Company NameShadforth Pharmaceutical Company Limited
Company StatusActive
Company Number00143500
CategoryPrivate Limited Company
Incorporation Date1 April 1916(108 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5231Dispensing chemists
SIC 47730Dispensing chemist in specialised stores

Directors

Director NameMr Richard Marcus Shadforth
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(75 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 13 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Director NameMs Dianne Elizabeth Harrison
Date of BirthMay 1959 (Born 65 years ago)
NationalityNew Zealander
StatusCurrent
Appointed03 June 2003(87 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Secretary NameWendy Houghton
NationalityBritish
StatusCurrent
Appointed01 October 2007(91 years, 6 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Correspondence AddressUnit 13 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Director NameMr Thomas William Shadforth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2012(95 years, 9 months after company formation)
Appointment Duration12 years, 3 months
RoleFacilities Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 4 Cromar Way
Chelmsford
Essex
CM1 2GL
Director NameRichard Douglas Range
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(75 years, 7 months after company formation)
Appointment Duration16 years, 4 months (resigned 29 February 2008)
RolePharmacist
Correspondence AddressMill House The Chase
Seven Arches Road
Brentwood
Essex
CM14 4JH
Director NameMarcus William Shadforth
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(75 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 23 March 2010)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address11 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director NameSylvia Eleanor Shadforth
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(75 years, 7 months after company formation)
Appointment Duration18 years, 12 months (resigned 14 October 2010)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address11 Robjohns Road
Chelmsford
Essex
CM1 3AG
Secretary NamePeter Mann
NationalityBritish
StatusResigned
Appointed22 October 1991(75 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressFernleigh Oak Hill Road
Stapleford Abbotts
Romford
Essex
RM4 1JH
Secretary NameMs Dianne Elizabeth Harrison
NationalityNew Zealander
StatusResigned
Appointed01 July 2004(88 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2007)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence Address5 Lilford Road
Billericay
Essex
CM11 1BS
Director NamePenelope Jane Skellern
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(91 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 June 2012)
RolePharmacist
Country of ResidenceEngland
Correspondence AddressCurzon House
64 Clifton Street
London
EC2A 4HB

Contact

Telephone01277 622927
Telephone regionBrentwood

Location

Registered AddressUnit 13
4 Cromar Way
Chelmsford
Essex
CM1 2GL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Shareholders

2k at £0.2Thomas Shadforth
7.66%
Ordinary
1000 at £0.2Richard Marcus Shadforth
3.85%
Ordinary B
6k at £0.2Hilary Margaret Hill
22.98%
Ordinary
6k at £0.2Marion Joy Shadforth
22.98%
Ordinary
6k at £0.2Nigel Geoffrey Shadforth
22.98%
Ordinary
4k at £0.2Richard Shadforth
15.32%
Ordinary
400 at £0.2Richard Douglas Range
1.54%
Ordinary A
400 at £0.2Richard Marcus Shadforth
1.54%
Ordinary A
200 at £0.2Dianne Elizabeth Harrison
0.77%
Ordinary A
99 at £0.2Shadforth Employee Benefit Trust
0.38%
Ordinary
1 at £0.2Dianne Harrison
0.00%
Ordinary

Financials

Year2014
Turnover£8,428,031
Gross Profit£2,384,611
Net Worth£3,490,686
Cash£2,320,128
Current Liabilities£1,496,271

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

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

Charges

8 January 1979Delivered on: 12 January 1979
Satisfied on: 1 May 2013
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 80 high street ingatestone essex.
Fully Satisfied
8 November 1955Delivered on: 14 November 1955
Satisfied on: 13 November 2008
Persons entitled: Fourth City Building Society

Classification: Debenture
Secured details: Sterling pounds 2500.
Particulars: 53 high street, wickford, essex.
Fully Satisfied
22 February 1955Delivered on: 28 February 1955
Satisfied on: 1 May 2013
Persons entitled: Barclays Bank LTD

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: 2 cromer road chadwell heath, essex.
Fully Satisfied
13 January 1972Delivered on: 26 January 1972
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The fish restaurant, high street, wickford, essex.
Outstanding

Filing History

30 October 2023Total exemption full accounts made up to 31 January 2023 (11 pages)
18 September 2023Confirmation statement made on 8 September 2023 with updates (5 pages)
31 January 2023Termination of appointment of Dianne Elizabeth Harrison as a director on 31 January 2023 (1 page)
26 September 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
6 September 2022Total exemption full accounts made up to 31 January 2022 (12 pages)
19 November 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Other company business showing a shahr for share exchange and transfer of shares 04/11/2021
(4 pages)
12 November 2021Withdrawal of a person with significant control statement on 12 November 2021 (2 pages)
12 November 2021Notification of Shadforth Holdings Limited as a person with significant control on 4 November 2021 (2 pages)
26 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
8 September 2021Confirmation statement made on 8 September 2021 with updates (5 pages)
6 January 2021Director's details changed for Mr Richard Marcus Shadforth on 6 January 2021 (2 pages)
28 October 2020Total exemption full accounts made up to 31 January 2020 (11 pages)
12 October 2020Confirmation statement made on 7 October 2020 with updates (5 pages)
28 October 2019Accounts for a small company made up to 31 January 2019 (11 pages)
7 October 2019Confirmation statement made on 7 October 2019 with updates (5 pages)
25 October 2018Full accounts made up to 31 January 2018 (26 pages)
16 October 2018Confirmation statement made on 10 October 2018 with updates (5 pages)
19 October 2017Full accounts made up to 31 January 2017 (26 pages)
19 October 2017Full accounts made up to 31 January 2017 (26 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
7 October 2016Full accounts made up to 31 January 2016 (25 pages)
7 October 2016Full accounts made up to 31 January 2016 (25 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 March 2016Resolutions
  • RES13 ‐ To approve arts & recceomend res 03/02/2016
(2 pages)
11 March 2016Resolutions
  • RES13 ‐ To approve arts & recceomend res 03/02/2016
  • RES13 ‐ To approve arts & recceomend res 03/02/2016
(2 pages)
11 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
26 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(18 pages)
26 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(18 pages)
25 February 2016Purchase of own shares. (24 pages)
25 February 2016Cancellation of shares. Statement of capital on 17 February 2016
  • GBP 6,000.00
(4 pages)
25 February 2016Cancellation of shares. Statement of capital on 17 February 2016
  • GBP 6,000.00
(4 pages)
25 February 2016Purchase of own shares. (24 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6,500
(8 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 6,500
(8 pages)
6 October 2015Full accounts made up to 31 January 2015 (21 pages)
6 October 2015Full accounts made up to 31 January 2015 (21 pages)
27 October 2014Full accounts made up to 31 January 2014 (20 pages)
27 October 2014Full accounts made up to 31 January 2014 (20 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 6,500
(9 pages)
23 October 2014Director's details changed for Mr Thomas William Shadforth on 23 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Thomas William Shadforth on 23 October 2014 (2 pages)
23 October 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 6,500
(9 pages)
22 October 2014Secretary's details changed for Wendy Houghton on 22 October 2014 (1 page)
22 October 2014Director's details changed for Mr Richard Marcus Shadforth on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Thomas William Shadforth on 22 October 2014 (2 pages)
22 October 2014Secretary's details changed for Wendy Houghton on 22 October 2014 (1 page)
22 October 2014Director's details changed for Dianne Elizabeth Harrison on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Dianne Elizabeth Harrison on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Richard Marcus Shadforth on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Mr Thomas William Shadforth on 22 October 2014 (2 pages)
4 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to Unit 13 4 Cromar Way Chelmsford Essex CM1 2GL on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to Unit 13 4 Cromar Way Chelmsford Essex CM1 2GL on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Curzon House 64 Clifton Street London EC2A 4HB to Unit 13 4 Cromar Way Chelmsford Essex CM1 2GL on 4 September 2014 (1 page)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 6,500
(9 pages)
19 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 6,500
(9 pages)
16 October 2013Full accounts made up to 31 January 2013 (20 pages)
16 October 2013Full accounts made up to 31 January 2013 (20 pages)
1 May 2013Satisfaction of charge 4 in full (3 pages)
1 May 2013Satisfaction of charge 1 in full (3 pages)
1 May 2013Satisfaction of charge 1 in full (3 pages)
1 May 2013Satisfaction of charge 4 in full (3 pages)
8 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (8 pages)
8 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (8 pages)
17 October 2012Accounts for a medium company made up to 31 January 2012 (18 pages)
17 October 2012Accounts for a medium company made up to 31 January 2012 (18 pages)
19 June 2012Termination of appointment of Penelope Skellern as a director (1 page)
19 June 2012Termination of appointment of Penelope Skellern as a director (1 page)
4 January 2012Director's details changed for Richard Marcus Shadforth on 1 January 2012 (2 pages)
4 January 2012Appointment of Mr Thomas William Shadforth as a director (2 pages)
4 January 2012Appointment of Mr Thomas William Shadforth as a director (2 pages)
4 January 2012Director's details changed for Richard Marcus Shadforth on 1 January 2012 (2 pages)
4 January 2012Director's details changed for Richard Marcus Shadforth on 1 January 2012 (2 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
1 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (8 pages)
25 October 2011Accounts for a medium company made up to 31 January 2011 (18 pages)
25 October 2011Accounts for a medium company made up to 31 January 2011 (18 pages)
22 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
22 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (7 pages)
19 November 2010Director's details changed for Richard Marcus Shadforth on 22 October 2010 (2 pages)
19 November 2010Director's details changed for Penelope Jane Skellern on 22 October 2010 (2 pages)
19 November 2010Director's details changed for Dianne Elizabeth Harrison on 22 October 2010 (2 pages)
19 November 2010Director's details changed for Richard Marcus Shadforth on 22 October 2010 (2 pages)
19 November 2010Secretary's details changed for Wendy Houghton on 22 October 2010 (1 page)
19 November 2010Director's details changed for Penelope Jane Skellern on 22 October 2010 (2 pages)
19 November 2010Secretary's details changed for Wendy Houghton on 22 October 2010 (1 page)
19 November 2010Director's details changed for Dianne Elizabeth Harrison on 22 October 2010 (2 pages)
4 November 2010Termination of appointment of Sylvia Shadforth as a director (1 page)
4 November 2010Termination of appointment of Sylvia Shadforth as a director (1 page)
19 October 2010Accounts for a medium company made up to 31 January 2010 (18 pages)
19 October 2010Accounts for a medium company made up to 31 January 2010 (18 pages)
27 April 2010Termination of appointment of Marcus Shadforth as a director (1 page)
27 April 2010Termination of appointment of Marcus Shadforth as a director (1 page)
18 November 2009Register(s) moved to registered inspection location (1 page)
18 November 2009Director's details changed for Penelope Jane Skellern on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Dianne Elizabeth Harrison on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Sylvia Eleanor Shadforth on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Sylvia Eleanor Shadforth on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Richard Marcus Shadforth on 22 October 2009 (2 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (10 pages)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Register inspection address has been changed (1 page)
18 November 2009Director's details changed for Dianne Elizabeth Harrison on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Marcus William Shadforth on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Marcus William Shadforth on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Penelope Jane Skellern on 22 October 2009 (2 pages)
18 November 2009Director's details changed for Richard Marcus Shadforth on 22 October 2009 (2 pages)
18 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (10 pages)
18 November 2009Register(s) moved to registered inspection location (1 page)
6 November 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
6 November 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
31 October 2008Director's change of particulars / richard shadforth / 31/10/2008 (1 page)
31 October 2008Director's change of particulars / sylvia shadforth / 31/10/2008 (1 page)
31 October 2008Director's change of particulars / richard shadforth / 31/10/2008 (1 page)
31 October 2008Director's change of particulars / sylvia shadforth / 31/10/2008 (1 page)
31 October 2008Return made up to 22/10/08; full list of members (7 pages)
31 October 2008Return made up to 22/10/08; full list of members (7 pages)
10 October 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
10 October 2008Accounts for a medium company made up to 31 January 2008 (18 pages)
6 March 2008Appointment terminated director richard range (1 page)
6 March 2008Appointment terminated director richard range (1 page)
20 November 2007Return made up to 22/10/07; full list of members (5 pages)
20 November 2007Return made up to 22/10/07; full list of members (5 pages)
25 October 2007Full accounts made up to 31 January 2007 (17 pages)
25 October 2007Full accounts made up to 31 January 2007 (17 pages)
4 October 2007New secretary appointed (2 pages)
4 October 2007Secretary resigned (1 page)
4 October 2007New secretary appointed (2 pages)
4 October 2007Secretary resigned (1 page)
13 June 2007New director appointed (3 pages)
13 June 2007New director appointed (3 pages)
5 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Return made up to 22/10/06; full list of members (5 pages)
5 January 2007Return made up to 22/10/06; full list of members (5 pages)
8 November 2006Accounts for a medium company made up to 31 January 2006 (18 pages)
8 November 2006Accounts for a medium company made up to 31 January 2006 (18 pages)
28 July 2006Registered office changed on 28/07/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
28 July 2006Registered office changed on 28/07/06 from: well court 14-16 farringdon lane london EC1R 3AU (1 page)
2 November 2005Return made up to 22/10/05; no change of members (8 pages)
2 November 2005Return made up to 22/10/05; no change of members (8 pages)
21 October 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
21 October 2005Accounts for a medium company made up to 31 January 2005 (17 pages)
4 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 November 2004Return made up to 22/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 October 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
28 October 2004Accounts for a medium company made up to 31 January 2004 (17 pages)
20 July 2004New secretary appointed (2 pages)
20 July 2004New secretary appointed (2 pages)
9 July 2004Secretary resigned (1 page)
9 July 2004Secretary resigned (1 page)
28 October 2003Return made up to 22/10/03; full list of members (10 pages)
28 October 2003Return made up to 22/10/03; full list of members (10 pages)
18 October 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
18 October 2003Accounts for a medium company made up to 31 January 2003 (18 pages)
20 June 2003New director appointed (2 pages)
20 June 2003New director appointed (2 pages)
8 January 2003Ad 11/11/02--------- £ si 1000@1=1000 £ ic 24250/25250 (2 pages)
8 January 2003Ad 11/11/02--------- £ si 1000@1=1000 £ ic 24250/25250 (2 pages)
24 December 2002Resolutions
  • RES13 ‐ New issue 08/11/02
(1 page)
24 December 2002Resolutions
  • RES13 ‐ New issue 08/11/02
(1 page)
29 October 2002Return made up to 22/10/02; full list of members (9 pages)
29 October 2002Return made up to 22/10/02; full list of members (9 pages)
15 October 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
15 October 2002Accounts for a medium company made up to 31 January 2002 (15 pages)
23 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 September 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 September 2002Ad 26/07/02--------- £ si [email protected]=250 £ ic 24000/24250 (2 pages)
9 September 2002Ad 26/07/02--------- £ si [email protected]=250 £ ic 24000/24250 (2 pages)
5 November 2001Accounts for a medium company made up to 31 January 2001 (15 pages)
5 November 2001Accounts for a medium company made up to 31 January 2001 (15 pages)
5 November 2001Return made up to 22/10/01; full list of members (8 pages)
5 November 2001Return made up to 22/10/01; full list of members (8 pages)
15 May 2001Registered office changed on 15/05/01 from: 80-83 long lane london EC1A 9RL (1 page)
15 May 2001Registered office changed on 15/05/01 from: 80-83 long lane london EC1A 9RL (1 page)
26 October 2000Return made up to 22/10/00; full list of members (8 pages)
26 October 2000Return made up to 22/10/00; full list of members (8 pages)
24 October 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
24 October 2000Accounts for a medium company made up to 31 January 2000 (15 pages)
29 October 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(8 pages)
29 October 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
(8 pages)
27 October 1999Accounts for a medium company made up to 31 January 1999 (15 pages)
27 October 1999Accounts for a medium company made up to 31 January 1999 (15 pages)
2 November 1998Return made up to 22/10/98; no change of members (4 pages)
2 November 1998Return made up to 22/10/98; no change of members (4 pages)
22 October 1998Accounts for a medium company made up to 31 January 1998 (15 pages)
22 October 1998Accounts for a medium company made up to 31 January 1998 (15 pages)
30 October 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 1997Return made up to 22/10/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1997Accounts for a medium company made up to 31 January 1997 (15 pages)
7 October 1997Accounts for a medium company made up to 31 January 1997 (15 pages)
30 October 1996Return made up to 22/10/96; full list of members (6 pages)
30 October 1996Return made up to 22/10/96; full list of members (6 pages)
22 October 1996Accounts for a medium company made up to 31 January 1996 (16 pages)
22 October 1996Accounts for a medium company made up to 31 January 1996 (16 pages)
5 October 1995Accounts for a medium company made up to 31 January 1995 (16 pages)
5 October 1995Accounts for a medium company made up to 31 January 1995 (16 pages)