Company NameEllison & Co. (Trustees) Limited
DirectorsGuy Wanham Longhurst and Timothy David Logan
Company StatusActive
Company Number00733910
CategoryPrivate Limited Company
Incorporation Date30 August 1962(61 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Guy Wanham Longhurst
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(40 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEllisons Solicitors Headgate Court
Colchester
Essex
CO1 1NP
Director NameMr Timothy David Logan
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2014(52 years, 2 months after company formation)
Appointment Duration9 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEllisons Headgate Court
Headstreet
Colchester
Essex
CO1 1NP
Director NameMr David Anthony Cooper
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1993)
RoleSolicitor
Correspondence Address10 Inglis Road
Colchester
Essex
CO3 3HU
Director NameMr David Richard Holmes
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 12 February 2003)
RoleSolicitor
Correspondence AddressChurch Farm Barn
Church Road, Wilby
Eye
Suffolk
IP21 5LE
Director NameMr David Morgan Jones
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1993)
RoleSolicitor
Correspondence Address2 Paget Road
Ipswich
Suffolk
IP1 3RP
Director NameMr Peter David Powell
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 4 months after company formation)
Appointment Duration21 years, 7 months (resigned 02 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Elianore Road
Colchester
Essex
CO3 3RX
Director NameMr Bryan Anthony Smart
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 4 months after company formation)
Appointment Duration16 years, 3 months (resigned 17 April 2008)
RoleSolicitor
Correspondence AddressHill House
South Street
Manningtree
Essex
CO11 1BQ
Secretary NameMr Robert James Wheatley
NationalityBritish
StatusResigned
Appointed31 December 1991(29 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 July 2000)
RoleCompany Director
Correspondence Address189 Colchester Road
Lawford
Manningtree
Essex
CO11 2BU
Director NamePatrick Robert Gerald Goodbody
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(31 years after company formation)
Appointment Duration9 years, 5 months (resigned 12 February 2003)
RoleSolicitor
Correspondence AddressThe Old Rectory
Colchester
Essex
CO7 6PN
Director NameRonald Hugo Rosenthal
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(31 years after company formation)
Appointment Duration9 years, 5 months (resigned 12 February 2003)
RoleSolicitor
Correspondence AddressGreenacre Brantham Hill
Brantham
Manningtree
Essex
CO11 1TB
Secretary NameSally Elizabeth Hudson
NationalityBritish
StatusResigned
Appointed12 July 2000(37 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 10 September 2010)
RoleSolicitor
Correspondence AddressIvory House
Mendlesham
Suffolk
IP14 5RR
Director NameJeanette Hollington
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(40 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 August 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNorman Farm House
Back Road Hintlesham
Ipswich
Suffolk
IP8 3PA
Director NameMr Stephen Christopher Lansley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(40 years, 5 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 August 2013)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolly House
King Coel Road
Colchester
CO3 5HQ
Director NameMr Kevin Robert Wilsher
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2008(45 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 20 March 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCrabtree Cottage Long Road East
Dedham
Colchester
Essex
CO7 6BH
Secretary NameSeamus John Clifford
NationalityBritish
StatusResigned
Appointed10 September 2010(48 years after company formation)
Appointment Duration10 years, 9 months (resigned 11 June 2021)
RoleCompany Director
Correspondence AddressEllisons Solicitors Headgate Court
Colchester
Essex
CO1 1NP
Director NameMr Seamus John Clifford
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2013(50 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 June 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressEllisons Solicitors Headgate Court
Head Street
Colchester
Essex
CO1 1NP

Contact

Websiteellisonssolicitors.com
Telephone01206 764477
Telephone regionColchester

Location

Registered AddressEllisons Solicitors Headgate Court
Colchester
Essex
CO1 1NP
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

2 at £1Guy Wanham Longhurst
20.00%
Ordinary
2 at £1Jeanette Hollington
20.00%
Ordinary
2 at £1Kevin Robert Wilsher
20.00%
Ordinary
2 at £1Peter David Powell
20.00%
Ordinary
2 at £1Stephen Christopher Lansley
20.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

1 August 2013Delivered on: 3 August 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 45 kingsway dovercourt essex t/no ex 668441.
Outstanding
31 July 2001Delivered on: 14 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a former gas showroom premises, head street colchester essex.
Outstanding
30 March 2001Delivered on: 9 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a headgate court head street colchester essex CO1 1NP.
Outstanding
30 March 2001Delivered on: 9 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a headgate court head street colchester essex CO1 1NP.
Outstanding
30 March 2001Delivered on: 9 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41, 43 & 45 kingsway dovercourt essex.
Outstanding
30 March 2001Delivered on: 9 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 41, 43 & 45 kingsway dovercourt essex.
Outstanding
21 July 2020Delivered on: 22 July 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being 2, 4 and 6 arcade street, ipswich, suffolk and registered at the land registry under title number SK25146.
Outstanding
11 February 2014Delivered on: 13 February 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at 41 head street colchester essex t/no 719786.
Outstanding
1 November 1989Delivered on: 3 November 1989
Satisfied on: 9 March 1994
Persons entitled: Guardian Assurance PLC

Classification: Legal charge
Secured details: £470,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Headgate court, colchester, essex.
Fully Satisfied
7 February 1983Delivered on: 10 February 1983
Satisfied on: 18 November 1989
Persons entitled: Halifax Building Society.

Classification: Mortgage
Secured details: £150,000 and further advances due from the company to the chargee.
Particulars: Headgate court, colchester, essex.
Fully Satisfied
21 July 1981Delivered on: 30 July 1981
Persons entitled: Provincial Building Society

Classification: Legal mortgage
Secured details: £150,000 and all other monies due or to become due from the company to the chargee under the terms of provincial building society mortgage conditions 1979 edition.
Particulars: F/H property known as headgate court colchester essex f/h premises known as 41/45 kingsway dovercourt essex together with a piece of f/h land adjoining. (Please see doc M33).
Fully Satisfied

Filing History

5 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
22 June 2023Director's details changed for Mr Guy Wanham Longhurst on 22 June 2023 (2 pages)
22 June 2023Cessation of Seamus John Clifford as a person with significant control on 21 June 2022 (1 page)
22 June 2023Confirmation statement made on 20 June 2023 with updates (4 pages)
22 June 2023Notification of Guy Wanham Longhurst as a person with significant control on 21 June 2022 (2 pages)
3 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
20 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
1 February 2022Micro company accounts made up to 30 April 2021 (3 pages)
7 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
11 October 2021Termination of appointment of Seamus John Clifford as a director on 11 June 2021 (1 page)
11 October 2021Termination of appointment of Seamus John Clifford as a secretary on 11 June 2021 (1 page)
30 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
5 March 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
22 July 2020Registration of charge 007339100011, created on 21 July 2020 (42 pages)
15 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 March 2019Termination of appointment of Kevin Robert Wilsher as a director on 20 March 2019 (1 page)
23 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 December 2017Director's details changed for Mr Guy Wanham Longhurst on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Guy Wanham Longhurst on 5 December 2017 (2 pages)
8 February 2017Director's details changed for Mr Kevin Robert Wilsher on 8 February 2017 (2 pages)
8 February 2017Registered office address changed from Headgate Court, Colchester, Essex CO1 1NP to Ellisons Solicitors Headgate Court, Colchester, Essex CO1 1NP on 8 February 2017 (1 page)
8 February 2017Director's details changed for Mr Kevin Robert Wilsher on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Guy Wanham Longhurst on 8 February 2017 (2 pages)
8 February 2017Secretary's details changed for Seamus John Clifford on 8 February 2017 (1 page)
8 February 2017Director's details changed for Mr Kevin Robert Wilsher on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Guy Wanham Longhurst on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Guy Wanham Longhurst on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Kevin Robert Wilsher on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Guy Wanham Longhurst on 8 February 2017 (2 pages)
8 February 2017Secretary's details changed for Seamus John Clifford on 8 February 2017 (1 page)
8 February 2017Registered office address changed from Headgate Court, Colchester, Essex CO1 1NP to Ellisons Solicitors Headgate Court, Colchester, Essex CO1 1NP on 8 February 2017 (1 page)
23 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
23 January 2017Micro company accounts made up to 30 April 2016 (3 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(7 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
(7 pages)
28 October 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
28 October 2015Accounts for a dormant company made up to 30 April 2015 (7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(7 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 10
(7 pages)
29 October 2014Appointment of Mr Timothy David Logan as a director on 22 October 2014 (3 pages)
29 October 2014Appointment of Mr Timothy David Logan as a director on 22 October 2014 (3 pages)
4 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
4 September 2014Accounts for a dormant company made up to 30 April 2014 (7 pages)
13 February 2014Registration of charge 007339100010 (17 pages)
13 February 2014Registration of charge 007339100010 (17 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 10
(6 pages)
29 August 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
29 August 2013Accounts for a dormant company made up to 30 April 2013 (7 pages)
22 August 2013Appointment of Seamus John Clifford as a director (3 pages)
22 August 2013Appointment of Seamus John Clifford as a director (3 pages)
19 August 2013Termination of appointment of Peter Powell as a director (2 pages)
19 August 2013Termination of appointment of Jeanette Hollington as a director (2 pages)
19 August 2013Termination of appointment of Jeanette Hollington as a director (2 pages)
19 August 2013Termination of appointment of Stephen Lansley as a director (2 pages)
19 August 2013Termination of appointment of Peter Powell as a director (2 pages)
19 August 2013Termination of appointment of Stephen Lansley as a director (2 pages)
3 August 2013Registration of charge 007339100009 (16 pages)
3 August 2013Registration of charge 007339100009 (16 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
19 September 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
19 September 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
10 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
10 October 2011Accounts for a dormant company made up to 30 April 2011 (7 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
28 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
28 September 2010Accounts for a dormant company made up to 30 April 2010 (7 pages)
15 September 2010Appointment of Seamus John Clifford as a secretary (3 pages)
15 September 2010Termination of appointment of Sally Hudson as a secretary (2 pages)
15 September 2010Appointment of Seamus John Clifford as a secretary (3 pages)
15 September 2010Termination of appointment of Sally Hudson as a secretary (2 pages)
12 January 2010Director's details changed for Jeanette Hollington on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Stephen Christopher Lansley on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Stephen Christopher Lansley on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Jeanette Hollington on 12 January 2010 (2 pages)
21 October 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
21 October 2009Accounts for a dormant company made up to 30 April 2009 (7 pages)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
7 January 2009Return made up to 31/12/08; full list of members (6 pages)
10 November 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
10 November 2008Accounts for a dormant company made up to 30 April 2008 (8 pages)
21 April 2008Appointment terminated director bryan smart (1 page)
21 April 2008Appointment terminated director bryan smart (1 page)
21 April 2008Director appointed kevin robert wilsher (2 pages)
21 April 2008Director appointed kevin robert wilsher (2 pages)
12 March 2008Return made up to 31/12/07; full list of members (5 pages)
12 March 2008Return made up to 31/12/07; full list of members (5 pages)
16 October 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
16 October 2007Accounts for a dormant company made up to 30 April 2007 (8 pages)
10 January 2007Return made up to 31/12/06; full list of members (9 pages)
10 January 2007Return made up to 31/12/06; full list of members (9 pages)
28 September 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
28 September 2006Accounts for a dormant company made up to 30 April 2006 (8 pages)
14 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
12 September 2005Total exemption full accounts made up to 30 April 2005 (8 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
6 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 September 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (10 pages)
9 January 2004Return made up to 31/12/03; full list of members (10 pages)
5 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
5 August 2003Total exemption full accounts made up to 30 April 2003 (8 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Resolutions
  • RES13 ‐ Appt directors 12/02/03
(2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Resolutions
  • RES13 ‐ Appt directors 12/02/03
(2 pages)
25 February 2003Director resigned (1 page)
25 February 2003New director appointed (2 pages)
25 February 2003Director resigned (1 page)
25 February 2003Director resigned (1 page)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
7 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
11 October 2002Accounts for a dormant company made up to 30 April 2002 (6 pages)
8 January 2002Return made up to 31/12/01; full list of members (9 pages)
8 January 2002Return made up to 31/12/01; full list of members (9 pages)
10 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
10 September 2001Total exemption full accounts made up to 30 April 2001 (8 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
5 January 2001Return made up to 31/12/00; full list of members (9 pages)
5 January 2001Return made up to 31/12/00; full list of members (9 pages)
16 October 2000Full accounts made up to 30 April 2000 (8 pages)
16 October 2000Full accounts made up to 30 April 2000 (8 pages)
17 July 2000Secretary resigned (1 page)
17 July 2000Secretary resigned (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New secretary appointed (2 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 1999Full accounts made up to 30 April 1999 (8 pages)
9 September 1999Full accounts made up to 30 April 1999 (8 pages)
2 February 1999Return made up to 31/12/98; no change of members (6 pages)
2 February 1999Return made up to 31/12/98; no change of members (6 pages)
9 October 1998Full accounts made up to 30 April 1998 (8 pages)
9 October 1998Full accounts made up to 30 April 1998 (8 pages)
20 January 1998Return made up to 31/12/97; full list of members (8 pages)
20 January 1998Return made up to 31/12/97; full list of members (8 pages)
26 September 1997Full accounts made up to 30 April 1997 (8 pages)
26 September 1997Full accounts made up to 30 April 1997 (8 pages)
25 February 1997Return made up to 31/12/96; no change of members (6 pages)
25 February 1997Return made up to 31/12/96; no change of members (6 pages)
25 February 1997Full accounts made up to 30 April 1996 (8 pages)
25 February 1997Full accounts made up to 30 April 1996 (8 pages)
16 January 1996Full accounts made up to 30 April 1995 (8 pages)
16 January 1996Full accounts made up to 30 April 1995 (8 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
16 January 1996Return made up to 31/12/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)