Merthyr Tydfil
CF48 4TU
Wales
Secretary Name | Mr Lawrence Michael Edwards-Smajda |
---|---|
Status | Current |
Appointed | 25 February 2019(92 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Correspondence Address | 302 Bridgewater Place Birchwood Warrington WA3 6XG |
Director Name | Giuseppe Borsa |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 July 1991(64 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 01 July 2005) |
Role | Business Executive |
Correspondence Address | Via Padova 351 Milan Italy |
Director Name | Mr Maurizio Fumagalli |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 August 1991(64 years, 11 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 03 September 2010) |
Role | Business Executive |
Country of Residence | Italy |
Correspondence Address | C/O Sede Administration E Commer- Ciale Via Privata Eden Fumigalli 20047 Brugherio Italy |
Director Name | Mr Peppino Fumagalli |
---|---|
Date of Birth | September 1928 (Born 95 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 August 1991(64 years, 11 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 01 September 2000) |
Role | Business Executive |
Correspondence Address | C/O Sede Amministrativa E Commercial Via Privato Eden Fumagalli Brugherio 20047 Italy |
Director Name | Mr Kenneth Lawrence Rutland |
---|---|
Date of Birth | June 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(64 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 May 1995) |
Role | Sales & Marketing Director |
Correspondence Address | Flat 5 Cotswold Court Chester Cheshire CH3 5UZ Wales |
Director Name | Mr Leslie Higham Young |
---|---|
Date of Birth | May 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(64 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1991) |
Role | Finance Director/Company Secretary |
Correspondence Address | Stoneycroft Oldfield Way Heswall Wirral Merseyside L60 6RH |
Secretary Name | Mr Leslie Higham Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(64 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 31 December 1991) |
Role | Company Director |
Correspondence Address | Stoneycroft Oldfield Way Heswall Wirral Merseyside L60 6RH |
Secretary Name | Nigel Armitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(65 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 26 February 1993) |
Role | Company Director |
Correspondence Address | Ashes Farm Houseashes Lane Crook Road Staveley Kendal Cumbria LA8 9NL |
Director Name | Nigel Armitt |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 1992(65 years, 9 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 26 February 1993) |
Role | Businessman/Finance |
Correspondence Address | Ashes Farm Houseashes Lane Crook Road Staveley Kendal Cumbria LA8 9NL |
Secretary Name | Mr Robert Bruce Mudie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(66 years, 6 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 02 April 2003) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 7 Limehurst Grove Bromborough Wirral CH62 6EP Wales |
Director Name | Aldo Fumagalli |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 01 September 2000(74 years after company formation) |
Appointment Duration | 10 years (resigned 03 September 2010) |
Role | Business Executive |
Country of Residence | Italy |
Correspondence Address | Via Verdi Monza(Mi) 200521 Italy |
Secretary Name | Mr Christopher Allan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(76 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dormy Cottage Middle Drive Maresfield Park Maresfield Uckfield East Sussex TN22 2HG |
Director Name | Mr Alberto Bertali |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 September 2010(84 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 08 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 4TU Wales |
Secretary Name | Mr Lawrence Michael Edwards-Smajda |
---|---|
Status | Resigned |
Appointed | 05 January 2018(91 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 February 2019) |
Role | Company Director |
Correspondence Address | 398 Hale Road Hale Road Hale Barns Altrincham WA15 8TD |
Website | hoover.co.uk |
---|
Registered Address | 302 Bridgewater Place Birchwood Warrington WA3 6XG |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 6 other UK companies use this postal address |
16m at £1 | Candy Eletrodomestici Srl 93.02% Redeemable Preference |
---|---|
1.2m at £1 | Candy Holdings LTD 6.98% Ordinary |
1 at £1 | Candy Domestic Appliances LTD 0.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 20 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 3 August 2024 (4 months, 1 week from now) |
5 June 1986 | Delivered on: 6 June 1986 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: Buildings and factory bt 341/1 bt 341/1X & bt 341/9 english industrial estate corporation old hall industrial estate bromborough wirral merseyside. Fully Satisfied |
---|---|
14 June 1984 | Delivered on: 2 July 1984 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: L/Hgold 39, mount road, upton, wirral, merseyside. Title no. Ms 8619. Fully Satisfied |
26 February 1982 | Delivered on: 5 March 1982 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 undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital with all buildings, fixtures (including trade fixtures fixed plant and machinery. Fully Satisfied |
21 January 1981 | Delivered on: 2 February 1981 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 & floating charge undertaking and all property and assets present and future including goodwill, book debts & uncalled capital with all buildings, fixtures (inc. Trade fixturese fixed plant & machinery. Fully Satisfied |
16 October 2023 | Full accounts made up to 31 December 2022 (25 pages) |
---|---|
31 July 2023 | Confirmation statement made on 20 July 2023 with no updates (3 pages) |
11 November 2022 | Full accounts made up to 31 December 2021 (25 pages) |
1 August 2022 | Confirmation statement made on 20 July 2022 with no updates (3 pages) |
28 October 2021 | Full accounts made up to 31 December 2020 (24 pages) |
26 July 2021 | Confirmation statement made on 20 July 2021 with no updates (3 pages) |
5 January 2021 | Full accounts made up to 31 December 2019 (25 pages) |
23 October 2020 | Registered office address changed from Pentrebach Road Merthyr Tydfil Mid Glamorgan CF48 4TU to 302 Bridgewater Place Birchwood Warrington WA3 6XG on 23 October 2020 (1 page) |
3 August 2020 | Confirmation statement made on 20 July 2020 with updates (3 pages) |
11 October 2019 | Full accounts made up to 31 December 2018 (28 pages) |
21 August 2019 | Confirmation statement made on 20 July 2019 with no updates (3 pages) |
8 March 2019 | Termination of appointment of Alberto Bertali as a director on 8 March 2019 (1 page) |
27 February 2019 | Appointment of Mr Lawrence Michael Edwards-Smajda as a secretary on 25 February 2019 (2 pages) |
27 February 2019 | Appointment of Mr Abrar Hussain Bokhari as a director on 25 February 2019 (2 pages) |
27 February 2019 | Termination of appointment of Lawrence Michael Edwards-Smajda as a secretary on 22 February 2019 (1 page) |
7 October 2018 | Full accounts made up to 31 December 2017 (27 pages) |
30 July 2018 | Confirmation statement made on 20 July 2018 with no updates (3 pages) |
18 January 2018 | Appointment of Mr Lawrence Michael Edwards-Smajda as a secretary on 5 January 2018 (2 pages) |
18 January 2018 | Termination of appointment of Robert Bruce Mudie as a secretary on 5 January 2018 (1 page) |
29 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (23 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
20 July 2017 | Confirmation statement made on 20 July 2017 with no updates (3 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
28 December 2016 | Full accounts made up to 31 December 2015 (24 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
11 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
16 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
16 November 2015 | Full accounts made up to 31 December 2014 (23 pages) |
18 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (25 pages) |
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
16 May 2014 | Auditor's resignation (1 page) |
16 May 2014 | Auditor's resignation (1 page) |
23 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
2 October 2012 | Full accounts made up to 31 December 2011 (25 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (26 pages) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Secretary's details changed for Mr Robert Bruce Mudie on 13 September 2011 (1 page) |
13 September 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
13 September 2011 | Secretary's details changed for Mr Robert Bruce Mudie on 13 September 2011 (1 page) |
4 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
4 October 2010 | Full accounts made up to 31 December 2009 (26 pages) |
10 September 2010 | Termination of appointment of Aldo Fumagalli as a director (1 page) |
10 September 2010 | Termination of appointment of Aldo Fumagalli as a director (1 page) |
10 September 2010 | Appointment of Mr Alberto Bertali as a director (2 pages) |
10 September 2010 | Appointment of Mr Alberto Bertali as a director (2 pages) |
10 September 2010 | Termination of appointment of Maurizio Fumagalli as a director (1 page) |
10 September 2010 | Termination of appointment of Maurizio Fumagalli as a director (1 page) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Mr Maurizio Fumagalli on 7 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Mr Maurizio Fumagalli on 7 August 2010 (2 pages) |
9 August 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (6 pages) |
9 August 2010 | Director's details changed for Mr Maurizio Fumagalli on 7 August 2010 (2 pages) |
14 December 2009 | Auditor's resignation (1 page) |
14 December 2009 | Auditor's resignation (1 page) |
11 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (22 pages) |
2 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 07/08/09; full list of members (4 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
12 August 2008 | Return made up to 07/08/08; full list of members (4 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
23 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
12 October 2007 | Accounts made up to 31 December 2006 (23 pages) |
12 October 2007 | Accounts made up to 31 December 2006 (23 pages) |
30 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
30 August 2007 | Return made up to 07/08/07; full list of members (3 pages) |
10 March 2007 | Accounts made up to 31 December 2005 (22 pages) |
10 March 2007 | Accounts made up to 31 December 2005 (22 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
25 August 2006 | Return made up to 07/08/06; full list of members (3 pages) |
9 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
9 September 2005 | Return made up to 07/08/05; full list of members (7 pages) |
12 August 2005 | Accounts made up to 31 December 2004 (16 pages) |
12 August 2005 | Accounts made up to 31 December 2004 (16 pages) |
12 July 2005 | Director resigned (1 page) |
12 July 2005 | Director resigned (1 page) |
23 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 07/08/04; full list of members (7 pages) |
3 June 2004 | Accounts made up to 31 December 2003 (16 pages) |
3 June 2004 | Accounts made up to 31 December 2003 (16 pages) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | Secretary resigned (1 page) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
27 January 2004 | Director resigned (1 page) |
27 January 2004 | Director resigned (1 page) |
4 November 2003 | Accounts made up to 31 December 2002 (17 pages) |
4 November 2003 | Accounts made up to 31 December 2002 (17 pages) |
16 September 2003 | Registered office changed on 16/09/03 from: new chester rd bromborough wirral merseyside L62 3PE (1 page) |
16 September 2003 | Registered office changed on 16/09/03 from: new chester rd bromborough wirral merseyside L62 3PE (1 page) |
5 September 2003 | Return made up to 07/08/03; full list of members
|
5 September 2003 | Return made up to 07/08/03; full list of members
|
10 April 2003 | New secretary appointed (2 pages) |
10 April 2003 | New secretary appointed (2 pages) |
6 February 2003 | Accounts made up to 31 December 2001 (19 pages) |
6 February 2003 | Accounts made up to 31 December 2001 (19 pages) |
8 January 2003 | Company name changed candy domestic appliances limite d\certificate issued on 08/01/03 (2 pages) |
8 January 2003 | Company name changed candy domestic appliances limite d\certificate issued on 08/01/03 (2 pages) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
1 November 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
30 August 2002 | Return made up to 07/08/02; full list of members (8 pages) |
30 August 2002 | Return made up to 07/08/02; full list of members (8 pages) |
3 October 2001 | Accounts made up to 31 December 2000 (18 pages) |
3 October 2001 | Accounts made up to 31 December 2000 (18 pages) |
21 September 2001 | Resolutions
|
21 September 2001 | Nc inc already adjusted 15/12/00 (1 page) |
21 September 2001 | Resolutions
|
21 September 2001 | Nc inc already adjusted 15/12/00 (1 page) |
21 September 2001 | Ad 15/12/00--------- £ si 16000000@1 (2 pages) |
21 September 2001 | Ad 15/12/00--------- £ si 16000000@1 (2 pages) |
19 September 2001 | Return made up to 07/08/01; full list of members (7 pages) |
19 September 2001 | Return made up to 07/08/01; full list of members (7 pages) |
19 September 2001 | Ad 15/12/00--------- £ si 16000000@1=16000000 £ ic 1200000/17200000 (2 pages) |
19 September 2001 | Ad 15/12/00--------- £ si 16000000@1=16000000 £ ic 1200000/17200000 (2 pages) |
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
30 March 2001 | Resolutions
|
13 October 2000 | Director resigned (1 page) |
13 October 2000 | Director resigned (1 page) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
10 August 2000 | Accounts made up to 31 December 1999 (18 pages) |
10 August 2000 | Accounts made up to 31 December 1999 (18 pages) |
10 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
10 August 2000 | Return made up to 07/08/00; full list of members (7 pages) |
29 July 1999 | Accounts made up to 31 December 1998 (18 pages) |
29 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
29 July 1999 | Return made up to 23/06/99; no change of members (4 pages) |
29 July 1999 | Accounts made up to 31 December 1998 (18 pages) |
14 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
14 August 1998 | Accounts made up to 31 December 1997 (18 pages) |
14 August 1998 | Return made up to 03/08/98; no change of members (4 pages) |
14 August 1998 | Accounts made up to 31 December 1997 (18 pages) |
5 August 1997 | Accounts made up to 31 December 1996 (18 pages) |
5 August 1997 | Return made up to 03/08/97; full list of members
|
5 August 1997 | Return made up to 03/08/97; full list of members
|
5 August 1997 | Accounts made up to 31 December 1996 (18 pages) |
30 July 1996 | Return made up to 03/08/96; no change of members (6 pages) |
30 July 1996 | Accounts made up to 31 December 1995 (16 pages) |
30 July 1996 | Accounts made up to 31 December 1995 (16 pages) |
30 July 1996 | Return made up to 03/08/96; no change of members (6 pages) |
28 June 1996 | Company name changed kelco LIMITED\certificate issued on 01/07/96 (2 pages) |
28 June 1996 | Company name changed kelco LIMITED\certificate issued on 01/07/96 (2 pages) |
20 July 1995 | Return made up to 03/08/95; no change of members
|
20 July 1995 | Return made up to 03/08/95; no change of members
|
19 July 1995 | Accounts made up to 31 December 1994 (15 pages) |
19 July 1995 | Accounts made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (132 pages) |
7 August 1994 | Accounts made up to 31 December 1993 (17 pages) |
7 August 1994 | Accounts made up to 31 December 1993 (17 pages) |
18 November 1993 | Accounts made up to 31 December 1992 (16 pages) |
18 November 1993 | Accounts made up to 31 December 1992 (16 pages) |
22 October 1992 | Accounts made up to 31 December 1991 (16 pages) |
22 October 1992 | Accounts made up to 31 December 1991 (16 pages) |
10 September 1991 | Accounts made up to 31 December 1990 (14 pages) |
10 September 1991 | Accounts made up to 31 December 1990 (14 pages) |
7 November 1990 | Accounts made up to 31 December 1989 (15 pages) |
7 November 1990 | Accounts made up to 31 December 1989 (15 pages) |
8 November 1989 | Accounts made up to 31 December 1988 (13 pages) |
8 November 1989 | Accounts made up to 31 December 1988 (13 pages) |
19 August 1988 | Accounts made up to 31 December 1987 (14 pages) |
19 August 1988 | Accounts made up to 31 December 1987 (14 pages) |
9 October 1987 | Accounts made up to 31 December 1986 (17 pages) |
9 October 1987 | Accounts made up to 31 December 1986 (17 pages) |
4 November 1986 | Accounts made up to 31 December 1985 (15 pages) |
4 November 1986 | Accounts made up to 31 December 1985 (15 pages) |
11 December 1985 | Accounts made up to 31 December 1984 (15 pages) |
11 December 1985 | Accounts made up to 31 December 1984 (15 pages) |
13 February 1985 | Accounts made up to 31 December 1983 (13 pages) |
13 February 1985 | Accounts made up to 31 December 1983 (13 pages) |
28 November 1983 | Accounts made up to 31 December 1982 (12 pages) |
28 November 1983 | Accounts made up to 31 December 1982 (12 pages) |
21 April 1983 | Accounts made up to 31 December 1981 (13 pages) |
21 April 1983 | Accounts made up to 31 December 1981 (13 pages) |
17 February 1982 | Accounts made up to 31 December 1980 (14 pages) |
17 February 1982 | Accounts made up to 31 December 1980 (14 pages) |
17 May 1980 | Accounts made up to 31 May 1979 (13 pages) |
17 May 1980 | Accounts made up to 31 May 1979 (13 pages) |
12 September 1979 | Accounts made up to 31 December 1978 (11 pages) |
12 September 1979 | Accounts made up to 31 December 1978 (11 pages) |
31 July 1978 | Accounts made up to 31 December 1977 (12 pages) |
31 July 1978 | Accounts made up to 31 December 1977 (12 pages) |
21 October 1977 | Accounts made up to 31 December 1976 (12 pages) |
21 October 1977 | Accounts made up to 31 December 1976 (12 pages) |
25 November 1976 | Accounts made up to 31 December 1975 (11 pages) |
25 November 1976 | Accounts made up to 31 December 1975 (11 pages) |