Company NameMillcroft Services P.L.C.
Company StatusActive
Company Number01081971
CategoryPublic Limited Company
Incorporation Date15 November 1972(51 years, 5 months ago)
Previous NamesHouse Transformations Limited and Millcroft Scaffolding(Services)Limited

Business Activity

Section FConstruction
SIC 43991Scaffold erection
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRoy Frederick Jones
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(18 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanton Court
Bredgar
Maidstone
Kent
ME9 8AT
Director NameBilly Jones
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(34 years, 4 months after company formation)
Appointment Duration17 years, 1 month
RoleBusinessman
Correspondence AddressUpper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameSam Jones
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2009(36 years, 11 months after company formation)
Appointment Duration14 years, 6 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameMark Stimpson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2018(45 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleDirector Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Secretary NameLucy Jones
StatusCurrent
Appointed30 May 2019(46 years, 6 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Correspondence AddressUpper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NamePeter Holmes
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(46 years, 7 months after company formation)
Appointment Duration4 years, 10 months
RoleDesign Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
Director NameMr Robin Francis
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 1994)
RoleCompany Director
Correspondence Address20 Point Close
Greenwich
London
SE10 8QS
Director NameMr John Goodwin
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 2 months after company formation)
Appointment Duration13 years, 11 months (resigned 31 December 2004)
RoleCompany Director
Correspondence Address9 Park Gardens
Erith
Kent
DA8 1BU
Director NameMrs Denise Jones
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 2 months after company formation)
Appointment Duration20 years, 7 months (resigned 05 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanton Court
Bredgar
Kent
ME9 8AT
Secretary NameMrs Denise Jones
NationalityBritish
StatusResigned
Appointed31 January 1991(18 years, 2 months after company formation)
Appointment Duration28 years, 4 months (resigned 30 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwanton Court
Bredgar
Kent
ME9 8AT
Director NameMelvyn Nicholls
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(26 years, 4 months after company formation)
Appointment Duration23 years, 6 months (resigned 12 September 2022)
RoleCompany Director
Correspondence Address6 Walsby Drive
Kemsley
Sittingbourne
Kent
ME10 2TY
Director NameLeslie Linge
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(32 years, 1 month after company formation)
Appointment Duration11 years, 1 month (resigned 01 February 2016)
RoleOperations Director
Correspondence Address128 Neckinger Estate
Bermondsey
London
SE16 3QG

Contact

Websitemillcroft.co.uk
Email address[email protected]
Telephone020 83051988
Telephone regionLondon

Location

Registered AddressUpper Deck Admirals Quarters
Portsmouth Road
Thames Ditton
Surrey
KT7 0XA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardThames Ditton
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

11.9k at £1Billy Jones
8.77%
Ordinary C
11.9k at £1Lucy Jones
8.77%
Ordinary E
11.9k at £1Sam Jones
8.77%
Ordinary D
99k at £1Roy Frederick Jones
72.95%
Ordinary A
1000 at £1Mrs Denise Jones
0.74%
Ordinary B

Financials

Year2014
Turnover£8,617,284
Gross Profit£2,443,406
Net Worth£2,130,609
Cash£164,425
Current Liabilities£1,740,234

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

28 September 2007Delivered on: 11 October 2007
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: Land and buildings on the north side of salution road greenwich london. 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.
Outstanding
12 May 2015Delivered on: 13 May 2015
Persons entitled: Roy Frederick Jones

Classification: A registered charge
Outstanding
12 May 2009Delivered on: 14 May 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 May 1993Delivered on: 29 May 1993
Satisfied on: 22 September 2007
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £15460.68.
Particulars: All its right title and interest in and to all sums payable under the insurance.
Fully Satisfied
17 December 1992Delivered on: 6 January 1993
Satisfied on: 30 April 2011
Persons entitled:
The Trustees,
Denton & Co Trustees Limited
Millcroft Services PLC
Denise Jones
Roy Frederic Jones

Classification: Debenture
Secured details: All moneys due or to become due from the compant to the trustees,millcroft services PLC,roy frederic jones,denise jones and denton & co trustees limited on any account whatsoever.
Particulars: Please see doc M11 for full details. 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
12 November 1991Delivered on: 28 November 1991
Satisfied on: 12 January 2010
Persons entitled: The Bank of Ireland

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The goodwill and fixed plant and machinery. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
11 May 1990Delivered on: 31 May 1990
Satisfied on: 19 November 1991
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: All monies due or to become due from the company and/or millcroft construction limited to the chargee on any account whatsoever.
Particulars: All rights, title and interest in and all sums payable under the insurance employers public liability with lloyds, policy no tba, premium £22,300.
Fully Satisfied
8 July 1988Delivered on: 28 July 1988
Satisfied on: 19 November 1991
Persons entitled: Allied Irish 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 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
27 July 1987Delivered on: 3 August 1987
Satisfied on: 19 November 1991
Persons entitled: Allied Irish Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 471 new cross rd.. 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
25 March 1986Delivered on: 26 March 1986
Satisfied on: 19 November 1991
Persons entitled: Allied Irish Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 471 new cross road, st park, deptford. Fixed and (see doc M22). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1982Delivered on: 2 December 1982
Satisfied on: 19 November 1991
Persons entitled: Allied Irish Banks Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 473 new cross road, deptford, london.
Fully Satisfied

Filing History

9 October 2023Full accounts made up to 31 December 2022 (29 pages)
26 July 2023Termination of appointment of Peter Holmes as a director on 7 July 2023 (1 page)
5 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
28 November 2022Change of details for a person with significant control (2 pages)
28 November 2022Change of details for a person with significant control (2 pages)
25 November 2022Director's details changed for Billy Jones on 25 November 2022 (2 pages)
25 November 2022Director's details changed for Sam Jones on 25 November 2022 (2 pages)
2 November 2022Cessation of Lucy Jones as a person with significant control on 30 May 2019 (1 page)
2 November 2022Cessation of Sam Jones as a person with significant control on 30 May 2019 (1 page)
2 November 2022Cessation of Billy Jones as a person with significant control on 30 May 2019 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (31 pages)
13 September 2022Termination of appointment of Melvyn Nicholls as a director on 12 September 2022 (1 page)
4 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 December 2021Full accounts made up to 31 December 2020 (30 pages)
10 June 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
10 January 2021Full accounts made up to 31 December 2019 (33 pages)
3 November 2020Cessation of Denise Jones as a person with significant control on 3 November 2020 (1 page)
3 April 2020Confirmation statement made on 31 March 2020 with updates (6 pages)
4 July 2019Full accounts made up to 31 December 2018 (27 pages)
20 June 2019Appointment of Lucy Jones as a secretary on 30 May 2019 (2 pages)
20 June 2019Termination of appointment of Denise Jones as a secretary on 30 May 2019 (1 page)
18 June 2019Appointment of Peter Holmes as a director on 18 June 2019 (2 pages)
14 June 2019Cessation of Roy Frederick Jones as a person with significant control on 30 May 2019 (3 pages)
6 June 2019Notification of Millcroft Holdings Limited as a person with significant control on 30 May 2019 (4 pages)
15 May 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (27 pages)
18 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
28 February 2018Appointment of Mark Stimpson as a director on 26 February 2018 (2 pages)
12 July 2017Full accounts made up to 31 December 2016 (26 pages)
12 July 2017Full accounts made up to 31 December 2016 (26 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (11 pages)
19 April 2017Confirmation statement made on 31 March 2017 with updates (11 pages)
1 July 2016Full accounts made up to 31 December 2015 (26 pages)
1 July 2016Full accounts made up to 31 December 2015 (26 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 135,715
(9 pages)
4 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 135,715
(9 pages)
1 February 2016Termination of appointment of Leslie Linge as a director on 1 February 2016 (1 page)
1 February 2016Termination of appointment of Leslie Linge as a director on 1 February 2016 (1 page)
3 July 2015Full accounts made up to 31 December 2014 (22 pages)
3 July 2015Full accounts made up to 31 December 2014 (22 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 135,715
(10 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 135,715
(10 pages)
13 May 2015Registration of charge 010819710011, created on 12 May 2015 (67 pages)
13 May 2015Registration of charge 010819710011, created on 12 May 2015 (67 pages)
12 June 2014Full accounts made up to 31 December 2013 (22 pages)
12 June 2014Full accounts made up to 31 December 2013 (22 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 135,715
(10 pages)
17 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 135,715
(10 pages)
4 July 2013Full accounts made up to 31 December 2012 (22 pages)
4 July 2013Full accounts made up to 31 December 2012 (22 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
22 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (10 pages)
4 July 2012Full accounts made up to 31 December 2011 (23 pages)
4 July 2012Full accounts made up to 31 December 2011 (23 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
20 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (10 pages)
7 September 2011Termination of appointment of Denise Jones as a director (1 page)
7 September 2011Termination of appointment of Denise Jones as a director (1 page)
5 July 2011Full accounts made up to 31 December 2010 (23 pages)
5 July 2011Full accounts made up to 31 December 2010 (23 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
10 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (11 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
6 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 July 2010Full accounts made up to 31 December 2009 (22 pages)
2 July 2010Full accounts made up to 31 December 2009 (22 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
11 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 October 2009Appointment of Sam Jones as a director (2 pages)
20 October 2009Appointment of Sam Jones as a director (2 pages)
31 July 2009Full accounts made up to 31 December 2008 (23 pages)
31 July 2009Full accounts made up to 31 December 2008 (23 pages)
29 May 2009Return made up to 31/03/09; full list of members (6 pages)
29 May 2009Return made up to 31/03/09; full list of members (6 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 10 (3 pages)
15 July 2008Full accounts made up to 31 December 2007 (22 pages)
15 July 2008Gbp ic 142858/135715\11/06/08\gbp sr 7143@1=7143\ (1 page)
15 July 2008Gbp ic 142858/135715\11/06/08\gbp sr 7143@1=7143\ (1 page)
15 July 2008Full accounts made up to 31 December 2007 (22 pages)
10 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 July 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 June 2008Return made up to 31/03/08; full list of members (8 pages)
11 June 2008Return made up to 31/03/08; full list of members (8 pages)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 April 2008Ad 06/02/08\gbp si 1@1=1\gbp ic 142858/142859\ (2 pages)
11 April 2008Ad 06/02/08\gbp si 1@1=1\gbp ic 142858/142859\ (2 pages)
16 October 2007Resolutions
  • RES13 ‐ Conversion of shares 28/09/07
(1 page)
16 October 2007Ad 30/09/07--------- £ si 1@1=1 £ ic 142857/142858 (2 pages)
16 October 2007Ad 30/09/07--------- £ si 1@1=1 £ ic 142857/142858 (2 pages)
16 October 2007Resolutions
  • RES13 ‐ Conversion of shares 28/09/07
(1 page)
11 October 2007Particulars of mortgage/charge (3 pages)
11 October 2007Particulars of mortgage/charge (3 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Full accounts made up to 31 December 2006 (21 pages)
20 July 2007Full accounts made up to 31 December 2006 (21 pages)
14 May 2007Return made up to 31/03/07; full list of members (7 pages)
14 May 2007Return made up to 31/03/07; full list of members (7 pages)
21 April 2007New director appointed (2 pages)
21 April 2007New director appointed (2 pages)
17 August 2006Full accounts made up to 31 December 2005 (22 pages)
17 August 2006Full accounts made up to 31 December 2005 (22 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
11 April 2006Return made up to 31/03/06; full list of members (7 pages)
5 May 2005Full accounts made up to 31 December 2004 (23 pages)
5 May 2005Full accounts made up to 31 December 2004 (23 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
7 April 2005Return made up to 31/03/05; full list of members (7 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
18 January 2005New director appointed (2 pages)
18 January 2005New director appointed (2 pages)
6 January 2005Registered office changed on 06/01/05 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page)
6 January 2005Registered office changed on 06/01/05 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
21 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 March 2004Full accounts made up to 31 December 2003 (17 pages)
6 March 2004Full accounts made up to 31 December 2003 (17 pages)
1 July 2003Registered office changed on 01/07/03 from: grapes house 79A high street esher surrey KT10 9GA (1 page)
1 July 2003Registered office changed on 01/07/03 from: grapes house 79A high street esher surrey KT10 9GA (1 page)
13 April 2003Return made up to 31/03/03; full list of members (6 pages)
13 April 2003Return made up to 31/03/03; full list of members (6 pages)
1 March 2003Full accounts made up to 31 December 2002 (17 pages)
1 March 2003Full accounts made up to 31 December 2002 (17 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
3 April 2002Return made up to 31/03/02; full list of members (6 pages)
28 February 2002Full accounts made up to 31 December 2001 (17 pages)
28 February 2002Full accounts made up to 31 December 2001 (17 pages)
27 March 2001Return made up to 31/03/01; full list of members (7 pages)
27 March 2001Return made up to 31/03/01; full list of members (7 pages)
16 March 2001Full accounts made up to 31 December 2000 (17 pages)
16 March 2001Full accounts made up to 31 December 2000 (17 pages)
4 April 2000Full accounts made up to 31 December 1999 (17 pages)
4 April 2000Full accounts made up to 31 December 1999 (17 pages)
30 March 2000Return made up to 31/03/00; full list of members (7 pages)
30 March 2000Return made up to 31/03/00; full list of members (7 pages)
8 May 1999Return made up to 31/03/99; full list of members (6 pages)
8 May 1999Return made up to 31/03/99; full list of members (6 pages)
14 April 1999Full accounts made up to 31 December 1998 (14 pages)
14 April 1999Full accounts made up to 31 December 1998 (14 pages)
8 April 1999New director appointed (2 pages)
8 April 1999New director appointed (2 pages)
12 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 August 1998Nc inc already adjusted 28/07/98 (1 page)
12 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 August 1998Ad 28/07/98--------- £ si 42857@1=42857 £ ic 100000/142857 (2 pages)
12 August 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
12 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 August 1998Ad 28/07/98--------- £ si 42857@1=42857 £ ic 100000/142857 (2 pages)
12 August 1998Nc inc already adjusted 28/07/98 (1 page)
21 April 1998Full accounts made up to 31 December 1997 (15 pages)
21 April 1998Full accounts made up to 31 December 1997 (15 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
16 April 1998Return made up to 31/03/98; full list of members (6 pages)
9 June 1997Full accounts made up to 31 December 1996 (15 pages)
9 June 1997Full accounts made up to 31 December 1996 (15 pages)
2 June 1997Registered office changed on 02/06/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
2 June 1997Registered office changed on 02/06/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
18 April 1997Return made up to 31/03/97; no change of members (4 pages)
13 June 1996Full accounts made up to 31 December 1995 (15 pages)
13 June 1996Full accounts made up to 31 December 1995 (15 pages)
30 May 1996Return made up to 31/03/96; no change of members (4 pages)
30 May 1996Return made up to 31/03/96; no change of members (4 pages)
9 May 1995Full accounts made up to 31 December 1994 (15 pages)
9 May 1995Return made up to 31/03/95; full list of members (6 pages)
9 May 1995Return made up to 31/03/95; full list of members (6 pages)
9 May 1995Full accounts made up to 31 December 1994 (15 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (37 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
29 May 1993Particulars of mortgage/charge (4 pages)
29 May 1993Particulars of mortgage/charge (4 pages)
6 January 1993Particulars of mortgage/charge (6 pages)
6 January 1993Particulars of mortgage/charge (6 pages)
22 April 1992Full accounts made up to 31 December 1991 (12 pages)