Company NameGuardian Construction Limited
DirectorChristopher David Grieves
Company StatusActive
Company Number02267926
CategoryPrivate Limited Company
Incorporation Date15 June 1988(35 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Christopher David Grieves
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
Secretary NameJoanne Tracey Grieves
NationalityBritish
StatusCurrent
Appointed20 July 2007(19 years, 1 month after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
Secretary NameChristine Anne Colton
NationalityBritish
StatusResigned
Appointed25 December 1991(3 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 1994)
RoleCompany Director
Correspondence Address397 Shaw Road
Royton
Oldham
Lancashire
OL2 6NZ
Secretary NameJoanne Tracie Grieves
NationalityBritish
StatusResigned
Appointed11 November 1994(6 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 January 2002)
RoleCompany Director
Correspondence AddressNar End Farm Healey Stones
Rochdale
Lancashire
OL12 0TT
Secretary NameJanice Grieves
NationalityBritish
StatusResigned
Appointed25 January 2002(13 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 November 2005)
RoleCompany Director
Correspondence Address135 Outwood Road
Radcliffe
Lancashire
M26 1AY
Secretary NameBrian Smith
NationalityBritish
StatusResigned
Appointed10 January 2005(16 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 24 November 2005)
RoleAccountant
Correspondence Address6 Clayton Avenue
Rawtenstall
Lancashire
BB4 6EW
Secretary NameDebra Jayne Abbott
NationalityBritish
StatusResigned
Appointed24 November 2005(17 years, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 03 April 2006)
RoleCompany Director
Correspondence AddressTree Tops
Low Crompton Road Royton
Oldham
Lancashire
OL2 6YP
Secretary NameJoanne Tracey Grieves
NationalityBritish
StatusResigned
Appointed03 April 2006(17 years, 9 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 November 2006)
RoleCompany Director
Correspondence Address1 Beaumonds
Bury Road, Bamford
Rochdale
Lancashire
OL11 4AU
Secretary NameJacqueline Colette Kay
NationalityBritish
StatusResigned
Appointed28 November 2006(18 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 20 July 2007)
RoleCompany Director
Correspondence Address5 Regal Fold
Wardle
Rochdale
Lancashire
OL12 9DD

Contact

Websiteguardianconstruction.co.uk
Telephone01709 510739
Telephone regionRotherham

Location

Registered AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1C.d. Grieves
99.90%
Ordinary
1 at £1J. Hyland
0.10%
Ordinary

Financials

Year2014
Net Worth£364,076
Current Liabilities£636,425

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

15 March 2005Delivered on: 22 March 2005
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.
Outstanding
20 March 2001Delivered on: 22 March 2001
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 property being part of the land comprised in t/no;-GM69118 part of the land comprised in t/no;-GM71931 being the whole of the land edged red on the plan attached to the legal charge and as more particularly described in the contract dated 21ST february 2001.
Outstanding
20 April 2000Delivered on: 21 April 2000
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 property k/a or being 3.7 acres or thereabouts of land on east side of heights lane rochdale t/no GM231961 and GM769181.
Outstanding
13 January 2000Delivered on: 27 January 2000
Persons entitled: Barclays Bank PLC

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An agreement dated 30TH november 1999 between the company and mr & mrs luke gerald sanderson relating to a parcel of land to the east of heights lane rochdale lancashire and to the north and east of holts terrace parcel GM231961 of circa 3.7 acres. See the mortgage charge document for full details.
Outstanding
5 November 1998Delivered on: 16 November 1998
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 at moor hill rochdale shown edged red on the attched plan to the charge.
Outstanding
13 June 1997Delivered on: 19 June 1997
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. See the mortgage charge document for full details.
Outstanding
4 July 1996Delivered on: 18 July 1996
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: The plot of land containing approximately 2.02 acres situate at moor hill, rochdale, greater manchester.
Outstanding
28 October 1994Delivered on: 7 November 1994
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 lying on and to the north east of mill gate smallbridge greater manchester part of title no GM536925.
Outstanding
20 January 2017Delivered on: 24 January 2017
Persons entitled: Christopher David Grieves, Joanne Tracie Grieves and Mjf Ssas Trustees Limited Acting as Trustees of the Guardian Pension Scheme

Classification: A registered charge
Particulars: Land lying at 47/49 drake street rochdale OL16 1RX registered at the land registry under title numbers GM929094 and LA74216.
Outstanding
28 May 2014Delivered on: 31 May 2014
Persons entitled:
Guardian Pension Scheme
Mfj Ssas Trustees Limited
Joanne Tracie Grieves
Christopher David Grieves

Classification: A registered charge
Particulars: Land lying at 47 drake street rochdale.
Outstanding
28 May 2010Delivered on: 12 June 2010
Persons entitled: Christopher David Grieves Joanne Tracie Grieves and Mjf Ssas Trustees Limited

Classification: Legal charge
Secured details: £425,000.00 and all other monies due or to become due from the creditor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land part of 47 drake street rochdale t/n GM929094 f/h and LA714216 l/h.
Outstanding
22 May 1992Delivered on: 27 May 1992
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 at royle road rochdale greater manchester.
Outstanding
31 May 2012Delivered on: 2 June 2012
Satisfied on: 19 June 2013
Persons entitled: Christopher David Grieves, Joanne Tracie Grieves and Mjf Ssas Trustees Limited

Classification: Legal charge
Secured details: £400,000.00 and all monies due or to become due from the borrower to the chargee.
Particulars: Land adjoining 61 clay lane rochdale now k/a graystones 59 clay lane rochdale t/no MAN176595.
Fully Satisfied
3 May 2012Delivered on: 22 May 2012
Satisfied on: 2 June 2012
Persons entitled: Christopher David Grieves & Joanne Tracie Grieves, Mjf Ssas Trustees Limited

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the borrower under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land adjoining 61 clay lane rochdale, now k/a graystones, 59 clay lane, rochdales t/no MAN176595.
Fully Satisfied

Filing History

9 January 2024Confirmation statement made on 21 December 2023 with no updates (3 pages)
20 April 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
20 January 2023Director's details changed for Mr Christopher David Grieves on 20 January 2023 (2 pages)
20 January 2023Change of details for Mr Christopher David Grieves as a person with significant control on 20 January 2023 (2 pages)
6 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
7 April 2022Registered office address changed from Wyatt Morris Golland Limited Park House 200 Drake Street Rochdale OL16 1PJ England to Park House 200 Drake Street Rochdale OL16 1PJ on 7 April 2022 (1 page)
7 April 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
19 January 2022Confirmation statement made on 19 January 2022 with updates (4 pages)
19 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
10 May 2021Unaudited abridged accounts made up to 31 December 2020 (7 pages)
8 January 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
18 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
19 October 2020Secretary's details changed for Joanne Tracey Grieves on 19 October 2020 (1 page)
19 October 2020Director's details changed for Mr Christopher David Grieves on 19 October 2020 (2 pages)
2 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
1 October 2019Registered office address changed from Wyatt Morris Golland & Co Park House 200 Drake Street Rochdale Lancashire OL16 1PJ to Wyatt Morris Golland Limited Park House 200 Drake Street Rochdale OL16 1PJ on 1 October 2019 (1 page)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
28 September 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
24 January 2017Registration of charge 022679260014, created on 20 January 2017 (11 pages)
24 January 2017Registration of charge 022679260014, created on 20 January 2017 (11 pages)
13 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 25 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
26 February 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (1 page)
12 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
12 January 2016Annual return made up to 25 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,000
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
7 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
7 January 2015Annual return made up to 25 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,000
(4 pages)
31 May 2014Registration of charge 022679260013 (13 pages)
31 May 2014Registration of charge 022679260013 (13 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
14 January 2014Annual return made up to 25 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1,000
(4 pages)
19 June 2013Satisfaction of charge 12 in full (4 pages)
19 June 2013Satisfaction of charge 12 in full (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
11 January 2013Annual return made up to 25 December 2012 with a full list of shareholders (4 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
11 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
2 June 2012Particulars of a mortgage or charge / charge no: 12 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
22 May 2012Particulars of a mortgage or charge / charge no: 11 (5 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
4 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (4 pages)
10 January 2012Annual return made up to 25 December 2011 with a full list of shareholders (4 pages)
9 January 2012Secretary's details changed for Joanne Tracey Grieves on 25 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Christopher David Grieves on 25 December 2011 (2 pages)
9 January 2012Director's details changed for Mr Christopher David Grieves on 25 December 2011 (2 pages)
9 January 2012Secretary's details changed for Joanne Tracey Grieves on 25 December 2011 (2 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
20 January 2011Director's details changed for Mr Christopher David Grieves on 25 December 2010 (2 pages)
20 January 2011Director's details changed for Mr Christopher David Grieves on 25 December 2010 (2 pages)
20 January 2011Secretary's details changed for Joanne Tracey Grieves on 25 December 2010 (2 pages)
20 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 25 December 2010 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for Joanne Tracey Grieves on 25 December 2010 (2 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
12 June 2010Particulars of a mortgage or charge / charge no: 10 (6 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
24 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (4 pages)
8 January 2010Director's details changed for Mr Christopher David Grieves on 2 October 2009 (2 pages)
8 January 2010Secretary's details changed for Joanne Tracey Grieves on 2 October 2009 (1 page)
8 January 2010Secretary's details changed for Joanne Tracey Grieves on 2 October 2009 (1 page)
8 January 2010Secretary's details changed for Joanne Tracey Grieves on 2 October 2009 (1 page)
8 January 2010Director's details changed for Mr Christopher David Grieves on 2 October 2009 (2 pages)
8 January 2010Director's details changed for Mr Christopher David Grieves on 2 October 2009 (2 pages)
8 January 2010Annual return made up to 25 December 2009 with a full list of shareholders (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (9 pages)
7 January 2009Return made up to 25/12/08; full list of members (3 pages)
7 January 2009Return made up to 25/12/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
9 January 2008Return made up to 25/12/07; full list of members (2 pages)
9 January 2008New secretary appointed (1 page)
9 January 2008New secretary appointed (1 page)
9 January 2008Return made up to 25/12/07; full list of members (2 pages)
9 January 2008Director's particulars changed (1 page)
9 January 2008Director's particulars changed (1 page)
30 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
9 January 2007Return made up to 25/12/06; full list of members (2 pages)
9 January 2007Director's particulars changed (1 page)
9 January 2007Director's particulars changed (1 page)
9 January 2007Return made up to 25/12/06; full list of members (2 pages)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (1 page)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed (1 page)
4 January 2006Return made up to 25/12/05; full list of members (2 pages)
4 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Return made up to 25/12/05; full list of members (2 pages)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005New secretary appointed (1 page)
5 December 2005New secretary appointed (1 page)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
22 March 2005Particulars of mortgage/charge (9 pages)
22 March 2005Particulars of mortgage/charge (9 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
10 January 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2005Return made up to 25/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
7 May 2004Accounts for a small company made up to 30 June 2003 (8 pages)
21 January 2004Return made up to 25/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 January 2004Return made up to 25/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
18 March 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
3 January 2003Return made up to 25/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 January 2003Return made up to 25/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
25 April 2002Total exemption small company accounts made up to 30 June 2001 (8 pages)
8 February 2002New secretary appointed (2 pages)
8 February 2002New secretary appointed (2 pages)
18 January 2002Return made up to 25/12/01; full list of members (6 pages)
18 January 2002Return made up to 25/12/01; full list of members (6 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Secretary resigned (1 page)
31 May 2001Accounts for a small company made up to 30 June 2000 (9 pages)
31 May 2001Accounts for a small company made up to 30 June 2000 (9 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
16 January 2001Return made up to 13/12/00; full list of members (6 pages)
16 January 2001Return made up to 13/12/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
27 April 2000Accounts for a small company made up to 30 June 1999 (6 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
21 April 2000Particulars of mortgage/charge (3 pages)
8 February 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2000Return made up to 25/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
27 January 2000Particulars of mortgage/charge (4 pages)
14 January 2000Registered office changed on 14/01/00 from: c/o edwards veeder brunswick square union street oldham OL1 1DE (1 page)
14 January 2000Registered office changed on 14/01/00 from: c/o edwards veeder brunswick square union street oldham OL1 1DE (1 page)
25 January 1999Return made up to 25/12/98; no change of members (5 pages)
25 January 1999Return made up to 25/12/98; no change of members (5 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 January 1999Accounts for a small company made up to 30 June 1998 (7 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
16 November 1998Particulars of mortgage/charge (3 pages)
21 January 1998Return made up to 25/12/97; no change of members (5 pages)
21 January 1998Return made up to 25/12/97; no change of members (5 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
16 December 1997Accounts for a small company made up to 30 June 1997 (7 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
19 June 1997Particulars of mortgage/charge (3 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
13 December 1996Return made up to 25/12/96; full list of members (6 pages)
13 December 1996Return made up to 25/12/96; full list of members (6 pages)
12 December 1996Return made up to 25/12/95; no change of members (4 pages)
12 December 1996Return made up to 25/12/95; no change of members (4 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
12 July 1996Company name changed guardian homes LIMITED\certificate issued on 15/07/96 (2 pages)
12 July 1996Company name changed guardian homes LIMITED\certificate issued on 15/07/96 (2 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)