Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director Name | Mr Carl Barry Wright |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2009(48 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
Secretary Name | Mrs Nicola Jayne Thompson |
---|---|
Status | Current |
Appointed | 26 November 2021(60 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Correspondence Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
Director Name | Mr David Philip Priestley |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2023(61 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Non Executive Director |
Country of Residence | England |
Correspondence Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
Director Name | Mrs Nicola Jayne Thompson |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2024(62 years, 10 months after company formation) |
Appointment Duration | 1 month, 4 weeks |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
Director Name | Derek Lunn |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(30 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 16 January 2006) |
Role | Company Director |
Correspondence Address | Moorside House West Winds Moor Lane Menston Ilkley West Yorkshire LS29 6QD |
Director Name | Jack Lunn |
---|---|
Date of Birth | October 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 04 February 1998) |
Role | Company Director |
Correspondence Address | 1 Springwood Road Leeds LS8 2QA |
Director Name | Hilda Lunn |
---|---|
Date of Birth | September 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(30 years, 11 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 20 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Director Name | Mr Graham Lunn |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(30 years, 11 months after company formation) |
Appointment Duration | 24 years, 12 months (resigned 27 March 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Director Name | Mr Roy Lunn |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(30 years, 11 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Timothy Howard Edlin |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(30 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 December 2007) |
Role | Company Director |
Correspondence Address | 34 Hall Bank Drive Bingley West Yorkshire BD16 4BZ |
Secretary Name | Michael Anthony Greenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(30 years, 11 months after company formation) |
Appointment Duration | 7 years, 12 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 4 Larkhill Drive Moorside Cleckheaton BD19 6JS |
Director Name | Ronald Farrar |
---|---|
Date of Birth | December 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 1998(36 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 September 2009) |
Role | Company Director |
Correspondence Address | The Stables Manor House Lane Alwoodley Leeds LS17 9JD |
Director Name | John James Hall |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1998(36 years, 11 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 28 February 2003) |
Role | Company Director |
Correspondence Address | Silver Birches 20 Woodlands Green Harrogate North Yorkshire HG2 8QD |
Secretary Name | Mr Graham Lunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(38 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prospect House Rigton Hill North Rigton Leeds LS17 0DJ |
Director Name | Alan Grey |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2002(41 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 November 2004) |
Role | Company Director |
Correspondence Address | 12 Grayson House Beech Grove Harrogate North Yorkshire HG2 0ER |
Director Name | Mr Philip Duncan Lunn |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(41 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 16 January 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Horse Farm Reynard Crag Lane, High Birstwith Harrogate HG3 2JQ |
Secretary Name | Peter McAteer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(41 years, 11 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW |
Director Name | Mr Brian Ward May |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(43 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 30 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Church Garth Topcliffe Thirsk North Yorkshire YO7 3PB |
Director Name | Oliver John Mountain |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2006(45 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 04 September 2008) |
Role | Company Director |
Correspondence Address | Flat 2 33 Mornington Crescent Harrogate North Yorkshire HG1 5DL |
Director Name | Mr Richard John Brown |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(48 years, 5 months after company formation) |
Appointment Duration | 13 years, 3 months (resigned 11 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
Website | jacklunn.co.uk |
---|---|
Telephone | 01423 299120 |
Telephone region | Boroughbridge / Harrogate |
Registered Address | Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds West |
County | West Yorkshire |
Ward | Bramley and Stanningley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1.000k at £1 | Jack Lunn (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,584,457 |
Gross Profit | £1,395,703 |
Net Worth | £13,348,837 |
Cash | £646,289 |
Current Liabilities | £3,337,612 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 26 March 2024 (1 month ago) |
---|---|
Next Return Due | 9 April 2025 (11 months, 2 weeks from now) |
30 March 2012 | Delivered on: 4 April 2012 Persons entitled: Santander UK PLC Classification: Charge on cash deposit Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit by way of first fixed charge. Outstanding |
---|---|
30 March 2012 | Delivered on: 4 April 2012 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property being land at lowgates yard, high street, northallerton t/no NYK391794 by way of fixed charge the benefit of all agreements relating to the property, the rights under the appointment of any managing agent, all rights title and interest in the insurances, the benefit of all authorisations see image for full details. Outstanding |
7 October 2011 | Delivered on: 12 October 2011 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: F/H 16-20 stricklandgate, kendal, cumbria t/no CU114937. Outstanding |
27 May 2011 | Delivered on: 1 June 2011 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: F/H property k/a progress house (formerly douglas mill) 99 stanningley road pudsey. Outstanding |
19 October 2010 | Delivered on: 27 October 2010 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: F/H property k/a land on the east and west of kings gate bradford land and buildings on the north side of kings gate bradford and land lying to the south of bradford road pudsey t/nos WYK595543 WYK595260 and WYK854011. Outstanding |
31 August 2010 | Delivered on: 2 September 2010 Persons entitled: Santander UK PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the group members (or any of them) on any account whatsoever. Particulars: F/H properties k/a 39 penny street lancaster t/n LA730609, 189 high street lincoln t/n LL138179 and 1, 3, 5 and 7 victoria street and 2 st peter's street st albans t/n HD146061 the benefit of all agreements, all insurances and all authorisations see image for full details. Outstanding |
23 August 2007 | Delivered on: 1 September 2007 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: F/H jason house kerry hill horsforth leeds. Outstanding |
21 December 2006 | Delivered on: 22 December 2006 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: Unit 3 airport west, yeadon, leeds. Outstanding |
18 October 2006 | Delivered on: 27 October 2006 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 January 2006 | Delivered on: 19 January 2006 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: F/H property k/a 107 bradford road, pudsey, leeds t/no WYK735791. Outstanding |
12 January 2006 | Delivered on: 19 January 2006 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: Undeveloped land at bradford business park, bradford t/no's WYK382189, WYK444122 and WYK400656. Outstanding |
14 January 1997 | Delivered on: 27 January 1997 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 the legal charge shall be the second in order of priority of two charges the first of which is dated the 13TH day of january 1997 and made between the company and norwich union mortgage finance limited to secure the principal sum of £806,250.00 and interest and other monies therein stated and for the avoidance of doubt the covenants and provisions of the legal charge shall be read and construed subject to the covenants and provisions therein. Particulars: Units 2 & 4 bradford business park king's gate bradford west yorkshire. Outstanding |
14 January 1997 | Delivered on: 27 January 1997 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 the legal charge shall be the second in order of priority of two charges the first of which is dated the 13TH day of january 1997 and made between the company and norwich union mortgage finance limited to secure the principal sum of £806,250.00 and interest and other monies therein stated and for the avoidance of doubt the covenants and provisions of the legal charge shall be read and construed subject to the covenants and provisions therein. Particulars: Units 2 & 4 bradford business park king's gate bradford west yorkshire. Outstanding |
24 April 1996 | Delivered on: 1 May 1996 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: Woodbottom mills low road horsforth leeds west yorkshire t/no:- WYK70408. Outstanding |
29 September 1995 | Delivered on: 10 October 1995 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: F/Hold property being part of kings gate,canal rd,bradford,west yorkshire; wyk 382189. Outstanding |
29 September 1995 | Delivered on: 10 October 1995 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: L/Hold property- part of kings gate,canal rd,bradford,west yorkshire; wyk 400656. Outstanding |
5 October 1993 | Delivered on: 15 October 1993 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: Wood nook farm bradford road stanningley leeds west yorkshire t/n WYK506856. Outstanding |
20 September 1990 | Delivered on: 9 October 1990 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 on the north west side of kerryhill, horsforth (k/a 1-12 feast field, town street horsforth) leeds, west yorkshire, titleno wyk 384001. Outstanding |
22 March 1989 | Delivered on: 31 March 1989 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 to the north west side of kerry hill horsforth w yorkshire and land to the rear of 68/72 town street, horsforth west yorkshire. Outstanding |
6 November 1985 | Delivered on: 14 November 1985 Persons entitled: Barclays Bank PLC Classification: Further guarantee & debenture Secured details: £920,000 and all monies due or to become due from the company to the chargee. Particulars: All that property undertaking and assets charged by the principal deed and further deed. Outstanding |
7 January 1985 | Delivered on: 14 January 1985 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 bradford road stanningley pudsey adjacent to 107 bradford road stanningley pudsey west yorkshire. Outstanding |
9 February 1984 | Delivered on: 1 March 1984 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 and buildings situate at 83 bradford road, stanningley pudsey, west yorkshire. Outstanding |
4 May 1971 | Delivered on: 17 May 1971 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 bradford road, stanningley, pudsey, yorks. Outstanding |
1 May 1980 | Delivered on: 22 May 1980 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein. To the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill book debts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery. Outstanding |
17 December 2021 | Delivered on: 23 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: All freehold, leasehold or immovable property wherever situated from time to time owned by the company or in which the company has any interest. All of the company's intellectual property. For more details please refer to the instrument. Outstanding |
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as land and buildings on the east and west sides of kingsgate, bradford registered at the land registry under title number WYK595542.. Leasehold property known as land and buildings at bradford business park, kingsgate, bradford registered at the land registry under title number WYK667140. Outstanding |
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Leasehold property known as 3 airport west, lancaster way, yeadon, leeds, LS19 7ZA, registered at the land registry under title number WYK845630. Outstanding |
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as land on the east and west of kingsgate, bradford registered at the land registry under title number WYK595543.. Freehold property known as 2 – 4 kingsgate, bradford registered at the land registry under title number WYK604522.. Freehold property known as land and buildings on the north side of kingsgate, bradford registered at the land registry under title number WYK595260. Outstanding |
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as land at the rear of 68 – 72 town street, horsforth, leeds, LS28 4AX registered at the land registry under title number WYK648324.. Freehold property known as land on the north west side of kerry hill, horsforth, leeds registered at the land registry under title number WYK384001.. Freehold property known as land on the north side of kerry hill, horsforth, leeds registered at the land registry under title number WYK214632. Outstanding |
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 83 bradford road, stanningley, pudsey, LS28 6AT registered at the land registry under title number WYK932376.. Freehold property known as land lying to the south of bradford road, pudsey registered at the land registry under title number WYK854011. Freehold property known as land and buildings on the south side of bradford road, stanningley registered at the land registry under title number WYK311881.. Freehold property known as land and buildings lying to the south side of bradford road, leeds registered at the land registry under title number WYK176598.. Freehold property known as land and buildings at new pudsey square, bradford registered at the land registry under title number WYK565047.. Freehold property known as 107 bradford road, stanningley, pudsey, LS28 6AT registered at the land registry under title number WYK735791.. Freehold property known as progress house, 99 bradford road, stanningley, pudsey, LS28 6AT registered at the land registry under title number WYK939374. Outstanding |
17 December 2021 | Delivered on: 22 December 2021 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property known as 20 strickland gate, kendal, LA9 4ND registered at the land registry under title number CU114937. Outstanding |
5 April 1978 | Delivered on: 26 April 1978 Satisfied on: 12 October 2006 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: 33 rutland street, bradford, west yorkshire title no. Wyk 33918. Fully Satisfied |
30 March 2005 | Delivered on: 1 April 2005 Satisfied on: 31 July 2014 Persons entitled: Abbey National PLC Classification: Legal and general charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Harrogate house parliament street harrogate north yorkshire t/nos NYK280346 and NYK297300 all the uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property now or in the future which the company may have or acquire any legal or beneficial interest, any legal or beneficial interest in all or any securities, stock in trade and plant, and book debts. Fully Satisfied |
30 March 2005 | Delivered on: 1 April 2005 Satisfied on: 12 October 2006 Persons entitled: Abbey National PLC Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee. Particulars: Any income arising in respect of any rental or other money paable under any lease licence agreement or other interest crested in respect of the property k/a harrogate house parliament street harrogate north yorkshire t/nos NYK280346 and NYK297300. Fully Satisfied |
17 January 2003 | Delivered on: 5 February 2003 Satisfied on: 29 July 2014 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Deed of assignment Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: All the rights titles benefits and interests of the company to all monies from time to time due to the company under the occupational lease/s in respect of jenny field drive harrogate north yorkshire, 68-70 town street horsforth leeds t/n WYK648324, central house st pauls street leeds t/n WYK170846 for further properties please refer to form 395. Fully Satisfied |
17 January 2003 | Delivered on: 5 February 2003 Satisfied on: 10 November 2005 Persons entitled: Norwich Union Mortgage Finance LTD Classification: Supplemental deed Secured details: All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever. Particulars: Properties k/a jenny field drive harrogate north yorkshire, 68-70 town street horsfield leeds t/n WYK648324, central house st pauls street leeds t/n WYK170846 for further properties please refer to form 395 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery..all monies deposited with the trustee. Fully Satisfied |
10 May 2001 | Delivered on: 25 May 2001 Satisfied on: 19 January 2006 Persons entitled: Sun Life Assurance Company of Canada (UK) Limited Classification: Legal charge Secured details: The pincipal sum of £690,000 and interest and all other monies due or to become due from the company to the chargee under the legal charge. Particulars: LJP f/h land at bowling old lane manchester road bradford t/n WYK349193, l/h land at manchester road bradford t/n WYK352619, l/h land at chapel hill and colne road huddersfield west yorkshire t/n WYK230543 and f/h land at russell street darlington t/n DU113884. Fully Satisfied |
30 September 1999 | Delivered on: 6 October 1999 Satisfied on: 24 February 2004 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 fronting mount street, nechells birmingham west midlands t/n WM527085. Fully Satisfied |
4 September 1997 | Delivered on: 11 September 1997 Satisfied on: 29 July 2014 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Supplemental deed of legal charge and mortgage incorporating a charge and set off agreement over cash deposit Secured details: All monies due or to become due from the company to the chargee secured by a deed of legal charge dated 25TH september 1989. Particulars: All sums (including interest) from time to time standing to the depositor's deposit account opened or to be opened in the lender's books entitled "norwich union mortgage finance limited charged deposit account re: jack lunn (properties) limited" ("the deposit account"). See the mortgage charge document for full details. Fully Satisfied |
10 March 1978 | Delivered on: 15 March 1978 Satisfied on: 12 October 2006 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: Property on rhine street, and rutland street, near wakefield road, bradford. West yorkshire. Fully Satisfied |
14 January 1997 | Delivered on: 27 January 1997 Satisfied on: 10 February 2016 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 the legal charge shall be the second in order of priority of two charges the first of which is dated the 13TH day of january 1997 and made between the company and norwich union mortgage finance limited to secure the principal sum of £806,250.00 and interest and other monies therein stated and for the avoidance of doubt the covenants and provisions of the legal charge shall be read and construed subject to the covenants and provisions therein. Particulars: Units 1 & 3 bradford business park king's gate bradford west yorkshire. Fully Satisfied |
14 January 1997 | Delivered on: 27 January 1997 Satisfied on: 10 February 2016 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 the legal charge shall be the second in order of priority of two charges the first of which is dated the 13TH day of january 1997 and made between the company and norwich union mortgage finance limited to secure the principal sum of £806,250.00 and interest and other monies therein stated and for the avoidance of doubt the covenants and provisions of the legal charge shall be read and construed subject to the covenants and provisions therein. Particulars: Units 1 & 3 bradford business park king's gate bradford west yorkshire. Fully Satisfied |
13 January 1997 | Delivered on: 22 January 1997 Satisfied on: 13 February 2007 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company and any "group member" to the chargee on any account whatsoever. Particulars: All l/h and f/h property k/a units 1/4 bradford business park kings gate bradford together with all buildings fixtures (inc.trade fixtures but excluding tenants. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
29 September 1995 | Delivered on: 10 October 1995 Satisfied on: 9 October 2010 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: F/Hold property- part of kings gate,canal rd,bradford,west yorkshire; wyk 444122. Fully Satisfied |
11 July 1995 | Delivered on: 12 July 1995 Satisfied on: 10 November 2005 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of further security Secured details: £1,336,060.00 and all other monies due or to become due from the company to the chargee under the terms of the principal deed dated 30TH september 1991. Particulars: All that f/h property k/a 14 town street horsforth leeds t/n-WYK223480. Fully Satisfied |
26 May 1995 | Delivered on: 13 June 1995 Satisfied on: 10 November 2005 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Deed of substituted security Secured details: All monies due or to become due from the company to the chargee secured by the legal charge dated 30 september 1991. Particulars: All that f/h property k/a 14 town street horsforth leeds t/n WYK223480. Fully Satisfied |
10 March 1978 | Delivered on: 15 March 1978 Satisfied on: 9 October 2010 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: 83, bradford road, stanningley, pudsey, west yorshire. Fully Satisfied |
30 September 1991 | Delivered on: 9 October 1991 Satisfied on: 29 January 2003 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 bridge street rotherham, south yorkshire title no syk 113285. Fully Satisfied |
30 September 1991 | Delivered on: 9 October 1991 Satisfied on: 12 October 2006 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 ring road wortley, leeds, west yorkshire. Fully Satisfied |
30 September 1991 | Delivered on: 9 October 1991 Satisfied on: 10 February 2006 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: 72/74 town, street, horsforth, west yorkshire title no wyk 449164. Fully Satisfied |
30 September 1991 | Delivered on: 9 October 1991 Satisfied on: 10 November 2005 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 to the east of palatine road, northenden, greater manchester title no la 117460. Fully Satisfied |
30 September 1991 | Delivered on: 9 October 1991 Satisfied on: 29 January 2003 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 bridge street, rotherham, south yorkshire, title no syk 47824. Fully Satisfied |
30 September 1991 | Delivered on: 9 October 1991 Satisfied on: 10 November 2005 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 to south east side of palatine road, northenden, greater manchester,title no gm 407381. Fully Satisfied |
30 September 1991 | Delivered on: 9 October 1991 Satisfied on: 10 November 2005 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: 269/271 palatine road northenden, greater manchester, title no gm 90607. Fully Satisfied |
30 September 1991 | Delivered on: 9 October 1991 Satisfied on: 29 January 2003 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 bridge street rotherham, south yorkshire, title no syk 167375. Fully Satisfied |
30 September 1991 | Delivered on: 9 October 1991 Satisfied on: 13 August 2003 Persons entitled: Norwich Union Mortgage Finance Limited. Classification: Further charge & mortgage Secured details: £320,000 and all other monies due or to become due from the company to the chargee. Under the terms of the charge. Particulars: F/H 38/54 bingley road 2/16 oastler road, saltaire, west yorkshire title no SE 1337W and f/h property k/a jeringfield drive, ripon road, harrogate, north yorkshire. Fully Satisfied |
29 March 1972 | Delivered on: 7 April 1972 Satisfied on: 9 October 2010 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: 19 varley st, stanningley, pudsey, yorks. Fully Satisfied |
30 September 1991 | Delivered on: 3 October 1991 Satisfied on: 29 January 2003 Persons entitled: Norwich Union Mortgage Finance Limited Classification: Legal charge Secured details: £1,336,060 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: F/H property k/a enterprise house bridge street, rotherham yorkshire title nos. Syk 167375, syk 47824 & syk 113285 (see form 395 for full property details). Fully Satisfied |
13 September 1991 | Delivered on: 27 September 1991 Satisfied on: 9 October 2010 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 & buildings on the north east side of trafford way, doncaster south yorkshire title no syk 272253. Fully Satisfied |
30 August 1991 | Delivered on: 18 September 1991 Satisfied on: 4 January 2006 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 & buildings on the north side of russell street darlington durham title no du 113884. Fully Satisfied |
30 August 1991 | Delivered on: 18 September 1991 Satisfied on: 4 January 2006 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 & buildings on the east side of chapel hill, huddersfield, west yorkshire, title no wyk 230543. Fully Satisfied |
30 August 1991 | Delivered on: 18 September 1991 Satisfied on: 4 January 2006 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 manchester road, bradford west yorkshire title no wyk 349193. Fully Satisfied |
30 August 1991 | Delivered on: 18 September 1991 Satisfied on: 12 October 2006 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 lying to the north west of fitzwilliam road eastwood rotherham south yorkshire title no syk 153707. Fully Satisfied |
17 October 1990 | Delivered on: 29 October 1990 Satisfied on: 25 July 2014 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: Parcel of land on south side of jennyfield drive ripon road, harrogate north yorshire comprising supermarkets shops & public house. Fully Satisfied |
20 September 1990 | Delivered on: 9 October 1990 Satisfied on: 22 May 2020 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 to the rear of 68, 70 & 72 town street horsforth, leeds, west yorkshire, title no wyk 450188. Fully Satisfied |
20 September 1990 | Delivered on: 9 October 1990 Satisfied on: 22 May 2020 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: 68, 70 & 72 town street horsforth, leeds, west yorkshire, title no wyk 449163. Fully Satisfied |
20 September 1990 | Delivered on: 9 October 1990 Satisfied on: 12 October 2006 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 on south west of west street, doncaster (k/a 1-8 trafford court, doncaster) title no syk 21229. Fully Satisfied |
29 March 1972 | Delivered on: 7 April 1972 Satisfied on: 9 October 2010 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: 9, varley st, stanningley, pudsey, yorks. Fully Satisfied |
28 June 1990 | Delivered on: 9 July 1990 Satisfied on: 12 October 2006 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: 74 town street horsforth, west yorkshire title no wyk 449164. Fully Satisfied |
28 June 1990 | Delivered on: 9 July 1990 Satisfied on: 22 May 2020 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: 47 st. Pauls street leeds, west yorkshire title no wyk 170846. Fully Satisfied |
30 October 1989 | Delivered on: 17 November 1989 Satisfied on: 25 November 2009 Persons entitled: The Norwich Union Life Insurance Society Classification: Legal charge Secured details: £1,340,000 and all other all monies due or to become due from the company to the chargee. Particulars: F/H land & buildings central house and 47 st. Paul's street, leeds title no wyk 170846. Fully Satisfied |
25 September 1989 | Delivered on: 30 September 1989 Satisfied on: 29 July 2014 Persons entitled: The Norwich Union Life Inurance Society Classification: Legal charge Secured details: £2,700,000 and all other monies due or to become due from the company to the chargee. Particulars: A) f/h 1-8 trafford court doncaster, title no syk 21229 b) f/h 68-70 town street horsforth and 1-12 feast field, horsforth leeds title no's wyk 384001 & wyk 449163. Fully Satisfied |
2 August 1989 | Delivered on: 9 August 1989 Satisfied on: 27 July 1990 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: 74, town street, horsforth, leeds, west yorkshire. Fully Satisfied |
25 April 1989 | Delivered on: 3 May 1989 Satisfied on: 12 October 2006 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 kirkstall road leeds west yorkshire title no. Wyk 422283. Fully Satisfied |
23 March 1989 | Delivered on: 31 March 1989 Satisfied on: 25 July 2014 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: 54 wellington street leeds W. yorkshire part title no wyk 43914. Fully Satisfied |
10 October 1988 | Delivered on: 17 October 1988 Satisfied on: 29 January 2003 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 on the north west side of west side laith gate doncaster & land fronting west street and trafford way doncaster,south yorkshire title no:- syk 21229. Fully Satisfied |
10 November 1971 | Delivered on: 15 November 1971 Satisfied on: 12 October 2006 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: Property at low road, hunslet, leeds, yorks as in conveyance dated 4/9/68. Fully Satisfied |
12 August 1988 | Delivered on: 22 August 1988 Satisfied on: 9 October 2010 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: 47 st. Pauls street leeds, west yorkshire title no. Wyk 170846. Fully Satisfied |
19 May 1988 | Delivered on: 25 May 1988 Satisfied on: 12 October 2006 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 to the east side of palatine road, northenden, manchester greater manchester title no's gm 90607 la 117460, gm 407381. Fully Satisfied |
5 February 1988 | Delivered on: 15 February 1988 Satisfied on: 29 January 2003 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 and buildings jennyfield drive, comprising supermarkets, shops and public house, harrogate, north yorkshire. Fully Satisfied |
5 February 1988 | Delivered on: 15 February 1988 Satisfied on: 9 October 2010 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: 68/72 (even only) town street horsforth, leeds, west yorkshire. Fully Satisfied |
18 December 1987 | Delivered on: 24 December 1987 Satisfied on: 29 January 2003 Persons entitled: Norwich Union Fire Insurance Society Limited Classification: Legal charge Secured details: £1,000,000 and all all monies due or to become due from the company to the chargee. Particulars: 1 f/h property k/a 38/54 bingley road and 2/16 oastler road, saltaire, bradford, west yorkshire title no. Wyk 164748 2 f/h supermarket shop and public house premises fronting jennyfield drive, harrogate, north yorkshire. Fully Satisfied |
29 August 1986 | Delivered on: 9 September 1986 Satisfied on: 12 October 2006 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 to the north west of fitzwilliam road, eastwood south yorkshire title no:- syk 221705. Fully Satisfied |
19 December 1985 | Delivered on: 30 December 1985 Satisfied on: 19 January 2006 Persons entitled: Sun Life Assurance Co. of Canada Classification: Supplemental legal charge Secured details: £920,000 and all monies due or to become due from the company to the chargee under the terms of a legal charge dated 13/12/85. Particulars: F/H land at manchester road, bradford, west yorkshire title no wyk 349193 & all l/h land at manchester road title no wyk 352619. Fully Satisfied |
13 December 1985 | Delivered on: 20 December 1985 Satisfied on: 19 January 2006 Persons entitled: Sun Life Assurance Co. of Canada Classification: Legal charge Secured details: £920,000 and all monies due or to become due from the company to the chargee. Particulars: L/H land at chapel hill & colne road, huddersfield west yorkshire title no. Wyk 230543 f/h land on the north side of russell street, darlington durham - title no du 113884 f/h land to the north west of fitzwilliam road, eastwood, rotherham south yorkshire title no. Syk 153707. Fully Satisfied |
4 May 1971 | Delivered on: 17 May 1971 Satisfied on: 12 October 2006 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 ring road, wortley leeds, yorks. Fully Satisfied |
7 December 1984 | Delivered on: 14 December 1984 Satisfied on: 22 May 2020 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: 14 town st. Horsforth, leeds, west yorkshire. T.N. - wyk 223480. Fully Satisfied |
16 March 1984 | Delivered on: 30 March 1984 Satisfied on: 9 October 2010 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: F/H land adjacent to 107 bradford road, pudsey, west yorkshire. Fully Satisfied |
24 February 1984 | Delivered on: 9 March 1984 Satisfied on: 27 August 2003 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: F/H development at slaid hill court, slaid hill, leeds 17 west yorkshire. Fully Satisfied |
9 February 1984 | Delivered on: 1 March 1984 Satisfied on: 12 October 2006 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: F/H 33 rutland street, bradford, west yorkshire title no. Wyk 33918. Fully Satisfied |
9 February 1984 | Delivered on: 1 March 1984 Satisfied on: 29 January 2003 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: L/H commercial development at jennyfields estate, harrogate north yorkshire. Fully Satisfied |
9 February 1984 | Delivered on: 1 March 1984 Satisfied on: 12 October 2006 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: Development at dib lane, roundhay, leeds, more particularly known as 114 and 116 dib lane, together with land to the north and south of grange park crescent, west yorkshire. Fully Satisfied |
9 February 1984 | Delivered on: 1 March 1984 Satisfied on: 9 October 2010 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: F/H land and building situate at 107 bradford road stanningley, pudsey, west yorkshire. Fully Satisfied |
9 February 1984 | Delivered on: 1 March 1984 Satisfied on: 1 February 2006 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: F/H land and buildings situate at healey wood road, burnley, lancashire title no. La 242749. Fully Satisfied |
9 February 1984 | Delivered on: 1 March 1984 Satisfied on: 13 August 2003 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: F/H land and buildings lying at south side of bingley road, saltaire, west yorkshire title no. Wyk 164748. Fully Satisfied |
9 February 1984 | Delivered on: 1 March 1984 Satisfied on: 9 October 2010 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: F/H land and buildings at healey wood road, burnley, lancashire title no. La 300258. Fully Satisfied |
9 February 1984 | Delivered on: 1 March 1984 Satisfied on: 12 October 2006 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: F/H land and buildings at healey wood road, burnley, lancashire. Title no. La 175680. Fully Satisfied |
16 June 1983 | Delivered on: 20 June 1983 Satisfied on: 12 October 2006 Persons entitled: Hambro Life Assurance PLC Classification: Legal charge Secured details: £475,000 and all other monies due or to becombe due from the company to the chargee. Particulars: F/H land on the south side of bingley rd saltaire shipley west yorkshire title no wyk 164748 l/hold on the south side of jennyfield drive ripon rd harrogate north yorkshire. Fully Satisfied |
3 March 1983 | Delivered on: 14 March 1983 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: F/H land at gelderd road leeds 12 west yorkshire. Fully Satisfied |
4 January 1983 | Delivered on: 14 January 1983 Satisfied on: 12 October 2006 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 shaw road, rotherham, south yorkshire being land lying to the north west of fitzwilliam road, eastwood, rotherham south yorkshire. Title no. Syk 153707. Fully Satisfied |
3 November 1982 | Delivered on: 24 November 1982 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: F/H land & buildings lying on the south side of bingley road, saltaire west yorkshire. Title no. Wyk 164748. Fully Satisfied |
25 June 1982 | Delivered on: 6 July 1982 Satisfied on: 12 October 2006 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: L/H land lying to the south of wellington road leeds 12 west yorkshire amounting to 1540 sq. Meters. Fully Satisfied |
1 October 1980 | Delivered on: 2 October 1980 Satisfied on: 10 September 1996 Persons entitled: Royal Liver Trustees Classification: Legal charge Secured details: £400,000. Particulars: All that piece of land on the south easterly side of rutland street, bradford W. yorkshire together with buildings title number wyk 33918 all that piece of land on the southerly side of healey wood road burnley lancaster together with buildings thereon numbered 21 and 25/31 (odd) healey wood road, title no's la 242749, la 175680 and la 300258 all that piece of land on the southerly side of bradford road stanningley pudsey W.yorkshire together with buildings thereon numbered 83 bradford road stanningley and 107 bradford road stanningley aforesaid. Fully Satisfied |
5 April 1978 | Delivered on: 26 April 1978 Satisfied on: 12 October 2006 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 on the east side of low road, hunslet near leeds, west yorks. Title no wyk 63343. Fully Satisfied |
20 January 1969 | Delivered on: 27 January 1969 Satisfied on: 27 August 2003 Persons entitled: The Halifax Building Society Classification: Legal charge Secured details: £40,000 further advances. Particulars: Two adjoining plots of land at slaid hill rear wigton lane alwoodley, yorks. & all those shops, flats & garages erected thereon. Fully Satisfied |
27 March 2024 | Confirmation statement made on 26 March 2024 with no updates (3 pages) |
---|---|
13 March 2024 | Appointment of Mrs Nicola Jayne Thompson as a director on 1 March 2024 (2 pages) |
10 May 2023 | Accounts for a small company made up to 30 September 2022 (11 pages) |
11 April 2023 | Confirmation statement made on 26 March 2023 with no updates (3 pages) |
17 March 2023 | Appointment of Mr David Philip Priestley as a director on 1 March 2023 (2 pages) |
9 February 2023 | Termination of appointment of Richard John Brown as a director on 11 January 2023 (1 page) |
16 May 2022 | Change of details for Jack Lunn (Holdings) Limited as a person with significant control on 21 March 2022 (2 pages) |
16 May 2022 | Secretary's details changed for Mrs Nicola Jayne Thompson on 28 March 2022 (1 page) |
16 May 2022 | Secretary's details changed for Mrs Nicola Jayne Thompson on 28 March 2022 (1 page) |
28 March 2022 | Confirmation statement made on 26 March 2022 with no updates (3 pages) |
21 March 2022 | Registered office address changed from Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Richmond Court Butler Way Stanningley Pudsey, Leeds West Yorkshire LS28 6EA on 21 March 2022 (1 page) |
15 February 2022 | Accounts for a small company made up to 30 September 2021 (11 pages) |
23 December 2021 | Registration of charge 006905390106, created on 17 December 2021 (57 pages) |
22 December 2021 | Registration of charge 006905390103, created on 17 December 2021 (49 pages) |
22 December 2021 | Registration of charge 006905390102, created on 17 December 2021 (49 pages) |
22 December 2021 | Registration of charge 006905390100, created on 17 December 2021 (48 pages) |
22 December 2021 | Registration of charge 006905390105, created on 17 December 2021 (49 pages) |
22 December 2021 | Registration of charge 006905390101, created on 17 December 2021 (49 pages) |
22 December 2021 | Registration of charge 006905390104, created on 17 December 2021 (48 pages) |
29 November 2021 | Appointment of Mrs Nicola Jayne Thompson as a secretary on 26 November 2021 (2 pages) |
26 November 2021 | Termination of appointment of Peter Mcateer as a secretary on 26 November 2021 (1 page) |
24 September 2021 | Termination of appointment of Roy Lunn as a director on 16 July 2021 (1 page) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
22 February 2021 | Accounts for a small company made up to 30 September 2020 (11 pages) |
26 May 2020 | Satisfaction of charge 99 in full (1 page) |
22 May 2020 | Satisfaction of charge 29 in full (1 page) |
22 May 2020 | Satisfaction of charge 51 in full (1 page) |
22 May 2020 | Satisfaction of charge 47 in full (1 page) |
22 May 2020 | Satisfaction of charge 52 in full (1 page) |
22 May 2020 | Satisfaction of charge 75 in full (1 page) |
30 March 2020 | Confirmation statement made on 26 March 2020 with no updates (3 pages) |
4 March 2020 | Satisfaction of charge 93 in full (1 page) |
4 March 2020 | Satisfaction of charge 98 in full (2 pages) |
26 February 2020 | Accounts for a small company made up to 30 September 2019 (11 pages) |
1 April 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
7 February 2019 | Accounts for a small company made up to 30 September 2018 (11 pages) |
28 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
16 February 2018 | Accounts for a small company made up to 30 September 2017 (12 pages) |
20 April 2017 | Director's details changed for Mr Richard John Brown on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Carl Barry Wright on 20 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page) |
20 April 2017 | Director's details changed for Mr Richard John Brown on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages) |
20 April 2017 | Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page) |
20 April 2017 | Director's details changed for Mr Andrew Lunn on 20 April 2017 (2 pages) |
20 April 2017 | Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page) |
20 April 2017 | Director's details changed for Mr Andrew Lunn on 20 April 2017 (2 pages) |
20 April 2017 | Director's details changed for Mr Carl Barry Wright on 20 April 2017 (2 pages) |
20 April 2017 | Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
3 April 2017 | Confirmation statement made on 26 March 2017 with updates (5 pages) |
10 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
10 March 2017 | Statement of capital following an allotment of shares on 9 March 2017
|
7 March 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
7 March 2017 | Accounts for a small company made up to 30 September 2016 (7 pages) |
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
19 February 2016 | Full accounts made up to 30 September 2015 (19 pages) |
19 February 2016 | Full accounts made up to 30 September 2015 (19 pages) |
10 February 2016 | Satisfaction of charge 77 in full (1 page) |
10 February 2016 | Satisfaction of charge 79 in full (1 page) |
10 February 2016 | Satisfaction of charge 79 in full (1 page) |
10 February 2016 | Satisfaction of charge 77 in full (1 page) |
11 August 2015 | Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW England to Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 11 August 2015 (1 page) |
30 July 2015 | Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds Yorkshire LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 (1 page) |
30 July 2015 | Registered office address changed from Progress House 99 Bradford Road Pudsey Leeds Yorkshire LS28 6AT to Suite 7.16 Windsor House Cornwall Road Harrogate North Yorkshire HG1 2PW on 30 July 2015 (1 page) |
8 July 2015 | Termination of appointment of Hilda Lunn as a director on 20 May 2015 (1 page) |
8 July 2015 | Termination of appointment of Hilda Lunn as a director on 20 May 2015 (1 page) |
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
4 February 2015 | Full accounts made up to 30 September 2014 (19 pages) |
4 February 2015 | Full accounts made up to 30 September 2014 (19 pages) |
31 July 2014 | Satisfaction of charge 87 in full (2 pages) |
31 July 2014 | Satisfaction of charge 87 in full (2 pages) |
29 July 2014 | Satisfaction of charge 45 in full (1 page) |
29 July 2014 | Satisfaction of charge 45 in full (1 page) |
29 July 2014 | Satisfaction of charge 85 in full (2 pages) |
29 July 2014 | Satisfaction of charge 85 in full (2 pages) |
29 July 2014 | Satisfaction of charge 81 in full (2 pages) |
29 July 2014 | Satisfaction of charge 81 in full (2 pages) |
25 July 2014 | Satisfaction of charge 42 in full (1 page) |
25 July 2014 | Satisfaction of charge 42 in full (1 page) |
25 July 2014 | Satisfaction of charge 53 in full (1 page) |
25 July 2014 | Satisfaction of charge 53 in full (1 page) |
18 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
18 June 2014 | Full accounts made up to 30 September 2013 (19 pages) |
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
11 March 2014 | Section 519 (1 page) |
11 March 2014 | Section 519 (1 page) |
6 March 2014 | Aud res section 519 (1 page) |
6 March 2014 | Aud res section 519 (1 page) |
28 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
28 June 2013 | Full accounts made up to 30 September 2012 (19 pages) |
12 April 2013 | Director's details changed for Hilda Lunn on 12 April 2013 (2 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (9 pages) |
12 April 2013 | Director's details changed for Hilda Lunn on 12 April 2013 (2 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (9 pages) |
17 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (9 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 99 (8 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 99 (8 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 98 (8 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 98 (8 pages) |
24 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
24 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
6 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 42 (3 pages) |
6 October 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 42 (3 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
1 June 2011 | Particulars of a mortgage or charge / charge no: 96 (5 pages) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (9 pages) |
12 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (9 pages) |
4 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
4 March 2011 | Full accounts made up to 30 September 2010 (19 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 95 (5 pages) |
27 October 2010 | Particulars of a mortgage or charge / charge no: 95 (5 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages) |
12 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 93 (8 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 93 (8 pages) |
19 April 2010 | Director's details changed for Hilda Lunn on 26 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Hilda Lunn on 26 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Roy Lunn on 26 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Roy Lunn on 26 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Andrew Lunn on 26 March 2010 (2 pages) |
19 April 2010 | Director's details changed for Andrew Lunn on 26 March 2010 (2 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
19 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (7 pages) |
22 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
22 March 2010 | Full accounts made up to 30 September 2009 (18 pages) |
2 December 2009 | Termination of appointment of Ronald Farrar as a director (1 page) |
2 December 2009 | Termination of appointment of Ronald Farrar as a director (1 page) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
27 November 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
20 November 2009 | Appointment of Mr Richard John Brown as a director (3 pages) |
20 November 2009 | Appointment of Mr Richard John Brown as a director (3 pages) |
22 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
22 July 2009 | Full accounts made up to 30 September 2008 (20 pages) |
3 July 2009 | Director appointed carl barry wright (2 pages) |
3 July 2009 | Director appointed carl barry wright (2 pages) |
2 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 99 bradford road stanningley pudsey yorks LS28 6AT (1 page) |
2 April 2009 | Return made up to 26/03/09; full list of members (4 pages) |
2 April 2009 | Registered office changed on 02/04/2009 from 99 bradford road stanningley pudsey yorks LS28 6AT (1 page) |
4 December 2008 | Capitals not rolled up (2 pages) |
4 December 2008 | Capitals not rolled up (2 pages) |
1 December 2008 | Return made up to 26/03/08; full list of members (5 pages) |
1 December 2008 | Return made up to 26/03/08; full list of members (5 pages) |
23 September 2008 | Appointment terminated director oliver mountain (1 page) |
23 September 2008 | Appointment terminated director oliver mountain (1 page) |
29 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
29 May 2008 | Accounts for a small company made up to 30 September 2007 (7 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of debenture register (1 page) |
18 January 2008 | Director resigned (1 page) |
18 January 2008 | Director resigned (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
25 October 2007 | Director's particulars changed (1 page) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
1 September 2007 | Particulars of mortgage/charge (3 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (10 pages) |
27 April 2007 | Return made up to 26/03/07; full list of members (10 pages) |
9 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
9 March 2007 | Accounts for a small company made up to 30 September 2006 (8 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
22 December 2006 | Particulars of mortgage/charge (3 pages) |
27 October 2006 | Particulars of mortgage/charge (9 pages) |
27 October 2006 | Particulars of mortgage/charge (9 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 October 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 May 2006 | New director appointed (2 pages) |
17 May 2006 | New director appointed (2 pages) |
6 April 2006 | Return made up to 26/03/06; full list of members (10 pages) |
6 April 2006 | Return made up to 26/03/06; full list of members (10 pages) |
16 March 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
16 March 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2006 | Resolutions
|
3 February 2006 | Resolutions
|
3 February 2006 | Memorandum and Articles of Association (6 pages) |
3 February 2006 | Memorandum and Articles of Association (6 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 February 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 January 2006 | New director appointed (2 pages) |
26 January 2006 | New director appointed (2 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Declaration of satisfaction of mortgage/charge (3 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 November 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 October 2005 | Director resigned (1 page) |
13 October 2005 | Director resigned (1 page) |
19 April 2005 | Return made up to 26/03/05; full list of members
|
19 April 2005 | Return made up to 26/03/05; full list of members
|
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
1 April 2005 | Particulars of mortgage/charge (3 pages) |
17 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
17 March 2005 | Accounts for a small company made up to 30 September 2004 (7 pages) |
8 March 2005 | New director appointed (3 pages) |
8 March 2005 | New director appointed (3 pages) |
7 January 2005 | Director resigned (1 page) |
7 January 2005 | Director resigned (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
13 April 2004 | Director's particulars changed (1 page) |
8 April 2004 | Return made up to 26/03/04; full list of members
|
8 April 2004 | Return made up to 26/03/04; full list of members
|
16 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
16 March 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (3 pages) |
12 August 2003 | New secretary appointed (3 pages) |
12 August 2003 | Secretary resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | New director appointed (2 pages) |
18 April 2003 | Return made up to 26/03/03; full list of members
|
18 April 2003 | Return made up to 26/03/03; full list of members
|
7 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
7 March 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
5 February 2003 | Particulars of mortgage/charge (3 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (6 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (9 pages) |
2 April 2002 | Return made up to 26/03/02; full list of members (9 pages) |
15 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
15 March 2002 | Accounts for a small company made up to 30 September 2001 (7 pages) |
3 October 2001 | Resolutions
|
3 October 2001 | Particulars of contract relating to shares (4 pages) |
3 October 2001 | Ad 02/03/01--------- £ si 99500@1 (2 pages) |
3 October 2001 | Ad 02/03/01--------- £ si 99500@1 (2 pages) |
3 October 2001 | Particulars of contract relating to shares (4 pages) |
3 October 2001 | Nc inc already adjusted 02/03/01 (1 page) |
3 October 2001 | Resolutions
|
3 October 2001 | Nc inc already adjusted 02/03/01 (1 page) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
25 May 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (8 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 March 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
29 March 2001 | Return made up to 26/03/01; full list of members (8 pages) |
9 November 2000 | Director's particulars changed (1 page) |
9 November 2000 | Director's particulars changed (1 page) |
5 July 2000 | Memorandum and Articles of Association (6 pages) |
5 July 2000 | Resolutions
|
5 July 2000 | Memorandum and Articles of Association (6 pages) |
5 July 2000 | Resolutions
|
19 April 2000 | New secretary appointed (2 pages) |
19 April 2000 | New secretary appointed (2 pages) |
5 April 2000 | Secretary resigned (1 page) |
5 April 2000 | Return made up to 26/03/00; full list of members (11 pages) |
5 April 2000 | Return made up to 26/03/00; full list of members (11 pages) |
5 April 2000 | Secretary resigned (1 page) |
29 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
29 March 2000 | Full accounts made up to 30 September 1999 (15 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
6 October 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Return made up to 26/03/99; no change of members (8 pages) |
25 May 1999 | Return made up to 26/03/99; no change of members (8 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
9 March 1999 | Full accounts made up to 30 September 1998 (14 pages) |
7 May 1998 | New director appointed (2 pages) |
7 May 1998 | New director appointed (2 pages) |
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Return made up to 26/03/98; no change of members
|
24 April 1998 | New director appointed (2 pages) |
24 April 1998 | Return made up to 26/03/98; no change of members
|
2 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
2 March 1998 | Full accounts made up to 30 September 1997 (14 pages) |
29 April 1997 | Return made up to 26/03/97; full list of members
|
29 April 1997 | Return made up to 26/03/97; full list of members
|
15 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
15 April 1997 | Full accounts made up to 30 September 1996 (15 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
27 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
22 January 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
10 September 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
28 May 1996 | Full accounts made up to 30 September 1995 (15 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
1 May 1996 | Particulars of mortgage/charge (3 pages) |
3 April 1996 | Return made up to 26/03/96; no change of members (8 pages) |
3 April 1996 | Return made up to 26/03/96; no change of members (8 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
13 June 1995 | Particulars of mortgage/charge (4 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (16 pages) |
30 March 1995 | Return made up to 26/03/95; no change of members (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
24 April 1991 | Return made up to 04/04/91; full list of members (10 pages) |
24 April 1991 | Return made up to 04/04/91; full list of members (10 pages) |
17 May 1989 | Return made up to 02/03/89; full list of members (7 pages) |
17 May 1989 | Return made up to 02/03/89; full list of members (7 pages) |
7 June 1988 | Return made up to 23/02/88; full list of members (8 pages) |
7 June 1988 | Return made up to 23/02/88; full list of members (8 pages) |
12 February 1983 | Accounts made up to 30 April 1982 (12 pages) |
12 February 1983 | Accounts made up to 30 April 1982 (12 pages) |
12 February 1983 | Accounts made up to 30 April 1982 (12 pages) |
12 February 1983 | Accounts made up to 30 April 1982 (12 pages) |
24 April 1961 | Certificate of incorporation (1 page) |
24 April 1961 | Incorporation (14 pages) |
24 April 1961 | Incorporation (14 pages) |
24 April 1961 | Certificate of incorporation (1 page) |