Background WavePink WaveYellow Wave

WHITWORTH BROS.LIMITED (00465899)

WHITWORTH BROS.LIMITED (00465899) is an active UK company. incorporated on 17 March 1949. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (10611). WHITWORTH BROS.LIMITED has been registered for 77 years. Current directors include BATEMAN, Emma Louise, BUTLER, Roger William, Mr., FYFE, Neil Stuart and 5 others.

Company Number
00465899
Status
active
Type
ltd
Incorporated
17 March 1949
Age
77 years
Address
Victoria Mills, Northampton, NN8 2DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10611)
Directors
BATEMAN, Emma Louise, BUTLER, Roger William, Mr., FYFE, Neil Stuart, GEORGE, Michael David, GODDARD, David James, GROWDRIDGE, Horatio John Ewart, OSBORNE, Gillian, WHITESIDE, Matthew
SIC Codes
10611

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITWORTH BROS.LIMITED

WHITWORTH BROS.LIMITED is an active company incorporated on 17 March 1949 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10611). WHITWORTH BROS.LIMITED was registered 77 years ago.(SIC: 10611)

Status

active

Active since 77 years ago

Company No

00465899

LTD Company

Age

77 Years

Incorporated 17 March 1949

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Victoria Mills Wellingborough Northampton, NN8 2DT,

Timeline

50 key events • 1949 - 2025

Funding Officers Ownership
Company Founded
Mar 49
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Jan 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Sept 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Sept 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Secured
Feb 22
Director Joined
Apr 23
Owner Exit
May 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Oct 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Owner Exit
Apr 25
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

LARGE, Simone Louise

Active
Victoria Mills, NorthamptonNN8 2DT
Secretary
Appointed 25 Apr 2008

BATEMAN, Emma Louise

Active
Victoria Mills, NorthamptonNN8 2DT
Born November 1975
Director
Appointed 24 Apr 2023

BUTLER, Roger William, Mr.

Active
Victoria Mills, NorthamptonNN8 2DT
Born December 1960
Director
Appointed 02 Feb 2000

FYFE, Neil Stuart

Active
Victoria Mills, NorthamptonNN8 2DT
Born February 1978
Director
Appointed 01 May 2024

GEORGE, Michael David

Active
Victoria Mills, NorthamptonNN8 2DT
Born August 1973
Director
Appointed 01 Jan 2016

GODDARD, David James

Active
Victoria Mills, NorthamptonNN8 2DT
Born November 1974
Director
Appointed 01 Jan 2015

GROWDRIDGE, Horatio John Ewart

Active
Victoria Mills, NorthamptonNN8 2DT
Born December 1962
Director
Appointed 16 Jun 2008

OSBORNE, Gillian

Active
Victoria Mills, NorthamptonNN8 2DT
Born February 1971
Director
Appointed 01 Apr 2024

WHITESIDE, Matthew

Active
Victoria Mills, NorthamptonNN8 2DT
Born May 1967
Director
Appointed 01 Jan 2016

CUNNINGHAM, Stephen John

Resigned
11 Medinah Close, NorthamptonNN4 0YS
Secretary
Appointed 05 Jun 2006
Resigned 25 Apr 2008

JENKINS, David John

Resigned
1 The Brushes, LavenhamCO10 9PF
Secretary
Appointed 17 Sept 2001
Resigned 30 Jun 2006

OSLER, Glenton Derek

Resigned
1 Teal Close, KetteringNN15 5TP
Secretary
Appointed 31 Jul 2000
Resigned 17 Sept 2001

SHORTLAND, Robert

Resigned
72 Church Way, NorthamptonNN3 3BX
Secretary
Appointed N/A
Resigned 31 Jul 2000

ARMSTRONG, Graham Lesley

Resigned
1373 Lincoln Road, PeterboroughPE4 6LT
Born March 1955
Director
Appointed 18 Apr 2002
Resigned 30 Apr 2018

BIGGS, David James

Resigned
Victoria Mills, NorthamptonNN8 2DT
Born May 1965
Director
Appointed 01 Apr 2021
Resigned 31 Mar 2024

CADBURY, Roger Victor John

Resigned
58 Binswood Avenue, Leamington SpaCV32 5RX
Born December 1937
Director
Appointed N/A
Resigned 31 Dec 1992

CUNNINGHAM, Stephen John

Resigned
11 Medinah Close, NorthamptonNN4 0YS
Born August 1966
Director
Appointed 05 Jun 2006
Resigned 25 Apr 2008

DAVIES, Timothy Bevan

Resigned
14 Owston Road, LeicesterLE15 8LX
Born September 1963
Director
Appointed 25 Apr 2008
Resigned 31 Dec 2014

EVANS, Martin Charles Malcolm

Resigned
12 Hatton Street, WellingboroughNN8 5AS
Born April 1947
Director
Appointed N/A
Resigned 31 Mar 1993

GEORGE, Martin Francis

Resigned
Fotheringhay Manor, PeterboroughPE8 5HZ
Born November 1942
Director
Appointed N/A
Resigned 01 Jan 2016

GEORGE, Richard William, Sir

Resigned
Drayton House, Market HarboroughLE16 8SA
Born April 1944
Director
Appointed N/A
Resigned 25 Sept 1997

GREGORY, Dennis George

Resigned
80 Swift Close, PeterboroughPE6 8QR
Born January 1948
Director
Appointed N/A
Resigned 18 Apr 2002

GUNNING, Angus Charles

Resigned
12 Beeby Way, BedfordMK43 7LW
Born May 1946
Director
Appointed N/A
Resigned 16 Jun 2008

JENKINS, David John

Resigned
1 The Brushes, LavenhamCO10 9PF
Born November 1959
Director
Appointed 05 Feb 2003
Resigned 30 Jun 2006

JONES, Alan

Resigned
19 Rectory Way, PeterboroughPE7 3XS
Born June 1933
Director
Appointed N/A
Resigned 30 Jun 1995

LOGIN, Peter Donald

Resigned
1 Crester Drive, PeterboroughPE4 6ZB
Born January 1933
Director
Appointed N/A
Resigned 30 Jun 1995

PETERS, Michael Grant

Resigned
London Road, WellingboroughNN8 2DT
Born May 1964
Director
Appointed 05 Dec 2006
Resigned 25 Oct 2024

REYNOLDS, Anthony John

Resigned
Thurlby Grange, BournePE10 0EA
Born December 1942
Director
Appointed N/A
Resigned 31 Jan 1998

SHORTLAND, Robert

Resigned
72 Church Way, NorthamptonNN3 3BX
Born January 1957
Director
Appointed 03 Apr 1995
Resigned 31 Jul 2000

SILCOCK, Roger

Resigned
Crown Cottage, HuntingdonPE28 0TT
Born October 1936
Director
Appointed N/A
Resigned 31 Mar 1996

WOOD, David Keith Doake

Resigned
Victoria Mills, NorthamptonNN8 2DT
Born October 1957
Director
Appointed 01 Apr 2018
Resigned 31 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
London Road, WellingboroughNN8 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
London Road, WellingboroughNN8 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2025

Mr Martin Francis George

Ceased
Victoria Mills, NorthamptonNN8 2DT
Born November 1942

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
20 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
16 September 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
16 September 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Mortgage Charge Part Release With Charge Number
16 September 2023
MR05Certification of Charge
Mortgage Satisfy Charge Full
16 September 2023
MR04Satisfaction of Charge
Memorandum Articles
1 August 2023
MAMA
Resolution
1 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 May 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Auditors Resignation Company
15 January 2016
AUDAUD
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Miscellaneous
13 January 2016
MISCMISC
Accounts With Accounts Type Full
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Memorandum Articles
3 April 2014
MEM/ARTSMEM/ARTS
Resolution
3 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Legacy
28 March 2012
MG01MG01
Accounts With Accounts Type Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Full
13 December 2010
AAAnnual Accounts
Legacy
2 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 November 2010
AR01AR01
Accounts With Accounts Type Full
9 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2009
AAAnnual Accounts
Legacy
25 November 2008
363aAnnual Return
Legacy
27 June 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288aAppointment of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
288bResignation of Director or Secretary
Auditors Resignation Company
5 April 2008
AUDAUD
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
18 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Auditors Resignation Company
31 December 2002
AUDAUD
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288bResignation of Director or Secretary
Legacy
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 2002
AAAnnual Accounts
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
18 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
17 December 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
12 November 1997
395Particulars of Mortgage or Charge
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
7 October 1997
155(6)a155(6)a
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
13 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
24 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1996
AAAnnual Accounts
Legacy
17 January 1996
288288
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Legacy
7 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Legacy
14 January 1993
288288
Legacy
6 January 1993
363b363b
Legacy
30 November 1992
288288
Legacy
25 September 1992
288288
Legacy
13 August 1992
395Particulars of Mortgage or Charge
Legacy
20 December 1991
363aAnnual Return
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
14 December 1990
363363
Legacy
14 February 1990
288288
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Legacy
6 December 1989
288288
Legacy
1 December 1989
403aParticulars of Charge Subject to s859A
Legacy
1 December 1989
403aParticulars of Charge Subject to s859A
Legacy
23 June 1989
363363
Legacy
27 April 1989
288288
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
12 October 1988
288288
Legacy
14 July 1988
403aParticulars of Charge Subject to s859A
Legacy
27 June 1988
395Particulars of Mortgage or Charge
Legacy
20 June 1988
403aParticulars of Charge Subject to s859A
Legacy
8 June 1988
288288
Legacy
4 May 1988
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
3 February 1988
288288
Legacy
6 November 1987
288288
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Legacy
3 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 March 1949
NEWINCIncorporation