Company NameChester Newgate Properties Limited
DirectorColin John Raymond
Company StatusActive
Company Number00659460
CategoryPrivate Limited Company
Incorporation Date17 May 1960(63 years, 12 months ago)
Previous NameNewgate Motor Co. Limited(The)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameColin John Raymond
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1992(32 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quorn High Cross Lane, Clutton
Broxton
Chester
Cheshire
CH3 9ER
Wales
Secretary NameColin John Raymond
NationalityBritish
StatusCurrent
Appointed14 May 1992(32 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Quorn High Cross Lane, Clutton
Broxton
Chester
Cheshire
CH3 9ER
Wales
Secretary NameLynnette Debra Raymond
NationalityBritish
StatusCurrent
Appointed01 December 2001(41 years, 6 months after company formation)
Appointment Duration22 years, 5 months
RoleCo Secretary
Correspondence AddressThe Quorn High Cross Lane, Clutton
Broxton
Chester
Cheshire
CH3 9ER
Wales
Director NameMolly Clark Raymond
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(32 years after company formation)
Appointment Duration-1 years, 7 months (resigned 31 December 1991)
RoleSecretary
Correspondence AddressNorthwood Wrexham Road
Belgrave
Chester
Cheshire
CH4 9DF
Wales
Director NamePeter John Raymond
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(32 years after company formation)
Appointment Duration9 years, 6 months (resigned 30 November 2001)
RoleCompany Director
Correspondence Address2 Manor Close
Great Barrow
Chester
CH3 7LP
Wales
Secretary NameJohn Roger Kerfoot Hughes
NationalityBritish
StatusResigned
Appointed12 April 1996(35 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 1997)
RoleCompany Director
Correspondence Address49 Deebanks
Chester
Cheshire
CH3 5UU
Wales
Director NameJanet Helen Stocker
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(36 years, 7 months after company formation)
Appointment Duration23 years, 9 months (resigned 23 September 2020)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address38a Hough Green
Chester
Cheshire
CH4 8JQ
Wales

Contact

Telephone01244 374473
Telephone regionChester

Location

Registered AddressUnit 11 Mold Business Park, Wrexham Road
Mold
CH7 1XP
Wales
ConstituencyDelyn
ParishMold
WardMold Broncoed
Built Up AreaMold
Address MatchesOver 20 other UK companies use this postal address

Shareholders

78.3k at £1Mr Colin John Raymond
35.77%
Ordinary
78k at £1Mrs Lynette Debra Raymond
35.66%
Ordinary
31.3k at £1Miss Laura Clair Raymond
14.29%
Ordinary
31.3k at £1Mr David John Raymond
14.29%
Ordinary

Financials

Year2014
Net Worth£2,925,765
Cash£379,212
Current Liabilities£40,807

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 Return12 May 2023 (11 months, 3 weeks ago)
Next Return Due26 May 2024 (4 weeks from now)

Charges

29 January 1982Delivered on: 8 February 1982
Satisfied on: 8 February 2000
Persons entitled: Midland 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: F/H lands hereditaments and premises being: - 30 tarvin road, boughton, chester title no ch 56985.
Fully Satisfied
9 January 1975Delivered on: 22 January 1975
Satisfied on: 8 February 2000
Persons entitled: Midland Bank PLC

Classification: Deposit of deeds w/1
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises 32 tarvin road boughton chester.
Fully Satisfied
14 January 1975Delivered on: 22 January 1975
Satisfied on: 8 February 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at 8 volunteer st chester including fixtures.
Fully Satisfied
14 January 1975Delivered on: 22 January 1975
Satisfied on: 8 February 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at 6 volunteer st chester including fixtures.
Fully Satisfied
14 January 1975Delivered on: 22 January 1975
Satisfied on: 8 February 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at 4 volunteer st chester including fixtures.
Fully Satisfied
14 January 1975Delivered on: 22 January 1975
Satisfied on: 8 February 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at 18A park st chester including fixtures.
Fully Satisfied
14 January 1975Delivered on: 22 January 1975
Satisfied on: 8 February 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at 6-18 park st chester including fixtures.
Fully Satisfied
11 March 2000Delivered on: 17 March 2000
Satisfied on: 6 December 2001
Persons entitled: Hsbc 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. See the mortgage charge document for full details.
Fully Satisfied
19 April 1996Delivered on: 23 April 1996
Satisfied on: 6 December 2001
Persons entitled: Mercedes-Benz Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at parkgate road chester t/n CH395292.
Fully Satisfied
1 April 1996Delivered on: 2 April 1996
Satisfied on: 6 December 2001
Persons entitled: Mercedes-Benz Finance Limited

Classification: Sub mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The legal charge dated 10/10/95 t/no CH395292. See the mortgage charge document for full details.
Fully Satisfied
1 April 1996Delivered on: 2 April 1996
Satisfied on: 6 December 2001
Persons entitled: Mercedes-Benz Finance Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Equitable interest of the company in the land and premises comprised in an agreement dated 30/8/95. see the mortgage charge document for full details.
Fully Satisfied
21 February 1996Delivered on: 24 February 1996
Satisfied on: 6 December 2001
Persons entitled: Mercedes-Benz Finance Limited

Classification: Floating charge over stock
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All stocks of new and used mercedes-benz motor vehicles with all guarantees/warranties thereto and all other rights thereof.
Fully Satisfied
11 July 1995Delivered on: 13 July 1995
Satisfied on: 6 December 2001
Persons entitled: Shell U.K. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property- premises at bumpers lane,chester; t/no.ch 60868.
Fully Satisfied
14 January 1975Delivered on: 22 January 1975
Satisfied on: 8 February 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises at 4 park street chester including fixtures.
Fully Satisfied
29 January 1982Delivered on: 8 February 1982
Persons entitled: Midland 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: F/H lands hereditaments and premises being:- garage and showroom situate at 34 36 and 36A tarvin road, boughton, chester together with land at the rear.
Outstanding
29 January 1982Delivered on: 8 February 1982
Persons entitled: Midland 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: F/H lands hereditaments and premises being:- 32 tarvin road boughton, chester title no ch 93288.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
15 June 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
13 June 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
6 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
23 September 2020Termination of appointment of Janet Helen Stocker as a director on 23 September 2020 (1 page)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
29 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
13 May 2019Confirmation statement made on 12 May 2019 with updates (6 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
16 March 2017Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page)
16 March 2017Registered office address changed from 100 High Street Mold Clwyd CH7 1BH to Unit 11 Mold Business Park, Wrexham Road Mold CH7 1XP on 16 March 2017 (1 page)
4 December 2016Change of share class name or designation (2 pages)
4 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 December 2016Change of share class name or designation (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 218,750
(5 pages)
12 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 218,750
(5 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 218,750
(5 pages)
11 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 218,750
(5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 218,750
(5 pages)
2 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 218,750
(5 pages)
30 May 2014Registered office address changed from Hicks Randle 100 High Street Mold Flintshire CH7 1BH on 30 May 2014 (1 page)
30 May 2014Secretary's details changed for Lynnette Debra Raymond on 14 May 2014 (1 page)
30 May 2014Director's details changed for Colin John Raymond on 14 May 2014 (2 pages)
30 May 2014Secretary's details changed for Colin John Raymond on 14 May 2014 (1 page)
30 May 2014Director's details changed for Colin John Raymond on 14 May 2014 (2 pages)
30 May 2014Secretary's details changed for Colin John Raymond on 14 May 2014 (1 page)
30 May 2014Secretary's details changed for Lynnette Debra Raymond on 14 May 2014 (1 page)
30 May 2014Registered office address changed from Hicks Randle 100 High Street Mold Flintshire CH7 1BH on 30 May 2014 (1 page)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
1 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
19 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 June 2010Director's details changed for Colin John Raymond on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Janet Helen Stocker on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Janet Helen Stocker on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Janet Helen Stocker on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Colin John Raymond on 1 October 2009 (2 pages)
11 June 2010Director's details changed for Colin John Raymond on 1 October 2009 (2 pages)
11 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (7 pages)
5 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
5 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
26 May 2009Return made up to 14/05/09; full list of members (6 pages)
26 May 2009Return made up to 14/05/09; full list of members (6 pages)
1 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 September 2008Accounts for a small company made up to 31 December 2007 (6 pages)
19 May 2008Return made up to 14/05/08; full list of members (7 pages)
19 May 2008Return made up to 14/05/08; full list of members (7 pages)
30 July 2007Return made up to 14/05/07; full list of members (4 pages)
30 July 2007Return made up to 14/05/07; full list of members (4 pages)
27 July 2007Return made up to 14/05/06; full list of members (3 pages)
27 July 2007Return made up to 14/05/06; full list of members (3 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 July 2006Accounts for a small company made up to 31 December 2005 (6 pages)
31 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
31 May 2005Accounts for a small company made up to 31 December 2004 (5 pages)
16 May 2005Return made up to 14/05/05; full list of members (4 pages)
16 May 2005Return made up to 14/05/05; full list of members (4 pages)
27 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
27 May 2004Accounts for a small company made up to 31 December 2003 (5 pages)
26 May 2004Return made up to 14/05/04; full list of members (9 pages)
26 May 2004Return made up to 14/05/04; full list of members (9 pages)
14 July 2003Full accounts made up to 31 December 2002 (16 pages)
14 July 2003Full accounts made up to 31 December 2002 (16 pages)
25 June 2003Return made up to 14/05/03; full list of members (9 pages)
25 June 2003Return made up to 14/05/03; full list of members (9 pages)
10 July 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
10 July 2002Return made up to 14/05/02; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 April 2002Full accounts made up to 31 December 2001 (17 pages)
17 April 2002Full accounts made up to 31 December 2001 (17 pages)
11 January 2002£ ic 250000/218750 27/11/01 £ sr 31250@1=31250 (1 page)
11 January 2002£ ic 250000/218750 27/11/01 £ sr 31250@1=31250 (1 page)
21 December 2001New secretary appointed (2 pages)
21 December 2001New secretary appointed (2 pages)
10 December 2001Registered office changed on 10/12/01 from: countess way chester cheshire CH1 4DU (1 page)
10 December 2001Registered office changed on 10/12/01 from: countess way chester cheshire CH1 4DU (1 page)
7 December 2001Company name changed newgate motor co. LIMITED(the)\certificate issued on 07/12/01 (2 pages)
7 December 2001Company name changed newgate motor co. LIMITED(the)\certificate issued on 07/12/01 (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
23 October 2001Full accounts made up to 31 December 2000 (17 pages)
23 October 2001Full accounts made up to 31 December 2000 (17 pages)
7 June 2001Return made up to 14/05/01; full list of members (10 pages)
7 June 2001Return made up to 14/05/01; full list of members (10 pages)
19 September 2000Full accounts made up to 31 December 1999 (18 pages)
19 September 2000Full accounts made up to 31 December 1999 (18 pages)
23 May 2000Return made up to 14/05/00; full list of members (9 pages)
23 May 2000Return made up to 14/05/00; full list of members (9 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
17 March 2000Particulars of mortgage/charge (3 pages)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
8 February 2000Declaration of satisfaction of mortgage/charge (1 page)
22 September 1999Return made up to 14/05/99; no change of members (4 pages)
22 September 1999Return made up to 14/05/99; no change of members (4 pages)
8 June 1999Full accounts made up to 31 December 1998 (17 pages)
8 June 1999Full accounts made up to 31 December 1998 (17 pages)
27 April 1999Ad 16/04/99--------- £ si 249600@1=249600 £ ic 400/250000 (2 pages)
27 April 1999Nc inc already adjusted 16/04/99 (1 page)
27 April 1999Ad 16/04/99--------- £ si 249600@1=249600 £ ic 400/250000 (2 pages)
27 April 1999Nc inc already adjusted 16/04/99 (1 page)
27 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
14 August 1998Full accounts made up to 31 December 1997 (17 pages)
14 August 1998Full accounts made up to 31 December 1997 (17 pages)
15 May 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 May 1998Return made up to 14/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 1997Full accounts made up to 31 December 1996 (20 pages)
22 October 1997Full accounts made up to 31 December 1996 (20 pages)
19 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Return made up to 14/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1997Secretary resigned (1 page)
19 June 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
1 May 1996Return made up to 14/05/96; no change of members (4 pages)
1 May 1996Return made up to 14/05/96; no change of members (4 pages)
24 April 1996New secretary appointed (2 pages)
24 April 1996New secretary appointed (2 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996Registered office changed on 22/04/96 from: 36 tarvin road chester CH3 5DH (1 page)
22 April 1996Registered office changed on 22/04/96 from: 36 tarvin road chester CH3 5DH (1 page)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
2 April 1996Particulars of mortgage/charge (3 pages)
29 March 1996Full accounts made up to 31 December 1995 (20 pages)
29 March 1996Full accounts made up to 31 December 1995 (20 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
24 February 1996Particulars of mortgage/charge (3 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
13 July 1995Particulars of mortgage/charge (4 pages)
2 May 1995Return made up to 14/05/95; no change of members (4 pages)
2 May 1995Return made up to 14/05/95; no change of members (4 pages)