Company NameHMG Paints Limited
Company StatusActive
Company Number00669551
CategoryPrivate Limited Company
Incorporation Date8 September 1960(63 years, 8 months ago)
Previous NameMarjays Limited

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr John Stuart Falder
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2000(39 years, 11 months after company formation)
Appointment Duration23 years, 9 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
Director NameMr Stephen Paul Crossman
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2009(49 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
Director NameMr Daniel Patrick Cleary
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(50 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
Director NameMr John Gilbert Fenton
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2014(53 years, 10 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
Director NameMr Jonathan Stuart Falder
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(59 years, 4 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
Director NameMr Steven Paul Hutton
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2020(60 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
Director NameMr Michael Douglas Jennings
Date of BirthMay 1962 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2021(60 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
Secretary NameMiss Rebecca Lucy Falder
StatusCurrent
Appointed01 November 2021(61 years, 2 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
Director NameBeryl Falder
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 July 2000)
RoleSecretary
Correspondence AddressGorsey Brow
Churchlane Mobberley
Knutsford
Cheshire
WA16 7RE
Director NameMr Brian Falder
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 5 months after company formation)
Appointment Duration28 years, 7 months (resigned 19 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorsey Brow Church Lane
Mobberley
Knutsford
Cheshire
WA16 7RE
Secretary NameBeryl Falder
NationalityBritish
StatusResigned
Appointed31 January 1991(30 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 26 July 2000)
RoleCompany Director
Correspondence AddressGorsey Brow
Churchlane Mobberley
Knutsford
Cheshire
WA16 7RE
Director NameLionel Hall Moore
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2001)
RoleProduction Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hill Top Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7HY
Director NameJames Webster
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(39 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2001)
RoleSales Director
Correspondence Address63 Broom Way
Westhoughton
Bolton
Lancashire
BL5 3TZ
Director NameMr Stephen Brian Falder
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2000(39 years, 11 months after company formation)
Appointment Duration19 years, 5 months (resigned 01 January 2020)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigham View Legh Road
Knutsford
Cheshire
WA16 8LP
Secretary NameMr John Stuart Falder
NationalityBritish
StatusResigned
Appointed26 July 2000(39 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 08 June 2001)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address23 Hillside Road
Knutsford
Cheshire
WA16 6TH
Director NameMr Andrew Mark Burton
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(40 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 07 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Secretary NameMr Andrew Mark Burton
NationalityBritish
StatusResigned
Appointed08 June 2001(40 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Fearndown Way
Macclesfield
Cheshire
SK10 2UF
Secretary NameMrs Katherine Jane West
StatusResigned
Appointed14 February 2012(51 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 November 2021)
RoleCompany Director
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
Director NameMr Leonard Peter Hutton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(54 years, 1 month after company formation)
Appointment Duration6 years, 7 months (resigned 30 April 2021)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
Director NameMs Candice Brett
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2019(58 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 August 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU

Contact

Websitehmgpaints.com
Telephone0161 2057631
Telephone regionManchester

Location

Registered AddressRiverside Works
Collyhurst Road
Manchester
M40 7RU
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

2m at £1H. Marcel Guest LTD
100.00%
Ordinary
1 at £1Brian Falder & Shareholder Name Missing
0.00%
Ordinary

Financials

Year2014
Turnover£16,561,095
Gross Profit£5,528,720
Net Worth£3,576,370
Cash£226,653
Current Liabilities£4,407,827

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

3 November 2016Delivered on: 4 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
4 January 2005Delivered on: 6 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement (ogsa) dated 26 march 2004 and
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being 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, whether such accounts be denominated in sterling or in a currency or currencies other than sterling;.
Outstanding
26 March 2004Delivered on: 8 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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
26 March 2004Delivered on: 2 April 2004
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 h marcel guest limited to the chargee.
Particulars: Any sum or sums for the time being standing to thecredit of any present or future account of the company with the bank.
Outstanding
15 February 2001Delivered on: 22 February 2001
Satisfied on: 10 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

23 April 2024Full accounts made up to 30 September 2023 (30 pages)
12 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
11 April 2023Full accounts made up to 30 September 2022 (32 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
13 February 2023Termination of appointment of John Gilbert Fenton as a director on 31 December 2022 (1 page)
23 March 2022Full accounts made up to 30 September 2021 (33 pages)
14 February 2022Confirmation statement made on 31 January 2022 with no updates (3 pages)
3 November 2021Termination of appointment of Katherine Jane West as a secretary on 1 November 2021 (1 page)
3 November 2021Appointment of Miss Rebecca Lucy Falder as a secretary on 1 November 2021 (2 pages)
14 May 2021Appointment of Mr Michael Douglas Jennings as a director on 1 May 2021 (2 pages)
14 May 2021Termination of appointment of Leonard Peter Hutton as a director on 30 April 2021 (1 page)
8 April 2021Satisfaction of charge 006695510005 in full (1 page)
19 March 2021Secretary's details changed for Mrs Kathrine West on 19 March 2021 (1 page)
10 March 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 March 2021Full accounts made up to 30 September 2020 (31 pages)
25 January 2021Secretary's details changed for Miss Kathrine Falder on 31 October 2020 (1 page)
19 January 2021Director's details changed for Mr John Stuart Falder on 19 January 2021 (2 pages)
19 January 2021Director's details changed for Mr Stephen Paul Crossman on 19 January 2021 (2 pages)
4 October 2020Appointment of Mr Steven Paul Hutton as a director on 4 October 2020 (2 pages)
1 September 2020Termination of appointment of Candice Brett as a director on 25 August 2020 (1 page)
14 April 2020Full accounts made up to 30 September 2019 (33 pages)
3 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
2 January 2020Appointment of Mr Jonathan Stuart Falder as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Stephen Brian Falder as a director on 1 January 2020 (1 page)
29 October 2019Termination of appointment of Brian Falder as a director on 19 September 2019 (1 page)
20 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
31 January 2019Full accounts made up to 30 September 2018 (35 pages)
28 January 2019Appointment of Ms Candice Brett as a director on 18 January 2019 (2 pages)
20 April 2018Full accounts made up to 30 September 2017 (32 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
13 July 2017Full accounts made up to 30 September 2016 (31 pages)
13 July 2017Full accounts made up to 30 September 2016 (31 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
4 November 2016Registration of charge 006695510005, created on 3 November 2016 (31 pages)
4 November 2016Registration of charge 006695510005, created on 3 November 2016 (31 pages)
30 June 2016Accounts for a medium company made up to 30 September 2015 (21 pages)
30 June 2016Accounts for a medium company made up to 30 September 2015 (21 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000,000
(8 pages)
15 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2,000,000
(8 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
26 June 2015Full accounts made up to 30 September 2014 (21 pages)
26 June 2015Full accounts made up to 30 September 2014 (21 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,000,000
(8 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 2,000,000
(8 pages)
20 October 2014Appointment of Mr Leonard Peter Hutton as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr Leonard Peter Hutton as a director on 1 October 2014 (2 pages)
20 October 2014Appointment of Mr Leonard Peter Hutton as a director on 1 October 2014 (2 pages)
3 July 2014Full accounts made up to 30 September 2013 (22 pages)
3 July 2014Full accounts made up to 30 September 2013 (22 pages)
30 June 2014Appointment of Mr John Gilbert Fenton as a director (2 pages)
30 June 2014Appointment of Mr John Gilbert Fenton as a director (2 pages)
7 April 2014Termination of appointment of Andrew Burton as a director (1 page)
7 April 2014Termination of appointment of Andrew Burton as a director (1 page)
24 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,000,000
(8 pages)
24 March 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,000,000
(8 pages)
5 August 2013Full accounts made up to 30 September 2012 (21 pages)
5 August 2013Full accounts made up to 30 September 2012 (21 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (8 pages)
2 July 2012Full accounts made up to 30 September 2011 (19 pages)
2 July 2012Full accounts made up to 30 September 2011 (19 pages)
20 March 2012Appointment of Miss Kathrine Falder as a secretary (1 page)
20 March 2012Termination of appointment of Andrew Burton as a secretary (1 page)
20 March 2012Termination of appointment of Andrew Burton as a secretary (1 page)
20 March 2012Appointment of Miss Kathrine Falder as a secretary (1 page)
31 January 2012Appointment of Mr Daniel Patrick Cleary as a director (2 pages)
31 January 2012Appointment of Mr Daniel Patrick Cleary as a director (2 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (9 pages)
6 October 2011Full accounts made up to 30 September 2010 (21 pages)
6 October 2011Full accounts made up to 30 September 2010 (21 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (8 pages)
30 November 2010Accounts for a medium company made up to 30 September 2009 (16 pages)
30 November 2010Accounts for a medium company made up to 30 September 2009 (16 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Brian Falder on 31 January 2010 (2 pages)
8 February 2010Director's details changed for John Stuart Falder on 31 January 2010 (2 pages)
8 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for John Stuart Falder on 31 January 2010 (2 pages)
8 February 2010Director's details changed for Brian Falder on 31 January 2010 (2 pages)
12 January 2010Appointment of Mr Stephen Paul Crossman as a director (2 pages)
12 January 2010Appointment of Mr Stephen Paul Crossman as a director (2 pages)
1 October 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
1 October 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
20 April 2009Return made up to 31/01/09; full list of members (4 pages)
20 April 2009Return made up to 31/01/09; full list of members (4 pages)
4 February 2009Accounts for a medium company made up to 30 September 2007 (19 pages)
4 February 2009Accounts for a medium company made up to 30 September 2007 (19 pages)
4 July 2008Return made up to 31/01/08; full list of members (4 pages)
4 July 2008Return made up to 31/01/08; full list of members (4 pages)
20 February 2008Return made up to 31/01/07; full list of members (3 pages)
20 February 2008Return made up to 31/01/07; full list of members (3 pages)
3 August 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
3 August 2007Accounts for a medium company made up to 30 September 2006 (20 pages)
15 June 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
15 June 2006Accounts for a medium company made up to 30 September 2005 (19 pages)
15 June 2006Accounts for a medium company made up to 30 September 2004 (18 pages)
15 June 2006Accounts for a medium company made up to 30 September 2004 (18 pages)
21 March 2006Return made up to 31/01/06; full list of members (8 pages)
21 March 2006Return made up to 31/01/06; full list of members (8 pages)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
10 March 2006Declaration of satisfaction of mortgage/charge (1 page)
23 May 2005Return made up to 31/01/05; full list of members (8 pages)
23 May 2005Return made up to 31/01/05; full list of members (8 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
14 September 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
14 September 2004Accounts for a medium company made up to 30 September 2003 (18 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
8 April 2004Particulars of mortgage/charge (7 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
13 March 2004Return made up to 31/01/04; full list of members (8 pages)
13 March 2004Return made up to 31/01/04; full list of members (8 pages)
28 January 2004Accounts for a medium company made up to 30 September 2002 (18 pages)
28 January 2004Accounts for a medium company made up to 30 September 2002 (18 pages)
6 August 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
6 August 2003Return made up to 31/01/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
8 December 2002Accounts for a small company made up to 30 September 2001 (6 pages)
8 December 2002Accounts for a small company made up to 30 September 2001 (6 pages)
2 June 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/06/02
(8 pages)
2 June 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 02/06/02
(8 pages)
30 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
30 August 2001Accounts for a small company made up to 30 September 2000 (5 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
5 July 2001Return made up to 31/01/01; full list of members (7 pages)
5 July 2001Return made up to 31/01/01; full list of members (7 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
23 August 2000Ad 01/08/00--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages)
23 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
23 August 2000Ad 01/08/00--------- £ si 1999900@1=1999900 £ ic 100/2000000 (2 pages)
23 August 2000Nc inc already adjusted 01/08/00 (1 page)
23 August 2000Nc inc already adjusted 01/08/00 (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
12 August 2000Company name changed marjays LIMITED\certificate issued on 14/08/00 (2 pages)
12 August 2000Company name changed marjays LIMITED\certificate issued on 14/08/00 (2 pages)
9 August 2000New secretary appointed;new director appointed (2 pages)
9 August 2000New secretary appointed;new director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned;director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned;director resigned (1 page)
28 July 2000Full accounts made up to 30 September 1999 (4 pages)
28 July 2000Full accounts made up to 30 September 1999 (4 pages)
31 May 2000Return made up to 31/01/00; full list of members (6 pages)
31 May 2000Return made up to 31/01/00; full list of members (6 pages)
27 July 1999Full accounts made up to 30 September 1998 (5 pages)
27 July 1999Full accounts made up to 30 September 1998 (5 pages)
17 March 1999Return made up to 31/01/99; full list of members (6 pages)
17 March 1999Return made up to 31/01/99; full list of members (6 pages)
3 August 1998Full accounts made up to 30 September 1997 (5 pages)
3 August 1998Full accounts made up to 30 September 1997 (5 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
6 February 1998Return made up to 31/01/98; no change of members (4 pages)
5 July 1997Full accounts made up to 30 September 1996 (4 pages)
5 July 1997Full accounts made up to 30 September 1996 (4 pages)
20 May 1997Return made up to 31/01/97; no change of members (4 pages)
20 May 1997Return made up to 31/01/97; no change of members (4 pages)
11 April 1996Full accounts made up to 30 September 1995 (4 pages)
11 April 1996Full accounts made up to 30 September 1995 (4 pages)
15 February 1996Return made up to 31/01/96; full list of members (5 pages)
15 February 1996Return made up to 31/01/96; full list of members (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
8 September 1960Incorporation (12 pages)