Background WavePink WaveYellow Wave

CLEGG CONSTRUCTION LIMITED (00667598)

CLEGG CONSTRUCTION LIMITED (00667598) is an active UK company. incorporated on 12 August 1960. with registered office in Nottingham. The company operates in the Construction sector, engaged in construction of commercial buildings and 1 other business activities. CLEGG CONSTRUCTION LIMITED has been registered for 65 years. Current directors include ANDERSON, Keith, CHAPMAN, Darren, MANLEY, Daniel and 2 others.

Company Number
00667598
Status
active
Type
ltd
Incorporated
12 August 1960
Age
65 years
Address
Bishops House, 42 High Pavement, Nottingham, NG1 1HN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ANDERSON, Keith, CHAPMAN, Darren, MANLEY, Daniel, SIMS, Michael, WHITE, Christian
SIC Codes
41201, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEGG CONSTRUCTION LIMITED

CLEGG CONSTRUCTION LIMITED is an active company incorporated on 12 August 1960 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 1 other business activity. CLEGG CONSTRUCTION LIMITED was registered 65 years ago.(SIC: 41201, 41202)

Status

active

Active since 65 years ago

Company No

00667598

LTD Company

Age

65 Years

Incorporated 12 August 1960

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 25 September 2025 (7 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 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

D.E. CLEGG LIMITED
From: 12 August 1960To: 8 August 2002
Contact
Address

Bishops House, 42 High Pavement The Lace Market Nottingham, NG1 1HN,

Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Aug 12
Director Joined
Jan 14
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Aug 15
Director Joined
Mar 16
Director Left
May 16
Director Left
Oct 16
Loan Cleared
Dec 17
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Jan 19
Director Joined
Jun 20
Director Left
Dec 20
Director Joined
Jul 22
Director Left
Oct 22
Director Joined
Jan 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Jan 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Sept 24
Director Joined
Jan 25
Director Left
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

ANDERSON, Keith

Active
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born September 1962
Director
Appointed 28 Jul 2000

CHAPMAN, Darren

Active
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born October 1965
Director
Appointed 09 Jan 2023

MANLEY, Daniel

Active
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born August 1980
Director
Appointed 10 Jan 2025

SIMS, Michael

Active
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born June 1983
Director
Appointed 08 Mar 2023

WHITE, Christian

Active
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born December 1976
Director
Appointed 16 Jul 2025

ANKERS, Jonathan Roy

Resigned
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Secretary
Appointed 28 Jan 1994
Resigned 31 May 2016

BLOUNT, Edward James

Resigned
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Secretary
Appointed 26 Sept 2024
Resigned 25 Jul 2025

CULLEN, Adrian Hugh

Resigned
2 Arno Vale Gardens, NottinghamNG5 4JL
Secretary
Appointed N/A
Resigned 27 Aug 1993

RUSSELL, Gary John

Resigned
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Secretary
Appointed 09 Jun 2016
Resigned 26 Sept 2024

ALDRED, Edwin Villiers

Resigned
Alexander House, NottinghamNG7 1FH
Born November 1931
Director
Appointed N/A
Resigned 28 Jul 2000

ALLSOP, Michael

Resigned
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born December 1979
Director
Appointed 01 Sept 2018
Resigned 03 Oct 2022

ANKERS, Jonathan Roy

Resigned
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born November 1953
Director
Appointed 08 Aug 2002
Resigned 31 May 2016

BLACKBURN, Simon John

Resigned
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born May 1960
Director
Appointed 02 Dec 2002
Resigned 31 Dec 2023

BLOUNT, Edward James

Resigned
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born November 1985
Director
Appointed 16 Sept 2024
Resigned 25 Jul 2025

CROWCROFT, Ross

Resigned
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born April 1976
Director
Appointed 30 Mar 2020
Resigned 07 Apr 2025

CROWCROFT, Ross Alexander

Resigned
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born April 1976
Director
Appointed 01 Jul 2014
Resigned 11 Oct 2016

DRISCOLL, Martin

Resigned
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born November 1967
Director
Appointed 18 Jul 2022
Resigned 28 Feb 2023

FIDDIAN, William Graham

Resigned
Spinney Farm Cottage, Melton MowbrayLE14 4SB
Born October 1959
Director
Appointed 08 Aug 2002
Resigned 31 Dec 2003

KING, Jonathan Mark

Resigned
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born July 1969
Director
Appointed 08 Aug 2002
Resigned 14 Aug 2012

MARTELLO, Salvatore

Resigned
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born February 1960
Director
Appointed 01 Oct 2004
Resigned 21 Aug 2015

PARNELL, Christopher Samuel

Resigned
The Granary Main Street, LoughboroughLE12 6RH
Born June 1943
Director
Appointed 08 Aug 2002
Resigned 31 Dec 2002

SHORT, David Raymond

Resigned
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born April 1949
Director
Appointed 22 May 1998
Resigned 21 Oct 2014

THOMASSON, Gary

Resigned
6 Fairburn Croft Crescent, BalboroughS43 4UU
Born June 1962
Director
Appointed 05 Jan 2004
Resigned 27 May 2004

WAGSTAFF, Allan

Resigned
120 Nottingham Road, NottinghamNG15 9HL
Born January 1935
Director
Appointed N/A
Resigned 28 Jul 2000

WALKER, Timothy Brett

Resigned
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born March 1967
Director
Appointed 07 Mar 2016
Resigned 01 Apr 2020

WARREN, Peter John

Resigned
4 Thoresby Dale, NottinghamNG15 7UG
Born May 1944
Director
Appointed 08 Aug 2002
Resigned 31 Mar 2009

WESSON, Stephen Charles

Resigned
Bishops House, 42 High Pavement, NottinghamNG1 1HN
Born May 1953
Director
Appointed 01 Jan 2014
Resigned 28 Sept 2018

WHITE, John William

Resigned
Highfield, IlkestonDE7 5FF
Born March 1948
Director
Appointed N/A
Resigned 12 Oct 2007

WITHAM, Lee Robert

Resigned
16 Lathkill Drive, RipleyDE5 8HW
Born August 1950
Director
Appointed N/A
Resigned 18 Jul 1997

Persons with significant control

1

High Pavement, NottinghamNG1 1HN

Nature of Control

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

Filing History

232

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 January 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
7 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 July 2017
CS01Confirmation Statement
Auditors Resignation Company
6 March 2017
AUDAUD
Auditors Resignation Company
23 February 2017
AUDAUD
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
9 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Accounts With Accounts Type Group
6 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Accounts With Accounts Type Group
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Auditors Resignation Company
16 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Auditors Resignation Company
26 June 2013
AUDAUD
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Legacy
4 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Group
25 June 2010
AAAnnual Accounts
Legacy
22 April 2010
MG01MG01
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Group
23 June 2009
AAAnnual Accounts
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
11 August 2008
363aAnnual Return
Accounts With Accounts Type Full
23 May 2008
AAAnnual Accounts
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
395Particulars of Mortgage or Charge
Legacy
18 October 2007
155(6)b155(6)b
Legacy
18 October 2007
155(6)a155(6)a
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Legacy
29 June 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Legacy
16 March 2007
395Particulars of Mortgage or Charge
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
3 July 2006
363aAnnual Return
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
190190
Legacy
26 July 2005
353353
Legacy
26 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Resolution
18 September 2003
RESOLUTIONSResolutions
Resolution
18 September 2003
RESOLUTIONSResolutions
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2003
AAAnnual Accounts
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2002
363sAnnual Return (shuttle)
Legacy
6 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 May 2001
AAAnnual Accounts
Legacy
30 April 2001
395Particulars of Mortgage or Charge
Legacy
20 September 2000
88(3)88(3)
Legacy
20 September 2000
88(2)R88(2)R
Legacy
14 August 2000
155(6)b155(6)b
Legacy
14 August 2000
155(6)b155(6)b
Legacy
14 August 2000
155(6)b155(6)b
Legacy
14 August 2000
155(6)a155(6)a
Memorandum Articles
14 August 2000
MEM/ARTSMEM/ARTS
Resolution
14 August 2000
RESOLUTIONSResolutions
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Memorandum Articles
9 August 2000
MEM/ARTSMEM/ARTS
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Resolution
25 July 2000
RESOLUTIONSResolutions
Legacy
25 July 2000
122122
Legacy
25 July 2000
122122
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 March 2000
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 March 1999
AAAnnual Accounts
Legacy
18 September 1998
287Change of Registered Office
Legacy
25 August 1998
169169
Resolution
25 August 1998
RESOLUTIONSResolutions
Legacy
7 July 1998
363sAnnual Return (shuttle)
Legacy
2 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
26 May 1998
AAAnnual Accounts
Memorandum Articles
30 January 1998
MEM/ARTSMEM/ARTS
Resolution
30 January 1998
RESOLUTIONSResolutions
Legacy
13 November 1997
169169
Resolution
12 October 1997
RESOLUTIONSResolutions
Resolution
12 October 1997
RESOLUTIONSResolutions
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
22 July 1997
395Particulars of Mortgage or Charge
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Legacy
14 July 1994
395Particulars of Mortgage or Charge
Legacy
15 March 1994
288288
Legacy
3 September 1993
288288
Legacy
20 August 1993
403aParticulars of Charge Subject to s859A
Legacy
20 August 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
25 July 1993
363sAnnual Return (shuttle)
Legacy
15 September 1992
225(1)225(1)
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
9 September 1991
395Particulars of Mortgage or Charge
Legacy
9 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 July 1991
AAAnnual Accounts
Legacy
17 July 1991
363b363b
Legacy
17 July 1991
363(287)363(287)
Legacy
24 July 1990
363363
Accounts With Accounts Type Medium
3 July 1990
AAAnnual Accounts
Legacy
15 December 1989
288288
Legacy
7 November 1989
288288
Legacy
21 June 1989
363363
Legacy
21 June 1989
288288
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
17 November 1988
288288
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
24 August 1988
288288
Legacy
24 August 1988
288288
Legacy
20 June 1988
363363
Legacy
19 November 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 October 1987
AAAnnual Accounts
Legacy
13 October 1987
363363
Legacy
20 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
363363
Legacy
25 August 1972
395Particulars of Mortgage or Charge
Legacy
15 August 1972
395Particulars of Mortgage or Charge