Company NameCobury Limited
DirectorsHoward Victor Jones and Barry Albert Elvidge
Company StatusActive
Company Number00798045
CategoryPrivate Limited Company
Incorporation Date25 March 1964(60 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Howard Victor Jones
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(39 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Barry Albert Elvidge
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2004(39 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleScrap Metal Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameMr Howard Victor Jones
NationalityBritish
StatusCurrent
Appointed20 January 2004(39 years, 10 months after company formation)
Appointment Duration20 years, 3 months
RoleScrap Metal Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameDaniel Herbert Haig Clark
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressMaryons Park Lane
Broxbourne
Hertfordshire
EN10 7PQ
Director NameDaniel John Clark
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 January 2004)
RoleMetal Trader
Correspondence Address27 Pulham Avenue
Broxbourne
Enfield
Hertfordshire
EN10 7TA
Director NameJohn William Clark
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 January 2004)
RoleMetal Trader
Correspondence AddressRiver View
7 The Lynch
Hoddesdon
Hertfordshire
EN11 8EU
Director NameTerence John Clark
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 20 January 2004)
RoleWorks Director
Correspondence Address39 Woodstock Road
Broxbourne
Hertfordshire
EN10 7NX
Director NameTrevor Frank Lebentz
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 October 1993)
RoleMarketing Director
Correspondence Address11 Mount Pleasant
Hertford Heath
Hertford
Hertfordshire
SG13 7QY
Secretary NameTerence John Clark
NationalityBritish
StatusResigned
Appointed07 September 1991(27 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 November 1993)
RoleCompany Director
Correspondence Address32 Bellamy Road
Cheshunt
Waltham Cross
Hertfordshire
EN8 9JT
Secretary NameDaniel John Clark
NationalityBritish
StatusResigned
Appointed22 November 1993(29 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 20 January 2004)
RoleCompany Director
Correspondence Address27 Pulham Avenue
Broxbourne
Enfield
Hertfordshire
EN10 7TA
Director NameAnthony Paul Clark
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(33 years, 9 months after company formation)
Appointment Duration6 years (resigned 20 January 2004)
RoleMetal Trader
Correspondence Address3 Crabtree Walk
Broxbourne
Hertfordshire
EN10 7NH

Contact

Websitecobury.co.uk

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Robert Gibbs (Contracting) Company LTD
50.00%
Ordinary A
50 at £1Robert Gibbs (Contracting) Company LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£45,729
Net Worth£575,495
Cash£105,446
Current Liabilities£73,509

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

24 June 2004Delivered on: 29 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
9 December 1983Delivered on: 15 December 1983
Satisfied on: 22 January 2004
Persons entitled: Hill Samuel Co Limited

Classification: Deed of assignment & charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the leasing agreement & property thereto itemised in the schedule attached to the deed.
Fully Satisfied
23 January 1981Delivered on: 24 January 1981
Satisfied on: 20 July 2004
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: Land at pindar road hoddesdon hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 August 1980Delivered on: 2 September 1980
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: L/Hold land at pidar road hoddesdon herts.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1979Delivered on: 17 May 1979
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H plot 11, pindar road, hoddesdon, hertford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 March 1979Delivered on: 26 March 1979
Satisfied on: 20 July 2004
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: L/H plot 11, pindar road, hoddesdon, hertford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1975Delivered on: 18 December 1975
Satisfied on: 20 July 2004
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: Fixed & floating charge on the undertaking and all property and goodwill assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 March 2021Accounts for a small company made up to 31 October 2020 (8 pages)
3 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 31 October 2019 (8 pages)
14 February 2020Satisfaction of charge 7 in full (4 pages)
18 December 2019Change of details for Mr Barry Albert Elvidge as a person with significant control on 16 December 2019 (2 pages)
16 December 2019Director's details changed for Mr Barry Albert Elvidge on 16 December 2019 (2 pages)
16 December 2019Change of details for Mr Barry Albert Elvidge as a person with significant control on 16 December 2019 (2 pages)
11 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
29 April 2019Notification of Robert Gibbs (Contracting) Company Limited as a person with significant control on 6 April 2016 (2 pages)
26 March 2019Accounts for a small company made up to 31 October 2018 (13 pages)
10 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
7 June 2018Accounts for a small company made up to 31 October 2017 (16 pages)
14 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 7 September 2017 with updates (4 pages)
5 May 2017Accounts for a small company made up to 31 October 2016 (7 pages)
5 May 2017Accounts for a small company made up to 31 October 2016 (7 pages)
13 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
1 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
1 August 2016Accounts for a small company made up to 31 October 2015 (6 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
14 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
(6 pages)
24 April 2015Full accounts made up to 31 October 2014 (14 pages)
24 April 2015Full accounts made up to 31 October 2014 (14 pages)
8 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
8 October 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(6 pages)
1 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
1 August 2014Accounts for a small company made up to 31 October 2013 (6 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
27 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 100
(6 pages)
9 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
9 April 2013Accounts for a small company made up to 31 October 2012 (6 pages)
16 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (6 pages)
30 April 2012Full accounts made up to 31 October 2011 (14 pages)
30 April 2012Full accounts made up to 31 October 2011 (14 pages)
29 November 2011Registered office address changed from Bridge Works Normandy Way Off Pindar Road Hoddesdon Hertfordshire EN11 0EW on 29 November 2011 (1 page)
29 November 2011Registered office address changed from Bridge Works Normandy Way Off Pindar Road Hoddesdon Hertfordshire EN11 0EW on 29 November 2011 (1 page)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
20 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (6 pages)
21 April 2011Full accounts made up to 31 October 2010 (13 pages)
21 April 2011Full accounts made up to 31 October 2010 (13 pages)
15 March 2011Statement by directors (1 page)
15 March 2011Solvency statement dated 28/02/11 (1 page)
15 March 2011Solvency statement dated 28/02/11 (1 page)
15 March 2011Statement of capital on 15 March 2011
  • GBP 100
(4 pages)
15 March 2011Statement by directors (1 page)
15 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re allotment of shares 28/02/2011
(1 page)
15 March 2011Statement of capital on 15 March 2011
  • GBP 100
(4 pages)
15 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Re allotment of shares 28/02/2011
(1 page)
12 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
12 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (6 pages)
4 May 2010Full accounts made up to 31 October 2009 (12 pages)
4 May 2010Full accounts made up to 31 October 2009 (12 pages)
4 December 2009Director's details changed for Mr Howard Victor Jones on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Barry Albert Elvidge on 1 November 2009 (2 pages)
4 December 2009Secretary's details changed for Mr Howard Victor Jones on 1 November 2009 (1 page)
4 December 2009Director's details changed for Mr Howard Victor Jones on 1 November 2009 (2 pages)
4 December 2009Secretary's details changed for Mr Howard Victor Jones on 1 November 2009 (1 page)
4 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
4 December 2009Secretary's details changed for Mr Howard Victor Jones on 1 November 2009 (1 page)
4 December 2009Director's details changed for Barry Albert Elvidge on 1 November 2009 (2 pages)
4 December 2009Annual return made up to 7 September 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Mr Howard Victor Jones on 1 November 2009 (2 pages)
4 December 2009Director's details changed for Barry Albert Elvidge on 1 November 2009 (2 pages)
1 August 2009Full accounts made up to 31 October 2008 (13 pages)
1 August 2009Full accounts made up to 31 October 2008 (13 pages)
1 May 2009Director and secretary's change of particulars / howard jones / 29/04/2009 (1 page)
1 May 2009Director and secretary's change of particulars / howard jones / 29/04/2009 (1 page)
13 November 2008Return made up to 07/09/08; full list of members (6 pages)
13 November 2008Return made up to 07/09/08; full list of members (6 pages)
10 November 2008Registered office changed on 10/11/2008 from 30 city road london EC1Y 2AB (1 page)
10 November 2008Registered office changed on 10/11/2008 from 30 city road london EC1Y 2AB (1 page)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
23 May 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
9 October 2007Return made up to 07/09/07; no change of members (7 pages)
9 October 2007Return made up to 07/09/07; no change of members (7 pages)
6 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 June 2007Accounts for a small company made up to 31 October 2006 (6 pages)
6 November 2006Registered office changed on 06/11/06 from: 2ND floor 85 frampton street london NW8 8NQ (1 page)
6 November 2006Registered office changed on 06/11/06 from: 2ND floor 85 frampton street london NW8 8NQ (1 page)
19 October 2006Return made up to 07/09/06; full list of members (3 pages)
19 October 2006Return made up to 07/09/06; full list of members (3 pages)
5 October 2006Registered office changed on 05/10/06 from: united house 23 dorset street london W1U 6EL (1 page)
5 October 2006Registered office changed on 05/10/06 from: united house 23 dorset street london W1U 6EL (1 page)
7 September 2006Accounts for a small company made up to 31 October 2005 (8 pages)
7 September 2006Accounts for a small company made up to 31 October 2005 (8 pages)
26 October 2005Secretary's particulars changed;director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
26 October 2005Return made up to 07/09/05; full list of members (3 pages)
26 October 2005Return made up to 07/09/05; full list of members (3 pages)
26 October 2005Secretary's particulars changed;director's particulars changed (1 page)
26 October 2005Director's particulars changed (1 page)
25 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
25 June 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
29 March 2005Return made up to 07/09/04; full list of members (9 pages)
29 March 2005Return made up to 07/09/04; full list of members (9 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
20 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2004New secretary appointed;new director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New director appointed (2 pages)
5 March 2004New secretary appointed;new director appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: 20 hanover street london W1S 1YR (1 page)
17 February 2004Registered office changed on 17/02/04 from: 20 hanover street london W1S 1YR (1 page)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned;director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Director resigned (1 page)
4 February 2004Secretary resigned;director resigned (1 page)
22 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2004Accounts for a medium company made up to 31 October 2003 (22 pages)
5 January 2004Accounts for a medium company made up to 31 October 2003 (22 pages)
24 November 2003Return made up to 07/09/03; full list of members; amend (10 pages)
24 November 2003Return made up to 07/09/03; full list of members; amend (10 pages)
25 September 2003Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
(11 pages)
25 September 2003Return made up to 07/09/03; full list of members
  • 363(287) ‐ Registered office changed on 25/09/03
(11 pages)
12 May 2003Accounts for a medium company made up to 31 October 2002 (23 pages)
12 May 2003Accounts for a medium company made up to 31 October 2002 (23 pages)
24 January 2003Registered office changed on 24/01/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page)
24 January 2003Registered office changed on 24/01/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page)
17 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 September 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 August 2002Accounts for a medium company made up to 31 October 2001 (21 pages)
9 August 2002Accounts for a medium company made up to 31 October 2001 (21 pages)
2 October 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(9 pages)
2 October 2001Return made up to 07/09/01; full list of members
  • 363(287) ‐ Registered office changed on 02/10/01
(9 pages)
6 July 2001Accounts for a medium company made up to 31 October 2000 (19 pages)
6 July 2001Accounts for a medium company made up to 31 October 2000 (19 pages)
12 September 2000Return made up to 07/09/00; full list of members (9 pages)
12 September 2000Return made up to 07/09/00; full list of members (9 pages)
23 February 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
23 February 2000Accounts for a medium company made up to 31 October 1999 (19 pages)
10 September 1999Return made up to 07/09/99; no change of members (4 pages)
10 September 1999Return made up to 07/09/99; no change of members (4 pages)
8 February 1999Accounts for a medium company made up to 31 October 1998 (19 pages)
8 February 1999Accounts for a medium company made up to 31 October 1998 (19 pages)
25 September 1998Return made up to 07/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 September 1998Return made up to 07/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 June 1998Accounts for a medium company made up to 31 October 1997 (18 pages)
15 June 1998Accounts for a medium company made up to 31 October 1997 (18 pages)
3 February 1998New director appointed (2 pages)
3 February 1998New director appointed (2 pages)
25 September 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 September 1997Return made up to 07/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1997Full accounts made up to 31 October 1996 (18 pages)
16 July 1997Full accounts made up to 31 October 1996 (18 pages)
7 February 1997Registered office changed on 07/02/97 from: 9 cavendish square london W1M 9DD (1 page)
7 February 1997Registered office changed on 07/02/97 from: 9 cavendish square london W1M 9DD (1 page)
15 September 1996Return made up to 07/09/96; no change of members (4 pages)
15 September 1996Return made up to 07/09/96; no change of members (4 pages)
6 June 1996Full accounts made up to 31 October 1995 (15 pages)
6 June 1996Full accounts made up to 31 October 1995 (15 pages)
31 October 1995Return made up to 07/09/95; no change of members (6 pages)
31 October 1995Return made up to 07/09/95; no change of members (6 pages)
18 July 1995Full accounts made up to 29 October 1994 (15 pages)
18 July 1995Full accounts made up to 29 October 1994 (15 pages)
31 August 1994Accounts for a small company made up to 31 October 1993 (7 pages)
31 August 1994Accounts for a small company made up to 31 October 1993 (7 pages)
16 July 1993Full accounts made up to 31 October 1992 (13 pages)
16 July 1993Full accounts made up to 31 October 1992 (13 pages)
4 March 1992Full accounts made up to 1 November 1991 (15 pages)
4 March 1992Full accounts made up to 1 November 1991 (15 pages)
4 March 1992Full accounts made up to 1 November 1991 (15 pages)
19 July 1990Full group accounts made up to 31 October 1989 (17 pages)
19 July 1990Full group accounts made up to 31 October 1989 (17 pages)
14 April 1990Declaration of mortgage charge released/ceased (2 pages)
14 April 1990Declaration of mortgage charge released/ceased (2 pages)
12 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
12 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 June 1988Full accounts made up to 31 October 1987 (16 pages)
16 June 1988Full accounts made up to 31 October 1987 (16 pages)
7 July 1987Full group accounts made up to 31 October 1985 (17 pages)
7 July 1987Full group accounts made up to 31 October 1985 (17 pages)
7 June 1984Accounts made up to 31 October 1983 (13 pages)
7 June 1984Accounts made up to 31 October 1983 (13 pages)
12 May 1982Accounts made up to 31 October 1981 (16 pages)
12 May 1982Accounts made up to 31 October 1981 (16 pages)
25 March 1964Incorporation (17 pages)
25 March 1964Incorporation (17 pages)