Company NameCarter And Ward Of Wickford Limited
Company StatusActive
Company Number00541096
CategoryPrivate Limited Company
Incorporation Date26 November 1954(69 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Brian Carter
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1991(36 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HJ
Secretary NameMr Peter Brian Carter
NationalityBritish
StatusCurrent
Appointed25 April 1991(36 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HJ
Director NameGraham Peter Carter
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(45 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HJ
Director NameMrs Jane Marie Wickham
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2000(45 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HJ
Director NameMr Lee David Carter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2001(46 years, 2 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HJ
Director NameEric Harold Carter
Date of BirthDecember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(36 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 18 December 2000)
RoleCompany Director
Correspondence AddressBela Zola
Swan Lane
Wickford
Essex
SS11 7DD
Director NameSilva Lesley Carter
Date of BirthSeptember 1907 (Born 116 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(36 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address84 Runwell Road
Wickford
Essex
SS11 7HR
Director NameStanley Charles Ward
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(36 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 1994)
RoleCompany Director
Correspondence AddressHeathfield 611 Daws Heath Road
Hadleigh
Benfleet
Essex
SS7 2NH
Director NameRoy Leslie Carter
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(36 years, 5 months after company formation)
Appointment Duration25 years, 2 months (resigned 18 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HJ

Contact

Websitewww.carterandward.co.uk

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HJ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

30k at £1William Frederick Bright & William James Hills
37.50%
Ordinary
25k at £1Mr Peter Brian Carter
31.24%
Ordinary
25k at £1Roy Leslie Carter
31.23%
Ordinary
10 at £1Graham Peter Carter
0.01%
Ordinary
10 at £1Jane Marie Wickham
0.01%
Ordinary
10 at £1Lee David Carter
0.01%
Ordinary

Financials

Year2014
Net Worth£21,786,449
Cash£4,453,059
Current Liabilities£1,041,972

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

13 April 1959Delivered on: 20 April 1959
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The merley social club southend rd wickford essex.
Fully Satisfied
10 January 1957Delivered on: 21 January 1957
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wickford hall wickford essex.
Fully Satisfied
31 December 1956Delivered on: 21 January 1957
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land east side of swan lane & south sides of alfred gdns & hengish gdns, wickford essex.
Fully Satisfied
30 July 1956Delivered on: 8 August 1956
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at the rear of kingsley lane, thundersley essex.
Fully Satisfied
2 May 1956Delivered on: 8 May 1956
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land in swan lane & adjoining alford gardens wickford essex.
Fully Satisfied
30 June 1981Delivered on: 6 July 1981
Satisfied on: 11 August 2009
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/Hold land at the wick, wickford, essex title no. Ex 77449.
Fully Satisfied
10 December 1975Delivered on: 22 December 1975
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H whitehouse farm woodham water essex.
Fully Satisfied
28 April 1965Delivered on: 6 May 1965
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land part of woodlands dairy farm, wickford essex conveyance 29.9.62.
Fully Satisfied
28 April 1965Delivered on: 6 May 1965
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of nevendon rd wickford essex conveyance 9.3.65.
Fully Satisfied
28 April 1965Delivered on: 6 May 1965
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises southend rd & waterworks rd wickford essex conveyance 4.9.1962.
Fully Satisfied
28 April 1965Delivered on: 6 May 1965
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beauchamps farm wickford essex.
Fully Satisfied
28 April 1965Delivered on: 6 May 1965
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tresco waterworks road wickford essex.
Fully Satisfied
17 August 1960Delivered on: 30 August 1960
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land east side of swan lane wickford essex.
Fully Satisfied
16 June 1960Delivered on: 22 June 1960
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at waterworks rd wickford essex.
Fully Satisfied
1 March 1960Delivered on: 22 March 1960
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Beaucroft waterworks rd wickford essex.
Fully Satisfied
1 March 1960Delivered on: 22 March 1960
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The homestead waterworks road wickford.
Fully Satisfied
1 March 1960Delivered on: 22 March 1960
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oak cottage southend cottage wickford.
Fully Satisfied
1 March 1960Delivered on: 22 March 1960
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lyndale elder avenue wickford.
Fully Satisfied
1 March 1960Delivered on: 22 March 1960
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Springas" elder avenue wickford.
Fully Satisfied
1 March 1960Delivered on: 22 March 1960
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Springbank bromfords drive, wickford.
Fully Satisfied
1 March 1990Delivered on: 22 March 1960
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land rear of matlock nevendon rd wickford.
Fully Satisfied
12 October 1959Delivered on: 16 October 1959
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Fairview" hill avenue wickford essex.
Fully Satisfied
12 October 1959Delivered on: 16 October 1959
Satisfied on: 14 January 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Greenacre" hill avenue, wickford essex.
Fully Satisfied
30 July 1956Delivered on: 8 August 1956
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) the grange - southend road, wickford essex.
Outstanding
20 February 1956Delivered on: 5 March 1956
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "The laurels" "springfield house, 1, 2, 3, 4 hacks farm bungalows "hillside & wayside "the lodge" & land at rear of "glastonbury" & a plot of land 134 x 100 all in thundersley.
Outstanding
20 February 1956Delivered on: 5 March 1956
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2) "fairview" hockley road, rayleigh essex.
Outstanding
1 March 1960Delivered on: 22 March 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lyndhurst bromfords drive wickford.
Outstanding
20 February 1956Delivered on: 5 March 1956
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) f/h land west side of hockley rd rayleigh essex.
Outstanding

Filing History

9 September 2020Total exemption full accounts made up to 30 November 2019 (12 pages)
12 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (12 pages)
8 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
29 August 2018Total exemption full accounts made up to 30 November 2017 (12 pages)
10 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (13 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (13 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 25 April 2017 with updates (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
19 July 2016Termination of appointment of Roy Leslie Carter as a director on 18 June 2016 (1 page)
19 July 2016Termination of appointment of Roy Leslie Carter as a director on 18 June 2016 (1 page)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 80,000
(6 pages)
3 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 80,000
(6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 80,000
(6 pages)
1 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 80,000
(6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 80,000
(6 pages)
22 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 80,000
(6 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
30 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
30 August 2012Accounts for a small company made up to 30 November 2011 (6 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
2 September 2011Accounts for a small company made up to 30 November 2010 (6 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (6 pages)
11 June 2010Director's details changed for Mr Peter Brian Carter on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Roy Leslie Carter on 19 May 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Peter Brian Carter on 19 May 2010 (1 page)
11 June 2010Director's details changed for Lee David Carter on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Graham Peter Carter on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Roy Leslie Carter on 19 May 2010 (2 pages)
11 June 2010Secretary's details changed for Mr Peter Brian Carter on 19 May 2010 (1 page)
11 June 2010Director's details changed for Jane Marie Wickham on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Jane Marie Wickham on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Lee David Carter on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Mr Peter Brian Carter on 19 May 2010 (2 pages)
11 June 2010Director's details changed for Graham Peter Carter on 19 May 2010 (2 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Mr Peter Brian Carter on 28 October 2009 (2 pages)
19 May 2010Director's details changed for Graham Peter Carter on 28 October 2009 (2 pages)
19 May 2010Director's details changed for Roy Leslie Carter on 28 October 2009 (2 pages)
19 May 2010Director's details changed for Roy Leslie Carter on 28 October 2009 (2 pages)
19 May 2010Director's details changed for Lee David Carter on 28 October 2009 (2 pages)
19 May 2010Director's details changed for Mr Peter Brian Carter on 28 October 2009 (2 pages)
19 May 2010Director's details changed for Lee David Carter on 28 October 2009 (2 pages)
19 May 2010Director's details changed for Graham Peter Carter on 28 October 2009 (2 pages)
19 May 2010Director's details changed for Jane Marie Wickham on 28 October 2009 (2 pages)
19 May 2010Director's details changed for Jane Marie Wickham on 28 October 2009 (2 pages)
26 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
26 September 2009Accounts for a small company made up to 30 November 2008 (6 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
14 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (2 pages)
15 May 2009Return made up to 25/04/09; full list of members (6 pages)
15 May 2009Return made up to 25/04/09; full list of members (6 pages)
12 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
12 September 2008Accounts for a small company made up to 30 November 2007 (5 pages)
15 May 2008Return made up to 25/04/08; full list of members (6 pages)
15 May 2008Return made up to 25/04/08; full list of members (6 pages)
13 September 2007Accounts for a small company made up to 30 November 2006 (5 pages)
13 September 2007Accounts for a small company made up to 30 November 2006 (5 pages)
10 May 2007Return made up to 25/04/07; full list of members (4 pages)
10 May 2007Return made up to 25/04/07; full list of members (4 pages)
3 August 2006Accounts for a small company made up to 30 November 2005 (5 pages)
3 August 2006Accounts for a small company made up to 30 November 2005 (5 pages)
19 May 2006Return made up to 25/04/06; full list of members (4 pages)
19 May 2006Director's particulars changed (1 page)
19 May 2006Return made up to 25/04/06; full list of members (4 pages)
19 May 2006Director's particulars changed (1 page)
8 July 2005Accounts for a small company made up to 30 November 2004 (5 pages)
8 July 2005Accounts for a small company made up to 30 November 2004 (5 pages)
18 May 2005Return made up to 25/04/05; full list of members (4 pages)
18 May 2005Return made up to 25/04/05; full list of members (4 pages)
21 July 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
21 July 2004Accounts for a medium company made up to 30 November 2003 (15 pages)
15 May 2004Return made up to 25/04/04; full list of members (10 pages)
15 May 2004Return made up to 25/04/04; full list of members (10 pages)
5 August 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
5 August 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
8 May 2003Return made up to 25/04/03; full list of members (10 pages)
8 May 2003Return made up to 25/04/03; full list of members (10 pages)
2 June 2002Accounts for a medium company made up to 30 November 2001 (15 pages)
2 June 2002Accounts for a medium company made up to 30 November 2001 (15 pages)
8 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 May 2002Return made up to 25/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 August 2001Accounts for a medium company made up to 30 November 2000 (14 pages)
21 August 2001Accounts for a medium company made up to 30 November 2000 (14 pages)
25 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
5 September 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
23 August 2000New director appointed (2 pages)
11 August 2000Accounts for a medium company made up to 30 November 1999 (12 pages)
11 August 2000Accounts for a medium company made up to 30 November 1999 (12 pages)
17 May 2000Return made up to 25/04/00; full list of members (8 pages)
17 May 2000Return made up to 25/04/00; full list of members (8 pages)
23 August 1999Accounts for a medium company made up to 30 November 1998 (14 pages)
23 August 1999Accounts for a medium company made up to 30 November 1998 (14 pages)
27 April 1999Return made up to 25/04/99; no change of members (4 pages)
27 April 1999Return made up to 25/04/99; no change of members (4 pages)
20 August 1998Accounts for a medium company made up to 30 November 1997 (14 pages)
20 August 1998Accounts for a medium company made up to 30 November 1997 (14 pages)
9 June 1998Return made up to 25/04/98; no change of members (4 pages)
9 June 1998Return made up to 25/04/98; no change of members (4 pages)
23 July 1997Accounts for a medium company made up to 30 November 1996 (15 pages)
23 July 1997Accounts for a medium company made up to 30 November 1996 (15 pages)
7 May 1997Director resigned (1 page)
7 May 1997Director resigned (1 page)
7 May 1997Return made up to 25/04/97; full list of members (6 pages)
7 May 1997Return made up to 25/04/97; full list of members (6 pages)
13 June 1996Full accounts made up to 30 November 1995 (13 pages)
13 June 1996Full accounts made up to 30 November 1995 (13 pages)
30 April 1996Return made up to 25/04/96; no change of members (4 pages)
30 April 1996Return made up to 25/04/96; no change of members (4 pages)
5 September 1995Accounts for a medium company made up to 30 November 1994 (13 pages)
5 September 1995Accounts for a medium company made up to 30 November 1994 (13 pages)
10 May 1995Return made up to 25/04/95; no change of members (4 pages)
10 May 1995Return made up to 25/04/95; no change of members (4 pages)
6 July 1981Particulars of mortgage/charge (3 pages)
6 July 1981Particulars of mortgage/charge (3 pages)
26 November 1954Incorporation (17 pages)
26 November 1954Incorporation (17 pages)