Company NameBoothmans (Agriculture) Limited
DirectorsKenneth Mark Aitchison and Diana Caroline MacDuff
Company StatusActive
Company Number01218238
CategoryPrivate Limited Company
Incorporation Date2 July 1975(48 years, 10 months ago)
Previous NameFrancis & Boothman (Dalmark) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Kenneth Mark Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2015(39 years, 9 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMrs Diana Caroline MacDuff
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(42 years, 8 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Director NameMr Anthony John Dalton
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(15 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 1997)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address188 Thorpe Road
Peterborough
Cambridgeshire
PE3 6LB
Director NameMr Ronald Francis Fox
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(15 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 1997)
RoleSales Occupation
Correspondence AddressElmtrees
Crowland Road
Eye
Peterborough Cambs
PE6 7TT
Director NameMr Jack Francis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(15 years, 7 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 11 September 1991)
RoleSales Representative
Correspondence Address194 Fulbridge Road
Paston
Peterborough
Cambridgeshire
PE4 6SP
Director NameMr Paul Anthony Boothman
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1991(15 years, 7 months after company formation)
Appointment Duration24 years, 1 month (resigned 26 March 2015)
RoleAgronomist
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodlands Avenue
Bourne
Lincolnshire
PE10 9RU
Secretary NameMr Anthony John Dalton
NationalityBritish
StatusResigned
Appointed13 February 1991(15 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Thorpe Road
Peterborough
Cambridgeshire
PE3 6LB
Director NameMr David Paul Boothman
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(22 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 August 2016)
RoleAgronomist
Country of ResidenceEngland
Correspondence AddressKellington House South Fen Business Park
South Fen Road
Bourne
Lincolnshire
PE10 0DN
Director NameMr Robert William Boothman
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(22 years, 3 months after company formation)
Appointment Duration18 years, 10 months (resigned 31 August 2016)
RoleAgronomist
Country of ResidenceUnited Kingdom
Correspondence AddressKellington House South Fen Business Park
South Fen Road
Bourne
Lincolnshire
PE10 0DN
Secretary NamePaul Anthony Boothman
NationalityBritish
StatusResigned
Appointed14 October 1997(22 years, 3 months after company formation)
Appointment Duration12 years, 10 months (resigned 18 August 2010)
RoleAgronomist
Correspondence Address9 Woodland Avenue
Bourne
Lincolnshire
PE10 9RU
Secretary NameMr David Paul Boothman
StatusResigned
Appointed18 August 2010(35 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 August 2016)
RoleCompany Director
Correspondence AddressKellington House South Fen Business Park
South Fen Road
Bourne
Lincolnshire
PE10 0DN
Director NameMr Stephen Wooldridge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2015(39 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Swallow Hill
Thurlby
Bourne
Lincolnshire
PE10 0JB
Secretary NameMiss Rosalyn Sharon Schofield
StatusResigned
Appointed24 August 2016(41 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 December 2020)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY
Secretary NameMr Georgios Chatzopoulos
StatusResigned
Appointed20 January 2021(45 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 April 2022)
RoleCompany Director
Correspondence AddressWeston Centre 10 Grosvenor Street
London
W1K 4QY

Contact

Websiteboothmans.co.uk

Location

Registered AddressWeston Centre
10 Grosvenor Street
London
W1K 4QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

686 at £1David Paul Boothman
35.00%
Ordinary
490 at £1Lesley Ann Boothman
25.00%
Ordinary
490 at £1Robert William Boothman
25.00%
Ordinary
294 at £1Louise Mary Boothman
15.00%
Ordinary

Financials

Year2014
Net Worth£720,689
Cash£422,149
Current Liabilities£564,381

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return13 February 2024 (2 months ago)
Next Return Due27 February 2025 (10 months, 1 week from now)

Charges

10 October 1979Delivered on: 31 October 1979
Satisfied on: 1 April 2015
Persons entitled: National Westminster Bank Limited

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 charge over the undertaking and all property and assets present and future including goodwill uncalled capital. Stocks shares and other securities.
Fully Satisfied

Filing History

21 January 2021Appointment of Mr Georgios Chatzopoulos as a secretary on 20 January 2021 (2 pages)
5 January 2021Termination of appointment of Rosalyn Sharon Schofield as a secretary on 24 December 2020 (1 page)
24 June 2020Director's details changed for Mrs Diana Caroline Macduff on 19 June 2020 (2 pages)
22 June 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
21 February 2020Director's details changed for Mr Kenneth Mark Aitchison on 13 February 2020 (2 pages)
21 February 2020Confirmation statement made on 13 February 2020 with updates (3 pages)
11 March 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
1 March 2019Director's details changed for Mr Kenneth Mark Aitchison on 10 January 2017 (2 pages)
19 July 2018Notification of Frontier Agriculture Limited as a person with significant control on 6 April 2016 (2 pages)
18 July 2018Withdrawal of a person with significant control statement on 18 July 2018 (2 pages)
28 March 2018Accounts for a dormant company made up to 30 June 2017 (7 pages)
16 March 2018Appointment of Diana Caroline Macduff as a director on 21 February 2018 (2 pages)
16 March 2018Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page)
5 March 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
29 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
29 March 2017Accounts for a small company made up to 30 June 2016 (7 pages)
17 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
2 September 2016Termination of appointment of David Paul Boothman as a secretary on 31 August 2016 (1 page)
2 September 2016Termination of appointment of David Paul Boothman as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Robert William Boothman as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of David Paul Boothman as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of Robert William Boothman as a director on 31 August 2016 (1 page)
2 September 2016Termination of appointment of David Paul Boothman as a secretary on 31 August 2016 (1 page)
1 September 2016Appointment of Miss Rosalyn Sharon Schofield as a secretary on 24 August 2016 (2 pages)
1 September 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
1 September 2016Appointment of Miss Rosalyn Sharon Schofield as a secretary on 24 August 2016 (2 pages)
1 September 2016Registered office address changed from Kellington House South Fen Business Park South Fen Road Bourne Lincolnshire PE10 0DN to Weston Centre 10 Grosvenor Street London W1K 4QY on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Kellington House South Fen Business Park South Fen Road Bourne Lincolnshire PE10 0DN to Weston Centre 10 Grosvenor Street London W1K 4QY on 1 September 2016 (1 page)
1 September 2016Previous accounting period extended from 31 January 2016 to 30 June 2016 (1 page)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,065
(8 pages)
9 March 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2,065
(8 pages)
7 July 2015Secretary's details changed for Mr David Paul Boothman on 7 July 2015 (1 page)
7 July 2015Director's details changed for Mr Robert William Boothman on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr David Paul Boothman on 7 July 2015 (2 pages)
7 July 2015Secretary's details changed for Mr David Paul Boothman on 7 July 2015 (1 page)
7 July 2015Director's details changed for Mr Robert William Boothman on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr David Paul Boothman on 7 July 2015 (2 pages)
7 July 2015Secretary's details changed for Mr David Paul Boothman on 7 July 2015 (1 page)
7 July 2015Director's details changed for Mr Robert William Boothman on 7 July 2015 (2 pages)
7 July 2015Director's details changed for Mr David Paul Boothman on 7 July 2015 (2 pages)
6 June 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 2,065.00
(4 pages)
6 June 2015Statement of capital following an allotment of shares on 25 March 2015
  • GBP 2,065.00
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
1 April 2015Termination of appointment of Paul Anthony Boothman as a director on 26 March 2015 (1 page)
1 April 2015Appointment of Mr Stephen Wooldridge as a director on 26 March 2015 (2 pages)
1 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Satisfaction of charge 1 in full (1 page)
1 April 2015Appointment of Mr Kenneth Mark Aitchison as a director on 26 March 2015 (2 pages)
1 April 2015Appointment of Mr Stephen Wooldridge as a director on 26 March 2015 (2 pages)
1 April 2015Appointment of Mr Kenneth Mark Aitchison as a director on 26 March 2015 (2 pages)
1 April 2015Termination of appointment of Paul Anthony Boothman as a director on 26 March 2015 (1 page)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,960
(6 pages)
17 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,960
(6 pages)
19 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
19 August 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,960
(6 pages)
24 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1,960
(6 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (17 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2013Memorandum and Articles of Association (29 pages)
25 April 2013Statement of company's objects (2 pages)
25 April 2013Statement of company's objects (2 pages)
25 April 2013Memorandum and Articles of Association (29 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (6 pages)
27 February 2013Director's details changed for Mr David Paul Boothman on 25 February 2013 (2 pages)
27 February 2013Secretary's details changed for Mr David Paul Boothman on 25 February 2013 (2 pages)
27 February 2013Director's details changed for Mr David Paul Boothman on 25 February 2013 (2 pages)
27 February 2013Secretary's details changed for Mr David Paul Boothman on 25 February 2013 (2 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (6 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 April 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (6 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
19 August 2010Termination of appointment of Paul Boothman as a secretary (1 page)
19 August 2010Appointment of Mr David Paul Boothman as a secretary (2 pages)
19 August 2010Appointment of Mr David Paul Boothman as a secretary (2 pages)
19 August 2010Termination of appointment of Paul Boothman as a secretary (1 page)
19 April 2010Director's details changed for Mr Paul Anthony Boothman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Robert William Boothman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mr Paul Anthony Boothman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for David Paul Boothman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for David Paul Boothman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Robert William Boothman on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for David Paul Boothman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Mr Paul Anthony Boothman on 1 October 2009 (2 pages)
19 April 2010Director's details changed for Robert William Boothman on 1 October 2009 (2 pages)
19 April 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
27 November 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
24 November 2009Registered office address changed from Kellington House South Fen Business Park South Fen Road Bourne Lincs PE10 0DN on 24 November 2009 (1 page)
24 November 2009Registered office address changed from Kellington House South Fen Business Park South Fen Road Bourne Lincs PE10 0DN on 24 November 2009 (1 page)
13 November 2009Registered office address changed from Unit 6 Hereward Estate Cherry Holt Road Bourne Lincolnshire PE10 9LA on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Unit 6 Hereward Estate Cherry Holt Road Bourne Lincolnshire PE10 9LA on 13 November 2009 (1 page)
16 April 2009Return made up to 13/02/09; full list of members (4 pages)
16 April 2009Return made up to 13/02/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (11 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (11 pages)
29 February 2008Return made up to 13/02/08; full list of members (4 pages)
29 February 2008Return made up to 13/02/08; full list of members (4 pages)
28 February 2008Location of debenture register (1 page)
28 February 2008Location of debenture register (1 page)
27 February 2008Location of register of members (1 page)
27 February 2008Location of register of members (1 page)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
9 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
21 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 March 2007Return made up to 13/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
14 March 2006Return made up to 13/02/06; full list of members (7 pages)
14 March 2006Return made up to 13/02/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
29 November 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 March 2005Return made up to 13/02/05; full list of members (7 pages)
11 March 2005Return made up to 13/02/05; full list of members (7 pages)
4 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
4 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
18 March 2004Return made up to 13/02/04; full list of members (7 pages)
18 March 2004Return made up to 13/02/04; full list of members (7 pages)
20 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
20 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
17 March 2003Return made up to 13/02/03; full list of members (7 pages)
17 March 2003Return made up to 13/02/03; full list of members (7 pages)
12 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
12 September 2002Accounts for a small company made up to 31 January 2002 (6 pages)
20 February 2002Return made up to 13/02/02; full list of members (7 pages)
20 February 2002Return made up to 13/02/02; full list of members (7 pages)
25 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
25 July 2001Accounts for a small company made up to 31 January 2001 (6 pages)
1 March 2001Return made up to 13/02/01; full list of members (7 pages)
1 March 2001Return made up to 13/02/01; full list of members (7 pages)
23 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
23 August 2000Accounts for a small company made up to 31 January 2000 (6 pages)
13 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2000Return made up to 13/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
16 March 1999Return made up to 13/02/99; full list of members (6 pages)
16 March 1999Return made up to 13/02/99; full list of members (6 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
12 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
14 April 1998Return made up to 13/02/98; full list of members (8 pages)
14 April 1998Return made up to 13/02/98; full list of members (8 pages)
23 February 1998New director appointed (2 pages)
23 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New secretary appointed (2 pages)
27 November 1997Full accounts made up to 31 January 1997 (13 pages)
27 November 1997Full accounts made up to 31 January 1997 (13 pages)
19 November 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
19 November 1997Accounting reference date shortened from 31/03/97 to 31/01/97 (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Secretary resigned;director resigned (1 page)
18 November 1997Registered office changed on 18/11/97 from: dalmark house eye peterborough (1 page)
18 November 1997Location of register of members (1 page)
18 November 1997Director resigned (1 page)
18 November 1997Registered office changed on 18/11/97 from: dalmark house eye peterborough (1 page)
18 November 1997Location of register of members (1 page)
30 April 1997Return made up to 13/02/97; full list of members (6 pages)
30 April 1997Return made up to 13/02/97; full list of members (6 pages)
28 February 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
28 February 1997Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
20 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
20 February 1997Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
19 February 1997Company name changed francis & boothman (dalmark) lim ited\certificate issued on 20/02/97 (2 pages)
19 February 1997Company name changed francis & boothman (dalmark) lim ited\certificate issued on 20/02/97 (2 pages)
18 October 1996Full accounts made up to 31 March 1996 (13 pages)
18 October 1996Full accounts made up to 31 March 1996 (13 pages)
9 February 1996Return made up to 13/02/96; change of members (6 pages)
9 February 1996Return made up to 13/02/96; change of members (6 pages)
3 October 1995Full accounts made up to 31 March 1995 (13 pages)
3 October 1995Full accounts made up to 31 March 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
11 April 1994Return made up to 13/02/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 1994Return made up to 13/02/94; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 March 1991Return made up to 13/02/91; full list of members (8 pages)
17 March 1991Return made up to 13/02/91; full list of members (8 pages)
22 May 1990Return made up to 31/12/89; full list of members (4 pages)
22 May 1990Return made up to 31/12/89; full list of members (4 pages)
14 September 1989Return made up to 14/02/89; full list of members (4 pages)
14 September 1989Return made up to 14/02/89; full list of members (4 pages)
23 May 1988Return made up to 23/02/88; full list of members (4 pages)
23 May 1988Return made up to 23/02/88; full list of members (4 pages)
14 January 1988Return made up to 27/08/87; full list of members (4 pages)
14 January 1988Return made up to 27/08/87; full list of members (4 pages)
31 October 1986Return made up to 01/07/86; full list of members (4 pages)
31 October 1986Return made up to 01/07/86; full list of members (4 pages)
16 April 1983Accounts made up to 30 September 1982 (12 pages)
16 April 1983Accounts made up to 30 September 1982 (12 pages)
2 July 1975Incorporation (15 pages)
2 July 1975Incorporation (15 pages)