Bredgar
Maidstone
Kent
ME9 8AT
Director Name | Billy Jones |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 March 2007(34 years, 4 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Businessman |
Correspondence Address | Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Director Name | Sam Jones |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2009(36 years, 11 months after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Director Name | Mark Stimpson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 February 2018(45 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Director Of Operations |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Secretary Name | Lucy Jones |
---|---|
Status | Current |
Appointed | 30 May 2019(46 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Director Name | Peter Holmes |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2019(46 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Director Name | Mr Robin Francis |
---|---|
Date of Birth | October 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(18 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 March 1994) |
Role | Company Director |
Correspondence Address | 20 Point Close Greenwich London SE10 8QS |
Director Name | Mr John Goodwin |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(18 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 9 Park Gardens Erith Kent DA8 1BU |
Director Name | Mrs Denise Jones |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(18 years, 2 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 05 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swanton Court Bredgar Kent ME9 8AT |
Secretary Name | Mrs Denise Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(18 years, 2 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 30 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swanton Court Bredgar Kent ME9 8AT |
Director Name | Melvyn Nicholls |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1999(26 years, 4 months after company formation) |
Appointment Duration | 23 years, 6 months (resigned 12 September 2022) |
Role | Company Director |
Correspondence Address | 6 Walsby Drive Kemsley Sittingbourne Kent ME10 2TY |
Director Name | Leslie Linge |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(32 years, 1 month after company formation) |
Appointment Duration | 11 years, 1 month (resigned 01 February 2016) |
Role | Operations Director |
Correspondence Address | 128 Neckinger Estate Bermondsey London SE16 3QG |
Website | millcroft.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83051988 |
Telephone region | London |
Registered Address | Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Thames Ditton |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
11.9k at £1 | Billy Jones 8.77% Ordinary C |
---|---|
11.9k at £1 | Lucy Jones 8.77% Ordinary E |
11.9k at £1 | Sam Jones 8.77% Ordinary D |
99k at £1 | Roy Frederick Jones 72.95% Ordinary A |
1000 at £1 | Mrs Denise Jones 0.74% Ordinary B |
Year | 2014 |
---|---|
Turnover | £8,617,284 |
Gross Profit | £2,443,406 |
Net Worth | £2,130,609 |
Cash | £164,425 |
Current Liabilities | £1,740,234 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
28 September 2007 | Delivered 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 2015 | Delivered on: 13 May 2015 Persons entitled: Roy Frederick Jones Classification: A registered charge Outstanding |
12 May 2009 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1982 | Delivered 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 |
9 October 2023 | Full accounts made up to 31 December 2022 (29 pages) |
---|---|
26 July 2023 | Termination of appointment of Peter Holmes as a director on 7 July 2023 (1 page) |
5 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
28 November 2022 | Change of details for a person with significant control (2 pages) |
28 November 2022 | Change of details for a person with significant control (2 pages) |
25 November 2022 | Director's details changed for Billy Jones on 25 November 2022 (2 pages) |
25 November 2022 | Director's details changed for Sam Jones on 25 November 2022 (2 pages) |
2 November 2022 | Cessation of Lucy Jones as a person with significant control on 30 May 2019 (1 page) |
2 November 2022 | Cessation of Sam Jones as a person with significant control on 30 May 2019 (1 page) |
2 November 2022 | Cessation of Billy Jones as a person with significant control on 30 May 2019 (1 page) |
30 September 2022 | Full accounts made up to 31 December 2021 (31 pages) |
13 September 2022 | Termination of appointment of Melvyn Nicholls as a director on 12 September 2022 (1 page) |
4 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 December 2021 | Full accounts made up to 31 December 2020 (30 pages) |
10 June 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
10 January 2021 | Full accounts made up to 31 December 2019 (33 pages) |
3 November 2020 | Cessation of Denise Jones as a person with significant control on 3 November 2020 (1 page) |
3 April 2020 | Confirmation statement made on 31 March 2020 with updates (6 pages) |
4 July 2019 | Full accounts made up to 31 December 2018 (27 pages) |
20 June 2019 | Appointment of Lucy Jones as a secretary on 30 May 2019 (2 pages) |
20 June 2019 | Termination of appointment of Denise Jones as a secretary on 30 May 2019 (1 page) |
18 June 2019 | Appointment of Peter Holmes as a director on 18 June 2019 (2 pages) |
14 June 2019 | Cessation of Roy Frederick Jones as a person with significant control on 30 May 2019 (3 pages) |
6 June 2019 | Notification of Millcroft Holdings Limited as a person with significant control on 30 May 2019 (4 pages) |
15 May 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (27 pages) |
18 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 February 2018 | Appointment of Mark Stimpson as a director on 26 February 2018 (2 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
12 July 2017 | Full accounts made up to 31 December 2016 (26 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (11 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (11 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
1 July 2016 | Full accounts made up to 31 December 2015 (26 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
1 February 2016 | Termination of appointment of Leslie Linge as a director on 1 February 2016 (1 page) |
1 February 2016 | Termination of appointment of Leslie Linge as a director on 1 February 2016 (1 page) |
3 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
3 July 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 May 2015 | Registration of charge 010819710011, created on 12 May 2015 (67 pages) |
13 May 2015 | Registration of charge 010819710011, created on 12 May 2015 (67 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
12 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
4 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
4 July 2013 | Full accounts made up to 31 December 2012 (22 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
22 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (10 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
4 July 2012 | Full accounts made up to 31 December 2011 (23 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (10 pages) |
7 September 2011 | Termination of appointment of Denise Jones as a director (1 page) |
7 September 2011 | Termination of appointment of Denise Jones as a director (1 page) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (23 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
10 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (11 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
6 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (22 pages) |
11 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
11 June 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (9 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 October 2009 | Appointment of Sam Jones as a director (2 pages) |
20 October 2009 | Appointment of Sam Jones as a director (2 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
31 July 2009 | Full accounts made up to 31 December 2008 (23 pages) |
29 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
29 May 2009 | Return made up to 31/03/09; full list of members (6 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
15 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
15 July 2008 | Gbp ic 142858/135715\11/06/08\gbp sr 7143@1=7143\ (1 page) |
15 July 2008 | Gbp ic 142858/135715\11/06/08\gbp sr 7143@1=7143\ (1 page) |
15 July 2008 | Full accounts made up to 31 December 2007 (22 pages) |
10 July 2008 | Resolutions
|
10 July 2008 | Resolutions
|
11 June 2008 | Return made up to 31/03/08; full list of members (8 pages) |
11 June 2008 | Return made up to 31/03/08; full list of members (8 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
11 April 2008 | Ad 06/02/08\gbp si 1@1=1\gbp ic 142858/142859\ (2 pages) |
11 April 2008 | Ad 06/02/08\gbp si 1@1=1\gbp ic 142858/142859\ (2 pages) |
16 October 2007 | Resolutions
|
16 October 2007 | Ad 30/09/07--------- £ si 1@1=1 £ ic 142857/142858 (2 pages) |
16 October 2007 | Ad 30/09/07--------- £ si 1@1=1 £ ic 142857/142858 (2 pages) |
16 October 2007 | Resolutions
|
11 October 2007 | Particulars of mortgage/charge (3 pages) |
11 October 2007 | Particulars of mortgage/charge (3 pages) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
22 September 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (21 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
21 April 2007 | New director appointed (2 pages) |
21 April 2007 | New director appointed (2 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
17 August 2006 | Full accounts made up to 31 December 2005 (22 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 31/03/06; full list of members (7 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
5 May 2005 | Full accounts made up to 31 December 2004 (23 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
9 February 2005 | Director resigned (1 page) |
9 February 2005 | Director resigned (1 page) |
18 January 2005 | New director appointed (2 pages) |
18 January 2005 | New director appointed (2 pages) |
6 January 2005 | Registered office changed on 06/01/05 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page) |
6 January 2005 | Registered office changed on 06/01/05 from: 2ND floor albany house claremont lane esher surrey KT10 9DA (1 page) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
6 March 2004 | Full accounts made up to 31 December 2003 (17 pages) |
1 July 2003 | Registered office changed on 01/07/03 from: grapes house 79A high street esher surrey KT10 9GA (1 page) |
1 July 2003 | Registered office changed on 01/07/03 from: grapes house 79A high street esher surrey KT10 9GA (1 page) |
13 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
13 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
1 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
1 March 2003 | Full accounts made up to 31 December 2002 (17 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
3 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
28 February 2002 | Full accounts made up to 31 December 2001 (17 pages) |
28 February 2002 | Full accounts made up to 31 December 2001 (17 pages) |
27 March 2001 | Return made up to 31/03/01; full list of members (7 pages) |
27 March 2001 | Return made up to 31/03/01; full list of members (7 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 March 2001 | Full accounts made up to 31 December 2000 (17 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
4 April 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 March 2000 | Return made up to 31/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 31/03/00; full list of members (7 pages) |
8 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
8 May 1999 | Return made up to 31/03/99; full list of members (6 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
14 April 1999 | Full accounts made up to 31 December 1998 (14 pages) |
8 April 1999 | New director appointed (2 pages) |
8 April 1999 | New director appointed (2 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Nc inc already adjusted 28/07/98 (1 page) |
12 August 1998 | Resolutions
|
12 August 1998 | Ad 28/07/98--------- £ si 42857@1=42857 £ ic 100000/142857 (2 pages) |
12 August 1998 | Resolutions
|
12 August 1998 | Resolutions
|
12 August 1998 | Ad 28/07/98--------- £ si 42857@1=42857 £ ic 100000/142857 (2 pages) |
12 August 1998 | Nc inc already adjusted 28/07/98 (1 page) |
21 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
21 April 1998 | Full accounts made up to 31 December 1997 (15 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 31/03/98; full list of members (6 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
9 June 1997 | Full accounts made up to 31 December 1996 (15 pages) |
2 June 1997 | Registered office changed on 02/06/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
2 June 1997 | Registered office changed on 02/06/97 from: admirals quarters portsmouth road thames ditton surrey KT7 0XA (1 page) |
18 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
18 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
13 June 1996 | Full accounts made up to 31 December 1995 (15 pages) |
30 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
30 May 1996 | Return made up to 31/03/96; no change of members (4 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
9 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
9 May 1995 | Return made up to 31/03/95; full list of members (6 pages) |
9 May 1995 | Full accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (37 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
29 May 1993 | Particulars of mortgage/charge (4 pages) |
29 May 1993 | Particulars of mortgage/charge (4 pages) |
6 January 1993 | Particulars of mortgage/charge (6 pages) |
6 January 1993 | Particulars of mortgage/charge (6 pages) |
22 April 1992 | Full accounts made up to 31 December 1991 (12 pages) |