Company NameBiwater Valves Limited
DirectorsAdrian Edwin White and Jonathan Stuart Lamb
Company StatusActive
Company NumberSC063368
CategoryPrivate Limited Company
Incorporation Date25 October 1977(46 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 NameMr Adrian Edwin White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(33 years, 3 months after company formation)
Appointment Duration13 years, 1 month
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameMr Jonathan Stuart Lamb
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2012(35 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Secretary NameMr Jonathan Stuart Lamb
StatusCurrent
Appointed19 December 2012(35 years, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Correspondence Address1 George Square
Glasgow
G2 1AL
Scotland
Director NameAlan Arthur Craig
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 March 1990)
RoleChartered Accountant
Correspondence AddressThe Laurels 59 Corrour Road
Glasgow
Lanarkshire
G43 2ED
Scotland
Director NameDonald Sinclair
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 March 1990)
RoleEngineer
Correspondence Address24 Pentland Road
Kilmarnock
Ayrshire
KA1 3RS
Scotland
Director NameMichael Sinclair Rooke
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 March 1990)
RoleEngineering Manager
Correspondence Address36 Oakham Road
Dudley
West Midlands
DY2 7TB
Director NameBenjamin William Stuart Nuttall
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(11 years, 7 months after company formation)
Appointment Duration5 years (resigned 03 June 1994)
RoleCompany Chairman
Correspondence AddressThe Spinney Ashover Road
Wooley Moor
Alfreton
Derbyshire
DE55 6FF
Director NameGardner Kerr Graham
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 March 1990)
RoleSales Engineer
Correspondence Address5 Carseloch Road
Ayr
Ayrshire
KA7 4QT
Scotland
Director NameIan Kenneth Betteridge
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1989(11 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 29 March 1990)
RoleProduction Engineer
Correspondence AddressOaklands Court
Church Eaton
Staffs
ST20 0AJ
Secretary NameAlan Arthur Craig
NationalityBritish
StatusResigned
Appointed23 May 1989(11 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 May 1990)
RoleCompany Director
Correspondence AddressThe Laurels 59 Corrour Road
Glasgow
Lanarkshire
G43 2ED
Scotland
Director NameLeslie Jones
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(12 years, 5 months after company formation)
Appointment Duration5 years (resigned 25 April 1995)
RoleGroup Vice Chairman
Correspondence AddressRidgmount
Lawbrook Lane
Peaslake
Surrey
GU5 9QW
Director NameMr Adrian Edwin White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1990(12 years, 5 months after company formation)
Appointment Duration3 years, 12 months (resigned 24 March 1994)
RoleGroup
Country of ResidenceEngland
Correspondence AddressDenbies Ranmore Common
Dorking
Surrey
RH5 6SP
Secretary NameMr William John Cameron Broadfoot
NationalityBritish
StatusResigned
Appointed04 May 1990(12 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 October 1990)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Viewpark Drive, Burnside
Rutherglen
Glasgow
Lanarkshire
G73 3QE
Scotland
Secretary NameJeffrey Price
NationalityBritish
StatusResigned
Appointed26 October 1990(13 years after company formation)
Appointment Duration8 months (resigned 25 June 1991)
RoleCompany Director
Correspondence Address34 Crowland Road
Sheffield
South Yorkshire
S5 7UD
Secretary NameFrank Cullen
NationalityBritish
StatusResigned
Appointed13 December 1990(13 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 17 February 1995)
RoleCompany Director
Correspondence Address32 Helenslee Crescent
Dumbarton
Dunbartonshire
G82 4HS
Scotland
Director NameMr Christopher Roderick John Goscomb
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1994(16 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 05 November 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChichele Cottage
11 Chichele Road
Oxted
Surrey
RH8 0AE
Secretary NameMr Christopher Roderick John Goscomb
NationalityBritish
StatusResigned
Appointed17 February 1995(17 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 14 July 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressChichele Cottage
11 Chichele Road
Oxted
Surrey
RH8 0AE
Director NameMr David Frederick Wigram White
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(17 years, 6 months after company formation)
Appointment Duration13 years, 11 months (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Mount Close
Fetcham
Leatherhead
Surrey
KT22 9EF
Secretary NameMr John Ernest Alfred Kerslake
NationalityBritish
StatusResigned
Appointed14 July 1995(17 years, 8 months after company formation)
Appointment Duration6 years (resigned 31 July 2001)
RoleCompany Director
Correspondence AddressElmsleigh
Leatherhead Road
Great Bookham
Surrey
KT23 4RR
Director NameMr David Lawrence Magor
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1998(21 years after company formation)
Appointment Duration12 years, 3 months (resigned 11 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Semple Fraser Llp 123 St Vincent Street
Glasgow
G2 5EA
Scotland
Secretary NameMr Michael Charles Gilbert Amos
NationalityBritish
StatusResigned
Appointed01 August 2001(23 years, 9 months after company formation)
Appointment Duration2 months (resigned 30 September 2001)
RoleSecretary
Correspondence Address1 Harlands Grove
Orpington
Kent
BR6 7WB
Secretary NameMr Martin Robert Anthony Duffy
NationalityBritish
StatusResigned
Appointed01 October 2001(23 years, 11 months after company formation)
Appointment Duration11 years, 2 months (resigned 19 December 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Semple Fraser Llp 123 St Vincent Street
Glasgow
G2 5EA
Scotland
Director NameMr Martin Robert Anthony Duffy
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(31 years, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 December 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O Semple Fraser Llp 123 St Vincent Street
Glasgow
G2 5EA
Scotland
Director NamePhilip Michael Wainwright
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2009(31 years, 5 months after company formation)
Appointment Duration6 months (resigned 28 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPetty Hoo Bishops Lane
Hunton
Maidstone
Kent
ME15 0JH

Contact

Telephone01563 521150
Telephone regionKilmarnock

Location

Registered Address1 George Square
Glasgow
G2 1AL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address MatchesOver 100 other UK companies use this postal address

Shareholders

400k at £1Biwater Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return19 June 2023 (9 months, 1 week ago)
Next Return Due3 July 2024 (3 months from now)

Charges

5 February 1992Delivered on: 11 February 1992
Persons entitled: Kellock Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The whole assets and property (includinguncalled capital and book debts).
Outstanding
6 May 1982Delivered on: 14 May 1982
Satisfied on: 18 March 1986
Persons entitled: Clydesdale Bank Public Limited Company

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
2 July 1981Delivered on: 10 July 1981
Satisfied on: 11 March 1983
Persons entitled: Wheelabrator International LTD

Classification: Bond & 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
17 January 1980Delivered on: 4 February 1980
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Deed of variation
Secured details: All sums due or to become due.
Particulars: Subjects in low glenairn street kilmarnock.
Part Satisfied

Filing History

3 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
6 March 2023Termination of appointment of Jonathan Stuart Lamb as a secretary on 28 February 2023 (2 pages)
6 March 2023Termination of appointment of Jonathan Stuart Lamb as a director on 28 February 2023 (1 page)
5 December 2022Accounts for a dormant company made up to 31 March 2022 (4 pages)
23 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
1 December 2021Accounts for a dormant company made up to 31 March 2021 (4 pages)
28 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
29 December 2020Accounts for a dormant company made up to 31 March 2020 (4 pages)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
8 January 2020Satisfaction of charge 9 in full (4 pages)
12 November 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
24 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
6 November 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 November 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
12 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
12 July 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400,000
(4 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 400,000
(4 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
8 October 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 400,000
(4 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 400,000
(4 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 400,000
(4 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 400,000
(4 pages)
5 September 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
5 September 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
15 August 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 15 August 2013 (2 pages)
15 August 2013Registered office address changed from C/O Semple Fraser Llp 123 St Vincent Street Glasgow G2 5EA on 15 August 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
3 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
19 December 2012Appointment of Mr Jonathan Stuart Lamb as a director (2 pages)
19 December 2012Termination of appointment of Martin Duffy as a director (1 page)
19 December 2012Appointment of Mr Jonathan Stuart Lamb as a secretary (1 page)
19 December 2012Termination of appointment of Martin Duffy as a secretary (1 page)
19 December 2012Appointment of Mr Jonathan Stuart Lamb as a secretary (1 page)
19 December 2012Appointment of Mr Jonathan Stuart Lamb as a director (2 pages)
19 December 2012Termination of appointment of Martin Duffy as a secretary (1 page)
19 December 2012Termination of appointment of Martin Duffy as a director (1 page)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
12 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
18 February 2011Termination of appointment of David Magor as a director (2 pages)
18 February 2011Termination of appointment of David Magor as a director (2 pages)
10 February 2011Appointment of Adrian Edwin White as a director (3 pages)
10 February 2011Appointment of Adrian Edwin White as a director (3 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
23 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
1 July 2010Secretary's details changed for Mr Martin Robert Anthony Duffy on 25 June 2010 (1 page)
1 July 2010Secretary's details changed for Mr Martin Robert Anthony Duffy on 25 June 2010 (1 page)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Martin Robert Anthony Duffy on 25 June 2010 (2 pages)
1 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr David Lawrence Magor on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Mr David Lawrence Magor on 25 June 2010 (2 pages)
1 July 2010Director's details changed for Mr Martin Robert Anthony Duffy on 25 June 2010 (2 pages)
22 June 2010Director's details changed for Mr David Lawrence Magor on 7 June 2010 (3 pages)
22 June 2010Director's details changed for Mr David Lawrence Magor on 7 June 2010 (3 pages)
22 June 2010Director's details changed for Mr David Lawrence Magor on 7 June 2010 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
28 October 2009Accounts for a dormant company made up to 31 March 2009 (3 pages)
1 October 2009Appointment terminated director philip wainwright (1 page)
1 October 2009Appointment terminated director philip wainwright (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Location of register of members (1 page)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
26 June 2009Return made up to 25/06/09; full list of members (4 pages)
8 April 2009Appointment terminated director david white (1 page)
8 April 2009Appointment terminated director david white (1 page)
1 April 2009Director appointed martin robert anthony duffy (1 page)
1 April 2009Director appointed martin robert anthony duffy (1 page)
1 April 2009Director appointed philip michael wainwright (2 pages)
1 April 2009Director appointed philip michael wainwright (2 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
13 January 2009Accounts for a dormant company made up to 31 March 2008 (3 pages)
31 October 2008Registered office changed on 31/10/2008 from 130 st vincent street glasgow G2 5HF (1 page)
31 October 2008Registered office changed on 31/10/2008 from 130 st vincent street glasgow G2 5HF (1 page)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
26 June 2008Return made up to 25/06/08; full list of members (3 pages)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
12 October 2007Accounts for a dormant company made up to 31 March 2007 (3 pages)
26 June 2007Return made up to 25/06/07; full list of members (2 pages)
26 June 2007Return made up to 25/06/07; full list of members (2 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
11 September 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
28 June 2006Return made up to 25/06/06; full list of members (2 pages)
28 June 2006Return made up to 25/06/06; full list of members (2 pages)
27 June 2006Location of register of members (1 page)
27 June 2006Location of register of members (1 page)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
6 January 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 June 2005Return made up to 25/06/05; full list of members (3 pages)
27 June 2005Return made up to 25/06/05; full list of members (3 pages)
25 August 2004Return made up to 25/06/04; full list of members (7 pages)
25 August 2004Return made up to 25/06/04; full list of members (7 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 July 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
25 July 2003Return made up to 25/06/03; full list of members (7 pages)
25 July 2003Return made up to 25/06/03; full list of members (7 pages)
10 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
10 July 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 June 2002Return made up to 25/06/02; full list of members (7 pages)
26 June 2002Return made up to 25/06/02; full list of members (7 pages)
1 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
1 November 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
12 October 2001New secretary appointed (2 pages)
12 October 2001New secretary appointed (2 pages)
2 October 2001Secretary resigned (1 page)
2 October 2001Secretary resigned (1 page)
31 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2001Secretary resigned (1 page)
10 August 2001New secretary appointed (2 pages)
10 August 2001New secretary appointed (2 pages)
10 August 2001Secretary resigned (1 page)
9 July 2001Return made up to 25/06/01; full list of members (6 pages)
9 July 2001Return made up to 25/06/01; full list of members (6 pages)
13 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
13 July 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
12 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
29 December 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
12 July 1999Return made up to 25/06/99; full list of members (6 pages)
12 July 1999Return made up to 25/06/99; full list of members (6 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
22 December 1998Accounts for a dormant company made up to 31 March 1998 (4 pages)
23 November 1998New director appointed (2 pages)
23 November 1998New director appointed (2 pages)
19 November 1998Director resigned (1 page)
19 November 1998Director resigned (1 page)
7 July 1998Return made up to 25/06/98; no change of members (4 pages)
7 July 1998Return made up to 25/06/98; no change of members (4 pages)
14 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
14 August 1997Accounts for a dormant company made up to 31 March 1997 (4 pages)
13 July 1997Return made up to 25/06/97; no change of members (4 pages)
13 July 1997Return made up to 25/06/97; no change of members (4 pages)
26 August 1996Registered office changed on 26/08/96 from: hillside house laurelhill business park stirling FK7 9JG (1 page)
26 August 1996Registered office changed on 26/08/96 from: hillside house laurelhill business park stirling FK7 9JG (1 page)
19 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
19 August 1996Accounts for a dormant company made up to 31 March 1996 (4 pages)
6 July 1996Return made up to 25/06/96; full list of members (6 pages)
6 July 1996Return made up to 25/06/96; full list of members (6 pages)
21 May 1996Registered office changed on 21/05/96 from: queens drive kilmarnock ayrshire KA1 3XF (1 page)
21 May 1996Registered office changed on 21/05/96 from: queens drive kilmarnock ayrshire KA1 3XF (1 page)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (76 pages)
17 June 1991Full accounts made up to 31 December 1990 (11 pages)
17 June 1991Full accounts made up to 31 December 1990 (11 pages)
17 June 1991Full accounts made up to 31 December 1990 (11 pages)
19 June 1987Memorandum and Articles of Association (34 pages)
25 October 1977Incorporation (16 pages)