Company NamePAG Limited
Company StatusActive
Company Number01294856
CategoryPrivate Limited Company
Incorporation Date19 January 1977(47 years, 3 months ago)
Previous NameP.A.G. Power Limited

Business Activity

Section CManufacturing
SIC 3140Manufacture of accumulators, batteries etc.
SIC 27200Manufacture of batteries and accumulators

Directors

Director NameMr Nigel Gardiner
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9 & 10 Epsom Downs Metro Centre
Waterfield
Tadworth
Epsom
KT20 5LR
Director NameMr Alan Howard Lavender
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 9 & 10 Epsom Downs Metro Centre
Waterfield
Tadworth
Epsom
KT20 5LR
Director NameMr John Paul Lavender
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 1999(22 years after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 9 & 10 Epsom Downs Metro Centre
Waterfield
Tadworth
Epsom
KT20 5LR
Secretary NameMr Richard Coulthard
StatusCurrent
Appointed17 May 2016(39 years, 4 months after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressUnits 9 & 10 Epsom Downs Metro Centre
Waterfield
Tadworth
Epsom
KT20 5LR
Director NameMr Richard Philip Coulthard
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(14 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address4 Shortlands Road
Kingston Upon Thames
Surrey
KT2 6HD
Director NameMrs Margery Rose Glover
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(14 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address88 Hillcross Avenue
Morden
Surrey
SM4 4EB
Director NameRichard Chevallier Green
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(14 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 22 April 1994)
RoleCompany Director
Correspondence AddressThe Whittern
Lyonshall
Kington
Herefordshire
HR5 3JA
Wales
Director NameGraham Bruce Taylor
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(14 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 01 December 1991)
RoleCompany Director
Correspondence Address8 Ullathorne Road
Streatham
London
SW16 1SN
Secretary NameMr Richard Philip Coulthard
NationalityBritish
StatusResigned
Appointed02 November 1991(14 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 16 September 2002)
RoleCompany Director
Correspondence Address4 Shortlands Road
Kingston Upon Thames
Surrey
KT2 6HD
Director NamePeter Francis Turner
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(23 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 24 April 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Devonshire Park
Reading
Berkshire
RG2 7DX
Secretary NameJanneke Johanna Hiddink
NationalityDutch
StatusResigned
Appointed16 September 2002(25 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2007)
RoleFinancial Controller
Correspondence Address28 Beverley Hyrst
Addiscombe Road
Croydon
Surrey
CR0 6SL
Director NameDavid John Hardy
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(26 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 10 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address565 Kingston Road
London
SW20 8SA
Secretary NameDavid John Hardy
NationalityBritish
StatusResigned
Appointed23 November 2007(30 years, 10 months after company formation)
Appointment Duration8 years, 5 months (resigned 16 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address565 Kingston Road
London
SW20 8SA

Contact

Websitepaguk.com
Telephone020 85433131
Telephone regionLondon

Location

Registered AddressUnits 9 & 10 Epsom Downs Metro Centre
Waterfield
Tadworth
Epsom
KT20 5LR
RegionSouth East
ConstituencyReigate
CountySurrey
WardPreston
Built Up AreaGreater London

Shareholders

1.6k at £1A.h. Lavender
84.21%
Ordinary
150 at £1Mr Nigel Gardiner
7.89%
Ordinary
100 at £1M.h. Lavender
5.26%
Ordinary
50 at £1John Paul Lavender
2.63%
Ordinary

Financials

Year2014
Net Worth£901,294
Cash£197,124
Current Liabilities£519,085

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (6 months, 4 weeks from now)

Charges

21 November 1994Delivered on: 9 December 1994
Persons entitled: Svenska Handelsbanken

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h interest in the property k/a 565 kingston road raynes park t/n sgl 261266 the f/h interest in the land and buildings on the north side of abbott avenue t/n sgl 366299 and the land to the north side of kinston road k/a 577 kingston road t/n tgl 37425. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
21 November 1994Delivered on: 9 December 1994
Persons entitled: Svenska Handelsbanken

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a 565 kingston road haynes t/n sgl 2612665 the f/h interest in the land and buildings on the north side of abbott avenue raynes park k/a 71 abbott avenue t/n sgl 366299 and the land to the north side of kingston road k/a 577 kingston road t/n tgl 37425. 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
15 December 2021Delivered on: 24 December 2021
Persons entitled: Octane Property Finance Limited

Classification: A registered charge
Particulars: All that freehold land known as 565 kingston road, london SW20 8SA, title number: SGL261226.
Outstanding
18 September 2020Delivered on: 23 September 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
18 September 2020Delivered on: 22 September 2020
Persons entitled: Octane Property Finance Limited T/a Octane Capital

Classification: A registered charge
Particulars: Property:. 565 kingston road, london SW20 8SA. Title no:. SGL261226.
Outstanding
17 January 2018Delivered on: 18 January 2018
Persons entitled:
Barnett Waddingham Trustees Limited
Sarah Jane Campbell
John Paul Lavender
Alan Howard Lavender

Classification: A registered charge
Particulars: Land on the north side of kingston road (SW20 7SA) registered at the land registry under title number TGL37425.
Outstanding
8 August 1988Delivered on: 17 August 1988
Satisfied on: 25 June 1996
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.
Fully Satisfied
3 December 1985Delivered on: 5 December 1985
Satisfied on: 30 July 1992
Persons entitled: Investors in Industry PLC.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property and factory situate and k/a 565 kingston road raynes park in the london borough of merton title no: sgl 261226. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
3 December 1985Delivered on: 5 December 1985
Satisfied on: 4 December 1988
Persons entitled: Midland 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: All the area of land lying to the north west of abbotts avenue raynes park in the london borough of merton title no. Sgl 366299.
Fully Satisfied
3 December 1985Delivered on: 5 December 1985
Satisfied on: 4 December 1988
Persons entitled: Midland 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: F/H property and factory situate at and k/a 565, kingston road, raynes park in the london borough of merton title no: sgl 261226.
Fully Satisfied
7 September 1983Delivered on: 12 September 1983
Satisfied on: 30 July 1992
Persons entitled: Investors in Industry PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stock-in-trade work-in-progress, prepayments etc. f/h land under t/no sgl 366299 8 interlocking new portable buildings supplied and installed by austin hall (huddersfiled) LTD. (See doc M14). 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
19 October 1982Delivered on: 26 October 1982
Satisfied on: 4 December 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts due owing or incurred to the company.
Fully Satisfied
26 August 2020Delivered on: 14 September 2020
Satisfied on: 21 September 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Fully Satisfied
7 August 1978Delivered on: 22 August 1978
Satisfied on: 30 July 1992
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Collateral debenture
Secured details: All monies due or to become due from P.A.G. films limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges on undertaking and all property and assets present and future including goodwill & uncalled capital with all fixtures (including trade fixtures) fixed plant and machinery. (See doc. M10 for details).
Fully Satisfied

Filing History

4 November 2020Confirmation statement made on 2 November 2020 with updates (4 pages)
23 September 2020Registration of charge 012948560013, created on 18 September 2020 (11 pages)
22 September 2020Registration of charge 012948560012, created on 18 September 2020 (25 pages)
21 September 2020Satisfaction of charge 012948560011 in full (1 page)
21 September 2020Satisfaction of charge 9 in full (2 pages)
21 September 2020Satisfaction of charge 8 in full (2 pages)
14 September 2020Registration of charge 012948560011, created on 26 August 2020 (11 pages)
21 April 2020Total exemption full accounts made up to 31 January 2020 (14 pages)
4 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
20 May 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
18 January 2018Registration of charge 012948560010, created on 17 January 2018 (9 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
6 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 June 2016Termination of appointment of David John Hardy as a director on 10 June 2016 (1 page)
13 June 2016Termination of appointment of David John Hardy as a director on 10 June 2016 (1 page)
18 May 2016Termination of appointment of David John Hardy as a secretary on 16 May 2016 (1 page)
18 May 2016Appointment of Mr Richard Coulthard as a secretary on 17 May 2016 (2 pages)
18 May 2016Appointment of Mr Richard Coulthard as a secretary on 17 May 2016 (2 pages)
18 May 2016Termination of appointment of David John Hardy as a secretary on 16 May 2016 (1 page)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,900
(6 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,900
(6 pages)
2 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,900
(6 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,900
(6 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,900
(6 pages)
27 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,900
(6 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
7 July 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,900
(6 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,900
(6 pages)
4 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 1,900
(6 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
2 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
10 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (6 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
2 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 May 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2009Director's details changed for John Paul Lavender on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Alan Howard Lavender on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Nigel Gardiner on 2 November 2009 (2 pages)
2 November 2009Director's details changed for David John Hardy on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Mr Nigel Gardiner on 2 November 2009 (2 pages)
2 November 2009Director's details changed for David John Hardy on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
2 November 2009Secretary's details changed for David John Hardy on 2 November 2009 (1 page)
2 November 2009Secretary's details changed for David John Hardy on 2 November 2009 (1 page)
2 November 2009Director's details changed for John Paul Lavender on 2 November 2009 (2 pages)
2 November 2009Director's details changed for John Paul Lavender on 2 November 2009 (2 pages)
2 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (7 pages)
2 November 2009Director's details changed for Alan Howard Lavender on 2 November 2009 (2 pages)
2 November 2009Director's details changed for Alan Howard Lavender on 2 November 2009 (2 pages)
2 November 2009Director's details changed for David John Hardy on 2 November 2009 (2 pages)
2 November 2009Secretary's details changed for David John Hardy on 2 November 2009 (1 page)
2 November 2009Director's details changed for Mr Nigel Gardiner on 2 November 2009 (2 pages)
14 October 2009Director's details changed for Mr Nigel Gardiner on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Nigel Gardiner on 5 October 2009 (3 pages)
14 October 2009Director's details changed for John Paul Lavender on 5 October 2009 (3 pages)
14 October 2009Director's details changed for John Paul Lavender on 5 October 2009 (3 pages)
14 October 2009Director's details changed for David John Hardy on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Alan Howard Lavender on 5 October 2009 (3 pages)
14 October 2009Director's details changed for David John Hardy on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Alan Howard Lavender on 5 October 2009 (3 pages)
14 October 2009Director's details changed for David John Hardy on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Alan Howard Lavender on 5 October 2009 (3 pages)
14 October 2009Director's details changed for Mr Nigel Gardiner on 5 October 2009 (3 pages)
14 October 2009Director's details changed for John Paul Lavender on 5 October 2009 (3 pages)
22 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
22 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
23 January 2009Return made up to 23/01/09; full list of members (5 pages)
23 January 2009Return made up to 23/01/09; full list of members (5 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
10 January 2008Return made up to 02/11/07; full list of members (3 pages)
10 January 2008Return made up to 02/11/07; full list of members (3 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
25 June 2007Sec 394 (1) (1 page)
25 June 2007Sec 394 (1) (1 page)
16 November 2006Return made up to 02/11/06; full list of members (9 pages)
16 November 2006Return made up to 02/11/06; full list of members (9 pages)
11 August 2006Accounts for a small company made up to 31 January 2006 (7 pages)
11 August 2006Accounts for a small company made up to 31 January 2006 (7 pages)
21 November 2005Return made up to 02/11/05; full list of members (9 pages)
21 November 2005Return made up to 02/11/05; full list of members (9 pages)
4 October 2005Full accounts made up to 31 January 2005 (16 pages)
4 October 2005Full accounts made up to 31 January 2005 (16 pages)
10 November 2004Return made up to 02/11/04; full list of members (9 pages)
10 November 2004Return made up to 02/11/04; full list of members (9 pages)
20 July 2004Full accounts made up to 31 January 2004 (20 pages)
20 July 2004Full accounts made up to 31 January 2004 (20 pages)
27 October 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 October 2003Return made up to 02/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 September 2003New director appointed (2 pages)
30 September 2003New director appointed (2 pages)
9 September 2003Full accounts made up to 31 January 2003 (16 pages)
9 September 2003Full accounts made up to 31 January 2003 (16 pages)
1 May 2003Director resigned (1 page)
1 May 2003Director resigned (1 page)
28 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
28 November 2002Return made up to 02/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
25 October 2002Secretary resigned;director resigned (1 page)
25 October 2002Secretary resigned;director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002New secretary appointed (2 pages)
23 July 2002Full accounts made up to 31 January 2002 (17 pages)
23 July 2002Full accounts made up to 31 January 2002 (17 pages)
6 November 2001Return made up to 02/11/01; full list of members (8 pages)
6 November 2001Return made up to 02/11/01; full list of members (8 pages)
13 August 2001Full accounts made up to 31 January 2001 (19 pages)
13 August 2001Full accounts made up to 31 January 2001 (19 pages)
9 November 2000Return made up to 02/11/00; full list of members (8 pages)
9 November 2000Return made up to 02/11/00; full list of members (8 pages)
3 November 2000Full accounts made up to 31 January 2000 (18 pages)
3 November 2000Full accounts made up to 31 January 2000 (18 pages)
24 May 2000New director appointed (2 pages)
24 May 2000New director appointed (2 pages)
5 November 1999Return made up to 02/11/99; full list of members (8 pages)
5 November 1999New director appointed (2 pages)
5 November 1999New director appointed (2 pages)
5 November 1999Return made up to 02/11/99; full list of members (8 pages)
9 June 1999Full accounts made up to 31 January 1999 (15 pages)
9 June 1999Full accounts made up to 31 January 1999 (15 pages)
20 April 1999Director resigned (1 page)
20 April 1999Director resigned (1 page)
6 November 1998Return made up to 02/11/98; no change of members (4 pages)
6 November 1998Return made up to 02/11/98; no change of members (4 pages)
15 September 1998Full accounts made up to 31 January 1998 (16 pages)
15 September 1998Full accounts made up to 31 January 1998 (16 pages)
5 November 1997Return made up to 02/11/97; full list of members (6 pages)
5 November 1997Return made up to 02/11/97; full list of members (6 pages)
12 August 1997Full accounts made up to 31 January 1997 (16 pages)
12 August 1997Full accounts made up to 31 January 1997 (16 pages)
7 November 1996Return made up to 02/11/96; no change of members (4 pages)
7 November 1996Return made up to 02/11/96; no change of members (4 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
25 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1996Full accounts made up to 31 January 1996 (18 pages)
17 May 1996Full accounts made up to 31 January 1996 (18 pages)
30 October 1995Return made up to 02/11/95; no change of members (4 pages)
30 October 1995Return made up to 02/11/95; no change of members (4 pages)
25 July 1995Full accounts made up to 31 January 1995 (16 pages)
25 July 1995Full accounts made up to 31 January 1995 (16 pages)