Company NameFisco Tools Limited
Company StatusActive
Company Number00755735
CategoryPrivate Limited Company
Incorporation Date29 March 1963(61 years, 1 month ago)
Previous NameFisco Products Limited

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMr Gary Raymond Beadon
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2014(50 years, 9 months after company formation)
Appointment Duration10 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address21 Brook Road
Rayleigh
Essex
SS6 7XD
Director NameMr Patrik Erlandsson
Date of BirthJuly 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed07 December 2020(57 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCEO
Country of ResidenceSweden
Correspondence Address21 Brook Road
Rayleigh
Essex
SS6 7XD
Director NameMr Jonas Fredrik Heyman
Date of BirthMarch 1969 (Born 55 years ago)
NationalitySwedish
StatusCurrent
Appointed25 March 2021(58 years after company formation)
Appointment Duration3 years, 1 month
RoleFinancial Manager
Country of ResidenceSweden
Correspondence Address21 Brook Road
Rayleigh
Essex
SS6 7XD
Secretary NameMiss Michelle Hubbard
StatusCurrent
Appointed01 October 2021(58 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address21 Brook Road
Rayleigh
Essex
SS6 7XD
Director NameMr Howard Cohen
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 1991(28 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 09 September 1997)
RoleCompany Director
Correspondence Address17 Brook Path
Plainview New York
United States
Director NameMr John Richard Fisher
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(28 years, 8 months after company formation)
Appointment Duration18 years, 4 months (resigned 03 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Croftdown Road
London
NW5 1EL
Director NameMr Peter Allen Fisher
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(28 years, 8 months after company formation)
Appointment Duration22 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockley Hall Church Road
Hockley
Essex
SS5 6AE
Director NameTheresia Fisher
Date of BirthSeptember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(28 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 18 February 2002)
RoleCompany Director
Correspondence Address120 Moffats Lane
Brookmans Park
Hatfield
Hertfordshire
AL9 7RW
Director NameRobert Carey James West
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(28 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address39 East Hanningfield Road
Rettendon Common
Chelmsford
Essex
CM3 8EQ
Director NameMr Nigel Frederick Hubert
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(28 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 17 May 1996)
RoleCompany Director
Correspondence Address24 Meakins Close
Leigh On Sea
Essex
SS9 5SX
Secretary NameDerek Claude Porter
NationalityBritish
StatusResigned
Appointed14 December 1991(28 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 1996)
RoleCompany Director
Correspondence Address128 Silverdale Avenue
Westcliff On Sea
Essex
SS0 9BD
Secretary NameRoy Gregory Claydon
NationalityBritish
StatusResigned
Appointed30 August 1996(33 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2001)
RoleSecretary
Correspondence Address21 Cromwell Road
Brentwood
Essex
CM14 5DT
Secretary NameMr Peter Allen Fisher
NationalityBritish
StatusResigned
Appointed31 July 2001(38 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHockley Hall Church Road
Hockley
Essex
SS5 6AE
Director NameBo Tore Ingmar Jagnefalt
Date of BirthDecember 1949 (Born 74 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2008(45 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2011)
RoleCEO
Country of ResidenceSweden
Correspondence AddressSodra Sardvagnen 47
Billdal
42737
Sweden
Director NameJoakim Hedelin Hedelin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2008(45 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2011)
RoleCpo
Country of ResidenceSweden
Correspondence Address7 Jadergagan 15
V Frolunda
Sweden
Director NamePeter Edwinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed01 April 2008(45 years after company formation)
Appointment Duration2 years, 11 months (resigned 01 March 2011)
RoleFco
Country of ResidenceSweden
Correspondence AddressKrokelyckan 14
Vastra Frolunda
Sweden
Secretary NameLynne Richardson
NationalityBritish
StatusResigned
Appointed01 April 2010(47 years after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2021)
RoleCompany Director
Correspondence Address21 Brook Road
Rayleigh
Essex
SS6 7XD
Director NameMr Robert Per Erik Persson
Date of BirthFebruary 1976 (Born 48 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2011(47 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2013)
RoleDirector Of  Supply
Country of ResidenceSweden
Correspondence Address21 Brook Road
Rayleigh
Essex
SS6 7XD
Director NameMrs Kerstein Ing-Marie Andersson Drugge
Date of BirthDecember 1962 (Born 61 years ago)
NationalitySwedish
StatusResigned
Appointed01 March 2011(47 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 December 2012)
RoleCOO
Country of ResidenceSweden
Correspondence Address21 Brook Road
Rayleigh
Essex
SS6 7XD
Director NameMr Alexander Georg Wennergren Helm
Date of BirthMay 1974 (Born 50 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2013(50 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2016)
RoleCEO
Country of ResidenceSweden
Correspondence AddressHultafors Hultaforsvagen 21
Box 38
Se51721 Bollebygd
Sweden
Director NameMr Peter Edwinson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalitySwedish
StatusResigned
Appointed01 May 2013(50 years, 1 month after company formation)
Appointment Duration7 years, 10 months (resigned 27 February 2021)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressHultafors Hultaforsvagen 21
Box 38
Bollebygd
51721
Sweden
Director NameMr Ole Kristian Joedahl
Date of BirthApril 1971 (Born 53 years ago)
NationalityNorwegian
StatusResigned
Appointed01 January 2017(53 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 May 2020)
RoleCEO
Country of ResidenceNorway
Correspondence AddressBox 336 J A Wettergrensgata 7
Gothenburg
Sweden

Contact

Websitewww.fisco.co.uk

Location

Registered Address21 Brook Road
Rayleigh
Essex
SS6 7XD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea

Shareholders

200k at £1Hultafors Group Ab
100.00%
Ordinary

Financials

Year2014
Turnover£5,596,617
Gross Profit£2,080,648
Net Worth£4,277,112
Cash£1,859,373
Current Liabilities£673,297

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

11 May 2005Delivered on: 14 May 2005
Satisfied on: 8 April 2008
Persons entitled: Ge Commercial Finance Limited

Classification: Composite all assets guarantee and debenture
Secured details: All monies due or to become due from the company and the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
29 April 2005Delivered on: 5 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £125,000 credited to account designation 42026156 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
Outstanding
1 May 1996Delivered on: 9 May 1996
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 equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 March 2021Termination of appointment of Peter Edwinson as a director on 27 February 2021 (1 page)
29 December 2020Full accounts made up to 31 December 2019 (24 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
11 December 2020Appointment of Mr Patrik Erlandsson as a director on 7 December 2020 (2 pages)
2 June 2020Termination of appointment of Ole Kristian Joedahl as a director on 27 May 2020 (1 page)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
1 August 2019Full accounts made up to 31 December 2018 (24 pages)
17 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
11 July 2018Full accounts made up to 31 December 2017 (24 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 14 December 2017 with no updates (3 pages)
23 June 2017Full accounts made up to 31 December 2016 (25 pages)
23 June 2017Full accounts made up to 31 December 2016 (25 pages)
20 January 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
20 January 2017Satisfaction of charge 2 in full (1 page)
20 January 2017Satisfaction of charge 1 in full (1 page)
20 January 2017All of the property or undertaking has been released and no longer forms part of charge 1 (2 pages)
20 January 2017Satisfaction of charge 2 in full (1 page)
20 January 2017Satisfaction of charge 1 in full (1 page)
4 January 2017Appointment of Mr Ole Kristian Joedahl as a director on 1 January 2017 (2 pages)
4 January 2017Termination of appointment of Alexander Georg Wennergren Helm as a director on 31 December 2016 (1 page)
4 January 2017Termination of appointment of Alexander Georg Wennergren Helm as a director on 31 December 2016 (1 page)
4 January 2017Appointment of Mr Ole Kristian Joedahl as a director on 1 January 2017 (2 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
9 May 2016Full accounts made up to 31 December 2015 (28 pages)
9 May 2016Full accounts made up to 31 December 2015 (28 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200,000
(5 pages)
15 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 200,000
(5 pages)
14 May 2015Full accounts made up to 31 December 2014 (22 pages)
14 May 2015Full accounts made up to 31 December 2014 (22 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200,000
(5 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200,000
(5 pages)
14 July 2014Full accounts made up to 31 December 2013 (22 pages)
14 July 2014Full accounts made up to 31 December 2013 (22 pages)
9 January 2014Termination of appointment of Peter Fisher as a director (1 page)
9 January 2014Appointment of Mr Gary Raymond Beadon as a director (2 pages)
9 January 2014Appointment of Mr Gary Raymond Beadon as a director (2 pages)
9 January 2014Termination of appointment of Peter Fisher as a director (1 page)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200,000
(6 pages)
3 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 200,000
(6 pages)
23 May 2013Termination of appointment of Robert Persson as a director (1 page)
23 May 2013Appointment of Mr Peter Edwinson as a director (2 pages)
23 May 2013Appointment of Mr Peter Edwinson as a director (2 pages)
23 May 2013Termination of appointment of Robert Persson as a director (1 page)
14 May 2013Full accounts made up to 31 December 2012 (20 pages)
14 May 2013Full accounts made up to 31 December 2012 (20 pages)
13 May 2013Appointment of Mr Alexander Georg Wennergren Helm as a director (2 pages)
13 May 2013Appointment of Mr Alexander Georg Wennergren Helm as a director (2 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 December 2012Termination of appointment of Kerstein Andersson Drugge as a director (1 page)
18 December 2012Termination of appointment of Kerstein Andersson Drugge as a director (1 page)
8 March 2012Full accounts made up to 31 December 2011 (21 pages)
8 March 2012Full accounts made up to 31 December 2011 (21 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
24 March 2011Termination of appointment of Joakim Hedelin as a director (1 page)
24 March 2011Termination of appointment of Peter Edwinson as a director (1 page)
24 March 2011Termination of appointment of Peter Edwinson as a director (1 page)
24 March 2011Appointment of Mr Robert per Erik Persson as a director (2 pages)
24 March 2011Termination of appointment of Joakim Hedelin as a director (1 page)
24 March 2011Termination of appointment of Bo Jagnefalt as a director (1 page)
24 March 2011Appointment of Mrs Kerstein Ing-Marie Andersson Drugge as a director (2 pages)
24 March 2011Termination of appointment of Bo Jagnefalt as a director (1 page)
24 March 2011Appointment of Mr Robert per Erik Persson as a director (2 pages)
24 March 2011Appointment of Mrs Kerstein Ing-Marie Andersson Drugge as a director (2 pages)
3 March 2011Full accounts made up to 31 December 2010 (21 pages)
3 March 2011Full accounts made up to 31 December 2010 (21 pages)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
23 December 2010Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
18 May 2010Termination of appointment of John Fisher as a director (2 pages)
18 May 2010Termination of appointment of John Fisher as a director (2 pages)
23 April 2010Termination of appointment of Peter Fisher as a secretary (2 pages)
23 April 2010Termination of appointment of Peter Fisher as a secretary (2 pages)
23 April 2010Appointment of Lynne Richardson as a secretary (3 pages)
23 April 2010Appointment of Lynne Richardson as a secretary (3 pages)
15 March 2010Full accounts made up to 31 December 2009 (21 pages)
15 March 2010Full accounts made up to 31 December 2009 (21 pages)
7 January 2010Director's details changed for Peter Edwinson on 14 December 2009 (2 pages)
7 January 2010Director's details changed for Joakim Hedelin Hedelin on 14 December 2009 (2 pages)
7 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Bo Tore Ingmar Jagnefalt on 14 December 2009 (2 pages)
7 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
7 January 2010Director's details changed for Peter Edwinson on 14 December 2009 (2 pages)
7 January 2010Director's details changed for Bo Tore Ingmar Jagnefalt on 14 December 2009 (2 pages)
7 January 2010Director's details changed for Joakim Hedelin Hedelin on 14 December 2009 (2 pages)
4 March 2009Full accounts made up to 31 December 2008 (22 pages)
4 March 2009Full accounts made up to 31 December 2008 (22 pages)
24 December 2008Return made up to 14/12/08; full list of members (7 pages)
24 December 2008Return made up to 14/12/08; full list of members (7 pages)
16 October 2008Director appointed joakim hedelin hedelin (2 pages)
16 October 2008Director appointed peter edwinson (2 pages)
16 October 2008Director appointed joakim hedelin hedelin (2 pages)
16 October 2008Director appointed peter edwinson (2 pages)
13 October 2008Director appointed bo tore ingmar jagnefalt (2 pages)
13 October 2008Director appointed bo tore ingmar jagnefalt (2 pages)
20 August 2008Auditor's resignation (1 page)
20 August 2008Auditor's resignation (1 page)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
11 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
5 April 2008Full accounts made up to 31 December 2007 (26 pages)
5 April 2008Full accounts made up to 31 December 2007 (26 pages)
2 January 2008Return made up to 14/12/07; full list of members (4 pages)
2 January 2008Return made up to 14/12/07; full list of members (4 pages)
26 September 2007Full accounts made up to 31 December 2006 (21 pages)
26 September 2007Full accounts made up to 31 December 2006 (21 pages)
15 January 2007Return made up to 14/12/06; full list of members (4 pages)
15 January 2007Return made up to 14/12/06; full list of members (4 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
5 November 2006Full accounts made up to 31 December 2005 (20 pages)
14 February 2006Return made up to 14/12/05; no change of members (7 pages)
14 February 2006Return made up to 14/12/05; no change of members (7 pages)
26 May 2005Full accounts made up to 31 December 2004 (18 pages)
26 May 2005Full accounts made up to 31 December 2004 (18 pages)
14 May 2005Particulars of mortgage/charge (6 pages)
14 May 2005Particulars of mortgage/charge (6 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
6 April 2005Full accounts made up to 31 March 2004 (19 pages)
6 April 2005Full accounts made up to 31 March 2004 (19 pages)
17 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 January 2005Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 December 2004Return made up to 14/12/04; no change of members (7 pages)
24 December 2004Return made up to 14/12/04; no change of members (7 pages)
10 January 2004Full accounts made up to 31 March 2003 (19 pages)
10 January 2004Full accounts made up to 31 March 2003 (19 pages)
31 December 2003Return made up to 14/12/03; full list of members (9 pages)
31 December 2003Return made up to 14/12/03; full list of members (9 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
4 February 2003Full accounts made up to 31 March 2002 (17 pages)
9 January 2003Return made up to 14/12/02; full list of members (9 pages)
9 January 2003Return made up to 14/12/02; full list of members (9 pages)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
25 March 2002Auditor's resignation (1 page)
25 March 2002Resolutions
  • RES13 ‐ Appoint auds. 01/03/01
(1 page)
25 March 2002Resolutions
  • RES13 ‐ Appoint auds. 01/03/01
(1 page)
25 March 2002Auditor's resignation (1 page)
8 January 2002Return made up to 14/12/01; full list of members (10 pages)
8 January 2002Return made up to 14/12/01; full list of members (10 pages)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
8 August 2001New secretary appointed (2 pages)
8 August 2001Secretary resigned (1 page)
28 July 2001Full accounts made up to 31 March 2001 (17 pages)
28 July 2001Full accounts made up to 31 March 2001 (17 pages)
25 January 2001Company name changed fisco products LIMITED\certificate issued on 25/01/01 (2 pages)
25 January 2001Company name changed fisco products LIMITED\certificate issued on 25/01/01 (2 pages)
27 December 2000Full accounts made up to 31 March 2000 (17 pages)
27 December 2000Full accounts made up to 31 March 2000 (17 pages)
20 December 2000Return made up to 14/12/00; full list of members (10 pages)
20 December 2000Return made up to 14/12/00; full list of members (10 pages)
20 January 2000Full accounts made up to 31 March 1999 (17 pages)
20 January 2000Full accounts made up to 31 March 1999 (17 pages)
17 December 1999Return made up to 14/12/99; full list of members (10 pages)
17 December 1999Return made up to 14/12/99; full list of members (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (17 pages)
26 January 1999Full accounts made up to 31 March 1998 (17 pages)
24 January 1999Auditor's resignation (1 page)
24 January 1999Auditor's resignation (1 page)
10 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 December 1998Return made up to 14/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 February 1998Full accounts made up to 31 March 1997 (17 pages)
1 February 1998Full accounts made up to 31 March 1997 (17 pages)
2 February 1997Full accounts made up to 31 March 1996 (16 pages)
2 February 1997Full accounts made up to 31 March 1996 (16 pages)
24 January 1997Return made up to 14/12/96; full list of members (6 pages)
24 January 1997Return made up to 14/12/96; full list of members (6 pages)
12 September 1996Secretary resigned (1 page)
12 September 1996New secretary appointed (2 pages)
12 September 1996New secretary appointed (2 pages)
12 September 1996Secretary resigned (1 page)
9 July 1996Director resigned (1 page)
9 July 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
3 June 1996Full accounts made up to 31 March 1995 (16 pages)
3 June 1996Full accounts made up to 31 March 1995 (16 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Particulars of mortgage/charge (3 pages)
2 January 1996Return made up to 14/12/95; no change of members (6 pages)
2 January 1996Return made up to 14/12/95; no change of members (6 pages)
28 April 1981Accounts made up to 31 March 1981 (15 pages)
28 April 1981Accounts made up to 31 March 1981 (15 pages)
31 March 1979Accounts made up to 31 March 1979 (13 pages)
31 March 1979Accounts made up to 31 March 1979 (13 pages)
29 March 1963Incorporation (14 pages)
29 March 1963Incorporation (14 pages)