Company NameJack Lunn (Properties) Limited
Company StatusActive
Company Number00690539
CategoryPrivate Limited Company
Incorporation Date24 April 1961(63 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Lunn
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2006(44 years, 9 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director NameMr Carl Barry Wright
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(48 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Secretary NameMrs Nicola Jayne Thompson
StatusCurrent
Appointed26 November 2021(60 years, 7 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director NameMr David Philip Priestley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2023(61 years, 10 months after company formation)
Appointment Duration1 year, 2 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director NameMrs Nicola Jayne Thompson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(62 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
Director NameDerek Lunn
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(30 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 16 January 2006)
RoleCompany Director
Correspondence AddressMoorside House West Winds
Moor Lane Menston
Ilkley
West Yorkshire
LS29 6QD
Director NameJack Lunn
Date of BirthOctober 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(30 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 04 February 1998)
RoleCompany Director
Correspondence Address1 Springwood Road
Leeds
LS8 2QA
Director NameHilda Lunn
Date of BirthSeptember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(30 years, 11 months after company formation)
Appointment Duration23 years, 1 month (resigned 20 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameMr Graham Lunn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(30 years, 11 months after company formation)
Appointment Duration24 years, 12 months (resigned 27 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameMr Roy Lunn
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(30 years, 11 months after company formation)
Appointment Duration29 years, 3 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameTimothy Howard Edlin
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(30 years, 11 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 December 2007)
RoleCompany Director
Correspondence Address34 Hall Bank Drive
Bingley
West Yorkshire
BD16 4BZ
Secretary NameMichael Anthony Greenough
NationalityBritish
StatusResigned
Appointed04 April 1992(30 years, 11 months after company formation)
Appointment Duration7 years, 12 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address4 Larkhill Drive
Moorside
Cleckheaton
BD19 6JS
Director NameRonald Farrar
Date of BirthDecember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1998(36 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressThe Stables Manor House Lane
Alwoodley
Leeds
LS17 9JD
Director NameJohn James Hall
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(36 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Correspondence AddressSilver Birches 20 Woodlands Green
Harrogate
North Yorkshire
HG2 8QD
Secretary NameMr Graham Lunn
NationalityBritish
StatusResigned
Appointed31 March 2000(38 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House Rigton Hill
North Rigton
Leeds
LS17 0DJ
Director NameAlan Grey
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(41 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address12 Grayson House
Beech Grove
Harrogate
North Yorkshire
HG2 0ER
Director NameMr Philip Duncan Lunn
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(41 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorse Farm
Reynard Crag Lane, High Birstwith
Harrogate
HG3 2JQ
Secretary NamePeter McAteer
NationalityBritish
StatusResigned
Appointed31 March 2003(41 years, 11 months after company formation)
Appointment Duration18 years, 8 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindsor House Cornwall Road
Harrogate
North Yorkshire
HG1 2PW
Director NameMr Brian Ward May
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(43 years, 10 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Garth
Topcliffe
Thirsk
North Yorkshire
YO7 3PB
Director NameOliver John Mountain
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2006(45 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 September 2008)
RoleCompany Director
Correspondence AddressFlat 2 33 Mornington Crescent
Harrogate
North Yorkshire
HG1 5DL
Director NameMr Richard John Brown
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(48 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 11 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA

Contact

Websitejacklunn.co.uk
Telephone01423 299120
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressRichmond Court Butler Way
Stanningley
Pudsey, Leeds
West Yorkshire
LS28 6EA
RegionYorkshire and The Humber
ConstituencyLeeds West
CountyWest Yorkshire
WardBramley and Stanningley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1.000k at £1Jack Lunn (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,584,457
Gross Profit£1,395,703
Net Worth£13,348,837
Cash£646,289
Current Liabilities£3,337,612

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return26 March 2024 (1 month ago)
Next Return Due9 April 2025 (11 months, 2 weeks from now)

Charges

30 March 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2007Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 2006Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1990Delivered 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 1989Delivered 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 1985Delivered 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 1985Delivered 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 1984Delivered 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 1971Delivered 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 1980Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 1978Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2003Delivered 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 2001Delivered 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 1999Delivered 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 1997Delivered 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 1978Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1978Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1972Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1972Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1971Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 1985Delivered 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 1985Delivered 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 1971Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1983Delivered 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 1983Delivered 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 1982Delivered 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 1982Delivered 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 1980Delivered 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 1978Delivered 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 1969Delivered 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

Filing History

27 March 2024Confirmation statement made on 26 March 2024 with no updates (3 pages)
13 March 2024Appointment of Mrs Nicola Jayne Thompson as a director on 1 March 2024 (2 pages)
10 May 2023Accounts for a small company made up to 30 September 2022 (11 pages)
11 April 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
17 March 2023Appointment of Mr David Philip Priestley as a director on 1 March 2023 (2 pages)
9 February 2023Termination of appointment of Richard John Brown as a director on 11 January 2023 (1 page)
16 May 2022Change of details for Jack Lunn (Holdings) Limited as a person with significant control on 21 March 2022 (2 pages)
16 May 2022Secretary's details changed for Mrs Nicola Jayne Thompson on 28 March 2022 (1 page)
16 May 2022Secretary's details changed for Mrs Nicola Jayne Thompson on 28 March 2022 (1 page)
28 March 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
21 March 2022Registered 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 2022Accounts for a small company made up to 30 September 2021 (11 pages)
23 December 2021Registration of charge 006905390106, created on 17 December 2021 (57 pages)
22 December 2021Registration of charge 006905390103, created on 17 December 2021 (49 pages)
22 December 2021Registration of charge 006905390102, created on 17 December 2021 (49 pages)
22 December 2021Registration of charge 006905390100, created on 17 December 2021 (48 pages)
22 December 2021Registration of charge 006905390105, created on 17 December 2021 (49 pages)
22 December 2021Registration of charge 006905390101, created on 17 December 2021 (49 pages)
22 December 2021Registration of charge 006905390104, created on 17 December 2021 (48 pages)
29 November 2021Appointment of Mrs Nicola Jayne Thompson as a secretary on 26 November 2021 (2 pages)
26 November 2021Termination of appointment of Peter Mcateer as a secretary on 26 November 2021 (1 page)
24 September 2021Termination of appointment of Roy Lunn as a director on 16 July 2021 (1 page)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
22 February 2021Accounts for a small company made up to 30 September 2020 (11 pages)
26 May 2020Satisfaction of charge 99 in full (1 page)
22 May 2020Satisfaction of charge 29 in full (1 page)
22 May 2020Satisfaction of charge 51 in full (1 page)
22 May 2020Satisfaction of charge 47 in full (1 page)
22 May 2020Satisfaction of charge 52 in full (1 page)
22 May 2020Satisfaction of charge 75 in full (1 page)
30 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
4 March 2020Satisfaction of charge 93 in full (1 page)
4 March 2020Satisfaction of charge 98 in full (2 pages)
26 February 2020Accounts for a small company made up to 30 September 2019 (11 pages)
1 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
7 February 2019Accounts for a small company made up to 30 September 2018 (11 pages)
28 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
16 February 2018Accounts for a small company made up to 30 September 2017 (12 pages)
20 April 2017Director's details changed for Mr Richard John Brown on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Carl Barry Wright on 20 April 2017 (2 pages)
20 April 2017Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page)
20 April 2017Director's details changed for Mr Richard John Brown on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Roy Lunn on 20 April 2017 (2 pages)
20 April 2017Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page)
20 April 2017Director's details changed for Mr Andrew Lunn on 20 April 2017 (2 pages)
20 April 2017Termination of appointment of Graham Lunn as a director on 27 March 2017 (1 page)
20 April 2017Director's details changed for Mr Andrew Lunn on 20 April 2017 (2 pages)
20 April 2017Director's details changed for Mr Carl Barry Wright on 20 April 2017 (2 pages)
20 April 2017Secretary's details changed for Peter Mcateer on 20 April 2017 (1 page)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 7,000,000
(3 pages)
10 March 2017Statement of capital following an allotment of shares on 9 March 2017
  • GBP 7,000,000
(3 pages)
7 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
7 March 2017Accounts for a small company made up to 30 September 2016 (7 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000,000
(8 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000,000
(8 pages)
19 February 2016Full accounts made up to 30 September 2015 (19 pages)
19 February 2016Full accounts made up to 30 September 2015 (19 pages)
10 February 2016Satisfaction of charge 77 in full (1 page)
10 February 2016Satisfaction of charge 79 in full (1 page)
10 February 2016Satisfaction of charge 79 in full (1 page)
10 February 2016Satisfaction of charge 77 in full (1 page)
11 August 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2015Termination of appointment of Hilda Lunn as a director on 20 May 2015 (1 page)
8 July 2015Termination of appointment of Hilda Lunn as a director on 20 May 2015 (1 page)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000,000
(9 pages)
15 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 1,000,000
(9 pages)
4 February 2015Full accounts made up to 30 September 2014 (19 pages)
4 February 2015Full accounts made up to 30 September 2014 (19 pages)
31 July 2014Satisfaction of charge 87 in full (2 pages)
31 July 2014Satisfaction of charge 87 in full (2 pages)
29 July 2014Satisfaction of charge 45 in full (1 page)
29 July 2014Satisfaction of charge 45 in full (1 page)
29 July 2014Satisfaction of charge 85 in full (2 pages)
29 July 2014Satisfaction of charge 85 in full (2 pages)
29 July 2014Satisfaction of charge 81 in full (2 pages)
29 July 2014Satisfaction of charge 81 in full (2 pages)
25 July 2014Satisfaction of charge 42 in full (1 page)
25 July 2014Satisfaction of charge 42 in full (1 page)
25 July 2014Satisfaction of charge 53 in full (1 page)
25 July 2014Satisfaction of charge 53 in full (1 page)
18 June 2014Full accounts made up to 30 September 2013 (19 pages)
18 June 2014Full accounts made up to 30 September 2013 (19 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000,000
(9 pages)
31 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000,000
(9 pages)
11 March 2014Section 519 (1 page)
11 March 2014Section 519 (1 page)
6 March 2014Aud res section 519 (1 page)
6 March 2014Aud res section 519 (1 page)
28 June 2013Full accounts made up to 30 September 2012 (19 pages)
28 June 2013Full accounts made up to 30 September 2012 (19 pages)
12 April 2013Director's details changed for Hilda Lunn on 12 April 2013 (2 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
12 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (9 pages)
12 April 2013Director's details changed for Hilda Lunn on 12 April 2013 (2 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
17 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (9 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 99 (8 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 99 (8 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 98 (8 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 98 (8 pages)
24 February 2012Full accounts made up to 30 September 2011 (19 pages)
24 February 2012Full accounts made up to 30 September 2011 (19 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 97 (5 pages)
12 October 2011Particulars of a mortgage or charge / charge no: 97 (5 pages)
6 October 2011Statement 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 2011Statement 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 2011Particulars of a mortgage or charge / charge no: 96 (5 pages)
1 June 2011Particulars of a mortgage or charge / charge no: 96 (5 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (9 pages)
12 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (9 pages)
4 March 2011Full accounts made up to 30 September 2010 (19 pages)
4 March 2011Full accounts made up to 30 September 2010 (19 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 95 (5 pages)
27 October 2010Particulars of a mortgage or charge / charge no: 95 (5 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
12 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 93 (8 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 93 (8 pages)
19 April 2010Director's details changed for Hilda Lunn on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Hilda Lunn on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Roy Lunn on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Roy Lunn on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Andrew Lunn on 26 March 2010 (2 pages)
19 April 2010Director's details changed for Andrew Lunn on 26 March 2010 (2 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
19 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (7 pages)
22 March 2010Full accounts made up to 30 September 2009 (18 pages)
22 March 2010Full accounts made up to 30 September 2009 (18 pages)
2 December 2009Termination of appointment of Ronald Farrar as a director (1 page)
2 December 2009Termination of appointment of Ronald Farrar as a director (1 page)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
27 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
20 November 2009Appointment of Mr Richard John Brown as a director (3 pages)
20 November 2009Appointment of Mr Richard John Brown as a director (3 pages)
22 July 2009Full accounts made up to 30 September 2008 (20 pages)
22 July 2009Full accounts made up to 30 September 2008 (20 pages)
3 July 2009Director appointed carl barry wright (2 pages)
3 July 2009Director appointed carl barry wright (2 pages)
2 April 2009Return made up to 26/03/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 99 bradford road stanningley pudsey yorks LS28 6AT (1 page)
2 April 2009Return made up to 26/03/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 99 bradford road stanningley pudsey yorks LS28 6AT (1 page)
4 December 2008Capitals not rolled up (2 pages)
4 December 2008Capitals not rolled up (2 pages)
1 December 2008Return made up to 26/03/08; full list of members (5 pages)
1 December 2008Return made up to 26/03/08; full list of members (5 pages)
23 September 2008Appointment terminated director oliver mountain (1 page)
23 September 2008Appointment terminated director oliver mountain (1 page)
29 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
29 May 2008Accounts for a small company made up to 30 September 2007 (7 pages)
10 April 2008Location of register of members (1 page)
10 April 2008Location of debenture register (1 page)
10 April 2008Location of register of members (1 page)
10 April 2008Location of debenture register (1 page)
18 January 2008Director resigned (1 page)
18 January 2008Director resigned (1 page)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
1 September 2007Particulars of mortgage/charge (3 pages)
1 September 2007Particulars of mortgage/charge (3 pages)
27 April 2007Return made up to 26/03/07; full list of members (10 pages)
27 April 2007Return made up to 26/03/07; full list of members (10 pages)
9 March 2007Accounts for a small company made up to 30 September 2006 (8 pages)
9 March 2007Accounts for a small company made up to 30 September 2006 (8 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
27 October 2006Particulars of mortgage/charge (9 pages)
27 October 2006Particulars of mortgage/charge (9 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
6 April 2006Return made up to 26/03/06; full list of members (10 pages)
6 April 2006Return made up to 26/03/06; full list of members (10 pages)
16 March 2006Accounts for a small company made up to 30 September 2005 (9 pages)
16 March 2006Accounts for a small company made up to 30 September 2005 (9 pages)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Director resigned (1 page)
10 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 February 2006Memorandum and Articles of Association (6 pages)
3 February 2006Memorandum and Articles of Association (6 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006New director appointed (2 pages)
26 January 2006New director appointed (2 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Particulars of mortgage/charge (3 pages)
19 January 2006Declaration of satisfaction of mortgage/charge (3 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2005Director resigned (1 page)
13 October 2005Director resigned (1 page)
19 April 2005Return made up to 26/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(353) ‐ Location of register of members address changed
(11 pages)
19 April 2005Return made up to 26/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 19/04/05
  • 363(353) ‐ Location of register of members address changed
(11 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
1 April 2005Particulars of mortgage/charge (3 pages)
17 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
17 March 2005Accounts for a small company made up to 30 September 2004 (7 pages)
8 March 2005New director appointed (3 pages)
8 March 2005New director appointed (3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
13 April 2004Director's particulars changed (1 page)
13 April 2004Director's particulars changed (1 page)
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
8 April 2004Return made up to 26/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
16 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (3 pages)
12 August 2003New secretary appointed (3 pages)
12 August 2003Secretary resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
18 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
18 April 2003Return made up to 26/03/03; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
7 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
7 March 2003Accounts for a small company made up to 30 September 2002 (7 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
5 February 2003Particulars of mortgage/charge (3 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (6 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (6 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 September 2002New director appointed (2 pages)
10 September 2002New director appointed (2 pages)
2 April 2002Return made up to 26/03/02; full list of members (9 pages)
2 April 2002Return made up to 26/03/02; full list of members (9 pages)
15 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
15 March 2002Accounts for a small company made up to 30 September 2001 (7 pages)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2001Particulars of contract relating to shares (4 pages)
3 October 2001Ad 02/03/01--------- £ si 99500@1 (2 pages)
3 October 2001Ad 02/03/01--------- £ si 99500@1 (2 pages)
3 October 2001Particulars of contract relating to shares (4 pages)
3 October 2001Nc inc already adjusted 02/03/01 (1 page)
3 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2001Nc inc already adjusted 02/03/01 (1 page)
25 May 2001Particulars of mortgage/charge (3 pages)
25 May 2001Particulars of mortgage/charge (3 pages)
29 March 2001Return made up to 26/03/01; full list of members (8 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
29 March 2001Return made up to 26/03/01; full list of members (8 pages)
9 November 2000Director's particulars changed (1 page)
9 November 2000Director's particulars changed (1 page)
5 July 2000Memorandum and Articles of Association (6 pages)
5 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 July 2000Memorandum and Articles of Association (6 pages)
5 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
19 April 2000New secretary appointed (2 pages)
19 April 2000New secretary appointed (2 pages)
5 April 2000Secretary resigned (1 page)
5 April 2000Return made up to 26/03/00; full list of members (11 pages)
5 April 2000Return made up to 26/03/00; full list of members (11 pages)
5 April 2000Secretary resigned (1 page)
29 March 2000Full accounts made up to 30 September 1999 (15 pages)
29 March 2000Full accounts made up to 30 September 1999 (15 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
25 May 1999Return made up to 26/03/99; no change of members (8 pages)
25 May 1999Return made up to 26/03/99; no change of members (8 pages)
9 March 1999Full accounts made up to 30 September 1998 (14 pages)
9 March 1999Full accounts made up to 30 September 1998 (14 pages)
7 May 1998New director appointed (2 pages)
7 May 1998New director appointed (2 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 April 1998New director appointed (2 pages)
24 April 1998Return made up to 26/03/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
2 March 1998Full accounts made up to 30 September 1997 (14 pages)
2 March 1998Full accounts made up to 30 September 1997 (14 pages)
29 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 1997Return made up to 26/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
15 April 1997Full accounts made up to 30 September 1996 (15 pages)
15 April 1997Full accounts made up to 30 September 1996 (15 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
27 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (1 page)
28 May 1996Full accounts made up to 30 September 1995 (15 pages)
28 May 1996Full accounts made up to 30 September 1995 (15 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Particulars of mortgage/charge (3 pages)
3 April 1996Return made up to 26/03/96; no change of members (8 pages)
3 April 1996Return made up to 26/03/96; no change of members (8 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
12 July 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
13 June 1995Particulars of mortgage/charge (4 pages)
30 March 1995Return made up to 26/03/95; no change of members (16 pages)
30 March 1995Return made up to 26/03/95; no change of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
24 April 1991Return made up to 04/04/91; full list of members (10 pages)
24 April 1991Return made up to 04/04/91; full list of members (10 pages)
17 May 1989Return made up to 02/03/89; full list of members (7 pages)
17 May 1989Return made up to 02/03/89; full list of members (7 pages)
7 June 1988Return made up to 23/02/88; full list of members (8 pages)
7 June 1988Return made up to 23/02/88; full list of members (8 pages)
12 February 1983Accounts made up to 30 April 1982 (12 pages)
12 February 1983Accounts made up to 30 April 1982 (12 pages)
12 February 1983Accounts made up to 30 April 1982 (12 pages)
12 February 1983Accounts made up to 30 April 1982 (12 pages)
24 April 1961Certificate of incorporation (1 page)
24 April 1961Incorporation (14 pages)
24 April 1961Incorporation (14 pages)
24 April 1961Certificate of incorporation (1 page)