Background WavePink WaveYellow Wave

SONOCO LIMITED (00082196)

SONOCO LIMITED (00082196) is an active UK company. incorporated on 4 October 1904. with registered office in Halifax. The company operates in the Manufacturing sector, engaged in unknown sic code (17120). SONOCO LIMITED has been registered for 121 years. Current directors include NASH, Timothy John, WILLIAMS, Stacy Ann.

Company Number
00082196
Status
active
Type
ltd
Incorporated
4 October 1904
Age
121 years
Address
C/O Sonoco Cores & Paper Ltd Stainland Board Mills, Halifax, HX4 9PY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
NASH, Timothy John, WILLIAMS, Stacy Ann
SIC Codes
17120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SONOCO LIMITED

SONOCO LIMITED is an active company incorporated on 4 October 1904 with the registered office located in Halifax. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120). SONOCO LIMITED was registered 121 years ago.(SIC: 17120)

Status

active

Active since 121 years ago

Company No

00082196

LTD Company

Age

121 Years

Incorporated 4 October 1904

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 25 March 2027
For period ending 11 March 2027

Previous Company Names

SONOCO BOARD MILLS LIMITED
From: 14 September 1987To: 3 December 1990
T.P.T. BOARD MILLS LIMITED
From: 6 December 1983To: 14 September 1987
SHAWS PAPER MILLS LIMITED
From: 4 October 1904To: 6 December 1983
Contact
Address

C/O Sonoco Cores & Paper Ltd Stainland Board Mills Holywell Green Halifax, HX4 9PY,

Previous Addresses

Station Road Milnrow Rochdale Lancashire OL16 4HQ
From: 4 October 1904To: 24 January 2020
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Apr 14
Director Left
Apr 14
Funding Round
Dec 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
New Owner
Apr 20
New Owner
Apr 20
Owner Exit
May 21
Director Left
May 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Aug 21
Director Left
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Sept 25
1
Funding
20
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BAGGOTT, Samuel Tyler

Active
Stainland Board Mills, HalifaxHX4 9PY
Secretary
Appointed 28 Jan 2025

PATEL, Muhammad Sadiq

Active
Stainland Board Mills, HalifaxHX4 9PY
Secretary
Appointed 23 Nov 2020

NASH, Timothy John

Active
14 Woodford Gardens, ManchesterM20 2TF
Born January 1972
Director
Appointed 12 Jul 2002

WILLIAMS, Stacy Ann

Active
Stainland Board Mills, HalifaxHX4 9PY
Born February 1984
Director
Appointed 01 Apr 2019

BECK, Clayton

Resigned
Higher House Farm Castle Mill Lane, AltrinchamWA15 0RD
Secretary
Appointed 12 Oct 1998
Resigned 31 Mar 2001

COLLINS, David Allan

Resigned
24 Longhurst Lane, StockportSK6 5AE
Secretary
Appointed 15 Jan 2001
Resigned 19 Jan 2017

CROWLEY, David

Resigned
Rose Cottage, MaidenheadSL6 3JY
Secretary
Appointed 01 Aug 1994
Resigned 03 Feb 1998

HARRIS, Reuben Lemmond

Resigned
Avenue George Bergmann 44, 1050 Brussels
Secretary
Appointed 03 Feb 1998
Resigned 12 Oct 1998

ILLINGWORTH, Derek

Resigned
17 Stonemead, StockportSK6 4LP
Secretary
Appointed N/A
Resigned 31 May 1994

REES-OWST, Helen Elizabeth

Resigned
Station Road, Rochdale LancashireOL16 4HQ
Secretary
Appointed 19 Jan 2017
Resigned 23 Nov 2020

ASHWORTH, Stanley

Resigned
Thorneycroft Denton Bridge, HalifaxHX6 3HJ
Born April 1940
Director
Appointed N/A
Resigned 30 Mar 2001

BAMBER, Mark John

Resigned
7 Greenfield Close, HalifaxHX4 9JG
Born February 1965
Director
Appointed 09 May 1996
Resigned 09 Oct 1998

BECK, Clayton

Resigned
Stainland Board Mills, HalifaxHX4 9PY
Born August 1958
Director
Appointed 02 Jun 2011
Resigned 29 Jul 2021

BECK, Clayton

Resigned
2323 Lazy Lane, FlorenceFOREIGN
Born August 1958
Director
Appointed 12 Oct 1998
Resigned 12 Jul 2002

BIEDENHARN, William

Resigned
186 Ave La Foret, BrusselsFOREIGN
Born December 1952
Director
Appointed 31 May 1994
Resigned 28 Jun 1996

BROOKS, Annette

Resigned
Stainland Board Mills, HalifaxHX4 9PY
Born April 1974
Director
Appointed 29 Jul 2021
Resigned 01 Apr 2025

CAIRNS, Sean

Resigned
Forest Road, East HorsleyKT24 5ER
Born February 1970
Director
Appointed 11 Jun 2010
Resigned 29 May 2013

CARROLL, Robert Frank

Resigned
Stainland Board Mills, HalifaxHX4 9PY
Born August 1950
Director
Appointed 11 Jun 2010
Resigned 30 Apr 2021

CLAYTON, Angela

Resigned
209 Crown Lane, BoltonBL6 7QR
Born December 1960
Director
Appointed 21 Jun 2004
Resigned 31 Mar 2019

COLLINS, David Allan

Resigned
24 Longhurst Lane, StockportSK6 5AE
Born March 1959
Director
Appointed 15 Jan 2001
Resigned 19 Jan 2017

COOPER, Alan Richard

Resigned
25 Trinity Close, CambridgeCB3 7LS
Born April 1949
Director
Appointed 27 Nov 2002
Resigned 16 Apr 2014

CROWLEY, David

Resigned
Rose Cottage, MaidenheadSL6 3JY
Born December 1952
Director
Appointed 31 May 1994
Resigned 03 Feb 1998

DAMGAARD, Paul

Resigned
Wilkensves 15, Fredericksberg
Born September 1953
Director
Appointed N/A
Resigned 23 Mar 1993

ELLIDGE, Ian Robert

Resigned
162 Broad Lane, RochdaleOL16 4PU
Born July 1959
Director
Appointed 31 May 1994
Resigned 31 Dec 2002

FREEMAN, Christopher James

Resigned
Hollin Hurst Lodge, HuddersfieldHD2 2AN
Born October 1942
Director
Appointed 31 May 1994
Resigned 08 Jan 1996

HARRIS, Reuben Lemmond

Resigned
4b Doughty Street, Usa
Born November 1950
Director
Appointed 03 Feb 1998
Resigned 12 Jul 2002

HUPFER, Charles John

Resigned
912 West Home Avenue, Hartsville
Born May 1946
Director
Appointed 10 Mar 1995
Resigned 02 Jun 2011

HUPFER, Charles John

Resigned
912 West Home Avenue, Hartsville
Born May 1946
Director
Appointed 15 Dec 1993
Resigned 31 May 1994

ILLINGWORTH, Derek

Resigned
17 Stonemead, StockportSK6 4LP
Born October 1933
Director
Appointed N/A
Resigned 01 Aug 1994

JOSHUA, Simon

Resigned
Thornton Steads, Castle MorpethNE61 4NL
Born October 1943
Director
Appointed 12 Jul 2002
Resigned 29 Jun 2004

KIRIAKOPOULOS, Kostantinos Jim

Resigned
6 Stamford Row 1 F Welman Way, AltrinchamWA15 8WE
Born January 1970
Director
Appointed 12 Jul 2002
Resigned 31 Oct 2013

MAHONEY, Kevin

Resigned
108 Woodcreek Road, Darlington
Born December 1955
Director
Appointed 04 Mar 1999
Resigned 11 Jun 2010

MEALING, Michael James Rex

Resigned
1 The Holme, HuntingdonPE29 2BA
Born January 1942
Director
Appointed N/A
Resigned 07 Jul 1993

MURPHY, John Joseph

Resigned
Crossmoor House, RomileySK6 4DY
Born February 1944
Director
Appointed N/A
Resigned 15 Dec 1993

POWELL, Graham

Resigned
22 Lowther Road, WokinghamRG11 1JD
Born August 1953
Director
Appointed 19 Nov 1993
Resigned 10 Mar 1995

Persons with significant control

8

3 Active
5 Ceased

Ms Stacy Ann Williams

Active
Stainland Board Mills, HalifaxHX4 9PY
Born February 1984

Nature of Control

Significant influence or control
Notified 01 Apr 2019

Ms Helen Elizabeth Rees

Ceased
Stainland Board Mills, HalifaxHX4 9PY
Born April 1984

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 31 Mar 2025

Mr Clayton Beck

Ceased
Stainland Board Mills, HalifaxHX4 9PY
Born August 1958

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 29 Aug 2024

Mr Robert Frank Carroll

Ceased
Stainland Board Mills, HalifaxHX4 9PY
Born August 1951

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 30 Apr 2021

Mrs Angela Clayton

Ceased
Station Road, Rochdale LancashireOL16 4HQ
Born December 1960

Nature of Control

Significant influence or control
Notified 23 Mar 2017
Ceased 31 Mar 2019

Mr Timothy John Nash

Active
Stainland Board Mills, HalifaxHX4 9PY
Born January 1972

Nature of Control

Significant influence or control
Notified 23 Mar 2017

Mr Adam George Wood

Active
Stainland Board Mills, HalifaxHX4 9PY
Born July 1968

Nature of Control

Significant influence or control
Notified 23 Mar 2017

Mrs Helen Elizabeth Rees-Owst

Ceased
Stainland Board Mills, HalifaxHX4 9PY
Born April 1984

Nature of Control

Significant influence or control
Notified 01 Feb 2017
Ceased 01 Apr 2025
Fundings
Financials
Latest Activities

Filing History

201

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Resolution
23 December 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
28 January 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 April 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 April 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 October 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 January 2017
TM02Termination of Secretary
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
15 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Accounts With Accounts Type Full
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2010
AP01Appointment of Director
Termination Director Company With Name
11 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Legacy
30 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2006
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
28 October 2004
244244
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
21 July 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
27 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
12 February 2003
AUDAUD
Legacy
3 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
353353
Legacy
26 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
26 April 2001
288cChange of Particulars
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Resolution
9 February 1999
RESOLUTIONSResolutions
Auditors Resignation Company
8 January 1999
AUDAUD
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Resolution
4 December 1998
RESOLUTIONSResolutions
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Legacy
28 October 1998
288aAppointment of Director or Secretary
Legacy
27 October 1998
244244
Legacy
11 April 1998
363sAnnual Return (shuttle)
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
6 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
17 June 1996
288288
Legacy
17 June 1996
288288
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
5 July 1995
88(2)R88(2)R
Legacy
27 April 1995
288288
Legacy
25 April 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
5 August 1994
287Change of Registered Office
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Legacy
29 June 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
15 April 1994
288288
Legacy
15 April 1994
363sAnnual Return (shuttle)
Legacy
7 January 1994
225(1)225(1)
Legacy
4 January 1994
288288
Legacy
13 December 1993
288288
Legacy
7 December 1993
288288
Accounts With Accounts Type Full
30 September 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1992
AAAnnual Accounts
Auditors Resignation Company
4 September 1992
AUDAUD
Legacy
14 April 1992
363b363b
Legacy
11 February 1992
288288
Legacy
28 November 1991
288288
Legacy
19 September 1991
288288
Legacy
18 September 1991
288288
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Memorandum Articles
24 July 1991
MEM/ARTSMEM/ARTS
Resolution
24 July 1991
RESOLUTIONSResolutions
Memorandum Articles
19 July 1991
MEM/ARTSMEM/ARTS
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
29 April 1991
363aAnnual Return
Certificate Change Of Name Company
3 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 1990
363363
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
11 December 1989
288288
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
18 February 1989
288288
Accounts With Accounts Type Full
7 October 1988
AAAnnual Accounts
Legacy
23 May 1988
363363
Accounts With Made Up Date
24 September 1987
AAAnnual Accounts
Certificate Change Of Name Company
11 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 September 1986
AAAnnual Accounts
Legacy
14 May 1986
363363
Miscellaneous
4 October 1904
MISCMISC