Company NameW.R.Davies(Sharon Lee)Limited
DirectorLee Michael Parkin
Company StatusActive
Company Number00576529
CategoryPrivate Limited Company
Incorporation Date2 January 1957(67 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
SIC 1772Manufacture knit & crocheted pullovers, etc.
SIC 14390Manufacture of other knitted and crocheted apparel
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Lee Michael Parkin
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2022(65 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Director NameValarie Brown
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(35 years after company formation)
Appointment Duration10 years, 2 months (resigned 31 March 2002)
RoleFinancial Administrator
Correspondence Address29 Waterside
Eastern Esplande
Thorpe Bay
Essex
SS1 2YH
Director NameMrs Gertrude Davies
Date of BirthApril 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(35 years after company formation)
Appointment Duration9 years, 2 months (resigned 15 March 2001)
RoleCompany Director
Correspondence Address11 Foreland Court
London
NW4 1LG
Director NameMr Woolf Davies
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(35 years after company formation)
Appointment Duration8 years, 4 months (resigned 31 May 2000)
RoleSales Director
Correspondence Address11 Foreland Court
London
NW4 1LG
Director NameMr Graham Frederick Pache
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(35 years after company formation)
Appointment Duration17 years (resigned 01 February 2009)
RoleSales Director
Correspondence AddressAdam House Waltham Road
Terling
Chelmsford
Essex
CM3 2QR
Director NameMrs Sharon Lee Pache
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1992(35 years after company formation)
Appointment Duration17 years (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House Waltham Road
Terling
Chelmsford
Essex
CM3 2QR
Secretary NameMrs Sharon Lee Pache
NationalityBritish
StatusResigned
Appointed17 January 1992(35 years after company formation)
Appointment Duration17 years (resigned 01 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAdam House Waltham Road
Terling
Chelmsford
Essex
CM3 2QR
Director NameMr Toby Philip Pache
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(44 years, 11 months after company formation)
Appointment Duration20 years, 7 months (resigned 04 August 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Director NameMrs Cheryl Ann Luckie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(52 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 16 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Secretary NameMrs Cheryl Ann Luckie
NationalityBritish
StatusResigned
Appointed01 February 2009(52 years, 1 month after company formation)
Appointment Duration12 years, 10 months (resigned 16 December 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Director NameMrs Rosalind Emily Pache
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(57 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
Secretary NameMr Toby Philip Pache
StatusResigned
Appointed16 December 2021(64 years, 12 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 04 August 2022)
RoleCompany Director
Correspondence AddressUnit 13 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF

Contact

Websitesharonleeltd.co.uk
Telephone01376 552235
Telephone regionBraintree

Location

Registered AddressUnit 13 Finch Drive
Springwood Industrial Estate
Braintree
Essex
CM7 2SF
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

16.8k at £1Sharon Lee LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£18,272
Cash£9,341
Current Liabilities£169,715

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return13 November 2023 (5 months, 1 week ago)
Next Return Due27 November 2024 (7 months, 1 week from now)

Charges

4 August 2022Delivered on: 5 August 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
8 November 2016Delivered on: 9 November 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
21 July 2010Delivered 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 2009Delivered 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 1989Delivered 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 1992Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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

Filing History

30 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
17 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
17 November 2022Register 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 2022Register(s) moved to registered inspection location Dodd & Co Limited Fifteen Rosehill Montgomery Way Carlisle CA1 2RW (1 page)
16 November 2022Register(s) moved to registered inspection location C/O Maynard Heady Llp 40-42 High Street Maldon Essex CM9 5PN (1 page)
5 August 2022Registration of charge 005765290009, created on 4 August 2022 (22 pages)
5 August 2022Termination of appointment of Toby Philip Pache as a secretary on 4 August 2022 (1 page)
5 August 2022Appointment of Mr Lee Michael Parkin as a director on 4 August 2022 (2 pages)
5 August 2022Termination of appointment of Toby Philip Pache as a director on 4 August 2022 (1 page)
1 August 2022Satisfaction of charge 005765290008 in full (1 page)
26 April 2022Statement of company's objects (2 pages)
26 April 2022Memorandum and Articles of Association (35 pages)
26 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
28 March 2022Change of details for Sharon Lee Limited as a person with significant control on 28 March 2022 (2 pages)
2 March 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
17 December 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
16 December 2021Termination of appointment of Cheryl Ann Luckie as a secretary on 16 December 2021 (1 page)
16 December 2021Termination of appointment of Cheryl Ann Luckie as a director on 16 December 2021 (1 page)
16 December 2021Appointment of Mr Toby Philip Pache as a secretary on 16 December 2021 (2 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
14 January 2021Confirmation statement made on 13 November 2020 with no updates (3 pages)
26 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
22 June 2020Termination of appointment of Rosalind Emily Pache as a director on 22 June 2020 (1 page)
13 November 2019Confirmation statement made on 13 November 2019 with updates (3 pages)
25 July 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
23 November 2018Director's details changed for Mr Toby Philip Pache on 1 November 2018 (2 pages)
19 June 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
9 November 2016Registration of charge 005765290008, created on 8 November 2016 (9 pages)
9 November 2016Registration of charge 005765290008, created on 8 November 2016 (9 pages)
29 October 2016Satisfaction of charge 7 in full (4 pages)
29 October 2016Satisfaction of charge 6 in full (4 pages)
29 October 2016Satisfaction of charge 4 in full (4 pages)
29 October 2016Satisfaction of charge 6 in full (4 pages)
29 October 2016Satisfaction of charge 7 in full (4 pages)
29 October 2016Satisfaction of charge 4 in full (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
29 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16,800
(5 pages)
29 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16,800
(5 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 16,800
(5 pages)
11 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 16,800
(5 pages)
6 January 2015Registered 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 2015Registered 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 2015Registered 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 2014Appointment of Mrs Rosalind Emily Pache as a director on 11 July 2014 (2 pages)
14 July 2014Appointment of Mrs Rosalind Emily Pache as a director on 11 July 2014 (2 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 16,800
(4 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 16,800
(4 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
6 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
27 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
26 February 2013Register(s) moved to registered inspection location (1 page)
26 February 2013Register(s) moved to registered inspection location (1 page)
25 February 2013Register inspection address has been changed (1 page)
25 February 2013Register inspection address has been changed (1 page)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
15 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
14 March 2011Director's details changed for Toby Philip Pache on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Cheryl Ann Luckie on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Toby Philip Pache on 1 January 2011 (2 pages)
14 March 2011Secretary's details changed for Cheryl Ann Luckie on 1 January 2011 (1 page)
14 March 2011Director's details changed for Cheryl Ann Luckie on 1 January 2011 (2 pages)
14 March 2011Director's details changed for Toby Philip Pache on 1 January 2011 (2 pages)
14 March 2011Secretary's details changed for Cheryl Ann Luckie on 1 January 2011 (1 page)
14 March 2011Director's details changed for Cheryl Ann Luckie on 1 January 2011 (2 pages)
14 March 2011Secretary's details changed for Cheryl Ann Luckie on 1 January 2011 (1 page)
28 July 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
28 July 2010Particulars of a mortgage or charge / charge no: 7 (10 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
21 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Toby Philip Pache on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Toby Philip Pache on 1 October 2009 (2 pages)
1 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Cheryl Ann Luckie on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Toby Philip Pache on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Cheryl Ann Luckie on 1 October 2009 (2 pages)
1 February 2010Director's details changed for Cheryl Ann Luckie on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 April 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
27 April 2009Particulars of a mortgage or charge / charge no: 6 (9 pages)
23 March 2009Appointment terminated director graham pache (1 page)
23 March 2009Director and secretary appointed cheryl ann luckie (1 page)
23 March 2009Appointment terminated director and secretary sharon pache (1 page)
23 March 2009Director and secretary appointed cheryl ann luckie (1 page)
23 March 2009Appointment terminated director and secretary sharon pache (1 page)
23 March 2009Appointment terminated director graham pache (1 page)
23 February 2009Return made up to 17/01/09; full list of members (4 pages)
23 February 2009Return made up to 17/01/09; full list of members (4 pages)
6 February 2009Return made up to 17/01/08; full list of members (4 pages)
6 February 2009Return made up to 17/01/08; full list of members (4 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007Director's particulars changed (1 page)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 February 2007Return made up to 17/01/07; full list of members (4 pages)
6 February 2007Return made up to 17/01/07; full list of members (4 pages)
16 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 June 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
7 March 2006Return made up to 17/01/06; full list of members (4 pages)
7 March 2006Return made up to 17/01/06; full list of members (4 pages)
5 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
5 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
17 February 2005Return made up to 17/01/05; full list of members (8 pages)
17 February 2005Return made up to 17/01/05; full list of members (8 pages)
12 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
12 May 2004Accounts for a small company made up to 31 October 2003 (6 pages)
5 February 2004Return made up to 17/01/04; full list of members (8 pages)
5 February 2004Return made up to 17/01/04; full list of members (8 pages)
29 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
29 April 2003Accounts for a small company made up to 31 October 2002 (6 pages)
19 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 March 2003Return made up to 17/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2003Director's particulars changed (1 page)
20 February 2003Director's particulars changed (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Director resigned (1 page)
17 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
17 April 2002Accounts for a small company made up to 31 October 2001 (6 pages)
22 February 2002Return made up to 17/01/02; full list of members (8 pages)
22 February 2002Return made up to 17/01/02; full list of members (8 pages)
24 December 2001New director appointed (2 pages)
24 December 2001New director appointed (2 pages)
25 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
25 April 2001Director resigned (1 page)
25 April 2001Accounts for a small company made up to 31 October 2000 (6 pages)
25 April 2001Director resigned (1 page)
9 March 2001Return made up to 17/01/01; full list of members (8 pages)
9 March 2001Return made up to 17/01/01; full list of members (8 pages)
17 July 2000Director resigned (1 page)
17 July 2000Director resigned (1 page)
6 April 2000Accounts for a medium company made up to 31 October 1999 (11 pages)
6 April 2000Accounts for a medium company made up to 31 October 1999 (11 pages)
6 March 2000Declaration of satisfaction of mortgage/charge (1 page)
6 March 2000Declaration of satisfaction of mortgage/charge (1 page)
26 January 2000Return made up to 17/01/00; full list of members (8 pages)
26 January 2000Return made up to 17/01/00; full list of members (8 pages)
1 April 1999Full accounts made up to 31 October 1998 (19 pages)
1 April 1999Full accounts made up to 31 October 1998 (19 pages)
25 January 1999Return made up to 17/01/99; full list of members (8 pages)
25 January 1999Return made up to 17/01/99; full list of members (8 pages)
26 March 1998Full accounts made up to 31 October 1997 (19 pages)
26 March 1998Full accounts made up to 31 October 1997 (19 pages)
10 February 1998Return made up to 17/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
10 February 1998Return made up to 17/01/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
2 July 1997Auditor's resignation (1 page)
2 July 1997Auditor's resignation (1 page)
29 June 1997Auditor's resignation (1 page)
29 June 1997Auditor's resignation (1 page)
4 April 1997Full accounts made up to 31 October 1996 (14 pages)
4 April 1997Full accounts made up to 31 October 1996 (14 pages)
26 January 1997Return made up to 17/01/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
26 January 1997Return made up to 17/01/97; change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
22 February 1996Full accounts made up to 31 October 1995 (14 pages)
22 February 1996Full accounts made up to 31 October 1995 (14 pages)
5 February 1996Return made up to 17/01/96; full list of members (8 pages)
5 February 1996Return made up to 17/01/96; full list of members (8 pages)
20 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
20 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)
20 May 1986Accounts for a small company made up to 31 October 1985 (10 pages)
20 May 1986Accounts for a small company made up to 31 October 1985 (10 pages)
21 June 1983Accounts made up to 31 October 1982 (15 pages)
21 June 1983Accounts made up to 31 October 1982 (15 pages)
9 October 1981Accounts made up to 20 February 1981 (11 pages)
9 October 1981Accounts made up to 20 February 1981 (11 pages)
23 September 1980Accounts made up to 29 February 1980 (8 pages)
23 September 1980Accounts made up to 29 February 1980 (8 pages)
10 March 1980Accounts made up to 28 February 1979 (8 pages)
10 March 1980Accounts made up to 28 February 1979 (8 pages)
2 January 1957Incorporation (17 pages)
2 January 1957Incorporation (17 pages)