Background WavePink WaveYellow Wave

RADIODETECTION LIMITED (01334448)

RADIODETECTION LIMITED (01334448) is an active UK company. incorporated on 18 October 1977. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). RADIODETECTION LIMITED has been registered for 48 years. Current directors include BRUCE, Andrew Robert, MCLAREN, Wayne Mark.

Company Number
01334448
Status
active
Type
ltd
Incorporated
18 October 1977
Age
48 years
Address
Bristol, BS14 0AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BRUCE, Andrew Robert, MCLAREN, Wayne Mark
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIODETECTION LIMITED

RADIODETECTION LIMITED is an active company incorporated on 18 October 1977 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). RADIODETECTION LIMITED was registered 48 years ago.(SIC: 26511)

Status

active

Active since 48 years ago

Company No

01334448

LTD Company

Age

48 Years

Incorporated 18 October 1977

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 19 November 2025 (5 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 14 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

ELECTROLOCATION LIMITED
From: 31 December 1978To: 1 November 1985
OVALSHELFCO (NUMBER SEVEN) LIMITED
From: 18 October 1977To: 31 December 1978
Contact
Address

Western Drive Bristol, BS14 0AF,

Timeline

22 key events • 1977 - 2024

Funding Officers Ownership
Company Founded
Oct 77
Director Joined
Jun 12
Director Left
Jun 12
Capital Update
Nov 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Aug 20
Director Joined
Sept 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jun 24
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BRUCE, Andrew Robert

Active
Ardrey Kell Road, Charlotte
Born October 1972
Director
Appointed 25 Aug 2023

MCLAREN, Wayne Mark

Active
Ardrey Kell Road, Charlotte
Born January 1979
Director
Appointed 07 Apr 2023

BRICKER, Ross Benjamin

Resigned
2401 Pioneer Road, EvanstonJI 60201
Secretary
Appointed 11 Apr 2005
Resigned 01 Jan 2006

COLES, Howard Edward Dennis

Resigned
Pilgrims Old Newbury Mells, BathBA11 3RG
Secretary
Appointed N/A
Resigned 10 Dec 1991

GORVETT, Stephen John

Resigned
2 Longwood Lane, BristolBS8 3TQ
Secretary
Appointed 10 Dec 1991
Resigned 22 Jan 2002

KEARNEY, Christopher James

Resigned
14675 Rudolph Dadey Drive, Charlotte
Secretary
Appointed 09 Jul 2004
Resigned 11 Apr 2005

LILLY, Kevin Lucius

Resigned
Ballantyne Corporate Place, Charlotte
Secretary
Appointed 01 Jan 2006
Resigned 03 Apr 2015

RENDELL, Paul John

Resigned
24 Red House Lane, Westbury On TrymBS9 3RZ
Secretary
Appointed 22 Jan 2002
Resigned 09 Jul 2004

BRICKER, Ross Benjamin

Resigned
2401 Pioneer Road, EvanstonJI 60201
Born August 1956
Director
Appointed 11 Apr 2005
Resigned 01 Jan 2006

BURGE, Gordon James

Resigned
Rostrevor The Glen, BristolBS18 3JP
Born June 1939
Director
Appointed N/A
Resigned 18 Feb 1998

COLES, Howard Edward Dennis

Resigned
Pilgrims Old Newbury Mells, BathBA11 3RG
Born December 1943
Director
Appointed N/A
Resigned 20 May 1993

CROSS, Arthur Robert

Resigned
1446 West Norton Avenue Apartment L9, Muskegon
Born February 1943
Director
Appointed 22 Jan 2002
Resigned 15 Aug 2002

DAKIN, Michael Derek Royston

Resigned
Western Drive, BristolBS14 0AF
Born February 1970
Director
Appointed 09 Sept 2019
Resigned 02 Sept 2022

DRIES, William

Resigned
5908 Laurium Road, Charlotte 28226
Born September 1951
Director
Appointed 31 Dec 1999
Resigned 22 Jan 2002

DRURY, Robert E

Resigned
3524 Governors Island Drive, Denver28037
Born October 1944
Director
Appointed 19 Jun 1998
Resigned 01 Dec 1998

EISENBERG, Glenn Andrew

Resigned
9518 Hanover South Trail, Charlotte28210
Born May 1961
Director
Appointed 01 Dec 1998
Resigned 31 Dec 1999

FROST, Nicholas James

Resigned
The Old Rising Sun Thorney, TauntonTA10 0DR
Born April 1956
Director
Appointed N/A
Resigned 30 Apr 2002

GARNETT, Adrian John Fortescue

Resigned
Cannwood Farm, BrutonBA10 0JN
Born September 1930
Director
Appointed N/A
Resigned 25 May 1993

GORVETT, Stephen John

Resigned
2 Longwood Lane, BristolBS8 3TQ
Born April 1955
Director
Appointed 17 Oct 1991
Resigned 22 Jan 2002

HARRIS, James Everette

Resigned
Ardrey Kell Road, Suite 400, Charlotte
Born June 1962
Director
Appointed 01 Sept 2020
Resigned 23 Sept 2022

HOARE, Andrew Gareth

Resigned
15 Walnut Place AllendaleFOREIGN
Born July 1949
Director
Appointed N/A
Resigned 22 Jan 2002

HOLMES, Roger

Resigned
BristolBS14 OAZ
Born February 1954
Director
Appointed 02 Aug 2004
Resigned 31 Dec 2014

KEARNEY, Christopher James

Resigned
14675 Rudolph Dadey Drive, Charlotte
Born May 1955
Director
Appointed 19 Nov 2001
Resigned 11 Apr 2005

LENCH, Kevin Paul

Resigned
Western Drive, BristolBS14 0AF
Born July 1961
Director
Appointed 31 Dec 2014
Resigned 28 Jun 2019

LEWIS, Andrew Biggerstaff

Resigned
30 Grangeville Close, BristolBS30 9YJ
Born April 1964
Director
Appointed 28 Nov 2001
Resigned 17 Apr 2003

LILLY, Kevin Lucius

Resigned
Ballantyne Corporate Place, Charlotte
Born January 1953
Director
Appointed 01 Jan 2006
Resigned 03 Apr 2015

MACKAY, John

Resigned
52 Lansdowne Road, LondonW11 2LR
Born October 1939
Director
Appointed 19 Jun 1998
Resigned 01 Dec 1998

NURKIN, John Webster

Resigned
Suite 400, Charlotte
Born October 1969
Director
Appointed 03 Apr 2015
Resigned 28 Jun 2024

O'LEARY, Patrick Joseph

Resigned
6524 Chipstead Lane, Charlotte28277
Born June 1957
Director
Appointed 22 Jan 2002
Resigned 31 May 2012

REILLY, Michael Andrew

Resigned
Suite 400, Charlotte
Born May 1964
Director
Appointed 18 Feb 2005
Resigned 07 Apr 2023

RENDELL, Paul John

Resigned
24 Red House Lane, Westbury On TrymBS9 3RZ
Born November 1957
Director
Appointed 22 Jan 2002
Resigned 09 Jul 2004

SMELTSER, Jeremy Wade

Resigned
Ballantyne Corporate Place, Charlotte
Born January 1975
Director
Appointed 31 May 2012
Resigned 26 Sept 2015

SPROULE, Scott William

Resigned
Suite 400, Charlotte
Born October 1969
Director
Appointed 26 Sept 2015
Resigned 01 Sept 2020

WILLIAMS, Lynn

Resigned
Western Drive, BristolBS14 0AF
Born November 1956
Director
Appointed 02 Sept 2022
Resigned 25 Aug 2023

WILSON, Christopher Maynard, Dr

Resigned
Tiles Cottage Forrest Road, BracknellRG42 7NR
Born December 1928
Director
Appointed N/A
Resigned 20 May 1993

Persons with significant control

1

One New Change, LondonEC4M 9AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2020
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 December 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
3 December 2018
AD03Change of Location of Company Records
Change To A Person With Significant Control
3 December 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Legacy
21 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2014
SH19Statement of Capital
Legacy
21 November 2014
CAP-SSCAP-SS
Resolution
21 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Director Company With Name
7 June 2012
AP01Appointment of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 June 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 April 2010
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
18 June 2009
287Change of Registered Office
Legacy
17 June 2009
363aAnnual Return
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
2 July 2005
363sAnnual Return (shuttle)
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
22 October 2004
244244
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288cChange of Particulars
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
9 January 2004
88(2)R88(2)R
Resolution
18 November 2003
RESOLUTIONSResolutions
Resolution
18 November 2003
RESOLUTIONSResolutions
Resolution
18 November 2003
RESOLUTIONSResolutions
Resolution
18 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
20 June 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
363sAnnual Return (shuttle)
Legacy
7 January 2003
88(2)R88(2)R
Resolution
10 December 2002
RESOLUTIONSResolutions
Legacy
30 November 2002
353353
Accounts With Accounts Type Full
28 October 2002
AAAnnual Accounts
Auditors Resignation Company
27 August 2002
AUDAUD
Legacy
23 August 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
3 November 2001
244244
Legacy
11 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 August 2000
363sAnnual Return (shuttle)
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Legacy
18 June 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288bResignation of Director or Secretary
Legacy
12 February 1999
288aAppointment of Director or Secretary
Legacy
26 July 1998
288bResignation of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
19 March 1998
403aParticulars of Charge Subject to s859A
Legacy
19 March 1998
403aParticulars of Charge Subject to s859A
Legacy
19 March 1998
403aParticulars of Charge Subject to s859A
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Legacy
3 March 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
22 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
23 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
10 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 October 1994
AAAnnual Accounts
Legacy
19 July 1994
363sAnnual Return (shuttle)
Memorandum Articles
28 November 1993
MEM/ARTSMEM/ARTS
Resolution
28 November 1993
RESOLUTIONSResolutions
Legacy
26 August 1993
122122
Resolution
26 August 1993
RESOLUTIONSResolutions
Resolution
26 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 July 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
16 June 1993
395Particulars of Mortgage or Charge
Legacy
15 June 1993
155(6)a155(6)a
Resolution
15 June 1993
RESOLUTIONSResolutions
Legacy
14 June 1993
122122
Resolution
14 June 1993
RESOLUTIONSResolutions
Resolution
14 June 1993
RESOLUTIONSResolutions
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
1 June 1993
288288
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
26 May 1993
395Particulars of Mortgage or Charge
Legacy
22 May 1993
403aParticulars of Charge Subject to s859A
Legacy
29 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
13 February 1992
395Particulars of Mortgage or Charge
Resolution
9 January 1992
RESOLUTIONSResolutions
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
28 November 1991
288288
Accounts With Accounts Type Full Group
30 June 1991
AAAnnual Accounts
Legacy
30 June 1991
363b363b
Legacy
19 July 1990
363363
Accounts With Accounts Type Full Group
19 July 1990
AAAnnual Accounts
Legacy
14 June 1990
403aParticulars of Charge Subject to s859A
Legacy
29 May 1990
288288
Legacy
1 May 1990
88(2)R88(2)R
Legacy
1 May 1990
123Notice of Increase in Nominal Capital
Resolution
1 May 1990
RESOLUTIONSResolutions
Resolution
1 May 1990
RESOLUTIONSResolutions
Resolution
1 May 1990
RESOLUTIONSResolutions
Resolution
1 May 1990
RESOLUTIONSResolutions
Legacy
10 April 1990
9797
Legacy
28 July 1989
363363
Accounts With Accounts Type Full Group
28 July 1989
AAAnnual Accounts
Legacy
23 May 1989
288288
Memorandum Articles
28 September 1988
MEM/ARTSMEM/ARTS
Resolution
28 September 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Legacy
22 June 1988
288288
Legacy
21 June 1988
288288
Legacy
17 June 1988
288288
Legacy
27 August 1987
363363
Accounts With Accounts Type Full Group
27 August 1987
AAAnnual Accounts
Legacy
3 January 1987
GAZ(U)GAZ(U)
Legacy
3 January 1987
122122
Resolution
3 January 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
29 July 1986
AAAnnual Accounts
Legacy
29 July 1986
363363
Certificate Change Of Name Company
28 March 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 1977
NEWINCIncorporation