Background WavePink WaveYellow Wave

ENCO PRODUCTS LIMITED (00412502)

ENCO PRODUCTS LIMITED (00412502) is an active UK company. incorporated on 12 June 1946. with registered office in Welwyn Garden City. The company operates in the Accommodation and Food Service Activities sector, engaged in other food service activities. ENCO PRODUCTS LIMITED has been registered for 79 years. Current directors include LEWIS-COY, Andrea Denise, MITCHELL, Brian Anthony.

Company Number
00412502
Status
active
Type
ltd
Incorporated
12 June 1946
Age
79 years
Address
Grace House, Welwyn Garden City, AL7 1HW
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other food service activities
Directors
LEWIS-COY, Andrea Denise, MITCHELL, Brian Anthony
SIC Codes
56290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCO PRODUCTS LIMITED

ENCO PRODUCTS LIMITED is an active company incorporated on 12 June 1946 with the registered office located in Welwyn Garden City. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other food service activities. ENCO PRODUCTS LIMITED was registered 79 years ago.(SIC: 56290)

Status

active

Active since 79 years ago

Company No

00412502

LTD Company

Age

79 Years

Incorporated 12 June 1946

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 28 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

ENCO PRODUCTS(LONDON)LIMITED
From: 12 June 1946To: 22 August 1995
Contact
Address

Grace House Bessemer Road Welwyn Garden City, AL7 1HW,

Previous Addresses

Grace House Bessemer Road Welwyn Garden City Hertfordshire AL7 1HW England
From: 17 May 2012To: 17 May 2012
Grace House Centrapark Bessemer Road Welwyn Garden City Hertfordshire AL7 1HT England
From: 12 June 1946To: 17 May 2012
Timeline

23 key events • 2012 - 2019

Funding Officers Ownership
Director Joined
Feb 12
Director Left
Aug 12
Director Joined
Oct 12
Director Left
May 13
Loan Secured
Apr 14
Director Joined
Jul 14
Director Joined
Aug 14
Capital Update
Sept 14
Director Left
Jan 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Feb 17
Director Left
Jul 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Director Left
Jul 18
Director Left
Jan 19
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GANDHI, Himanshu

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 01 Jan 2025

LEWIS-COY, Andrea Denise

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Born February 1970
Director
Appointed 19 Feb 2018

MITCHELL, Brian Anthony

Active
Bessemer Road, Welwyn Garden CityAL7 1HW
Born September 1983
Director
Appointed 20 Feb 2017

EVENHUIS, Patrick Henry

Resigned
45 Saint Stephens Close, LondonNW8 6DD
Secretary
Appointed N/A
Resigned 15 Feb 1993

LINCOLN, Kerry-Ann Nicola

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 17 Jan 2022
Resigned 01 Jan 2025

MARTIN, Alan Renwick

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 15 Feb 1993
Resigned 30 Sept 2016

OO, Khine

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Secretary
Appointed 18 Oct 2016
Resigned 31 Dec 2021

BARD, Stanley

Resigned
7 Crooked Usage, LondonN3 3HD
Born February 1927
Director
Appointed 13 Jun 1994
Resigned 01 Jul 1996

BARTLAM, Andrew James

Resigned
14 Maybury Mews, HighgateN6 5YT
Born May 1956
Director
Appointed 13 Jun 1994
Resigned 31 Mar 2001

BARTLAM, Reginald Joseph

Resigned
Longwood House Clevedon Road, BristolBS8 3TL
Born February 1930
Director
Appointed 10 Feb 1994
Resigned 01 Jul 1996

BOYD, Stephen Alexander

Resigned
Church Lane, Edith WestonLE15 8EY
Born March 1962
Director
Appointed 05 Nov 2002
Resigned 28 Feb 2007

BRENNAN, John Edward

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born June 1944
Director
Appointed 01 Jul 1996
Resigned 31 Dec 2012

BURTON, Erwin Mclee

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born January 1948
Director
Appointed 28 Feb 2007
Resigned 14 May 2012

CARPENTER, David Bernard

Resigned
The Old Manse High Street, RoystonSG8 7ST
Born July 1952
Director
Appointed 19 Dec 1996
Resigned 01 Apr 2004

COULT, Andrew Peter

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born October 1969
Director
Appointed 22 Jul 2014
Resigned 28 Nov 2017

DAVIES, Jack Bracher

Resigned
24 Clayton Avenue, HassocksBN6 8HD
Born June 1908
Director
Appointed N/A
Resigned 19 Nov 1993

EVENHUIS, Patrick Henry

Resigned
45 Saint Stephens Close, LondonNW8 6DD
Born March 1926
Director
Appointed N/A
Resigned 15 Feb 1993

FORD, Peter Michael

Resigned
White Strake Hawksdown Road, DealCT14 7PW
Born September 1946
Director
Appointed 17 Dec 1993
Resigned 20 Jul 1994

GARLAND, Roderick John

Resigned
Huntleigh Hadham Cross, Much HadhamSG10 6AL
Born December 1952
Director
Appointed 01 Jul 1996
Resigned 03 Dec 2002

HIGGINS, Geoffrey Richard

Resigned
4 Arnold Way, Houghton RegisLU5 5UN
Born January 1970
Director
Appointed 25 Apr 2002
Resigned 30 Apr 2005

HINDS, Walter John

Resigned
PO BOX 30070, NairobiFOREIGN
Born October 1928
Director
Appointed N/A
Resigned 17 Dec 1993

LADD, Ian Ronald

Resigned
31 Willow Lane, AbingdonOX14 4EG
Born September 1960
Director
Appointed 01 Nov 1995
Resigned 30 Sept 1997

LANKAGE, Sarath L

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born February 1955
Director
Appointed 28 Feb 2007
Resigned 21 Jun 2016

LARKINSON, Stephen Mascal

Resigned
38 Digswell Road, Welwyn Garden CityAL8 7PA
Born December 1953
Director
Appointed 13 Jun 1994
Resigned 01 Mar 1996

MACK, Ryan Anthony

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born December 1960
Director
Appointed 24 Feb 2012
Resigned 19 Feb 2018

MARTIN, Alan Renwick

Resigned
2b The Crosspath, RadlettWD7 8HN
Born February 1943
Director
Appointed 13 Jun 1994
Resigned 31 Mar 2008

MCCREATH, John Andrew

Resigned
Larwood House, InghamLN1 2UY
Born July 1954
Director
Appointed 30 May 2006
Resigned 30 Jun 2007

MILES, Jerome Sebastian

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born May 1958
Director
Appointed 28 Feb 2007
Resigned 31 Dec 2014

PAYNE, John Robert

Resigned
272 Goodwood Avenue, HornchurchRM12 6DH
Born May 1951
Director
Appointed 13 Jun 1994
Resigned 05 Apr 2001

POLDING, Alan Bede

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born December 1960
Director
Appointed 08 Oct 2012
Resigned 10 Jul 2017

RANGLIN, Michael Keith Anthony

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born January 1957
Director
Appointed 01 Mar 2008
Resigned 31 Dec 2018

READER, Adam Jon

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born February 1970
Director
Appointed 22 Jul 2014
Resigned 30 Jul 2018

SHARPE, Clive Richard

Resigned
Knighton Rise, LeicesterLE2 2RE
Born January 1957
Director
Appointed 05 Nov 2002
Resigned 28 Feb 2007

SOLOMON, Gregory Benaud

Resigned
Bessemer Road, Welwyn Garden CityAL7 1HW
Born December 1955
Director
Appointed 28 Feb 2007
Resigned 31 Mar 2016

SOLOMON, Nathaniel

Resigned
4 Pembroke Walk, LondonW8 6PQ
Born November 1925
Director
Appointed N/A
Resigned 26 Nov 1993

Persons with significant control

1

Bessemer Road, Welwyn Garden CityAL7 1HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Legacy
1 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 October 2014
SH19Statement of Capital
Legacy
1 October 2014
CAP-SSCAP-SS
Resolution
1 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
12 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Change Person Secretary Company With Change Date
18 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Legacy
17 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
5 September 2007
155(6)a155(6)a
Legacy
31 July 2007
225Change of Accounting Reference Date
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363aAnnual Return
Legacy
23 March 2007
288aAppointment of Director or Secretary
Miscellaneous
19 March 2007
MISCMISC
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
22 January 2007
403aParticulars of Charge Subject to s859A
Legacy
16 August 2006
155(6)a155(6)a
Resolution
16 August 2006
RESOLUTIONSResolutions
Legacy
1 August 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
17 January 2006
395Particulars of Mortgage or Charge
Legacy
2 September 2005
403aParticulars of Charge Subject to s859A
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
18 April 2002
AUDAUD
Legacy
5 February 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
403aParticulars of Charge Subject to s859A
Legacy
31 January 2002
403aParticulars of Charge Subject to s859A
Legacy
26 January 2002
155(6)a155(6)a
Resolution
26 January 2002
RESOLUTIONSResolutions
Resolution
26 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
1 June 2001
363sAnnual Return (shuttle)
Legacy
30 May 2001
287Change of Registered Office
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 2000
AAAnnual Accounts
Legacy
12 May 2000
395Particulars of Mortgage or Charge
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
11 June 1998
403aParticulars of Charge Subject to s859A
Legacy
30 May 1998
363sAnnual Return (shuttle)
Legacy
10 February 1998
395Particulars of Mortgage or Charge
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Legacy
20 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
403aParticulars of Charge Subject to s859A
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
12 October 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
29 July 1996
288288
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
21 March 1996
288288
Legacy
9 November 1995
288288
Accounts With Accounts Type Full
11 September 1995
AAAnnual Accounts
Certificate Change Of Name Company
21 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
287Change of Registered Office
Legacy
16 August 1994
288288
Legacy
11 August 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
31 May 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
225(1)225(1)
Legacy
16 March 1994
287Change of Registered Office
Legacy
28 February 1994
288288
Legacy
2 February 1994
395Particulars of Mortgage or Charge
Memorandum Articles
10 January 1994
MEM/ARTSMEM/ARTS
Resolution
10 January 1994
RESOLUTIONSResolutions
Legacy
10 January 1994
155(6)a155(6)a
Legacy
10 January 1994
288288
Legacy
10 January 1994
288288
Auditors Resignation Company
10 January 1994
AUDAUD
Resolution
7 January 1994
RESOLUTIONSResolutions
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Legacy
20 November 1993
403aParticulars of Charge Subject to s859A
Legacy
31 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
29 July 1993
403aParticulars of Charge Subject to s859A
Legacy
24 June 1993
363aAnnual Return
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
1 March 1993
288288
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
30 June 1992
395Particulars of Mortgage or Charge
Legacy
30 June 1992
395Particulars of Mortgage or Charge
Legacy
12 May 1992
363b363b
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Accounts With Accounts Type Full
15 May 1991
AAAnnual Accounts
Legacy
15 May 1991
363363
Accounts With Accounts Type Full
17 October 1990
AAAnnual Accounts
Legacy
17 October 1990
363363
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
26 October 1988
288288
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
25 May 1988
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
8 December 1987
395Particulars of Mortgage or Charge
Legacy
22 July 1987
363363
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 September 1986
288288
Legacy
29 August 1986
288288
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Memorandum Articles
22 April 1976
MEM/ARTSMEM/ARTS
Miscellaneous
12 June 1946
MISCMISC