Company NameJohn W. Doubleday Limited
Company StatusActive
Company Number02676580
CategoryPrivate Limited Company
Incorporation Date10 January 1992(32 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr David Gerard Fairman
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameMr Martin John Fuller
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameMr Peter James Lockhart
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameMr Benjamin Burgess Turner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameBenjamin Thomas Burgess Turner
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 King William Street
London
EC4R 9AT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1992
Appointment Duration6 days (resigned 13 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameDr Kevin Brewer
NationalityBritish
StatusResigned
Appointed07 January 1992
Appointment Duration6 days (resigned 13 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Director NameJohn William Doubleday
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(3 days after company formation)
Appointment Duration26 years, 5 months (resigned 06 June 2018)
RoleCompany Director
Correspondence AddressFleetway Park Fleet Road
Holbeach
Spalding
Lincolnshire
PE12 7AX
Director NameMr Graham Collishaw
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(3 days after company formation)
Appointment Duration30 years, 9 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O John W Doubleday Ltd Holbeach St Johns
Spalding
Lincolnshire
PE12 8SQ
Director NameMrs Jayne Elizabeth Doubleday-Collishaw
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1992(3 days after company formation)
Appointment Duration30 years, 9 months (resigned 31 October 2022)
RoleCompany Director
Correspondence AddressC/O John W Doubleday Ltd Holbeach St Johns
Spalding
Lincolnshire
PE12 8SQ
Secretary NameMrs Jayne Elizabeth Doubleday-Collishaw
NationalityBritish
StatusResigned
Appointed13 January 1992(3 days after company formation)
Appointment Duration21 years (resigned 11 January 2013)
RoleCompany Director And Secretary
Correspondence AddressJekylls Farm
Holbeach St Johns
Spalding
Lincolnshire
PE12 8SQ
Director NameMr John Robert Rose
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(6 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 31 March 2010)
RoleSalesman
Correspondence Address11 Primrose Way
Spalding
Lincolnshire
PE11 1YT
Director NameMrs Zoe Spencer
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2010(18 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O John W Doubleday Ltd Holbeach St Johns
Spalding
Lincolnshire
PE12 8SQ
Director NameMr Ian James Doubleday-Collishaw
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(21 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O John W Doubleday Ltd Holbeach St Johns
Spalding
Lincolnshire
PE12 8SQ

Contact

Websitedoubledaygroup.co.uk
Telephone01553 617666
Telephone regionKings Lynn

Location

Registered Address24 King William Street
London
EC4R 9AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

152k at £1J W D Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£31,292,800
Gross Profit£3,623,553
Net Worth£7,123,660
Cash£2,045
Current Liabilities£9,278,714

Accounts

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

Returns

Latest Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Charges

31 October 2022Delivered on: 1 November 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All assets rights and liabilities of the chargor.
Outstanding
16 March 2016Delivered on: 22 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 October 2001Delivered on: 2 November 2001
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: Land on the west and north west sides of neals gate fleet fen lincolshire. 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.
Outstanding
26 October 2001Delivered on: 2 November 2001
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: Land comprising 98.208 acres k/a lamberts farm holbeach st john lincolnshire. 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.
Outstanding
4 January 1993Delivered on: 7 January 1993
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
4 December 1992Delivered on: 11 December 1992
Satisfied on: 11 May 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at jekylls farm, holbeach st johns, lincolnshire - and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

5 September 2023Director's details changed (2 pages)
5 September 2023Director's details changed (2 pages)
15 August 2023Confirmation statement made on 14 August 2023 with updates (4 pages)
15 August 2023Change of details for J W D Holdings Limited as a person with significant control on 3 January 2023 (2 pages)
25 July 2023Full accounts made up to 31 January 2023 (32 pages)
13 March 2023Auditor's resignation (2 pages)
9 February 2023Previous accounting period shortened from 30 April 2023 to 31 January 2023 (1 page)
19 January 2023Full accounts made up to 30 April 2022 (21 pages)
3 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 November 2022Memorandum and Articles of Association (11 pages)
1 November 2022Appointment of Mr David Gerard Fairman as a director on 31 October 2022 (2 pages)
1 November 2022Appointment of Mr Martin John Fuller as a director on 31 October 2022 (2 pages)
1 November 2022Appointment of Benjamin Thomas Burgess Turner as a director on 31 October 2022 (2 pages)
1 November 2022Appointment of Mr Benjamin Burgess Turner as a director on 31 October 2022 (2 pages)
1 November 2022Appointment of Mr Peter James Lockhart as a director on 31 October 2022 (2 pages)
1 November 2022Termination of appointment of Jayne Elizabeth Doubleday-Collishaw as a director on 31 October 2022 (1 page)
1 November 2022Termination of appointment of Zoe Spencer as a director on 31 October 2022 (1 page)
1 November 2022Registration of charge 026765800006, created on 31 October 2022 (81 pages)
1 November 2022Registered office address changed from Holbeach St Johns Spalding Lincolnshire PE12 8SQ to 24 King William Street London EC4R 9AT on 1 November 2022 (1 page)
1 November 2022Termination of appointment of Graham Collishaw as a director on 31 October 2022 (1 page)
1 November 2022Termination of appointment of Ian James Doubleday-Collishaw as a director on 31 October 2022 (1 page)
22 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
4 August 2022Satisfaction of charge 026765800005 in full (1 page)
20 May 2022Director's details changed for Mr Ian James Doubleday-Collishaw on 20 May 2022 (2 pages)
20 May 2022Director's details changed for Mr Graham Collishaw on 20 May 2022 (2 pages)
20 May 2022Director's details changed for Mrs Zoe Spencer on 20 May 2022 (2 pages)
20 May 2022Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 20 May 2022 (2 pages)
20 May 2022Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 20 May 2022 (2 pages)
26 January 2022Full accounts made up to 30 April 2021 (24 pages)
4 November 2021Director's details changed for Mr Graham Collishaw on 4 November 2021 (2 pages)
1 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
27 January 2021Full accounts made up to 30 April 2020 (20 pages)
14 August 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
28 January 2020Full accounts made up to 30 April 2019 (20 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
30 July 2019Director's details changed for Mr Graham Collishaw on 30 July 2019 (2 pages)
26 July 2019Change of details for J W D Holdings Limited as a person with significant control on 26 July 2019 (2 pages)
30 April 2019Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 30 April 2019 (2 pages)
28 January 2019Full accounts made up to 30 April 2018 (22 pages)
18 December 2018Director's details changed for Mr Ian James Doubleday-Collishaw on 18 December 2018 (2 pages)
26 September 2018Register(s) moved to registered inspection location C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR (1 page)
12 September 2018Register inspection address has been changed from C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR to C/O Duncan & Toplis Limited Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR (1 page)
14 August 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
8 August 2018Director's details changed for Mr Ian James Doubleday-Collishaw on 31 July 2018 (2 pages)
31 July 2018Termination of appointment of John William Doubleday as a director on 6 June 2018 (1 page)
19 July 2018Satisfaction of charge 4 in full (2 pages)
19 July 2018Satisfaction of charge 3 in full (2 pages)
26 April 2018Termination of appointment of John Robert Rose as a director on 26 April 2018 (1 page)
22 January 2018Full accounts made up to 30 April 2017 (19 pages)
11 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
4 January 2018Change of details for J W D Holdings Limited as a person with significant control on 4 January 2018 (2 pages)
20 January 2017Full accounts made up to 30 April 2016 (21 pages)
20 January 2017Full accounts made up to 30 April 2016 (21 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
13 January 2017Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 1 April 2016 (2 pages)
13 January 2017Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 1 April 2016 (2 pages)
1 September 2016Director's details changed for Miss Zoe Doubleday-Collishaw on 25 August 2016 (2 pages)
1 September 2016Director's details changed for Miss Zoe Doubleday-Collishaw on 25 August 2016 (2 pages)
20 April 2016Satisfaction of charge 2 in full (1 page)
20 April 2016Satisfaction of charge 2 in full (1 page)
22 March 2016Registration of charge 026765800005, created on 16 March 2016 (26 pages)
22 March 2016Registration of charge 026765800005, created on 16 March 2016 (26 pages)
20 January 2016Full accounts made up to 30 April 2015 (15 pages)
20 January 2016Full accounts made up to 30 April 2015 (15 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 152,000
(9 pages)
12 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 152,000
(9 pages)
26 January 2015Full accounts made up to 30 April 2014 (15 pages)
26 January 2015Full accounts made up to 30 April 2014 (15 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 152,000
(9 pages)
20 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 152,000
(9 pages)
3 September 2014Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages)
3 September 2014Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages)
3 September 2014Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages)
3 September 2014Director's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 11 August 2014 (2 pages)
28 January 2014Full accounts made up to 30 April 2013 (16 pages)
28 January 2014Full accounts made up to 30 April 2013 (16 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 152,000
(9 pages)
13 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 152,000
(9 pages)
3 April 2013Appointment of Mr Ian James Doubleday-Collishaw as a director (2 pages)
3 April 2013Appointment of Mr Ian James Doubleday-Collishaw as a director (2 pages)
5 March 2013Termination of appointment of Jayne Doubleday-Collishaw as a secretary (1 page)
5 March 2013Termination of appointment of Jayne Doubleday-Collishaw as a secretary (1 page)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (9 pages)
6 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (9 pages)
23 January 2013Full accounts made up to 30 April 2012 (15 pages)
23 January 2013Full accounts made up to 30 April 2012 (15 pages)
18 January 2012Full accounts made up to 30 April 2011 (17 pages)
18 January 2012Full accounts made up to 30 April 2011 (17 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (9 pages)
11 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (9 pages)
10 January 2012Director's details changed for Miss Zoe Doubleday-Collishaw on 22 December 2011 (2 pages)
10 January 2012Director's details changed for Miss Zoe Doubleday-Collishaw on 22 December 2011 (2 pages)
10 January 2012Secretary's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (1 page)
10 January 2012Secretary's details changed for Mrs Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (1 page)
9 January 2012Director's details changed for Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (2 pages)
9 January 2012Director's details changed for Jayne Elizabeth Doubleday-Collishaw on 14 December 2011 (2 pages)
24 January 2011Full accounts made up to 30 April 2010 (14 pages)
24 January 2011Full accounts made up to 30 April 2010 (14 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (9 pages)
11 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (9 pages)
25 May 2010Appointment of Miss Zoe Doubleday-Collishaw as a director (2 pages)
25 May 2010Appointment of Miss Zoe Doubleday-Collishaw as a director (2 pages)
24 May 2010Appointment of Mr John Robert Rose as a director (1 page)
24 May 2010Termination of appointment of John Rose as a director (1 page)
24 May 2010Appointment of Mr John Robert Rose as a director (1 page)
24 May 2010Termination of appointment of John Rose as a director (1 page)
16 January 2010Full accounts made up to 30 April 2009 (14 pages)
16 January 2010Full accounts made up to 30 April 2009 (14 pages)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
8 September 2009Location of register of members (1 page)
8 September 2009Location of register of members (1 page)
15 January 2009Return made up to 10/01/09; full list of members (6 pages)
15 January 2009Return made up to 10/01/09; full list of members (6 pages)
23 September 2008Accounts for a medium company made up to 30 April 2008 (18 pages)
23 September 2008Accounts for a medium company made up to 30 April 2008 (18 pages)
14 January 2008Return made up to 10/01/08; full list of members (6 pages)
14 January 2008Return made up to 10/01/08; full list of members (6 pages)
11 October 2007Accounts for a medium company made up to 30 April 2007 (18 pages)
11 October 2007Accounts for a medium company made up to 30 April 2007 (18 pages)
23 January 2007Return made up to 10/01/07; full list of members (6 pages)
23 January 2007Return made up to 10/01/07; full list of members (6 pages)
16 November 2006Accounts for a medium company made up to 30 April 2006 (18 pages)
16 November 2006Accounts for a medium company made up to 30 April 2006 (18 pages)
17 January 2006Return made up to 10/01/06; full list of members (8 pages)
17 January 2006Return made up to 10/01/06; full list of members (8 pages)
23 November 2005Accounts for a medium company made up to 30 April 2005 (18 pages)
23 November 2005Accounts for a medium company made up to 30 April 2005 (18 pages)
13 January 2005Return made up to 10/01/05; full list of members (8 pages)
13 January 2005Return made up to 10/01/05; full list of members (8 pages)
2 December 2004Full accounts made up to 30 April 2004 (19 pages)
2 December 2004Full accounts made up to 30 April 2004 (19 pages)
19 January 2004Return made up to 10/01/04; full list of members (8 pages)
19 January 2004Return made up to 10/01/04; full list of members (8 pages)
19 November 2003Full accounts made up to 30 April 2003 (19 pages)
19 November 2003Full accounts made up to 30 April 2003 (19 pages)
27 January 2003Return made up to 10/01/03; full list of members (8 pages)
27 January 2003Return made up to 10/01/03; full list of members (8 pages)
13 November 2002Full accounts made up to 30 April 2002 (22 pages)
13 November 2002Full accounts made up to 30 April 2002 (22 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Return made up to 10/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 2002Return made up to 10/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2001Full accounts made up to 30 April 2001 (19 pages)
7 November 2001Full accounts made up to 30 April 2001 (19 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
2 November 2001Particulars of mortgage/charge (3 pages)
18 September 2001Resolutions
  • RES13 ‐ Share exchange 30/08/01
(1 page)
18 September 2001Resolutions
  • RES13 ‐ Share exchange 30/08/01
(1 page)
16 March 2001Return made up to 10/01/01; full list of members (7 pages)
16 March 2001Return made up to 10/01/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 April 2000 (17 pages)
2 March 2001Full accounts made up to 30 April 2000 (17 pages)
1 March 2000Amended full accounts made up to 30 April 1999 (13 pages)
1 March 2000Amended full accounts made up to 30 April 1999 (13 pages)
16 February 2000Return made up to 10/01/00; full list of members (7 pages)
16 February 2000Return made up to 10/01/00; full list of members (7 pages)
23 August 1999Full accounts made up to 30 April 1999 (13 pages)
23 August 1999Full accounts made up to 30 April 1999 (13 pages)
25 January 1999Return made up to 10/01/99; full list of members (8 pages)
25 January 1999Return made up to 10/01/99; full list of members (8 pages)
24 August 1998Full accounts made up to 30 April 1998 (12 pages)
24 August 1998Full accounts made up to 30 April 1998 (12 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
11 February 1998Return made up to 10/01/98; no change of members (4 pages)
11 February 1998Return made up to 10/01/98; no change of members (4 pages)
9 September 1997Full accounts made up to 30 April 1997 (11 pages)
9 September 1997Full accounts made up to 30 April 1997 (11 pages)
4 March 1997Return made up to 10/01/97; no change of members (4 pages)
4 March 1997Return made up to 10/01/97; no change of members (4 pages)
15 August 1996Full accounts made up to 30 April 1996 (10 pages)
15 August 1996Full accounts made up to 30 April 1996 (10 pages)
18 February 1996Return made up to 10/01/96; full list of members (6 pages)
18 February 1996Return made up to 10/01/96; full list of members (6 pages)
30 October 1995Full accounts made up to 30 April 1995 (14 pages)
30 October 1995Full accounts made up to 30 April 1995 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 June 1993Ad 30/04/93--------- £ si 151900@1=151900 £ ic 100/152000 (2 pages)
25 April 1993Return made up to 10/01/93; full list of members (5 pages)
22 January 1992Ad 13/01/92--------- £ si 100@1=100 £ ic 2/102 (2 pages)
10 January 1992Incorporation (16 pages)
10 January 1992Incorporation (16 pages)