Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Director Name | Valarie Brown |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(35 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 31 March 2002) |
Role | Financial Administrator |
Correspondence Address | 29 Waterside Eastern Esplande Thorpe Bay Essex SS1 2YH |
Director Name | Mrs Gertrude Davies |
---|---|
Date of Birth | April 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(35 years after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 March 2001) |
Role | Company Director |
Correspondence Address | 11 Foreland Court London NW4 1LG |
Director Name | Mr Woolf Davies |
---|---|
Date of Birth | August 1913 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(35 years after company formation) |
Appointment Duration | 8 years, 4 months (resigned 31 May 2000) |
Role | Sales Director |
Correspondence Address | 11 Foreland Court London NW4 1LG |
Director Name | Mr Graham Frederick Pache |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(35 years after company formation) |
Appointment Duration | 17 years (resigned 01 February 2009) |
Role | Sales Director |
Correspondence Address | Adam House Waltham Road Terling Chelmsford Essex CM3 2QR |
Director Name | Mrs Sharon Lee Pache |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(35 years after company formation) |
Appointment Duration | 17 years (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House Waltham Road Terling Chelmsford Essex CM3 2QR |
Secretary Name | Mrs Sharon Lee Pache |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1992(35 years after company formation) |
Appointment Duration | 17 years (resigned 01 February 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Adam House Waltham Road Terling Chelmsford Essex CM3 2QR |
Director Name | Mr Toby Philip Pache |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 2001(44 years, 11 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 04 August 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
Director Name | Mrs Cheryl Ann Luckie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(52 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 13 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
Secretary Name | Mrs Cheryl Ann Luckie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(52 years, 1 month after company formation) |
Appointment Duration | 12 years, 10 months (resigned 16 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 13 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
Director Name | Mrs Rosalind Emily Pache |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2014(57 years, 6 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 22 June 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
Secretary Name | Mr Toby Philip Pache |
---|---|
Status | Resigned |
Appointed | 16 December 2021(64 years, 12 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 04 August 2022) |
Role | Company Director |
Correspondence Address | Unit 13 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
Website | sharonleeltd.co.uk |
---|---|
Telephone | 01376 552235 |
Telephone region | Braintree |
Registered Address | Unit 13 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
Address Matches | 2 other UK companies use this postal address |
16.8k at £1 | Sharon Lee LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,272 |
Cash | £9,341 |
Current Liabilities | £169,715 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 27 November 2024 (7 months, 1 week from now) |
4 August 2022 | Delivered on: 5 August 2022 Persons entitled: Aldermore Bank PLC Classification: A registered charge Outstanding |
---|---|
8 November 2016 | Delivered on: 9 November 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
21 July 2010 | Delivered on: 28 July 2010 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
21 April 2009 | Delivered on: 27 April 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
5 April 1989 | Delivered on: 14 April 1989 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: Including trade fixtures. 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. Outstanding |
27 November 1992 | Delivered on: 14 December 1992 Satisfied on: 6 March 2000 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: Unit b 1A cooper drive springwood industrial estate braintree essex part of t/n no:ex 430170. Fully Satisfied |
1 November 1982 | Delivered on: 10 November 1982 Satisfied on: 18 July 1989 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equiptable charge over the company's f/h or l/h properties and/or the proceeds of sale thereof fixed & floating charges over the undertaking and all property and assets present and future including goodwill book debts & uncalled capital. L/h sharon lee works fernbrook avenue southend on sea essex. Fully Satisfied |
9 October 1981 | Delivered on: 23 October 1981 Satisfied on: 18 July 1989 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property known as sharon lee works fernbrook avenue, southend on sea, essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 January 1981 | Delivered on: 28 January 1981 Satisfied on: 18 July 1989 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 40 coop street blackpool lancashire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 June 2023 | Total exemption full accounts made up to 31 October 2022 (9 pages) |
---|---|
17 November 2022 | Confirmation statement made on 13 November 2022 with no updates (3 pages) |
17 November 2022 | Register inspection address has been changed from C/O Maynard Heady Llp 40-42 High Street Maldon Essex CM9 5PN England to Dodd & Co Limited Fifteen Rosehill Montgomery Way Carlisle CA1 2RW (1 page) |
17 November 2022 | Register(s) moved to registered inspection location Dodd & Co Limited Fifteen Rosehill Montgomery Way Carlisle CA1 2RW (1 page) |
16 November 2022 | Register(s) moved to registered inspection location C/O Maynard Heady Llp 40-42 High Street Maldon Essex CM9 5PN (1 page) |
5 August 2022 | Registration of charge 005765290009, created on 4 August 2022 (22 pages) |
5 August 2022 | Termination of appointment of Toby Philip Pache as a secretary on 4 August 2022 (1 page) |
5 August 2022 | Appointment of Mr Lee Michael Parkin as a director on 4 August 2022 (2 pages) |
5 August 2022 | Termination of appointment of Toby Philip Pache as a director on 4 August 2022 (1 page) |
1 August 2022 | Satisfaction of charge 005765290008 in full (1 page) |
26 April 2022 | Statement of company's objects (2 pages) |
26 April 2022 | Memorandum and Articles of Association (35 pages) |
26 April 2022 | Resolutions
|
28 March 2022 | Change of details for Sharon Lee Limited as a person with significant control on 28 March 2022 (2 pages) |
2 March 2022 | Total exemption full accounts made up to 31 October 2021 (9 pages) |
17 December 2021 | Confirmation statement made on 13 November 2021 with no updates (3 pages) |
16 December 2021 | Termination of appointment of Cheryl Ann Luckie as a secretary on 16 December 2021 (1 page) |
16 December 2021 | Termination of appointment of Cheryl Ann Luckie as a director on 16 December 2021 (1 page) |
16 December 2021 | Appointment of Mr Toby Philip Pache as a secretary on 16 December 2021 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (8 pages) |
14 January 2021 | Confirmation statement made on 13 November 2020 with no updates (3 pages) |
26 October 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
22 June 2020 | Termination of appointment of Rosalind Emily Pache as a director on 22 June 2020 (1 page) |
13 November 2019 | Confirmation statement made on 13 November 2019 with updates (3 pages) |
25 July 2019 | Total exemption full accounts made up to 31 October 2018 (8 pages) |
22 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
23 November 2018 | Director's details changed for Mr Toby Philip Pache on 1 November 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
20 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
27 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 17 January 2017 with updates (5 pages) |
9 November 2016 | Registration of charge 005765290008, created on 8 November 2016 (9 pages) |
9 November 2016 | Registration of charge 005765290008, created on 8 November 2016 (9 pages) |
29 October 2016 | Satisfaction of charge 7 in full (4 pages) |
29 October 2016 | Satisfaction of charge 6 in full (4 pages) |
29 October 2016 | Satisfaction of charge 4 in full (4 pages) |
29 October 2016 | Satisfaction of charge 6 in full (4 pages) |
29 October 2016 | Satisfaction of charge 7 in full (4 pages) |
29 October 2016 | Satisfaction of charge 4 in full (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
29 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
6 January 2015 | Registered office address changed from Unit 13 Finch Drive Springwood Industrial Estate Braintree Essex CM7 7SF to Unit 13 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Unit 13 Finch Drive Springwood Industrial Estate Braintree Essex CM7 7SF to Unit 13 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF on 6 January 2015 (1 page) |
6 January 2015 | Registered office address changed from Unit 13 Finch Drive Springwood Industrial Estate Braintree Essex CM7 7SF to Unit 13 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF on 6 January 2015 (1 page) |
14 July 2014 | Appointment of Mrs Rosalind Emily Pache as a director on 11 July 2014 (2 pages) |
14 July 2014 | Appointment of Mrs Rosalind Emily Pache as a director on 11 July 2014 (2 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
25 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
27 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
27 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (4 pages) |
26 February 2013 | Register(s) moved to registered inspection location (1 page) |
26 February 2013 | Register(s) moved to registered inspection location (1 page) |
25 February 2013 | Register inspection address has been changed (1 page) |
25 February 2013 | Register inspection address has been changed (1 page) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Director's details changed for Toby Philip Pache on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Cheryl Ann Luckie on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Toby Philip Pache on 1 January 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Cheryl Ann Luckie on 1 January 2011 (1 page) |
14 March 2011 | Director's details changed for Cheryl Ann Luckie on 1 January 2011 (2 pages) |
14 March 2011 | Director's details changed for Toby Philip Pache on 1 January 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Cheryl Ann Luckie on 1 January 2011 (1 page) |
14 March 2011 | Director's details changed for Cheryl Ann Luckie on 1 January 2011 (2 pages) |
14 March 2011 | Secretary's details changed for Cheryl Ann Luckie on 1 January 2011 (1 page) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
28 July 2010 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Toby Philip Pache on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Toby Philip Pache on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Cheryl Ann Luckie on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Toby Philip Pache on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Cheryl Ann Luckie on 1 October 2009 (2 pages) |
1 February 2010 | Director's details changed for Cheryl Ann Luckie on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
27 April 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
27 April 2009 | Particulars of a mortgage or charge / charge no: 6 (9 pages) |
23 March 2009 | Appointment terminated director graham pache (1 page) |
23 March 2009 | Director and secretary appointed cheryl ann luckie (1 page) |
23 March 2009 | Appointment terminated director and secretary sharon pache (1 page) |
23 March 2009 | Director and secretary appointed cheryl ann luckie (1 page) |
23 March 2009 | Appointment terminated director and secretary sharon pache (1 page) |
23 March 2009 | Appointment terminated director graham pache (1 page) |
23 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
23 February 2009 | Return made up to 17/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 17/01/08; full list of members (4 pages) |
6 February 2009 | Return made up to 17/01/08; full list of members (4 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
21 November 2007 | Director's particulars changed (1 page) |
21 November 2007 | Director's particulars changed (1 page) |
7 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
6 February 2007 | Return made up to 17/01/07; full list of members (4 pages) |
6 February 2007 | Return made up to 17/01/07; full list of members (4 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
16 June 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
7 March 2006 | Return made up to 17/01/06; full list of members (4 pages) |
7 March 2006 | Return made up to 17/01/06; full list of members (4 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
5 April 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
17 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
17 February 2005 | Return made up to 17/01/05; full list of members (8 pages) |
12 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
12 May 2004 | Accounts for a small company made up to 31 October 2003 (6 pages) |
5 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
5 February 2004 | Return made up to 17/01/04; full list of members (8 pages) |
29 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
29 April 2003 | Accounts for a small company made up to 31 October 2002 (6 pages) |
19 March 2003 | Return made up to 17/01/03; full list of members
|
19 March 2003 | Return made up to 17/01/03; full list of members
|
20 February 2003 | Director's particulars changed (1 page) |
20 February 2003 | Director's particulars changed (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Director resigned (1 page) |
17 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
17 April 2002 | Accounts for a small company made up to 31 October 2001 (6 pages) |
22 February 2002 | Return made up to 17/01/02; full list of members (8 pages) |
22 February 2002 | Return made up to 17/01/02; full list of members (8 pages) |
24 December 2001 | New director appointed (2 pages) |
24 December 2001 | New director appointed (2 pages) |
25 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
25 April 2001 | Director resigned (1 page) |
9 March 2001 | Return made up to 17/01/01; full list of members (8 pages) |
9 March 2001 | Return made up to 17/01/01; full list of members (8 pages) |
17 July 2000 | Director resigned (1 page) |
17 July 2000 | Director resigned (1 page) |
6 April 2000 | Accounts for a medium company made up to 31 October 1999 (11 pages) |
6 April 2000 | Accounts for a medium company made up to 31 October 1999 (11 pages) |
6 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2000 | Return made up to 17/01/00; full list of members (8 pages) |
26 January 2000 | Return made up to 17/01/00; full list of members (8 pages) |
1 April 1999 | Full accounts made up to 31 October 1998 (19 pages) |
1 April 1999 | Full accounts made up to 31 October 1998 (19 pages) |
25 January 1999 | Return made up to 17/01/99; full list of members (8 pages) |
25 January 1999 | Return made up to 17/01/99; full list of members (8 pages) |
26 March 1998 | Full accounts made up to 31 October 1997 (19 pages) |
26 March 1998 | Full accounts made up to 31 October 1997 (19 pages) |
10 February 1998 | Return made up to 17/01/98; no change of members
|
10 February 1998 | Return made up to 17/01/98; no change of members
|
2 July 1997 | Auditor's resignation (1 page) |
2 July 1997 | Auditor's resignation (1 page) |
29 June 1997 | Auditor's resignation (1 page) |
29 June 1997 | Auditor's resignation (1 page) |
4 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
4 April 1997 | Full accounts made up to 31 October 1996 (14 pages) |
26 January 1997 | Return made up to 17/01/97; change of members
|
26 January 1997 | Return made up to 17/01/97; change of members
|
22 February 1996 | Full accounts made up to 31 October 1995 (14 pages) |
22 February 1996 | Full accounts made up to 31 October 1995 (14 pages) |
5 February 1996 | Return made up to 17/01/96; full list of members (8 pages) |
5 February 1996 | Return made up to 17/01/96; full list of members (8 pages) |
20 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
20 April 1995 | Accounts for a small company made up to 31 October 1994 (7 pages) |
20 May 1986 | Accounts for a small company made up to 31 October 1985 (10 pages) |
20 May 1986 | Accounts for a small company made up to 31 October 1985 (10 pages) |
21 June 1983 | Accounts made up to 31 October 1982 (15 pages) |
21 June 1983 | Accounts made up to 31 October 1982 (15 pages) |
9 October 1981 | Accounts made up to 20 February 1981 (11 pages) |
9 October 1981 | Accounts made up to 20 February 1981 (11 pages) |
23 September 1980 | Accounts made up to 29 February 1980 (8 pages) |
23 September 1980 | Accounts made up to 29 February 1980 (8 pages) |
10 March 1980 | Accounts made up to 28 February 1979 (8 pages) |
10 March 1980 | Accounts made up to 28 February 1979 (8 pages) |
2 January 1957 | Incorporation (17 pages) |
2 January 1957 | Incorporation (17 pages) |