Company NameSutcliffe Speakman Carbons Limited
DirectorReinier Pieter Keijzer
Company StatusActive
Company Number03502248
CategoryPrivate Limited Company
Incorporation Date30 January 1998(26 years, 2 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Reinier Pieter Keijzer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2007(9 years, 8 months after company formation)
Appointment Duration16 years, 6 months
RoleFinance Director
Country of ResidenceBelgium
Correspondence AddressC/O Chemviron Sa Parc Industriel De Feluy
Zone C
Feluy (Seneffe)
B-7181
Director NameMr Allan Singleton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(8 months, 1 week after company formation)
Appointment Duration16 years, 2 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameJoseph Walter Jackson
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(8 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 18 August 2003)
RoleCompany Director
Correspondence AddressFoxhills Holcroft Lane
Culcheth
Warrington
Cheshire
WA3 5AF
Director NameMr John Peter Ross
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1998(8 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2005)
RoleAccountant
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Secretary NameMr John Peter Ross
NationalityBritish
StatusResigned
Appointed07 October 1998(8 months, 1 week after company formation)
Appointment Duration6 years, 4 months (resigned 28 February 2005)
RoleAccountant
Correspondence Address41 Stapleton Road
Formby
Liverpool
Merseyside
L37 2YT
Director NameMr Reinier Pieter Keijzer
Date of BirthNovember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 04 February 2007)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressLandbouwlaan 10
3090
Overijse
Belgium
Director NameMr Cornelius Hubertus Stephanus Maria Majoor
Date of BirthMay 1949 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed01 March 2005(7 years, 1 month after company formation)
Appointment Duration6 years, 10 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Director NameMichael Joseph Mocniak
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 05 April 2006)
RoleAttorney
Correspondence Address163 East Hillsboro Road
Washington
Pennsylvania
Pa 15301
United States
Director NameLeroy Mangus Ball
Date of BirthMay 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed07 September 2006(8 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 August 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address103 Rochelle Lane
Monaca
Pennsylvania 15061
United States
Director NameHerve Dubocquet
Date of BirthMay 1958 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed08 January 2007(8 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 March 2008)
RoleFinance Director
Correspondence AddressEdmond Vandervaerenstraat 67
1560 Hoeilaart
Belgium
Director NameMs Nicole Cambre
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBelgian
StatusResigned
Appointed01 January 2010(11 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2013)
RoleGeneral Counsel
Country of ResidenceBelgium
Correspondence Address434 London Road
Grays
Essex
RM20 4OH
Director NameMr Richard D. Rose
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 2010(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2015)
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF
Director NameAxel Dieter Brinkmann-Hornbogen
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2013(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 February 2018)
RoleDirector Finance
Country of ResidenceBelgium
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 January 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2005(7 years, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 09 October 2017)
Correspondence AddressCannon Place, 78 Cannon Street
London
EC4N 6AF

Contact

Websitechemvironcarbon.com

Location

Registered AddressEdgar House South Lancs Industrial Estate
Lockett Road
Ashton-In-Makerfield
Lancashire
WN4 8DE
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Waterlink (Uk) Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

17 June 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
6 June 2023Director's details changed for Mr Reinier Pieter Keijzer on 31 May 2023 (2 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
6 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
10 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
30 April 2021Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on 30 April 2021 (2 pages)
30 April 2021Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Edgar House South Lancs Industrial Estate Lockett Road Ashton-in-Makerfield Lancashire WN4 8DE on 30 April 2021 (1 page)
3 February 2021Accounts for a dormant company made up to 31 December 2019 (12 pages)
15 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
4 July 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
29 March 2018Director's details changed for Mr Reinier Pieter Keijzer on 29 March 2018 (2 pages)
16 March 2018Termination of appointment of Axel Dieter Brinkmann-Hornbogen as a director on 22 February 2018 (1 page)
8 February 2018Change of details for Waterlink (Uk) Holdings Limited as a person with significant control on 25 October 2017 (2 pages)
31 January 2018Confirmation statement made on 30 January 2018 with updates (4 pages)
25 October 2017Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page)
25 October 2017Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page)
25 October 2017Registered office address changed from Cannon Place, 78 Cannon Street London EC4N 6AF England to 2 Temple Back East Temple Quay Bristol BS1 6EG on 25 October 2017 (1 page)
9 October 2017Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Mitre Secretaries Limited as a secretary on 9 October 2017 (1 page)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
2 February 2016Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015 (2 pages)
2 February 2016Director's details changed for Axel Dieter Brinkmann-Hornbogen on 1 July 2015 (2 pages)
2 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(5 pages)
8 October 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for richard rose
(4 pages)
8 October 2015Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filing TM01 for richard rose
(4 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
24 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
23 September 2015Termination of appointment of Richard D. Rose as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/10/2015
(2 pages)
23 September 2015Termination of appointment of Richard D. Rose as a director on 30 September 2015
  • ANNOTATION Clarification a second filed TM01 was registered on 08/10/2015
(2 pages)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
6 July 2015Secretary's details changed for Mitre Secretaries Limited on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD to Cannon Place, 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
17 April 2015Termination of appointment of Allan Singleton as a director on 31 December 2014 (1 page)
17 April 2015Termination of appointment of Allan Singleton as a director on 31 December 2014 (1 page)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(7 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(7 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 August 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(7 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(7 pages)
8 January 2014Termination of appointment of Nicole Cambre as a director (1 page)
8 January 2014Termination of appointment of Nicole Cambre as a director (1 page)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 July 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 May 2013Appointment of Axel Dieter Brinkmann-Hornbogen as a director (3 pages)
1 May 2013Appointment of Axel Dieter Brinkmann-Hornbogen as a director (3 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 30 January 2013 with a full list of shareholders (7 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 February 2012Termination of appointment of Cornelius Majoor as a director (1 page)
3 February 2012Termination of appointment of Cornelius Majoor as a director (1 page)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
1 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (7 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 March 2011Secretary's details changed for Mitre Secretaries Limited on 30 January 2011 (2 pages)
17 March 2011Secretary's details changed for Mitre Secretaries Limited on 30 January 2011 (2 pages)
16 March 2011Director's details changed for Mr Cornelius Hubertus Stephanus Maria Majoor on 30 January 2011 (2 pages)
16 March 2011Director's details changed for Mr Cornelius Hubertus Stephanus Maria Majoor on 30 January 2011 (2 pages)
16 March 2011Director's details changed for Mr Allan Singleton on 30 January 2011 (2 pages)
16 March 2011Director's details changed for Mr Reinier Pieter Keijzer on 30 January 2011 (2 pages)
16 March 2011Director's details changed for Mr Reinier Pieter Keijzer on 30 January 2011 (2 pages)
16 March 2011Director's details changed for Mr Allan Singleton on 30 January 2011 (2 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (9 pages)
1 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (9 pages)
3 September 2010Appointment of Richard D. Rose as a director (2 pages)
3 September 2010Appointment of Richard D. Rose as a director (2 pages)
2 September 2010Termination of appointment of Leroy Ball as a director (1 page)
2 September 2010Termination of appointment of Leroy Ball as a director (1 page)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
18 March 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
5 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
4 February 2010Secretary's details changed for Mitre Secretaries Limited on 30 January 2010 (2 pages)
4 February 2010Director's details changed for Allan Singleton on 30 January 2010 (2 pages)
4 February 2010Secretary's details changed for Mitre Secretaries Limited on 30 January 2010 (2 pages)
4 February 2010Director's details changed for Allan Singleton on 30 January 2010 (2 pages)
18 January 2010Appointment of Nicole Cambre as a director (4 pages)
18 January 2010Appointment of Nicole Cambre as a director (4 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
1 July 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 February 2009Return made up to 30/01/09; full list of members (6 pages)
12 February 2009Return made up to 30/01/09; full list of members (6 pages)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
17 July 2008Resolutions
  • RES13 ‐ Business matters 30/06/2008
(1 page)
17 July 2008Resolutions
  • RES13 ‐ Business matters 30/06/2008
(1 page)
17 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
8 April 2008Appointment terminated director herve dubocquet (1 page)
8 April 2008Appointment terminated director herve dubocquet (1 page)
26 February 2008Return made up to 30/01/08; full list of members (8 pages)
26 February 2008Return made up to 30/01/08; full list of members (8 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
17 October 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
1 March 2007Return made up to 30/01/07; full list of members (8 pages)
1 March 2007Return made up to 30/01/07; full list of members (8 pages)
17 February 2007New director appointed (2 pages)
17 February 2007New director appointed (2 pages)
17 February 2007Director resigned (1 page)
17 February 2007Director resigned (1 page)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
3 November 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
19 September 2006Director resigned (1 page)
19 September 2006New director appointed (2 pages)
19 September 2006New director appointed (2 pages)
19 September 2006Director resigned (1 page)
27 February 2006Return made up to 30/01/06; full list of members (8 pages)
27 February 2006Return made up to 30/01/06; full list of members (8 pages)
4 February 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
4 February 2006Accounts for a dormant company made up to 31 December 2004 (7 pages)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
20 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
26 August 2005Registered office changed on 26/08/05 from: edgar house lockett road ashton in makerkfield wigan lancashire WN4 8DE (1 page)
26 August 2005Registered office changed on 26/08/05 from: edgar house lockett road ashton in makerkfield wigan lancashire WN4 8DE (1 page)
1 June 2005New director appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Secretary resigned;director resigned (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New director appointed (4 pages)
1 June 2005New director appointed (4 pages)
1 June 2005Secretary resigned;director resigned (1 page)
7 February 2005Return made up to 30/01/05; full list of members (7 pages)
7 February 2005Return made up to 30/01/05; full list of members (7 pages)
22 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
22 March 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
10 February 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
10 February 2004Accounts for a dormant company made up to 30 September 2003 (7 pages)
6 February 2004Return made up to 30/01/04; full list of members (7 pages)
6 February 2004Return made up to 30/01/04; full list of members (7 pages)
27 August 2003Director resigned (1 page)
27 August 2003Director resigned (1 page)
22 August 2003Registered office changed on 22/08/03 from: antler court lockett road ashton in makerfield lancashire WN4 8DU (1 page)
22 August 2003Registered office changed on 22/08/03 from: antler court lockett road ashton in makerfield lancashire WN4 8DU (1 page)
26 March 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
26 March 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
7 February 2003Return made up to 30/01/03; full list of members (7 pages)
7 February 2003Return made up to 30/01/03; full list of members (7 pages)
1 October 2002Company name changed sutcliffe speakman LIMITED\certificate issued on 01/10/02 (2 pages)
1 October 2002Company name changed sutcliffe speakman LIMITED\certificate issued on 01/10/02 (2 pages)
5 February 2002Return made up to 30/01/02; full list of members (7 pages)
5 February 2002Return made up to 30/01/02; full list of members (7 pages)
27 December 2001Accounts for a dormant company made up to 30 September 2001 (6 pages)
27 December 2001Accounts for a dormant company made up to 30 September 2001 (6 pages)
29 January 2001Return made up to 30/01/01; full list of members (7 pages)
29 January 2001Return made up to 30/01/01; full list of members (7 pages)
10 November 2000Accounts for a dormant company made up to 30 September 2000 (6 pages)
10 November 2000Accounts for a dormant company made up to 30 September 2000 (6 pages)
15 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
15 June 2000Accounts for a dormant company made up to 30 September 1999 (6 pages)
1 March 2000Return made up to 30/01/00; full list of members (7 pages)
1 March 2000Return made up to 30/01/00; full list of members (7 pages)
21 July 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
21 July 1999Accounts for a dormant company made up to 30 September 1998 (6 pages)
20 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 January 1999Return made up to 30/01/99; full list of members (6 pages)
25 January 1999Return made up to 30/01/99; full list of members (6 pages)
17 November 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
17 November 1998Accounting reference date shortened from 31/01/99 to 30/09/98 (1 page)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned;director resigned (1 page)
9 October 1998Registered office changed on 09/10/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998Director resigned (1 page)
9 October 1998Secretary resigned;director resigned (1 page)
9 October 1998New director appointed (2 pages)
9 October 1998New director appointed (2 pages)
9 October 1998New secretary appointed;new director appointed (2 pages)
9 October 1998Registered office changed on 09/10/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
9 October 1998New secretary appointed;new director appointed (2 pages)
9 October 1998New director appointed (2 pages)
1 July 1998Company name changed banner chemicals LIMITED\certificate issued on 01/07/98 (2 pages)
1 July 1998Company name changed banner chemicals LIMITED\certificate issued on 01/07/98 (2 pages)
27 April 1998Company name changed broomco (1465) LIMITED\certificate issued on 27/04/98 (2 pages)
27 April 1998Company name changed broomco (1465) LIMITED\certificate issued on 27/04/98 (2 pages)
30 January 1998Incorporation (18 pages)
30 January 1998Incorporation (18 pages)