Company NameClanford Motors Limited
Company StatusDissolved
Company NumberSC048364
CategoryPrivate Limited Company
Incorporation Date29 January 1971(53 years, 3 months ago)
Dissolution Date17 November 2020 (3 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMark Charles Finch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 January 2013(41 years, 12 months after company formation)
Appointment Duration7 years, 10 months (closed 17 November 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMark Finch
StatusClosed
Appointed14 January 2013(41 years, 12 months after company formation)
Appointment Duration7 years, 10 months (closed 17 November 2020)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMr David John Muir
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2019(47 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 17 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameJudith Ann Nicholson
NationalityBritish
StatusResigned
Appointed10 October 1988(17 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 1990)
RoleCompany Director
Correspondence Address5 Cressy Court
London
W6 0UY
Director NameKeith Fearnley Siddall
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(19 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 1991)
RoleCompany Director
Correspondence Address23 Scotland Way
Horsforth
Leeds
West Yorkshire
LS18 5SQ
Director NameJohn Cameron Brown
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1990(19 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 1994)
RoleManaging Director
Correspondence Address15 Hawick Avenue
Paisley
Renfrewshire
PA2 9LD
Scotland
Secretary NameJohn Cameron Brown
NationalityBritish
StatusResigned
Appointed03 December 1990(19 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 14 September 1991)
RoleCompany Director
Correspondence Address15 Hawick Avenue
Paisley
Renfrewshire
PA2 9LD
Scotland
Director NameMr Timothy John Worrall
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(20 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 March 1995)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLinden Cottage
The Hurst Kingsley
Warrington
Cheshire
WA6 8BB
Director NameJack Warren
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(20 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 01 April 1997)
RoleChartered Accountant
Correspondence AddressMaple House 35 Clarelawn Avenue
East Sheen
London
SW14 8BE
Secretary NameJack Warren
NationalityBritish
StatusResigned
Appointed14 September 1991(20 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 June 1992)
RoleCompany Director
Correspondence AddressMaple House 35 Clarelawn Avenue
East Sheen
London
SW14 8BE
Secretary NamePeter Jonathan Worsnup
NationalityBritish
StatusResigned
Appointed02 June 1992(21 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Grantley Place
Bradley
Huddersfield
West Yorkshire
HD2 1LZ
Director NamePeter Jonathan Worsnup
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Grantley Place
Bradley
Huddersfield
West Yorkshire
HD2 1LZ
Director NameBrett Whittingham
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 February 1995(24 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 1997)
RoleManaging Director
Correspondence AddressOrchard House Chester Road
Woodford
Cheshire
SK7 1PR
Director NameJohn Muir Ritchie
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(26 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressHigh House
Snipe Farm Road
Clopton
Suffolk
IP13 6SL
Director NameJohn Raymond Witt
Date of BirthJune 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 1997(26 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 June 1998)
RoleFinance Director
Correspondence Address28 Westerfield Road
Ipswich
Suffolk
IP4 2YJ
Director NameMr Peter Beynon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(27 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 1999)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressStonehurst Elm Lane
Copdock
Ipswich
Suffolk
IP8 3ET
Director NameMr Derek Potts
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(28 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 June 2001)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address55 East Street
Coggeshall
Colchester
Essex
CO6 1SJ
Director NameEamon Bradley
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(29 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Castle Street
Wallingford
Oxfordshire
OX10 8DW
Director NameSteven Wyn Williams
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(30 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address199 Finchampstead Road
Wokingham
Berkshire
RG40 3HE
Director NameSamuel George Houston
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(32 years, 5 months after company formation)
Appointment Duration4 years (resigned 24 July 2007)
RoleFinance Director
Correspondence AddressFlat 59 Medland House
11 Branch Road
London
E14 7JT
Secretary NameMs Deirdre Mary Alison Watson
NationalityBritish
StatusResigned
Appointed01 July 2004(33 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 27 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMr Mark Philip Herbert
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2007(36 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 09 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMs Deirdre Mary Alison Watson
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(36 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address51 Park Avenue
Hutton
Brentwood
Essex
CM13 2QP
Director NameMr Alun Morton Jones
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(38 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 08 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFen House Fen Walk
Woodbridge
Suffolk
IP12 4BG
Director NameRichard James Macnamara
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2010(39 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameRichard James Macnamara
StatusResigned
Appointed08 February 2010(39 years after company formation)
Appointment Duration2 years, 11 months (resigned 14 January 2013)
RoleCompany Director
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameCraig Alan Beattie
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2013(42 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameMatthew Bishop
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(45 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address770 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameMatheson & Co Limited (Corporation)
StatusResigned
Appointed01 April 1997(26 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 June 2004)
Correspondence Address3 Lombard Street
London
EC3V 9AQ

Contact

Telephone0141 8870191
Telephone regionGlasgow

Location

Registered Address302 St. Vincent Street
Glasgow
G2 5RZ
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches7 other UK companies use this postal address

Shareholders

5.8k at £0.2Appleyard Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

14 September 1991Delivered on: 26 September 1991
Satisfied on: 26 January 1998
Persons entitled: Ford Credit PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All new & used motor vehicles.
Fully Satisfied
11 December 1990Delivered on: 27 December 1990
Satisfied on: 1 November 1991
Persons entitled: Citibank Na as Trustee

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All monies which are due from the interest in a lease and facility agreement dated 3RD aug 1990.
Fully Satisfied
26 October 1990Delivered on: 12 November 1990
Satisfied on: 1 November 1991
Persons entitled: Citibank Na

Classification: Deed of debenture 1ST fixed charge
Secured details: All sums due or to become due.
Particulars: All estates rights and interest in freehold property or leasehold property see companies house microfiche.
Fully Satisfied
3 August 1990Delivered on: 24 August 1990
Satisfied on: 19 September 1991
Persons entitled: Citibank Na

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
25 October 1985Delivered on: 14 November 1985
Satisfied on: 6 December 1989
Persons entitled: Barclays Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Rectangular area of ground bounded on southeast by centre line of blackhall lane, paisley.
Fully Satisfied
6 October 1993Delivered on: 18 October 1993
Satisfied on: 26 January 1998
Persons entitled: Ford Credit Europe PLC

Classification: Bond & assignation in security
Secured details: All sums due or to become due.
Particulars: All monies now owing or to become owing by ford credit to the borrower pursuant to a main dealer sale or return agreement dated 1ST sept 1992 or any amendment thereto, substitution thereof or replacement thereof.
Fully Satisfied
14 September 1991Delivered on: 2 October 1991
Satisfied on: 5 February 1998
Persons entitled: Barclays 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
14 September 1991Delivered on: 26 September 1991
Satisfied on: 26 January 1998
Persons entitled: Ford Credit 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
14 September 1991Delivered on: 26 September 1991
Satisfied on: 26 January 1998
Persons entitled: Ford Credit PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at lonend, paisley.
Fully Satisfied
26 September 1991Delivered on: 26 September 1991
Satisfied on: 23 February 1994
Persons entitled: Ford Credit PLC

Classification: Assignation
Secured details: All sums due or to become due.
Particulars: All monies due from ford motor credit company limited pursuant to agreement of 10/05/82.
Fully Satisfied
10 September 1980Delivered on: 16 September 1980
Satisfied on: 6 December 1989
Persons entitled: Barclays Bank Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All sums due and that may become due to barclays bank LTD in terms of a personal bond granted by clanford motors LTD dated 29TH aug 1980.
Fully Satisfied

Filing History

16 October 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (49 pages)
16 October 2017Filing exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
16 October 2017Notice of agreement to exemption from filing of accounts for period ending 31/12/16 (1 page)
5 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
29 September 2016Filing exemption statement of guarantee by parent company for period ending 31/12/15 (5 pages)
29 September 2016Notice of agreement to exemption from filing of accounts for period ending 31/12/15 (3 pages)
29 September 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (51 pages)
10 August 2016Director's details changed for Matthew Bishop on 1 June 2016 (2 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 1,450
(5 pages)
5 April 2016Appointment of Matthew Bishop as a director on 1 April 2016 (2 pages)
5 April 2016Termination of appointment of Craig Alan Beattie as a director on 1 April 2016 (1 page)
14 October 2015Registered office address changed from 292 st Vincent Street Glasgow G2 5TQ to C/O Wright, Johnston & Mackenzie Llp 302 st. Vincent Street Glasgow G2 5RZ on 14 October 2015 (1 page)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
20 July 2015Termination of appointment of Mark Philip Herbert as a director on 9 July 2015 (1 page)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,450
(6 pages)
8 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 1,450
(6 pages)
23 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,450
(6 pages)
2 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 1,450
(6 pages)
3 October 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
9 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (6 pages)
22 April 2013Appointment of Craig Alan Beattie as a director (2 pages)
7 February 2013Appointment of Mark Finch as a secretary (2 pages)
6 February 2013Appointment of Mark Finch as a director (2 pages)
23 January 2013Termination of appointment of Richard Macnamara as a director (1 page)
23 January 2013Termination of appointment of Richard Macnamara as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
7 December 2010Director's details changed for Mark Philip Herbert on 1 December 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Richard James Macnamara on 31 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
2 March 2010Director's details changed for Mark Philip Herbert on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
2 March 2010Director's details changed for Richard James Macnamara on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Richard James Macnamara on 2 March 2010 (1 page)
26 February 2010Appointment of Richard James Macnamara as a director (2 pages)
26 February 2010Termination of appointment of Alun Jones as a director (1 page)
26 February 2010Appointment of Richard James Macnamara as a secretary (1 page)
10 February 2010Director's details changed for Mark Philip Herbert on 11 January 2010 (2 pages)
11 December 2009Termination of appointment of a director (1 page)
10 December 2009Termination of appointment of Deirdre Watson as a secretary (1 page)
3 December 2009Appointment of Mr Alun Morton Jones as a director (2 pages)
12 May 2009Return made up to 01/05/09; full list of members (3 pages)
2 April 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 May 2008Return made up to 01/05/08; full list of members (3 pages)
29 February 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
21 February 2008New director appointed (1 page)
20 February 2008Director resigned (1 page)
4 October 2007Director's particulars changed (1 page)
2 August 2007Director resigned (1 page)
2 August 2007New director appointed (1 page)
25 June 2007Full accounts made up to 31 December 2006 (10 pages)
10 May 2007Return made up to 01/05/07; full list of members (2 pages)
2 June 2006Full accounts made up to 31 December 2005 (10 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
8 September 2005Full accounts made up to 31 December 2004 (12 pages)
11 May 2005Return made up to 01/05/05; full list of members (2 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004New secretary appointed (3 pages)
9 July 2004Full accounts made up to 31 December 2003 (12 pages)
14 May 2004Return made up to 01/05/04; full list of members (7 pages)
18 October 2003Full accounts made up to 31 December 2002 (12 pages)
7 July 2003Director resigned (1 page)
2 July 2003New director appointed (1 page)
20 May 2003Return made up to 01/05/03; full list of members (2 pages)
19 March 2003Auditor's resignation (2 pages)
2 October 2002Full accounts made up to 31 December 2001 (12 pages)
27 May 2002Return made up to 01/05/02; full list of members (7 pages)
18 September 2001Full accounts made up to 31 December 2000 (13 pages)
13 July 2001New director appointed (3 pages)
9 July 2001Director resigned (1 page)
24 May 2001Return made up to 01/05/01; full list of members (6 pages)
16 February 2001New director appointed (3 pages)
7 February 2001Director resigned (1 page)
24 October 2000Full accounts made up to 31 December 1999 (14 pages)
9 June 2000Return made up to 01/05/00; full list of members (6 pages)
31 January 2000New director appointed (4 pages)
31 January 2000Director resigned (1 page)
29 October 1999Full accounts made up to 31 December 1998 (13 pages)
9 June 1999Return made up to 01/05/99; full list of members (9 pages)
15 October 1998Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
7 September 1998Auditor's resignation (1 page)
8 July 1998Director's particulars changed (1 page)
29 June 1998New director appointed (3 pages)
29 June 1998Director resigned (1 page)
25 June 1998Full accounts made up to 31 December 1997 (14 pages)
29 May 1998Return made up to 01/05/98; full list of members (8 pages)
5 February 1998Dec mort/charge * (5 pages)
31 January 1998Location of register of members (1 page)
26 January 1998Dec mort/charge * (13 pages)
26 January 1998Dec mort/charge * (3 pages)
26 January 1998Dec mort/charge * (3 pages)
26 January 1998Dec mort/charge * (3 pages)
7 January 1998Return made up to 24/11/97; full list of members (8 pages)
12 May 1997Auditor's resignation (2 pages)
29 April 1997Registered office changed on 29/04/97 from: 37/41 lonend paisley renfrewshire PA1 1SY (1 page)
29 April 1997Auditor's resignation (2 pages)
21 April 1997New director appointed (4 pages)
17 April 1997Director resigned (1 page)
17 April 1997New director appointed (1 page)
17 April 1997Secretary resigned;director resigned (1 page)
17 April 1997Director resigned (1 page)
17 April 1997Memorandum and Articles of Association (10 pages)
17 April 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(1 page)
17 April 1997New secretary appointed (1 page)
10 April 1997Full accounts made up to 31 December 1996 (16 pages)
18 December 1996Return made up to 24/11/96; no change of members (4 pages)
3 May 1996Full accounts made up to 31 December 1995 (20 pages)
4 December 1995Return made up to 24/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1995Full accounts made up to 31 December 1994 (19 pages)
3 May 1994Full accounts made up to 31 December 1993 (19 pages)
10 May 1993Full accounts made up to 31 December 1992 (16 pages)
5 June 1992Full accounts made up to 31 December 1991 (16 pages)
29 August 1991Full accounts made up to 28 February 1991 (15 pages)
19 November 1990Full accounts made up to 28 February 1990 (14 pages)
16 January 1990Full accounts made up to 28 February 1989 (14 pages)
20 October 1988Full accounts made up to 31 December 1987 (14 pages)
3 November 1987Full accounts made up to 31 December 1986 (17 pages)
30 October 1986Full accounts made up to 31 December 1985 (18 pages)
16 January 1986Accounts made up to 31 December 1984 (17 pages)
12 July 1984Accounts made up to 31 December 1983 (13 pages)
5 August 1982Accounts made up to 31 December 1981 (14 pages)
10 March 1980Accounts made up to 31 December 1979 (13 pages)
14 March 1979Accounts made up to 31 December 1978 (13 pages)
9 March 1978Accounts made up to 31 December 1977 (11 pages)
15 March 1977Accounts made up to 31 December 1976 (12 pages)
15 March 1976Accounts made up to 31 December 1975 (10 pages)