Company NameHoughton Hall Farm Limited
Company StatusActive
Company Number00357670
CategoryPrivate Limited Company
Incorporation Date13 November 1939(84 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBrooke David Unger
Date of BirthJanuary 1958 (Born 66 years ago)
StatusCurrent
Appointed16 January 2009(69 years, 2 months after company formation)
Appointment Duration15 years, 3 months
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address63 Keslake Road
London
NW6 6DH
Director NameMrs Deborah Clare Unger
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(75 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Keslake Road
London
NW6 6DH
Director NameMs Sherry Eileen Wise
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2015(75 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4/5 Houghton Hall Cottages Cavendish
Sudbury
Suffolk
CO10 8BW
Secretary NameMrs Deborah Clare Unger
StatusCurrent
Appointed27 February 2015(75 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address63 Keslake Road
London
NW6 6DH
Director NameMr Roger Hermiston
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2016(77 years after company formation)
Appointment Duration7 years, 5 months
RoleAuthor
Country of ResidenceEngland
Correspondence Address4-5 Houghton Hall Cottages Houghton Hall
Cavendish
Sudbury
Suffolk
CO10 8BW
Director NameClaire Wise
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(51 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleCompany Director
Correspondence AddressHoughton Hall
Cavendish
Sudbury
Suffolk
CO10 8BW
Director NameMary Lou Wise
Date of BirthMarch 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1991(51 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1992)
RoleHousewife
Correspondence AddressHoughton Hall
Cavendish
Sudbury
Suffolk
CO10 8BW
Director NameStephen George Wise
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1991(51 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 14 May 2002)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHoughton Hall
Cavendish
Sudbury
Suffolk
CO10 8BW
Secretary NameStephen George Wise
NationalityBritish
StatusResigned
Appointed30 October 1991(51 years, 12 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHoughton Hall
Cavendish
Sudbury
Suffolk
CO10 8BW
Director NameRobert Eugene Wise
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1992(53 years, 1 month after company formation)
Appointment Duration22 years, 3 months (resigned 27 February 2015)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address1 Houghton Hall Cottages
Cavendish
Sudbury
Suffolk
CO10 8BW
Director NameLeslie Berger
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2002(62 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 27 February 2015)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address1 Houghton Hall Cottage
Cavendish
Sudbury
Suffolk
CO10 8BW
Secretary NameLeslie Berger
NationalityBritish
StatusResigned
Appointed01 October 2002(62 years, 11 months after company formation)
Appointment Duration12 years, 5 months (resigned 27 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Houghton Hall Cottage
Cavendish
Sudbury
Suffolk
CO10 8BW

Location

Registered Address4-5 Houghton Hall Cottages Houghton Hall
Cavendish
Sudbury
Suffolk
CO10 8BW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishCavendish
WardCavendish

Shareholders

3.5k at £1S.e. Wise & D.c. Unger
34.64%
Ordinary B
2.4k at £1Deborah Unger
24.02%
Ordinary B
2.4k at £1Sherry Eileen Wise
24.02%
Ordinary B
1.7k at £1S.e. Wise & D.c. Unger
17.32%
Ordinary A

Financials

Year2014
Net Worth£553,262
Cash£7,989
Current Liabilities£2,500

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return30 October 2023 (5 months, 3 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

7 May 2013Delivered on: 28 May 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 4 and 5 houghton hall cottages cavendish sudbury suffolk.
Outstanding
23 March 2012Delivered on: 28 March 2012
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 2 houghton hall cottages, cavendish, sudbury, suffolk.
Outstanding
15 June 2005Delivered on: 17 June 2005
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: All that property situate and k/a houghton hall farm, cavendish, sudbury, suffolk with the exception of numbers 2, 4 and 5 houghton hall cottages.
Part Satisfied
22 April 1940Delivered on: 10 May 1940
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Houghton hall farm cavendish sudbury suffolk.
Part Satisfied
14 March 1957Delivered on: 2 April 1957
Satisfied on: 23 October 2007
Persons entitled:
G Winter
L Gabe

Classification: Debenture
Secured details: £4,000 or such sum as may hereafter be due from the company to the chargees in any manner whatever.
Particulars: And goodwill (see doc 37 for details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

2 November 2023Confirmation statement made on 30 October 2023 with no updates (3 pages)
21 March 2023Accounts for a dormant company made up to 30 June 2022 (8 pages)
4 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
25 March 2022Accounts for a dormant company made up to 30 June 2021 (8 pages)
3 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
26 April 2021Accounts for a dormant company made up to 30 June 2020 (8 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
9 March 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
7 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
19 February 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
4 November 2018Confirmation statement made on 30 October 2018 with no updates (3 pages)
5 June 2018Change of details for Ms Sherry Eileen Wise as a person with significant control on 4 June 2018 (2 pages)
4 June 2018Change of details for Ms Eileen Wise as a person with significant control on 4 June 2018 (2 pages)
20 March 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
5 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
5 November 2017Confirmation statement made on 30 October 2017 with no updates (3 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
27 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
4 November 2016Confirmation statement made on 30 October 2016 with updates (6 pages)
24 October 2016Appointment of Mr Roger Hermiston as a director on 24 October 2016 (2 pages)
24 October 2016Appointment of Mr Roger Hermiston as a director on 24 October 2016 (2 pages)
23 June 2016Registered office address changed from 4-5 Houghton Hall Farm Cottages Cavendish Sudbury Suffolk CO10 8BW England to 4-5 Houghton Hall Cottages Houghton Hall Cavendish Sudbury Suffolk CO10 8BW on 23 June 2016 (2 pages)
23 June 2016Registered office address changed from 4-5 Houghton Hall Farm Cottages Cavendish Sudbury Suffolk CO10 8BW England to 4-5 Houghton Hall Cottages Houghton Hall Cavendish Sudbury Suffolk CO10 8BW on 23 June 2016 (2 pages)
21 June 2016Registered office address changed from Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY to 4-5 Houghton Hall Farm Cottages Cavendish Sudbury Suffolk CO10 8BW on 21 June 2016 (1 page)
21 June 2016Registered office address changed from Saxon House Moseleys Farm Business Centre Fornham All Saints Bury St Edmunds Suffolk IP28 6JY to 4-5 Houghton Hall Farm Cottages Cavendish Sudbury Suffolk CO10 8BW on 21 June 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(7 pages)
10 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 10,000
(7 pages)
4 March 2015Appointment of Mrs Deborah Clare Unger as a director on 27 February 2015 (2 pages)
4 March 2015Appointment of Ms Sherry Eileen Wise as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Leslie Berger as a secretary on 27 February 2015 (1 page)
4 March 2015Termination of appointment of Robert Eugene Wise as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Ms Sherry Eileen Wise as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Leslie Berger as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mrs Deborah Clare Unger as a secretary on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Leslie Berger as a director on 27 February 2015 (1 page)
4 March 2015Appointment of Mrs Deborah Clare Unger as a secretary on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Leslie Berger as a secretary on 27 February 2015 (1 page)
4 March 2015Appointment of Mrs Deborah Clare Unger as a director on 27 February 2015 (2 pages)
4 March 2015Termination of appointment of Robert Eugene Wise as a director on 27 February 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,000
(7 pages)
20 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 10,000
(7 pages)
19 May 2014All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
19 May 2014All of the property or undertaking has been released and no longer forms part of charge 1 (1 page)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 December 2013Director's details changed for Brooke David Unger on 1 October 2013 (2 pages)
18 December 2013Director's details changed for Brooke David Unger on 1 October 2013 (2 pages)
18 December 2013Director's details changed for Brooke David Unger on 1 October 2013 (2 pages)
18 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(7 pages)
18 December 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 10,000
(7 pages)
12 June 2013Satisfaction of charge 3 in part (4 pages)
12 June 2013Satisfaction of charge 3 in part (4 pages)
12 June 2013Satisfaction of charge 1 in part (4 pages)
12 June 2013Satisfaction of charge 1 in part (4 pages)
28 May 2013Registration of charge 003576700005 (12 pages)
28 May 2013Registration of charge 003576700005 (12 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
22 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
22 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (7 pages)
6 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
6 September 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
28 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
21 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
21 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (7 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 September 2011Memorandum and Articles of Association (33 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 September 2011Memorandum and Articles of Association (33 pages)
24 November 2010Director's details changed for Leslie Berger on 30 October 2010 (2 pages)
24 November 2010Director's details changed for Brooke David Unger on 30 October 2010 (2 pages)
24 November 2010Director's details changed for Robert Eugene Wise on 30 October 2010 (2 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
24 November 2010Annual return made up to 30 October 2010 with a full list of shareholders (7 pages)
24 November 2010Director's details changed for Brooke David Unger on 30 October 2010 (2 pages)
24 November 2010Director's details changed for Leslie Berger on 30 October 2010 (2 pages)
24 November 2010Director's details changed for Robert Eugene Wise on 30 October 2010 (2 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 July 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 13 July 2010 (2 pages)
13 July 2010Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 13 July 2010 (2 pages)
8 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
8 December 2009Annual return made up to 30 October 2009 with a full list of shareholders (8 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 January 2009Director appointed brooke david unger (1 page)
28 January 2009Director appointed brooke david unger (1 page)
20 November 2008Return made up to 30/10/08; full list of members (6 pages)
20 November 2008Return made up to 30/10/08; full list of members (6 pages)
19 November 2008Memorandum and Articles of Association (32 pages)
19 November 2008Memorandum and Articles of Association (32 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Leadehold, disposed of 14/11/2008
(1 page)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Leadehold, disposed of 14/11/2008
(1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 January 2008Return made up to 30/10/07; full list of members (4 pages)
10 January 2008Return made up to 30/10/07; full list of members (4 pages)
26 November 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
26 November 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
23 October 2007Declaration of satisfaction of mortgage/charge (1 page)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
22 December 2006Return made up to 30/10/06; full list of members (7 pages)
22 December 2006Return made up to 30/10/06; full list of members (7 pages)
5 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
30 November 2005Return made up to 30/10/05; full list of members (6 pages)
30 November 2005Return made up to 30/10/05; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
23 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Particulars of mortgage/charge (3 pages)
10 January 2005Return made up to 30/10/04; full list of members (8 pages)
10 January 2005Return made up to 30/10/04; full list of members (8 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
23 September 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
24 June 2004Registered office changed on 24/06/04 from: hill house highgate hill london N19 5UU (1 page)
24 June 2004Registered office changed on 24/06/04 from: hill house highgate hill london N19 5UU (1 page)
18 December 2003Return made up to 30/10/03; full list of members (8 pages)
18 December 2003Return made up to 30/10/03; full list of members (8 pages)
1 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
1 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
12 December 2002Return made up to 30/10/02; full list of members (8 pages)
12 December 2002New secretary appointed (2 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
12 December 2002Return made up to 30/10/02; full list of members (8 pages)
30 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 May 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
9 November 2001Return made up to 30/10/01; full list of members (7 pages)
9 November 2001Return made up to 30/10/01; full list of members (7 pages)
13 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
13 August 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
15 November 2000Return made up to 30/10/00; full list of members (7 pages)
15 November 2000Return made up to 30/10/00; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
2 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 February 2000Return made up to 30/10/99; full list of members (7 pages)
4 February 2000Return made up to 30/10/99; full list of members (7 pages)
29 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
29 July 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 December 1998Return made up to 30/10/98; full list of members (7 pages)
23 December 1998Return made up to 30/10/98; full list of members (7 pages)
8 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
8 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
12 November 1997Return made up to 30/10/97; full list of members (7 pages)
12 November 1997Return made up to 30/10/97; full list of members (7 pages)
16 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
16 July 1997Accounts for a small company made up to 30 November 1996 (7 pages)
22 October 1996Return made up to 30/10/96; full list of members (7 pages)
22 October 1996Return made up to 30/10/96; full list of members (7 pages)
24 June 1996Director's particulars changed (1 page)
24 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
24 June 1996Director's particulars changed (1 page)
24 June 1996Accounts for a small company made up to 30 November 1995 (8 pages)
5 December 1995Return made up to 30/10/95; full list of members (12 pages)
5 December 1995Return made up to 30/10/95; full list of members (12 pages)
26 October 1995Director's particulars changed (2 pages)
26 October 1995Director's particulars changed (2 pages)
26 September 1995Accounts for a small company made up to 30 November 1994 (9 pages)
26 September 1995Accounts for a small company made up to 30 November 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
9 November 1994Return made up to 30/10/94; full list of members (6 pages)
9 November 1994Return made up to 30/10/94; full list of members (6 pages)
21 June 1994Return made up to 30/09/93; full list of members (8 pages)
21 June 1994Return made up to 30/09/93; full list of members (8 pages)
28 July 1993Accounts for a small company made up to 30 November 1992 (7 pages)
28 July 1993Accounts for a small company made up to 30 November 1992 (7 pages)
18 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
18 December 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(44 pages)
20 November 1992Return made up to 30/10/92; full list of members (7 pages)
20 November 1992Return made up to 30/10/92; full list of members (7 pages)
17 December 1991Return made up to 30/10/91; full list of members (7 pages)
17 December 1991Return made up to 30/10/91; full list of members (7 pages)
5 April 1991Return made up to 30/10/90; full list of members (7 pages)
5 April 1991Return made up to 30/10/90; full list of members (7 pages)
15 January 1990Return made up to 30/10/89; full list of members (13 pages)
15 January 1990Return made up to 30/10/89; full list of members (13 pages)
24 October 1989Full accounts made up to 30 November 1988 (10 pages)
24 October 1989Full accounts made up to 30 November 1988 (10 pages)
14 September 1988Return made up to 02/09/88; full list of members (7 pages)
14 September 1988Return made up to 02/09/88; full list of members (7 pages)
13 September 1988Full accounts made up to 30 November 1987 (10 pages)
13 September 1988Full accounts made up to 30 November 1987 (10 pages)
3 September 1987Return made up to 18/08/87; full list of members (6 pages)
3 September 1987Return made up to 18/08/87; full list of members (6 pages)
13 December 1983Accounts made up to 30 November 1982 (7 pages)
13 December 1983Accounts made up to 30 November 1982 (7 pages)
15 November 1976Memorandum and Articles of Association (8 pages)
15 November 1976Memorandum and Articles of Association (8 pages)
10 May 1940Particulars of mortgage/charge (4 pages)
10 May 1940Particulars of mortgage/charge (4 pages)