Company NameWragg Bros. (Metal Fabricators) Limited
Company StatusActive
Company Number00637484
CategoryPrivate Limited Company
Incorporation Date18 September 1959(64 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel

Directors

Director NameMr Derek Wragg
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1991(31 years, 12 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillhouse East Street
Rochford
SS4 1DB
Director NameStephen David Cullum
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(63 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House Unit 3
1 Armstrong Road
Benfleet
Essex
SS7 4FH
Director NameBarbara Hales
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(63 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House Unit 3
1 Armstrong Road
Benfleet
Essex
SS7 4FH
Director NameMr Derek Wragg
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1988(28 years, 6 months after company formation)
Appointment Duration35 years, 4 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillhouse East Street
Rochford
SS4 1DB
Director NameMr Graham Wragg
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(31 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address224 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5WU
Director NameMr Richard Wragg
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(31 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 1998)
RoleEngineer
Correspondence AddressOakfield 13 Mill Lane
Stock
Ingatestone
Essex
CM4 9RY
Director NameMr Edward Wragg
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(31 years, 12 months after company formation)
Appointment Duration30 years, 8 months (resigned 16 May 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMillhouse East Street
Rochford
SS4 1DB
Director NameMr William Wragg
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(31 years, 12 months after company formation)
Appointment Duration31 years, 1 month (resigned 28 October 2022)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressMillhouse East Street
Rochford
SS4 1DB
Director NameMiss Susan Wragg
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1991(31 years, 12 months after company formation)
Appointment Duration31 years, 11 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillhouse East Street
Rochford
SS4 1DB
Secretary NameMr Richard Wragg
NationalityBritish
StatusResigned
Appointed07 September 1991(31 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 January 1998)
RoleCompany Director
Correspondence AddressOakfield 13 Mill Lane
Stock
Ingatestone
Essex
CM4 9RY
Secretary NameMiss Susan Wragg
NationalityBritish
StatusResigned
Appointed30 January 1998(38 years, 4 months after company formation)
Appointment Duration25 years, 6 months (resigned 01 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillhouse East Street
Rochford
SS4 1DB

Contact

Websitewraggbros.co.uk
Telephone01268 732607
Telephone regionBasildon

Location

Registered AddressFleet House Unit 3
1 Armstrong Road
Benfleet
Essex
SS7 4FH
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Peter's
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£208,874
Cash£38,196
Current Liabilities£126,546

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

23 January 2006Delivered on: 2 February 2006
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.
Outstanding
6 August 1998Delivered on: 12 August 1998
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 wickford industrial estate situate on the southern side of robert way wickford essex. See the mortgage charge document for full details.
Outstanding
27 August 1969Delivered on: 3 September 1969
Satisfied on: 21 May 1999
Persons entitled: Barclays Bank LTD

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 wickford industrial estate, situate on southern side of robert way.
Fully Satisfied

Filing History

27 September 2023Change of details for Mr Derek Wragg as a person with significant control on 18 July 2023 (2 pages)
27 September 2023Confirmation statement made on 26 September 2023 with updates (5 pages)
26 September 2023Cessation of Eileen Joyce Wragg as a person with significant control on 18 July 2023 (1 page)
26 September 2023Cessation of Susan Wragg as a person with significant control on 18 July 2023 (1 page)
26 September 2023Notification of Sdc Fabrications Ltd as a person with significant control on 18 July 2023 (2 pages)
31 August 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
2 August 2023Termination of appointment of Derek Wragg as a director on 1 August 2023 (1 page)
1 August 2023Appointment of Stephen David Cullum as a director on 1 August 2023 (2 pages)
1 August 2023Termination of appointment of Susan Wragg as a secretary on 1 August 2023 (1 page)
1 August 2023Termination of appointment of Susan Wragg as a director on 1 August 2023 (1 page)
1 August 2023Appointment of Barbara Hales as a director on 1 August 2023 (2 pages)
7 June 2023Second filing of Confirmation Statement dated 7 September 2021 (3 pages)
22 February 2023Cessation of William Wragg as a person with significant control on 28 October 2022 (1 page)
22 February 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
22 February 2023Notification of Eileen Joyce Wragg as a person with significant control on 28 October 2022 (2 pages)
5 January 2023Termination of appointment of William Wragg as a director on 28 October 2022 (1 page)
30 September 2022Appointment of Mr Derek Wragg as a director on 1 April 1988 (2 pages)
15 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
14 September 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
28 July 2022Termination of appointment of Edward Wragg as a director on 16 May 2022 (1 page)
28 July 2022Cessation of Edward Wragg as a person with significant control on 16 May 2022 (1 page)
4 November 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 September 202107/09/21 Statement of Capital gbp 288000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07/06/2023.
(6 pages)
13 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
11 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
13 September 2019Secretary's details changed for Miss Susan Wragg on 1 July 2018 (1 page)
13 September 2019Director's details changed for Mr Edward Wragg on 1 July 2018 (2 pages)
13 September 2019Director's details changed for Miss Susan Wragg on 1 July 2018 (2 pages)
13 September 2019Director's details changed for Mr William Wragg on 1 July 2018 (2 pages)
13 September 2019Director's details changed for Mr Derek Wragg on 1 July 2018 (2 pages)
6 September 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
17 September 2018Registered office address changed from Clements House 1279 London Road Leigh on Sea Essex SS9 2AD England to Millhouse East Street Rochford SS4 1DB on 17 September 2018 (1 page)
22 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 companies act 2006 13/02/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 February 2018Statement of company's objects (2 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 September 2017Registered office address changed from Robert Way Wickford Ind Est Wickford Essex SS11 8DQ to Clements House 1279 London Road Leigh on Sea Essex SS9 2AD on 15 September 2017 (1 page)
15 September 2017Registered office address changed from Robert Way Wickford Ind Est Wickford Essex SS11 8DQ to Clements House 1279 London Road Leigh on Sea Essex SS9 2AD on 15 September 2017 (1 page)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 September 2017Director's details changed for Mr Derek Wragg on 1 September 2017 (2 pages)
14 September 2017Director's details changed for Mr Edward Wragg on 1 September 2017 (2 pages)
14 September 2017Director's details changed for Miss Susan Wragg on 1 September 2017 (2 pages)
14 September 2017Secretary's details changed for Miss Susan Wragg on 1 September 2017 (1 page)
14 September 2017Director's details changed for Mr Derek Wragg on 1 September 2017 (2 pages)
14 September 2017Director's details changed for Mr William Wragg on 1 September 2017 (2 pages)
14 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
14 September 2017Secretary's details changed for Miss Susan Wragg on 1 September 2017 (1 page)
14 September 2017Director's details changed for Mr Edward Wragg on 1 September 2017 (2 pages)
14 September 2017Director's details changed for Mr William Wragg on 1 September 2017 (2 pages)
14 September 2017Director's details changed for Miss Susan Wragg on 1 September 2017 (2 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 September 2016Satisfaction of charge 2 in full (1 page)
29 September 2016Satisfaction of charge 2 in full (1 page)
22 September 2016Confirmation statement made on 7 September 2016 with updates (8 pages)
22 September 2016Confirmation statement made on 7 September 2016 with updates (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 288,000
(8 pages)
2 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 288,000
(8 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 288,000
(8 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 288,000
(8 pages)
26 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 288,000
(8 pages)
25 September 2014Director's details changed for Susan Wragg on 6 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Edward Wragg on 6 September 2014 (2 pages)
25 September 2014Director's details changed for Susan Wragg on 6 September 2014 (2 pages)
25 September 2014Secretary's details changed for Susan Wragg on 6 September 2014 (1 page)
25 September 2014Director's details changed for Mr Edward Wragg on 6 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Edward Wragg on 6 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Derek Wragg on 6 September 2014 (2 pages)
25 September 2014Secretary's details changed for Susan Wragg on 6 September 2014 (1 page)
25 September 2014Director's details changed for Mr William Wragg on 6 September 2014 (2 pages)
25 September 2014Secretary's details changed for Susan Wragg on 6 September 2014 (1 page)
25 September 2014Director's details changed for Mr William Wragg on 6 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Derek Wragg on 6 September 2014 (2 pages)
25 September 2014Director's details changed for Mr William Wragg on 6 September 2014 (2 pages)
25 September 2014Director's details changed for Susan Wragg on 6 September 2014 (2 pages)
25 September 2014Director's details changed for Mr Derek Wragg on 6 September 2014 (2 pages)
10 October 2013Secretary's details changed for Susan Wragg on 16 September 2013 (2 pages)
10 October 2013Director's details changed for Susan Wragg on 16 September 2013 (2 pages)
10 October 2013Secretary's details changed for Susan Wragg on 16 September 2013 (2 pages)
10 October 2013Director's details changed for Mr William Wragg on 16 September 2013 (2 pages)
10 October 2013Director's details changed for Susan Wragg on 16 September 2013 (2 pages)
10 October 2013Director's details changed for Mr Edward Wragg on 16 September 2013 (2 pages)
10 October 2013Director's details changed for Mr Edward Wragg on 16 September 2013 (2 pages)
10 October 2013Director's details changed for Mr Derek Wragg on 16 September 2013 (2 pages)
10 October 2013Director's details changed for Mr William Wragg on 16 September 2013 (2 pages)
10 October 2013Director's details changed for Mr Derek Wragg on 16 September 2013 (2 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 September 2013Director's details changed for Susan Wragg on 6 September 2013 (2 pages)
30 September 2013Director's details changed for Susan Wragg on 6 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Derek Wragg on 6 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Edward Wragg on 6 September 2013 (2 pages)
30 September 2013Director's details changed for Mr William Wragg on 6 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Derek Wragg on 6 September 2013 (2 pages)
30 September 2013Director's details changed for Mr Edward Wragg on 6 September 2013 (2 pages)
30 September 2013Director's details changed for Mr William Wragg on 6 September 2013 (2 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 288,000
(8 pages)
30 September 2013Secretary's details changed for Susan Wragg on 6 September 2013 (2 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 288,000
(8 pages)
30 September 2013Secretary's details changed for Susan Wragg on 6 September 2013 (2 pages)
30 September 2013Secretary's details changed for Susan Wragg on 6 September 2013 (2 pages)
30 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 288,000
(8 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
17 September 2012Annual return made up to 7 September 2012 with a full list of shareholders (8 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
14 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
20 October 2010Annual return made up to 7 September 2010 with a full list of shareholders (8 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
3 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 7 September 2008 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 7 September 2008 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 7 September 2008 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 7 September 2009 with a full list of shareholders (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
21 January 2008Return made up to 07/09/07; no change of members (8 pages)
21 January 2008Return made up to 07/09/07; no change of members (8 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2006Return made up to 07/09/06; full list of members (9 pages)
23 October 2006Return made up to 07/09/06; full list of members (9 pages)
2 February 2006Particulars of mortgage/charge (9 pages)
2 February 2006Particulars of mortgage/charge (9 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 October 2005Return made up to 07/09/05; full list of members (9 pages)
26 October 2005Return made up to 07/09/05; full list of members (9 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 September 2004Return made up to 07/09/04; full list of members (9 pages)
2 September 2004Return made up to 07/09/04; full list of members (9 pages)
6 October 2003Return made up to 07/09/03; full list of members (9 pages)
6 October 2003Return made up to 07/09/03; full list of members (9 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
25 September 2002Return made up to 07/09/02; full list of members (9 pages)
25 September 2002Return made up to 07/09/02; full list of members (9 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
28 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
11 September 2001Return made up to 07/09/01; full list of members (8 pages)
11 September 2001Return made up to 07/09/01; full list of members (8 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 September 2000Return made up to 07/09/00; full list of members (8 pages)
19 September 2000Return made up to 07/09/00; full list of members (8 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
28 September 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 September 1999Return made up to 07/09/99; no change of members (4 pages)
8 September 1999Return made up to 07/09/99; no change of members (4 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
7 April 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Return made up to 07/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 1998Secretary resigned;director resigned (1 page)
26 October 1998Secretary resigned;director resigned (1 page)
12 August 1998Particulars of mortgage/charge (3 pages)
12 August 1998Particulars of mortgage/charge (3 pages)
22 April 1998Memorandum and Articles of Association (4 pages)
22 April 1998Memorandum and Articles of Association (4 pages)
20 April 1998Company name changed wragg bros. (Wickford) LIMITED\certificate issued on 21/04/98 (2 pages)
20 April 1998Company name changed wragg bros. (Wickford) LIMITED\certificate issued on 21/04/98 (2 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
5 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 October 1997Return made up to 07/09/97; no change of members (6 pages)
3 October 1997Return made up to 07/09/97; no change of members (6 pages)
2 October 1997Director resigned (1 page)
2 October 1997Director resigned (1 page)
18 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 October 1996Return made up to 07/09/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
11 October 1996Accounts for a small company made up to 31 March 1996 (6 pages)
20 September 1995Return made up to 07/09/95; no change of members (6 pages)
20 September 1995Return made up to 07/09/95; no change of members (6 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
6 September 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 October 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 September 1992Return made up to 07/09/92; no change of members (6 pages)
23 September 1992Return made up to 07/09/92; no change of members (6 pages)
18 September 1959Incorporation (14 pages)
18 September 1959Incorporation (14 pages)