Company NameSequoia Developments Limited
DirectorsJulia Nichols and Michael John Smith
Company StatusActive
Company Number00643914
CategoryPrivate Limited Company
Incorporation Date7 December 1959(64 years, 4 months ago)

Business Activity

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

Directors

Secretary NameMiss Tracy Lazelle Davison
NationalityBritish
StatusCurrent
Appointed17 February 2006(46 years, 2 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMrs Julia Nichols
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2021(61 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Michael John Smith
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(62 years, 1 month after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Fulford
York
Yorkshire
YO19 4FE
Director NameMr Terry Rene Roydon
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992(32 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1998)
RoleDirector Of Companies
Country of ResidenceUnited Kingdom
Correspondence AddressKingsmill
The Marlins
Northwood
Middlesex
HA6 3NP
Director NameKenneth Alan White
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(32 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 05 April 1996)
RoleDirector Of Companies
Correspondence AddressTree Tops Chestnut Way
Longwick
Princes Risborough
Buckinghamshire
HP27 9SD
Director NameRobert Templeman
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(32 years, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 January 2002)
RoleDirector Of Companies
Country of ResidenceEngland
Correspondence AddressBalnakeil
Bryants Bottom Road Bryants Bottom
Great Missenden
Buckinghamshire
HP16 9RN
Director NameMr Anthony Nigel Scrivin Wood
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1992(32 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 May 1996)
RoleDirector Of Companies
Correspondence Address18 Borneo Street
Putney
London
SW15 1QQ
Secretary NameHarold Lewis Edric Tasker
NationalityBritish
StatusResigned
Appointed14 September 1992(32 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 1994)
RoleCompany Director
Correspondence Address8 Falcon Close
Maxwell Road
Northwood
Middlesex
HA6 2GU
Director NameDavid Edward Brill
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(34 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 May 1996)
RoleDirector Of Companies
Correspondence AddressThe Spinney Wheelers Lane
Smallfield
Horley
Surrey
RH6 9PP
Secretary NameMr Clive William Price McKenzie
NationalityBritish
StatusResigned
Appointed01 June 1994(34 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warren Lodge Drive
Kingswood
Surrey
KT20 6QN
Secretary NameMr Simon David Mantell
NationalityBritish
StatusResigned
Appointed31 January 1996(36 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMartin House
Compton Road Hillmarton
Calne
Wiltshire
SN11 8SG
Director NameNigel John Preece
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(36 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 1998)
RoleCompany Director
Correspondence Address2 Oriel Way
Brackley
Northamptonshire
NN13 6DR
Director NameStephen James Rosier
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1996(36 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 2002)
RoleCompany Director
Correspondence AddressWoodland House
Forest Hill
Marlborough
Wiltshire
SN8 3HN
Director NameDenis Bernard Palmer
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(37 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 21 November 1997)
RoleCompany Director
Correspondence AddressWarren Lodge Upway
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0AS
Director NameAlistair Baker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(37 years after company formation)
Appointment Duration4 years, 11 months (resigned 04 December 2001)
RoleHousebuilders
Correspondence Address2 Court Road
Kingsworthy
Winchester
Hampshire
SO23 7QJ
Director NameJulia Warner Pallister
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(37 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 July 2002)
RoleCompany Director
Correspondence Address34 Lancaster Drive
Jamestown Harbour Isle Of Dogs
London
E14 9PT
Director NameMr Graham Stuart Hannah
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(37 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressKirkleatham 15 Lansdowne Crescent
Malvern
Worcestershire
WR14 2AW
Director NameMr David Donald Bell
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(37 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Butlers Court Road
Beaconsfield
Buckinghamshire
HP9 1SG
Director NameMichael William Jones
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(38 years, 11 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressBatz
Headsor Road
Bourne End
Buckinghamshire
SL8 5ES
Director NameMr Nicholas Howard Plowright
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(42 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 June 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGubblecotes
Boyes Lane
Winchester
Hampshire
SO21 1TA
Director NameTony Christopher Garner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(42 years, 1 month after company formation)
Appointment Duration5 months, 2 weeks (resigned 28 June 2002)
RoleRegional Technical Director
Country of ResidenceEngland
Correspondence Address7 Grange Road
Barton Le Clay
Bedfordshire
MK45 4RE
Director NameNigel Terry Fee
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(42 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLomond House
35 Bathwick Hill
Bath
BA2 6LD
Director NameMr Martin Charles Donohue
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2002(42 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBreffni 5 Battledown Drive
Cheltenham
Gloucestershire
GL52 6RX
Wales
Director NameMr Colin James Cole
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(42 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark House
Minchinhampton
Gloucestershire
GL5 2PH
Wales
Director NameMr John Henry Bennett
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(42 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandiford House
Van Diemens Lane
Bath
Avon
BA1 5TW
Secretary NameMr Colin Neil Chandler
NationalityBritish
StatusResigned
Appointed30 September 2002(42 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Squires Court
Bretforton
Evesham
Worcestershire
WR11 7QD
Director NameMr Gerald Neil Francis
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(46 years, 1 month after company formation)
Appointment Duration10 years, 8 months (resigned 30 September 2016)
RoleLegal Director
Country of ResidenceEngland
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameJohn White
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(46 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Peter Farley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(46 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 18 April 2013)
RoleGroup Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Michael Hugh Killoran
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(46 years, 1 month after company formation)
Appointment Duration16 years (resigned 14 January 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Jeffrey Fairburn
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(50 years, 1 month after company formation)
Appointment Duration9 years (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr Nigel Peter Greenaway
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2013(53 years, 4 months after company formation)
Appointment Duration3 years (resigned 30 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House
Fulford
York
YO19 4FE
Director NameMr David Jenkinson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(56 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE
Director NameMr Richard Paul Stenhouse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(56 years, 10 months after company formation)
Appointment Duration5 years (resigned 30 September 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPersimmon House Fulford
York
YO19 4FE

Contact

Websitewisuk.co.uk
Telephone0116 2640920
Telephone regionLeicester

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Shareholders

100 at £1Prowting LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months ago)
Next Return Due28 September 2024 (5 months, 2 weeks from now)

Charges

16 April 1986Delivered on: 18 April 1986
Satisfied on: 8 August 2002
Persons entitled: Marie Waller

Classification: Legal equitable charge
Secured details: For securing all monies due or to become due from the company to the chargee under the terms of the agreement dated 19-3-86.
Particulars: F/H land situate & fronting to the daventry road & welsh road east, southam warwickshire.
Fully Satisfied
9 April 1986Delivered on: 11 April 1986
Satisfied on: 9 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a the spennells, kidder minster, together with all moveable plant & machinery from time to time placed on the property.
Fully Satisfied
23 November 1999Delivered on: 26 November 1999
Satisfied on: 8 August 2002
Persons entitled: Rowen Properties (London) Limited

Classification: Legal charge
Secured details: £2,500,000.00 due from the company to the chargee under the terms of this legal charge.
Particulars: Hawley park hart hampshire t/n-HP382238.
Fully Satisfied
27 January 1999Delivered on: 12 February 1999
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or prowting PLC to the chargee on any account whatsoever.
Particulars: Property k/a land south of london road whitchurch hampshire t/no hp 552614.
Fully Satisfied
9 December 1998Delivered on: 15 December 1998
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at westbury leigh westbury wiltshire t/no WT175090. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 November 1998Delivered on: 17 November 1998
Satisfied on: 2 November 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or prowting PLC to the chargee on any account whatsoever.
Particulars: Land on the north east side of st johns street hythe hampshire t/no: HP549141.
Fully Satisfied
13 July 1998Delivered on: 15 July 1998
Satisfied on: 8 August 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from prowting PLC to the chargee on any accoynt whatsoever.
Particulars: Freehold property k/a land at lower stondon bedfordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 October 1997Delivered on: 17 October 1997
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land at cell a area 6 knight enham andover hampshire t/n HP538747.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 September 1997Delivered on: 6 October 1997
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land off northampton road kettering northamptonshire t/no;-NN185988. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 October 1997Delivered on: 4 October 1997
Satisfied on: 8 April 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from prowting PLC to the chargee under the terms of this legal mortgage.
Particulars: Eastern portion of land lying south west of vicars close biddenham bedfordshire (freehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 August 1985Delivered on: 13 September 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rer of 35, st. Thomas drive, hatct end middlesex.
Fully Satisfied
1 September 1997Delivered on: 16 September 1997
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kings school romsey road winchester hampshire.
Fully Satisfied
7 July 1997Delivered on: 14 July 1997
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at high street lidlington bedfordshire title number bd 199363. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 July 1997Delivered on: 11 July 1997
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at folly farm faringdon oxfordshire title number ON196906. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 April 1997Delivered on: 25 April 1997
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at haydon wick farm swindon wiltshire part t/n WT58449 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 April 1997Delivered on: 25 April 1997
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land off hereford road bromyard and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 April 1997Delivered on: 25 April 1997
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at haydon wick farm swinton wiltshire t/n WT136416 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 April 1997Delivered on: 25 April 1997
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at sussex way burgess hill west sussex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 April 1997Delivered on: 24 April 1997
Satisfied on: 8 August 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from prowting PLC to the chargee on any account whatsoever.
Particulars: Property k/a warndon court hamlet warndon worcester with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
4 April 1997Delivered on: 24 April 1997
Satisfied on: 8 August 2002
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from prowting PLC to the chargee on any account whatsoever.
Particulars: Property k/a aconbury hamlets newtown road warndon worcester with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
4 April 1997Delivered on: 24 April 1997
Satisfied on: 8 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and prowting PLC to the chargee on any account whatsoever.
Particulars: Property k/a land lying to the east of mareshall avenue warfield bracknell part t/n BK337101.
Fully Satisfied
29 August 1985Delivered on: 13 September 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 43 st thomas drive, hatch end middlesex.
Fully Satisfied
24 March 1997Delivered on: 3 April 1997
Satisfied on: 8 April 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from prowting PLC to the chargee on any account whatsoever.
Particulars: Property k/a land lying to the south west of vicars close biddenham bedfordshire (freehold) with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
3 March 1997Delivered on: 24 March 1997
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at bradwell grove burford oxfordshire t/n's ON187682 and ON188521 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 December 1996Delivered on: 9 January 1997
Satisfied on: 8 August 2002
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: £1,000,000 now due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Land comprising 9.9 acres lying to the south west of vicars close biddenham bedfordshire.
Fully Satisfied
29 November 1996Delivered on: 30 November 1996
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property k/a land lying to east of marshall avenue warfield berks t/no bk 337101.
Fully Satisfied
10 April 1996Delivered on: 11 April 1996
Satisfied on: 31 March 2000
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from galliford homes limited to the chargee on any account whatsoever and from the company whether now or in future.
Particulars: 4.291 acres of land at burgess hill west sussex and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
19 February 1996Delivered on: 21 February 1996
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited (As Trustee for Itself and the Banks as Defined)

Classification: Legal charge
Secured details: All monies and liabilities now due or to become due from the company to the chargees pursuant to the terms of the finance documents (as defined).
Particulars: The f/h land k/a land on the north side of welsh road east southam warwickshire t/no WK310713. See the mortgage charge document for full details.
Fully Satisfied
16 February 1996Delivered on: 17 February 1996
Satisfied on: 21 March 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from galliford homes limited and from the company to the chargee on any account whatsoever.
Particulars: 4.514 acres of land at swindon with the benefit of all rights licences guarantees and the goodwill of the business. See the mortgage charge document for full details.
Fully Satisfied
31 January 1996Delivered on: 1 February 1996
Satisfied on: 19 February 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due to the chargee from galliford homes limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: Land off daventry road southam warwickshire with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 14 December 1995
Satisfied on: 8 August 2002
Persons entitled: Eileen Muriel Cook

Classification: Charge of whole
Secured details: £13,050 due or to become due from the company to the chargee under the terms of an agreement dated 24TH november 1995.
Particulars: 1 sandmartin way heronswood park the spennells comberton road kidderminster.
Fully Satisfied
6 October 1995Delivered on: 7 October 1995
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited(As Agent for the Banks, as Defined)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined).
Particulars: F/H land k/a haydon wick farm pond street haydon wick wiltshire t/n WT136416 together with all buildings and fixtures and the benefit of any covenants for title given. See the mortgage charge document for full details.
Fully Satisfied
29 August 1985Delivered on: 13 September 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 33 st thomas drive, hatch end.
Fully Satisfied
6 October 1995Delivered on: 7 October 1995
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited(As Agent for the Banks, as Defined)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined).
Particulars: F/H land k/a the torrington A1 centre hatchmoor road torrington devon t/n DN337942 together with all buildings and fixtures and the benefit of any covenants for title. See the mortgage charge document for full details.
Fully Satisfied
4 September 1995Delivered on: 20 September 1995
Satisfied on: 27 February 1997
Persons entitled: Cyril James Baker

Classification: Legal charge
Secured details: £180,000.00 due or to become due from the company to the chargee.
Particulars: Land at listers hill,ilminster,somerset comprising 4.34 acres or thereabouts.
Fully Satisfied
9 August 1995Delivered on: 17 August 1995
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the chargor to the agent and the banks (as defined) under the finance documents (as defined).
Particulars: F/Hold property known as broadreeds camp,grafton rd,selsey,chichester,west sussex; wsx 114537; all buildings/fixtures and benefit of any covenants for title. See the mortgage charge document for full details.
Fully Satisfied
16 June 1995Delivered on: 27 June 1995
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited,as Agent for the Banks (As Defined)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the finance documents (as defined).
Particulars: All property as specified in the schedule with all buildings/fixtures thereon and the benefit of any covenants for title and any monies paid. F/hold land at west end farm,burgess hill,west sussex; t/no.wsx 191685.. see the mortgage charge document for full details.
Fully Satisfied
13 April 1995Delivered on: 14 April 1995
Satisfied on: 8 August 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from galliford homes limited to the chargee on any account whatsoever and from the company under the terms of the legal charge.
Particulars: Land at singleton hill ashford kent. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 April 1995Delivered on: 11 April 1995
Satisfied on: 16 September 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from galliford homes limited to the chargee on any account whatsoever and from the company under the provsions of the charge.
Particulars: All that f/h land registered at hm land registry under t/n SK147801 and k/a land on the north side of ashbocking road henley suffolk with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 April 1995Delivered on: 11 April 1995
Satisfied on: 8 August 2002
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from galliford homes limited to the chargee on any account whatsoever and from the company under the provisions of the charge.
Particulars: All that f/h land registered at hm land registry under t/n bd 86968 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
6 April 1995Delivered on: 7 April 1995
Satisfied on: 8 April 2000
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from galliford homes limited to the chargee on any account whatsoever and from the company under the provisions of the charge.
Particulars: Land k/a land parcel (LP) no.9 Park farm ashford kent with all fixtures and fittings now or any time hereafter on the property. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
3 April 1995Delivered on: 5 April 1995
Satisfied on: 16 September 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from galliford homes limited to the chargee on any account whatsoever and from the company under the terms of the legal charge.
Particulars: Land at main road,colchester,essex being land comprised in 1.t/no.498534 Less a 1FT. Strip of land 2. in a conveyance of sale dated 20/11/1959 less a 1FT. Strip of land 3. in a conveyance dated 9/3/1984 less a 1FT. Strip of land. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
17 March 1995Delivered on: 23 March 1995
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at lodge park farnborough lodge hampshire and 283 farnborough road farnborough and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 August 1985Delivered on: 13 September 1985
Persons entitled: Lloyds Bank PLC

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south west side of st. Thomas drive hatch end. (To rear at 39, st. Thomas drive).
Fully Satisfied
22 March 1995Delivered on: 23 March 1995
Satisfied on: 21 March 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from galliford homes limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: All that f/h land registered at hm land registry under title number WT138358 with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
22 March 1995Delivered on: 23 March 1995
Satisfied on: 25 June 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due form galliford homes limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: All that f/h land t/n HW150368 and k/a land adjoining aconbury farm newtown road warndon worcester with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
15 December 1994Delivered on: 23 December 1994
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & C0. Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee as agentaand the banks (as defined) under the finance documents (as defined).
Particulars: All that f/h land at blusdon st.andrew swindon part t/n WT46795. See the mortgage charge document for full details.
Fully Satisfied
7 December 1994Delivered on: 8 December 1994
Satisfied on: 19 February 1997
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from galliford homes limited to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: F/H land forming part of baileys court farm stoke gifford northavon bristol title no AV244400. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
14 September 1994Delivered on: 27 September 1994
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at sovereign harbour eastbourne east sussex t/n (part) ESX160682 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 May 1994Delivered on: 26 May 1994
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land to the north east of williams mead bartestree & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 May 1994Delivered on: 26 May 1994
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land to the north east of william mead hagley hill bartestree hereford & worcester t/no HW115593 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 September 1993Delivered on: 13 September 1993
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 26 over norton road chipping norton oxfordshire t/no ON148215 & the proceeds of sale with a the assignment of the goodwill of any business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1993Delivered on: 13 September 1993
Satisfied on: 8 August 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the west side of over norton road chipping norton oxfordshire t/no ON132830 & the proceeds of sale with a the assignment of the goodwill of the business if any & the full benefit of all licences including any registrations viz:. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1993Delivered on: 3 February 1993
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited (The Agent)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee as agent for itself and the banks (as defined) under the terms of the finance documents( as defined).
Particulars: F/H land to the north east of london road bicester inc: fixtures and fittings title no ON149228 (see form 395 for full details).
Fully Satisfied
21 April 1983Delivered on: 6 May 1983
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 32-38 resvrovir road ruislip middx title no ngl 330127 part of mx 242041 and mx 461921. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 January 1993Delivered on: 3 February 1993
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited (The Agent)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee as agent for itself and the banks (as defined) on any account whatsoever under the terms of the finance documents (as defined).
Particulars: F/H land on south-east of primrose crescent st. Peter the great worcester inc: fixtures and fittings title NO7S HW64224 and HW56906 (see form 395 for full details).
Fully Satisfied
15 January 1993Delivered on: 3 February 1993
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited (As Agent)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee as agent for itself and the banks (as defined) on any account whatsoever under the terms of the finance documents (as defined).
Particulars: F/H land at hereford road bromyard inc: all fixtures and fittings title no: HW110470 (see from 395 for full details).
Fully Satisfied
15 January 1993Delivered on: 3 February 1993
Satisfied on: 8 April 1993
Persons entitled: Samuel Montagu & Co. as Agent for Itself and the Banks (As Defined)

Classification: Charge
Secured details: All monies due or to become due from the company to samuel montagu & co. Limited on as agent for itself and the banks (as defined) on any account whatsoever under the terms of the finance documents (as defined).
Particulars: F/H property at wingfield road trowbridge wiltshire inc: fixtures and fittings title no: WT111847 (see from 395 for full details).
Fully Satisfied
8 July 1992Delivered on: 14 July 1992
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited as Agent and Trustee for Itself and Foreach Bank (As Defined)

Classification: Charge
Secured details: All monies due or to become due from the company to samuel montagu & co. Limited as agent and trustee for itself and for each bank (as defined) or any of them under each of the finance documents to which the company is a party on any account whatsoever (see form 395).
Particulars: All shares, all rights, benefits,under te relevant agreements all moneys, title and interest of the company under the finance documents (see form 395 for full details).
Fully Satisfied
19 December 1991Delivered on: 2 January 1992
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co. Limited as Agent and Trustee for the Banks (Asdefined )

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of worndon court hamlet ( south ) warndon part of title no: HW86754.
Fully Satisfied
23 October 1990Delivered on: 5 November 1990
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee (the agent) and the banks under the finance documents (as defined) on any account whatsoever.
Particulars: Site bv 3 east-part title no. Hw 86753. (for full details see doc M69).
Fully Satisfied
10 October 1989Delivered on: 26 October 1989
Satisfied on: 16 July 1997
Persons entitled: Samuel Montagu & Co Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee as agent for itself & the banks on any account whatsoever. Under the terms of the finance docs (all terms as defined in the facility agreement dated 10.10.89.
Particulars: Land to the east of blunadon road haydon wick wiltshire title no wt 58449 & 84403 land on the north east side of welsh road east southam title no wt 322843 land on the north side of newton road warndon worcester part title no hw 70755 land forming part of baileys court farm stoke gifford part title no av 110908 tog with all buildings & fixtures.
Fully Satisfied
3 January 1989Delivered on: 4 January 1989
Satisfied on: 9 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at daventry road, southam, warwickshire part of title no. Wk 310713.
Fully Satisfied
12 April 1988Delivered on: 27 April 1988
Satisfied on: 16 February 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or prowting PLC to the chargee on any account whatsoever.
Particulars: Land forming part of newtown grange warndon hereford and worcester. Title no hw 70755.
Fully Satisfied
26 September 1980Delivered on: 27 September 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of evelyn avenue, kings collage rod and eastcote road, ruislip L.B. of hillingdon title nos: pt mx 115003, pt ngl 90624, pt p 39034, pt ngl 307350, pt p 46118, pt p 46837, pt p 43621, pt ngl 239974, p 39823, pt p 366648 pt mx 72314, pt p 38176, pt p 31734, mx 153119, mx 153118, mx 153760, mx 153117, pt mx 153116, ngl 379217, mx 152996, mx 153762, mx 153763, mx 153115, pt mx 15702, pt mx 154920, & mx 153759. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 December 1987Delivered on: 23 December 1987
Satisfied on: 8 August 2002
Persons entitled: John Jordan

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 6/11/87.
Particulars: F/H property k/a all those pieces and parcels of land formally forming part of hilltop farm, newland road, droitwich heretford and worcester.
Fully Satisfied
22 October 1987Delivered on: 6 November 1987
Satisfied on: 8 August 2002
Persons entitled: United Dominion Trust Limited.

Classification: Novation agreement
Secured details: All monies due or to become due from prowting PLC to the chargee on any account whatsoever.
Particulars: Land at baileys court, stoke gifford, north avon & building materials specific charge on the net proceeds of sale of the mortgaged property or any part thereof. Assignment of any copyright & right (see doc M395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 1987Delivered on: 13 October 1987
Satisfied on: 9 February 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of cirencester road, charlton kings, cheltenham.
Fully Satisfied
2 March 1987Delivered on: 12 March 1987
Satisfied on: 9 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming part of ahyston wick farm haydon wick swindon thamesdon approx 88.12 acres title no wt 58449. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1987Delivered on: 12 March 1987
Satisfied on: 9 February 1990
Persons entitled: United Dominion Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from prowtings holdings LTD or any associated company or guarantor. To the chargee on any account whatsoever.
Particulars: Land & property forming part of baileys court farm stoke gifford gifford north avon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1987Delivered on: 10 March 1987
Satisfied on: 9 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to be k/a "area d" st peter the great worcester being land on the south side of bath road approx 9.02 acres title no hw 56906. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1987Delivered on: 6 March 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from prowting holdings LTD and from the company under the terms of the charge. To the chargee on any account whatsoever.
Particulars: F/H land on the west side of cirencester road, charlton kings, cheltenham, gloucestershire.
Fully Satisfied
2 March 1987Delivered on: 5 March 1987
Satisfied on: 9 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at st peter the great k/a areas a/h and C. title no hw 49226.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 March 1987Delivered on: 5 March 1987
Satisfied on: 9 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of highwell lane bromford hereford title hw 55666. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 January 1987Delivered on: 13 January 1987
Satisfied on: 9 February 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to be k/a area e, st. Peter the great, being land on the south east side of bath road, worcester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1980Delivered on: 20 June 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & rear of evelyn ave, kings collage rd & eastcote rd ruisly, hillingdon, title nos pt p 39034, pt. Ngl 307350 pt. P 46118, pt p 46837, pt. P 43621, pt. Ngl 239974 p 39823, pt, p 36664, pt. Mx 72314, pt. P 38176, pt. P 31734, p 31734, mx 153118, mx 153117, pt. Mx 153116, mx 152996 mx 153763, mx 153115, pt. Mx 154920.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 1992Delivered on: 16 April 1992
Persons entitled: Samuel Montagu & Co Limited (The "Agent") and the Banks (as Defined)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the finance documents (as defined).
Particulars: Part of aconbury farm ronkswood worcester containing approximately 1.25 acres part of t/n HW70755 together with all buildings and fixtures and the benefit of any covenants for title and any monies payable.
Outstanding

Filing History

29 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
14 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
23 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
16 September 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
27 January 2022Appointment of Mr Michael John Smith as a director on 14 January 2022 (2 pages)
26 January 2022Termination of appointment of Michael Hugh Killoran as a director on 14 January 2022 (1 page)
13 October 2021Appointment of Mrs Julia Nichols as a director on 30 September 2021 (2 pages)
13 October 2021Termination of appointment of Richard Paul Stenhouse as a director on 30 September 2021 (1 page)
16 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
31 August 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
12 April 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
8 February 2021Accounts for a dormant company made up to 31 December 2019 (3 pages)
28 September 2020Termination of appointment of David Jenkinson as a director on 20 September 2020 (1 page)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
24 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
9 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
3 January 2019Termination of appointment of Jeffrey Fairburn as a director on 31 December 2018 (1 page)
29 August 2018Confirmation statement made on 28 August 2018 with updates (4 pages)
10 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 25 August 2017 with updates (4 pages)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Termination of appointment of Gerald Neil Francis as a director on 30 September 2016 (1 page)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
12 October 2016Appointment of Mr Richard Paul Stenhouse as a director on 30 September 2016 (2 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
17 September 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Appointment of Mr David Jenkinson as a director on 1 May 2016 (2 pages)
17 May 2016Termination of appointment of Nigel Peter Greenaway as a director on 30 April 2016 (1 page)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
26 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
4 July 2014Director's details changed for Mr Nigel Peter Greenaway on 16 April 2014 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
29 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
(5 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
9 May 2013Appointment of Mr Nigel Peter Greenaway as a director (2 pages)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
3 May 2013Termination of appointment of Michael Farley as a director (1 page)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Jeffrey Fairburn on 26 October 2012 (2 pages)
4 October 2012Amended accounts made up to 31 December 2011 (4 pages)
4 October 2012Amended accounts made up to 31 December 2011 (4 pages)
25 September 2012Accounts made up to 31 December 2011 (4 pages)
25 September 2012Accounts made up to 31 December 2011 (4 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
17 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
10 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
10 April 2012Director's details changed for Michael Peter Farley on 5 April 2012 (2 pages)
4 October 2011Accounts made up to 31 December 2010 (7 pages)
4 October 2011Accounts made up to 31 December 2010 (7 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
12 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
9 March 2011Director's details changed for Michael Hugh Killoran on 1 February 2011 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
19 February 2010Director's details changed for Michael Peter Farley on 18 February 2010 (2 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
13 January 2010Appointment of Jeffrey Fairburn as a director (3 pages)
5 January 2010Termination of appointment of John White as a director (1 page)
5 January 2010Termination of appointment of John White as a director (1 page)
23 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
23 December 2009Director's details changed for Michael Peter Farley on 17 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
22 December 2009Director's details changed for Michael Hugh Killoran on 18 December 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
13 November 2009Director's details changed for Mr Gerald Neil Francis on 3 November 2009 (2 pages)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
12 November 2009Secretary's details changed for Miss Tracy Lazelle Davison on 3 November 2009 (1 page)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for John White on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Peter Farley on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Michael Hugh Killoran on 1 October 2009 (2 pages)
26 August 2009Return made up to 24/08/09; full list of members (4 pages)
26 August 2009Return made up to 24/08/09; full list of members (4 pages)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
5 June 2009Secretary's change of particulars / tracy davison / 30/04/2009 (1 page)
19 September 2008Return made up to 24/08/08; full list of members (4 pages)
19 September 2008Return made up to 24/08/08; full list of members (4 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
9 July 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
23 May 2008Director's change of particulars / john white / 15/05/2008 (1 page)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (7 pages)
24 September 2007Return made up to 30/08/07; full list of members (3 pages)
24 September 2007Return made up to 30/08/07; full list of members (3 pages)
24 September 2007Return made up to 24/08/07; full list of members (3 pages)
24 September 2007Return made up to 24/08/07; full list of members (3 pages)
16 May 2007Director's particulars changed (1 page)
16 May 2007Director's particulars changed (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
29 March 2007Accounting reference date shortened from 17/01/07 to 31/12/06 (1 page)
16 November 2006Return made up to 30/08/06; full list of members (3 pages)
16 November 2006Return made up to 30/08/06; full list of members (3 pages)
13 October 2006Location of register of members (1 page)
13 October 2006Location of register of members (1 page)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
15 September 2006Accounts for a dormant company made up to 17 January 2006 (8 pages)
12 April 2006Director resigned (1 page)
12 April 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
24 March 2006Registered office changed on 24/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page)
24 March 2006Registered office changed on 24/03/06 from: westbury house lansdown road cheltenham gloucestershire GL50 2WH (1 page)
24 March 2006Accounting reference date shortened from 28/02/06 to 17/01/06 (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
22 March 2006New director appointed (4 pages)
22 March 2006New director appointed (4 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
16 March 2006New director appointed (5 pages)
1 March 2006New secretary appointed (2 pages)
1 March 2006New secretary appointed (2 pages)
28 February 2006Secretary resigned (1 page)
28 February 2006Secretary resigned (1 page)
22 February 2006New director appointed (5 pages)
22 February 2006New director appointed (5 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
17 November 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
3 October 2005Location of register of members (1 page)
3 October 2005Location of register of members (1 page)
3 October 2005Return made up to 24/08/05; full list of members (3 pages)
3 October 2005Return made up to 24/08/05; full list of members (3 pages)
1 December 2004Accounts made up to 29 February 2004 (9 pages)
1 December 2004Accounts made up to 29 February 2004 (9 pages)
2 September 2004Return made up to 24/08/04; full list of members (8 pages)
2 September 2004Return made up to 24/08/04; full list of members (8 pages)
30 December 2003Accounts made up to 28 February 2003 (10 pages)
30 December 2003Accounts made up to 28 February 2003 (10 pages)
29 September 2003Return made up to 30/08/03; full list of members (8 pages)
29 September 2003Return made up to 30/08/03; full list of members (8 pages)
25 February 2003Auditor's resignation (1 page)
25 February 2003Auditor's resignation (1 page)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Secretary resigned (1 page)
8 October 2002Director resigned (1 page)
8 October 2002Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page)
8 October 2002New secretary appointed (2 pages)
8 October 2002Registered office changed on 08/10/02 from: breakspear house bury street ruislip middlesex HA4 7SY (1 page)
30 September 2002Return made up to 30/08/02; full list of members (8 pages)
30 September 2002Return made up to 30/08/02; full list of members (8 pages)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
8 August 2002Declaration of satisfaction of mortgage/charge (1 page)
22 July 2002New director appointed (2 pages)
22 July 2002New director appointed (2 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (4 pages)
14 July 2002New director appointed (3 pages)
14 July 2002New director appointed (4 pages)
14 July 2002New director appointed (3 pages)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
6 July 2002Director resigned (1 page)
26 June 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
26 June 2002Accounts for a dormant company made up to 28 February 2002 (6 pages)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
18 February 2002Registered office changed on 18/02/02 from: frays court 71 cowley road uxbridge middlesex UB8 2AE (1 page)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
21 December 2001Director resigned (1 page)
21 December 2001Director resigned (1 page)
20 September 2001Return made up to 14/09/01; full list of members (7 pages)
20 September 2001Return made up to 14/09/01; full list of members (7 pages)
29 August 2001Secretary's particulars changed (1 page)
29 August 2001Secretary's particulars changed (1 page)
21 June 2001Accounts for a dormant company made up to 28 February 2001 (8 pages)
21 June 2001Accounts for a dormant company made up to 28 February 2001 (8 pages)
29 November 2000Accounts made up to 29 February 2000 (12 pages)
29 November 2000Accounts made up to 29 February 2000 (12 pages)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
2 November 2000Declaration of satisfaction of mortgage/charge (1 page)
20 September 2000Return made up to 14/09/00; full list of members (7 pages)
20 September 2000Return made up to 14/09/00; full list of members (7 pages)
8 April 2000Declaration of satisfaction of mortgage/charge (1 page)
8 April 2000Declaration of satisfaction of mortgage/charge (1 page)
8 April 2000Declaration of satisfaction of mortgage/charge (1 page)
8 April 2000Declaration of satisfaction of mortgage/charge (1 page)
8 April 2000Declaration of satisfaction of mortgage/charge (1 page)
8 April 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
31 March 2000Declaration of satisfaction of mortgage/charge (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
4 October 1999Return made up to 14/09/99; full list of members (8 pages)
4 October 1999Return made up to 14/09/99; full list of members (8 pages)
22 September 1999Director resigned (1 page)
22 September 1999Director resigned (1 page)
12 February 1999Particulars of mortgage/charge (3 pages)
12 February 1999Particulars of mortgage/charge (3 pages)
15 January 1999Director resigned (1 page)
15 January 1999Director resigned (1 page)
24 December 1998Accounts made up to 28 February 1998 (12 pages)
24 December 1998Accounts made up to 28 February 1998 (12 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
7 December 1998New director appointed (2 pages)
7 December 1998New director appointed (2 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
17 November 1998Particulars of mortgage/charge (3 pages)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
21 September 1998Return made up to 14/09/98; no change of members (6 pages)
21 September 1998Return made up to 14/09/98; no change of members (6 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
15 July 1998Particulars of mortgage/charge (3 pages)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
25 June 1998Declaration of satisfaction of mortgage/charge (1 page)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
17 October 1997Particulars of mortgage/charge (3 pages)
17 October 1997Particulars of mortgage/charge (3 pages)
7 October 1997Accounts made up to 28 February 1997 (12 pages)
7 October 1997Accounts made up to 28 February 1997 (12 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
6 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
4 October 1997Particulars of mortgage/charge (3 pages)
24 September 1997Secretary's particulars changed (1 page)
24 September 1997Secretary's particulars changed (1 page)
16 September 1997Particulars of mortgage/charge (3 pages)
16 September 1997Particulars of mortgage/charge (3 pages)
10 September 1997Return made up to 14/09/97; no change of members (6 pages)
10 September 1997Return made up to 14/09/97; no change of members (6 pages)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 July 1997Declaration of satisfaction of mortgage/charge (1 page)
14 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
11 July 1997Particulars of mortgage/charge (3 pages)
25 April 1997Particulars of mortgage/charge (4 pages)
25 April 1997Particulars of mortgage/charge (4 pages)
25 April 1997Particulars of mortgage/charge (4 pages)
25 April 1997Particulars of mortgage/charge (4 pages)
25 April 1997Particulars of mortgage/charge (4 pages)
25 April 1997Particulars of mortgage/charge (4 pages)
25 April 1997Particulars of mortgage/charge (4 pages)
25 April 1997Particulars of mortgage/charge (4 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997New director appointed (2 pages)
7 April 1997New director appointed (2 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
25 March 1997New director appointed (2 pages)
25 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997New director appointed (2 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
24 March 1997Particulars of mortgage/charge (3 pages)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Director resigned (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
21 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
27 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 February 1997Declaration of satisfaction of mortgage/charge (1 page)
16 January 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
30 November 1996Particulars of mortgage/charge (3 pages)
19 September 1996Return made up to 14/09/96; full list of members (8 pages)
19 September 1996Return made up to 14/09/96; full list of members (8 pages)
16 September 1996Declaration of satisfaction of mortgage/charge (1 page)
16 September 1996Declaration of satisfaction of mortgage/charge (1 page)
16 September 1996Declaration of satisfaction of mortgage/charge (1 page)
16 September 1996Declaration of satisfaction of mortgage/charge (1 page)
12 August 1996Accounts made up to 29 February 1996 (12 pages)
12 August 1996Accounts made up to 29 February 1996 (12 pages)
25 June 1996New director appointed (2 pages)
25 June 1996New director appointed (2 pages)
12 June 1996Director resigned (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Director resigned (1 page)
12 June 1996New director appointed (1 page)
12 June 1996Director resigned (2 pages)
12 June 1996New director appointed (1 page)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
1 April 1996Director resigned (1 page)
1 April 1996Director resigned (1 page)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (4 pages)
17 February 1996Particulars of mortgage/charge (4 pages)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned (1 page)
11 February 1996New secretary appointed (2 pages)
11 February 1996Secretary resigned (1 page)
1 February 1996Particulars of mortgage/charge (3 pages)
1 February 1996Particulars of mortgage/charge (3 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (8 pages)
7 October 1995Particulars of mortgage/charge (8 pages)
7 October 1995Particulars of mortgage/charge (8 pages)
7 October 1995Particulars of mortgage/charge (8 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
20 September 1995Particulars of mortgage/charge (4 pages)
19 September 1995Return made up to 14/09/95; no change of members (6 pages)
19 September 1995Return made up to 14/09/95; no change of members (6 pages)
27 June 1995Particulars of mortgage/charge (12 pages)
27 June 1995Particulars of mortgage/charge (12 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
14 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
23 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
28 September 1993Return made up to 14/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
28 September 1993Return made up to 14/09/93; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
29 September 1992Return made up to 14/09/92; full list of members (13 pages)
29 September 1992Return made up to 14/09/92; full list of members (13 pages)
19 September 1991Return made up to 14/09/91; full list of members (11 pages)
19 September 1991Return made up to 14/09/91; full list of members (11 pages)
21 November 1990Return made up to 19/10/90; full list of members (11 pages)
21 November 1990Return made up to 19/10/90; full list of members (11 pages)
12 October 1989Return made up to 14/09/89; full list of members (8 pages)
12 October 1989Return made up to 14/09/89; full list of members (8 pages)
6 January 1989Return made up to 22/11/88; full list of members (8 pages)
6 January 1989Return made up to 22/11/88; full list of members (8 pages)
4 August 1988Memorandum and Articles of Association (14 pages)
4 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 August 1988Memorandum and Articles of Association (14 pages)
10 December 1986Return made up to 31/10/86; full list of members (7 pages)
10 December 1986Return made up to 31/10/86; full list of members (7 pages)