Company NameCambrian Court Limited
Company StatusActive
Company Number01662641
CategoryPrivate Limited Company
Incorporation Date8 September 1982(41 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Alastair John Baker
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2014(31 years, 5 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 New Lane End
Croft
Warrington
WA3 7GD
Secretary NameMrs Danielle Elizabeth O'Brien
StatusCurrent
Appointed29 July 2021(38 years, 11 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressC.O Managing Estates Ltd Brymau Three Trading Esta
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMs Elizabeth Louise McFadden
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2022(39 years, 11 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceSpain
Correspondence AddressC/O Managing Estates Ltd, Riverside House Brymau T
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameMiss Bethan Rose Marsh
Date of BirthNovember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2022(40 years, 2 months after company formation)
Appointment Duration1 year, 5 months
RoleCognitive Behaviour Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Managing Estates Ltd, Riverside House Brymau T
River Lane
Chester
Flintshire
CH4 8RQ
Wales
Director NameAdrian John Benson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 1994)
RoleComputer Project Leader
Correspondence AddressFlat 5 Cambrian Court
Chester
Cheshire
CH1 4DE
Wales
Director NameArthur Taylop
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 March 1995)
RoleRetired
Correspondence AddressFlat 1
Cambrian Court
Upper Cambrian Way
Chester
CH1 4DE
Wales
Director NameMichael John Leech
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 1993)
RoleRetail Manager
Correspondence AddressFlat 8 Cambrian Court
Chester
Cheshire
CH1 4DE
Wales
Secretary NameMichael John Leech
NationalityBritish
StatusResigned
Appointed31 December 1990(8 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 October 1993)
RoleCompany Director
Correspondence AddressFlat 8 Cambrian Court
Chester
Cheshire
CH1 4DE
Wales
Director NameJill Bender
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1993(11 years, 1 month after company formation)
Appointment Duration1 year (resigned 30 October 1994)
RoleMidwife
Correspondence AddressFlat 17 Cambrian Court
Upper Cambrian Road
Chester
Cheshire
CH1 4DE
Wales
Director NameWendy Elizabeth Youd
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1993(11 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 07 June 1999)
RoleClerical
Correspondence AddressFlat 14 Cambrian Court
Upper Cambrian Road
Chester
Cheshire
CH1 4DJ
Wales
Secretary NameAdrian John Benson
NationalityBritish
StatusResigned
Appointed17 October 1993(11 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 29 December 1998)
RoleComputer Project Leader
Correspondence Address26 Garden Lane
Chester
CH1 4EN
Wales
Director NameBrian John Hulbert
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1994(12 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 26 February 2002)
RoleRetired Local Government Officer
Correspondence AddressFlat 10 Cambrian Court
Upper Cambrian Road
Chester
Cheshire
CH1 4DJ
Wales
Director NameChristopher Mervyn Walley
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1998(16 years, 3 months after company formation)
Appointment Duration23 years, 10 months (resigned 08 November 2022)
RoleRetired Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Oaklands
Guilden Sutton
Chester
CH3 7HE
Wales
Secretary NameDavid John Moore
NationalityBritish
StatusResigned
Appointed29 December 1998(16 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 December 1999)
RoleFinancial Adviser
Correspondence Address19 Cambrian Court
Upper Cambrian Road
Chester
CH1 4DJ
Wales
Director NameMr Adrian John Benson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1999(17 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 28 March 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address14 Gaymoore Close
Chester
Cheshire
CH2 1BH
Wales
Secretary NameBrian John Hulbert
NationalityBritish
StatusResigned
Appointed15 December 1999(17 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 February 2002)
RoleRetired Local Govt Officer
Correspondence AddressFlat 10 Cambrian Court
Upper Cambrian Road
Chester
Cheshire
CH1 4DJ
Wales
Secretary NameChristopher Mervyn Walley
NationalityBritish
StatusResigned
Appointed15 March 2002(19 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 29 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Oaklands
Guilden Sutton
Chester
CH3 7HE
Wales
Director NamePeter Davidson
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2002(19 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 03 September 2011)
RoleLocal Govt Officer
Country of ResidenceUnited Kingdom
Correspondence Address17 Cambrian Court
Upper Cambrian Road
Chester
Cheshire
CH1 4DJ
Wales
Director NameMr Warren Barry Ward
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2004(21 years, 7 months after company formation)
Appointment Duration19 years, 3 months (resigned 25 July 2023)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address12 Churchward Close
Chester
CH2 2BG
Wales
Director NameMrs Ann Elaine Rowland
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2014(31 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 28 July 2022)
RoleIT Professional
Country of ResidenceUnited Kingdom
Correspondence Address14 Gaymoore Close
Chester
CH2 1BH
Wales

Location

Registered AddressC/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate
River Lane
Chester
Flintshire
CH4 8RQ
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1A.e. Rowland
5.56%
Ordinary
1 at £1A.j. Baker & S. Baker
5.56%
Ordinary
1 at £1Dr Peter Davidson
5.56%
Ordinary
1 at £1Michelle Crompton & Alfred Anthony Crompton
5.56%
Ordinary
1 at £1Mr B.h. Wilson
5.56%
Ordinary
1 at £1Mr D. Moore
5.56%
Ordinary
1 at £1Mr G.v. Booth
5.56%
Ordinary
1 at £1Mr L.d. Cox
5.56%
Ordinary
1 at £1Mr P. Campbell
5.56%
Ordinary
1 at £1Mrs C. Good
5.56%
Ordinary
1 at £1Mrs C. Preston & Christopher Preston
5.56%
Ordinary
1 at £1Mrs M.b. Sissons
5.56%
Ordinary
1 at £1Mrs W. Youd
5.56%
Ordinary
1 at £1Stephen Pritchard
5.56%
Ordinary
2 at £1Michelle Kathleen Ward & Warren Barry Ward
11.11%
Ordinary
2 at £1Mr C.m. Walley
11.11%
Ordinary

Financials

Year2014
Net Worth£18
Cash£18

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

2 January 2024Confirmation statement made on 31 December 2023 with updates (6 pages)
31 October 2023Termination of appointment of Warren Barry Ward as a director on 25 July 2023 (1 page)
19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
3 January 2023Confirmation statement made on 31 December 2022 with updates (6 pages)
16 November 2022Termination of appointment of Christopher Mervyn Walley as a director on 8 November 2022 (1 page)
16 November 2022Appointment of Ms Bethan Marsh as a director on 15 November 2022 (2 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 July 2022Appointment of Ms Elizabeth Louise Mcfadden as a director on 26 July 2022 (2 pages)
28 July 2022Termination of appointment of Ann Elaine Rowland as a director on 28 July 2022 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with updates (6 pages)
29 July 2021Registered office address changed from 33 Chester Road West Queensferry Flintshire CH5 1SA to C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 29 July 2021 (1 page)
29 July 2021Registered office address changed from C.O Managing Estates Ltd Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ Wales to C/O Managing Estates Ltd, Riverside House Brymau Three Trading Estate River Lane Chester Flintshire CH4 8RQ on 29 July 2021 (1 page)
29 July 2021Termination of appointment of Christopher Mervyn Walley as a secretary on 29 July 2021 (1 page)
29 July 2021Secretary's details changed for Mrs Danielle Elizabeth O'brien on 29 July 2021 (1 page)
29 July 2021Appointment of Mrs Danielle Elizabeth O'brien as a secretary on 29 July 2021 (2 pages)
19 March 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
3 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
6 January 2020Register inspection address has been changed from C/O Walker Smith Way 26 Nicholas St Chester Cheshire CH1 2PQ United Kingdom to Storrar Cowdry, India House White Friars Chester CH1 1NZ (1 page)
4 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
27 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
10 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
23 February 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
10 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
17 February 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
1 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
9 February 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 18
(8 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 18
(8 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 January 2015Secretary's details changed for Christopher Mervyn Walley on 29 August 2014 (1 page)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 18
(8 pages)
26 January 2015Director's details changed for Warren Barry Ward on 12 May 2014 (2 pages)
26 January 2015Secretary's details changed for Christopher Mervyn Walley on 29 August 2014 (1 page)
26 January 2015Director's details changed for Christopher Mervyn Walley on 29 August 2014 (2 pages)
26 January 2015Director's details changed for Christopher Mervyn Walley on 29 August 2014 (2 pages)
26 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 18
(8 pages)
26 January 2015Director's details changed for Warren Barry Ward on 12 May 2014 (2 pages)
9 May 2014Appointment of Mrs Ann Elaine Rowland as a director (2 pages)
9 May 2014Appointment of Mrs Ann Elaine Rowland as a director (2 pages)
14 April 2014Termination of appointment of Adrian Benson as a director (1 page)
14 April 2014Appointment of Mr Alastair John Baker as a director (2 pages)
14 April 2014Termination of appointment of Adrian Benson as a director (1 page)
14 April 2014Appointment of Mr Alastair John Baker as a director (2 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 March 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 18
(7 pages)
14 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 18
(7 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
4 January 2013Register inspection address has been changed from C/O Walker Smith & Way 26 Nicholas St Chester Cheshire CH1 2PQ United Kingdom (1 page)
4 January 2013Register inspection address has been changed from C/O Walker Smith & Way 26 Nicholas St Chester Cheshire CH1 2PQ United Kingdom (1 page)
4 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
23 March 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 September 2011Termination of appointment of Peter Davidson as a director (1 page)
3 September 2011Termination of appointment of Peter Davidson as a director (1 page)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
11 March 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
26 January 2011Director's details changed for Mr Adrian John Benson on 31 May 2009 (2 pages)
26 January 2011Director's details changed for Mr Adrian John Benson on 31 May 2009 (2 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (10 pages)
12 January 2010Register(s) moved to registered inspection location (1 page)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Warren Barry Ward on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Warren Barry Ward on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Christopher Mervyn Walley on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Peter Davidson on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Peter Davidson on 31 December 2009 (2 pages)
11 January 2010Register inspection address has been changed (1 page)
11 January 2010Director's details changed for Mr Adrian John Benson on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Adrian John Benson on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Christopher Mervyn Walley on 31 December 2009 (2 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 31/12/08; full list of members (11 pages)
11 February 2009Director's change of particulars / adrian benson / 20/09/2008 (2 pages)
11 February 2009Director's change of particulars / adrian benson / 20/09/2008 (2 pages)
11 February 2009Return made up to 31/12/08; full list of members (11 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 March 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 March 2008Return made up to 31/12/07; full list of members (10 pages)
4 March 2008Return made up to 31/12/07; full list of members (10 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 April 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
18 January 2007Return made up to 31/12/06; full list of members (6 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 March 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 January 2006Return made up to 31/12/05; no change of members (8 pages)
30 January 2006Return made up to 31/12/05; no change of members (8 pages)
15 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 February 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
25 January 2005Return made up to 31/12/04; change of members (9 pages)
25 January 2005Return made up to 31/12/04; change of members (9 pages)
12 May 2004New director appointed (2 pages)
12 May 2004New director appointed (2 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 March 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
18 February 2004Return made up to 31/12/03; full list of members (13 pages)
18 February 2004Return made up to 31/12/03; full list of members (13 pages)
7 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 March 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
24 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary resigned
(13 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
25 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 March 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 March 2002New secretary appointed (2 pages)
21 March 2002New secretary appointed (2 pages)
6 March 2002Director resigned (1 page)
6 March 2002Director resigned (1 page)
25 February 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 February 2002Return made up to 31/12/01; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
12 March 2001Return made up to 31/12/00; change of members (7 pages)
12 March 2001Return made up to 31/12/00; change of members (7 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (14 pages)
1 February 2000New secretary appointed;new director appointed (2 pages)
1 February 2000Return made up to 31/12/99; full list of members (14 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
16 December 1999New director appointed (2 pages)
16 December 1999New director appointed (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
11 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 February 1999Return made up to 31/12/98; change of members (6 pages)
23 February 1999Return made up to 31/12/98; change of members (6 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999Secretary resigned (1 page)
5 January 1999New director appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
5 January 1999New secretary appointed (2 pages)
6 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 March 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
16 February 1998Return made up to 31/12/97; full list of members (6 pages)
14 October 1997Registered office changed on 14/10/97 from: 91 chester road west shotton deeside clwyd CH5 1BZ (1 page)
14 October 1997Registered office changed on 14/10/97 from: 91 chester road west shotton deeside clwyd CH5 1BZ (1 page)
4 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 April 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
24 March 1995Director resigned (2 pages)
24 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)