page)
8 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 September 2000Registered office changed on 08/09/00 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ (1 page)
8 September 2000Registered office changed on 08/09/00 from: amber court william armstrong dr, newcastle busi, newcastle upon tyne tyne & wear NE4 7YQ (1 page)
8 September 2000Return made up to 07/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 September 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
4 September 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
4 September 2000Delivery ext'd 3 mth 31/10/99 (2 pages)
4 September 2000Accounting reference date shortened from 31/12/99 to 31/10/99 (1 page)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page)
1 September 2000Registered office changed on 01/09/00 from: westbrook mills godalming surrey GU7 2AZ (1 page)
25 August 2000Director's particulars changed (1 page)
25 August 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
20 June 2000New director appointed (2 pages)
20 June 2000New director appointed (2 pages)
9 June 2000Director resigned (1 page)
9 June 2000Director resigned (1 page)
5 June 2000Director's particulars changed (1 page)
5 June 2000Director's particulars changed (1 page)
15 May 2000Director resigned (1 page)
15 May 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
5 January 2000New director appointed (2 pages)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
14 December 1999Director resigned (1 page)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
8 December 1999Secretary resigned (1 page)
8 December 1999New secretary appointed (2 pages)
29 October 1999Full group accounts made up to 31 December 1998 (23 pages)
29 October 1999Full group accounts made up to 31 December 1998 (23 pages)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
20 October 1999Delivery ext'd 3 mth 31/12/98 (2 pages)
12 October 1999Return made up to 07/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 October 1999Return made up to 07/09/99; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 1999New director appointed (2 pages)
6 September 1999New director appointed (2 pages)
21 May 1999New director appointed (1 page)
21 May 1999New director appointed (1 page)
17 February 1999New director appointed (2 pages)
17 February 1999New director appointed (2 pages)
22 January 1999New director appointed (3 pages)
22 January 1999New director appointed (3 pages)
4 January 1999Company name changed kennedy & donkin LIMITED\certificate issued on 05/01/99 (2 pages)
4 January 1999Company name changed kennedy & donkin LIMITED\certificate issued on 05/01/99 (2 pages)
2 November 1998Return made up to 07/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
2 November 1998Return made up to 07/09/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
30 June 1998Secretary resigned (1 page)
30 June 1998Secretary resigned (1 page)
23 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
23 June 1998Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
23 June 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(5 pages)
23 June 1998Resolutions
  • WRES13 ‐ Written resolution
(5 pages)
21 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 June 1998Declaration of assistance for shares acquisition (4 pages)
21 June 1998Declaration of assistance for shares acquisition (6 pages)
21 June 1998Declaration of assistance for shares acquisition (6 pages)
21 June 1998Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
21 June 1998Declaration of assistance for shares acquisition (7 pages)
21 June 1998Declaration of assistance for shares acquisition (7 pages)
21 June 1998Declaration of assistance for shares acquisition (4 pages)
10 June 1998New secretary appointed (2 pages)
10 June 1998New secretary appointed (2 pages)
8 June 1998Full group accounts made up to 31 December 1997 (25 pages)
8 June 1998Full group accounts made up to 31 December 1997 (25 pages)
13 May 1998Declaration of assistance for shares acquisition (6 pages)
13 May 1998Declaration of assistance for shares acquisition (7 pages)
13 May 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 May 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
13 May 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
13 May 1998Resolutions
  • SRES06 ‐ Special resolution of reduction in issued share capital
(2 pages)
13 May 1998Declaration of assistance for shares acquisition (7 pages)
13 May 1998Declaration of assistance for shares acquisition (6 pages)
15 April 1998Particulars of mortgage/charge (6 pages)
15 April 1998Particulars of mortgage/charge (6 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New director appointed (2 pages)
25 February 1998Secretary resigned (1 page)
25 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
10 December 1997Ad 05/09/97--------- £ si [email protected]=50000 £ ic 288877/338877 (2 pages)
10 December 1997Ad 05/09/97--------- £ si [email protected]=50000 £ ic 288877/338877 (2 pages)
7 October 1997Full group accounts made up to 31 December 1996 (27 pages)
7 October 1997Full group accounts made up to 31 December 1996 (27 pages)
22 September 1997Registered office changed on 22/09/97 from: 3 shortlands hammersmith international centre london N11 1JJ (1 page)
22 September 1997Registered office changed on 22/09/97 from: 3 shortlands hammersmith international centre london N11 1JJ (1 page)
9 September 1997Location of register of members (1 page)
9 September 1997Location of register of members (1 page)
22 August 1997New secretary appointed (2 pages)
22 August 1997New secretary appointed (2 pages)
15 August 1997Company name changed rust kennedy & donkin LIMITED\certificate issued on 15/08/97 (2 pages)
15 August 1997Company name changed rust kennedy & donkin LIMITED\certificate issued on 15/08/97 (2 pages)
8 June 1997Director resigned (1 page)
8 June 1997Director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997New secretary appointed (2 pages)
21 March 1997Secretary resigned (1 page)
21 March 1997Secretary resigned (1 page)
20 March 1997Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page)
20 March 1997Registered office changed on 20/03/97 from: westbrook mills godalming surrey GU7 2AZ (1 page)
19 November 1996Full group accounts made up to 31 December 1995 (25 pages)
19 November 1996Full group accounts made up to 31 December 1995 (25 pages)
1 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
1 November 1996Delivery ext'd 3 mth 31/12/95 (2 pages)
27 October 1996Return made up to 07/09/96; no change of members (6 pages)
27 October 1996Return made up to 07/09/96; no change of members (6 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
11 October 1996New director appointed (2 pages)
29 September 1996Director resigned (1 page)
29 September 1996New director appointed (2 pages)
29 September 1996New director appointed (2 pages)
29 September 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
10 April 1996Full group accounts made up to 31 December 1994 (28 pages)
10 April 1996Full group accounts made up to 31 December 1994 (28 pages)
25 March 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
25 March 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
16 November 1995Return made up to 07/09/95; full list of members (8 pages)
16 November 1995Return made up to 07/09/95; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (279 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
14 November 1994Company name changed kennedy & donkin LIMITED\certificate issued on 14/11/94 (2 pages)
14 November 1994Company name changed kennedy & donkin LIMITED\certificate issued on 14/11/94 (2 pages)
30 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
30 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 March 1994Memorandum and Articles of Association (28 pages)
4 March 1994Memorandum and Articles of Association (28 pages)
26 July 1993Full accounts made up to 31 March 1993 (25 pages)
26 July 1993Full accounts made up to 31 March 1993 (25 pages)
31 March 1993Company name changed\certificate issued on 31/03/93 (2 pages)
31 March 1993Company name changed\certificate issued on 31/03/93 (2 pages)
14 May 1991Resolutions
  • SRES13 ‐ Special resolution
(8 pages)
30 August 1989Full group accounts made up to 31 March 1989 (25 pages)
30 August 1989Full group accounts made up to 31 March 1989 (25 pages)
5 September 1988Full group accounts made up to 31 March 1988 (24 pages)
5 September 1988Full group accounts made up to 31 March 1988 (24 pages)
23 November 1987Full group accounts made up to 31 March 1987 (26 pages)
23 November 1987Full group accounts made up to 31 March 1987 (26 pages)
22 July 1987Particulars of mortgage/charge (7 pages)
22 July 1987Particulars of mortgage/charge (7 pages)
15 January 1987Full accounts made up to 31 March 1986 (14 pages)
15 January 1987Full accounts made up to 31 March 1986 (14 pages)
1 December 1986Company name changed downfield properties LIMITED\certificate issued on 01/12/86 (2 pages)
1 December 1986Company name changed downfield properties LIMITED\certificate issued on 01/12/86 (2 pages)
29 January 1986Accounts made up to 31 March 1985 (14 pages)
29 January 1986Accounts made up to 31 March 1985 (14 pages)
22 May 1985Accounts made up to 31 March 1984 (15 pages)
22 May 1985Accounts made up to 31 March 1984 (15 pages)
15 June 1984Accounts made up to 31 March 1983 (17 pages)
15 June 1984Accounts made up to 31 March 1983 (17 pages)
13 June 1983Accounts made up to 31 March 1982 (11 pages)
13 June 1983Accounts made up to 31 March 1982 (11 pages)
30 January 1982Accounts made up to 31 March 1981 (11 pages)
30 January 1982Accounts made up to 31 March 1981 (11 pages)
29 January 1981Accounts made up to 31 March 1980 (10 pages)
29 January 1981Accounts made up to 31 March 1980 (10 pages)
13 May 1980Accounts made up to 31 March 1979 (11 pages)
13 May 1980Accounts made up to 31 March 1979 (11 pages)
15 March 1979Accounts made up to 31 March 1978 (10 pages)
15 March 1979Accounts made up to 31 March 1978 (10 pages)
18 August 1978Accounts made up to 31 March 1977 (12 pages)
18 August 1978Accounts made up to 31 March 1977 (12 pages)
21 November 1977Accounts made up to 31 March 1976 (10 pages)
21 November 1977Accounts made up to 31 March 1976 (10 pages)
11 August 1976Accounts made up to 31 March 1975 (11 pages)
11 August 1976Accounts made up to 31 March 1975 (11 pages)
2 October 1975Accounts made up to 31 March 1974 (9 pages)
2 October 1975Accounts made up to 31 March 1974 (9 pages)
16 June 1974Accounts made up to 31 March 2073 (7 pages)
16 June 1974Accounts made up to 31 March 2073 (7 pages)
13 April 1960Certificate of incorporation (1 page)
13 April 1960Certificate of incorporation (1 page)