Company NameBuxton Building Contractors Limited
Company StatusActive
Company Number02261235
CategoryPrivate Limited Company
Incorporation Date23 May 1988(35 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameStephen Michael Holland
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2004(15 years, 11 months after company formation)
Appointment Duration19 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 91 High Street
Caterham
Surrey
CR3 5UX
Director NameMr David John Norman
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2008(19 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 91 High Street
Caterham
Surrey
CR3 5UX
Director NameMr Gregory William Lynn
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2011(23 years, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 91 High Street
Caterham
Surrey
CR3 5UX
Director NameMrs Suzanne Clark
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCedar House 91 High Street
Caterham
Surrey
CR3 5UX
Secretary NameMrs Suzanne Clark
StatusCurrent
Appointed06 November 2019(31 years, 5 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence AddressCedar House 91 High Street
Caterham
Surrey
CR3 5UX
Director NameGerard John Gallen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address13 Sundale Avenue
Selsdon
South Croydon
Surrey
CR2 8RQ
Director NameMr Keith Malcolm Pagan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 June 1998)
RoleCompany Director
Correspondence Address10 Briar Road
Norbury
London
SW16 4LU
Director NameMr Graham John Davies
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 26 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
91 High Stret
Caterham
Surrey
CR3 5UH
Director NameMr David Winters
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence Address5 Roundway
Brighton
East Sussex
BN1 9AQ
Secretary NameMr Kevin Raymond Carr
NationalityBritish
StatusResigned
Appointed31 December 1990(2 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 31 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Chine
Grange Park
London
N21 2EB
Director NameDavid Robert Spooner
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(4 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1994)
RoleChartered Surveyor
Correspondence Address25 Grove Hill
South Woodford
London
E18 2JB
Director NameRobin Gordon Seabrook
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(10 years after company formation)
Appointment Duration8 years, 1 month (resigned 20 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Farm Close
East Grinstead
West Sussex
RH19 3QQ
Director NameMr Phillip Ian Mumford
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(11 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 02 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage
Forrest Bank
Nutley
Sussex
TN22 3NT
Secretary NameMr Mark Alan Freeland
NationalityBritish
StatusResigned
Appointed31 July 2006(18 years, 2 months after company formation)
Appointment Duration13 years, 3 months (resigned 31 October 2019)
RoleAccountant
Correspondence AddressCedar House 91 High Street
Caterham
Surrey
CR3 5UX
Director NameMr Ashley Vernon Ward
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2007(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House
91 High Stret
Caterham
Surrey
CR3 5UH
Director NameMr Keith Malcolm Pagan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2010(21 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House 91 High Street
Caterham
Surrey
CR3 5UX
Director NamePauline Warnes
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2010(22 years, 1 month after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 91 High Street
Caterham
Surrey
CR3 5UX
Director NameMr Mark Alan Freeland
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2014(26 years, 4 months after company formation)
Appointment Duration5 years (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 91 High Street
Caterham
Surrey
CR3 5UX
Director NameMr Bhadresh Kumar Shukla
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(27 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCedar House 91 High Street
Caterham
Surrey
CR3 5UX

Contact

Websitewww.buxtonbuilding.co.uk/
Telephone01744 541963
Telephone regionSt Helens

Location

Registered AddressCedar House
91 High Street
Caterham
Surrey
CR3 5UX
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardQueens Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

25k at £1Buxton Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£41,065,403
Gross Profit£3,137,280
Net Worth£2,427,363
Cash£6,323,944
Current Liabilities£13,206,602

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return7 March 2024 (1 month, 2 weeks ago)
Next Return Due21 March 2025 (10 months, 4 weeks from now)

Charges

22 October 2004Delivered on: 27 October 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 October 1995Delivered on: 10 November 1995
Persons entitled:
Jennifer Buxton
Graham John Davies
David William Buxton
Hymans Robertson Trustees Limited

Classification: Legal charge
Secured details: £135,000.00 due or to become due from the company to the chargees (being the trustees for the time being of the w & r buxton limited pension fund).
Particulars: Unit 9 lockwood industrial park and parking spaces, mill mead road, tottenham, london ****this charge was registered in error and has this day been transferred to company number 2277056********.
Outstanding
28 July 1992Delivered on: 30 July 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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.
Outstanding
14 December 1990Delivered on: 19 December 1990
Persons entitled: Midland Bank PLC

Classification: Charge over book debts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book debts and other debts incurred by the company.
Outstanding
5 August 1992Delivered on: 16 August 1992
Satisfied on: 27 January 2005
Persons entitled: Harvington Properties Limited

Classification: Schedule to deed of assignment
Secured details: £120000.
Particulars: All rights benefits under a design and building contract.
Fully Satisfied

Filing History

17 August 2020Termination of appointment of Pauline Warnes as a director on 31 July 2020 (1 page)
3 June 2020Termination of appointment of Bhadresh Kumar Shukla as a director on 31 May 2020 (1 page)
3 June 2020Cessation of Gregory William Lynn as a person with significant control on 11 July 2019 (1 page)
3 June 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
3 June 2020Notification of Buxton Holdings Limited as a person with significant control on 11 July 2019 (2 pages)
3 June 2020Cessation of David John Norman as a person with significant control on 11 July 2019 (1 page)
20 May 2020Director's details changed for Mr David John Norman on 1 September 2017 (2 pages)
19 May 2020Secretary's details changed for Mrs Suzanne Clark on 19 May 2020 (1 page)
19 May 2020Director's details changed for Mrs Suzanne Clark on 19 May 2020 (2 pages)
3 March 2020Full accounts made up to 31 July 2019 (31 pages)
2 March 2020Cessation of Keith Malcolm Pagan as a person with significant control on 11 July 2019 (1 page)
2 March 2020Cessation of Marie Therese Pagan as a person with significant control on 11 July 2019 (1 page)
2 March 2020Notification of David Norman as a person with significant control on 11 July 2019 (2 pages)
2 March 2020Notification of Gregory William Lynn as a person with significant control on 11 July 2019 (2 pages)
12 November 2019Appointment of Mrs Suzanne Clark as a secretary on 6 November 2019 (2 pages)
12 November 2019Termination of appointment of Mark Alan Freeland as a secretary on 31 October 2019 (1 page)
12 November 2019Appointment of Mrs Suzanne Clark as a director on 6 November 2019 (2 pages)
12 November 2019Termination of appointment of Mark Alan Freeland as a director on 31 October 2019 (1 page)
23 July 2019Termination of appointment of Keith Malcolm Pagan as a director on 11 July 2019 (1 page)
22 July 2019Confirmation statement made on 22 June 2019 with no updates (3 pages)
29 April 2019Registered office address changed from Cedar House 91 High Stret Caterham Surrey CR3 5UH to Cedar House 91 High Street Caterham Surrey CR3 5UX on 29 April 2019 (1 page)
8 February 2019Full accounts made up to 31 July 2018 (31 pages)
2 August 2018Confirmation statement made on 22 June 2018 with no updates (3 pages)
14 February 2018Full accounts made up to 31 July 2017 (33 pages)
24 July 2017Notification of Marie Therese Pagan as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
24 July 2017Notification of Marie Therese Pagan as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Keith Malcolm Pagan as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Keith Malcolm Pagan as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
3 January 2017Full accounts made up to 31 July 2016 (30 pages)
3 January 2017Full accounts made up to 31 July 2016 (30 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 25,000
(6 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 25,000
(6 pages)
2 January 2016Full accounts made up to 31 July 2015 (24 pages)
2 January 2016Full accounts made up to 31 July 2015 (24 pages)
13 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 25,000
(6 pages)
13 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 25,000
(6 pages)
21 July 2015Appointment of Mr Bhadresh Kumar Shukla as a director on 10 July 2015 (2 pages)
21 July 2015Appointment of Mr Bhadresh Kumar Shukla as a director on 10 July 2015 (2 pages)
16 April 2015Full accounts made up to 31 July 2014 (18 pages)
16 April 2015Full accounts made up to 31 July 2014 (18 pages)
17 October 2014Section 519 (1 page)
17 October 2014Section 519 (1 page)
17 October 2014Resignation of an auditor (1 page)
17 October 2014Resignation of an auditor (1 page)
7 October 2014Appointment of Mr Mark Alan Freeland as a director on 3 October 2014 (2 pages)
7 October 2014Termination of appointment of Graham John Davies as a director on 26 September 2014 (1 page)
7 October 2014Appointment of Mr Mark Alan Freeland as a director on 3 October 2014 (2 pages)
7 October 2014Termination of appointment of Graham John Davies as a director on 26 September 2014 (1 page)
7 October 2014Appointment of Mr Mark Alan Freeland as a director on 3 October 2014 (2 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 25,000
(6 pages)
22 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 25,000
(6 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 25,000
(6 pages)
24 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 25,000
(6 pages)
12 February 2014Full accounts made up to 31 July 2013 (23 pages)
12 February 2014Full accounts made up to 31 July 2013 (23 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
15 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
17 October 2012Full accounts made up to 31 July 2012 (20 pages)
17 October 2012Full accounts made up to 31 July 2012 (20 pages)
1 May 2012Full accounts made up to 31 July 2011 (19 pages)
1 May 2012Full accounts made up to 31 July 2011 (19 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
1 September 2011Appointment of Mr Gregory Lynn as a director (2 pages)
1 September 2011Appointment of Mr Gregory Lynn as a director (2 pages)
12 August 2011Section 519 (2 pages)
12 August 2011Section 519 (2 pages)
22 March 2011Full accounts made up to 31 July 2010 (18 pages)
22 March 2011Full accounts made up to 31 July 2010 (18 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
31 January 2011Director's details changed for Mr Graham John Davies on 1 January 2010 (2 pages)
31 January 2011Director's details changed for Mr Graham John Davies on 1 January 2010 (2 pages)
31 January 2011Director's details changed for Mr Graham John Davies on 1 January 2010 (2 pages)
29 July 2010Appointment of Pauline Warnes as a director (3 pages)
29 July 2010Appointment of Pauline Warnes as a director (3 pages)
24 May 2010Termination of appointment of Ashley Ward as a director (2 pages)
24 May 2010Termination of appointment of Ashley Ward as a director (2 pages)
8 February 2010Full accounts made up to 31 July 2009 (18 pages)
8 February 2010Full accounts made up to 31 July 2009 (18 pages)
31 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Ashley Vernon Ward on 31 December 2009 (2 pages)
29 January 2010Appointment of Mr Keith Malcolm Pagan as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 26/01/2010
(3 pages)
29 January 2010Appointment of Mr Keith Malcolm Pagan as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 26/01/2010
(3 pages)
29 January 2010Director's details changed for Ashley Vernon Ward on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Stephen Michael Holland on 31 December 2009 (2 pages)
29 January 2010Director's details changed for David Norman on 31 December 2009 (2 pages)
29 January 2010Director's details changed for Stephen Michael Holland on 31 December 2009 (2 pages)
29 January 2010Secretary's details changed for Mr Mark Alan Freeland on 31 December 2009 (1 page)
29 January 2010Director's details changed for David Norman on 31 December 2009 (2 pages)
29 January 2010Secretary's details changed for Mr Mark Alan Freeland on 31 December 2009 (1 page)
26 January 2010Appointment of Keith Malcolm Pagan as a director (3 pages)
26 January 2010Appointment of Keith Malcolm Pagan as a director (3 pages)
3 December 2009Termination of appointment of Phillip Mumford as a director (2 pages)
3 December 2009Termination of appointment of Phillip Mumford as a director (2 pages)
9 February 2009Full accounts made up to 31 July 2008 (18 pages)
9 February 2009Full accounts made up to 31 July 2008 (18 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
9 January 2009Return made up to 31/12/08; full list of members (5 pages)
11 April 2008Full accounts made up to 31 July 2007 (25 pages)
11 April 2008Full accounts made up to 31 July 2007 (25 pages)
4 March 2008Director appointed david norman (2 pages)
4 March 2008Director appointed david norman (2 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
11 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 February 2007New director appointed (2 pages)
15 February 2007New director appointed (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
11 January 2007Full accounts made up to 31 July 2006 (25 pages)
11 January 2007Full accounts made up to 31 July 2006 (25 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Director resigned (1 page)
1 June 2006Full accounts made up to 31 July 2005 (19 pages)
1 June 2006Full accounts made up to 31 July 2005 (19 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Director's particulars changed (1 page)
22 February 2006Return made up to 31/12/05; full list of members (3 pages)
13 May 2005Full accounts made up to 31 July 2004 (20 pages)
13 May 2005Full accounts made up to 31 July 2004 (20 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
28 January 2005Return made up to 31/12/04; full list of members (8 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
27 October 2004Particulars of mortgage/charge (3 pages)
17 June 2004New director appointed (1 page)
17 June 2004New director appointed (1 page)
19 April 2004Full accounts made up to 31 July 2003 (18 pages)
19 April 2004Full accounts made up to 31 July 2003 (18 pages)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Director's particulars changed (1 page)
23 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Director's particulars changed (1 page)
10 January 2004Auditor's resignation (1 page)
10 January 2004Auditor's resignation (1 page)
25 January 2003Return made up to 31/12/02; no change of members (7 pages)
25 January 2003Return made up to 31/12/02; no change of members (7 pages)
10 January 2003Full accounts made up to 31 July 2002 (18 pages)
10 January 2003Full accounts made up to 31 July 2002 (18 pages)
24 April 2002Full accounts made up to 31 July 2001 (17 pages)
24 April 2002Full accounts made up to 31 July 2001 (17 pages)
17 January 2002Director resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
17 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 June 2001Director's particulars changed (1 page)
28 June 2001Director's particulars changed (1 page)
11 April 2001Full accounts made up to 31 July 2000 (15 pages)
11 April 2001Full accounts made up to 31 July 2000 (15 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
18 January 2001Return made up to 31/12/00; full list of members (7 pages)
2 March 2000Full accounts made up to 31 July 1999 (14 pages)
2 March 2000Full accounts made up to 31 July 1999 (14 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
27 January 2000Return made up to 31/12/99; full list of members (7 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
28 September 1999New director appointed (2 pages)
18 January 1999Full accounts made up to 31 July 1998 (14 pages)
18 January 1999Full accounts made up to 31 July 1998 (14 pages)
7 January 1999Return made up to 31/12/98; full list of members (7 pages)
7 January 1999Return made up to 31/12/98; full list of members (7 pages)
13 January 1998Return made up to 31/12/97; change of members (9 pages)
13 January 1998Return made up to 31/12/97; change of members (9 pages)
13 January 1998Full accounts made up to 31 July 1997 (11 pages)
13 January 1998Full accounts made up to 31 July 1997 (11 pages)
17 January 1997Full accounts made up to 31 July 1996 (12 pages)
17 January 1997Full accounts made up to 31 July 1996 (12 pages)
14 January 1997Return made up to 31/12/96; no change of members (7 pages)
14 January 1997Return made up to 31/12/96; no change of members (7 pages)
31 May 1996Full accounts made up to 31 July 1995 (12 pages)
31 May 1996Full accounts made up to 31 July 1995 (12 pages)
9 January 1996Return made up to 31/12/95; full list of members (7 pages)
9 January 1996Return made up to 31/12/95; full list of members (7 pages)
25 May 1995Full accounts made up to 31 July 1994 (12 pages)
25 May 1995Full accounts made up to 31 July 1994 (12 pages)
16 August 1992Particulars of mortgage/charge (3 pages)
16 August 1992Particulars of mortgage/charge (3 pages)
23 May 1988Incorporation (15 pages)
23 May 1988Incorporation (15 pages)