Company NameA.Bernie & Co.(Queensferry Auction)Limited
DirectorsProbo Antony Rocco Bernie and Marcus Antony Bernie
Company StatusActive
Company Number00502015
CategoryPrivate Limited Company
Incorporation Date5 December 1951(72 years, 4 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 NameMr Probo Antony Rocco Bernie
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1991(39 years, 7 months after company formation)
Appointment Duration32 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House Groomsdale Lane
Hawarden
Flintshire
CH5 3EH
Wales
Director NameMr Marcus Antony Bernie
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1997(45 years, 11 months after company formation)
Appointment Duration26 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35b Ul Rosy
Warsaw
O2 986
Secretary NameMr Marcus Antony Bernie
StatusCurrent
Appointed12 November 2012(60 years, 11 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence AddressThe Coach House Groomsdale Lane
Hawarden
Deeside
Clwyd
CH5 3EH
Wales
Director NameMr David Francis Peter Bernie
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(39 years, 7 months after company formation)
Appointment Duration22 years, 1 month (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Friars Court
Hawarden
Flintshire
CH5 3QH
Wales
Director NameMiss Dorina Maria Celeste Bernie
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1991(39 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Friars Court
Hawarden
Flintshire
CH5 3QH
Wales
Secretary NameMiss Dorina Maria Celeste Bernie
NationalityBritish
StatusResigned
Appointed10 July 1991(39 years, 7 months after company formation)
Appointment Duration21 years, 4 months (resigned 12 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Friars Court
Hawarden
Flintshire
CH5 3QH
Wales
Director NameMr Paul Antony Bernie
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(45 years, 11 months after company formation)
Appointment Duration15 years, 10 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address10 Rue Des Beux Arts
Paris
75006
Foreign
Director NameMs Claire Maria Shaw
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(45 years, 11 months after company formation)
Appointment Duration22 years, 12 months (resigned 15 October 2020)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address19 Oxford Road
Putney
London
SW12 2LG

Contact

Telephone01244 536333
Telephone regionChester

Location

Registered AddressThe Coach House
Groomsdale Lane
Hawarden
Flintshire
CH5 3EH
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches3 other UK companies use this postal address

Shareholders

5k at £1Prorocco LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£680,107
Cash£125,033
Current Liabilities£553,250

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Charges

8 December 2006Delivered on: 14 December 2006
Persons entitled: National Westminster 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: Friars gap groomsdale lane hawarden flintshire WA374957. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 December 2006Delivered on: 14 December 2006
Persons entitled:
Probo Antonion Rocco Bernie and Rita Bernie
Probo Antonio Rocco Bernie and Rita Bernie

Classification: Legal charge
Secured details: £295,000 due or to become due from the company to.
Particulars: Friars gap groomsdale lane hawarden flintshire t/no WA374957 and land on the west side of station lane hawarden flintshire t/no CYM143410.
Outstanding
10 January 1986Delivered on: 15 January 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, co-operative store, station road, queensferry, deeside clwyd, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
10 January 1986Delivered on: 15 January 1986
Satisfied on: 23 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land at station road queensferry. And/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1986Delivered on: 15 January 1986
Satisfied on: 23 August 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold -the garage station road queensferry, clwyd and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 October 2020Termination of appointment of Claire Maria Shaw as a director on 15 October 2020 (1 page)
2 July 2020Director's details changed for Mr Marcus Antony Bernie on 1 July 2020 (2 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
6 August 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
5 July 2018Confirmation statement made on 1 July 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
24 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 1 July 2017 with no updates (3 pages)
5 June 2017Satisfaction of charge 2 in full (1 page)
5 June 2017Satisfaction of charge 2 in full (1 page)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 1 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 October 2015Resolutions
  • RES13 ‐ Company business 01/07/2015
(2 pages)
20 July 2015Resolutions
  • RES13 ‐ Dividend 01/07/2015
(2 pages)
3 July 2015Secretary's details changed for Mr Marcus Antony Bernie on 30 June 2015 (1 page)
3 July 2015Secretary's details changed for Mr Marcus Antony Bernie on 30 June 2015 (1 page)
3 July 2015Director's details changed for Mr Marcus Antony Bernie on 30 June 2015 (2 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(6 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(6 pages)
3 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 5,000
(6 pages)
3 July 2015Director's details changed for Mr Marcus Antony Bernie on 30 June 2015 (2 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,000
(7 pages)
20 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,000
(7 pages)
20 August 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 5,000
(7 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 September 2013Termination of appointment of Paul Bernie as a director (1 page)
17 September 2013Termination of appointment of David Bernie as a director (1 page)
17 September 2013Termination of appointment of Paul Bernie as a director (1 page)
17 September 2013Termination of appointment of David Bernie as a director (1 page)
11 September 2013Resolutions
  • RES13 ‐ Section 190 23/08/2013
(1 page)
11 September 2013Resolutions
  • RES13 ‐ Section 190 23/08/2013
(1 page)
10 September 2013Statement of company's objects (2 pages)
10 September 2013Statement of capital on 12 August 2013
  • GBP 5,000
(6 pages)
10 September 2013Statement of capital on 12 August 2013
  • GBP 5,000
(6 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
10 September 2013Statement of company's objects (2 pages)
10 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (10 pages)
26 July 2013Appointment of Mr Marcus Antony Bernie as a secretary (2 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (10 pages)
26 July 2013Appointment of Mr Marcus Antony Bernie as a secretary (2 pages)
26 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (10 pages)
23 July 2013Termination of appointment of Dorina Bernie as a secretary (1 page)
23 July 2013Termination of appointment of Dorina Bernie as a secretary (1 page)
23 July 2013Termination of appointment of Dorina Bernie as a director (1 page)
23 July 2013Termination of appointment of Dorina Bernie as a director (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (11 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (11 pages)
5 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (11 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (11 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (11 pages)
20 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (11 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
20 July 2010Director's details changed for Ms Claire Maria Shaw on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr Paul Antony Bernie on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (11 pages)
20 July 2010Director's details changed for Mr Paul Antony Bernie on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Miss Dorina Maria Celeste Bernie on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Ms Claire Maria Shaw on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (11 pages)
20 July 2010Director's details changed for Mr Paul Antony Bernie on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Marcus Antony Bernie on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Marcus Antony Bernie on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Probo Antony Rocco Bernie on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Miss Dorina Maria Celeste Bernie on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Miss Dorina Maria Celeste Bernie on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David Francis Peter Bernie on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David Francis Peter Bernie on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Ms Claire Maria Shaw on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Mr David Francis Peter Bernie on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Probo Antony Rocco Bernie on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Probo Antony Rocco Bernie on 1 July 2010 (2 pages)
20 July 2010Director's details changed for Marcus Antony Bernie on 1 July 2010 (2 pages)
20 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (11 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 July 2009Director's change of particulars / marcus bernie / 01/07/2009 (1 page)
6 July 2009Director's change of particulars / paul bernie / 01/07/2009 (1 page)
6 July 2009Director's change of particulars / paul bernie / 01/07/2009 (1 page)
6 July 2009Return made up to 01/07/09; full list of members (7 pages)
6 July 2009Director's change of particulars / marcus bernie / 01/07/2009 (1 page)
6 July 2009Return made up to 01/07/09; full list of members (7 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
2 July 2008Location of register of members (1 page)
2 July 2008Location of debenture register (1 page)
2 July 2008Director and secretary's change of particulars / dorina bernie / 02/07/2008 (1 page)
2 July 2008Location of debenture register (1 page)
2 July 2008Director's change of particulars / david bernie / 02/07/2008 (1 page)
2 July 2008Location of register of members (1 page)
2 July 2008Director's change of particulars / probo bernie / 02/07/2008 (1 page)
2 July 2008Registered office changed on 02/07/2008 from the stables friars gap groomsdale lane hawarden flintshire CH5 3EH (1 page)
2 July 2008Return made up to 01/07/08; full list of members (7 pages)
2 July 2008Director's change of particulars / david bernie / 02/07/2008 (1 page)
2 July 2008Director and secretary's change of particulars / dorina bernie / 02/07/2008 (1 page)
2 July 2008Registered office changed on 02/07/2008 from the stables friars gap groomsdale lane hawarden flintshire CH5 3EH (1 page)
2 July 2008Return made up to 01/07/08; full list of members (7 pages)
2 July 2008Director's change of particulars / probo bernie / 02/07/2008 (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 August 2007Return made up to 01/07/07; no change of members (9 pages)
16 August 2007Return made up to 01/07/07; no change of members (9 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 December 2006Particulars of mortgage/charge (4 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
14 December 2006Particulars of mortgage/charge (4 pages)
14 December 2006Particulars of mortgage/charge (3 pages)
13 July 2006Return made up to 01/07/06; full list of members (10 pages)
13 July 2006Return made up to 01/07/06; full list of members (10 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 July 2005Return made up to 01/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
9 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 July 2004Return made up to 01/07/04; full list of members (10 pages)
12 July 2004Return made up to 01/07/04; full list of members (10 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
5 May 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
20 July 2003Director's particulars changed (1 page)
20 July 2003Director's particulars changed (1 page)
20 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 July 2003Return made up to 01/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
12 May 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
9 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 July 2002Return made up to 01/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
3 May 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
22 August 2001Return made up to 10/07/01; full list of members (9 pages)
22 August 2001Return made up to 10/07/01; full list of members (9 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
1 May 2001Full accounts made up to 30 June 2000 (10 pages)
7 August 2000Return made up to 10/07/00; full list of members (9 pages)
7 August 2000Return made up to 10/07/00; full list of members (9 pages)
22 April 2000Full accounts made up to 30 June 1999 (11 pages)
22 April 2000Full accounts made up to 30 June 1999 (11 pages)
27 August 1999Return made up to 10/07/99; full list of members (8 pages)
27 August 1999Return made up to 10/07/99; full list of members (8 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
5 May 1999Full accounts made up to 30 June 1998 (10 pages)
19 August 1998Return made up to 10/07/98; no change of members (6 pages)
19 August 1998Return made up to 10/07/98; no change of members (6 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
1 May 1998Full accounts made up to 30 June 1997 (11 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
6 August 1997Return made up to 10/07/97; no change of members
  • 363(287) ‐ Registered office changed on 06/08/97
(4 pages)
6 August 1997Return made up to 10/07/97; no change of members
  • 363(287) ‐ Registered office changed on 06/08/97
(4 pages)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
1 May 1997Full accounts made up to 30 June 1996 (12 pages)
10 October 1996Registered office changed on 10/10/96 from: station road queensferry deeside clwyd CH5 2TD (1 page)
10 October 1996Registered office changed on 10/10/96 from: station road queensferry deeside clwyd CH5 2TD (1 page)
13 September 1996Return made up to 10/07/96; full list of members (6 pages)
13 September 1996Return made up to 10/07/96; full list of members (6 pages)
1 February 1996Full accounts made up to 30 June 1995 (16 pages)
1 February 1996Full accounts made up to 30 June 1994 (15 pages)
1 February 1996Full accounts made up to 30 June 1995 (16 pages)
1 February 1996Full accounts made up to 30 June 1994 (15 pages)
16 August 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 August 1995Return made up to 10/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 May 1994Accounts for a small company made up to 30 June 1993 (7 pages)
9 May 1994Accounts for a small company made up to 30 June 1993 (7 pages)
5 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
5 April 1993Accounts for a small company made up to 30 June 1992 (6 pages)
13 April 1992Accounts for a small company made up to 30 June 1991 (5 pages)
13 April 1992Accounts for a small company made up to 30 June 1991 (5 pages)
9 October 1991Memorandum and Articles of Association (6 pages)
9 October 1991Memorandum and Articles of Association (6 pages)
19 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 March 1991Accounts for a small company made up to 30 June 1990 (5 pages)
21 March 1991Accounts for a small company made up to 30 June 1990 (5 pages)
2 March 1990Full accounts made up to 31 March 1989 (14 pages)
2 March 1990Full accounts made up to 31 March 1989 (14 pages)
4 February 1989Full accounts made up to 31 March 1988 (14 pages)
4 February 1989Full accounts made up to 31 March 1988 (14 pages)
22 January 1988Full accounts made up to 31 March 1987 (14 pages)
22 January 1988Full accounts made up to 31 March 1987 (14 pages)
22 January 1988Return made up to 04/12/87; full list of members (4 pages)
22 January 1988Return made up to 04/12/87; full list of members (4 pages)
10 December 1986Accounts for a small company made up to 31 March 1986 (4 pages)
10 December 1986Return made up to 05/06/86; full list of members (4 pages)
10 December 1986Return made up to 05/06/86; full list of members (4 pages)
10 December 1986Accounts for a small company made up to 31 March 1986 (4 pages)
30 May 1986Accounts for a small company made up to 31 March 1985 (4 pages)
30 May 1986Accounts for a small company made up to 31 March 1985 (4 pages)
11 September 1985Accounts made up to 31 March 1984 (6 pages)
11 September 1985Accounts made up to 31 March 1984 (6 pages)
22 June 1985Annual return made up to 05/06/85 (6 pages)
22 June 1985Annual return made up to 05/06/85 (6 pages)
19 June 1984Accounts made up to 31 March 1983 (3 pages)
19 June 1984Accounts made up to 31 March 1983 (3 pages)
6 February 1984Accounts made up to 31 March 1982 (7 pages)
6 February 1984Accounts made up to 31 March 1982 (7 pages)
14 December 1981Accounts made up to 31 March 1981 (7 pages)
14 December 1981Accounts made up to 31 March 1981 (7 pages)
30 January 1981Accounts made up to 31 March 1980 (8 pages)
30 January 1981Annual return made up to 31/12/80 (7 pages)
30 January 1981Accounts made up to 31 March 1980 (8 pages)
30 January 1981Annual return made up to 31/12/80 (7 pages)
22 December 1979Accounts made up to 31 March 1979 (8 pages)
22 December 1979Accounts made up to 31 March 1979 (8 pages)
29 March 1979Accounts made up to 31 March 1977 (8 pages)
29 March 1979Accounts made up to 31 March 1977 (8 pages)
17 March 1979Accounts made up to 31 March 1978 (8 pages)
17 March 1979Accounts made up to 31 March 1978 (8 pages)
27 April 1978Accounts made up to 30 September 1976 (7 pages)
27 April 1978Accounts made up to 30 September 1976 (7 pages)
3 January 1977Accounts made up to 30 September 1975 (7 pages)
3 January 1977Accounts made up to 30 September 1975 (7 pages)
23 August 1975Annual return made up to 26/11/75 (8 pages)
23 August 1975Annual return made up to 26/11/75 (8 pages)
5 December 1951Incorporation (17 pages)
5 December 1951Incorporation (17 pages)