Company NameOltec Group Trading Ltd
DirectorOlivier Rene Basile Lucien Cavaliere
Company StatusActive
Company Number00516548
CategoryPrivate Limited Company
Incorporation Date27 February 1953(71 years, 2 months ago)
Previous NamesHenry Branch And Sons Limited and Smiths Books (Wigan) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 81100Combined facilities support activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Olivier Rene Basile Lucien Cavaliere
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(51 years, 7 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104-108 Wallgate 104-108 Wallgate
1st & 2nd Floor
Wigan
WN3 4AB
Director NameJoseph Trevor Smith
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(38 years, 7 months after company formation)
Appointment Duration12 years, 11 months (resigned 21 September 2004)
RoleBookseller
Correspondence AddressLane End High Moor
Wrightington
Wigan
Lancashire
WN6 9PS
Director NameMr Sydney Smith
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(38 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 1994)
RoleBookseller
Correspondence Address14 Lynton Avenue
Wigan
Lancashire
WN6 7PR
Secretary NameMr Sydney Smith
NationalityBritish
StatusResigned
Appointed01 October 1991(38 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 May 1994)
RoleCompany Director
Correspondence Address14 Lynton Avenue
Wigan
Lancashire
WN6 7PR
Director NameDorothy Templeton Smith
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1994(41 years, 5 months after company formation)
Appointment Duration10 years, 1 month (resigned 21 September 2004)
RoleBookseller
Correspondence AddressLane End Broadhey Lane
High Moor Wrightington
Wigan
Lancashire
Secretary NamePhilip Graham Bachmayer
NationalityBritish
StatusResigned
Appointed21 September 2004(51 years, 7 months after company formation)
Appointment Duration8 months (resigned 23 May 2005)
RoleSolicitor
Correspondence AddressFoxgloves
The Avenue
Lymm
Cheshire
WA13 0SU
Secretary NameMr Leslie Neil Tarbuck
NationalityBritish
StatusResigned
Appointed23 May 2005(52 years, 3 months after company formation)
Appointment Duration10 years (resigned 29 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Beecham Court
Smithy Brook Road
Wigan
Lancashire
WN3 6PR
Director NameMr John Roddy
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(55 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 August 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Beecham Court
Smithy Brook Road
Wigan
Lancashire
WN3 6PR
Director NameMr Leslie Neil Tarbuck
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(55 years, 3 months after company formation)
Appointment Duration6 years, 12 months (resigned 29 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Beecham Court
Smithy Brook Road
Wigan
Lancashire
WN3 6PR

Contact

Websitewww.oltecgroup.com

Location

Registered Address208 Wigan Road Wigan Road
Hindley
Wigan
WN2 3BU
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardHindley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£13,308,855
Gross Profit£1,841,300
Net Worth£980,753
Cash£841,823
Current Liabilities£5,476,687

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 Return8 September 2023 (7 months, 2 weeks ago)
Next Return Due22 September 2024 (4 months, 4 weeks from now)

Charges

24 December 2020Delivered on: 29 December 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
23 November 2017Delivered on: 28 November 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
15 June 2005Delivered on: 29 June 2005
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
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: 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.
Outstanding
21 September 2004Delivered on: 28 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 September 2004Delivered on: 28 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the nroth east side of 41 mesnes street, wigan, t/no GM105711, 41, 43 & 45 mesnes street, wigan and 47 back mesnes street, wigan, t/no's GM231080, GM231081, GM231082 and GM386620. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 1986Delivered on: 26 June 1986
Satisfied on: 7 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at the rear of 47 mesnes street wigan lancashire.
Fully Satisfied
19 February 1986Delivered on: 20 February 1986
Satisfied on: 7 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures. 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
19 February 1986Delivered on: 20 February 1986
Satisfied on: 7 October 2004
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41, 43, 45, mesnes street, wigan greater machester titel no's:- gm 231080, gm 231081, gm 231082, respectively land or the north east side of 41, mesnes street wigan, greater manchester title no:- GM105711.
Fully Satisfied

Filing History

21 December 2023Full accounts made up to 31 March 2023 (23 pages)
25 September 2023Confirmation statement made on 8 September 2023 with no updates (3 pages)
25 September 2023Registered office address changed from 104-108 Wallgate 104-108 Wallgate 1st & 2nd Floor Wigan WN3 4AB England to 208 Wigan Road Wigan Road Hindley Wigan WN2 3BU on 25 September 2023 (1 page)
19 December 2022Accounts for a small company made up to 31 March 2022 (21 pages)
8 September 2022Confirmation statement made on 8 September 2022 with no updates (3 pages)
29 December 2021Accounts for a small company made up to 31 March 2021 (21 pages)
23 September 2021Confirmation statement made on 23 September 2021 with no updates (3 pages)
3 June 2021Registered office address changed from 18 Beecham Court Smithy Brook Road Wigan Lancashire WN3 6PR to 104-108 Wallgate 104-108 Wallgate 1st & 2nd Floor Wigan WN3 4AB on 3 June 2021 (1 page)
28 May 2021Change of details for Mr Olivier Cavaliere as a person with significant control on 28 May 2021 (2 pages)
15 April 2021Accounts for a small company made up to 31 March 2020 (20 pages)
29 December 2020Registration of charge 005165480008, created on 24 December 2020 (9 pages)
30 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
15 August 2019Full accounts made up to 31 March 2019 (21 pages)
15 July 2019Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 15 July 2019 (2 pages)
15 July 2019Change of details for Mr Olivier Cavaliere as a person with significant control on 15 July 2019 (2 pages)
28 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
18 September 2018Full accounts made up to 31 March 2018 (21 pages)
28 November 2017Registration of charge 005165480007, created on 23 November 2017 (5 pages)
28 November 2017Registration of charge 005165480007, created on 23 November 2017 (5 pages)
4 October 2017Satisfaction of charge 6 in full (1 page)
4 October 2017Satisfaction of charge 5 in full (1 page)
4 October 2017Confirmation statement made on 23 September 2017 with updates (3 pages)
4 October 2017Satisfaction of charge 4 in full (2 pages)
4 October 2017Satisfaction of charge 6 in full (1 page)
4 October 2017Satisfaction of charge 5 in full (1 page)
4 October 2017Confirmation statement made on 23 September 2017 with updates (3 pages)
4 October 2017Satisfaction of charge 4 in full (2 pages)
23 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
23 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
17 November 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
17 November 2016Accounts for a medium company made up to 31 March 2016 (21 pages)
17 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
15 March 2016Auditor's resignation (1 page)
15 March 2016Auditor's resignation (1 page)
4 January 2016Accounts for a medium company made up to 31 March 2015 (21 pages)
4 January 2016Accounts for a medium company made up to 31 March 2015 (21 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 166,000
(4 pages)
29 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 166,000
(4 pages)
29 May 2015Termination of appointment of Leslie Neil Tarbuck as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Leslie Neil Tarbuck as a secretary on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Leslie Neil Tarbuck as a director on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Leslie Neil Tarbuck as a secretary on 29 May 2015 (1 page)
12 January 2015Accounts for a medium company made up to 31 March 2014 (21 pages)
12 January 2015Accounts for a medium company made up to 31 March 2014 (21 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 166,000
(5 pages)
25 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 166,000
(5 pages)
20 December 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
20 December 2013Accounts for a medium company made up to 31 March 2013 (21 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 166,000
(5 pages)
24 September 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 166,000
(5 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (5 pages)
3 September 2012Termination of appointment of John Roddy as a director (1 page)
3 September 2012Termination of appointment of John Roddy as a director (1 page)
24 August 2012Accounts for a medium company made up to 31 March 2012 (21 pages)
24 August 2012Accounts for a medium company made up to 31 March 2012 (21 pages)
28 November 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
28 November 2011Accounts for a medium company made up to 31 March 2011 (21 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
3 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (5 pages)
27 October 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
27 October 2010Accounts for a medium company made up to 31 March 2010 (20 pages)
23 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
23 September 2010Annual return made up to 23 September 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 30 April 2010 (2 pages)
26 May 2010Director's details changed for Mr Olivier Rene Basile Lucien Cavaliere on 30 April 2010 (2 pages)
30 April 2010Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page)
30 April 2010Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page)
30 April 2010Director's details changed for Mr John Roddy on 30 April 2010 (2 pages)
30 April 2010Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page)
30 April 2010Secretary's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (1 page)
30 April 2010Director's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mr John Roddy on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Leslie Neil Tarbuck on 30 April 2010 (2 pages)
19 January 2010Auditor's resignation (1 page)
19 January 2010Auditor's resignation (1 page)
15 December 2009Resignation of an auditor (2 pages)
15 December 2009Resignation of an auditor (2 pages)
21 November 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
21 November 2009Accounts for a medium company made up to 31 March 2009 (16 pages)
25 September 2009Return made up to 23/09/09; full list of members (4 pages)
25 September 2009Return made up to 23/09/09; full list of members (4 pages)
26 November 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
26 November 2008Accounts for a medium company made up to 31 March 2008 (16 pages)
26 September 2008Return made up to 23/09/08; full list of members (4 pages)
26 September 2008Return made up to 23/09/08; full list of members (4 pages)
25 September 2008Registered office changed on 25/09/2008 from 18 beecham court smithy brook lane wigan lancashire WN3 6PR (1 page)
25 September 2008Registered office changed on 25/09/2008 from 18 beecham court smithy brook lane wigan lancashire WN3 6PR (1 page)
4 June 2008Director appointed mr john roddy (1 page)
4 June 2008Director appointed mr john roddy (1 page)
3 June 2008Director appointed mr leslie neil tarbuck (1 page)
3 June 2008Director appointed mr leslie neil tarbuck (1 page)
3 February 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
3 February 2008Accounts for a medium company made up to 31 March 2007 (15 pages)
22 November 2007Registered office changed on 22/11/07 from: olivier house 28-29 bridgeman terrace wigan lancashire WN1 1TD (1 page)
22 November 2007Registered office changed on 22/11/07 from: olivier house 28-29 bridgeman terrace wigan lancashire WN1 1TD (1 page)
2 October 2007Return made up to 23/09/07; full list of members (2 pages)
2 October 2007Return made up to 23/09/07; full list of members (2 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
7 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
24 October 2006Return made up to 23/09/06; full list of members (6 pages)
24 October 2006Return made up to 23/09/06; full list of members (6 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (10 pages)
4 February 2006Accounts for a small company made up to 31 March 2005 (10 pages)
21 October 2005Return made up to 23/09/05; full list of members (6 pages)
21 October 2005Return made up to 23/09/05; full list of members (6 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
29 June 2005Particulars of mortgage/charge (5 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
23 March 2005Company name changed smiths books (wigan) LIMITED\certificate issued on 23/03/05 (2 pages)
23 March 2005Company name changed smiths books (wigan) LIMITED\certificate issued on 23/03/05 (2 pages)
21 December 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
21 December 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
31 October 2004Declaration of assistance for shares acquisition (8 pages)
31 October 2004Declaration of assistance for shares acquisition (8 pages)
13 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2004Resolutions
  • RES13 ‐ To submit res for ma 21/08/04
(2 pages)
13 October 2004Resolutions
  • RES13 ‐ To submit res for ma 21/08/04
(2 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Return made up to 23/09/04; full list of members (8 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
12 October 2004New secretary appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: 41 mesnes st wigan greater manchester WN1 1QY (1 page)
12 October 2004Return made up to 23/09/04; full list of members (8 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: 41 mesnes st wigan greater manchester WN1 1QY (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
7 October 2004Declaration of satisfaction of mortgage/charge (1 page)
28 September 2004Particulars of mortgage/charge (7 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
28 September 2004Particulars of mortgage/charge (7 pages)
28 September 2004Particulars of mortgage/charge (3 pages)
17 August 2004Accounts for a small company made up to 31 May 2004 (6 pages)
17 August 2004Accounts for a small company made up to 31 May 2004 (6 pages)
15 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
15 October 2003Accounts for a small company made up to 31 May 2003 (7 pages)
7 October 2003Return made up to 01/10/03; full list of members (8 pages)
7 October 2003Return made up to 01/10/03; full list of members (8 pages)
10 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
10 February 2003Accounts for a small company made up to 31 May 2002 (7 pages)
10 October 2002Return made up to 01/10/02; full list of members (8 pages)
10 October 2002Return made up to 01/10/02; full list of members (8 pages)
25 October 2001Return made up to 01/10/01; full list of members (7 pages)
25 October 2001Return made up to 01/10/01; full list of members (7 pages)
23 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
23 October 2001Accounts for a small company made up to 31 May 2001 (7 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
21 March 2001Accounts for a small company made up to 31 May 2000 (6 pages)
5 October 2000Return made up to 01/10/00; full list of members (6 pages)
5 October 2000Return made up to 01/10/00; full list of members (6 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
3 May 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
9 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
6 October 1999Return made up to 01/10/99; full list of members (6 pages)
6 October 1999Return made up to 01/10/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 May 1998 (7 pages)
23 September 1998Return made up to 01/10/98; full list of members (6 pages)
23 September 1998Return made up to 01/10/98; full list of members (6 pages)
25 September 1997Return made up to 01/10/97; no change of members (4 pages)
25 September 1997Return made up to 01/10/97; no change of members (4 pages)
8 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
8 August 1997Accounts for a small company made up to 31 May 1997 (8 pages)
30 October 1996Accounts for a small company made up to 1 June 1996 (9 pages)
30 October 1996Accounts for a small company made up to 1 June 1996 (9 pages)
30 October 1996Accounts for a small company made up to 1 June 1996 (9 pages)
24 September 1996Return made up to 01/10/96; no change of members (4 pages)
24 September 1996Return made up to 01/10/96; no change of members (4 pages)
31 October 1995Return made up to 01/10/95; full list of members (6 pages)
31 October 1995Return made up to 01/10/95; full list of members (6 pages)
18 October 1995Accounts for a small company made up to 28 May 1995 (9 pages)
18 October 1995Accounts for a small company made up to 28 May 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
5 October 1994Accounts for a small company made up to 31 May 1994 (8 pages)
5 October 1994Accounts for a small company made up to 31 May 1994 (8 pages)
9 May 1988Accounts for a small company made up to 31 May 1987 (3 pages)
9 May 1988Accounts for a small company made up to 31 May 1987 (3 pages)
17 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 July 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1987Accounts for a small company made up to 31 May 1986 (4 pages)
11 April 1987Accounts for a small company made up to 31 May 1986 (4 pages)
15 May 1986Accounts for a small company made up to 31 May 1985 (4 pages)
15 May 1986Accounts for a small company made up to 31 May 1985 (4 pages)
23 May 1985Accounts made up to 31 May 1984 (4 pages)
23 May 1985Accounts made up to 31 May 1984 (4 pages)
23 May 1984Accounts made up to 31 May 1983 (5 pages)
23 May 1984Accounts made up to 31 May 1983 (5 pages)
29 June 1983Accounts made up to 31 May 1982 (4 pages)
29 June 1983Accounts made up to 31 May 1982 (4 pages)
24 February 1983Accounts made up to 30 November 1980 (7 pages)
24 February 1983Accounts made up to 30 November 1980 (7 pages)
27 February 1953Certificate of incorporation (1 page)
27 February 1953Certificate of incorporation (1 page)