Company NameChisholm & Winch (Contracts) Ltd
Company StatusActive
Company Number00714476
CategoryPrivate Limited Company
Incorporation Date5 February 1962(62 years, 3 months ago)
Previous NameShuttering Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Anthony Keith Winch
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1992(30 years, 4 months after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGobions Farm House
120 Church Street Great Burstead
Billericay
Essex
CM11 2TR
Secretary NameMr Anthony Keith Winch
NationalityBritish
StatusCurrent
Appointed06 June 1995(33 years, 4 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGobions Farm House
120 Church Street Great Burstead
Billericay
Essex
CM11 2TR
Director NameSimon James Castle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1997(34 years, 11 months after company formation)
Appointment Duration27 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Berkeley Gardens
Leigh-On-Sea
Essex
SS9 2TD
Director NameJason Paul Winch
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(39 years, 9 months after company formation)
Appointment Duration22 years, 6 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Pipps Hill Road North
Crays Hill
Billericay
Essex
CM11 2UJ
Director NameJames Alfred Chisholm
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(30 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1995)
RoleCompany Director
Correspondence AddressHighlands Lee Chapel Lane
Langdon Hills
Basildon
Essex
SS16 5HX
Director NamePaul David Ohagan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1992(30 years, 4 months after company formation)
Appointment Duration2 months (resigned 21 August 1992)
RoleCompany Director
Correspondence Address20 Forest Glade
Langdon Hills
Basildon
Essex
SS16 6SX
Secretary NameJames Alfred Chisholm
NationalityBritish
StatusResigned
Appointed17 June 1992(30 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 06 June 1995)
RoleCompany Director
Correspondence AddressHighlands Lee Chapel Lane
Langdon Hills
Basildon
Essex
SS16 5HX
Director NamePaul David O'Hagan
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 June 1995(33 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 January 1997)
RoleBuilder
Correspondence Address3 The Pines Steepleview
Laindon
Basildon
Essex
SS15 4DW
Director NameSteven Mockler
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(39 years, 9 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 December 2014)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Lodge Close
Hutton
Brentwood
Essex
CM13 1SW
Director NameMr Barry Peppiatt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(39 years, 9 months after company formation)
Appointment Duration19 years, 1 month (resigned 30 November 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressMersea Moorings 11 Beach Road
West Mersea
Essex
CO5 8AA

Contact

Websitechisholmandwinch.co.uk

Location

Registered Address7 Conqueror Court
Spilsby Road, Harold Hill
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

85k at £1Charente Holdings LTD
85.00%
Ordinary
6k at £1Simon James Castle
6.00%
Ordinary
5k at £1Barry Peppiatt
5.00%
Ordinary
4k at £1Jason Paul Winch
4.00%
Ordinary

Financials

Year2014
Net Worth£396,375
Cash£260,921
Current Liabilities£1,196,044

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

29 August 2014Delivered on: 16 September 2014
Persons entitled: Charente Holdings Limited

Classification: A registered charge
Outstanding
28 April 1988Delivered on: 13 May 1988
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
14 March 2005Delivered on: 17 March 2005
Satisfied on: 25 October 2012
Persons entitled: National Westminster 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: 36 harberton road, islington, london NGL124200. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 February 2004Delivered on: 10 February 2004
Satisfied on: 25 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 8158870 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
17 April 2002Delivered on: 24 April 2002
Satisfied on: 25 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 79572073 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
23 June 1976Delivered on: 24 June 1976
Satisfied on: 16 September 2014
Persons entitled: National Westminster 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: Plot 12, off ferry lane rainham essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 1975Delivered on: 11 December 1975
Satisfied on: 16 September 2014
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 ferry lane rainham, essex.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

9 December 2020Termination of appointment of Barry Peppiatt as a director on 30 November 2020 (1 page)
29 October 2020Statement of capital following an allotment of shares on 22 October 2020
  • GBP 120,000
(3 pages)
29 October 2020Change of details for Charente Holdings Ltd as a person with significant control on 22 October 2020 (2 pages)
30 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 June 2020Confirmation statement made on 17 June 2020 with updates (5 pages)
4 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 June 2019Confirmation statement made on 17 June 2019 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 June 2018Confirmation statement made on 17 June 2018 with updates (5 pages)
1 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
10 October 2017Accounts for a small company made up to 31 March 2017 (7 pages)
28 June 2017Notification of Charente Holdings Ltd as a person with significant control on 28 June 2017 (2 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
28 June 2017Notification of Charente Holdings Ltd as a person with significant control on 6 April 2016 (2 pages)
10 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
10 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100,000
(7 pages)
10 August 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100,000
(7 pages)
10 August 2016Accounts for a small company made up to 31 March 2016 (6 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
9 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(8 pages)
29 July 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(8 pages)
18 June 2015Termination of appointment of Steven Mockler as a director on 31 December 2014 (1 page)
18 June 2015Termination of appointment of Steven Mockler as a director on 31 December 2014 (1 page)
29 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 September 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 September 2014Satisfaction of charge 1 in full (4 pages)
16 September 2014Satisfaction of charge 2 in full (4 pages)
16 September 2014Registration of charge 007144760007, created on 29 August 2014 (54 pages)
16 September 2014Registration of charge 007144760007, created on 29 August 2014 (54 pages)
16 September 2014Satisfaction of charge 1 in full (4 pages)
16 September 2014Satisfaction of charge 2 in full (4 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(9 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100,000
(9 pages)
30 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
30 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (9 pages)
18 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (9 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
20 November 2012Accounts for a small company made up to 31 March 2012 (7 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (9 pages)
29 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (9 pages)
25 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
25 August 2011Accounts for a small company made up to 31 March 2011 (7 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (9 pages)
22 June 2011Annual return made up to 17 June 2011 with a full list of shareholders (9 pages)
13 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
13 September 2010Accounts for a small company made up to 31 March 2010 (7 pages)
25 June 2010Director's details changed for Barry Peppiatt on 16 June 2010 (2 pages)
25 June 2010Director's details changed for Jason Paul Winch on 16 June 2010 (2 pages)
25 June 2010Director's details changed for Steven Mockler on 16 June 2010 (2 pages)
25 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Barry Peppiatt on 16 June 2010 (2 pages)
25 June 2010Director's details changed for Steven Mockler on 16 June 2010 (2 pages)
25 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (7 pages)
25 June 2010Director's details changed for Jason Paul Winch on 16 June 2010 (2 pages)
25 June 2010Director's details changed for Simon James Castle on 16 June 2010 (2 pages)
25 June 2010Director's details changed for Simon James Castle on 16 June 2010 (2 pages)
11 September 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
11 September 2009Accounts for a medium company made up to 31 March 2009 (15 pages)
10 July 2009Return made up to 17/06/09; full list of members (5 pages)
10 July 2009Return made up to 17/06/09; full list of members (5 pages)
13 October 2008Director and secretary's change of particulars / anthony winch / 19/12/2007 (1 page)
13 October 2008Director's change of particulars / jason winch / 07/07/2004 (1 page)
13 October 2008Director's change of particulars / barry peppiatt / 24/01/2008 (1 page)
13 October 2008Director and secretary's change of particulars / anthony winch / 19/12/2007 (1 page)
13 October 2008Director's change of particulars / steven mockler / 20/03/2008 (1 page)
13 October 2008Return made up to 17/06/08; full list of members (5 pages)
13 October 2008Director's change of particulars / barry peppiatt / 24/01/2008 (1 page)
13 October 2008Director's change of particulars / steven mockler / 20/03/2008 (1 page)
13 October 2008Director's change of particulars / jason winch / 07/07/2004 (1 page)
13 October 2008Return made up to 17/06/08; full list of members (5 pages)
15 July 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
15 July 2008Accounts for a medium company made up to 31 March 2008 (15 pages)
8 August 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
8 August 2007Accounts for a medium company made up to 31 March 2007 (16 pages)
6 July 2007Return made up to 17/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 July 2007Return made up to 17/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 July 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
20 July 2006Accounts for a medium company made up to 31 March 2006 (17 pages)
18 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2006Return made up to 17/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
13 September 2005Accounts for a medium company made up to 31 March 2005 (17 pages)
8 August 2005Return made up to 17/06/05; full list of members (9 pages)
8 August 2005Return made up to 17/06/05; full list of members (9 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
17 March 2005Particulars of mortgage/charge (3 pages)
2 September 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
2 September 2004Accounts for a medium company made up to 31 March 2004 (17 pages)
30 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (3 pages)
5 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
5 September 2003Accounts for a medium company made up to 31 March 2003 (17 pages)
12 August 2003Return made up to 17/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 August 2003Return made up to 17/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
28 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
28 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
23 July 2002Return made up to 17/06/02; full list of members (8 pages)
23 July 2002Return made up to 17/06/02; full list of members (8 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
20 March 2002New director appointed (2 pages)
20 March 2002New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
23 November 2001Particulars of contract relating to shares (3 pages)
23 November 2001Ad 01/11/01--------- £ si 96820@1=96820 £ ic 3180/100000 (2 pages)
23 November 2001Particulars of contract relating to shares (3 pages)
23 November 2001Nc inc already adjusted 01/11/01 (1 page)
23 November 2001Nc inc already adjusted 01/11/01 (1 page)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 November 2001Ad 01/11/01--------- £ si 96820@1=96820 £ ic 3180/100000 (2 pages)
23 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 June 2001Return made up to 17/06/01; full list of members (6 pages)
22 June 2001Return made up to 17/06/01; full list of members (6 pages)
23 January 2001Registered office changed on 23/01/01 from: charente house faringdon avenue harold hill romford essex RM3 8SU (1 page)
23 January 2001Registered office changed on 23/01/01 from: charente house faringdon avenue harold hill romford essex RM3 8SU (1 page)
2 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 July 2000Return made up to 17/06/00; full list of members (6 pages)
11 July 2000Return made up to 17/06/00; full list of members (6 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 July 1999Return made up to 17/06/99; full list of members (6 pages)
1 July 1999Return made up to 17/06/99; full list of members (6 pages)
8 July 1998Return made up to 17/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 July 1998Return made up to 17/06/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
29 June 1998Accounts for a small company made up to 31 March 1998 (5 pages)
5 March 1998Registered office changed on 05/03/98 from: 24 salamons way ferry lane rainham essex RM13 9UL (1 page)
5 March 1998Registered office changed on 05/03/98 from: 24 salamons way ferry lane rainham essex RM13 9UL (1 page)
1 July 1997Return made up to 17/06/97; no change of members (4 pages)
1 July 1997Return made up to 17/06/97; no change of members (4 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
13 June 1997Accounts for a small company made up to 31 March 1997 (5 pages)
15 April 1997New director appointed (2 pages)
15 April 1997Director resigned (1 page)
15 April 1997Director resigned (1 page)
15 April 1997New director appointed (2 pages)
17 July 1996Return made up to 17/06/96; full list of members (6 pages)
17 July 1996Return made up to 17/06/96; full list of members (6 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
1 July 1996Accounts for a small company made up to 31 March 1996 (5 pages)
12 July 1995Return made up to 17/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
12 July 1995Return made up to 17/06/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
10 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
22 June 1995New secretary appointed (2 pages)
22 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
22 June 1995Secretary resigned;director resigned;new director appointed (2 pages)
22 June 1995New secretary appointed (2 pages)
10 November 1994Auditor's resignation (1 page)
10 November 1994Auditor's resignation (1 page)
17 June 1994Return made up to 17/06/94; no change of members (4 pages)
17 June 1994Return made up to 17/06/94; no change of members (4 pages)
15 June 1994Accounts for a small company made up to 31 March 1994 (5 pages)
15 June 1994Accounts for a small company made up to 31 March 1994 (5 pages)
20 July 1993Return made up to 17/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 1993Return made up to 17/06/93; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1993Accounts for a small company made up to 31 March 1993 (5 pages)
15 June 1993Accounts for a small company made up to 31 March 1993 (5 pages)
16 September 1992Director resigned (2 pages)
16 September 1992Director resigned (2 pages)
7 September 1992Return made up to 17/06/92; no change of members (6 pages)
7 September 1992Return made up to 17/06/92; no change of members (6 pages)
15 June 1992Accounts for a small company made up to 31 March 1992 (6 pages)
15 June 1992Accounts for a small company made up to 31 March 1992 (6 pages)
19 July 1991Accounts for a small company made up to 31 March 1991 (5 pages)
19 July 1991Accounts for a small company made up to 31 March 1991 (5 pages)
19 July 1991Return made up to 17/06/91; no change of members (6 pages)
19 July 1991Return made up to 17/06/91; no change of members (6 pages)
11 September 1990Return made up to 29/08/90; full list of members (5 pages)
11 September 1990Accounts for a small company made up to 31 March 1990 (6 pages)
11 September 1990Accounts for a small company made up to 31 March 1990 (6 pages)
11 September 1990Return made up to 29/08/90; full list of members (5 pages)
31 August 1990Director resigned (2 pages)
31 August 1990Director resigned (2 pages)
8 May 1990New director appointed (2 pages)
8 May 1990New director appointed (2 pages)
19 September 1989Accounts for a small company made up to 31 March 1989 (7 pages)
19 September 1989Return made up to 07/09/89; full list of members (4 pages)
19 September 1989Accounts for a small company made up to 31 March 1989 (7 pages)
19 September 1989Return made up to 07/09/89; full list of members (4 pages)
7 September 1988Return made up to 23/08/88; full list of members (4 pages)
7 September 1988Accounts for a small company made up to 31 March 1988 (5 pages)
7 September 1988Accounts for a small company made up to 31 March 1988 (5 pages)
7 September 1988Return made up to 23/08/88; full list of members (4 pages)
23 October 1986Accounts for a small company made up to 31 March 1986 (5 pages)
23 October 1986Return made up to 28/10/86; full list of members (4 pages)
23 October 1986Accounts for a small company made up to 31 March 1986 (5 pages)
23 October 1986Return made up to 28/10/86; full list of members (4 pages)
30 November 1973Memorandum and Articles of Association (10 pages)
30 November 1973Memorandum and Articles of Association (10 pages)
5 February 1962Incorporation (13 pages)
5 February 1962Incorporation (13 pages)