Company NameAddison & Byford Limited
Company StatusActive
Company Number01338752
CategoryPrivate Limited Company
Incorporation Date15 November 1977(46 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Karen Margaret Byford
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMr Raymond Walter Byford
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1991(13 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Secretary NameMrs Karen Margaret Byford
NationalityBritish
StatusCurrent
Appointed17 February 1995(17 years, 3 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMartin John Byford
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2005(27 years, 2 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
Director NameMargaret Rosemary Addison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 February 1995)
RoleSecretary
Correspondence AddressSt Michaels
Newton Green
Sudbury
Suffolk
CO10 0QF
Secretary NameMargaret Rosemary Addison
NationalityBritish
StatusResigned
Appointed22 October 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 February 1995)
RoleCompany Director
Correspondence AddressSt Michaels
Newton Green
Sudbury
Suffolk
CO10 0QF
Director NameDavid William King
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2005(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2007)
RoleAccountant
Correspondence AddressRose Cottage
The Street Raydon
Ipswich
Suffolk
IP7 5LW

Contact

Websiteaddisonbyford.co.uk

Location

Registered Address22 Friars Street
Sudbury
Suffolk
CO10 2AA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury South
Built Up AreaSudbury
Address MatchesOver 300 other UK companies use this postal address

Shareholders

142 at £1Raymond Walter Byford
71.00%
Ordinary
8 at £1Martin John Byford
4.00%
Ordinary
8 at £1Paula Anne Byford
4.00%
Ordinary
42 at £1Karen Margaret Byford
21.00%
Ordinary

Financials

Year2014
Net Worth£1,417,877
Cash£80,302
Current Liabilities£117,353

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Charges

4 January 2005Delivered on: 8 January 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on south east side of addison road, sudbury t/no SK245381. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
17 December 2004Delivered on: 21 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 or being plot 8 churchfield road chilton industrial estate chilton t/no SK251869. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 April 2004Delivered on: 23 April 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being plot 6, crockatt road, lady lane industrial estate, hadleigh, suffolk t/n SK242933. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
18 April 2000Delivered on: 6 May 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 1 byford road sudbury suffolk. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 January 2007Delivered on: 13 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a part of land at crockatt road ladylane industrial estate hadleigh suffolk part t/n SK253338. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
25 May 2006Delivered on: 3 June 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The manor house hamley road haverhill suffolk t/no 184020. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 January 1997Delivered on: 21 January 1997
Satisfied on: 28 March 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: The sudbury bowl unit 1 byford road chilton industrial estate sudbury suffolk. See the mortgage charge document for full details.
Fully Satisfied
16 November 1983Delivered on: 22 November 1983
Satisfied on: 17 March 1995
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 building land at gallows hill, sudbury, suffolk approximately 4.25 acres.
Fully Satisfied
18 October 1982Delivered on: 1 November 1982
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 plot 1-9 st. Bartholomews estate sudbury, suffolk t/n:- sk 46585.
Fully Satisfied
1 October 1979Delivered on: 10 October 1979
Satisfied on: 28 March 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 the pippins development, park lane estate, kings road glemsford sudbury suffolk. (Further details see doc M11).
Fully Satisfied
29 September 2006Delivered on: 12 October 2006
Satisfied on: 4 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 F2 whitewall road frindsbury strood medway and land and buildings on the east side of commissioner's road frindsbury extra rochester upon medway kent t/n's K651670 and K440643. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 January 1978Delivered on: 24 January 1978
Satisfied on: 28 March 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge d/d
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land near acton lane, sudbury, suffolk formerly forming part of the garden ground of the property known as firbank, acton lane sudbury, & land having a frontage to acton lane, sudbury formerly known as the rowlands.
Fully Satisfied

Filing History

21 November 2023Confirmation statement made on 18 November 2023 with updates (5 pages)
1 November 2023Director's details changed for Mrs Karen Margaret Byford on 31 October 2023 (2 pages)
1 November 2023Director's details changed for Mr Raymond Walter Byford on 31 October 2023 (2 pages)
1 November 2023Director's details changed for Martin John Byford on 31 October 2023 (2 pages)
1 November 2023Change of details for Mr Raymond Walter Byford as a person with significant control on 31 October 2023 (2 pages)
25 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
28 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
6 October 2022Satisfaction of charge 9 in full (2 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
12 April 2022Change of details for Mr Raymond Walter Byford as a person with significant control on 12 April 2022 (2 pages)
8 December 2021Confirmation statement made on 18 November 2021 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
10 December 2020Change of details for Mr Raymond Walter Byford as a person with significant control on 21 October 2019 (2 pages)
10 December 2020Confirmation statement made on 18 November 2020 with no updates (3 pages)
10 December 2020Change of details for Mrs Karen Margaret Byford as a person with significant control on 21 October 2019 (2 pages)
27 August 2020Unaudited abridged accounts made up to 30 November 2019 (10 pages)
25 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
19 August 2019Unaudited abridged accounts made up to 30 November 2018 (9 pages)
29 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
22 October 2018Director's details changed for Mrs Karen Margaret Byford on 22 October 2018 (2 pages)
22 October 2018Director's details changed for Mr Raymond Walter Byford on 22 October 2018 (2 pages)
22 October 2018Director's details changed for Martin John Byford on 22 October 2018 (2 pages)
22 October 2018Director's details changed for Martin John Byford on 22 October 2018 (2 pages)
22 October 2018Secretary's details changed for Mrs Karen Margaret Byford on 22 October 2018 (1 page)
30 August 2018Total exemption full accounts made up to 30 November 2017 (10 pages)
10 July 2018Director's details changed for Martin John Byford on 10 July 2018 (2 pages)
25 October 2017Notification of Karen Margaret Byford as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Notification of Karen Margaret Byford as a person with significant control on 6 April 2016 (2 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
8 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
3 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 November 2015Registered office address changed from Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to 22 Friars Street Sudbury Suffolk CO10 2AA on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to 22 Friars Street Sudbury Suffolk CO10 2AA on 9 November 2015 (1 page)
9 November 2015Registered office address changed from Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW to 22 Friars Street Sudbury Suffolk CO10 2AA on 9 November 2015 (1 page)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(7 pages)
3 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 200
(7 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
21 August 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200
(7 pages)
29 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 200
(7 pages)
29 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(6 pages)
21 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200
(6 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
25 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (6 pages)
15 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
15 June 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
26 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
4 August 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
26 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (6 pages)
3 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
27 October 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 October 2008Return made up to 22/10/08; full list of members (4 pages)
23 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 July 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
20 December 2007Return made up to 22/10/07; full list of members (8 pages)
20 December 2007Return made up to 22/10/07; full list of members (8 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
25 September 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
25 September 2007Total exemption full accounts made up to 30 November 2006 (13 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
13 January 2007Particulars of mortgage/charge (4 pages)
15 November 2006Return made up to 22/10/06; full list of members (8 pages)
15 November 2006Return made up to 22/10/06; full list of members (8 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Particulars of mortgage/charge (4 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
4 October 2006Total exemption full accounts made up to 30 November 2005 (13 pages)
3 June 2006Particulars of mortgage/charge (4 pages)
3 June 2006Particulars of mortgage/charge (4 pages)
11 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2005Return made up to 22/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
16 June 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
8 January 2005Particulars of mortgage/charge (5 pages)
8 January 2005Particulars of mortgage/charge (5 pages)
21 December 2004Particulars of mortgage/charge (5 pages)
21 December 2004Particulars of mortgage/charge (5 pages)
16 November 2004Return made up to 22/10/04; full list of members (7 pages)
16 November 2004Return made up to 22/10/04; full list of members (7 pages)
23 April 2004Particulars of mortgage/charge (5 pages)
23 April 2004Particulars of mortgage/charge (5 pages)
15 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
19 November 2003Return made up to 22/10/03; full list of members (7 pages)
19 November 2003Return made up to 22/10/03; full list of members (7 pages)
30 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
30 June 2003Total exemption small company accounts made up to 30 November 2002 (5 pages)
17 December 2002Return made up to 22/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 December 2002Return made up to 22/10/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
4 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 October 2002Registered office changed on 28/10/02 from: woodhall business park sudbury suffolk CO10 1WH (1 page)
28 October 2002Location of register of members (1 page)
28 October 2002Location of register of members (1 page)
28 October 2002Registered office changed on 28/10/02 from: woodhall business park sudbury suffolk CO10 1WH (1 page)
3 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (11 pages)
9 November 2001Return made up to 22/10/01; full list of members (6 pages)
9 November 2001Return made up to 22/10/01; full list of members (6 pages)
28 September 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
28 September 2001Total exemption full accounts made up to 30 November 2000 (12 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2000Return made up to 22/10/00; full list of members (6 pages)
6 November 2000Return made up to 22/10/00; full list of members (6 pages)
17 October 2000Accounts made up to 30 November 1999 (11 pages)
17 October 2000Accounts made up to 30 November 1999 (11 pages)
6 May 2000Particulars of mortgage/charge (5 pages)
6 May 2000Particulars of mortgage/charge (5 pages)
15 November 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
15 November 1999Return made up to 22/10/99; full list of members
  • 363(287) ‐ Registered office changed on 15/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 August 1999Accounts made up to 30 November 1998 (12 pages)
19 August 1999Accounts made up to 30 November 1998 (12 pages)
26 October 1998Return made up to 22/10/98; no change of members (4 pages)
26 October 1998Return made up to 22/10/98; no change of members (4 pages)
22 September 1998Accounts made up to 30 November 1997 (12 pages)
22 September 1998Accounts made up to 30 November 1997 (12 pages)
17 November 1997Return made up to 22/10/97; no change of members (4 pages)
17 November 1997Return made up to 22/10/97; no change of members (4 pages)
1 October 1997Accounts made up to 30 November 1996 (12 pages)
1 October 1997Accounts made up to 30 November 1996 (12 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
15 October 1996Return made up to 22/10/96; full list of members (6 pages)
15 October 1996Return made up to 22/10/96; full list of members (6 pages)
24 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
24 May 1996Accounts for a small company made up to 30 November 1995 (6 pages)
4 April 1996Memorandum and Articles of Association (6 pages)
4 April 1996Memorandum and Articles of Association (6 pages)
4 April 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
4 April 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
19 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
19 February 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
19 October 1995Return made up to 22/10/95; full list of members (6 pages)
19 October 1995Return made up to 22/10/95; full list of members (6 pages)
24 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
24 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)
17 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)
17 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
17 March 1995Accounts for a small company made up to 30 November 1994 (6 pages)
17 March 1995Declaration of satisfaction of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
11 November 1977Memorandum of association (5 pages)
11 November 1977Memorandum of association (5 pages)