Brandlesholme Road
Bury
Lancashire
BL8 1JJ
Director Name | Miss Susan Katrina Hodgkiss |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2002(56 years, 6 months after company formation) |
Appointment Duration | 21 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Nicholas John Day |
---|---|
Date of Birth | December 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2003(57 years, 3 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Steven Duffield |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2014(68 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Thomas Bartle Hodgkiss |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | English |
Status | Current |
Appointed | 06 April 2014(68 years, 6 months after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Hugo Alexandre Rato Camacho |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 17 September 2018(72 years, 12 months after company formation) |
Appointment Duration | 5 years |
Role | Chief Projects Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Miss Sally Catherine Hodgkiss |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(74 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury BL8 1JJ |
Director Name | Dr Ian Geoffrey Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 April 2020(74 years, 6 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury BL8 1JJ |
Director Name | Ms Gaynor Phillips |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2020(74 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Philip Mark Norris |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2020(75 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Anthony James Whitten |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(75 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Bartle Hodgkiss |
---|---|
Date of Birth | December 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(45 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months (resigned 09 June 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Joan Hodgkiss |
---|---|
Date of Birth | September 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(45 years, 1 month after company formation) |
Appointment Duration | 24 years, 11 months (resigned 11 October 2015) |
Role | Confidential Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | David John Stansfield |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(45 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 May 2007) |
Role | Accountant |
Correspondence Address | 31 Wood Lane Heskin Chorley Lancashire PR7 5NU |
Director Name | George Nimrod Lunan |
---|---|
Date of Birth | June 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(45 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1995) |
Role | Engineer |
Correspondence Address | 29 Farm Close Churchtown Southport Merseyside PR9 7QB |
Director Name | Susan Katrina Hodgkiss |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(45 years, 1 month after company formation) |
Appointment Duration | 11 years (resigned 30 November 2001) |
Role | Company Director |
Correspondence Address | Brindles Farm Hut Lane Heath Charnock Chorley Lancashire PR6 9EG |
Director Name | David Michael William Hodgkiss |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 24 June 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rants Farm Old Kiln Lane Bolton Lancashire BL1 7PY |
Director Name | Alice Evelyn Hare |
---|---|
Date of Birth | December 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(45 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 15 October 1998) |
Role | Company Director |
Correspondence Address | 4 Forton Avenue Breightmet Bolton Lancashire BL2 6JF |
Secretary Name | David John Stansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 1990(45 years, 1 month after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 May 2007) |
Role | Company Director |
Correspondence Address | 31 Wood Lane Heskin Chorley Lancashire PR7 5NU |
Director Name | Marcus Andrew Sweeney |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 1995(49 years, 6 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 27 June 2002) |
Role | Engineer |
Correspondence Address | 3 Fleet Street Horwich Bolton Lancashire BL6 6BA |
Director Name | Joseph Locke |
---|---|
Date of Birth | December 1937 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1998(52 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 31 December 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cartref 500 Chorley New Road Bolton Lancashire BL1 5DR |
Director Name | Mr David Michael William Hodgkiss |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(53 years after company formation) |
Appointment Duration | 21 years, 6 months (resigned 29 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr David Golden |
---|---|
Date of Birth | September 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2005(60 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 11 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook House Spencer Mews Prestbury Cheshire SK10 4GY |
Director Name | James Anthony Morgan |
---|---|
Date of Birth | February 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(60 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 04 April 2007) |
Role | Chartered Surveyor |
Correspondence Address | 2 Alston Court Lower Lane Longridge Preston Lancashire PR3 2XD |
Director Name | Gary Simmons |
---|---|
Date of Birth | January 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(60 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 31 March 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Robert John Redgate |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(61 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Secretary Name | Mr Robert John Redgate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(61 years after company formation) |
Appointment Duration | 5 years, 5 months (resigned 03 April 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Brendon James Banner |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2012(66 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 26 October 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Philip Mark Norris |
---|---|
Date of Birth | November 1977 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2012(67 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 09 April 2017) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Paul Thompson |
---|---|
Date of Birth | November 1961 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(68 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 03 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Mr Nigel John Moss |
---|---|
Date of Birth | January 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(71 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 24 May 2019) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
Director Name | Dr Ian Geoffrey Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2020(74 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 July 2021) |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Brandlesholme House Brandlesholme Road Bury BL8 1JJ |
Website | hare.com |
---|---|
Telephone | 0161 6090000 |
Telephone region | Manchester |
Registered Address | Brandlesholme House Brandlesholme Road Bury Lancashire BL8 1JJ |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Elton |
Built Up Area | Greater Manchester |
Address Matches | 8 other UK companies use this postal address |
25k at £1 | William Hare Group LTD 71.43% Ordinary |
---|---|
10k at £1 | William Hare Group LTD 28.57% Preference |
Year | 2014 |
---|---|
Turnover | £111,541,000 |
Gross Profit | £17,924,000 |
Net Worth | £35,260,000 |
Cash | £3,939,000 |
Current Liabilities | £32,432,000 |
Latest Accounts | 31 December 2022 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 November 2022 (11 months ago) |
---|---|
Next Return Due | 19 November 2023 (1 month, 2 weeks from now) |
8 May 2002 | Delivered on: 15 May 2002 Satisfied on: 30 June 2006 Persons entitled: Barclays 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 to the west of dunslow road seamer scarborough and land lying to the north of dunslow road scarborough north yorkshire t/nos NYK95716 and NYK244333. Fully Satisfied |
---|---|
3 March 2000 | Delivered on: 9 March 2000 Satisfied on: 30 June 2006 Persons entitled: Barclays 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: Brandlesholme house brandlesholme and land lying to the east of brandlesholme road bury greater manchester t/nos: GM817366, GM817364, GM817368. Fully Satisfied |
8 February 1996 | Delivered on: 16 February 1996 Satisfied on: 30 June 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being barclays bank PLC re william hare limited business premium account number 40875864. see the mortgage charge document for full details. Fully Satisfied |
9 June 1995 | Delivered on: 16 June 1995 Satisfied on: 30 June 2006 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule. See the mortgage charge document for full details. Fully Satisfied |
1 November 1993 | Delivered on: 19 November 1993 Satisfied on: 8 March 1997 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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: 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 |
3 April 1992 | Delivered on: 14 April 1992 Satisfied on: 30 June 2006 Persons entitled: Barclays 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. Fully Satisfied |
27 January 1986 | Delivered on: 29 January 1986 Satisfied on: 30 June 2006 Persons entitled: Barclays 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 and buildings on the east side castlecroft road bury greater manchester T.N. gm 252786. Fully Satisfied |
27 February 1985 | Delivered on: 13 March 1985 Satisfied on: 19 November 2009 Persons entitled: Barclays 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 and premises at radciffe moor road, radcliffe, greater manchester. Fully Satisfied |
30 January 2006 | Delivered on: 2 February 2006 Satisfied on: 19 November 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company or the guarantor 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. See the mortgage charge document for full details. Fully Satisfied |
15 June 2005 | Delivered on: 17 June 2005 Satisfied on: 30 June 2006 Persons entitled: Barclays 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: F/H land and buildings on west side of dunslow road eastfiled scarborough. Fully Satisfied |
1 November 1946 | Delivered on: 6 November 1946 Satisfied on: 10 June 1992 Persons entitled: Martins Bank LTD. Classification: First mortgage debenture forming a complete issue in itself Secured details: All moneys due etc. Particulars: Goodwill, undertaking & all property and assets present & future including uncalled capital tog with plant machinery fixtures implements and utensils. Fully Satisfied |
18 July 2023 | Delivered on: 20 July 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as braithwaite engineers LTD, rowecord building, commercial street, newport road, risca, newport, NP11 6EY, hm land registry title number WA704475. Outstanding |
6 March 2017 | Delivered on: 6 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
30 November 2016 | Delivered on: 5 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
30 November 2016 | Delivered on: 5 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: (1) land and buildings on the west side of dunslow road, eastfield, scarborough YO11 3UT and (2) land lying to the north of dunslow road, scarborough and (3) land to the west of dunslow road, seamer and (4) land lying to the north of dunslow road, scarborough registered at hm land registry with title number (1) NYK141387 (2) NYK244333 (3) NYK95716 (4) NYK284100. Outstanding |
30 November 2016 | Delivered on: 5 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: (1) land lying to the east of brandlesholme road, bury and (2) brandlesholme house, brandlesholme road, bury BL8 1JJ and (3) land lying to the east of brandlesholme road, bury registered at hm land registry with title numbers: (1) GM817364, (2) GM817366 , (3) GM817368. Outstanding |
30 November 2016 | Delivered on: 5 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: (1) land and buildings on the east side of castlecroft road, (2) land on the south side of chamberhall street, bury and (3) land and buildings on the east side of castlecroft road, bury registered at hm land registry with title numbers: (1)GM252786, (2)GM469977, (3) MAN184366. Outstanding |
30 September 2009 | Delivered on: 1 October 2009 Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 September 2009 | Delivered on: 1 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and building on the east side of castlecroft road and land on the south side of chamberhall street bury t/n GM252786 GM469977 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 September 2009 | Delivered on: 1 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of brandlesholme road bury and brandlesholme house brandlesholme road bury land lying to the east of brandlesholme road bury t/n GM817364 GM817366 GM817368 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 September 2009 | Delivered on: 1 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of dunslow road eastfield scarborough and lying to the north of dunslow road scarborough and land to the west of dunslow toad seamer and lying to the north of dunslow road scarborough t/n NYK141387/NYK244333/NYK95716/NYK284100 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
30 September 2009 | Delivered on: 1 October 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company or any one or more of the other parties to the chargee. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
7 December 2007 | Delivered on: 29 December 2007 Persons entitled: Wester Elchies Limited Classification: Standard security which was presented for registration in scotland on the 11/12/07 and Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All or whole a three one hundred and ninety eighth pro indiviso share in the wester elchies beat on the river spey in the county of moray together with a three one hundred and ninety eighth pro indiviso share in the dwelling house k/a the boat house the fishings hut by the dellagyle pool and the whole other buildings and erections thereon. Outstanding |
14 January 2021 | Termination of appointment of Robert John Redgate as a director on 31 December 2020 (1 page) |
---|---|
7 December 2020 | Confirmation statement made on 5 November 2020 with no updates (3 pages) |
6 October 2020 | Full accounts made up to 31 December 2019 (28 pages) |
5 October 2020 | Appointment of Mr Philip Mark Norris as a director on 5 October 2020 (2 pages) |
29 July 2020 | Appointment of Ms Gaynor Philips as a director on 29 July 2020 (2 pages) |
29 July 2020 | Director's details changed for Ms Gaynor Philips on 29 July 2020 (2 pages) |
21 April 2020 | Appointment of Dr Ian Geoffrey Smith as a director on 17 April 2020 (2 pages) |
21 April 2020 | Appointment of Miss Sally Catherine Hodgkiss as a director on 17 April 2020 (2 pages) |
14 April 2020 | Termination of appointment of Gary Simmons as a director on 31 March 2020 (1 page) |
14 April 2020 | Termination of appointment of David Michael William Hodgkiss as a director on 29 March 2020 (1 page) |
14 April 2020 | Cessation of David Michael William Hodgkiss as a person with significant control on 29 March 2020 (1 page) |
18 November 2019 | Confirmation statement made on 5 November 2019 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (26 pages) |
4 June 2019 | Termination of appointment of Nigel John Moss as a director on 24 May 2019 (1 page) |
19 November 2018 | Confirmation statement made on 5 November 2018 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
19 September 2018 | Appointment of Mr Hugo Alexandre Rato Camacho as a director on 17 September 2018 (2 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 5 November 2017 with no updates (3 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (24 pages) |
10 May 2017 | Termination of appointment of Paul Thompson as a director on 3 May 2017 (1 page) |
10 May 2017 | Termination of appointment of Paul Thompson as a director on 3 May 2017 (1 page) |
21 April 2017 | Appointment of Mr Robert Redgate as a director on 9 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Robert Redgate as a director on 9 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Philip Mark Norris as a director on 9 April 2017 (1 page) |
6 March 2017 | Registration of charge 003992120022, created on 6 March 2017 (8 pages) |
6 March 2017 | Registration of charge 003992120022, created on 6 March 2017 (8 pages) |
5 December 2016 | Registration of charge 003992120019, created on 30 November 2016 (8 pages) |
5 December 2016 | Registration of charge 003992120018, created on 30 November 2016 (8 pages) |
5 December 2016 | Registration of charge 003992120018, created on 30 November 2016 (8 pages) |
5 December 2016 | Registration of charge 003992120020, created on 30 November 2016 (8 pages) |
5 December 2016 | Registration of charge 003992120021, created on 30 November 2016 (26 pages) |
5 December 2016 | Registration of charge 003992120019, created on 30 November 2016 (8 pages) |
5 December 2016 | Registration of charge 003992120021, created on 30 November 2016 (26 pages) |
5 December 2016 | Registration of charge 003992120020, created on 30 November 2016 (8 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 5 November 2016 with updates (6 pages) |
7 November 2016 | Appointment of Mr Nigel John Moss as a director on 7 November 2016 (2 pages) |
7 November 2016 | Appointment of Mr Nigel John Moss as a director on 7 November 2016 (2 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (23 pages) |
30 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 5 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Termination of appointment of Joan Hodgkiss as a director on 11 October 2015 (1 page) |
30 November 2015 | Termination of appointment of Joan Hodgkiss as a director on 11 October 2015 (1 page) |
17 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
17 May 2015 | Full accounts made up to 31 December 2014 (27 pages) |
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 5 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
16 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
16 May 2014 | Full accounts made up to 31 December 2013 (22 pages) |
10 April 2014 | Appointment of Mr Steven Duffield as a director (2 pages) |
10 April 2014 | Appointment of Mr Steven Duffield as a director (2 pages) |
10 April 2014 | Appointment of Mr Thomas Bartle Hodgkiss as a director (2 pages) |
10 April 2014 | Appointment of Mr Thomas Bartle Hodgkiss as a director (2 pages) |
10 April 2014 | Appointment of Mr Paul Thompson as a director (2 pages) |
10 April 2014 | Appointment of Mr Paul Thompson as a director (2 pages) |
29 November 2013 | Termination of appointment of Bartle Hodgkiss as a director (1 page) |
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 5 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Termination of appointment of Bartle Hodgkiss as a director (1 page) |
26 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
26 September 2013 | Full accounts made up to 31 December 2012 (22 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Annual return made up to 5 November 2012 with a full list of shareholders (7 pages) |
29 October 2012 | Appointment of Mr Philip Mark Norris as a director (2 pages) |
29 October 2012 | Termination of appointment of Brendon Banner as a director (1 page) |
29 October 2012 | Termination of appointment of Brendon Banner as a director (1 page) |
29 October 2012 | Appointment of Mr Philip Mark Norris as a director (2 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
4 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 April 2012 | Termination of appointment of Robert Redgate as a secretary (1 page) |
25 April 2012 | Termination of appointment of Robert Redgate as a director (1 page) |
25 April 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
25 April 2012 | Appointment of Mr Brendon James Banner as a director (2 pages) |
25 April 2012 | Termination of appointment of Robert Redgate as a director (1 page) |
25 April 2012 | Termination of appointment of Robert Redgate as a secretary (1 page) |
1 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
1 December 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (8 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (21 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
24 November 2010 | Annual return made up to 5 November 2010 with a full list of shareholders (8 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
9 July 2010 | Full accounts made up to 31 December 2009 (26 pages) |
11 December 2009 | Director's details changed for Gary Simmons on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Craig Arnold on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Joan Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Nicholas John Day on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for David Michael William Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Gary Simmons on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Bartle Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Joan Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Craig Arnold on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert John Redgate on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Bartle Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page) |
11 December 2009 | Director's details changed for Gary Simmons on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Nicholas John Day on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert John Redgate on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Craig Arnold on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Bartle Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Director's details changed for Joan Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Ms Susan Katrina Hodgkiss on 1 October 2009 (2 pages) |
11 December 2009 | Secretary's details changed for Robert John Redgate on 1 October 2009 (1 page) |
11 December 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (7 pages) |
11 December 2009 | Director's details changed for Nicholas John Day on 1 October 2009 (2 pages) |
11 December 2009 | Director's details changed for Robert John Redgate on 1 October 2009 (2 pages) |
27 November 2009 | Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page) |
27 November 2009 | Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page) |
27 November 2009 | Director's details changed for David Michael William Hodgkiss on 1 July 2009 (1 page) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
23 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 14 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 15 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 13 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 16 (4 pages) |
1 October 2009 | Particulars of a mortgage or charge / charge no: 17 (5 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (28 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (28 pages) |
2 December 2008 | Director and secretary's change of particulars / robert redgate / 01/08/2008 (1 page) |
2 December 2008 | Return made up to 05/11/08; full list of members (6 pages) |
2 December 2008 | Return made up to 05/11/08; full list of members (6 pages) |
2 December 2008 | Director and secretary's change of particulars / robert redgate / 01/08/2008 (1 page) |
1 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (26 pages) |
29 December 2007 | Particulars of mortgage/charge (5 pages) |
29 December 2007 | Particulars of mortgage/charge (5 pages) |
1 December 2007 | Return made up to 05/11/07; no change of members
|
1 December 2007 | Return made up to 05/11/07; no change of members
|
30 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
30 October 2007 | Full accounts made up to 31 December 2006 (21 pages) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
12 June 2007 | Secretary resigned;director resigned (1 page) |
28 November 2006 | Return made up to 05/11/06; full list of members (11 pages) |
28 November 2006 | Return made up to 05/11/06; full list of members (11 pages) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
26 October 2006 | Full accounts made up to 31 December 2005 (26 pages) |
26 October 2006 | New secretary appointed;new director appointed (2 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2006 | Director resigned (1 page) |
16 June 2006 | Director resigned (1 page) |
2 February 2006 | Particulars of mortgage/charge (19 pages) |
2 February 2006 | Particulars of mortgage/charge (19 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
12 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
5 January 2006 | New director appointed (2 pages) |
8 December 2005 | Return made up to 05/11/05; full list of members (9 pages) |
8 December 2005 | Return made up to 05/11/05; full list of members (9 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (25 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (25 pages) |
30 September 2005 | Director's particulars changed (1 page) |
30 September 2005 | Director's particulars changed (1 page) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
17 November 2004 | Return made up to 05/11/04; full list of members
|
17 November 2004 | Return made up to 05/11/04; full list of members
|
31 October 2004 | Full accounts made up to 31 December 2003 (31 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (31 pages) |
5 December 2003 | Return made up to 05/11/03; full list of members (10 pages) |
5 December 2003 | Return made up to 05/11/03; full list of members (10 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
31 October 2003 | Full accounts made up to 31 December 2002 (23 pages) |
13 February 2003 | New director appointed (2 pages) |
13 February 2003 | New director appointed (2 pages) |
2 December 2002 | Return made up to 05/11/02; full list of members (9 pages) |
2 December 2002 | Return made up to 05/11/02; full list of members (9 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
21 October 2002 | Full accounts made up to 31 December 2001 (20 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
19 December 2001 | Director resigned (1 page) |
19 December 2001 | Director resigned (1 page) |
23 November 2001 | Return made up to 05/11/01; full list of members (8 pages) |
23 November 2001 | Return made up to 05/11/01; full list of members (8 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
31 October 2001 | Full accounts made up to 31 December 2000 (19 pages) |
8 December 2000 | Return made up to 05/11/00; full list of members (8 pages) |
8 December 2000 | Return made up to 05/11/00; full list of members (8 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: weston street, bolton, lancs BL3 2AT (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: weston street, bolton, lancs BL3 2AT (1 page) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
5 December 1999 | Return made up to 05/11/99; full list of members (8 pages) |
5 December 1999 | Return made up to 05/11/99; full list of members (8 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (18 pages) |
4 December 1998 | Return made up to 05/11/98; full list of members (8 pages) |
4 December 1998 | Return made up to 05/11/98; full list of members (8 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
26 October 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
14 October 1998 | New director appointed (2 pages) |
14 October 1998 | New director appointed (2 pages) |
30 June 1998 | Director resigned (1 page) |
30 June 1998 | Director resigned (1 page) |
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
20 April 1998 | New director appointed (2 pages) |
19 November 1997 | Return made up to 05/11/97; change of members (8 pages) |
19 November 1997 | Return made up to 05/11/97; change of members (8 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
28 October 1997 | Full group accounts made up to 31 December 1996 (17 pages) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
8 March 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
27 November 1996 | Return made up to 05/11/96; change of members (10 pages) |
27 November 1996 | Return made up to 05/11/96; change of members (10 pages) |
23 October 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
23 October 1996 | Full group accounts made up to 31 December 1995 (17 pages) |
16 February 1996 | Particulars of mortgage/charge (4 pages) |
16 February 1996 | Particulars of mortgage/charge (4 pages) |
26 January 1996 | Director resigned (2 pages) |
26 January 1996 | Director resigned (2 pages) |
10 November 1995 | Return made up to 05/11/95; full list of members
|
10 November 1995 | Return made up to 05/11/95; full list of members
|
31 October 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
31 October 1995 | Full group accounts made up to 31 December 1994 (17 pages) |
16 June 1995 | Particulars of mortgage/charge (6 pages) |
16 June 1995 | Particulars of mortgage/charge (6 pages) |
11 April 1995 | New director appointed (2 pages) |
11 April 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (36 pages) |
14 November 1994 | Return made up to 05/11/94; no change of members (6 pages) |
12 October 1994 | Full group accounts made up to 31 December 1993 (17 pages) |
12 October 1994 | Full group accounts made up to 31 December 1993 (17 pages) |
3 December 1993 | Return made up to 05/11/93; change of members (7 pages) |
30 November 1993 | Resolutions
|
30 November 1993 | Resolutions
|
19 November 1993 | Particulars of mortgage/charge (3 pages) |
16 November 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
16 November 1993 | Full group accounts made up to 31 December 1992 (17 pages) |
12 November 1992 | Return made up to 05/11/92; full list of members (9 pages) |
1 November 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
1 November 1992 | Full group accounts made up to 31 December 1991 (16 pages) |
10 June 1992 | Declaration of satisfaction of mortgage/charge (1 page) |
14 April 1992 | Particulars of mortgage/charge (3 pages) |
14 April 1992 | Particulars of mortgage/charge (3 pages) |
14 November 1991 | Full group accounts made up to 31 December 1990 (16 pages) |
8 November 1991 | Return made up to 05/11/91; full list of members (8 pages) |
13 November 1990 | Return made up to 05/11/90; full list of members (8 pages) |
13 November 1990 | Return made up to 05/11/90; full list of members (8 pages) |
26 October 1990 | Full accounts made up to 31 December 1989 (10 pages) |
14 November 1989 | Return made up to 06/11/89; full list of members (5 pages) |
14 November 1989 | Return made up to 06/11/89; full list of members (5 pages) |
18 October 1989 | Full accounts made up to 31 December 1988 (13 pages) |
17 January 1989 | Director resigned (2 pages) |
4 December 1988 | Return made up to 07/11/88; full list of members (7 pages) |
4 December 1988 | Full accounts made up to 31 December 1987 (13 pages) |
24 November 1988 | New director appointed (2 pages) |
19 November 1987 | Return made up to 09/11/87; full list of members (7 pages) |
11 November 1987 | Full group accounts made up to 31 December 1986 (14 pages) |
24 November 1986 | Return made up to 10/11/86; full list of members (7 pages) |
29 October 1986 | Full accounts made up to 31 December 1985 (14 pages) |
30 October 1985 | Accounts made up to 31 December 1984 (14 pages) |
7 December 1984 | Accounts made up to 31 December 1983 (15 pages) |
29 November 1983 | Accounts made up to 31 December 1982 (11 pages) |
2 December 1982 | Accounts made up to 31 December 1981 (12 pages) |
28 December 1981 | Accounts made up to 31 December 1980 (12 pages) |
19 November 1980 | Accounts made up to 31 December 1979 (13 pages) |
10 December 1979 | Accounts made up to 31 December 2078 (12 pages) |
23 November 1978 | Accounts made up to 31 December 2077 (10 pages) |
19 December 1977 | Accounts made up to 31 December 2076 (9 pages) |
2 September 1976 | Accounts made up to 31 December 2075 (9 pages) |
1 March 1975 | Accounts made up to 31 December 2074 (9 pages) |
5 December 1973 | Accounts made up to 28 September 2073 (8 pages) |
30 June 1962 | Resolutions
|
30 June 1962 | Resolutions
|
8 October 1945 | Certificate of incorporation (2 pages) |
8 October 1945 | Certificate of incorporation (2 pages) |
8 October 1945 | Incorporation (14 pages) |
8 October 1945 | Incorporation (14 pages) |