Company NameGU Cutting And Grinding Services Limited
DirectorPeter Martin Smith
Company StatusActive
Company Number00610257
CategoryPrivate Limited Company
Incorporation Date26 August 1958(65 years, 8 months ago)
Previous NameGeneral Utilities (Stockport) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Peter Martin Smith
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2017(58 years, 11 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 First Avenue
Poynton
Stockport
Cheshire
SK12 1FJ
Director NameGeorge Alexander Buchanan
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(33 years, 10 months after company formation)
Appointment Duration4 years (resigned 02 July 1996)
RoleChartered Engineer
Correspondence Address10 Bredbury Green
Romiley
Cheshire
Director NameBrian Johnston
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(33 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 04 April 2003)
RoleCommercial Director
Correspondence Address35 Shrigley Road
Bollington
Macclesfield
Cheshire
SK10 5RD
Director NameMalcolm Courtney Perkins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(33 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressFordlands
Crowhurst Road
Catsfield
East Sussex
TN33 9BT
Secretary NameGeorge Stuart Grindley Brown
NationalityBritish
StatusResigned
Appointed02 July 1992(33 years, 10 months after company formation)
Appointment Duration11 years (resigned 01 July 2003)
RoleCompany Director
Correspondence AddressThe Oast House
Brittains Lane
Sevenoaks
Kent
TN13 2JW
Director NameMr Denis Bowley
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1995(37 years, 4 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse Village Road
Dorney
Windsor
Berkshire
SL4 6QW
Director NameNeil Francis Kearns
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1996(37 years, 8 months after company formation)
Appointment Duration19 years, 4 months (resigned 28 August 2015)
RoleCommercial Director
Correspondence AddressSennon
4 High Lowe Avenue
Congleton
Cheshire
CW12 2EP
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed01 July 2003(44 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceKent
Correspondence AddressWealdens
Haviker Street
Collier Street Village
Kent
TN12 9RG
Director NameMr Anil Kumar Mathur
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(45 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 2010)
RoleDirector Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Windmill Heights
Bearsted
Maidstone
Kent
ME14 4QE
Director NameMr Malcolm Courtney Perkins
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(45 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Park Linton
Maidstone
Kent
ME17 4AB
Director NameMr Christopher John Ames
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2008(50 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 July 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address97 Howards Lane
Putney
London
SW15 6NZ
Secretary NameAnil Kumar Mathur
NationalityBritish
StatusResigned
Appointed29 March 2011(52 years, 7 months after company formation)
Appointment Duration5 months (resigned 01 September 2011)
RoleCompany Director
Correspondence AddressLinton Park
Linton
Maidstone
Kent
ME17 4AB
Secretary NameJulia Alison Morton
NationalityBritish
StatusResigned
Appointed01 September 2011(53 years after company formation)
Appointment Duration6 years, 7 months (resigned 20 April 2018)
RoleCompany Director
Correspondence AddressLinton Park
Linton
Maidstone
Kent
ME17 4AB
Director NameMr Thomas Kenric Franks
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2015(56 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 04 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 First Avenue
Poynton
Stockport
Cheshire
SK12 1FJ
Director NameBrendan Johnston
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2015(57 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton Park
Linton
Maidstone
Kent
ME17 4AB

Contact

Websitegucag.co.uk
Email address[email protected]
Telephone01625 876321
Telephone regionMacclesfield

Location

Registered AddressUnit 9 First Avenue
Poynton
Stockport
Cheshire
SK12 1FJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishAdlington
WardPoynton West and Adlington
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.2m at £1Unochrome Industries LTD
100.00%
Ordinary
1 at £1Robertson Bois Dickson Anderson LTD
0.00%
Ordinary

Financials

Year2014
Turnover£2,546,054
Gross Profit£778,598
Net Worth£1,481,162
Cash£110
Current Liabilities£953,357

Accounts

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

Returns

Latest Return2 July 2023 (9 months, 3 weeks ago)
Next Return Due16 July 2024 (2 months, 3 weeks from now)

Charges

1 April 2019Delivered on: 3 April 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
4 July 2018Delivered on: 16 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 9-9A, first avenue, poynton industrial estate, poynton, stockport SK12 1YJ (leasehold - CH368420).
Outstanding
10 July 2018Delivered on: 10 July 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
10 July 2018Delivered on: 10 July 2018
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
5 July 2018Delivered on: 5 July 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
30 June 1970Delivered on: 13 July 1970
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £50,000.
Particulars: Premises at white cottage and adjoining land in middlewood rd, poynton, cheshire.
Outstanding
21 February 1984Delivered on: 25 February 1984
Satisfied on: 6 May 1987
Persons entitled: Lloyds 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 the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
3 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
11 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
2 December 2021Satisfaction of charge 006102570007 in full (1 page)
5 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
21 April 2021Satisfaction of charge 006102570004 in full (1 page)
21 April 2021Satisfaction of charge 006102570005 in full (1 page)
22 February 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
7 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
26 July 2019Full accounts made up to 31 December 2018 (25 pages)
8 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
3 April 2019Registration of charge 006102570007, created on 1 April 2019 (15 pages)
11 December 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
11 December 2018Solvency Statement dated 03/12/18 (1 page)
11 December 2018Statement of capital on 11 December 2018
  • GBP 1,000,000.00
(3 pages)
11 December 2018Statement by Directors (1 page)
24 August 2018Cessation of Unochrome Industries Limited as a person with significant control on 4 July 2018 (1 page)
24 August 2018Notification of Spid Holdings Ltd as a person with significant control on 4 July 2018 (2 pages)
8 August 2018Full accounts made up to 31 December 2017 (25 pages)
19 July 2018Termination of appointment of Thomas Kenric Franks as a director on 4 July 2018 (1 page)
16 July 2018Registration of charge 006102570006, created on 4 July 2018 (7 pages)
16 July 2018Confirmation statement made on 2 July 2018 with updates (5 pages)
11 July 2018Statement of capital following an allotment of shares on 15 June 2018
  • GBP 2,634,638.00
(4 pages)
10 July 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
10 July 2018Registration of charge 006102570005, created on 10 July 2018 (22 pages)
10 July 2018Registration of charge 006102570004, created on 10 July 2018 (26 pages)
9 July 2018Registered office address changed from Linton Park Linton Maidstone Kent ME17 4AB to Unit 9 First Avenue Poynton Stockport Cheshire SK12 1FJ on 9 July 2018 (1 page)
5 July 2018Registration of charge 006102570003, created on 5 July 2018 (23 pages)
2 July 2018Termination of appointment of Brendan Johnston as a director on 20 June 2018 (1 page)
27 April 2018Termination of appointment of Julia Alison Morton as a secretary on 20 April 2018 (2 pages)
1 February 2018Satisfaction of charge 1 in full (4 pages)
25 August 2017Appointment of Mr Peter Martin Smith as a director on 2 August 2017 (2 pages)
25 August 2017Appointment of Mr Peter Martin Smith as a director on 2 August 2017 (2 pages)
18 August 2017Full accounts made up to 31 December 2016 (24 pages)
18 August 2017Full accounts made up to 31 December 2016 (24 pages)
12 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 2 July 2017 with updates (4 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
4 October 2016Full accounts made up to 31 December 2015 (24 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 October 2015Appointment of Brendan Johnston as a director on 7 October 2015 (3 pages)
27 October 2015Appointment of Brendan Johnston as a director on 7 October 2015 (3 pages)
27 October 2015Appointment of Brendan Johnston as a director on 7 October 2015 (3 pages)
9 October 2015Full accounts made up to 31 December 2014 (24 pages)
9 October 2015Termination of appointment of Neil Francis Kearns as a director on 28 August 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (24 pages)
9 October 2015Termination of appointment of Neil Francis Kearns as a director on 28 August 2015 (1 page)
5 August 2015Appointment of Thomas Kenric Franks as a director on 23 July 2015 (3 pages)
5 August 2015Appointment of Thomas Kenric Franks as a director on 23 July 2015 (3 pages)
24 July 2015Termination of appointment of Christopher John Ames as a director on 10 July 2015 (2 pages)
24 July 2015Termination of appointment of Christopher John Ames as a director on 10 July 2015 (2 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,200,000
(4 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,200,000
(4 pages)
21 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2,200,000
(4 pages)
2 October 2014Full accounts made up to 31 December 2013 (24 pages)
2 October 2014Full accounts made up to 31 December 2013 (24 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,200,000
(4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,200,000
(4 pages)
28 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,200,000
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2,200,000
(4 pages)
9 May 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 2,200,000
(4 pages)
20 September 2013Full accounts made up to 31 December 2012 (23 pages)
20 September 2013Full accounts made up to 31 December 2012 (23 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
5 October 2012Full accounts made up to 31 December 2011 (25 pages)
5 October 2012Full accounts made up to 31 December 2011 (25 pages)
2 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
23 September 2011Appointment of Julia Alison Morton as a secretary (3 pages)
23 September 2011Termination of appointment of Anil Mathur as a secretary (2 pages)
23 September 2011Termination of appointment of Anil Mathur as a secretary (2 pages)
23 September 2011Appointment of Julia Alison Morton as a secretary (3 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
20 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
14 April 2011Appointment of Anil Kumar Mathur as a secretary (3 pages)
14 April 2011Appointment of Anil Kumar Mathur as a secretary (3 pages)
14 April 2011Termination of appointment of Michael Conway as a secretary (2 pages)
14 April 2011Termination of appointment of Michael Conway as a secretary (2 pages)
5 April 2011Full accounts made up to 31 December 2010 (23 pages)
5 April 2011Full accounts made up to 31 December 2010 (23 pages)
5 November 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
5 November 2010Annual return made up to 2 July 2010 with a full list of shareholders (5 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
2 October 2010Full accounts made up to 31 December 2009 (24 pages)
23 September 2010Termination of appointment of Malcolm Perkins as a director (2 pages)
23 September 2010Termination of appointment of Anil Mathur as a director (2 pages)
23 September 2010Termination of appointment of Anil Mathur as a director (2 pages)
23 September 2010Termination of appointment of Malcolm Perkins as a director (2 pages)
14 July 2010Company name changed general utilities (stockport) LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
14 July 2010Change of name notice (2 pages)
14 July 2010Change of name notice (2 pages)
14 July 2010Company name changed general utilities (stockport) LIMITED\certificate issued on 14/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
(2 pages)
8 February 2010Director's details changed for Malcolm Courtney Perkins on 28 October 2009 (3 pages)
8 February 2010Director's details changed for Malcolm Courtney Perkins on 28 October 2009 (3 pages)
8 November 2009Auditor's resignation (1 page)
8 November 2009Auditor's resignation (1 page)
22 July 2009Return made up to 02/07/09; full list of members (4 pages)
22 July 2009Return made up to 02/07/09; full list of members (4 pages)
21 May 2009Full accounts made up to 31 December 2008 (21 pages)
21 May 2009Full accounts made up to 31 December 2008 (21 pages)
27 November 2008Director appointed christopher john ames (3 pages)
27 November 2008Director appointed christopher john ames (3 pages)
20 August 2008Full accounts made up to 31 December 2007 (21 pages)
20 August 2008Full accounts made up to 31 December 2007 (21 pages)
22 July 2008Return made up to 02/07/08; full list of members (4 pages)
22 July 2008Return made up to 02/07/08; full list of members (4 pages)
25 July 2007Return made up to 02/07/07; full list of members (3 pages)
25 July 2007Return made up to 02/07/07; full list of members (3 pages)
29 May 2007Full accounts made up to 31 December 2006 (16 pages)
29 May 2007Full accounts made up to 31 December 2006 (16 pages)
4 November 2006Full accounts made up to 31 December 2005 (24 pages)
4 November 2006Full accounts made up to 31 December 2005 (24 pages)
25 July 2006Return made up to 02/07/06; full list of members (3 pages)
25 July 2006Return made up to 02/07/06; full list of members (3 pages)
10 October 2005Full accounts made up to 31 December 2004 (15 pages)
10 October 2005Full accounts made up to 31 December 2004 (15 pages)
25 July 2005Return made up to 02/07/05; full list of members (3 pages)
25 July 2005Return made up to 02/07/05; full list of members (3 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
26 October 2004Full accounts made up to 31 December 2003 (15 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (5 pages)
21 July 2004Return made up to 02/07/04; full list of members (6 pages)
21 July 2004New director appointed (4 pages)
21 July 2004New director appointed (5 pages)
21 July 2004Director resigned (1 page)
21 July 2004New director appointed (4 pages)
21 July 2004Return made up to 02/07/04; full list of members (6 pages)
15 September 2003Full accounts made up to 31 December 2002 (13 pages)
15 September 2003Full accounts made up to 31 December 2002 (13 pages)
4 August 2003Return made up to 02/07/03; full list of members (5 pages)
4 August 2003Return made up to 02/07/03; full list of members (5 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
16 April 2003Director resigned (1 page)
16 April 2003Director resigned (1 page)
13 February 2003Auditor's resignation (2 pages)
13 February 2003Auditor's resignation (2 pages)
8 July 2002Full accounts made up to 31 December 2001 (13 pages)
8 July 2002Return made up to 02/07/02; no change of members (6 pages)
8 July 2002Full accounts made up to 31 December 2001 (13 pages)
8 July 2002Return made up to 02/07/02; no change of members (6 pages)
20 July 2001Return made up to 02/07/01; full list of members (6 pages)
20 July 2001Return made up to 02/07/01; full list of members (6 pages)
25 May 2001Full accounts made up to 31 December 2000 (14 pages)
25 May 2001Full accounts made up to 31 December 2000 (14 pages)
12 July 2000Return made up to 02/07/00; no change of members (6 pages)
12 July 2000Return made up to 02/07/00; no change of members (6 pages)
31 May 2000Full accounts made up to 31 December 1999 (14 pages)
31 May 2000Full accounts made up to 31 December 1999 (14 pages)
9 July 1999Return made up to 02/07/99; no change of members (6 pages)
9 July 1999Return made up to 02/07/99; no change of members (6 pages)
7 July 1999Full accounts made up to 31 December 1998 (14 pages)
7 July 1999Full accounts made up to 31 December 1998 (14 pages)
11 December 1998Director's particulars changed (1 page)
11 December 1998Director's particulars changed (1 page)
26 October 1998Auditor's resignation (1 page)
26 October 1998Auditor's resignation (1 page)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
6 August 1998Return made up to 02/07/98; full list of members (7 pages)
6 August 1998Return made up to 02/07/98; full list of members (7 pages)
7 May 1998Director's particulars changed (1 page)
7 May 1998Director's particulars changed (1 page)
3 August 1997Full accounts made up to 31 December 1996 (15 pages)
3 August 1997Full accounts made up to 31 December 1996 (15 pages)
14 July 1997Return made up to 02/07/97; full list of members (7 pages)
14 July 1997Return made up to 02/07/97; full list of members (7 pages)
27 August 1996Full accounts made up to 31 December 1995 (14 pages)
27 August 1996Full accounts made up to 31 December 1995 (14 pages)
24 July 1996Return made up to 02/07/96; full list of members (7 pages)
24 July 1996Return made up to 02/07/96; full list of members (7 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
15 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 May 1996£ nc 6000/200000 30/04/96 (1 page)
15 May 1996Ad 30/04/96--------- £ si 194000@1=194000 £ ic 6000/200000 (1 page)
15 May 1996Ad 30/04/96--------- £ si 194000@1=194000 £ ic 6000/200000 (1 page)
15 May 1996£ nc 6000/200000 30/04/96 (1 page)
15 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1996Director resigned;new director appointed (2 pages)
19 January 1996Director resigned;new director appointed (2 pages)
4 August 1995Full accounts made up to 31 December 1994 (14 pages)
4 August 1995Full accounts made up to 31 December 1994 (14 pages)
28 July 1995Return made up to 02/07/95; full list of members (16 pages)
28 July 1995Return made up to 02/07/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
6 July 1994Return made up to 02/07/94; full list of members (8 pages)
7 July 1993Return made up to 02/07/93; change of members (8 pages)
12 August 1992Return made up to 02/07/92; no change of members (6 pages)
22 July 1991Return made up to 02/07/91; full list of members (8 pages)
10 October 1990Return made up to 02/07/90; full list of members (7 pages)
10 November 1989Return made up to 10/07/89; full list of members (8 pages)
10 November 1988Return made up to 22/06/88; full list of members (9 pages)
5 November 1987Return made up to 03/06/87; full list of members (5 pages)
4 June 1986Return made up to 29/04/86; full list of members (4 pages)
16 July 1970Particulars of mortgage/charge (5 pages)
26 August 1958Incorporation (18 pages)