Background WavePink WaveYellow Wave

TEW ENGINEERING LIMITED (01134730)

TEW ENGINEERING LIMITED (01134730) is an active UK company. incorporated on 18 September 1973. with registered office in Newcastle Upon Tyne. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). TEW ENGINEERING LIMITED has been registered for 52 years. Current directors include BALL, Craig Dominic, BOURA, Emma Patricia, REILLY, Sean.

Company Number
01134730
Status
active
Type
ltd
Incorporated
18 September 1973
Age
52 years
Address
5 Osborne Terrace, Newcastle Upon Tyne, NE2 1SQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BALL, Craig Dominic, BOURA, Emma Patricia, REILLY, Sean
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEW ENGINEERING LIMITED

TEW ENGINEERING LIMITED is an active company incorporated on 18 September 1973 with the registered office located in Newcastle Upon Tyne. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). TEW ENGINEERING LIMITED was registered 52 years ago.(SIC: 28990)

Status

active

Active since 52 years ago

Company No

01134730

LTD Company

Age

52 Years

Incorporated 18 September 1973

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 29 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

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

W.H. TEW ENGINEERING LIMITED
From: 4 December 1984To: 27 May 1993
W.H. TEW ENGINEERING LIMITED
From: 3 December 1984To: 4 December 1984
W.H. TEW (ENGRAVING) LIMITED
From: 18 September 1973To: 3 December 1984
Contact
Address

5 Osborne Terrace Jesmond Newcastle Upon Tyne, NE2 1SQ,

Previous Addresses

6 the Midway Lenton Nottingham Notts NG7 2TS
From: 18 September 1973To: 18 December 2015
Timeline

42 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jan 13
Loan Cleared
Dec 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Loan Cleared
Jul 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Loan Secured
May 19
Loan Cleared
May 19
Loan Cleared
May 19
Director Joined
Aug 20
Owner Exit
Nov 20
Owner Exit
Jan 21
Loan Secured
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 24
Director Left
Apr 24
Director Joined
Jul 24
Loan Secured
Jun 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
33
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

BALL, Craig Dominic

Active
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born August 1967
Director
Appointed 16 Feb 2026

BOURA, Emma Patricia

Active
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born April 1986
Director
Appointed 23 Jan 2024

REILLY, Sean

Active
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born June 1972
Director
Appointed 24 Jan 2022

BARNES, Simon John

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Secretary
Appointed 01 Apr 2006
Resigned 28 Jan 2016

SPENCER, Christine Elizabeth

Resigned
188 Harrow Road, NottinghamNG8 1FN
Secretary
Appointed N/A
Resigned 01 Mar 2006

BARNES, Simon John

Resigned
The Midway, NottinghamNG7 2TS
Born February 1958
Director
Appointed 01 Jul 2011
Resigned 28 Jan 2016

CHESTER, Philip Richard

Resigned
The Midway, NottinghamNG7 2TS
Born May 1960
Director
Appointed 01 Jul 2011
Resigned 13 Jan 2015

CROSBY, Robert Ian

Resigned
The Midway, NottinghamNG7 2TS
Born August 1953
Director
Appointed 01 Jul 2011
Resigned 14 Mar 2017

HADFIELD, Timothy Jon

Resigned
The Midway, NottinghamNG7 2TS
Born March 1967
Director
Appointed 01 Jul 2011
Resigned 28 Jan 2016

JONES, Peter David Vaughan

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born October 1966
Director
Appointed 13 Jan 2015
Resigned 29 Feb 2024

KASEL, John Francis

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born March 1965
Director
Appointed 28 Jan 2016
Resigned 30 Jan 2024

KELLY, Brian Hague

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born June 1959
Director
Appointed 30 Jan 2024
Resigned 31 Dec 2025

KEMPTON, James Michael

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born December 1974
Director
Appointed 19 Aug 2020
Resigned 01 Dec 2021

PARADISE, Martyn Gregory Alan, Dr

Resigned
The Midway, NottinghamNG7 2TS
Born July 1952
Director
Appointed 01 Jul 2011
Resigned 30 Jun 2017

PRADY, John William

Resigned
5 Kingston Hall, NottinghamNG11 0DJ
Born May 1952
Director
Appointed N/A
Resigned 19 May 1994

ROBERTS, Suzanne

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born May 1974
Director
Appointed 13 Jan 2015
Resigned 28 Mar 2024

RONAYNE, Emma Louise

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born September 1982
Director
Appointed 07 May 2024
Resigned 13 Feb 2026

RUSSO, David J, Director

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born May 1958
Director
Appointed 28 Jan 2016
Resigned 21 Apr 2017

SHEFFIELD, Neil Jason

Resigned
Osborne Terrace, Newcastle Upon TyneNE2 1SQ
Born November 1972
Director
Appointed 26 Jul 2017
Resigned 31 Oct 2025

SPENCER, Christine Elizabeth

Resigned
188 Harrow Road, NottinghamNG8 1FN
Born July 1928
Director
Appointed N/A
Resigned 31 Mar 2006

SPENCER, Derek James

Resigned
188 Harrow Road, NottinghamNG8 1FN
Born June 1929
Director
Appointed N/A
Resigned 20 Jun 1993

SPENCER, Michael James

Resigned
The Midway, NottinghamNG7 2TS
Born June 1969
Director
Appointed 31 May 1994
Resigned 13 Jan 2015

SPENCER, Richard James

Resigned
Kingfisher Cresent, Burleigh WatersQLD 4220
Born March 1954
Director
Appointed N/A
Resigned 21 Dec 2012

Persons with significant control

3

1 Active
2 Ceased
5 Osborne Terrace, Newcastle Upon TyneNE2 1SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2020
Osborne Terrace, Newcastle Upon TyneNE2 1SQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2020
Ceased 30 Nov 2020
Osborne Terrace, Newcastle Upon TyneNE2 1SQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Nov 2020
Fundings
Financials
Latest Activities

Filing History

233

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
15 December 2022
RP04AP01RP04AP01
Confirmation Statement With Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
15 September 2021
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2019
MR04Satisfaction of Charge
Resolution
9 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
9 May 2019
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement
11 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Auditors Resignation Company
20 February 2015
AUDAUD
Change Account Reference Date Company Previous Shortened
30 January 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Resolution
30 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 December 2014
MR04Satisfaction of Charge
Court Order
23 October 2014
OCOC
Accounts With Made Up Date
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Sail Address Company With Old Address New Address
18 August 2014
AD02Notification of Single Alternative Inspection Location
Miscellaneous
13 May 2014
MISCMISC
Accounts With Made Up Date
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Move Registers To Registered Office Company
22 August 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2012
CH03Change of Secretary Details
Accounts With Made Up Date
16 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Accounts With Made Up Date
15 November 2011
AAAnnual Accounts
Memorandum Articles
21 September 2011
MEM/ARTSMEM/ARTS
Resolution
13 September 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Resolution
12 July 2011
RESOLUTIONSResolutions
Accounts With Made Up Date
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Move Registers To Sail Company
9 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Made Up Date
15 January 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
24 August 2009
353353
Legacy
21 April 2009
403b403b
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Legacy
13 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
21 January 2009
AAAnnual Accounts
Legacy
16 January 2009
287Change of Registered Office
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Resolution
16 December 2008
RESOLUTIONSResolutions
Resolution
26 November 2008
RESOLUTIONSResolutions
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
287Change of Registered Office
Accounts With Accounts Type Medium
18 February 2008
AAAnnual Accounts
Legacy
21 August 2007
395Particulars of Mortgage or Charge
Legacy
21 August 2007
363aAnnual Return
Accounts With Made Up Date
22 January 2007
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
10 January 2006
AAAnnual Accounts
Legacy
9 August 2005
363aAnnual Return
Accounts With Made Up Date
16 December 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 December 2003
AAAnnual Accounts
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 November 2002
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Resolution
13 May 2002
RESOLUTIONSResolutions
Accounts With Made Up Date
17 August 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Legacy
18 April 2001
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 November 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 October 1999
AAAnnual Accounts
Legacy
24 September 1999
363aAnnual Return
Accounts With Made Up Date
12 October 1998
AAAnnual Accounts
Legacy
8 September 1998
363aAnnual Return
Legacy
19 January 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
22 December 1997
AAAnnual Accounts
Legacy
10 October 1997
363aAnnual Return
Legacy
27 April 1997
169169
Resolution
26 March 1997
RESOLUTIONSResolutions
Legacy
23 January 1997
395Particulars of Mortgage or Charge
Legacy
23 January 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
14 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
14 October 1996
AAAnnual Accounts
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
29 August 1996
403aParticulars of Charge Subject to s859A
Legacy
29 August 1996
403aParticulars of Charge Subject to s859A
Legacy
18 August 1996
363aAnnual Return
Legacy
18 August 1996
363aAnnual Return
Accounts With Accounts Type Full Group
27 June 1996
AAAnnual Accounts
Legacy
19 April 1996
288288
Legacy
15 September 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
288288
Legacy
26 September 1994
363x363x
Legacy
18 July 1994
288288
Legacy
28 June 1994
288288
Accounts With Made Up Date
8 March 1994
AAAnnual Accounts
Legacy
11 August 1993
288288
Legacy
11 August 1993
363x363x
Certificate Change Of Name Company
26 May 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
24 February 1993
AAAnnual Accounts
Legacy
12 October 1992
353353
Legacy
12 October 1992
363x363x
Auditors Resignation Company
8 June 1992
AUDAUD
Accounts With Made Up Date
3 March 1992
AAAnnual Accounts
Statement Of Affairs
18 December 1991
SASA
Legacy
18 December 1991
88(2)O88(2)O
Legacy
24 September 1991
363b363b
Legacy
18 July 1991
288288
Legacy
11 April 1991
288288
Accounts With Made Up Date
6 March 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Legacy
25 October 1990
288288
Memorandum Articles
19 October 1990
MEM/ARTSMEM/ARTS
Resolution
19 October 1990
RESOLUTIONSResolutions
Resolution
19 October 1990
RESOLUTIONSResolutions
Resolution
19 October 1990
RESOLUTIONSResolutions
Legacy
18 October 1990
88(2)P88(2)P
Miscellaneous
16 October 1990
MISCMISC
Legacy
14 May 1990
288288
Accounts With Made Up Date
29 November 1989
AAAnnual Accounts
Legacy
29 November 1989
363363
Accounts With Made Up Date
14 December 1988
AAAnnual Accounts
Legacy
14 December 1988
363363
Accounts With Made Up Date
15 December 1987
AAAnnual Accounts
Legacy
15 December 1987
363363
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
7 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
288288
Accounts With Accounts Type Group
28 November 1986
AAAnnual Accounts
Legacy
28 November 1986
363363
Legacy
28 November 1986
288288
Legacy
10 September 1985
363363
Accounts With Made Up Date
10 September 1985
AAAnnual Accounts
Legacy
14 January 1985
PUC 7PUC 7
Certificate Change Of Name Company
3 December 1984
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1984
363363
Accounts With Made Up Date
28 August 1984
AAAnnual Accounts
Legacy
8 August 1983
363363
Accounts With Made Up Date
8 August 1983
AAAnnual Accounts
Legacy
10 September 1982
363363
Accounts With Made Up Date
10 September 1982
AAAnnual Accounts
Legacy
9 September 1981
363363
Accounts With Made Up Date
8 August 1980
AAAnnual Accounts
Legacy
8 August 1980
363363
Accounts With Made Up Date
15 October 1979
AAAnnual Accounts
Legacy
15 October 1979
363363
Accounts With Made Up Date
24 August 1978
AAAnnual Accounts
Legacy
24 August 1978
363363
Accounts With Made Up Date
22 September 1977
AAAnnual Accounts
Legacy
22 September 1977
363363
Accounts With Made Up Date
27 September 1976
AAAnnual Accounts
Legacy
27 September 1976
363363
Legacy
11 September 1975
363363
Legacy
24 May 1975
88(2)R88(2)R
Accounts With Made Up Date
30 April 1974
AAAnnual Accounts
Miscellaneous
18 September 1973
MISCMISC