Company NameRandle Brooks Limited
DirectorDavid Henry Merton
Company StatusActive
Company Number00578087
CategoryPrivate Limited Company
Incorporation Date6 February 1957(67 years, 3 months ago)

Business Activity

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

Directors

Director NameMr David Henry Merton
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2021(64 years, 2 months after company formation)
Appointment Duration3 years, 1 month
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Secretary NameFisher German Llp (Corporation)
StatusCurrent
Appointed06 June 2016(59 years, 4 months after company formation)
Appointment Duration7 years, 10 months
Correspondence AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
Director NameRandle Brooks
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(34 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 March 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeover Hall
Over Peover
Knutsford
Cheshire
WA16 9HW
Director NameMr Peter Norman Eden Chapman
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(34 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 1997)
RoleChartered Surveyor
Correspondence AddressEstate Office
Rostherne
Knutsford
Cheshire
WA16 6SW
Secretary NameRandle Brooks
NationalityBritish
StatusResigned
Appointed11 September 1991(34 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPeover Hall
Over Peover
Knutsford
Cheshire
WA16 9HW
Director NameMr Graham Francis Pike
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1997(40 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 06 June 2016)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEstate Office
Rostherne
Nr Knutsford
Cheshire
WA16 6SW
Secretary NameGraham Francis Pike
NationalityBritish
StatusResigned
Appointed30 October 1997(40 years, 9 months after company formation)
Appointment Duration18 years, 7 months (resigned 06 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels Twemlow Lane
Cranage
Crewe
CW4 8EX
Director NameMr Rodney Victor Jennings
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1998(41 years, 1 month after company formation)
Appointment Duration14 years, 3 months (resigned 15 June 2012)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWalmer Cottage
3 Greenacre Close
Knutsford
WA16 8NL
Director NameEdward George Hawke
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(47 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mills House
Cuddington
Northwich
Cheshire
CW8 2TA
Director NameMr Andrew Stuart D'Artois Rinker
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican,British
StatusResigned
Appointed10 May 2010(53 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 15 January 2018)
RoleSolicitor/Attorney
Country of ResidenceUnited States
Correspondence AddressEstate Office Rostherne
Nr Knutsford
Cheshire
WA16 6SW
Director NameMrs Juliet Marit Gabriel Brooks
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(59 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 20 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Kensington Gate
London
W8 5NA
Director NameMr Richard Edward Thomas Sanders
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2018(60 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 October 2021)
RoleAgricultural Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN

Contact

Telephone01565 830395
Telephone regionKnutsford

Location

Registered AddressCharles House 2 Royal Court
Tatton Street
Knutsford
Cheshire
WA16 6EN
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Henry Brooks 1998 Settlement
99.99%
Ordinary
1 at £1Henry Randle Brooks
0.01%
Ordinary

Financials

Year2014
Net Worth£9,529,833
Cash£2,832
Current Liabilities£253,197

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 April

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Charges

6 March 2015Delivered on: 10 March 2015
Persons entitled: C. Hoare & Co.

Classification: A registered charge
Particulars: F/H land t/no CH557995 and k/a london lodge long lane over peover knutsford.
Outstanding
26 March 2013Delivered on: 6 April 2013
Persons entitled: C. Hoare & Co.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 33 princes street knutsford cheshire t/no CH126316 the proceeds of sale of the property and the proceeds of any insurance from time to time affecting the property.
Outstanding
8 September 1999Delivered on: 9 September 1999
Persons entitled: Midland 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: 30 acres or thereabouts at smith lane mobberley cheshire t/no: CH436750. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 September 1999Delivered on: 9 September 1999
Persons entitled: Midland 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: Broadoak farm broadoak lane mobberley cheshire t/no: CH338098. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 September 1999Delivered on: 9 September 1999
Persons entitled: Midland 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: Part of parkgate farm parkgate lane knutsford cheshire t/no: CH436835.
Outstanding
8 September 1999Delivered on: 9 September 1999
Persons entitled: Midland 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: Key house farm smith lane mobberley cheshire t/no: CH436755. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 September 1999Delivered on: 9 September 1999
Persons entitled: Midland 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: One and a half acre field at smith lane mobberley cheshire t/no: CH346517. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

26 November 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
1 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
8 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
8 October 2018Termination of appointment of Andrew Stuart D'artois Rinker as a director on 15 January 2018 (1 page)
8 October 2018Appointment of Mr Richard Edward Thomas Sanders as a director on 15 January 2018 (2 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
22 November 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
10 December 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
4 August 2016Registered office address changed from Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN England to Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 4 August 2016 (1 page)
4 August 2016Registered office address changed from Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN England to Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 4 August 2016 (1 page)
4 August 2016Appointment of Mrs Juliet Marit Gabriel Brooks as a director on 6 June 2016 (2 pages)
4 August 2016Appointment of Mrs Juliet Marit Gabriel Brooks as a director on 6 June 2016 (2 pages)
3 August 2016Appointment of Fisher German Llp as a secretary on 6 June 2016 (2 pages)
3 August 2016Appointment of Fisher German Llp as a secretary on 6 June 2016 (2 pages)
3 August 2016Registered office address changed from Estate Office Rostherne Nr Knutsford Cheshire WA16 6SW to Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Graham Francis Pike as a director on 6 June 2016 (1 page)
3 August 2016Termination of appointment of Graham Francis Pike as a director on 6 June 2016 (1 page)
3 August 2016Termination of appointment of Graham Francis Pike as a secretary on 6 June 2016 (1 page)
3 August 2016Termination of appointment of Graham Francis Pike as a secretary on 6 June 2016 (1 page)
3 August 2016Registered office address changed from Estate Office Rostherne Nr Knutsford Cheshire WA16 6SW to Charles House 2 Royal Court Tatton Street Knutsford Cheshire WA16 6EN on 3 August 2016 (1 page)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(4 pages)
1 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 10,000
(4 pages)
10 March 2015Registration of charge 005780870007, created on 6 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
10 March 2015Registration of charge 005780870007, created on 6 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
10 March 2015Registration of charge 005780870007, created on 6 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
15 January 2015Accounts for a small company made up to 31 March 2014 (5 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(4 pages)
6 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 10,000
(4 pages)
4 January 2014Accounts for a small company made up to 5 April 2013 (6 pages)
4 January 2014Accounts for a small company made up to 5 April 2013 (6 pages)
4 January 2014Accounts for a small company made up to 5 April 2013 (6 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
(4 pages)
15 October 2013Secretary's details changed for Graham Francis Pike on 10 January 2013 (2 pages)
15 October 2013Secretary's details changed for Graham Francis Pike on 10 January 2013 (2 pages)
15 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 10,000
(4 pages)
15 October 2013Director's details changed for Graham Francis Pike on 10 January 2013 (2 pages)
15 October 2013Director's details changed for Graham Francis Pike on 10 January 2013 (2 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
23 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
23 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
23 November 2012Director's details changed for Graham Francis Pike on 25 September 2012 (2 pages)
23 November 2012Director's details changed for Graham Francis Pike on 25 September 2012 (2 pages)
19 November 2012Accounts for a small company made up to 5 April 2012 (6 pages)
19 November 2012Accounts for a small company made up to 5 April 2012 (6 pages)
19 November 2012Accounts for a small company made up to 5 April 2012 (6 pages)
11 July 2012Termination of appointment of Rodney Jennings as a director (2 pages)
11 July 2012Termination of appointment of Rodney Jennings as a director (2 pages)
9 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
9 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
9 January 2012Accounts for a small company made up to 5 April 2011 (6 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
6 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011Compulsory strike-off action has been discontinued (1 page)
9 May 2011Accounts for a small company made up to 5 April 2010 (6 pages)
9 May 2011Accounts for a small company made up to 5 April 2010 (6 pages)
9 May 2011Accounts for a small company made up to 5 April 2010 (6 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 11 September 2010 with a full list of shareholders (6 pages)
18 October 2010Termination of appointment of Edward Hawke as a director (1 page)
18 October 2010Termination of appointment of Edward Hawke as a director (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
3 July 2010Compulsory strike-off action has been discontinued (1 page)
30 June 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 5 April 2009 (6 pages)
9 June 2010Appointment of Andrew Stuart D'artois Rinker as a director (2 pages)
9 June 2010Appointment of Andrew Stuart D'artois Rinker as a director (2 pages)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
13 April 2010First Gazette notice for compulsory strike-off (1 page)
30 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
30 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (4 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
28 October 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
23 September 2008Return made up to 11/09/08; full list of members (4 pages)
23 September 2008Return made up to 11/09/08; full list of members (4 pages)
29 October 2007Return made up to 11/09/07; full list of members (3 pages)
29 October 2007Return made up to 11/09/07; full list of members (3 pages)
27 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
27 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
27 July 2007Total exemption small company accounts made up to 5 April 2007 (7 pages)
9 October 2006Return made up to 11/09/06; full list of members (3 pages)
9 October 2006Return made up to 11/09/06; full list of members (3 pages)
27 September 2006Accounts for a small company made up to 5 April 2006 (6 pages)
27 September 2006Accounts for a small company made up to 5 April 2006 (6 pages)
27 September 2006Accounts for a small company made up to 5 April 2006 (6 pages)
9 November 2005Accounts for a small company made up to 5 April 2005 (6 pages)
9 November 2005Accounts for a small company made up to 5 April 2005 (6 pages)
9 November 2005Accounts for a small company made up to 5 April 2005 (6 pages)
7 October 2005Return made up to 11/09/05; full list of members (7 pages)
7 October 2005Return made up to 11/09/05; full list of members (7 pages)
24 November 2004New director appointed (1 page)
24 November 2004New director appointed (1 page)
6 October 2004Return made up to 11/09/04; full list of members (7 pages)
6 October 2004Return made up to 11/09/04; full list of members (7 pages)
6 August 2004Accounts for a small company made up to 5 April 2004 (6 pages)
6 August 2004Accounts for a small company made up to 5 April 2004 (6 pages)
6 August 2004Accounts for a small company made up to 5 April 2004 (6 pages)
29 September 2003Return made up to 11/09/03; full list of members (7 pages)
29 September 2003Return made up to 11/09/03; full list of members (7 pages)
29 August 2003Accounts for a small company made up to 5 April 2003 (6 pages)
29 August 2003Accounts for a small company made up to 5 April 2003 (6 pages)
29 August 2003Accounts for a small company made up to 5 April 2003 (6 pages)
16 September 2002Return made up to 11/09/02; full list of members (7 pages)
16 September 2002Return made up to 11/09/02; full list of members (7 pages)
16 July 2002Accounts for a small company made up to 5 April 2002 (6 pages)
16 July 2002Accounts for a small company made up to 5 April 2002 (6 pages)
16 July 2002Accounts for a small company made up to 5 April 2002 (6 pages)
12 October 2001Accounts for a small company made up to 5 April 2001 (6 pages)
12 October 2001Accounts for a small company made up to 5 April 2001 (6 pages)
12 October 2001Accounts for a small company made up to 5 April 2001 (6 pages)
25 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2001Return made up to 11/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 September 2000Return made up to 11/09/00; full list of members (6 pages)
13 September 2000Return made up to 11/09/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 5 April 2000 (6 pages)
18 August 2000Accounts for a small company made up to 5 April 2000 (6 pages)
18 August 2000Accounts for a small company made up to 5 April 2000 (6 pages)
17 September 1999Return made up to 11/09/99; full list of members (5 pages)
17 September 1999Return made up to 11/09/99; full list of members (5 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
9 September 1999Particulars of mortgage/charge (3 pages)
29 June 1999Accounts for a small company made up to 5 April 1999 (6 pages)
29 June 1999Accounts for a small company made up to 5 April 1999 (6 pages)
28 September 1998Return made up to 11/09/98; full list of members (6 pages)
28 September 1998Return made up to 11/09/98; full list of members (6 pages)
22 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
22 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
22 September 1998Accounts for a small company made up to 5 April 1998 (6 pages)
24 July 1998New director appointed (1 page)
24 July 1998New director appointed (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Secretary resigned (1 page)
24 July 1998Director resigned (1 page)
24 July 1998Secretary resigned (1 page)
23 April 1998New director appointed (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997New secretary appointed (2 pages)
7 November 1997New secretary appointed (2 pages)
7 November 1997Director resigned (1 page)
6 October 1997Return made up to 11/09/97; no change of members (4 pages)
6 October 1997Return made up to 11/09/97; no change of members (4 pages)
4 August 1997Accounts for a small company made up to 5 April 1997 (8 pages)
4 August 1997Accounts for a small company made up to 5 April 1997 (8 pages)
4 August 1997Accounts for a small company made up to 5 April 1997 (8 pages)
8 November 1996Accounts for a small company made up to 5 April 1996 (8 pages)
8 November 1996Accounts for a small company made up to 5 April 1996 (8 pages)
8 November 1996Accounts for a small company made up to 5 April 1996 (8 pages)
24 October 1996Return made up to 11/09/96; no change of members (4 pages)
24 October 1996Return made up to 11/09/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
17 October 1995Return made up to 11/09/95; full list of members (6 pages)
17 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
17 October 1995Accounts for a small company made up to 5 April 1995 (8 pages)
17 October 1995Return made up to 11/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)