Background WavePink WaveYellow Wave

SUPERFOS TAMWORTH LIMITED (00894240)

SUPERFOS TAMWORTH LIMITED (00894240) is an active UK company. incorporated on 16 December 1966. with registered office in Corby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SUPERFOS TAMWORTH LIMITED has been registered for 59 years. Current directors include CLAYTON, Damien John, MILES, Mark William.

Company Number
00894240
Status
active
Type
ltd
Incorporated
16 December 1966
Age
59 years
Address
Corby Hub 4 Sallow Road, Corby, NN17 5JX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CLAYTON, Damien John, MILES, Mark William
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERFOS TAMWORTH LIMITED

SUPERFOS TAMWORTH LIMITED is an active company incorporated on 16 December 1966 with the registered office located in Corby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SUPERFOS TAMWORTH LIMITED was registered 59 years ago.(SIC: 74990)

Status

active

Active since 59 years ago

Company No

00894240

LTD Company

Age

59 Years

Incorporated 16 December 1966

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

SUPERFOS PACKAGING CONSUMER LIMITED
From: 1 July 2002To: 24 March 2004
PEERLESS PLASTICS PACKAGING LIMITED
From: 31 December 1981To: 1 July 2002
PEERLESS PLASTIC MOULDS LIMITED
From: 16 December 1966To: 31 December 1981
Contact
Address

Corby Hub 4 Sallow Road Weldon North Industrial Estate Corby, NN17 5JX,

Previous Addresses

Sapphire House Crown Way Rushden Northamptonshire NN10 6FB
From: 19 July 2012To: 10 February 2025
Sapphier House Crown Way Rushden Northamptonshire NN10 6FB United Kingdom
From: 19 July 2012To: 19 July 2012
Edison Road Astmoor Industrial Estate Runcorn Cheshire WA7 1PY
From: 16 December 1966To: 19 July 2012
Timeline

20 key events • 2012 - 2025

Funding Officers Ownership
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
May 13
Director Left
Jul 13
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Aug 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Apr 20
Director Left
Jun 21
Funding Round
Jul 22
Capital Update
Jul 22
Capital Update
Jul 22
Owner Exit
Dec 22
Director Joined
May 25
Director Left
May 25
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

HAMILTON, Deborah

Active
4 Sallow Road, CorbyNN17 5JX
Secretary
Appointed 10 Jul 2019

CLAYTON, Damien John

Active
Tower Road North, WarmleyBS30 8XP
Born June 1971
Director
Appointed 12 May 2025

MILES, Mark William

Active
4 Sallow Road, CorbyNN17 5JX
Born June 1971
Director
Appointed 01 Jul 2019

GILES, Nicholas David Martin

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 31 Mar 2016
Resigned 10 Jul 2019

GREEN, Andrew Bernard

Resigned
Roddenbrook Lodge Huntenhull Lane, WestburyBA13 4AS
Secretary
Appointed 20 Apr 1994
Resigned 01 Oct 1996

HORNE, Ralph James

Resigned
Littleheath House Longmoore Farm, AylesburyHP22 4ND
Secretary
Appointed N/A
Resigned 20 Apr 1994

JOYCE, Rebecca Katherine

Resigned
Crown Way, RushdenNN10 6FB
Secretary
Appointed 30 Mar 2012
Resigned 31 Mar 2016

LITWINOWICZ, Leszek Richard

Resigned
72 Rosemary Hill Road, Sutton ColdfieldB74 4HJ
Secretary
Appointed 01 Oct 1996
Resigned 12 Jan 1999

O'BRIEN, Christopher

Resigned
The Cottage Station Road, CreweCW4 8PJ
Secretary
Appointed 12 Jan 1999
Resigned 01 Apr 2000

TURTON, Keith Richard

Resigned
Rowan Bank 28 Hillfield, FrodshamWA6 6DA
Secretary
Appointed 01 Apr 2000
Resigned 15 Oct 2003

COBBETTS (SECRETARIAL) LIMITED

Resigned
58 Mosley Street, ManchesterM2 3HZ
Corporate secretary
Appointed 15 Oct 2003
Resigned 30 Mar 2012

ANDERSEN, Kim Reinhard

Resigned
Saselbergweg 37, D-22395 HamburgFOREIGN
Born August 1957
Director
Appointed 16 Jun 2003
Resigned 10 Feb 2006

BAGNALL, Paul

Resigned
The Cottage, IlmingtonCV36 4JF
Born October 1958
Director
Appointed N/A
Resigned 31 Dec 1999

DAMGAARD, Jens Hejsager

Resigned
Hesnaesvej 34, Horbelev
Born March 1955
Director
Appointed 12 Jan 1999
Resigned 06 Aug 2002

GILES, Nicholas David Martin

Resigned
Crown Way, RushdenNN10 6FB
Born July 1971
Director
Appointed 16 Mar 2018
Resigned 10 Jul 2019

GREENE, Jason Kent

Resigned
4 Sallow Road, CorbyNN17 5JX
Born April 1970
Director
Appointed 01 Jul 2019
Resigned 12 May 2025

GROVE, David Leslie

Resigned
Badgers Holt, Rookery Lane, SolihullB95 5EP
Born May 1948
Director
Appointed 28 Mar 1994
Resigned 12 Jan 1999

HODGSON, Neil

Resigned
12 Tebbitt Close, Long BuckbyNN6 7YL
Born April 1952
Director
Appointed 01 Jan 1996
Resigned 06 Aug 2002

HORNE, Ralph James

Resigned
Littleheath House Longmoore Farm, AylesburyHP22 4ND
Born September 1960
Director
Appointed N/A
Resigned 05 Aug 1994

JORGENSEN, Knud Erik

Resigned
Liselundvej 11, RandersFOREIGN
Born February 1941
Director
Appointed 19 Jun 2003
Resigned 10 Feb 2006

KESTERTON, Simon John

Resigned
Crown Way, RushdenNN10 6FB
Born November 1973
Director
Appointed 01 May 2013
Resigned 01 Jul 2019

LIVESEY, Nigel Henry

Resigned
30 Old Kiln Lane, BoltonBL1 5PD
Born April 1957
Director
Appointed 12 Jan 1999
Resigned 11 Dec 2003

MAGGS, Graham William Hugh Thomas

Resigned
Oakhurst, Norton-In-Hales
Born December 1937
Director
Appointed N/A
Resigned 05 Aug 1994

MAGGS, Graham William Hugh Thomas

Resigned
Oakhurst, Norton-In-Hales
Born December 1937
Director
Appointed N/A
Resigned 15 Dec 1995

MARSH, Ronald John Edward

Resigned
Crown Way, RushdenNN10 6FB
Born August 1950
Director
Appointed 30 Mar 2012
Resigned 10 Jul 2013

NIELSEN, Benny

Resigned
Baunevaenget 6, Dk 8410 Ronde
Born January 1952
Director
Appointed 27 Jun 2003
Resigned 01 Apr 2020

POWELL, Ivan Richard

Resigned
224 Marlborough Road, OxfordOX1 4LT
Born August 1995
Director
Appointed 05 Aug 1995
Resigned 31 Oct 1999

STEPHENS, Nigel John

Resigned
Crown Way, RushdenNN10 6FB
Born January 1976
Director
Appointed 16 Mar 2018
Resigned 25 Jul 2018

SWINDELLS, Martin

Resigned
Windrush White Lodge Lane, BakewellDE45 1RQ
Born June 1938
Director
Appointed N/A
Resigned 13 May 1994

VALENTIN, Rene

Resigned
Lyngholmpark 5, Farum
Born July 1959
Director
Appointed 19 Jun 2003
Resigned 31 Mar 2020

VERVAAT, Petrus Rudolf Maria

Resigned
Crown Way, RushdenNN10 6FB
Born April 1965
Director
Appointed 30 Mar 2012
Resigned 16 Mar 2018

WHITELEY, Norman

Resigned
3 Adams Road, Brownhills
Born March 1930
Director
Appointed N/A
Resigned 01 May 1994

Persons with significant control

2

1 Active
1 Ceased
4 Sallow Road, CorbyNN17 5JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2022
Crown Way, RushdenNN10 6FB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Dec 2022
Fundings
Financials
Latest Activities

Filing History

226

Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Change Person Secretary Company With Change Date
11 February 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 July 2022
SH19Statement of Capital
Legacy
22 July 2022
SH20SH20
Legacy
22 July 2022
CAP-SSCAP-SS
Resolution
22 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
21 July 2022
SH19Statement of Capital
Legacy
21 July 2022
SH20SH20
Legacy
21 July 2022
CAP-SSCAP-SS
Resolution
21 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Resolution
21 December 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
21 December 2017
CC04CC04
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2016
TM02Termination of Secretary
Auditors Resignation Company
17 December 2015
AUDAUD
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Auditors Resignation Company
21 February 2014
AUDAUD
Miscellaneous
17 February 2014
MISCMISC
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
23 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
29 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 June 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
28 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Full
24 May 2011
AAAnnual Accounts
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Legacy
29 October 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
2 September 2008
288cChange of Particulars
Legacy
2 September 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Legacy
20 February 2007
288cChange of Particulars
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
123Notice of Increase in Nominal Capital
Resolution
21 June 2006
RESOLUTIONSResolutions
Resolution
21 June 2006
RESOLUTIONSResolutions
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2005
AAAnnual Accounts
Legacy
31 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2005
AAAnnual Accounts
Legacy
4 November 2004
244244
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
13 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Resolution
11 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 1999
AAAnnual Accounts
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
287Change of Registered Office
Legacy
21 January 1999
225Change of Accounting Reference Date
Auditors Resignation Company
21 January 1999
AUDAUD
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
28 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
15 December 1996
AAAnnual Accounts
Legacy
9 October 1996
288aAppointment of Director or Secretary
Legacy
9 October 1996
288bResignation of Director or Secretary
Legacy
22 August 1996
288288
Legacy
22 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 1995
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
24 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
363aAnnual Return
Legacy
16 June 1994
288288
Accounts With Accounts Type Full
5 May 1994
AAAnnual Accounts
Memorandum Articles
21 April 1994
MEM/ARTSMEM/ARTS
Resolution
21 April 1994
RESOLUTIONSResolutions
Legacy
21 April 1994
288288
Legacy
14 April 1994
395Particulars of Mortgage or Charge
Legacy
6 April 1994
395Particulars of Mortgage or Charge
Legacy
6 April 1994
395Particulars of Mortgage or Charge
Legacy
1 April 1994
395Particulars of Mortgage or Charge
Legacy
21 January 1994
395Particulars of Mortgage or Charge
Legacy
14 December 1993
395Particulars of Mortgage or Charge
Legacy
2 December 1993
395Particulars of Mortgage or Charge
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
23 July 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 December 1992
AAAnnual Accounts
Legacy
15 September 1992
363sAnnual Return (shuttle)
Legacy
8 September 1992
288288
Legacy
7 August 1992
395Particulars of Mortgage or Charge
Legacy
6 March 1992
403b403b
Legacy
11 February 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
6 October 1989
363363
Accounts With Accounts Type Full
6 October 1989
AAAnnual Accounts
Legacy
1 November 1988
288288
Legacy
17 October 1988
225(1)225(1)
Resolution
5 October 1988
RESOLUTIONSResolutions
Resolution
5 October 1988
RESOLUTIONSResolutions
Legacy
5 October 1988
287Change of Registered Office
Legacy
4 October 1988
155(6)a155(6)a
Legacy
21 September 1988
395Particulars of Mortgage or Charge
Legacy
21 September 1988
395Particulars of Mortgage or Charge
Legacy
13 September 1988
395Particulars of Mortgage or Charge
Auditors Resignation Company
13 September 1988
AUDAUD
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Legacy
13 June 1988
403aParticulars of Charge Subject to s859A
Legacy
13 June 1988
403aParticulars of Charge Subject to s859A
Legacy
23 May 1988
288288
Legacy
5 February 1988
288288
Accounts With Made Up Date
22 December 1987
AAAnnual Accounts
Legacy
22 December 1987
363363
Legacy
31 October 1987
288288
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Legacy
11 August 1987
288288
Legacy
11 August 1987
225(1)225(1)
Legacy
26 March 1987
288288
Legacy
23 March 1987
363363
Accounts With Accounts Type Full
9 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
288288
Legacy
11 November 1986
288288
Legacy
1 September 1986
288288
Legacy
22 May 1986
288288
Legacy
8 May 1986
288288
Legacy
7 May 1986
288288
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Accounts With Made Up Date
22 June 1979
AAAnnual Accounts