Company NameG.B.B.Estates Limited
Company StatusActive
Company Number00309167
CategoryPrivate Limited Company
Incorporation Date10 January 1936(88 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameNigel John Anderton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1992(56 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Mark Guy Williams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 1992(56 years, 10 months after company formation)
Appointment Duration31 years, 5 months
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressYsguthre Issa
Pontfadog
Llangollen
Clwyd
LL20 7AS
Wales
Director NameGuy Nicholas Williams
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1995(59 years, 8 months after company formation)
Appointment Duration28 years, 7 months
RoleInvestment Banker
Country of ResidenceWales
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Douglas Guy Meikle Williams
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(82 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleChartered Surveyor
Country of ResidenceWales
Correspondence AddressYsguthre Issa Pontfadog
Llangollen
LL20 7AS
Wales
Director NameMrs Laura Bell McMillan
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(84 years after company formation)
Appointment Duration4 years, 3 months
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
Director NameMr Guy Bell Williams
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1992(56 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 29 September 2009)
RoleSolicitor
Correspondence AddressLeighton Brow Leighton Road
Neston
South Wirral
Merseyside
L64 3SW
Secretary NameNigel John Anderton
NationalityBritish
StatusResigned
Appointed07 November 1992(56 years, 10 months after company formation)
Appointment Duration28 years, 6 months (resigned 13 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales

Contact

Websitebricksandmortar.com

Location

Registered Address2 Friarsgate
Grosvenor Street
Chester
Cheshire
CH1 1XG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

201 at £1Kfw 2014 Settlement
3.18%
Ordinary
192 at £1Kfw 2007 Settlement
3.04%
Ordinary
190 at £1Mgw 2014 Settlement
3.01%
Ordinary
1.6k at £1Mark Guy Williams
25.32%
Ordinary
1.6k at £1Guy Nicholas Williams
24.89%
Ordinary
1.6k at £1Nigel John Anderton
24.89%
Ordinary
182 at £1Mgw 2007 Settlement
2.88%
Ordinary
807 at £1Kirsty Fiona Williams
12.79%
Ordinary

Financials

Year2014
Turnover£1,013,295
Gross Profit£920,773
Net Worth£10,892,513
Cash£1,308,002
Current Liabilities£807,337

Accounts

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

Returns

Latest Return2 October 2023 (6 months, 4 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

10 December 2013Delivered on: 13 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H premises at bridge road north, wrexham industrial estate, wrexham t/no WA446892.. Notification of addition to or amendment of charge.
Outstanding
7 March 2011Delivered on: 9 March 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Axiohm house aegean road atlantic street altrincham cheshire t/no GM492660,42 & 43 hamilton square birkenhead wirral t/no MS563092,orrell lane burscough lancashire t/no's LAN967552,LA761622 and LAN63296 (for further details of property charged plese refer to form MG01) all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
7 March 2011Delivered on: 9 March 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
15 July 2022Delivered on: 18 July 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as 11 manchester road, warrington WA1 4AE and registered at the land registry under title number CH477780.
Outstanding
13 May 2022Delivered on: 16 May 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Unit 1 stadium court, plantation business park, stadium road, wirral, CH62 3RN registered under title number MS438321 and MS500486.
Outstanding
24 April 2020Delivered on: 27 April 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: 58 town green lane, aughton, ormskirk, L39 6SF.
Outstanding
10 March 2020Delivered on: 11 March 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Premises at royal welch avenue, bodelwyddan.
Outstanding
2 February 2017Delivered on: 6 February 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 2 marlborough way. Haydock, st helens WA11 9FT.
Outstanding
13 March 2015Delivered on: 13 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Freehold property known as unit 4 deeside point deeside industrial park deeside CH5 2UA registered at the land registry under title number CYM399132.
Outstanding
25 March 2014Delivered on: 11 April 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Units f-j plot 7 vanguard park vanguard way battlefield enterprise park shrewsbury.
Outstanding
25 June 2010Delivered on: 30 June 2010
Satisfied on: 9 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 323,325 and 327 pensby road heswall merseyside t/no's MS16807,MS387750 and MS482320 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 February 2009Delivered on: 19 February 2009
Satisfied on: 9 March 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Axiohm house aegean road atlantic street altrincham cheshire t/no GM492660. 42 hamilton square birkenhead wirral. 43 hamilton square birkenhead wirral (for further details of properties charged please refer to the form 395) see image for full details.
Fully Satisfied
26 April 2006Delivered on: 5 May 2006
Satisfied on: 24 December 2008
Persons entitled: Easter Developments (Edp) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 3 deeside point tenth avenue deeside industrial park deeside flintshire t/n CYM277388 fixed and floating charge all interest and rights of the buyer and in all unfixed materials and plant machinery and equipment in or upon the property.
Fully Satisfied
25 July 2003Delivered on: 31 July 2003
Satisfied on: 24 December 2008
Persons entitled: Commercial Developments Projects Limited

Classification: Legal charge
Secured details: Seven hundred and seventy eight thousand plus vat being nine hundred and fourteen thousand one hundered and fifity pounds due or to become due from the company to the chargee.
Particulars: Land k/a unit 2 (postal unit 17) commerce way kiwi park trafford park manchester together with all builidngs plant and machinery erected thereon. See the mortgage charge document for full details.
Fully Satisfied
10 February 2000Delivered on: 12 February 2000
Satisfied on: 9 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

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. See the mortgage charge document for full details.
Fully Satisfied
18 April 1997Delivered on: 7 May 1997
Satisfied on: 24 December 2008
Persons entitled: Northern Rock Building Society

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 property being 1 castle street / 1 crickdale street, cirencester.
Fully Satisfied

Filing History

3 October 2020Confirmation statement made on 28 September 2020 with updates (4 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (15 pages)
3 July 2020Appointment of Mrs Laura Bell Mcmillan as a director on 6 January 2020 (2 pages)
27 April 2020Registration of charge 003091670014, created on 24 April 2020 (16 pages)
11 March 2020Registration of charge 003091670013, created on 10 March 2020 (16 pages)
3 October 2019Confirmation statement made on 28 September 2019 with updates (4 pages)
30 July 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
4 October 2018Confirmation statement made on 28 September 2018 with updates (4 pages)
6 September 2018Appointment of Mr Douglas Guy Meikle Williams as a director on 6 September 2018 (2 pages)
31 July 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
9 August 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
6 February 2017Registration of charge 003091670012, created on 2 February 2017 (18 pages)
6 February 2017Registration of charge 003091670012, created on 2 February 2017 (18 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
8 August 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
8 August 2016Total exemption full accounts made up to 31 December 2015 (15 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 6,312
(6 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 6,312
(6 pages)
8 July 2015Full accounts made up to 31 December 2014 (15 pages)
8 July 2015Full accounts made up to 31 December 2014 (15 pages)
13 March 2015Registration of charge 003091670011, created on 13 March 2015 (16 pages)
13 March 2015Registration of charge 003091670011, created on 13 March 2015 (16 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 6,312
(6 pages)
8 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 6,312
(6 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
14 July 2014Full accounts made up to 31 December 2013 (15 pages)
11 April 2014Registration of charge 003091670010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
11 April 2014Registration of charge 003091670010
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(22 pages)
13 December 2013Registration of charge 003091670009 (18 pages)
13 December 2013Registration of charge 003091670009 (18 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 6,312
(6 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 6,312
(6 pages)
22 July 2013Full accounts made up to 31 December 2012 (15 pages)
22 July 2013Full accounts made up to 31 December 2012 (15 pages)
21 January 2013Purchase of own shares. (3 pages)
21 January 2013Purchase of own shares. (3 pages)
31 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
9 August 2012Full accounts made up to 31 December 2011 (14 pages)
9 August 2012Full accounts made up to 31 December 2011 (14 pages)
8 November 2011Director's details changed for Mr Mark Guy Williams on 1 August 2011 (2 pages)
8 November 2011Director's details changed for Guy Nicholas Williams on 1 August 2011 (2 pages)
8 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Mr Mark Guy Williams on 1 August 2011 (2 pages)
8 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
8 November 2011Director's details changed for Mr Mark Guy Williams on 1 August 2011 (2 pages)
8 November 2011Director's details changed for Guy Nicholas Williams on 1 August 2011 (2 pages)
8 November 2011Director's details changed for Guy Nicholas Williams on 1 August 2011 (2 pages)
8 July 2011Full accounts made up to 31 December 2010 (14 pages)
8 July 2011Full accounts made up to 31 December 2010 (14 pages)
15 March 2011Duplicate mortgage certificatecharge no:7 (192 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
10 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (7 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
9 March 2011Particulars of a mortgage or charge / charge no: 8 (8 pages)
13 December 2010Director's details changed for Nigel John Anderton on 1 January 2010 (2 pages)
13 December 2010Director's details changed for Nigel John Anderton on 1 January 2010 (2 pages)
13 December 2010Secretary's details changed for Nigel John Anderton on 1 January 2010 (1 page)
13 December 2010Director's details changed for Guy Nicholas Williams on 1 January 2010 (2 pages)
13 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
13 December 2010Secretary's details changed for Nigel John Anderton on 1 January 2010 (1 page)
13 December 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
13 December 2010Secretary's details changed for Nigel John Anderton on 1 January 2010 (1 page)
13 December 2010Director's details changed for Guy Nicholas Williams on 1 January 2010 (2 pages)
13 December 2010Director's details changed for Guy Nicholas Williams on 1 January 2010 (2 pages)
13 December 2010Director's details changed for Nigel John Anderton on 1 January 2010 (2 pages)
31 August 2010Full accounts made up to 31 December 2009 (14 pages)
31 August 2010Full accounts made up to 31 December 2009 (14 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 October 2009Full accounts made up to 31 December 2008 (15 pages)
6 October 2009Full accounts made up to 31 December 2008 (15 pages)
30 September 2009Return made up to 28/09/09; full list of members (6 pages)
30 September 2009Return made up to 28/09/09; full list of members (6 pages)
29 September 2009Director and secretary's change of particulars / nigel anderton / 01/05/2008 (1 page)
29 September 2009Appointment terminated director guy williams (1 page)
29 September 2009Director and secretary's change of particulars / nigel anderton / 01/05/2008 (1 page)
29 September 2009Appointment terminated director guy williams (1 page)
19 February 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 5 (8 pages)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
24 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
12 November 2008Return made up to 30/09/08; no change of members (8 pages)
12 November 2008Return made up to 30/09/08; no change of members (8 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
28 October 2008Full accounts made up to 31 December 2007 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Full accounts made up to 31 December 2006 (15 pages)
25 October 2007Return made up to 30/09/07; change of members (8 pages)
25 October 2007Return made up to 30/09/07; change of members (8 pages)
26 October 2006Full accounts made up to 31 December 2005 (15 pages)
26 October 2006Return made up to 30/09/06; full list of members (9 pages)
26 October 2006Full accounts made up to 31 December 2005 (15 pages)
26 October 2006Return made up to 30/09/06; full list of members (9 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
11 October 2005Full accounts made up to 31 December 2004 (14 pages)
11 October 2005Return made up to 30/09/05; full list of members (9 pages)
11 October 2005Full accounts made up to 31 December 2004 (14 pages)
11 October 2005Return made up to 30/09/05; full list of members (9 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 October 2004Full accounts made up to 31 December 2003 (14 pages)
28 October 2004Return made up to 30/09/04; full list of members (9 pages)
28 October 2004Return made up to 30/09/04; full list of members (9 pages)
31 October 2003Return made up to 30/09/03; full list of members (9 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
31 October 2003Full accounts made up to 31 December 2002 (14 pages)
31 October 2003Return made up to 30/09/03; full list of members (9 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
22 October 2002Return made up to 30/09/02; full list of members (9 pages)
22 October 2002Full accounts made up to 31 December 2001 (13 pages)
22 October 2002Full accounts made up to 31 December 2001 (13 pages)
22 October 2002Return made up to 30/09/02; full list of members (9 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
26 October 2001Return made up to 30/09/01; full list of members (8 pages)
26 October 2001Return made up to 30/09/01; full list of members (8 pages)
26 October 2001Full accounts made up to 31 December 2000 (13 pages)
6 February 2001Registered office changed on 06/02/01 from: equity & law house 47 castle street liverpool L2 9TQ (1 page)
6 February 2001Registered office changed on 06/02/01 from: equity & law house 47 castle street liverpool L2 9TQ (1 page)
30 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
30 October 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2000Full accounts made up to 31 December 1999 (13 pages)
12 February 2000Particulars of mortgage/charge (5 pages)
12 February 2000Particulars of mortgage/charge (5 pages)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1999Return made up to 30/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 October 1999Full accounts made up to 31 December 1998 (13 pages)
5 October 1999Full accounts made up to 31 December 1998 (13 pages)
20 October 1998Return made up to 30/09/98; no change of members (6 pages)
20 October 1998Return made up to 30/09/98; no change of members (6 pages)
20 October 1998Full accounts made up to 31 December 1997 (14 pages)
20 October 1998Full accounts made up to 31 December 1997 (14 pages)
13 October 1997Return made up to 30/09/97; full list of members (8 pages)
13 October 1997Return made up to 30/09/97; full list of members (8 pages)
13 October 1997Full accounts made up to 31 December 1996 (13 pages)
13 October 1997Full accounts made up to 31 December 1996 (13 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
7 May 1997Particulars of mortgage/charge (3 pages)
1 November 1996Return made up to 31/10/96; full list of members (8 pages)
1 November 1996Return made up to 31/10/96; full list of members (8 pages)
25 October 1996Full accounts made up to 31 December 1995 (14 pages)
25 October 1996Full accounts made up to 31 December 1995 (14 pages)
25 October 1995Full accounts made up to 31 December 1994 (13 pages)
25 October 1995Return made up to 31/10/95; no change of members (8 pages)
25 October 1995Full accounts made up to 31 December 1994 (13 pages)
25 October 1995Return made up to 31/10/95; no change of members (8 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New director appointed (2 pages)
10 January 1936Incorporation (14 pages)
10 January 1936Certificate of incorporation (1 page)
10 January 1936Certificate of incorporation (1 page)
10 January 1936Incorporation (14 pages)