Company NameWarrington Cricket Ground Company,Limited(The)
Company StatusActive
Company Number00056140
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Gordon Nisbet
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1997(95 years, 4 months after company formation)
Appointment Duration26 years, 11 months
RoleRetired Company Director
Country of ResidenceEngland
Correspondence Address8 Delphfields Road
Appleton
Warrington
Cheshire
WA4 5BY
Director NameSimon Trevor Batey
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2008(106 years, 3 months after company formation)
Appointment Duration16 years
RoleDental Surgeon
Country of ResidenceEngland
Correspondence AddressArley Cottage Pools Platt Lane
Antrobus
Northwich
Cheshire
CW9 6JU
Director NameMr Peter John Riley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(107 years, 3 months after company formation)
Appointment Duration15 years
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence Address1 Oakdale Avenue
Stockton Heath
Warrington
WA4 2XD
Director NameMr Geoffrey William Stott
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2011(109 years, 3 months after company formation)
Appointment Duration13 years
RoleArchitect
Country of ResidenceEngland
Correspondence Address71a Stanton Road
Bebbington
Wirral
Merseyside
CH63 3AT
Wales
Secretary NameMiss Pamela Elizabeth Tickle
StatusCurrent
Appointed01 June 2012(110 years, 6 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Correspondence Address3 Brockton Court Field Lane
Appleton
Warrington
WA4 5JR
Director NameMr Jonathan Mark Winstanley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(112 years, 4 months after company formation)
Appointment Duration9 years, 12 months
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Hartswood Close
Appleton
Warrington
WA4 5QZ
Director NameMr John Stewart Peters
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2019(118 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Hillfoot Crescent
Stockton Heath
Warrington
WA4 6SB
Director NameSidney Joseph Kaye
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(89 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 April 1994)
RoleCompany Director
Correspondence Address10 Barrymore Road
Grappenhall
Warrington
Cheshire
WA4 2PZ
Director NameAdrian Swithin Taylor Steel
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(89 years, 8 months after company formation)
Appointment Duration17 years, 7 months (resigned 09 March 2009)
RoleSolicitor
Correspondence AddressAysgarth Hillcliffe Road
Walton
Warrington
Cheshire
WA4 6PA
Director NameCharles Basil Mitchell
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(89 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 11 March 2011)
RoleRetired Chartered Accountant
Country of ResidenceEngland
Correspondence AddressMaple House Cann Lane North
Appleton
Warrington
WA4 5NF
Director NameRobert Charles Jackson
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 February 1998)
RolePlanning Engineer
Correspondence Address4 Cambridge Close
Stockton Heath
Warrington
Cheshire
WA4 6SF
Director NameJohn Brereton Fairclough
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(89 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 July 1996)
RoleChartered Surveyor
Correspondence AddressKesadale Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Director NameIan Edward Marshall Buttress
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(89 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 06 March 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyhill Cottages
Windmill Lane Preston-On-The-Hill
Warrington
Cheshire
WA4 4AZ
Director NameAlan Duckworth Bolton
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1991(89 years, 8 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 March 2002)
RoleR & D Engineer
Correspondence Address22 Pickering Avenue
Thelwall
Warrington
Cheshire
Secretary NameIan Edward Marshall Buttress
NationalityBritish
StatusResigned
Appointed08 August 1991(89 years, 8 months after company formation)
Appointment Duration20 years, 10 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSunnyhill Cottages
Windmill Lane Preston-On-The-Hill
Warrington
Cheshire
WA4 4AZ
Director NameMr David Hutton Christopher Darling
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1994(92 years, 4 months after company formation)
Appointment Duration18 years, 4 months (resigned 01 September 2012)
RoleRetired Teacher
Country of ResidenceEngland
Correspondence AddressMill Race Scalegill
Kirkby Malham
Skipton
North Yorkshire
BD23 4BN
Director NameMr Rowland Blackstock
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(96 years, 2 months after company formation)
Appointment Duration25 years, 11 months (resigned 11 January 2024)
RoleRetired Head Of Facilities
Country of ResidenceEngland
Correspondence Address377 London Road
Appleton
Warrington
Cheshire
WA4 5HP
Director NameMr Andrew John Evans
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(101 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 17 December 2019)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressMeriden, Birchdale Road
Appleton
Warrington
Cheshire
WA4 5AW

Contact

Telephone01925 544122
Telephone regionWarrington

Location

Registered Address3 Brockton Court Field Lane
Appleton
Warrington
WA4 5JR
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1.3k at £1A.j. Evans
46.40%
Ordinary
1.3k at £1Pamela Tickle
46.07%
Ordinary
-OTHER
1.75%
-
25 at £1Executors Of W.h.j. Jenkins
0.91%
Ordinary
25 at £1Executors Of W.j. Forshaw
0.91%
Ordinary
10 at £1Executors Of Ella Thornton
0.37%
Ordinary
10 at £1Executors Of Georgina Fraser Allen
0.37%
Ordinary
10 at £1Executors Of John Knowles
0.37%
Ordinary
10 at £1Executors Of William Wood
0.37%
Ordinary
10 at £1Harriet Walsh & Robert Walsh & Lucy Dawson
0.37%
Ordinary
6 at £1Constance Mary Hudson
0.22%
Ordinary
6 at £1Lester James Fitzhenry Bouchier
0.22%
Ordinary
6 at £1Sheilagh Fitzhenry Bouchier
0.22%
Ordinary
5 at £1E.j. Critchley
0.18%
Ordinary
5 at £1Executors Of John James Dunn
0.18%
Ordinary
5 at £1Executors Of John Pemberton
0.18%
Ordinary
5 at £1Executors Of John Walton
0.18%
Ordinary
5 at £1Executors Of Stanley Walton
0.18%
Ordinary
5 at £1Executors Of William Fletcher
0.18%
Ordinary
5 at £1Executors Of William Henry Podmore
0.18%
Ordinary
5 at £1G. Nisbet
0.18%
Ordinary

Financials

Year2014
Net Worth£61,435
Cash£1,402
Current Liabilities£294

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Filing History

18 January 2024Director's details changed for Peter John Riley on 13 January 2024 (2 pages)
18 January 2024Termination of appointment of Rowland Blackstock as a director on 11 January 2024 (1 page)
18 January 2024Registered office address changed from 8 Delphfields Road Appleton Warrington Cheshire WA4 5BY to 3 Brockton Court Field Lane Appleton Warrington WA4 5JR on 18 January 2024 (1 page)
30 May 2023Notification of John Stewart Peters as a person with significant control on 1 March 2023 (2 pages)
30 May 2023Confirmation statement made on 30 May 2023 with updates (6 pages)
30 May 2023Cessation of Rowland Blackstock as a person with significant control on 1 March 2023 (1 page)
15 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 30 June 2021 (8 pages)
17 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
15 January 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 September 2020Confirmation statement made on 21 August 2020 with updates (6 pages)
7 January 2020Notification of Rowland Blackstock as a person with significant control on 19 December 2019 (2 pages)
20 December 2019Appointment of Mr John Stewart Peters as a director on 17 December 2019 (2 pages)
19 December 2019Micro company accounts made up to 30 June 2019 (7 pages)
19 December 2019Notification of Pamela Elizabeth Tickle as a person with significant control on 6 April 2019 (2 pages)
19 December 2019Termination of appointment of Andrew John Evans as a director on 17 December 2019 (1 page)
19 December 2019Cessation of Andrew John Evans as a person with significant control on 17 December 2019 (1 page)
3 September 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
4 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
28 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
15 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
15 November 2017Micro company accounts made up to 30 June 2017 (6 pages)
22 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,737
(12 pages)
10 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2,737
(12 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
29 August 2014Appointment of Mr Jonathan Mark Winstanley as a director on 1 April 2014 (2 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,737
(11 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 2,737
(11 pages)
29 August 2014Appointment of Mr Jonathan Mark Winstanley as a director on 1 April 2014 (2 pages)
29 August 2014Appointment of Mr Jonathan Mark Winstanley as a director on 1 April 2014 (2 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
2 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,737
(10 pages)
2 October 2013Termination of appointment of David Darling as a director (1 page)
2 October 2013Termination of appointment of David Darling as a director (1 page)
2 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2,737
(10 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
24 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (11 pages)
24 September 2012Annual return made up to 21 August 2012 with a full list of shareholders (11 pages)
8 June 2012Registered office address changed from 2 Sunnyhill Cottages Windmill Lane Preston on the Hill Warrington Cheshire WA4 4AZ on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 2 Sunnyhill Cottages Windmill Lane Preston on the Hill Warrington Cheshire WA4 4AZ on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 2 Sunnyhill Cottages Windmill Lane Preston on the Hill Warrington Cheshire WA4 4AZ on 8 June 2012 (1 page)
8 June 2012Appointment of Miss Pamela Elizabeth Tickle as a secretary (1 page)
8 June 2012Termination of appointment of Ian Buttress as a secretary (1 page)
8 June 2012Appointment of Miss Pamela Elizabeth Tickle as a secretary (1 page)
8 June 2012Termination of appointment of Ian Buttress as a secretary (1 page)
28 March 2012Total exemption full accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption full accounts made up to 30 June 2011 (4 pages)
26 August 2011Director's details changed for Simon Trevor Batey on 1 April 2011 (2 pages)
26 August 2011Appointment of Mr Geoffrey William Stott as a director (2 pages)
26 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (13 pages)
26 August 2011Director's details changed for Simon Trevor Batey on 1 April 2011 (2 pages)
26 August 2011Appointment of Mr Geoffrey William Stott as a director (2 pages)
26 August 2011Termination of appointment of Charles Mitchell as a director (1 page)
26 August 2011Director's details changed for Simon Trevor Batey on 1 April 2011 (2 pages)
26 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (13 pages)
26 August 2011Termination of appointment of Charles Mitchell as a director (1 page)
15 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
15 March 2011Total exemption full accounts made up to 30 June 2010 (6 pages)
27 August 2010Director's details changed for Rowland Blackstock on 1 December 2009 (2 pages)
27 August 2010Director's details changed for Simon Trevor Batey on 1 December 2009 (2 pages)
27 August 2010Director's details changed for Simon Trevor Batey on 1 December 2009 (2 pages)
27 August 2010Director's details changed for Charles Basil Mitchell on 1 December 2009 (2 pages)
27 August 2010Director's details changed for Rowland Blackstock on 1 December 2009 (2 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (13 pages)
27 August 2010Director's details changed for Mr Gordon Nisbet on 1 December 2009 (2 pages)
27 August 2010Director's details changed for Charles Basil Mitchell on 1 December 2009 (2 pages)
27 August 2010Director's details changed for Mr Gordon Nisbet on 1 December 2009 (2 pages)
27 August 2010Director's details changed for Mr Gordon Nisbet on 1 December 2009 (2 pages)
27 August 2010Director's details changed for Charles Basil Mitchell on 1 December 2009 (2 pages)
27 August 2010Director's details changed for Simon Trevor Batey on 1 December 2009 (2 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (13 pages)
27 August 2010Director's details changed for Rowland Blackstock on 1 December 2009 (2 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (6 pages)
6 November 2009Director's details changed for Charles Basil Mitchell on 1 December 2008 (1 page)
6 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (10 pages)
6 November 2009Director's details changed for Mr Gordon Nisbet on 1 November 2008 (1 page)
6 November 2009Director's details changed for Rowland Blackstock on 1 December 2008 (1 page)
6 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (10 pages)
6 November 2009Director's details changed for David Hutton Christopher Darling on 10 September 2008 (1 page)
6 November 2009Director's details changed for Mr Gordon Nisbet on 1 November 2008 (1 page)
6 November 2009Director's details changed for Rowland Blackstock on 1 December 2008 (1 page)
6 November 2009Director's details changed for David Hutton Christopher Darling on 10 September 2008 (1 page)
6 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (10 pages)
6 November 2009Director's details changed for Charles Basil Mitchell on 1 December 2008 (1 page)
6 November 2009Director's details changed for Mr Gordon Nisbet on 1 November 2008 (1 page)
6 November 2009Director's details changed for Rowland Blackstock on 1 December 2008 (1 page)
6 November 2009Director's details changed for Charles Basil Mitchell on 1 December 2008 (1 page)
10 September 2009Director appointed peter john riley (2 pages)
10 September 2009Appointment terminated director adrian steel (1 page)
10 September 2009Director appointed peter john riley (2 pages)
10 September 2009Appointment terminated director adrian steel (1 page)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
4 September 2008Return made up to 21/08/08; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
4 September 2008Director appointed simon trevor batey (2 pages)
4 September 2008Director appointed simon trevor batey (2 pages)
4 September 2008Return made up to 21/08/08; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 September 2007Return made up to 21/08/07; no change of members (9 pages)
26 September 2007Return made up to 21/08/07; no change of members (9 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
19 April 2007Total exemption full accounts made up to 30 June 2006 (6 pages)
30 August 2006Return made up to 21/08/06; no change of members (9 pages)
30 August 2006Return made up to 21/08/06; no change of members (9 pages)
7 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
7 March 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
26 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
26 August 2005Return made up to 08/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 April 2005Registered office changed on 19/04/05 from: 488 knutsford road warrington cheshire WA4 1DX (1 page)
19 April 2005Registered office changed on 19/04/05 from: 488 knutsford road warrington cheshire WA4 1DX (1 page)
22 March 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
27 September 2004Return made up to 08/08/04; full list of members (9 pages)
27 September 2004Return made up to 08/08/04; full list of members (9 pages)
23 June 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
23 June 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
14 September 2003Return made up to 08/08/03; full list of members (19 pages)
14 September 2003Return made up to 08/08/03; full list of members (19 pages)
30 August 2003New director appointed (2 pages)
30 August 2003New director appointed (2 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
3 April 2003Total exemption full accounts made up to 30 June 2002 (5 pages)
27 August 2002Return made up to 08/08/02; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
27 August 2002Return made up to 08/08/02; no change of members
  • 363(288) ‐ Director resigned
(9 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
19 March 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
16 August 2001Return made up to 08/08/01; no change of members (8 pages)
16 August 2001Return made up to 08/08/01; no change of members (8 pages)
4 July 2001Registered office changed on 04/07/01 from: "victoria house" 488 knutsford road warrington cheshire WA4 1DX (1 page)
4 July 2001Registered office changed on 04/07/01 from: "victoria house" 488 knutsford road warrington cheshire WA4 1DX (1 page)
12 March 2001Full accounts made up to 30 June 2000 (6 pages)
12 March 2001Full accounts made up to 30 June 2000 (6 pages)
14 September 2000Return made up to 08/08/00; full list of members (19 pages)
14 September 2000Return made up to 08/08/00; full list of members (19 pages)
23 March 2000Full accounts made up to 30 June 1999 (6 pages)
23 March 2000Full accounts made up to 30 June 1999 (6 pages)
31 August 1999Return made up to 08/08/99; no change of members (7 pages)
31 August 1999Return made up to 08/08/99; no change of members (7 pages)
9 March 1999Full accounts made up to 30 June 1998 (6 pages)
9 March 1999Full accounts made up to 30 June 1998 (6 pages)
11 November 1998New director appointed (2 pages)
11 November 1998New director appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 1998Return made up to 08/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 1998Full accounts made up to 30 June 1997 (6 pages)
16 February 1998Full accounts made up to 30 June 1997 (6 pages)
4 September 1997Return made up to 08/08/97; full list of members (11 pages)
4 September 1997Return made up to 08/08/97; full list of members (11 pages)
27 June 1997New director appointed (2 pages)
27 June 1997New director appointed (2 pages)
19 March 1997Full accounts made up to 30 June 1996 (6 pages)
19 March 1997Full accounts made up to 30 June 1996 (6 pages)
12 August 1996Return made up to 08/08/96; no change of members (6 pages)
12 August 1996Return made up to 08/08/96; no change of members (6 pages)
4 April 1996Full accounts made up to 30 June 1995 (7 pages)
4 April 1996Full accounts made up to 30 June 1995 (7 pages)
18 August 1995Return made up to 08/08/95; no change of members (6 pages)
18 August 1995Return made up to 08/08/95; no change of members (6 pages)
23 March 1995Full accounts made up to 30 June 1994 (7 pages)
23 March 1995Full accounts made up to 30 June 1994 (7 pages)