Company NameWoods Foodservice Limited
DirectorsDarren Labbett and Lana Marie Bhikha
Company StatusActive
Company Number01620340
CategoryPrivate Limited Company
Incorporation Date5 March 1982(42 years, 2 months ago)
Previous NameWoods Caterfoods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Darren Labbett
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2000(18 years, 6 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameMiss Lana Marie Bhikha
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(39 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameMrs Kay Patricia Labbett
Date of BirthNovember 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed09 February 1991(8 years, 11 months after company formation)
Appointment Duration29 years, 8 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Director NameMr Richard Labbett
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1991(8 years, 11 months after company formation)
Appointment Duration29 years, 8 months (resigned 28 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Secretary NameMrs Kay Patricia Labbett
NationalityBritish
StatusResigned
Appointed09 February 1991(8 years, 11 months after company formation)
Appointment Duration29 years, 11 months (resigned 25 January 2021)
RoleCompany Director
Correspondence Address5 Riverside Way
Uxbridge
Middlesex
UB8 2YF
Secretary NameRichard Labbett
StatusResigned
Appointed28 October 2020(38 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 October 2023)
RoleCompany Director
Correspondence Address5 Riverside Way
Uxbridge
Middlesex
UB8 2YF

Contact

Websitewoodsfoodservice.co.uk
Email address[email protected]
Telephone020 89972211
Telephone regionLondon

Location

Registered Address5 Riverside Way
Uxbridge
Middlesex
UB8 2YF
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

300 at £1Darren Labbett
30.00%
Ordinary
300 at £1Mr Richard Labbett
30.00%
Ordinary
300 at £1Mrs Kay Labbett
30.00%
Ordinary
100 at £1Darren Labbett
10.00%
Ordinary B

Financials

Year2014
Net Worth£698,506
Cash£75,880
Current Liabilities£1,513,860

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Charges

6 April 2018Delivered on: 6 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in 5 eton house marlborough drive bushey WD23 2PR not currently registered at the land registry.
Outstanding
6 April 2018Delivered on: 6 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 7 eton house marlborough drive bushey WD23 2PR not yet registered at land registry.
Outstanding
2 March 2018Delivered on: 9 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
20 April 2012Delivered on: 25 April 2012
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: Unit 3A beaver industrial park, brent road, southall. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
29 March 2012Delivered on: 11 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to a/no 12729353.
Outstanding
7 June 2010Delivered on: 15 June 2010
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: Unit 10C beaver industrial estate brent road southall middlesex; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
7 June 2010Delivered on: 10 June 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 October 2018Delivered on: 15 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All that leasehold property being 7 eton house, marlborough drive, bushey registered at hm land registry under title number HD572808.
Outstanding
11 October 2018Delivered on: 15 October 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All that leasehold property being 5 eton house, marlborough drive, bushey registered at hm land registry under title number HD572811.
Outstanding
7 September 2018Delivered on: 11 September 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 September 2000Delivered on: 19 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
18 March 2005Delivered on: 2 April 2005
Satisfied on: 21 April 2012
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: Unit 6, 90-92 queensbury road, alperton t/no ngl 536522. 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.
Fully Satisfied

Filing History

25 October 2023Termination of appointment of Richard Labbett as a secretary on 23 October 2023 (1 page)
29 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
31 October 2022Full accounts made up to 30 April 2022 (33 pages)
21 March 2022Confirmation statement made on 18 March 2022 with updates (4 pages)
15 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
8 October 2021Full accounts made up to 30 April 2021 (34 pages)
13 May 2021Appointment of Mrs Lana Marie Bhikha as a director on 5 May 2021 (2 pages)
11 February 2021Cessation of Kay Patricia Labbett as a person with significant control on 25 January 2021 (1 page)
11 February 2021Confirmation statement made on 9 February 2021 with updates (4 pages)
29 January 2021Termination of appointment of Kay Patricia Labbett as a secretary on 25 January 2021 (1 page)
6 November 2020Appointment of Richard Labbett as a secretary on 28 October 2020 (2 pages)
4 November 2020Termination of appointment of Richard Labbett as a director on 28 October 2020 (1 page)
4 November 2020Termination of appointment of Kay Patricia Labbett as a director on 28 October 2020 (1 page)
27 October 2020Full accounts made up to 30 April 2020
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the accounts on 12/11/2020.
(31 pages)
27 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
31 January 2020Full accounts made up to 30 April 2019 (31 pages)
9 April 2019Particulars of variation of rights attached to shares (2 pages)
4 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
19 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
12 November 2018Satisfaction of charge 016203400007 in full (4 pages)
12 November 2018Satisfaction of charge 3 in full (4 pages)
12 November 2018Satisfaction of charge 6 in full (4 pages)
12 November 2018Satisfaction of charge 5 in full (4 pages)
12 November 2018Satisfaction of charge 1 in full (4 pages)
12 November 2018Satisfaction of charge 4 in full (4 pages)
15 October 2018Satisfaction of charge 016203400009 in full (1 page)
15 October 2018Satisfaction of charge 016203400008 in full (1 page)
15 October 2018Registration of charge 016203400011, created on 11 October 2018 (34 pages)
15 October 2018Registration of charge 016203400012, created on 11 October 2018 (34 pages)
11 September 2018Registration of charge 016203400010, created on 7 September 2018 (22 pages)
6 April 2018Registration of charge 016203400008, created on 6 April 2018 (7 pages)
6 April 2018Registration of charge 016203400009, created on 6 April 2018 (7 pages)
9 March 2018Registration of charge 016203400007, created on 2 March 2018 (6 pages)
9 February 2018Confirmation statement made on 9 February 2018 with updates (6 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
28 July 2017Change of details for Mrs Kay Patricia Labbett as a person with significant control on 1 May 2017 (2 pages)
28 July 2017Cessation of Richard Labbett as a person with significant control on 1 May 2017 (1 page)
28 July 2017Cessation of Richard Labbett as a person with significant control on 1 May 2017 (1 page)
28 July 2017Cessation of Richard Labbett as a person with significant control on 28 July 2017 (1 page)
28 July 2017Change of details for Mrs Kay Patricia Labbett as a person with significant control on 1 May 2017 (2 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
16 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
6 December 2016Registered office address changed from Unit 10 Chancerygate Business Centre Scotts Road Southall Middlesex UB2 5DQ to 5 Riverside Way Uxbridge Middlesex UB8 2YF on 6 December 2016 (1 page)
6 December 2016Registered office address changed from Unit 10 Chancerygate Business Centre Scotts Road Southall Middlesex UB2 5DQ to 5 Riverside Way Uxbridge Middlesex UB8 2YF on 6 December 2016 (1 page)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(5 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1,000
(5 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
21 August 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
23 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1,000
(5 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 October 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 June 2014Director's details changed for Mrs Kay Patricia Labbett on 9 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Richard Labbett on 9 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Richard Labbett on 9 May 2014 (2 pages)
2 June 2014Director's details changed for Mrs Kay Patricia Labbett on 9 May 2014 (2 pages)
2 June 2014Director's details changed for Mr Richard Labbett on 9 May 2014 (2 pages)
2 June 2014Director's details changed for Mrs Kay Patricia Labbett on 9 May 2014 (2 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
20 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
(5 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
5 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
17 October 2011Director's details changed for Darren Labbett on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Darren Labbett on 1 September 2011 (2 pages)
17 October 2011Director's details changed for Darren Labbett on 1 September 2011 (2 pages)
16 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (5 pages)
25 November 2010Registered office address changed from Unit 10, Chancerygate Business Centre Scotts Road Southall Middlesex UB2 5DQ on 25 November 2010 (1 page)
25 November 2010Registered office address changed from Unit 10, Chancerygate Business Centre Scotts Road Southall Middlesex UB2 5DQ on 25 November 2010 (1 page)
30 September 2010Registered office address changed from Unit 2 Montague Works 90/92 Queensbury Road Wembley Middlesex HA0 1QG on 30 September 2010 (1 page)
30 September 2010Registered office address changed from Unit 2 Montague Works 90/92 Queensbury Road Wembley Middlesex HA0 1QG on 30 September 2010 (1 page)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 July 2010Director's details changed for Darren Labbett on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Darren Labbett on 7 July 2010 (2 pages)
15 July 2010Director's details changed for Darren Labbett on 7 July 2010 (2 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 June 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
22 March 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Darren Labbett on 10 February 2010 (2 pages)
8 March 2010Director's details changed for Mrs Kay Patricia Labbett on 10 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Richard Labbett on 10 February 2010 (2 pages)
8 March 2010Director's details changed for Mr Richard Labbett on 10 February 2010 (2 pages)
8 March 2010Director's details changed for Darren Labbett on 10 February 2010 (2 pages)
8 March 2010Secretary's details changed for Mrs Kay Patricia Labbett on 10 February 2010 (1 page)
8 March 2010Secretary's details changed for Mrs Kay Patricia Labbett on 10 February 2010 (1 page)
8 March 2010Director's details changed for Mrs Kay Patricia Labbett on 10 February 2010 (2 pages)
29 October 2009Amended accounts made up to 30 April 2009 (5 pages)
29 October 2009Amended accounts made up to 30 April 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
2 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 February 2009Return made up to 09/02/09; full list of members (4 pages)
17 February 2009Return made up to 09/02/09; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
5 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
8 May 2008Return made up to 09/02/08; full list of members (4 pages)
8 May 2008Return made up to 09/02/08; full list of members (4 pages)
21 February 2008Director's particulars changed (1 page)
21 February 2008Director's particulars changed (1 page)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
16 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 March 2007Return made up to 09/02/07; full list of members (3 pages)
21 March 2007Return made up to 09/02/07; full list of members (3 pages)
9 March 2007Ad 04/12/06--------- £ si 800@1=800 £ ic 200/1000 (3 pages)
9 March 2007Ad 04/12/06--------- £ si 800@1=800 £ ic 200/1000 (3 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 May 2006Return made up to 09/02/06; full list of members (3 pages)
5 May 2006Return made up to 09/02/06; full list of members (3 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
7 April 2005Return made up to 09/02/05; full list of members (3 pages)
7 April 2005Return made up to 09/02/05; full list of members (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
17 March 2005Director's particulars changed (1 page)
17 March 2005Secretary's particulars changed;director's particulars changed (1 page)
17 March 2005Ad 08/12/03--------- £ si 100@1 (3 pages)
17 March 2005Ad 08/12/03--------- £ si 100@1 (3 pages)
17 March 2005Secretary's particulars changed;director's particulars changed (1 page)
17 March 2005Director's particulars changed (1 page)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 February 2004Return made up to 09/02/04; full list of members (7 pages)
19 February 2004Return made up to 09/02/04; full list of members (7 pages)
30 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
30 December 2003Accounts for a small company made up to 30 April 2003 (6 pages)
14 March 2003Return made up to 09/02/03; full list of members (7 pages)
14 March 2003Return made up to 09/02/03; full list of members (7 pages)
24 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
24 October 2002Accounts for a small company made up to 30 April 2002 (5 pages)
18 March 2002Return made up to 09/02/02; full list of members (7 pages)
18 March 2002Return made up to 09/02/02; full list of members (7 pages)
10 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
10 August 2001Accounts for a small company made up to 30 April 2001 (5 pages)
8 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 November 2000Company name changed woods caterfoods LIMITED\certificate issued on 28/11/00 (2 pages)
27 November 2000Company name changed woods caterfoods LIMITED\certificate issued on 28/11/00 (2 pages)
29 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
29 September 2000New director appointed (2 pages)
29 September 2000Accounts for a small company made up to 30 April 2000 (5 pages)
29 September 2000New director appointed (2 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
10 March 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
(6 pages)
10 March 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 10/03/00
(6 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
19 January 2000Accounts for a small company made up to 30 April 1999 (5 pages)
24 February 1999Return made up to 09/02/99; no change of members (4 pages)
24 February 1999Return made up to 09/02/99; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
15 September 1998Accounts for a small company made up to 30 April 1998 (5 pages)
30 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
30 December 1997Accounts for a small company made up to 30 April 1997 (5 pages)
29 April 1997Return made up to 09/02/97; no change of members (4 pages)
29 April 1997Return made up to 09/02/97; no change of members (4 pages)
30 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
30 December 1996Accounts for a small company made up to 30 April 1996 (6 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
25 February 1996Accounts for a small company made up to 30 April 1995 (6 pages)
3 May 1995Return made up to 09/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 May 1995Return made up to 09/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 March 1982Incorporation (18 pages)
5 March 1982Incorporation (18 pages)