Background WavePink WaveYellow Wave

CUMBRIAN INDUSTRIALS LIMITED (01005899)

CUMBRIAN INDUSTRIALS LIMITED (01005899) is an active UK company. incorporated on 25 March 1971. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CUMBRIAN INDUSTRIALS LIMITED has been registered for 54 years. Current directors include DAY, Gareth James, DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
01005899
Status
active
Type
ltd
Incorporated
25 March 1971
Age
54 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DAY, Gareth James, DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUMBRIAN INDUSTRIALS LIMITED

CUMBRIAN INDUSTRIALS LIMITED is an active company incorporated on 25 March 1971 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CUMBRIAN INDUSTRIALS LIMITED was registered 54 years ago.(SIC: 70100)

Status

active

Active since 54 years ago

Company No

01005899

LTD Company

Age

54 Years

Incorporated 25 March 1971

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 July 2025 (9 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

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 25 March 1971To: 3 April 2023
Timeline

28 key events • 2009 - 2023

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Aug 14
Director Joined
Jan 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Feb 22
Director Left
Mar 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

DAY, Gareth James

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1977
Director
Appointed 04 Sept 2023

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 04 Sept 2023

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 11 Feb 2022

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

PALLISTER, Jennifer Elizabeth

Resigned
Sevenoakes, PenrithCA10 1QT
Secretary
Appointed N/A
Resigned 16 Aug 2004

PALLISTER, Kenneth Wilson

Resigned
Sevenoakes, PenrithCA10 1QT
Secretary
Appointed 16 Aug 2004
Resigned 15 Sept 2004

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 15 Sept 2004
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

ATKINSON, Mark Roger

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1978
Director
Appointed 30 Sept 2010
Resigned 16 Dec 2011

CHARLETON, Brian

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born July 1968
Director
Appointed 01 Nov 2012
Resigned 05 Jul 2017

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 12 Sept 2013
Resigned 01 Dec 2016

GIMMLER, Richard Robert

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born April 1967
Director
Appointed 30 Nov 2009
Resigned 31 Aug 2010

GREEN, James Richard

Resigned
67 Colwell Drive, DerbyDE24 5AA
Born April 1961
Director
Appointed 15 Sept 2004
Resigned 30 Mar 2007

HANNIGAN, Todd William

Resigned
27 Napoleon Road, St MargaretsTW1 3EW
Born October 1972
Director
Appointed 07 Jan 2007
Resigned 26 Oct 2007

HOGAN, Ellen Marie

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born December 1972
Director
Appointed 16 Dec 2011
Resigned 12 Aug 2014

JORDANOFF, Plamen

Resigned
84c Kings Road, RichmondTW10 6EE
Born September 1973
Director
Appointed 11 Apr 2007
Resigned 24 Dec 2008

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 02 Jun 2008
Resigned 26 Feb 2010

LEMON, Nicholas

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born October 1972
Director
Appointed 31 Dec 2015
Resigned 04 Sept 2023

LUDDEN, David

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1959
Director
Appointed 31 Mar 2011
Resigned 26 Jul 2013

MCARDLE, Gary Charles

Resigned
11a Grasmere Avenue, HarpendenAL5 5PT
Born October 1960
Director
Appointed 01 Jan 2007
Resigned 16 Jun 2008

MCMULLEN, Barry

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born April 1950
Director
Appointed 24 Feb 1995
Resigned 31 Mar 2011

PALLISTER, Jennifer Elizabeth

Resigned
Sevenoakes, PenrithCA10 1QT
Born October 1947
Director
Appointed N/A
Resigned 15 Sept 2004

PALLISTER, John Geoffrey

Resigned
Aspen Heights, PenrithCA11 8WH
Born March 1965
Director
Appointed 24 Feb 1995
Resigned 31 Dec 2006

PALLISTER, Kenneth Wilson

Resigned
Sevenoakes, PenrithCA10 1QT
Born October 1943
Director
Appointed N/A
Resigned 15 Sept 2004

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

REDMOND, Philip Keith

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born December 1968
Director
Appointed 21 Jan 2009
Resigned 01 Nov 2012

ROBINSON, Edward James

Resigned
10 Starnthwaite Ghyll, KendalLA8 8JN
Born January 1927
Director
Appointed N/A
Resigned 14 Jan 1992

SNAPE, Ross William

Resigned
Flat 2 Longfox Manor, BristolBS4 5RT
Born May 1964
Director
Appointed 15 Sept 2004
Resigned 15 Aug 2005

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Born April 1962
Director
Appointed 15 Sept 2004
Resigned 02 Nov 2007

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 01 Dec 2016
Resigned 11 Feb 2022

WHITELAW, James Stuart

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born August 1972
Director
Appointed 05 Jul 2017
Resigned 04 Sept 2023

WHITELAW, James Stuart

Resigned
14 Shelland Close, Market HarboroughLE16 7XU
Born August 1972
Director
Appointed 01 Jan 2007
Resigned 26 Feb 2010

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

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

217

Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Notice Of Removal Of A Director
6 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
4 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Person Director Company
5 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Second Filing Of Form With Form Type
20 November 2013
RP04RP04
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2013
AR01AR01
Accounts Amended With Accounts Type Full
23 November 2012
AAMDAAMD
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
22 October 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
12 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Legacy
23 September 2008
288cChange of Particulars
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
21 August 2008
288aAppointment of Director or Secretary
Legacy
21 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
287Change of Registered Office
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363sAnnual Return (shuttle)
Legacy
22 May 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
288cChange of Particulars
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
13 December 2006
363sAnnual Return (shuttle)
Legacy
24 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
26 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Legacy
19 October 2004
225Change of Accounting Reference Date
Legacy
13 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
287Change of Registered Office
Resolution
5 October 2004
RESOLUTIONSResolutions
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
30 September 2004
403aParticulars of Charge Subject to s859A
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
13 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 August 2003
AAAnnual Accounts
Resolution
10 April 2003
RESOLUTIONSResolutions
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2002
AAAnnual Accounts
Resolution
19 March 2002
RESOLUTIONSResolutions
Legacy
19 March 2002
169169
Accounts With Accounts Type Group
3 September 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
13 July 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
4 July 2000
AAAnnual Accounts
Legacy
4 July 2000
122122
Legacy
4 July 2000
122122
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 September 1999
AAAnnual Accounts
Legacy
15 September 1999
122122
Legacy
15 September 1999
122122
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
23 July 1999
395Particulars of Mortgage or Charge
Legacy
23 July 1999
395Particulars of Mortgage or Charge
Legacy
23 July 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
403aParticulars of Charge Subject to s859A
Legacy
15 January 1999
403aParticulars of Charge Subject to s859A
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 November 1997
AAAnnual Accounts
Legacy
9 October 1997
395Particulars of Mortgage or Charge
Legacy
8 October 1997
395Particulars of Mortgage or Charge
Legacy
15 August 1997
363sAnnual Return (shuttle)
Legacy
13 March 1997
122122
Legacy
6 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1996
AAAnnual Accounts
Legacy
24 July 1996
122122
Accounts With Accounts Type Full Group
11 September 1995
AAAnnual Accounts
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
19 June 1995
122122
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Memorandum Articles
14 February 1995
MEM/ARTSMEM/ARTS
Resolution
14 February 1995
RESOLUTIONSResolutions
Resolution
14 February 1995
RESOLUTIONSResolutions
Resolution
14 February 1995
RESOLUTIONSResolutions
Miscellaneous
10 February 1995
MISCMISC
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
122122
Legacy
9 September 1994
363sAnnual Return (shuttle)
Resolution
8 August 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 July 1994
AAAnnual Accounts
Legacy
31 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 September 1993
AAAnnual Accounts
Legacy
21 August 1993
363sAnnual Return (shuttle)
Legacy
14 February 1993
122122
Legacy
14 January 1993
395Particulars of Mortgage or Charge
Legacy
13 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
31 January 1992
122122
Legacy
29 January 1992
288288
Accounts With Accounts Type Full Group
29 July 1991
AAAnnual Accounts
Legacy
29 July 1991
363aAnnual Return
Legacy
14 February 1991
88(2)R88(2)R
Legacy
14 February 1991
122122
Legacy
14 February 1991
123Notice of Increase in Nominal Capital
Resolution
14 February 1991
RESOLUTIONSResolutions
Resolution
14 February 1991
RESOLUTIONSResolutions
Resolution
14 February 1991
RESOLUTIONSResolutions
Resolution
14 February 1991
RESOLUTIONSResolutions
Legacy
9 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
26 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Accounts With Accounts Type Full
20 October 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
19 October 1988
403aParticulars of Charge Subject to s859A
Legacy
11 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
363363
Accounts With Accounts Type Group
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Memorandum Articles
30 July 1986
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
11 September 1985
AAAnnual Accounts
Accounts With Made Up Date
17 September 1983
AAAnnual Accounts
Accounts With Made Up Date
28 October 1981
AAAnnual Accounts
Accounts With Made Up Date
1 October 1980
AAAnnual Accounts
Accounts With Made Up Date
11 September 1975
AAAnnual Accounts
Miscellaneous
25 March 1971
MISCMISC