Company NameBillericay Farm Services Limited
Company StatusActive
Company Number00455136
CategoryPrivate Limited Company
Incorporation Date7 June 1948(75 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products
SIC 28302Manufacture of agricultural and forestry machinery other than tractors
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Michael Anthony Gascoyne-Cecil
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(43 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleFull Time Director
Country of ResidenceUnited Kingdom
Correspondence Address12/14 School Road
Downham
Billericay
Essex
CM11 1QU
Secretary NameMr Michael Anthony Gascoyne-Cecil
NationalityBritish
StatusCurrent
Appointed01 February 1997(48 years, 8 months after company formation)
Appointment Duration27 years, 3 months
RoleFull Time Director
Country of ResidenceUnited Kingdom
Correspondence Address12/14 School Road
Downham
Billericay
Essex
CM11 1QU
Director NameMrs Christine Mary Olive Gascoyne-Cecil
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2012(64 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12/14 School Road
Downham
Billericay
Essex
CM11 1QU
Director NameMr Simon Howard Nichols
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(68 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/14 School Road
Downham
Billericay
Essex
CM11 1QU
Director NameMr Mark Russell Stanbridge
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(68 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address12/14 School Road
Downham
Billericay
Essex
CM11 1QU
Director NameAngus Albert Bryant
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(43 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 June 1995)
RoleFull Time Director /Secretary
Correspondence Address15 Mill Fields
Danbury
Chelmsford
Essex
CM3 4LE
Director NameMrs Alison Julia Gascoyne Cecil
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(43 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 02 November 1999)
RolePart Time Director
Correspondence AddressWoodlands
Butts Green Sandon
Chelmsford
Essex
CM2 7TF
Director NameAntony Robert Gascoyne-Cecil
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(43 years, 6 months after company formation)
Appointment Duration6 years, 7 months (resigned 28 June 1998)
RoleFull Time Director
Correspondence AddressWoodlands
Butts Green Sandon
Chelmsford
Essex
CM2 7TF
Director NameRichard David Gascoyne-Cecil
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(43 years, 6 months after company formation)
Appointment Duration16 years, 3 months (resigned 12 March 2008)
RoleCivil Engineer
Correspondence AddressChestnut Cottage
Butts Green Sandon
Chelmsford
Essex
CM2 7RN
Director NameMrs Rosalind Julia Platt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(43 years, 6 months after company formation)
Appointment Duration21 years (resigned 05 December 2012)
RoleFull Time Director
Country of ResidenceUnited Kingdom
Correspondence Address12/14 School Road
Downham
Billericay
Essex
CM11 1QU
Director NameMr Douglas David Raven
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(43 years, 6 months after company formation)
Appointment Duration32 years, 1 month (resigned 07 January 2024)
RoleFull Time Director
Country of ResidenceUnited Kingdom
Correspondence Address12/14 School Road
Downham
Billericay
Essex
CM11 1QU
Secretary NameAngus Albert Bryant
NationalityBritish
StatusResigned
Appointed29 November 1991(43 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1997)
RoleCompany Director
Correspondence Address15 Mill Fields
Danbury
Chelmsford
Essex
CM3 4LE
Director NameSimon Hugh Compton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(49 years, 7 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressThe Hoppet Chapel Lane
Little Baddow
Chelmsford
Essex
CM3 4BD
Director NameMr Stephen John Kateley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2012(64 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 08 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12/14 School Road
Downham
Billericay
Essex
CM11 1QU

Contact

Websitewww.bfs.uk.com/
Email address[email protected]
Telephone01268 710310
Telephone regionBasildon

Location

Registered Address12/14 School Road
Downham
Billericay
Essex
CM11 1QU
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBasildon

Shareholders

37.6k at £1Carolyn Anna Louise Linton
14.05%
Preference
37.6k at £1Christopher Anthony Gascoyne-cecil
14.05%
Preference
37.6k at £1Claire Helen Louise Atkins
14.05%
Preference
37.6k at £1Elizabeth Carol Gascoyne-cecil
14.05%
Preference
37.6k at £1Jonathan Michael Gascoyne-cecil
14.05%
Preference
37.6k at £1Suzanne Charlotte Louise Berry
14.05%
Preference
37.6k at £1Victoria Ruth Gascoyne-cecil
14.05%
Preference
2.2k at £1Christine Mary Olive Gascoyne-cecil
0.82%
Ordinary
2.2k at £1Michael Anthony Gascoyne-cecil
0.82%
Ordinary

Financials

Year2014
Net Worth£981,235
Cash£268,281
Current Liabilities£208,845

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 3 weeks from now)

Charges

24 January 2008Delivered on: 2 February 2008
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 land adjoining quaintways, woodham ferrers, essex.
Outstanding
24 January 2008Delivered on: 1 February 2008
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 land at 12 to 14 school road billericay essex.
Outstanding
17 January 1991Delivered on: 4 February 1991
Satisfied on: 28 October 2004
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.
Fully Satisfied
1 May 1975Delivered on: 7 May 1975
Satisfied on: 25 September 2008
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 & premises at ilgars manor farm woodham ferrers.
Fully Satisfied
1 May 1975Delivered on: 7 May 1975
Satisfied on: 25 September 2008
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 & premises situate to the east of the road leading from danbury to bicknacre at danbury essex.
Fully Satisfied
1 May 1975Delivered on: 7 May 1975
Satisfied on: 25 September 2008
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 downham essex.
Fully Satisfied
18 February 1970Delivered on: 3 February 1970
Satisfied on: 25 September 2008
Persons entitled: Cleveland Guaranty LTD

Classification: Mortgage
Secured details: £2,250 and agreed interest of £360.
Particulars: 6, agricultural spraying machines, serial nos: 7 to 12 inches.
Fully Satisfied
14 May 1969Delivered on: 16 May 1969
Satisfied on: 25 September 2008
Persons entitled: Cleveland Guaranty LTD.

Classification: Specific charge
Secured details: For securing £2,250 and agreed interest of £360.
Particulars: 6, rex dual purpose agricultural spraying machines serial nos. 1-6.
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
4 August 2020Notification of Bfs Farm Services Limited as a person with significant control on 1 August 2020 (2 pages)
4 August 2020Cessation of Michael Gascoyne-Cecil as a person with significant control on 1 August 2020 (1 page)
4 August 2020Cessation of Christine Gascoyne-Cecil as a person with significant control on 1 August 2020 (1 page)
30 June 2020Statement of capital on 10 March 2020
  • GBP 1
(4 pages)
14 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
4 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
28 May 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
12 June 2018Satisfaction of charge 8 in full (1 page)
9 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
22 March 2018All of the property or undertaking has been released and no longer forms part of charge 8 (1 page)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
25 April 2017Accounts for a small company made up to 31 December 2016 (14 pages)
25 April 2017Accounts for a small company made up to 31 December 2016 (14 pages)
17 February 2017Appointment of Mr Simon Howard Nichols as a director on 1 February 2017 (2 pages)
17 February 2017Appointment of Mr Mark Russell Stanbridge as a director on 1 February 2017 (2 pages)
17 February 2017Appointment of Mr Simon Howard Nichols as a director on 1 February 2017 (2 pages)
17 February 2017Appointment of Mr Mark Russell Stanbridge as a director on 1 February 2017 (2 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
13 July 2016Termination of appointment of Stephen John Kateley as a director on 8 March 2016 (1 page)
13 July 2016Termination of appointment of Stephen John Kateley as a director on 8 March 2016 (1 page)
26 May 2016Accounts for a small company made up to 31 December 2015 (15 pages)
26 May 2016Accounts for a small company made up to 31 December 2015 (15 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 267,302
(6 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 267,302
(6 pages)
29 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
29 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
8 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 267,302
(6 pages)
8 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 267,302
(6 pages)
14 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 267,302
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 267,302
(4 pages)
14 November 2014Statement of capital following an allotment of shares on 1 October 2014
  • GBP 267,302
(4 pages)
6 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 May 2014Accounts for a small company made up to 31 December 2013 (6 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4,382
(5 pages)
6 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 4,382
(5 pages)
9 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
9 April 2013Accounts for a small company made up to 31 December 2012 (7 pages)
10 January 2013Appointment of Mr Stephen John Kateley as a director (2 pages)
10 January 2013Appointment of Mrs Christine Mary Olive Gascoyne-Cecil as a director (2 pages)
10 January 2013Appointment of Mr Stephen John Kateley as a director (2 pages)
10 January 2013Appointment of Mrs Christine Mary Olive Gascoyne-Cecil as a director (2 pages)
9 January 2013Termination of appointment of Rosalind Platt as a director (1 page)
9 January 2013Termination of appointment of Rosalind Platt as a director (1 page)
27 December 2012Purchase of own shares. (3 pages)
27 December 2012Purchase of own shares. (3 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
28 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
28 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
28 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
14 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
30 September 2010Accounts for a medium company made up to 31 December 2009 (20 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Rosalind Julia Platt on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Michael Anthony Gascoyne-Cecil on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Michael Anthony Gascoyne-Cecil on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Rosalind Julia Platt on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Douglas David Raven on 31 October 2009 (2 pages)
24 November 2009Director's details changed for Douglas David Raven on 31 October 2009 (2 pages)
24 November 2009Secretary's details changed for Michael Anthony Gascoyne-Cecil on 31 October 2009 (1 page)
24 November 2009Secretary's details changed for Michael Anthony Gascoyne-Cecil on 31 October 2009 (1 page)
15 July 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
15 July 2009Accounts for a medium company made up to 31 December 2008 (19 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
24 June 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(12 pages)
13 November 2008Return made up to 31/10/08; full list of members (5 pages)
13 November 2008Return made up to 31/10/08; full list of members (5 pages)
9 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
9 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
15 April 2008Gbp ic 15050/7916\12/03/08\gbp sr 7134@1=7134\ (1 page)
15 April 2008Gbp ic 15050/7916\12/03/08\gbp sr 7134@1=7134\ (1 page)
7 April 2008Appointment terminated director richard gascoyne-cecil (1 page)
7 April 2008Appointment terminated director richard gascoyne-cecil (1 page)
2 February 2008Particulars of mortgage/charge (3 pages)
2 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
1 February 2008Particulars of mortgage/charge (3 pages)
31 December 2007Return made up to 31/10/07; full list of members (9 pages)
31 December 2007Return made up to 31/10/07; full list of members (9 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
25 September 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 November 2006Return made up to 31/10/06; full list of members (9 pages)
15 November 2006Return made up to 31/10/06; full list of members (9 pages)
12 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 November 2005Return made up to 31/10/05; full list of members (9 pages)
10 November 2005Return made up to 31/10/05; full list of members (9 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
19 November 2004Return made up to 31/10/04; full list of members (9 pages)
19 November 2004Return made up to 31/10/04; full list of members (9 pages)
28 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
28 October 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
25 October 2004Accounts for a medium company made up to 31 December 2003 (16 pages)
13 November 2003Return made up to 31/10/03; full list of members (9 pages)
13 November 2003Return made up to 31/10/03; full list of members (9 pages)
3 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
3 October 2003Accounts for a medium company made up to 31 December 2002 (16 pages)
24 December 2002Return made up to 31/10/02; full list of members (9 pages)
24 December 2002Return made up to 31/10/02; full list of members (9 pages)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
11 October 2002Full accounts made up to 31 December 2001 (15 pages)
12 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
14 September 2001Accounts for a medium company made up to 31 December 2000 (14 pages)
9 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
25 September 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
25 September 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
27 October 1999Return made up to 31/10/99; full list of members (10 pages)
27 October 1999Return made up to 31/10/99; full list of members (10 pages)
26 October 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 October 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
10 September 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
10 September 1998Accounts for a medium company made up to 31 December 1997 (12 pages)
23 March 1998New director appointed (2 pages)
23 March 1998New director appointed (2 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Full accounts made up to 31 December 1996 (14 pages)
28 October 1997Return made up to 31/10/97; no change of members (6 pages)
28 October 1997Return made up to 31/10/97; no change of members (6 pages)
24 October 1997Secretary resigned (1 page)
24 October 1997Secretary resigned (1 page)
23 September 1997New secretary appointed (2 pages)
23 September 1997New secretary appointed (2 pages)
7 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 September 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
26 September 1996Accounts for a medium company made up to 31 December 1995 (14 pages)
9 November 1995Return made up to 31/10/95; change of members (8 pages)
9 November 1995Return made up to 31/10/95; change of members (8 pages)
26 September 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
26 September 1995Accounts for a medium company made up to 31 December 1994 (14 pages)
8 June 1995Director resigned (2 pages)
8 June 1995Director resigned (2 pages)
10 January 1990Return made up to 29/12/89; full list of members (6 pages)
10 January 1990Return made up to 29/12/89; full list of members (6 pages)
4 February 1989Return made up to 11/01/89; full list of members (7 pages)
4 February 1989New director appointed (2 pages)
4 February 1989Return made up to 11/01/89; full list of members (7 pages)
4 February 1989New director appointed (2 pages)
20 January 1988Return made up to 30/12/87; full list of members (9 pages)
20 January 1988Return made up to 30/12/87; full list of members (9 pages)
24 February 1987Return made up to 12/01/87; full list of members (7 pages)
24 February 1987Return made up to 12/01/87; full list of members (7 pages)
18 December 1985Annual return made up to 29/11/85 (6 pages)
18 December 1985Annual return made up to 29/11/85 (6 pages)
10 January 1985Annual return made up to 27/12/84 (6 pages)
10 January 1985Annual return made up to 27/12/84 (6 pages)
13 March 1984Annual return made up to 05/01/84 (4 pages)
13 March 1984Annual return made up to 05/01/84 (4 pages)
12 March 1983Annual return made up to 28/12/82 (4 pages)
12 March 1983Accounts made up to 31 December 1981 (7 pages)
12 March 1983Annual return made up to 28/12/82 (4 pages)
12 March 1983Accounts made up to 31 December 1981 (7 pages)
15 January 1982Accounts made up to 31 December 1980 (7 pages)
15 January 1982Annual return made up to 15/01/82 (4 pages)
15 January 1982Accounts made up to 31 December 1980 (7 pages)
15 January 1982Annual return made up to 15/01/82 (4 pages)
6 January 1981Annual return made up to 26/12/80 (4 pages)
6 January 1981Annual return made up to 26/12/80 (4 pages)