Company NameAlex Begg Group Limited
Company StatusActive
Company NumberSC027139
CategoryPrivate Limited Company
Incorporation Date30 June 1949(74 years, 3 months ago)
Previous NameMoorbrook Textiles Limited

Business Activity

Section CManufacturing
SIC 1725Other textile weaving
SIC 13200Weaving of textiles

Directors

Director NameJenny Linden Urnes
Date of BirthMarch 1971 (Born 52 years ago)
NationalitySwedish
StatusCurrent
Appointed20 October 2010(61 years, 4 months after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressAlex Begg & Co. 17 Viewfield Road
Ayr
KA8 8HJ
Scotland
Director NameMr Ian Andrew Laird
Date of BirthJanuary 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(61 years, 11 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Kirklands Drive
Glasgow
G77 5FF
Scotland
Director NamePatrick Albaladejo
Date of BirthAugust 1956 (Born 67 years ago)
NationalityFrench
StatusCurrent
Appointed03 October 2016(67 years, 3 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressAlex Begg & Co. 17 Viewfield Road
Ayr
KA8 8HJ
Scotland
Director NameMrs Sarah Jane Elisabeth Fiore
Date of BirthFebruary 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2018(69 years, 2 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex Begg & Co. 17 Viewfield Road
Ayr
KA8 8HJ
Scotland
Director NameMr Lars Gunnar Schultz
Date of BirthNovember 1959 (Born 63 years ago)
NationalitySwedish
StatusCurrent
Appointed14 August 2019(70 years, 2 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressAlex Begg & Co. 17 Viewfield Road
Ayr
KA8 8HJ
Scotland
Director NameMr Bruno Daniel Thierry Guillon
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed01 March 2021(71 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAlex Begg & Co. 17 Viewfield Road
Ayr
KA8 8HJ
Scotland
Director NameMr Nicholas Rodger Clark
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2022(72 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressAlex Begg & Co. 17 Viewfield Road
Ayr
KA8 8HJ
Scotland
Secretary NameMr Nicholas Clark
StatusCurrent
Appointed08 June 2022(72 years, 12 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence AddressAlex Begg & Co. 17 Viewfield Road
Ayr
KA8 8HJ
Scotland
Director NameAndrew Cameron Bentley
NationalityBritish
StatusResigned
Appointed20 July 1989(40 years, 1 month after company formation)
Appointment Duration1 year (resigned 26 July 1990)
RoleWoollen Manufacturer
Correspondence AddressWoodhurst 8 Chapelpark Road
Ayr
Ayrshire
KA7 2TZ
Scotland
Director NameAdrian Arnold Roderick Brook
Date of BirthApril 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(40 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 31 December 2002)
RoleCompany Director
Correspondence AddressMill Bank House
High Flatts
Huddersfield
West Yorkshire
HD8 8XU
Director NameMr Charles Ashworth Brook
Date of BirthApril 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(40 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 30 August 2002)
RoleCompany Director
Correspondence AddressRookes Hall Rookes Lane
Norwood Green
Halifax
West Yorkshire
HX3 8PU
Director NameKenneth John Smith
Date of BirthNovember 1928 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(40 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 1992)
RoleWoollen Manufacturer
Correspondence Address3 St Andrews Street
Ayr
Ayrshire
KA7 3AH
Scotland
Director NameDavid Claude Burton Brownlow
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(40 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 1992)
RoleWoollen Manufacturer
Correspondence AddressThe Old Rectory Rectory Lane
Peakirk
Peterborough
Cambridgeshire
PE6 7NH
Director NameJohn McDiarmid Murray
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(40 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 July 1992)
RoleSales Representative
Correspondence Address7 Manor Park Way
Lepton
Huddersfield
West Yorkshire
HD8 0AJ
Secretary NameMr Charles Ashworth Brook
NationalityBritish
StatusResigned
Appointed20 July 1989(40 years, 1 month after company formation)
Appointment Duration4 years (resigned 02 August 1993)
RoleCompany Director
Correspondence AddressRookes Hall Rookes Lane
Norwood Green
Halifax
West Yorkshire
HX3 8PU
Director NameThomas Crighton Scott
Date of BirthMay 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(41 years, 1 month after company formation)
Appointment Duration10 years (resigned 31 July 2000)
RoleDivisional Managing Director
Correspondence AddressWesterlea
Canonbie
Dumfriesshire
DG14 0TE
Scotland
Director NameCharles Gray
Date of BirthDecember 1942 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1990(41 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 05 April 2003)
RoleDivisional Managing Director
Correspondence Address14 Arnprior Place
Alloway
Ayr
Ayrshire
KA7 4PT
Scotland
Director NameTimothy Roland Hoyle
Date of BirthApril 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(43 years, 1 month after company formation)
Appointment Duration7 years, 7 months (resigned 29 February 2000)
RoleProduction Director
Correspondence Address12 Roslyn Avenue
Huddersfield
HD4 7EW
Director NameHumphrey Richard Boileau Scott
Date of BirthMay 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(43 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 05 April 2003)
RoleAccountant
Correspondence AddressLimetree House Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Director NameMr John Robert Kaye
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(43 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 07 November 1995)
RoleWoolen Manufacturer
Country of ResidenceEngland
Correspondence AddressLower Pond 1 Roils Head Road
Halifax
West Yorkshire
HX2 0NQ
Secretary NameHumphrey Richard Boileau Scott
NationalityBritish
StatusResigned
Appointed02 August 1993(44 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Correspondence AddressLimetree House Joan Lane
Bamford
Hope Valley
Derbyshire
S33 0AW
Director NameMr Denis Roland Brett
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(45 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 September 2007)
RoleTextile Fabric Manufacturer
Country of ResidenceScotland
Correspondence AddressCaberston House
Walkerburn
Peeblesshire
EH43 6BB
Scotland
Director NameErnest Cliffe
Date of BirthNovember 1939 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(47 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address5 Beagle Avenue
Beaumont Park
Huddersfield
West Yorkshire
HD4 7AP
Director NameJonathon Neil Mitchell
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(51 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 May 2001)
RoleCompany Director
Correspondence Address181 Lower Richmond Road
London
SW15 1HH
Director NameThomas Euan Martin
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2003(53 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Crossburn Farm Road
Peebles
Peeblesshire
EH45 8EG
Scotland
Director NameMr David Breckenridge
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(53 years, 10 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrathleigh
Creebridge
Newton Stewart
Wigtownshire
DG8 6NR
Scotland
Secretary NameThomas Euan Martin
NationalityBritish
StatusResigned
Appointed01 July 2003(54 years after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2006)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address22 Crossburn Farm Road
Peebles
Peeblesshire
EH45 8EG
Scotland
Secretary NameMr Stephen Iain Brown
NationalityScottish
StatusResigned
Appointed13 March 2006(56 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address18 Castleview
West Kilbride
Ayrshire
KA23 9HD
Scotland
Director NameLars Gustav Fex
Date of BirthAugust 1956 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed20 October 2010(61 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 March 2012)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressAlex Begg & Co. 17 Viewfield Road
Ayr
KA8 8HJ
Scotland
Director NameMr Stephen Iain Brown
Date of BirthJune 1963 (Born 60 years ago)
NationalityScottish
StatusResigned
Appointed20 October 2010(61 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressAlex Begg & Co. 17 Viewfield Road
Ayr
KA8 8HJ
Scotland
Director NameMr James Ian Mason
Date of BirthFebruary 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(61 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAlex Begg & Co. 17 Viewfield Road
Ayr
KA8 8HJ
Scotland
Director NameMats Nils Ole Hansson
Date of BirthMay 1954 (Born 69 years ago)
NationalitySwedish
StatusResigned
Appointed13 March 2012(62 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 August 2019)
RoleChief Financial Officer
Country of ResidenceSweden
Correspondence AddressLindengruppen Ab Bruksgarden
Viken
Se26383
Secretary NameHugh McKellar Lennie
NationalityBritish
StatusResigned
Appointed13 March 2012(62 years, 9 months after company formation)
Appointment Duration5 months (resigned 13 August 2012)
RoleCompany Director
Correspondence Address40 Caldwell Road
West Kilbride
Ayrshire
KA23 9LF
Scotland
Director NameMr Andrew Garland Menzies
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(63 years after company formation)
Appointment Duration9 years, 11 months (resigned 08 June 2022)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address80 Kilnford Drive
Dundonald
Kilmarnock
Ayrshire
KA2 9ET
Scotland
Secretary NameMr Andrew Menzies
NationalityBritish
StatusResigned
Appointed13 August 2012(63 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 08 June 2022)
RoleCompany Director
Correspondence Address80 Kilnford Drive
Dundonald
Kilmarnock
Ayrshire
KA2 9ET
Scotland

Contact

Websitewww.moorbrooktextiles.com/

Location

Registered AddressAlex Begg & Co.
17 Viewfield Road
Ayr
KA8 8HJ
Scotland
ConstituencyAyr, Carrick and Cumnock
WardAyr North

Shareholders

7.5m at £1Christineborg Holding Ab
100.00%
Ordinary

Financials

Year2014
Turnover£16,574,098
Gross Profit£3,854,989
Net Worth£7,153,895
Cash£3,529
Current Liabilities£2,681,077

Accounts

Latest Accounts31 December 2021 (1 year, 9 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 July 2023 (2 months, 2 weeks ago)
Next Return Due3 August 2024 (10 months from now)

Charges

22 February 2005Delivered on: 1 March 2005
Satisfied on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: March street mills, peebles.
Fully Satisfied
22 February 2005Delivered on: 1 March 2005
Satisfied on: 16 January 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Part of 17 viewfield road, ayr.
Fully Satisfied
4 February 2005Delivered on: 22 February 2005
Satisfied on: 20 November 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Whole of the property excluding moorbrook mills new mill, hinchcliffe mills holmbridge, 1 greenhill lane new mill, 4 greenhill lane new mill, 7 greenhill bank road new mill huddersfield & 13 viewfield road, 1 union avenue ayr.
Fully Satisfied
16 May 2000Delivered on: 24 May 2000
Satisfied on: 5 May 2010
Persons entitled: Hsbc Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
12 July 2017Full accounts made up to 31 December 2016 (26 pages)
23 November 2016Full accounts made up to 31 December 2015 (26 pages)
7 October 2016Termination of appointment of James Ian Mason as a director on 30 September 2016 (1 page)
7 October 2016Appointment of Patrick Albaladejo as a director on 3 October 2016 (2 pages)
2 August 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
4 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 7,500,000
(8 pages)
13 May 2015Full accounts made up to 31 December 2014 (31 pages)
23 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 7,500,000
(8 pages)
25 June 2014Secretary's details changed for Mr Andrew Menzies on 23 June 2014 (1 page)
25 June 2014Director's details changed for Mr Andrew Garland Menzies on 23 June 2014 (2 pages)
10 June 2014Full accounts made up to 31 December 2013 (22 pages)
6 May 2014Director's details changed for Mr Claus Von Hauswolff on 15 January 2013 (2 pages)
12 November 2013Auditor's resignation (1 page)
29 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(8 pages)
17 April 2013Appointment of Mr Claus Von Hauswolff as a director (2 pages)
9 April 2013Full accounts made up to 31 December 2012 (25 pages)
16 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
16 January 2013Statement of satisfaction in full or in part of a charge /full /charge no 3 (3 pages)
20 November 2012Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
15 August 2012Appointment of Mr Andrew Menzies as a secretary (3 pages)
15 August 2012Termination of appointment of Hugh Lennie as a secretary (2 pages)
3 August 2012Annual return made up to 20 July 2012 with a full list of shareholders (7 pages)
2 August 2012Termination of appointment of Lars Fex as a director (1 page)
31 July 2012Appointment of Mr Andrew Garland Menzies as a director (3 pages)
31 May 2012Full accounts made up to 31 December 2011 (25 pages)
2 May 2012Termination of appointment of Stephen Brown as a director (2 pages)
3 April 2012Appointment of Hugh Mckellar Lennie as a secretary (3 pages)
3 April 2012Appointment of Mats Nils Ole Hansson as a director (3 pages)
3 April 2012Termination of appointment of Stephen Brown as a secretary (2 pages)
9 September 2011Full accounts made up to 31 December 2010 (25 pages)
9 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (6 pages)
13 July 2011Appointment of Ian Andrew Laird as a director (3 pages)
8 November 2010Appointment of Jenny Linden Urnes as a director (3 pages)
8 November 2010Appointment of Lars Gustav Fex as a director (3 pages)
3 November 2010Appointment of Mr James Ian Mason as a director (3 pages)
3 November 2010Appointment of Mr Stephen Iain Brown as a director (3 pages)
3 November 2010Termination of appointment of David Breckenridge as a director (2 pages)
24 July 2010Annual return made up to 20 July 2010 with a full list of shareholders (4 pages)
12 May 2010Full accounts made up to 31 December 2009 (27 pages)
6 May 2010Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
8 March 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 4 (3 pages)
8 March 2010Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /whole /charge no 3 (3 pages)
14 September 2009Amended full accounts made up to 31 December 2008 (27 pages)
21 July 2009Registered office changed on 21/07/2009 from 17 viewfield road ayr KA8 8HJ (1 page)
21 July 2009Return made up to 20/07/09; full list of members (3 pages)
6 July 2009Full accounts made up to 31 December 2008 (27 pages)
21 July 2008Return made up to 20/07/08; full list of members (3 pages)
6 June 2008Full accounts made up to 31 December 2007 (27 pages)
9 October 2007Full accounts made up to 30 April 2007 (26 pages)
5 October 2007Director resigned (1 page)
25 July 2007Accounting reference date shortened from 30/04/08 to 31/12/07 (1 page)
23 July 2007Return made up to 20/07/07; no change of members (7 pages)
1 November 2006Full accounts made up to 30 April 2006 (21 pages)
3 October 2006Ad 30/04/06--------- £ si 2398920@1 (2 pages)
3 October 2006Return made up to 20/07/06; no change of members (7 pages)
25 September 2006Ad 30/04/06--------- £ si 2398020@1=2398020 £ ic 5101080/7499100 (2 pages)
21 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2006Ad 20/03/06--------- £ si 4981080@1=4981080 £ ic 120000/5101080 (2 pages)
21 March 2006Nc inc already adjusted 20/03/06 (1 page)
14 March 2006Secretary resigned;director resigned (1 page)
14 March 2006New secretary appointed (2 pages)
21 November 2005Full accounts made up to 30 April 2005 (19 pages)
16 August 2005Return made up to 20/07/05; full list of members (7 pages)
1 March 2005Partic of mort/charge * (3 pages)
1 March 2005Partic of mort/charge * (3 pages)
22 February 2005Partic of mort/charge * (3 pages)
17 November 2004Full accounts made up to 30 April 2004 (18 pages)
17 August 2004Return made up to 20/07/04; full list of members (8 pages)
1 July 2004Director resigned (1 page)
9 March 2004Full accounts made up to 30 April 2003 (18 pages)
11 August 2003Return made up to 20/07/03; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 July 2003New secretary appointed (1 page)
3 July 2003Secretary resigned (1 page)
12 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
7 May 2003Director resigned (1 page)
7 May 2003Director resigned (1 page)
23 April 2003Accounting reference date extended from 31/01/03 to 30/04/03 (2 pages)
7 January 2003Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
25 July 2002Return made up to 20/07/02; full list of members (9 pages)
25 April 2002Full accounts made up to 31 January 2002 (18 pages)
25 July 2001Return made up to 20/07/01; full list of members (8 pages)
25 July 2001Director resigned (1 page)
23 July 2001Dec mort/charge release * (4 pages)
17 May 2001Full accounts made up to 31 January 2001 (15 pages)
6 September 2000New director appointed (2 pages)
3 August 2000Director resigned (1 page)
25 July 2000Return made up to 20/07/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
24 May 2000Partic of mort/charge * (6 pages)
24 May 2000Full accounts made up to 31 January 2000 (15 pages)
21 July 1999Return made up to 20/07/99; full list of members (8 pages)
10 May 1999Full accounts made up to 31 January 1999 (15 pages)
28 July 1998Return made up to 20/07/98; no change of members (6 pages)
20 April 1998Full accounts made up to 31 January 1998 (15 pages)
28 July 1997Return made up to 20/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 May 1997Full accounts made up to 31 January 1997 (17 pages)
13 September 1996New director appointed (2 pages)
23 July 1996Return made up to 20/07/96; full list of members (8 pages)
30 April 1996Full accounts made up to 31 January 1996 (16 pages)
15 November 1995Director resigned (2 pages)
25 July 1995Full accounts made up to 31 January 1995 (18 pages)
25 May 1995New director appointed (2 pages)
21 July 1994Full accounts made up to 30 January 1994 (16 pages)
22 July 1993Full accounts made up to 31 January 1993 (15 pages)
20 July 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
20 July 1992Memorandum and Articles of Association (13 pages)
10 September 1991Full accounts made up to 31 January 1991 (17 pages)
26 October 1990Full accounts made up to 31 January 1990 (17 pages)
20 September 1989Full accounts made up to 31 January 1989 (16 pages)
19 February 1986Company name changed\certificate issued on 19/02/86 (2 pages)
30 June 1949Incorporation (16 pages)