Company NameRenold International Holdings Limited
Company StatusActive
Company Number00096097
CategoryPrivate Limited Company
Incorporation Date17 December 1907(116 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Lynne Joan Rosser
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2012(104 years, 3 months after company formation)
Appointment Duration12 years, 2 months
RoleGroup Pensions Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NamePhilip Mark Robinson
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2014(106 years, 5 months after company formation)
Appointment Duration9 years, 11 months
RoleGroup Human Resources Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Michael Peter Wallwork
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2018(110 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameAdam Robert Worsley
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(112 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Andrew Peter Buller
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(112 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2021(113 years, 6 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed03 January 2012(104 years, 1 month after company formation)
Appointment Duration12 years, 3 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(83 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameNorman Rodney Davies
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(83 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 May 1997)
RoleAccountant
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(83 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 19 September 2006)
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Secretary NameSheila Harrison
NationalityBritish
StatusResigned
Appointed29 June 1991(83 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 October 1992)
RoleCompany Director
Correspondence Address20 The Willows Beechfield Gardens
Birkdale Southport
Preston
Lancashire
PR5 0SE
Secretary NameNorman Rodney Davies
NationalityBritish
StatusResigned
Appointed05 October 1992(84 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 May 1997)
RoleCompany Director
Correspondence AddressBeechwood 1 Crown Green
Oughtrington Lymm
Warrington
Cheshire
WA13 9JG
Secretary NameDeborah Ann Lyndon
NationalityBritish
StatusResigned
Appointed30 May 1997(89 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 1999)
RoleCS
Correspondence Address2 Lindrick Close
Tytherington
Macclesfield
SK10 2UG
Director NameDerek Anthony Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1999(91 years, 9 months after company formation)
Appointment Duration7 years (resigned 19 September 2006)
RoleFinance Director
Correspondence Address12 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Secretary NameGeoffrey Richard Newton
NationalityBritish
StatusResigned
Appointed28 August 1999(91 years, 9 months after company formation)
Appointment Duration7 years (resigned 19 September 2006)
RoleCompany Director
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(92 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameMr Robert John Davies
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(97 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMr Peter Edward Bream
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(98 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed19 September 2006(98 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2007)
RoleCompany Director
Correspondence Address6 Avonlea Road
Sale
Cheshire
M33 4HZ
Secretary NameLindsay Beardsell
NationalityBritish
StatusResigned
Appointed01 November 2007(99 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2010)
RoleCompany Director
Correspondence Address6 Crouchley Hall Mews
Crouchley Lane
Lymm
Cheshire
WA13 0BX
Secretary NameHannah Woodcock
StatusResigned
Appointed05 June 2009(101 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2012)
RoleCompany Director
Correspondence AddressFlat B 55 Central Road
West Didsbury
Manchester
M20 4YE
Director NameMichael Charles Christmas
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(104 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 November 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressRenold House Styal Road
Wythenshawe
Manchester
M22 5WL
Director NameGraham Conyers
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(104 years, 3 months after company formation)
Appointment Duration5 years, 12 months (resigned 14 February 2018)
RoleBusiness Development Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Stephen Anthony Gates
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(104 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 May 2013)
RoleManaging Director - Chain Europe, Renold Plc
Country of ResidenceUnited Kingdom
Correspondence AddressRenold House Styal Road
Wythenshawe
Manchester
M22 5WL
Director NameEleanor Morris
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2012(104 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2013)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressRenold House Styal Road
Wythenshawe
Manchester
M22 5WL
Director NameMr Paul Martin Shuffleton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(105 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameLouise Mary Helen Brace
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(105 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NamePaul Andrew Anderson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(105 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Roland William Core
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(105 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 September 2014)
RoleDivisional Finance Director
Country of ResidenceEngland
Correspondence AddressRenold House Styal Road
Wythenshawe
Manchester
M22 5WL
Director NamePeter Buydens
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed20 May 2013(105 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 May 2014)
RoleEuropean Sales And Marketing Director
Country of ResidenceBelgium
Correspondence AddressRenold House Styal Road
Wythenshawe
Manchester
M22 5WL
Director NameAlex David Evers
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(106 years, 5 months after company formation)
Appointment Duration3 years (resigned 15 May 2017)
RoleManufacturing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Ian Lloyd Scapens
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(109 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Antony Kenneth Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(110 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB

Contact

Websiterenold.com
Telephone0161 4984500
Telephone regionManchester

Location

Registered AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

22m at £1Renold PLC.
100.00%
Ordinary

Financials

Year2014
Turnover£157,900,000
Net Worth-£23,000,000
Cash£9,600,000
Current Liabilities£35,300,000

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return28 April 2023 (12 months ago)
Next Return Due12 May 2024 (2 weeks, 2 days from now)

Charges

6 February 2007Delivered on: 16 February 2007
Satisfied on: 12 September 2013
Persons entitled: The Royal Bank of Scotland (As Security Trustee for the Security Beneficiaries)(the Securitytrustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
30 September 2005Delivered on: 19 October 2005
Satisfied on: 24 April 2009
Persons entitled: Barclays Bank PLC (The Agent)

Classification: Stock pledge agreement
Secured details: All monies due or to become due from the company and the other borrowers to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor pledges a continuing security interest in, the pledged collateral, a)the pledged shares, b)all additional shares, c)all dividends. See the mortgage charge document for full details.
Fully Satisfied
31 March 2000Delivered on: 20 April 2000
Satisfied on: 24 April 2009
Persons entitled: Barclays Bank PLC as Security Trustee for the Benefit of the Security Beneficiaries

Classification: Composite guarantee and debenture
Secured details: All indebtedness, liabilities and obligations due or to become due from the company and any group company to the chargee on any account whatsoever pursuant to the guarantee (as defined in the debenture) or otherwise.
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. See the mortgage charge document for full details.
Fully Satisfied
31 July 1992Delivered on: 10 August 1992
Satisfied on: 17 March 1997
Persons entitled: Lloyds Bank PLC

Classification: Composite debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Floating charge over the property and assets (see form 395 for full details).
Fully Satisfied
7 July 1983Delivered on: 15 July 1983
Satisfied on: 17 March 1997
Persons entitled: Renold Public Limited Company

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
7 July 1983Delivered on: 15 July 1983
Satisfied on: 3 February 2000
Persons entitled: The Banks List on Doc M196

Classification: Debenture & guarantee
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 July 1983Delivered on: 13 July 1983
Satisfied on: 17 March 1997
Persons entitled: Legal & General Assurance Society Limited Trustees for the First Debenture Stockholders

Classification: Supplemental trust deed
Secured details: £3,000,000 6 3/4% first debenture stock 1990/95 8% first debenture stock 1991/96 of renold PLC & any other monies intended to be secured under a trust deed 20/4/65 & deeds supplemental thereto.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 July 1983Delivered on: 8 July 1983
Persons entitled: Commercial Union Assurance Company PLC

Classification: Supplemental trust deed
Secured details: £6,678,755 7 5/8% second debenture stock 1992/97 of renold PLC and any other monies intended to be secured.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 August 2009Delivered on: 21 August 2009
Satisfied on: 6 November 2013
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the chargee and/or the other security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The securities and all other stocks shares debentures certificates of deposit or other securities or investments see image for full details.
Fully Satisfied
7 February 2007Delivered on: 22 February 2007
Satisfied on: 12 September 2013
Persons entitled: The Royal Bank of Scotland in Its Capacity as Security Trustee for Itself and Each Securitybeneficiary (Security Agent)

Classification: Share pledge agreement
Secured details: All monies due or to become due from any obligor to each security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the shares of stock ownership interests and other securities, including dividends,. See the mortgage charge document for full details.
Fully Satisfied
8 December 1967Delivered on: 19 December 1967
Satisfied on: 25 March 1997
Persons entitled: Legal & General Assurance Society, LTD.

Classification: Supplemental trust deed
Secured details: Further securing debenture stock of renold lltd amounting to £6,000,000 secured by 2 trust deeds dated 20/4/65 and 6/9/66.
Particulars: By way of floating charge on the of the company. (For full details see doc 124 please). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 May 2023Delivered on: 19 May 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
16 May 2023Delivered on: 19 May 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent)

Classification: A registered charge
Outstanding
2 December 2022Delivered on: 16 December 2022
Persons entitled:
Hsbc UK Bank PLC, Citibank, N.A., London Branch and Aib Group (UK) P.L.C. as Lenders
Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Hsbc Bank PLC as Agent

Classification: A registered charge
Outstanding
12 September 2017Delivered on: 12 September 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 June 2017Delivered on: 20 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 January 2013Delivered on: 25 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee.
Particulars: Any sum or sums standing to the credit of any present or future accounts of the companies with the bank, whether such accounts are in the sole name of any of the companies or in joint names of two or more of the companies including any accounts in the bank’s name with any designation which includes the name(s) of any one or more of the companies, whether such accounts be denominated in sterling or any other currency or currency unit, and the debt or debts from time to time owing to the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
1 October 2012Delivered on: 9 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from any member of the group to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
1 October 2012Delivered on: 9 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Stock pledge agreement
Secured details: All monies due or to become due from the grantors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge and all monies due or to become due from the other obligors to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in, to and under the pledged shares being;. Common stock of renold holdings inc.;. Cert. No. 7 cert. Date 29/10/99 number/class - 36 common. Cert. No. 9 cert. Date 9/7/05 number/class - 100 common. And the additional pledged collateral. See image for full details.
Outstanding

Filing History

19 May 2023Registration of charge 000960970018, created on 16 May 2023 (33 pages)
19 May 2023Registration of charge 000960970019, created on 16 May 2023 (50 pages)
28 April 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
16 December 2022Registration of charge 000960970017, created on 2 December 2022 (26 pages)
12 October 2022Full accounts made up to 31 March 2022 (24 pages)
4 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
2 November 2021Full accounts made up to 31 March 2021 (23 pages)
2 June 2021Appointment of Mr James Robert Haughey as a director on 24 May 2021 (2 pages)
29 April 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
12 February 2021Director's details changed for Mrs Lynne Joan Rosser on 21 December 2020 (2 pages)
8 October 2020Full accounts made up to 31 March 2020 (23 pages)
22 June 2020Termination of appointment of Ian Lloyd Scapens as a director on 19 June 2020 (1 page)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
18 February 2020Appointment of Adam Robert Worsley as a director on 31 December 2019 (2 pages)
6 January 2020Termination of appointment of Antony Kenneth Edwards as a director on 31 December 2019 (1 page)
6 January 2020Appointment of Andrew Peter Buller as a director on 31 December 2019 (2 pages)
12 December 2019Full accounts made up to 31 March 2019 (18 pages)
2 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 October 2018Group of companies' accounts made up to 31 March 2018 (50 pages)
16 May 2018Termination of appointment of Graham Conyers as a director on 14 February 2018 (1 page)
16 May 2018Appointment of Mr Michael Peter Wallwork as a director on 14 February 2018 (2 pages)
16 May 2018Appointment of Mr Antony Kenneth Edwards as a director on 14 February 2018 (2 pages)
16 May 2018Termination of appointment of Paul Andrew Anderson as a director on 14 February 2018 (1 page)
2 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
12 September 2017Registration of charge 000960970016, created on 12 September 2017 (6 pages)
12 September 2017Registration of charge 000960970016, created on 12 September 2017 (6 pages)
8 September 2017Termination of appointment of Stuart James Sims as a director on 29 August 2017 (1 page)
8 September 2017Termination of appointment of Stuart James Sims as a director on 29 August 2017 (1 page)
8 September 2017Termination of appointment of Louise Mary Helen Brace as a director on 29 August 2017 (1 page)
8 September 2017Termination of appointment of Louise Mary Helen Brace as a director on 29 August 2017 (1 page)
18 July 2017Group of companies' accounts made up to 31 March 2017 (51 pages)
18 July 2017Group of companies' accounts made up to 31 March 2017 (51 pages)
20 June 2017Registration of charge 000960970015, created on 20 June 2017 (8 pages)
20 June 2017Registration of charge 000960970015, created on 20 June 2017 (8 pages)
16 May 2017Termination of appointment of Alex David Evers as a director on 15 May 2017 (1 page)
16 May 2017Termination of appointment of Alex David Evers as a director on 15 May 2017 (1 page)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
9 January 2017Appointment of Ian Lloyd Scapens as a director on 3 January 2017 (2 pages)
9 January 2017Appointment of Ian Lloyd Scapens as a director on 3 January 2017 (2 pages)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
1 September 2016Group of companies' accounts made up to 31 March 2016 (44 pages)
1 September 2016Group of companies' accounts made up to 31 March 2016 (44 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 22,000,000
(12 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 22,000,000
(12 pages)
15 April 2016Termination of appointment of Paul Martin Shuffleton as a director on 6 January 2016 (1 page)
15 April 2016Termination of appointment of Paul Martin Shuffleton as a director on 6 January 2016 (1 page)
4 November 2015Director's details changed for Mrs Lynne Joan Rosser on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Philip Mark Robinson on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Paul Martin Shuffleton on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Graham Conyers on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Philip Mark Robinson on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Paul Andrew Anderson on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Stuart James Sims on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Mrs Lynne Joan Rosser on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Stuart James Sims on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Graham Conyers on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Alex David Evers on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Paul Martin Shuffleton on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Alex David Evers on 24 July 2015 (2 pages)
4 November 2015Director's details changed for Paul Andrew Anderson on 24 July 2015 (2 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
4 October 2015Group of companies' accounts made up to 31 March 2015 (53 pages)
4 October 2015Group of companies' accounts made up to 31 March 2015 (53 pages)
30 September 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
24 July 2015Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 22,000,000
(13 pages)
1 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 22,000,000
(13 pages)
25 November 2014Termination of appointment of Roland William Core as a director on 17 September 2014 (1 page)
25 November 2014Termination of appointment of Roland William Core as a director on 17 September 2014 (1 page)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 22,000,000
(14 pages)
17 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 22,000,000
(14 pages)
15 July 2014Appointment of Philip Mark Robinson as a director on 9 May 2014 (2 pages)
15 July 2014Appointment of Philip Mark Robinson as a director on 9 May 2014 (2 pages)
15 July 2014Appointment of Philip Mark Robinson as a director on 9 May 2014 (2 pages)
10 July 2014Termination of appointment of Peter Buydens as a director (1 page)
10 July 2014Appointment of Alex Evers as a director (2 pages)
10 July 2014Appointment of Alex Evers as a director (2 pages)
10 July 2014Termination of appointment of Peter Buydens as a director (1 page)
2 July 2014Full accounts made up to 31 March 2014 (14 pages)
2 July 2014Full accounts made up to 31 March 2014 (14 pages)
7 March 2014Appointment of Stuart James Sims as a director (2 pages)
7 March 2014Appointment of Stuart James Sims as a director (2 pages)
7 March 2014Termination of appointment of Eleanor Morris as a director (1 page)
7 March 2014Termination of appointment of Eleanor Morris as a director (1 page)
6 November 2013Satisfaction of charge 11 in full (4 pages)
6 November 2013Satisfaction of charge 11 in full (4 pages)
12 September 2013Satisfaction of charge 10 in full (4 pages)
12 September 2013Satisfaction of charge 10 in full (4 pages)
12 September 2013Satisfaction of charge 9 in full (4 pages)
12 September 2013Satisfaction of charge 9 in full (4 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
15 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
5 August 2013Full accounts made up to 31 March 2013 (14 pages)
5 August 2013Full accounts made up to 31 March 2013 (14 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(13 pages)
11 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(13 pages)
11 June 2013Appointment of Peter Buydens as a director (2 pages)
11 June 2013Termination of appointment of Stephen Gates as a director (1 page)
11 June 2013Appointment of Peter Buydens as a director (2 pages)
11 June 2013Termination of appointment of Stephen Gates as a director (1 page)
22 February 2013Appointment of Louise Mary Helen Brace as a director (2 pages)
22 February 2013Termination of appointment of Michael Christmas as a director (1 page)
22 February 2013Appointment of Paul Andrew Anderson as a director (2 pages)
22 February 2013Appointment of Roland William Core as a director (2 pages)
22 February 2013Appointment of Louise Mary Helen Brace as a director (2 pages)
22 February 2013Appointment of Paul Martin Shuffleton as a director (2 pages)
22 February 2013Termination of appointment of Michael Christmas as a director (1 page)
22 February 2013Appointment of Paul Martin Shuffleton as a director (2 pages)
22 February 2013Appointment of Paul Andrew Anderson as a director (2 pages)
22 February 2013Appointment of Roland William Core as a director (2 pages)
8 February 2013Termination of appointment of Robert Davies as a director (1 page)
8 February 2013Termination of appointment of Robert Davies as a director (1 page)
25 January 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 14 (5 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 13 (19 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 12 (11 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 12 (11 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 13 (19 pages)
4 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
4 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
23 July 2012Full accounts made up to 31 March 2012 (11 pages)
23 July 2012Full accounts made up to 31 March 2012 (11 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (11 pages)
12 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (11 pages)
26 March 2012Appointment of Eleanor Morris as a director (2 pages)
26 March 2012Appointment of Michael Charles Christmas as a director (2 pages)
26 March 2012Appointment of Michael Charles Christmas as a director (2 pages)
26 March 2012Appointment of Eleanor Morris as a director (2 pages)
19 March 2012Appointment of Graham Conyers as a director (2 pages)
19 March 2012Appointment of Graham Conyers as a director (2 pages)
14 March 2012Appointment of Lynne Joan Rosser as a director (2 pages)
14 March 2012Appointment of Lynne Joan Rosser as a director (2 pages)
22 February 2012Appointment of Stephen Anthony Gates as a director (2 pages)
22 February 2012Appointment of Stephen Anthony Gates as a director (2 pages)
11 January 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
11 January 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
10 January 2012Termination of appointment of Hannah Woodcock as a secretary (1 page)
10 January 2012Termination of appointment of Hannah Woodcock as a secretary (1 page)
6 December 2011Resolutions
  • RES13 ‐ Company business 18/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
6 December 2011Resolutions
  • RES13 ‐ Company business 18/11/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
29 November 2011Memorandum and Articles of Association (12 pages)
29 November 2011Memorandum and Articles of Association (12 pages)
18 July 2011Full accounts made up to 31 March 2011 (11 pages)
18 July 2011Full accounts made up to 31 March 2011 (11 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 1 July 2010 with a full list of shareholders (5 pages)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Register inspection address has been changed (1 page)
29 September 2010Termination of appointment of Peter Bream as a director (1 page)
29 September 2010Termination of appointment of Peter Bream as a director (1 page)
28 September 2010Appointment of Brian Thomas Tenner as a director (2 pages)
28 September 2010Appointment of Brian Thomas Tenner as a director (2 pages)
12 August 2010Full accounts made up to 31 March 2010 (10 pages)
12 August 2010Full accounts made up to 31 March 2010 (10 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
6 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
31 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 22,000,000
(4 pages)
31 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 March 2010Statement of capital following an allotment of shares on 22 March 2010
  • GBP 22,000,000
(4 pages)
3 March 2010Appointment of a secretary (1 page)
3 March 2010Termination of appointment of Lindsay Beardsell as a secretary (1 page)
3 March 2010Appointment of a secretary (1 page)
3 March 2010Termination of appointment of Lindsay Beardsell as a secretary (1 page)
8 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2009Statement of company's objects (2 pages)
8 November 2009Statement of company's objects (2 pages)
8 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
21 August 2009Particulars of a mortgage or charge / charge no: 11 (6 pages)
24 July 2009Full accounts made up to 31 March 2009 (10 pages)
24 July 2009Full accounts made up to 31 March 2009 (10 pages)
22 July 2009Resolutions
  • RES13 ‐ Company enter into transaction 17/07/2009
(3 pages)
22 July 2009Resolutions
  • RES13 ‐ Company enter into transaction 17/07/2009
(3 pages)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
8 July 2009Return made up to 29/06/09; full list of members (4 pages)
6 June 2009Secretary appointed hannah woodcock (1 page)
6 June 2009Secretary appointed hannah woodcock (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
17 July 2008Full accounts made up to 31 March 2008 (9 pages)
17 July 2008Full accounts made up to 31 March 2008 (9 pages)
16 July 2008Return made up to 29/06/08; full list of members (3 pages)
16 July 2008Return made up to 29/06/08; full list of members (3 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
17 August 2007Full accounts made up to 31 March 2007 (8 pages)
17 August 2007Full accounts made up to 31 March 2007 (8 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
11 July 2007Return made up to 29/06/07; full list of members (2 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
22 February 2007Particulars of mortgage/charge (5 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 February 2007Particulars of mortgage/charge (8 pages)
16 February 2007Particulars of mortgage/charge (8 pages)
14 December 2006Auditor's resignation (1 page)
14 December 2006Resolutions
  • RES13 ‐ Appointing auditors 27/11/06
(1 page)
14 December 2006Auditor's resignation (1 page)
14 December 2006Resolutions
  • RES13 ‐ Appointing auditors 27/11/06
(1 page)
8 December 2006Auditor's resignation (1 page)
8 December 2006Auditor's resignation (1 page)
2 November 2006Full accounts made up to 31 March 2006 (8 pages)
2 November 2006Full accounts made up to 31 March 2006 (8 pages)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006Secretary resigned;director resigned (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
29 June 2006Return made up to 29/06/06; full list of members (3 pages)
29 June 2006Return made up to 29/06/06; full list of members (3 pages)
7 April 2006Resolutions
  • RES13 ‐ Doc amendment agreement 30/03/06
(1 page)
7 April 2006Resolutions
  • RES13 ‐ Doc amendment agreement 30/03/06
(1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
20 October 2005Full accounts made up to 31 March 2005 (8 pages)
20 October 2005Full accounts made up to 31 March 2005 (8 pages)
19 October 2005Particulars of mortgage/charge (10 pages)
19 October 2005Particulars of mortgage/charge (10 pages)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
13 July 2005Return made up to 29/06/05; full list of members (3 pages)
13 July 2005Return made up to 29/06/05; full list of members (3 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
21 June 2005Resolutions
  • RES13 ‐ Re agreement 09/06/05
(1 page)
21 June 2005Resolutions
  • RES13 ‐ Re agreement 09/06/05
(1 page)
1 September 2004Full accounts made up to 3 April 2004 (8 pages)
1 September 2004Full accounts made up to 3 April 2004 (8 pages)
1 September 2004Full accounts made up to 3 April 2004 (8 pages)
6 July 2004Return made up to 29/06/04; full list of members (3 pages)
6 July 2004Return made up to 29/06/04; full list of members (3 pages)
13 August 2003Full accounts made up to 31 March 2003 (8 pages)
13 August 2003Full accounts made up to 31 March 2003 (8 pages)
3 July 2003Return made up to 29/06/03; full list of members (7 pages)
3 July 2003Return made up to 29/06/03; full list of members (7 pages)
31 May 2003Director's particulars changed (1 page)
31 May 2003Director's particulars changed (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
1 October 2002Full accounts made up to 30 March 2002 (8 pages)
1 October 2002Full accounts made up to 30 March 2002 (8 pages)
4 July 2002Return made up to 29/06/02; full list of members (7 pages)
4 July 2002Return made up to 29/06/02; full list of members (7 pages)
25 July 2001Full accounts made up to 31 March 2001 (7 pages)
25 July 2001Full accounts made up to 31 March 2001 (7 pages)
6 July 2001Return made up to 29/06/01; full list of members (7 pages)
6 July 2001Return made up to 29/06/01; full list of members (7 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
20 July 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/07/00
(7 pages)
11 July 2000Full accounts made up to 1 April 2000 (8 pages)
11 July 2000Full accounts made up to 1 April 2000 (8 pages)
11 July 2000Full accounts made up to 1 April 2000 (8 pages)
20 April 2000Particulars of mortgage/charge (14 pages)
20 April 2000Particulars of mortgage/charge (14 pages)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Declaration of satisfaction of mortgage/charge (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
21 September 1999Secretary resigned;director resigned (1 page)
21 September 1999Secretary resigned;director resigned (1 page)
20 September 1999New secretary appointed (2 pages)
20 September 1999New secretary appointed (2 pages)
3 August 1999Return made up to 29/06/99; no change of members (6 pages)
3 August 1999Return made up to 29/06/99; no change of members (6 pages)
2 August 1999Full accounts made up to 3 April 1999 (7 pages)
2 August 1999Full accounts made up to 3 April 1999 (7 pages)
2 August 1999Full accounts made up to 3 April 1999 (7 pages)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
28 July 1998Full accounts made up to 28 March 1998 (7 pages)
28 July 1998Full accounts made up to 28 March 1998 (7 pages)
8 July 1998Return made up to 29/06/98; no change of members (4 pages)
8 July 1998Return made up to 29/06/98; no change of members (4 pages)
28 July 1997Full accounts made up to 29 March 1997 (7 pages)
28 July 1997Full accounts made up to 29 March 1997 (7 pages)
4 June 1997Secretary resigned;director resigned (1 page)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997New secretary appointed;new director appointed (2 pages)
4 June 1997Secretary resigned;director resigned (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
25 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
17 March 1997Declaration of satisfaction of mortgage/charge (1 page)
22 July 1996Full accounts made up to 30 March 1996 (7 pages)
22 July 1996Full accounts made up to 30 March 1996 (7 pages)
15 July 1996Return made up to 29/06/96; full list of members (6 pages)
15 July 1996Return made up to 29/06/96; full list of members (6 pages)
20 July 1995Return made up to 29/06/95; no change of members (4 pages)
20 July 1995Return made up to 29/06/95; no change of members (4 pages)
26 June 1995Full accounts made up to 1 April 1995 (7 pages)
26 June 1995Full accounts made up to 1 April 1995 (7 pages)
26 June 1995Full accounts made up to 1 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (184 pages)
31 October 1994Declaration of assistance for shares acquisition (5 pages)
31 October 1994Memorandum and Articles of Association (12 pages)
31 October 1994Memorandum and Articles of Association (12 pages)
31 October 1994Declaration of assistance for shares acquisition (5 pages)
31 December 1915Company name changed\certificate issued on 31/12/15 (5 pages)
31 December 1915Company name changed\certificate issued on 31/12/15 (5 pages)
17 December 1907Certificate of incorporation (1 page)
17 December 1907Incorporation (57 pages)
17 December 1907Incorporation (57 pages)
17 December 1907Certificate of incorporation (1 page)