Background WavePink WaveYellow Wave

THE BRITISH BLUE CATTLE SOCIETY (01743500)

THE BRITISH BLUE CATTLE SOCIETY (01743500) is an active UK company. incorporated on 29 July 1983. with registered office in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629). THE BRITISH BLUE CATTLE SOCIETY has been registered for 42 years. Current directors include BARBER, James, BRINDLEY, John Graham, HALL, John Robert and 10 others.

Company Number
01743500
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 July 1983
Age
42 years
Address
Holme House, Carlisle, CA4 9RH
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
BARBER, James, BRINDLEY, John Graham, HALL, John Robert, HASTE, Andrew Sebastian, HOUGH, Stephen Thomas, MCCANN, Oliver, MORGAN, Linda, NEACHELL, Adam James, O'KELL, John, PATERSON, Helen Mary, PATTINSON, Robert Steven, PRICE, Andrew, WILKINSON, Allan James
SIC Codes
01629

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH BLUE CATTLE SOCIETY

THE BRITISH BLUE CATTLE SOCIETY is an active company incorporated on 29 July 1983 with the registered office located in Carlisle. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629). THE BRITISH BLUE CATTLE SOCIETY was registered 42 years ago.(SIC: 01629)

Status

active

Active since 42 years ago

Company No

01743500

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

42 Years

Incorporated 29 July 1983

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

THE BRITISH BLUE CATTLE SOCIETY LIMITED
From: 15 April 2008To: 30 July 2008
Contact
Address

Holme House Ainstable Carlisle, CA4 9RH,

Previous Addresses

Scotsbridge House Scots Hill Rickmansworth Hertfordshire WD3 3BB
From: 29 July 1983To: 8 June 2016
Timeline

38 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Apr 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Dec 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Nov 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 18
Director Left
Apr 19
Director Joined
Jun 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
May 25
Director Left
May 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

RYDER, Andrew

Active
Ainstable, CarlisleCA4 9RH
Secretary
Appointed 05 Jan 2015

BARBER, James

Active
Peel Lane, CongletonCW12 4RJ
Born June 1949
Director
Appointed 31 May 2014

BRINDLEY, John Graham

Active
The Lees, Market DraytonTF9 3SU
Born June 1956
Director
Appointed 29 May 2003

HALL, John Robert

Active
Dalston, CarlisleCA5 7ED
Born August 1943
Director
Appointed 19 May 2017

HASTE, Andrew Sebastian

Active
Shebbear, BeaworthyEX21 5QT
Born September 1977
Director
Appointed 25 May 2013

HOUGH, Stephen Thomas

Active
Park Lane, PontefractWF8 4QT
Born April 1966
Director
Appointed 10 Jul 2010

MCCANN, Oliver

Active
Drumboy Road, DromoreBT25 2JZ
Born January 1976
Director
Appointed 26 Sept 2024

MORGAN, Linda

Active
Adfa, NewtownSY16 3DL
Born February 1961
Director
Appointed 24 Jun 2021

NEACHELL, Adam James

Active
Daniels Lane, WalsallWS9 0RS
Born January 1985
Director
Appointed 25 May 2013

O'KELL, John

Active
Aston Lane, RuncornWA7 3BT
Born May 1965
Director
Appointed 25 May 2013

PATERSON, Helen Mary

Active
Auchinlay, DunblaneFK15 9LZ
Born March 1948
Director
Appointed 15 May 2015

PATTINSON, Robert Steven

Active
Roadhead, CarlisleCA6 6NG
Born June 1969
Director
Appointed 28 May 2011

PRICE, Andrew

Active
Bedgebury Close, MaidstoneME14 5QZ
Born October 1982
Director
Appointed 18 May 2018

WILKINSON, Allan James

Active
Springfield Farm, PrestonPR3 6TH
Born April 1953
Director
Appointed 29 May 2003

FLEMING, John

Resigned
Fell View, PenrithCA10 1TX
Secretary
Appointed 01 Jan 1998
Resigned 05 Jan 2015

FOX, Alex, Councillor

Resigned
Coleshill Lodge, RugeleyWS15 3DN
Secretary
Appointed 01 Mar 1996
Resigned 31 Dec 1997

JONES, Anthony William

Resigned
Fron Dirion, AmlwchLL68 0TE
Secretary
Appointed N/A
Resigned 31 Mar 1996

ADAMS, Pauline Eirlys

Resigned
Westlands, DaventryNN11 5LT
Born April 1959
Director
Appointed 16 Nov 1995
Resigned 04 May 1999

ADAMS, Pauline Eirlys

Resigned
Westlands, DaventryNN11 5LT
Born April 1959
Director
Appointed N/A
Resigned 16 Nov 1995

ASHTON, Helen Margaret

Resigned
Lawns Farm, WiganWN5 8UH
Born November 1941
Director
Appointed N/A
Resigned 16 Nov 1995

ASHTON, Thomas

Resigned
Lawns Farm Lawns Avenue, WiganWN5 8UH
Born March 1938
Director
Appointed N/A
Resigned 04 Jun 1993

ASTBURY, Edward Stanley

Resigned
Grange Farm, Thornton HoughCH63 4JT
Born January 1950
Director
Appointed 04 May 1999
Resigned 29 May 2003

BAKER, Gillian Rose

Resigned
Forda Farm, HolsworthyEX22 7BS
Born September 1942
Director
Appointed 09 May 1997
Resigned 25 May 2000

BARBER, James

Resigned
Peel Farm, CongletonCW12 4RJ
Born June 1949
Director
Appointed 16 Nov 1995
Resigned 24 May 2008

BARBER, James

Resigned
Peel Farm, CongletonCW12 4RJ
Born June 1949
Director
Appointed 26 May 1994
Resigned 16 Nov 1995

BOWE, George Thomas

Resigned
Chalk Lodge, CarlisleCA5 7JL
Born May 1939
Director
Appointed 16 Nov 1995
Resigned 26 May 2007

BROUGH, Stephen James

Resigned
Buckabank Farm, CarlisleCA5 7AB
Born July 1953
Director
Appointed 26 May 2006
Resigned 28 May 2010

CARTER, Richard

Resigned
Twyning Ash, DursleyGL11 5AW
Born August 1948
Director
Appointed 16 Jun 2005
Resigned 19 May 2017

CARTNEY, Morag Stoddart

Resigned
Currarie, GirvanKA26 0JB
Born February 1943
Director
Appointed 16 Nov 1995
Resigned 09 May 1997

CARTNEY, Morag Stoddart

Resigned
Currarie, GirvanKA26 0JB
Born February 1943
Director
Appointed N/A
Resigned 26 May 1994

CLEALAND, Alan

Resigned
The Quartor, Downpatrick
Born July 1953
Director
Appointed 13 Nov 1992
Resigned 16 Nov 1995

CLELAND, Alan

Resigned
The Quarter Ballee, DownpatrickBT30 7EA
Born July 1952
Director
Appointed 16 Nov 1995
Resigned 27 May 2004

COATES, Eric

Resigned
Rainscar Farm, SettleBD24 9DW
Born September 1935
Director
Appointed N/A
Resigned 04 Jun 1993

COATES, Graham

Resigned
Rainscar Farm, SettleBD24 9PW
Born June 1972
Director
Appointed 30 May 2002
Resigned 26 May 2006

EVANS, Gillian Anne

Resigned
Hendreseifion, MachynllethSY20 8QQ
Born May 1951
Director
Appointed 12 May 1991
Resigned 16 Nov 1995
Fundings
Financials
Latest Activities

Filing History

233

Accounts With Accounts Type Total Exemption Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
2 July 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 July 2014
AR01AR01
Accounts With Accounts Type Full
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 July 2013
AAAnnual Accounts
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
24 July 2012
AR01AR01
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Termination Director Company With Name
4 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Accounts With Accounts Type Full
27 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 July 2010
AR01AR01
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Small
11 August 2008
AAAnnual Accounts
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
15 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
11 September 2007
AAAnnual Accounts
Legacy
31 August 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
18 September 2006
363sAnnual Return (shuttle)
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
7 September 2006
AAAnnual Accounts
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 July 2005
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
7 July 2005
288bResignation of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Memorandum Articles
18 February 2005
MEM/ARTSMEM/ARTS
Resolution
18 February 2005
RESOLUTIONSResolutions
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 July 2004
AAAnnual Accounts
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 2003
AAAnnual Accounts
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 August 2002
AAAnnual Accounts
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
29 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
28 August 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
13 September 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288aAppointment of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
23 May 1999
288bResignation of Director or Secretary
Legacy
18 September 1998
363b363b
Legacy
18 September 1998
363(287)363(287)
Legacy
18 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 1998
AAAnnual Accounts
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Memorandum Articles
27 May 1998
MEM/ARTSMEM/ARTS
Resolution
27 May 1998
RESOLUTIONSResolutions
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
14 November 1997
225Change of Accounting Reference Date
Legacy
29 July 1997
363sAnnual Return (shuttle)
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Resolution
1 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
22 November 1995
288288
Legacy
22 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
21 November 1995
288288
Legacy
31 August 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Legacy
1 September 1994
363sAnnual Return (shuttle)
Legacy
14 June 1994
288288
Accounts With Accounts Type Small
13 June 1994
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
13 May 1993
288288
Legacy
23 December 1992
288288
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
12 November 1992
363b363b
Legacy
16 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
11 February 1992
288288
Legacy
11 February 1992
363aAnnual Return
Legacy
29 January 1992
288288
Legacy
24 December 1991
288288
Legacy
24 December 1991
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
20 September 1989
363363
Accounts With Accounts Type Full
10 October 1988
AAAnnual Accounts
Legacy
10 October 1988
363363
Accounts With Accounts Type Full
14 October 1987
AAAnnual Accounts
Legacy
14 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
23 July 1986
AAAnnual Accounts
Legacy
23 July 1986
363363