Background WavePink WaveYellow Wave

PORTERBROOK LEASING ASSET COMPANY LIMITED (00635030)

PORTERBROOK LEASING ASSET COMPANY LIMITED (00635030) is an active UK company. incorporated on 14 August 1959. with registered office in Derby. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. PORTERBROOK LEASING ASSET COMPANY LIMITED has been registered for 66 years. Current directors include ACKROYD, Benjamin John, BALL, Stephen Edward, GRANT, Mary Alexander and 2 others.

Company Number
00635030
Status
active
Type
ltd
Incorporated
14 August 1959
Age
66 years
Address
Ivatt House 7 The Point, Derby, DE24 8ZS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
ACKROYD, Benjamin John, BALL, Stephen Edward, GRANT, Mary Alexander, MCCLURE, Christopher Bonnar, ROSE, Stefan Jay
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTERBROOK LEASING ASSET COMPANY LIMITED

PORTERBROOK LEASING ASSET COMPANY LIMITED is an active company incorporated on 14 August 1959 with the registered office located in Derby. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. PORTERBROOK LEASING ASSET COMPANY LIMITED was registered 66 years ago.(SIC: 64910)

Status

active

Active since 66 years ago

Company No

00635030

LTD Company

Age

66 Years

Incorporated 14 August 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 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

9 days left

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026

Previous Company Names

SANTANDER IP UK LIMITED
From: 12 October 2006To: 2 October 2008
CATER ALLEN NOMINEES LIMITED
From: 14 April 1983To: 12 October 2006
A.H.R.NOMINEES LIMITED
From: 14 August 1959To: 14 April 1983
Contact
Address

Ivatt House 7 The Point Pinnacle Way Pride Park Derby, DE24 8ZS,

Previous Addresses

Burdett House Becket Street Derby Derbyshire DE1 1JP
From: 14 August 1959To: 18 November 2010
Timeline

20 key events • 2014 - 2026

Funding Officers Ownership
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Funding Round
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Loan Secured
Oct 19
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Mar 22
Director Joined
Nov 22
Director Left
Jan 23
Capital Update
Oct 24
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MCCLURE, Christopher Bonnar

Active
7 The Point, DerbyDE24 8ZS
Secretary
Appointed 07 Feb 2018

ACKROYD, Benjamin John

Active
Pinnacle Way, DerbyDE24 8ZS
Born March 1981
Director
Appointed 21 Mar 2022

BALL, Stephen Edward

Active
7 The Point, DerbyDE24 8ZS
Born September 1983
Director
Appointed 01 Feb 2026

GRANT, Mary Alexander

Active
Pride Park, DerbyDE24 8ZS
Born December 1969
Director
Appointed 29 Sept 2017

MCCLURE, Christopher Bonnar

Active
7 The Point, DerbyDE24 8ZS
Born November 1963
Director
Appointed 07 Feb 2018

ROSE, Stefan Jay

Active
Pride Park, DerbyDE24 8ZS
Born May 1979
Director
Appointed 30 Mar 2021

MCGURK, Stephen James

Resigned
7 The Point, DerbyDE24 8ZS
Secretary
Appointed 03 Dec 2008
Resigned 07 Feb 2018

POUND, John Alan

Resigned
4 Tanglewood Close, CroydonCR0 5HX
Secretary
Appointed N/A
Resigned 23 Feb 1996

SULLIVAN, Terence Michael

Resigned
15 Chestnut Avenue, BillericayCM12 9JF
Secretary
Appointed 23 Feb 1996
Resigned 10 Jun 1998

ABBEY NATIONAL SECRETARIAT SERVICES LIMITED

Resigned
Abbey National House, LondonNW1 3AN
Corporate secretary
Appointed 10 Jun 1998
Resigned 03 Dec 2008

ANDRE, Olivier

Resigned
Pride Park, DerbyDE24 8ZS
Born January 1972
Director
Appointed 28 Apr 2015
Resigned 22 Dec 2017

ANGULO RUBIO, David

Resigned
Flat 1, LondonSW1X 8BN
Born December 1969
Director
Appointed 23 Jan 2007
Resigned 18 Sept 2007

BARCLAY, James Christopher

Resigned
Rivers Hall, WoodbridgeIP12 4QX
Born July 1945
Director
Appointed N/A
Resigned 31 Mar 1998

BOSTOCK, Nathan Mark

Resigned
Abbey National House, LondonNW1 3AN
Born October 1960
Director
Appointed 18 Sept 2007
Resigned 01 Oct 2008

BRAGANCA, Miguel Campos Pereira

Resigned
Apartment 760 Melia White House, LondonNW1 3UP
Born June 1966
Director
Appointed 23 Jan 2007
Resigned 18 Sept 2007

BULMER, Rodney Jensen

Resigned
17 Carrs Crescent, LiverpoolL37 2EU
Born March 1970
Director
Appointed 23 Jan 2007
Resigned 11 Sept 2007

COATES, Peter Timothy

Resigned
Pride Park, DerbyDE24 8ZS
Born May 1963
Director
Appointed 28 Nov 2017
Resigned 30 Dec 2022

COLES, Shaun Patrick

Resigned
Chaplin Walk, SudburyCO10 0YT
Born April 1973
Director
Appointed 27 Sept 2006
Resigned 23 Jan 2007

DAY, William Joshua

Resigned
44 Humber Street, DerbyDE65 5NW
Born May 1975
Director
Appointed 01 Oct 2008
Resigned 28 Nov 2017

DUNN, Richard John

Resigned
76 Galleywood Road, ChelmsfordCM2 8DN
Born January 1965
Director
Appointed 13 Nov 2002
Resigned 27 Sept 2006

EVANS, Michael Richard Dugdale

Resigned
46 Station Road, Thames DittonKT7 0NS
Born March 1955
Director
Appointed 25 Mar 1996
Resigned 10 Dec 2004

FRANCIS, Paul Andrew

Resigned
Apartment 18 Royal Standard House, NottinghamNG1 6FX
Born October 1962
Director
Appointed 01 Oct 2008
Resigned 29 Sept 2017

FROST, Cecil John William

Resigned
Red Walls Friars Close, BrentwoodCM15 8HX
Born May 1942
Director
Appointed N/A
Resigned 06 Feb 1998

GILBERT, Timothy Peter

Resigned
Elmcroft, NottinghamNG7 1JA
Born June 1958
Director
Appointed 01 Oct 2008
Resigned 05 Apr 2014

GREEN, David Martin

Resigned
7 Restharrow Road, MaidstoneME14 5UH
Born January 1956
Director
Appointed 10 Dec 2004
Resigned 27 Sept 2006

HOWARD, Keith Robert

Resigned
Graylands, AslocktonNG13 9AE
Born September 1953
Director
Appointed 01 Oct 2008
Resigned 28 Apr 2015

JACKSON, Mark Cunliffe

Resigned
Farnborough Hall, FarnboroughBR6 7DW
Born July 1960
Director
Appointed 01 Oct 2008
Resigned 21 Oct 2008

LA ROCHE, Anthony Philip

Resigned
Woodlands Goat Lodge Road, MaldonCM9 8BX
Born July 1944
Director
Appointed N/A
Resigned 12 Mar 1996

LONG, Graham Stephen

Resigned
22 Cumberland Road, LondonSW13 9LY
Born March 1960
Director
Appointed 31 Mar 1998
Resigned 08 Mar 2000

LORENZO MURADAS, Francisco Javier

Resigned
C/ Prado Del Rey, Pozuelo De AlarconFOREIGN
Born December 1963
Director
Appointed 18 Sept 2007
Resigned 01 Oct 2008

MALDONADO TRINCHANT, Javier

Resigned
31 Smith Terrace, LondonSW3 4DH
Born July 1962
Director
Appointed 18 Sept 2007
Resigned 31 Oct 2007

MCGURK, Stephen James

Resigned
7 The Point, DerbyDE24 8ZS
Born February 1973
Director
Appointed 01 Oct 2008
Resigned 01 Sept 2021

MORAN, Jorge

Resigned
Abbey National House, LondonNW1 3AN
Born August 1964
Director
Appointed 23 Jan 2007
Resigned 01 Oct 2008

PARKER, Malcolm Haworth

Resigned
Briars Orchard Shootersway Lane, BerkhamstedHP4 3NW
Born May 1947
Director
Appointed 08 Mar 2000
Resigned 31 Jul 2002

POUND, John Alan

Resigned
4 Tanglewood Close, CroydonCR0 5HX
Born February 1936
Director
Appointed N/A
Resigned 23 Feb 1996

Persons with significant control

1

Pride Park, DerbyDE24 8ZS

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
Fundings
Financials
Latest Activities

Filing History

223

Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
17 October 2024
SH19Statement of Capital
Legacy
17 October 2024
SH20SH20
Legacy
17 October 2024
CAP-SSCAP-SS
Resolution
17 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Legacy
3 October 2024
SH20SH20
Resolution
3 October 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Resolution
26 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2017
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 April 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Full
11 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Full
5 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Legacy
18 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Accounts With Accounts Type Full
25 March 2010
AAAnnual Accounts
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
29 December 2008
395Particulars of Mortgage or Charge
Legacy
24 December 2008
395Particulars of Mortgage or Charge
Resolution
23 December 2008
RESOLUTIONSResolutions
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
287Change of Registered Office
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
88(2)Return of Allotment of Shares
Legacy
27 October 2008
123Notice of Increase in Nominal Capital
Resolution
27 October 2008
RESOLUTIONSResolutions
Legacy
7 October 2008
288bResignation of Director or Secretary
Memorandum Articles
6 October 2008
MEM/ARTSMEM/ARTS
Resolution
6 October 2008
RESOLUTIONSResolutions
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
17 April 2008
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Legacy
21 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288cChange of Particulars
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
5 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
123Notice of Increase in Nominal Capital
Memorandum Articles
18 February 2007
MEM/ARTSMEM/ARTS
Resolution
18 February 2007
RESOLUTIONSResolutions
Resolution
18 February 2007
RESOLUTIONSResolutions
Resolution
18 February 2007
RESOLUTIONSResolutions
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Memorandum Articles
21 November 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 October 2006
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 October 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
24 April 2006
AAAnnual Accounts
Legacy
10 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
6 April 2005
363aAnnual Return
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
19 April 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
19 May 2003
363aAnnual Return
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
28 June 2002
287Change of Registered Office
Resolution
25 April 2002
RESOLUTIONSResolutions
Legacy
10 April 2002
363aAnnual Return
Legacy
3 April 2002
288cChange of Particulars
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
20 April 2001
363aAnnual Return
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
25 April 2000
363aAnnual Return
Legacy
23 March 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Auditors Resignation Company
12 August 1999
AUDAUD
Legacy
29 April 1999
363aAnnual Return
Legacy
22 July 1998
325325
Legacy
22 July 1998
353353
Legacy
15 July 1998
363aAnnual Return
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
24 June 1998
353353
Legacy
24 June 1998
325325
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288cChange of Particulars
Auditors Resignation Company
8 January 1998
AUDAUD
Legacy
7 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
1 April 1996
288288
Legacy
24 March 1996
288288
Legacy
4 March 1996
288288
Legacy
4 March 1996
288288
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
10 August 1994
AAAnnual Accounts
Legacy
10 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 July 1992
AAAnnual Accounts
Legacy
21 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
7 July 1991
363b363b
Resolution
17 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
14 September 1989
AAAnnual Accounts
Legacy
14 September 1989
363363
Legacy
5 September 1989
287Change of Registered Office
Accounts With Accounts Type Full
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
363363
Accounts With Accounts Type Full
11 September 1987
AAAnnual Accounts
Legacy
11 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Accounts With Made Up Date
30 July 1985
AAAnnual Accounts
Legacy
30 July 1985
363363
Accounts With Made Up Date
16 August 1984
AAAnnual Accounts
Legacy
16 August 1984
363363
Accounts With Made Up Date
6 August 1983
AAAnnual Accounts
Legacy
6 August 1983
363363
Accounts With Made Up Date
28 September 1982
AAAnnual Accounts
Legacy
28 September 1982
363363
Accounts With Made Up Date
8 May 1981
AAAnnual Accounts
Legacy
8 May 1981
363363
Accounts With Made Up Date
9 May 1980
AAAnnual Accounts
Legacy
9 May 1980
363363
Miscellaneous
14 August 1959
MISCMISC