Company NameThe Mike Burton Group Limited
Company StatusActive
Company Number01560942
CategoryPrivate Limited Company
Incorporation Date12 May 1981(42 years, 12 months ago)
Previous NameMIKE Burton (Sports Management) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Justin David Hopwood
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(38 years, 8 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Commercial Officer
Country of ResidenceEngland
Correspondence Address4th Floor, Broadhurst House 56 Oxford Street
Manchester
M1 6EU
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2023(42 years, 5 months after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, Broadhurst House 56 Oxford Street
Manchester
M1 6EU
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2023(42 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Broadhurst House 56 Oxford Street
Manchester
M1 6EU
Director NameMiss Julie Anne Fowler
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 August 1994)
RoleHead Of Sports Travel
Correspondence Address39 Princes Road
Cheltenham
Gloucestershire
GL50 2TX
Wales
Director NameMr Andrew Paul Burton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration23 years, 10 months (resigned 04 November 2015)
RoleDirector Of Corporate Services
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Quedgeley
Gloucester
Gloucestershire
GL2 2DE
Wales
Director NameMr Ian Raymond Edwards
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 27 April 2022)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Quedgeley
Gloucester
Gloucestershire
GL2 2DE
Wales
Director NameMr Michael Alan Burton
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration31 years, 9 months (resigned 02 October 2023)
RoleChairman And Managing Director
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Quedgeley
Gloucester
Gloucestershire
GL2 2DE
Wales
Secretary NameMr Ian Raymond Edwards
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 7 months after company formation)
Appointment Duration30 years, 4 months (resigned 27 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Quedgeley
Gloucester
Gloucestershire
GL2 2DE
Wales
Director NameMr George Michael Burton
Date of BirthMarch 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(39 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2023)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Quedgeley
Gloucester
Gloucestershire
GL2 2DE
Wales
Director NameMrs Louise Fiona Jane Burton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(39 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Quedgeley
Gloucester
Gloucestershire
GL2 2DE
Wales
Director NameMr Rhys Joseph Burton
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2020(39 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 October 2023)
RoleHead Of Tours
Country of ResidenceEngland
Correspondence AddressCarter Court 8 Davy Way
Quedgeley
Gloucester
Gloucestershire
GL2 2DE
Wales

Contact

Websitemikeburton.com
Email address[email protected]
Telephone01452 888666
Telephone regionGloucester

Location

Registered Address4th Floor, Broadhurst House
56 Oxford Street
Manchester
M1 6EU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

16k at £1Andrew Paul Burton
80.00%
Ordinary
4k at £1Michael Alan Burton
20.00%
Ordinary

Financials

Year2014
Turnover£11,112,646
Gross Profit£1,721,828
Net Worth£2,090,707
Cash£3,671,310
Current Liabilities£23,562,145

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

16 November 2009Delivered on: 17 November 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Carter court 8 davy way quedgeley gloucester t/n GR221911, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
29 April 1992Delivered on: 1 May 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 11/05/83.
Particulars: First fixed charge on all goodwill and uncalled capital all patents trade marks all licences (see form 395 ).
Outstanding
29 January 2010Delivered on: 30 January 2010
Persons entitled: Hsbc 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
11 May 1983Delivered on: 16 May 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book & other debts floating charge over (see doc M11). Undertaking and all property and assets present and future including uncalled capital.
Outstanding
23 April 2001Delivered on: 1 May 2001
Satisfied on: 24 December 2015
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at 32 brunswick road gloucester freehold title number GR455 06. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 December 1998Delivered on: 31 December 1998
Satisfied on: 24 December 2015
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 brunswick road gloucester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
15 May 1995Delivered on: 20 May 1995
Satisfied on: 24 December 2015
Persons entitled: Midland 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: 28 brunswick road gloucester t/no GR166546. See the mortgage charge document for full details.
Fully Satisfied
19 June 1989Delivered on: 26 June 1989
Satisfied on: 24 December 2015
Persons entitled: Midland 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 property k/a bastian house, brunswick road, gloucester, gloucestershire title no gr 74087.
Fully Satisfied
7 November 1988Delivered on: 11 November 1988
Satisfied on: 24 December 2015
Persons entitled: Midland 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 property k/a 6 st michaels court, brunswick road, gloucester.
Fully Satisfied
17 June 1987Delivered on: 23 June 1987
Satisfied on: 24 December 2015
Persons entitled: Midland 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: Unit 6 st michaels court, brunswick rd, gloucester.
Fully Satisfied

Filing History

10 February 2021Satisfaction of charge 1 in full (1 page)
10 February 2021Satisfaction of charge 5 in full (1 page)
27 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 December 2020Group of companies' accounts made up to 31 March 2020 (38 pages)
31 July 2020Appointment of Mr George Michael Burton as a director on 21 July 2020 (2 pages)
31 July 2020Appointment of Mrs Louise Fiona Jane Burton as a director on 21 July 2020 (2 pages)
31 July 2020Appointment of Mr Rhys Joseph Burton as a director on 21 July 2020 (2 pages)
24 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 January 2020Appointment of Mr Justin David Hopwood as a director on 13 January 2020 (2 pages)
11 October 2019Group of companies' accounts made up to 31 March 2019 (33 pages)
5 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
16 November 2018Group of companies' accounts made up to 31 March 2018 (33 pages)
31 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
2 November 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
2 November 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
22 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 October 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
17 October 2016Group of companies' accounts made up to 31 March 2016 (32 pages)
25 February 2016Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (2 pages)
25 February 2016Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (2 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 20,000
(4 pages)
18 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 20,000
(4 pages)
18 February 2016Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page)
18 February 2016Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page)
8 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
8 January 2016Group of companies' accounts made up to 31 March 2015 (30 pages)
24 December 2015Satisfaction of charge 2 in full (4 pages)
24 December 2015Satisfaction of charge 3 in full (4 pages)
24 December 2015Satisfaction of charge 6 in full (4 pages)
24 December 2015Satisfaction of charge 8 in full (4 pages)
24 December 2015Satisfaction of charge 4 in full (4 pages)
24 December 2015Satisfaction of charge 6 in full (4 pages)
24 December 2015Satisfaction of charge 4 in full (4 pages)
24 December 2015Satisfaction of charge 3 in full (4 pages)
24 December 2015Satisfaction of charge 8 in full (4 pages)
24 December 2015Satisfaction of charge 7 in full (4 pages)
24 December 2015Satisfaction of charge 2 in full (4 pages)
24 December 2015Satisfaction of charge 7 in full (4 pages)
6 March 2015Section 519 (2 pages)
6 March 2015Section 519 (2 pages)
4 March 2015Section 519 (1 page)
4 March 2015Section 519 (1 page)
4 February 2015Secretary's details changed for Mr Ian Raymond Edwards on 4 February 2015 (1 page)
4 February 2015Director's details changed for Mr Michael Alan Burton on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Michael Alan Burton on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Ian Raymond Edwards on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Michael Alan Burton on 4 February 2015 (2 pages)
4 February 2015Secretary's details changed for Mr Ian Raymond Edwards on 4 February 2015 (1 page)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20,000
(4 pages)
4 February 2015Director's details changed for Mr Ian Raymond Edwards on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Ian Raymond Edwards on 4 February 2015 (2 pages)
4 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20,000
(4 pages)
4 February 2015Secretary's details changed for Mr Ian Raymond Edwards on 4 February 2015 (1 page)
22 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
22 October 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
30 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 20,000
(4 pages)
30 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 20,000
(4 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Bonus issue 06/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Bonus issue 06/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 June 2014Statement of capital following an allotment of shares on 6 June 2014
  • GBP 20,000
(4 pages)
26 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 11,250
(4 pages)
26 June 2014Purchase of own shares. (3 pages)
26 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 11,250
(4 pages)
26 June 2014Cancellation of shares. Statement of capital on 6 June 2014
  • GBP 11,250
(4 pages)
26 June 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
26 June 2014Purchase of own shares. (3 pages)
27 January 2014Director's details changed for Mr Andrew Paul Burton on 18 November 2013 (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
27 January 2014Director's details changed for Mr Andrew Paul Burton on 18 November 2013 (2 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders (5 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
18 December 2013Group of companies' accounts made up to 31 March 2013 (28 pages)
20 May 2013Auditor's resignation (2 pages)
20 May 2013Auditor's resignation (2 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
20 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
13 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
19 December 2011Group of companies' accounts made up to 31 March 2011 (27 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
4 January 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 January 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 January 2010Group of companies' accounts made up to 31 March 2009 (23 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 November 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
29 January 2009Location of debenture register (1 page)
29 January 2009Location of debenture register (1 page)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 January 2009Return made up to 31/12/08; full list of members (4 pages)
26 November 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
26 November 2008Group of companies' accounts made up to 31 March 2008 (24 pages)
24 November 2008Location of register of members (non legible) (1 page)
24 November 2008Location of register of members (non legible) (1 page)
20 November 2008Registered office changed on 20/11/2008 from bastion house brunswick road gloucestershire GL1 1JJ (1 page)
20 November 2008Registered office changed on 20/11/2008 from bastion house brunswick road gloucestershire GL1 1JJ (1 page)
31 July 2008Return made up to 31/12/07; full list of members (4 pages)
31 July 2008Return made up to 31/12/07; full list of members (4 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
3 February 2008Group of companies' accounts made up to 31 March 2007 (24 pages)
9 May 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
9 May 2007Group of companies' accounts made up to 31 March 2006 (24 pages)
13 February 2007Return made up to 31/12/06; full list of members (7 pages)
13 February 2007Return made up to 31/12/06; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (7 pages)
27 January 2006Full accounts made up to 31 March 2005 (17 pages)
27 January 2006Full accounts made up to 31 March 2005 (17 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 October 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
8 October 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
12 February 2004Return made up to 31/12/03; full list of members (7 pages)
4 October 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
4 October 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
27 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
16 September 2002Group of companies' accounts made up to 31 March 2002 (20 pages)
12 February 2002Return made up to 31/12/01; full list of members (7 pages)
12 February 2002Return made up to 31/12/01; full list of members (7 pages)
29 November 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
29 November 2001Group of companies' accounts made up to 31 March 2001 (20 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
1 May 2001Particulars of mortgage/charge (3 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
2 February 2001Return made up to 31/12/00; full list of members (7 pages)
7 September 2000Full group accounts made up to 31 March 2000 (20 pages)
7 September 2000Full group accounts made up to 31 March 2000 (20 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 July 1999Full group accounts made up to 31 March 1999 (20 pages)
13 July 1999Full group accounts made up to 31 March 1999 (20 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
23 February 1999Return made up to 31/12/98; full list of members (6 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
5 November 1998Full group accounts made up to 31 March 1998 (21 pages)
5 November 1998Full group accounts made up to 31 March 1998 (21 pages)
3 March 1998Return made up to 31/12/97; change of members (6 pages)
3 March 1998Return made up to 31/12/97; change of members (6 pages)
27 July 1997Full group accounts made up to 31 March 1997 (21 pages)
27 July 1997Full group accounts made up to 31 March 1997 (21 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1996Full group accounts made up to 31 March 1996 (21 pages)
22 July 1996Full group accounts made up to 31 March 1996 (21 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 September 1995Full group accounts made up to 31 March 1995 (21 pages)
19 September 1995Full group accounts made up to 31 March 1995 (21 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
20 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 September 1994Director resigned (2 pages)
21 September 1994Director resigned (2 pages)
6 February 1992Company name changed\certificate issued on 06/02/92 (2 pages)
6 February 1992Company name changed\certificate issued on 06/02/92 (2 pages)
22 April 1991New director appointed (2 pages)
22 April 1991New director appointed (2 pages)
11 December 1990Director resigned (2 pages)
11 December 1990Director resigned (2 pages)
11 April 1990New director appointed (3 pages)
11 April 1990New director appointed (3 pages)
8 March 1990Secretary resigned;new secretary appointed (2 pages)
8 March 1990Secretary resigned;new secretary appointed (2 pages)
12 May 1981Incorporation (15 pages)
12 May 1981Incorporation (15 pages)