Company NameThe Xerox (UK) Trust
Company StatusActive
Company Number01625848
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date30 March 1982(42 years, 1 month ago)
Previous NameRank Xerox Trust(The)

Business Activity

Section QHuman health and social work activities
SIC 88100Social work activities without accommodation for the elderly and disabled

Directors

Secretary NameMrs Cheryl Sandra Sarah Walsh
NationalityBritish
StatusCurrent
Appointed09 September 2008(26 years, 5 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Jeffrey Donald McMahon
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2015(33 years, 5 months after company formation)
Appointment Duration8 years, 7 months
RoleHead Of Pension Investment & Risk
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMrs Cheryl Sandra Sarah Walsh
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(35 years after company formation)
Appointment Duration7 years
RoleLegal Executive
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameMr Mark Godber
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2019(36 years, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleDirector Customer Administration Emea
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
Director NameShaun William Pantling
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(9 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 November 2004)
RoleDirector And Gen Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House
Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameChristopher John Pinney
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 14 January 1999)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressLyndale
Wayside Chipperfield
Watford
Hertfordshire
WD4 9JL
Director NameMr James Leslie Scott Jones
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(10 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 29 April 1994)
RoleCompany Director
Correspondence AddressSunny Corner Bloxham Road
Banbury
Oxfordshire
OX16 9LE
Secretary NameMr Stephen Charles Dillon
NationalityBritish
StatusResigned
Appointed14 May 1992(10 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 04 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameStephen Michael Cronin
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1994(12 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 28 July 1998)
RoleDirector Group Resources
Correspondence Address24 Furze Platt Road
Maidenhead
Berkshire
SL6 7NN
Director NameJosephine Ann Williams
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1998(16 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2000)
RoleBusiness Manager
Correspondence AddressRoseleaf Cottage The Slade
Bucklebury
Reading
Berkshire
RG7 6TE
Director NameMr Stephen Charles Dillon
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(16 years, 9 months after company formation)
Appointment Duration1 year (resigned 04 January 2000)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address18 Assheton Road
Beaconsfield
Buckinghamshire
HP9 2NP
Director NameJulian Klein
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1999(16 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 28 May 1999)
RoleCompany Director
Correspondence Address7a Rectory Road
Oakley
Basingstoke
Hampshire
RG23 7LJ
Director NamePhilip James Harrison
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1999(17 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2001)
RoleCompany Director
Correspondence Address5 Pitters Piece
Chilton Road
Long Crendon
Buckinghamshire
HP18 9PP
Secretary NameCarole Shephard
NationalityBritish
StatusResigned
Appointed04 January 2000(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 15 January 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Director NameCarole Shephard
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(18 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 January 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Hillgrove
Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 0BT
Director NameJacqueline Mary Robertson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2001(18 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 June 2008)
RoleSolicitor
Correspondence AddressBridge House
Oxford Road, Uxbridge
Middlesex
UB8 1HS
Secretary NameJacqueline Mary Robertson
NationalityBritish
StatusResigned
Appointed15 January 2001(18 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 June 2008)
RoleSolicitor
Correspondence AddressBridge House
Oxford Road, Uxbridge
Middlesex
UB8 1HS
Director NameJohn Hopwood
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(18 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 31 December 2020)
RoleDirector & General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
UB8 1DH
Director NameFrancis James Mooney
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(22 years, 7 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2017)
RoleCustomer Service Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameJohn Lloyd Edwards
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2008(26 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 05 March 2015)
RoleFinance Director Xerox Uk
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Olivier Jules Dehon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2017(35 years after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverview Oxford Road
Uxbridge
Middlesex
UB8 1HS
Director NameMr Paul Watson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2019(36 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH

Contact

Websitewww.xerox.co.uk
Telephone023 80683393
Telephone regionSouthampton / Portsmouth

Location

Registered AddressBuilding 4 Uxbridge Business Park
Sanderson Road
Uxbridge
Middlesex
UB8 1DH
RegionSouth East
ConstituencyBeaconsfield
CountyBuckinghamshire
ParishDenham
WardDenham
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Turnover£56,795
Net Worth£821,509
Cash£19,754
Current Liabilities£13,200

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 April 2024 (3 weeks, 2 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

2 November 2023Total exemption full accounts made up to 31 December 2022 (18 pages)
10 July 2023Memorandum and Articles of Association (18 pages)
10 July 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
11 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
7 October 2022Accounts for a small company made up to 31 December 2021 (18 pages)
14 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
9 August 2021Accounts for a small company made up to 31 December 2020 (18 pages)
17 May 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
4 February 2021Termination of appointment of John Hopwood as a director on 31 December 2020 (1 page)
16 September 2020Director's details changed for John Hopwood on 9 November 2019 (2 pages)
27 August 2020Full accounts made up to 31 December 2019 (20 pages)
17 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
11 November 2019Registered office address changed from Riverview Oxford Road Uxbridge Middlesex UB8 1HS England to Building 4 Uxbridge Business Park Sanderson Road Uxbridge Middlesex UB8 1DH on 11 November 2019 (1 page)
10 July 2019Full accounts made up to 31 December 2018 (19 pages)
26 April 2019Appointment of Mr Mark Godber as a director on 21 February 2019 (2 pages)
25 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
25 April 2019Appointment of Mr Paul Watson as a director on 21 February 2019 (2 pages)
11 February 2019Termination of appointment of Olivier Jules Dehon as a director on 17 January 2019 (1 page)
1 May 2018Full accounts made up to 31 December 2017 (19 pages)
24 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
22 May 2017Registered office address changed from Bridge House Oxford Road Uxbridge Middlesex UB8 1HS to Riverview Oxford Road Uxbridge Middlesex UB8 1HS on 22 May 2017 (1 page)
19 May 2017Full accounts made up to 31 December 2016 (18 pages)
19 May 2017Full accounts made up to 31 December 2016 (18 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
20 April 2017Confirmation statement made on 2 April 2017 with updates (4 pages)
18 April 2017Appointment of Mr Olivier Jules Dehon as a director on 1 April 2017 (2 pages)
18 April 2017Appointment of Mr Olivier Jules Dehon as a director on 1 April 2017 (2 pages)
13 April 2017Appointment of Mrs Cheryl Sandra Sarah Walsh as a director on 1 April 2017 (2 pages)
13 April 2017Appointment of Mrs Cheryl Sandra Sarah Walsh as a director on 1 April 2017 (2 pages)
13 April 2017Termination of appointment of Francis James Mooney as a director on 31 March 2017 (1 page)
13 April 2017Termination of appointment of Francis James Mooney as a director on 31 March 2017 (1 page)
29 September 2016Full accounts made up to 31 December 2015 (15 pages)
29 September 2016Full accounts made up to 31 December 2015 (15 pages)
29 April 2016Annual return made up to 2 April 2016 no member list (4 pages)
29 April 2016Annual return made up to 2 April 2016 no member list (4 pages)
23 October 2015Appointment of Mr Jeffrey Donald Mcmahon as a director on 17 September 2015 (2 pages)
23 October 2015Appointment of Mr Jeffrey Donald Mcmahon as a director on 17 September 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
26 May 2015Annual return made up to 2 April 2015 no member list (3 pages)
26 May 2015Annual return made up to 2 April 2015 no member list (3 pages)
26 May 2015Annual return made up to 2 April 2015 no member list (3 pages)
16 March 2015Termination of appointment of John Lloyd Edwards as a director on 5 March 2015 (1 page)
16 March 2015Termination of appointment of John Lloyd Edwards as a director on 5 March 2015 (1 page)
16 March 2015Termination of appointment of John Lloyd Edwards as a director on 5 March 2015 (1 page)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
15 September 2014Full accounts made up to 31 December 2013 (12 pages)
24 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
24 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
24 April 2014Annual return made up to 2 April 2014 no member list (4 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
30 September 2013Full accounts made up to 31 December 2012 (13 pages)
2 May 2013Annual return made up to 2 April 2013 no member list (4 pages)
2 May 2013Annual return made up to 2 April 2013 no member list (4 pages)
2 May 2013Annual return made up to 2 April 2013 no member list (4 pages)
14 September 2012Full accounts made up to 31 December 2011 (13 pages)
14 September 2012Full accounts made up to 31 December 2011 (13 pages)
3 May 2012Annual return made up to 2 April 2012 no member list (4 pages)
3 May 2012Annual return made up to 2 April 2012 no member list (4 pages)
3 May 2012Annual return made up to 2 April 2012 no member list (4 pages)
26 September 2011Full accounts made up to 31 December 2010 (12 pages)
26 September 2011Full accounts made up to 31 December 2010 (12 pages)
10 May 2011Annual return made up to 2 April 2011 no member list (4 pages)
10 May 2011Annual return made up to 2 April 2011 no member list (4 pages)
10 May 2011Annual return made up to 2 April 2011 no member list (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
2 October 2010Full accounts made up to 31 December 2009 (12 pages)
27 April 2010Director's details changed for Francis James Mooney on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 2 April 2010 no member list (3 pages)
27 April 2010Director's details changed for John Hopwood on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 2 April 2010 no member list (3 pages)
27 April 2010Director's details changed for Francis James Mooney on 1 October 2009 (2 pages)
27 April 2010Director's details changed for John Lloyd Edwards on 1 October 2009 (2 pages)
27 April 2010Annual return made up to 2 April 2010 no member list (3 pages)
27 April 2010Director's details changed for John Lloyd Edwards on 1 October 2009 (2 pages)
27 April 2010Director's details changed for John Hopwood on 1 October 2009 (2 pages)
27 April 2010Director's details changed for John Hopwood on 1 October 2009 (2 pages)
27 April 2010Director's details changed for John Lloyd Edwards on 1 October 2009 (2 pages)
27 April 2010Director's details changed for Francis James Mooney on 1 October 2009 (2 pages)
26 April 2010Secretary's details changed for Cheryl Sandra Sarah Walsh on 1 October 2009 (1 page)
26 April 2010Secretary's details changed for Cheryl Sandra Sarah Walsh on 1 October 2009 (1 page)
26 April 2010Secretary's details changed for Cheryl Sandra Sarah Walsh on 1 October 2009 (1 page)
19 October 2009Full accounts made up to 31 December 2008 (13 pages)
19 October 2009Full accounts made up to 31 December 2008 (13 pages)
1 May 2009Annual return made up to 02/04/09 (3 pages)
1 May 2009Annual return made up to 02/04/09 (3 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
31 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 September 2008Director appointed john lloyd edwards (2 pages)
30 September 2008Director appointed john lloyd edwards (2 pages)
24 September 2008Secretary appointed cheryl walsh (2 pages)
24 September 2008Secretary appointed cheryl walsh (2 pages)
18 July 2008Appointment terminate, director and secretary jacqueline mary robertson logged form (1 page)
18 July 2008Appointment terminate, director and secretary jacqueline mary robertson logged form (1 page)
2 May 2008Annual return made up to 02/04/08 (3 pages)
2 May 2008Annual return made up to 02/04/08 (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (12 pages)
29 October 2007Full accounts made up to 31 December 2006 (12 pages)
5 June 2007Annual return made up to 02/04/07 (2 pages)
5 June 2007Annual return made up to 02/04/07 (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
1 November 2006Full accounts made up to 31 December 2005 (12 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Annual return made up to 02/04/06 (2 pages)
4 May 2006Director's particulars changed (1 page)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
4 May 2006Annual return made up to 02/04/06 (2 pages)
4 May 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
19 April 2006Secretary's particulars changed;director's particulars changed (1 page)
17 October 2005Full accounts made up to 31 December 2004 (14 pages)
17 October 2005Full accounts made up to 31 December 2004 (14 pages)
15 August 2005Director's particulars changed (1 page)
15 August 2005Annual return made up to 02/04/05 (2 pages)
15 August 2005Annual return made up to 02/04/05 (2 pages)
15 August 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
29 April 2005Director's particulars changed (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
25 November 2004New director appointed (2 pages)
25 November 2004New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
11 June 2004Annual return made up to 02/04/04 (5 pages)
11 June 2004Annual return made up to 02/04/04 (5 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
4 November 2003Full accounts made up to 31 December 2002 (14 pages)
23 May 2003Annual return made up to 02/04/03 (5 pages)
23 May 2003Annual return made up to 02/04/03 (5 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
4 November 2002Full accounts made up to 31 December 2001 (14 pages)
29 April 2002Annual return made up to 02/04/02 (5 pages)
29 April 2002Annual return made up to 02/04/02 (5 pages)
14 January 2002Auditor's resignation (2 pages)
14 January 2002Auditor's resignation (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Auditor's resignation (2 pages)
2 November 2001Full accounts made up to 31 December 2000 (14 pages)
2 November 2001Auditor's resignation (2 pages)
30 October 2001Auditor's resignation (1 page)
30 October 2001Auditor's resignation (1 page)
29 June 2001Annual return made up to 14/05/01 (5 pages)
29 June 2001Director resigned (1 page)
29 June 2001Annual return made up to 14/05/01 (5 pages)
29 June 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
9 April 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
8 March 2001Director resigned (1 page)
26 February 2001New director appointed (2 pages)
26 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
8 February 2001New secretary appointed (2 pages)
8 February 2001New secretary appointed (2 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
24 October 2000Full accounts made up to 31 December 1999 (13 pages)
4 July 2000New director appointed (2 pages)
4 July 2000Annual return made up to 14/05/00 (6 pages)
4 July 2000Annual return made up to 14/05/00 (6 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed (2 pages)
24 January 2000Secretary resigned (1 page)
24 January 2000New secretary appointed (2 pages)
13 September 1999Full accounts made up to 31 December 1998 (13 pages)
13 September 1999Full accounts made up to 31 December 1998 (13 pages)
10 June 1999New director appointed (2 pages)
10 June 1999New director appointed (2 pages)
10 June 1999Director resigned (1 page)
10 June 1999Director resigned (1 page)
9 June 1999Annual return made up to 14/05/99 (6 pages)
9 June 1999Annual return made up to 14/05/99 (6 pages)
19 February 1999New director appointed (2 pages)
19 February 1999New director appointed (2 pages)
25 January 1999Director resigned (1 page)
25 January 1999Director resigned (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
21 July 1998Full accounts made up to 31 December 1997 (12 pages)
21 July 1998Full accounts made up to 31 December 1997 (12 pages)
27 May 1998Annual return made up to 14/05/98 (6 pages)
27 May 1998Annual return made up to 14/05/98 (6 pages)
30 October 1997Company name changed rank xerox trust(the)\certificate issued on 31/10/97 (2 pages)
30 October 1997Company name changed rank xerox trust(the)\certificate issued on 31/10/97 (2 pages)
17 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 October 1997Full accounts made up to 31 December 1996 (12 pages)
25 June 1997Director's particulars changed (1 page)
25 June 1997Director's particulars changed (1 page)
25 June 1997Annual return made up to 14/05/97 (7 pages)
25 June 1997Annual return made up to 14/05/97 (7 pages)
2 November 1996Full accounts made up to 31 December 1995 (11 pages)
2 November 1996Full accounts made up to 31 December 1995 (11 pages)
10 June 1996Annual return made up to 14/05/96 (8 pages)
10 June 1996Annual return made up to 14/05/96 (8 pages)
25 May 1995Annual return made up to 14/05/95 (12 pages)
25 May 1995Full accounts made up to 31 October 1994 (10 pages)
25 May 1995Annual return made up to 14/05/95 (12 pages)
25 May 1995Full accounts made up to 31 October 1994 (10 pages)
16 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
16 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)