Company NameMel Aviation Limited
Company StatusActive
Company Number00939400
CategoryPrivate Limited Company
Incorporation Date25 September 1968(55 years, 7 months ago)
Previous NameM.E.L.(Aviation Oxygen)Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gary Walter Harvey
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(23 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLaurence Walter House 32 Addison Road
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Francis Smith
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(23 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressLaurence Walter House Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nicholas Gary Harvey
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2014(45 years, 5 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLaurence Walter House 32 Addison Road
Sudbury
Suffolk
CO10 2YW
Secretary NameMr Gary Walter Harvey
NationalityBritish
StatusResigned
Appointed28 February 1992(23 years, 5 months after company formation)
Appointment Duration14 years, 8 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt Michaels Rotten Row
Newton Green
Sudbury
Suffolk
CO10 0QF
Secretary NameJohn Bedford
NationalityBritish
StatusResigned
Appointed20 November 2006(38 years, 2 months after company formation)
Appointment Duration14 years, 8 months (resigned 30 July 2021)
RoleCompany Director
Correspondence AddressLaurence Walter House 32 Addison Road
Sudbury
Suffolk
CO10 2YW

Contact

Websitemelaviation.co.uk

Location

Registered AddressLaurence Walter House
32 Addison Road
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury
Address Matches5 other UK companies use this postal address

Shareholders

2.5k at £1Mr Nicholas Francis Smith
80.00%
Ordinary A
620 at £1Mr Gary Walter Harvey
20.00%
Ordinary B

Financials

Year2014
Turnover£18,070,603
Gross Profit£9,201,250
Net Worth£15,120,767
Cash£4,676,725
Current Liabilities£3,813,068

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

13 May 2013Delivered on: 14 May 2013
Persons entitled: The Managing Trustees of Mel Aviation LTD (1983) Retirement Benefits Scheme

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 December 2011Delivered on: 22 December 2011
Persons entitled: Mel Aviation LTD (1983) Returement Benefits Scheme)

Classification: Long term loan agreement - floating charge
Secured details: £1,000,000 due or to become due from the company to the chargee.
Particulars: Floating charge over all assets.
Outstanding
30 May 2008Delivered on: 10 June 2008
Persons entitled: The Managing Trustees of the Mel Aviation LTD (1983) Retirement Benefits Scheme

Classification: Floating charge
Secured details: £3,150,000 due or to become due from the company to the chargee.
Particulars: £3,150,000 by way of floating charge all assets and interest see image for full details.
Outstanding
4 July 2016Delivered on: 11 July 2016
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
31 December 2015Delivered on: 8 January 2016
Persons entitled: The Managing Trustees of the Mel Aviation Limited (1983) Retirement Benefits Scheme

Classification: A registered charge
Outstanding
30 December 2014Delivered on: 20 January 2015
Persons entitled: The Managing Trustees of the Mel Aviation Limited (1983) Retirements Benefits Scheme

Classification: A registered charge
Outstanding
20 December 2013Delivered on: 21 December 2013
Persons entitled: The Managing Trustees of the Mel Aviation LTD (1983) Retirement Benefits Scheme

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
20 November 2006Delivered on: 8 December 2006
Satisfied on: 8 July 2008
Persons entitled: The Managing Trustees of the Mel Aviation LTD (1983) Retirement Benefits Scheme

Classification: Floating charge
Secured details: £2,700,000 due or to become due from the company to.
Particulars: £2,700,000 by way of floating charge over all assets of the company.
Fully Satisfied
2 June 1999Delivered on: 16 June 1999
Satisfied on: 21 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in relation to a terminable indemnity in favour of british aerospace operations limited for £120,000.
Particulars: The sum of £120,000 together with interest accrued now or to be held by the bank on an account no/ 52700542 and earmarked or designated by reference to the company.
Fully Satisfied
25 October 1996Delivered on: 30 October 1996
Satisfied on: 21 June 2002
Persons entitled: National Westminster Bank PLC

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 property k/a unit 6 byford road chilton industrial estate sudbury suffolk anf the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
28 May 1996Delivered on: 6 June 1996
Satisfied on: 21 June 2002
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to guarantee in favour of ama engineering (watford) limited for £170,000.
Particulars: The sum of £170,000 together with interest accrued now or to be held by the bank on an account numbered 52664627.
Fully Satisfied
15 November 1989Delivered on: 23 November 1989
Satisfied on: 12 June 1997
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 6, byford road, chilton indust est. Sudbury suffolk.
Fully Satisfied
19 September 1985Delivered on: 30 September 1985
Satisfied on: 10 February 2007
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.
Fully Satisfied

Filing History

7 February 2024Second filing of Confirmation Statement dated 28 February 2021 (3 pages)
1 February 2024Change of details for Mr Nicholas Francis Smith as a person with significant control on 31 December 2020 (2 pages)
1 February 2024Notification of Gary Walter Harvey as a person with significant control on 31 December 2020 (2 pages)
25 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 January 2024Change of share class name or designation (2 pages)
9 June 2023Group of companies' accounts made up to 31 October 2022 (39 pages)
7 March 2023Satisfaction of charge 009394000013 in full (1 page)
1 March 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
11 May 2022Group of companies' accounts made up to 31 October 2021 (39 pages)
28 February 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
3 August 2021Termination of appointment of John Bedford as a secretary on 30 July 2021 (1 page)
29 July 2021Group of companies' accounts made up to 31 October 2020 (39 pages)
1 March 2021Confirmation statement made on 28 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 07/02/2024.
(5 pages)
17 June 2020Group of companies' accounts made up to 31 October 2019 (36 pages)
2 March 2020Confirmation statement made on 28 February 2020 with updates (4 pages)
17 June 2019Group of companies' accounts made up to 31 October 2018 (37 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
18 June 2018Group of companies' accounts made up to 31 October 2017 (36 pages)
14 March 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
12 March 2018Secretary's details changed for John Bedford on 27 February 2018 (1 page)
12 March 2018Director's details changed for Mr Nicholas Gary Harvey on 27 February 2018 (2 pages)
12 March 2018Change of details for Mr Nicholas Francis Smith as a person with significant control on 27 February 2018 (2 pages)
12 March 2018Director's details changed for Mr Gary Walter Harvey on 27 February 2018 (2 pages)
12 March 2018Director's details changed for Mr Nicholas Francis Smith on 27 February 2018 (2 pages)
22 June 2017Group of companies' accounts made up to 31 October 2016 (39 pages)
22 June 2017Group of companies' accounts made up to 31 October 2016 (39 pages)
2 March 2017Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
2 March 2017Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
2 March 2017Director's details changed for Mr Nicholas Francis Smith on 10 May 2016 (2 pages)
2 March 2017Director's details changed for Mr Nicholas Gary Harvey on 10 May 2016 (2 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
18 September 2016Memorandum and Articles of Association (15 pages)
18 September 2016Memorandum and Articles of Association (15 pages)
18 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
11 July 2016Registration of charge 009394000013, created on 4 July 2016 (23 pages)
11 July 2016Registration of charge 009394000013, created on 4 July 2016 (23 pages)
27 June 2016Satisfaction of charge 7 in full (1 page)
27 June 2016Satisfaction of charge 8 in full (1 page)
27 June 2016Satisfaction of charge 7 in full (1 page)
27 June 2016Satisfaction of charge 009394000012 in full (1 page)
27 June 2016Satisfaction of charge 009394000010 in full (1 page)
27 June 2016Satisfaction of charge 009394000011 in full (1 page)
27 June 2016Satisfaction of charge 009394000012 in full (1 page)
27 June 2016Satisfaction of charge 009394000010 in full (1 page)
27 June 2016Satisfaction of charge 8 in full (1 page)
27 June 2016Satisfaction of charge 009394000009 in full (1 page)
27 June 2016Satisfaction of charge 009394000009 in full (1 page)
27 June 2016Satisfaction of charge 009394000011 in full (1 page)
8 June 2016Group of companies' accounts made up to 31 October 2015 (32 pages)
8 June 2016Group of companies' accounts made up to 31 October 2015 (32 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,100
(7 pages)
2 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 3,100
(7 pages)
8 January 2016Registration of charge 009394000012, created on 31 December 2015 (14 pages)
8 January 2016Registration of charge 009394000012, created on 31 December 2015 (14 pages)
16 May 2015Group of companies' accounts made up to 31 October 2014 (27 pages)
16 May 2015Group of companies' accounts made up to 31 October 2014 (27 pages)
25 April 2015Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (17 pages)
25 April 2015Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 (17 pages)
10 April 2015Change of share class name or designation (2 pages)
10 April 2015Change of share class name or designation (2 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,100

Statement of capital on 2015-04-25
  • GBP 3,100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 12TH June 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 25TH April 2015 and 12TH June 2015
(7 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 3,100

Statement of capital on 2015-04-25
  • GBP 3,100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/04/2015
  • ANNOTATION Clarification a second filed AR01 was registered on 12TH June 2015
  • ANNOTATION Clarification a second filed AR01 was registered on 25TH April 2015 and 12TH June 2015
(7 pages)
4 February 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
4 February 2015Director's details changed for Mr Nicholas Gary Harvey on 4 February 2015 (2 pages)
20 January 2015Registration of charge 009394000011, created on 30 December 2014 (14 pages)
20 January 2015Registration of charge 009394000011, created on 30 December 2014 (14 pages)
21 July 2014Group of companies' accounts made up to 31 October 2013 (34 pages)
21 July 2014Group of companies' accounts made up to 31 October 2013 (34 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3,100
(5 pages)
28 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 3,100
(5 pages)
11 March 2014Appointment of Mr Nicholas Harvey as a director (2 pages)
11 March 2014Appointment of Mr Nicholas Harvey as a director (2 pages)
21 December 2013Registration of charge 009394000010 (15 pages)
21 December 2013Registration of charge 009394000010 (15 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
9 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
18 June 2013Group of companies' accounts made up to 31 October 2012 (31 pages)
18 June 2013Group of companies' accounts made up to 31 October 2012 (31 pages)
14 May 2013Registration of charge 009394000009 (16 pages)
14 May 2013Registration of charge 009394000009 (16 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
6 August 2012Group of companies' accounts made up to 31 October 2011 (33 pages)
6 August 2012Group of companies' accounts made up to 31 October 2011 (33 pages)
13 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 August 2011Group of companies' accounts made up to 31 October 2010 (33 pages)
1 August 2011Group of companies' accounts made up to 31 October 2010 (33 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
2 August 2010Group of companies' accounts made up to 31 October 2009 (33 pages)
2 August 2010Group of companies' accounts made up to 31 October 2009 (33 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
28 July 2009Group of companies' accounts made up to 31 October 2008 (31 pages)
28 July 2009Group of companies' accounts made up to 31 October 2008 (31 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
2 March 2009Return made up to 28/02/09; full list of members (4 pages)
5 September 2008Full accounts made up to 31 October 2007 (33 pages)
5 September 2008Full accounts made up to 31 October 2007 (33 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
9 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
7 March 2008Return made up to 28/02/08; full list of members (4 pages)
17 July 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
17 July 2007Accounts for a medium company made up to 31 October 2006 (19 pages)
30 March 2007Return made up to 28/02/07; full list of members (7 pages)
30 March 2007Return made up to 28/02/07; full list of members (7 pages)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
11 December 2006New secretary appointed (2 pages)
11 December 2006New secretary appointed (2 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006Secretary resigned (1 page)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
23 March 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 March 2006Return made up to 28/02/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2006Full accounts made up to 31 October 2005 (20 pages)
3 March 2006Full accounts made up to 31 October 2005 (20 pages)
16 March 2005Return made up to 28/02/05; full list of members (7 pages)
16 March 2005Return made up to 28/02/05; full list of members (7 pages)
18 January 2005Accounts for a medium company made up to 31 October 2004 (21 pages)
18 January 2005Accounts for a medium company made up to 31 October 2004 (21 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
10 March 2004Return made up to 28/02/04; full list of members (7 pages)
17 February 2004Accounts for a medium company made up to 31 October 2003 (20 pages)
17 February 2004Accounts for a medium company made up to 31 October 2003 (20 pages)
28 April 2003Registered office changed on 28/04/03 from: unit 4 byford road chilton industrial estate sudbury suffolk CO10 2YG (1 page)
28 April 2003Registered office changed on 28/04/03 from: unit 4, byford road, chilton industrial estate, sudbury suffolk CO10 2YG (1 page)
2 April 2003Return made up to 28/02/03; full list of members (7 pages)
2 April 2003Return made up to 28/02/03; full list of members (7 pages)
8 March 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
8 March 2003Accounts for a medium company made up to 31 October 2002 (17 pages)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
21 June 2002Declaration of satisfaction of mortgage/charge (1 page)
13 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
13 March 2002Return made up to 28/02/02; full list of members
  • 363(287) ‐ Registered office changed on 13/03/02
(6 pages)
22 February 2002Full accounts made up to 31 October 2001 (16 pages)
22 February 2002Full accounts made up to 31 October 2001 (16 pages)
19 September 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
19 September 2001Accounts for a medium company made up to 31 October 2000 (16 pages)
5 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
5 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 05/03/01
(6 pages)
31 March 2000Full accounts made up to 31 October 1999 (16 pages)
31 March 2000Full accounts made up to 31 October 1999 (16 pages)
24 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
24 March 2000Return made up to 28/02/00; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
1 September 1999Director's particulars changed (1 page)
1 September 1999Director's particulars changed (1 page)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
30 April 1999Accounts for a medium company made up to 31 October 1998 (16 pages)
30 April 1999Accounts for a medium company made up to 31 October 1998 (16 pages)
17 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 1998Full accounts made up to 31 October 1997 (16 pages)
26 March 1998Full accounts made up to 31 October 1997 (16 pages)
4 March 1998Return made up to 28/02/98; no change of members (4 pages)
4 March 1998Return made up to 28/02/98; no change of members (4 pages)
12 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
12 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
21 April 1997Accounts for a medium company made up to 31 October 1996 (18 pages)
21 April 1997Accounts for a medium company made up to 31 October 1996 (18 pages)
13 March 1997Return made up to 28/02/97; no change of members (4 pages)
13 March 1997Return made up to 28/02/97; no change of members (4 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
2 May 1996Accounts for a medium company made up to 31 October 1995 (18 pages)
2 May 1996Accounts for a medium company made up to 31 October 1995 (18 pages)
25 March 1996Return made up to 28/02/96; full list of members (6 pages)
25 March 1996Return made up to 28/02/96; full list of members (6 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (17 pages)
9 March 1995Accounts for a small company made up to 31 October 1994 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
31 October 1994Company name changed M.E.L.(aviation oxygen)LIMITED\certificate issued on 01/11/94 (2 pages)
31 October 1994Company name changed M.E.L.(aviation oxygen)LIMITED\certificate issued on 01/11/94 (2 pages)
21 December 1971Company name changed\certificate issued on 21/12/71 (2 pages)
21 December 1971Company name changed\certificate issued on 21/12/71 (2 pages)
25 September 1968Incorporation (10 pages)
25 September 1968Incorporation (10 pages)