Hessle
Hull
East Yorkshire
HU13 0DH
Director Name | Mrs Susan Pamela Waudby |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2003(35 years, 1 month after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Director Name | Mr Guy Jewitt |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(48 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Associate Technical Director |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Director Name | Mr Christopher Murphy |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(48 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Associate Land Director |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Director Name | Mr Jason Aran Williams |
---|---|
Date of Birth | October 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2017(48 years, 9 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Associate Finance Director |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Director Name | Mr Simon William Lunt |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2017(49 years, 5 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Director Name | Mrs Gemma Caroline Beal |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 December 2018(50 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Director Name | Mr John Reed |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2019(50 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Director Name | Mr John Trevor Sutcliffe |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2020(51 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Director Name | Mr Andrew Devine |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2022(53 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Director Name | Mrs Valerie Beal |
---|---|
Date of Birth | May 1915 (Born 109 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1991(22 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 10 December 1993) |
Role | Housewife |
Correspondence Address | 51 Acklam Road Hedon Hull Humberside HU12 9AB |
Director Name | Mr John Luther Beal |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(23 years, 9 months after company formation) |
Appointment Duration | 18 years (resigned 19 March 2010) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | North End Cottage Roos Nth Humberside HU12 0JA |
Director Name | Raymond Henry Beal |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 1996) |
Role | Builder |
Correspondence Address | The Paddocks New Road, Burton Pidsea Hull East Riding Of Yorkshire HU12 9BL |
Secretary Name | Raymond Henry Beal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1992(23 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 03 December 1996) |
Role | Company Director |
Correspondence Address | The Paddocks New Road, Burton Pidsea Hull East Riding Of Yorkshire HU12 9BL |
Secretary Name | Philip Charles Antony Cane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1996(28 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Stevenson Close Hedon Hull North Humberside HU12 8RB |
Director Name | Philip Charles Antony Cane |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2000(32 years, 6 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 30 September 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 4 Stevenson Close Hedon Hull North Humberside HU12 8RB |
Director Name | Alan Whittle |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(33 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 February 2004) |
Role | Construction Director |
Correspondence Address | 68 Pilots Way Victoria Dock Hull East Yorkshire HU9 1PS |
Director Name | Janet Brown |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(33 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2002) |
Role | Sales Director |
Correspondence Address | 13 The Meadows Leven Hull Easy Yorkshire HU7 6EE |
Director Name | Mr Richard Albert Costall |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2004(35 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 31 December 2018) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Home Farm Rand Market Rasen Lincolnshire LN8 5NJ |
Director Name | John Roland Goodfellow |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2004(35 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 31 March 2022) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Director Name | Mr Paul Mundin |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2007(39 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 01 March 2017) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 1 Kneeland Dunholme Lincoln Lincolnshire LN2 3SS |
Director Name | Mrs Mary Beal |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2010(41 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 28 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | North End Cottage Hilston Road Roos Hull North Humberside HU12 0JA |
Director Name | Mr Kent Taylor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(43 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2012) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Holderness House Tower House Lane Hedon Road Kingston Upon Hull East Yorkshire HU12 8EE |
Secretary Name | Kent Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(43 years, 5 months after company formation) |
Appointment Duration | 11 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | Holderness House Tower House Lane Hedon Road Kingston Upon Hull East Yorkshire HU12 8EE |
Director Name | Mr Wayne Bowser |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 April 2013(44 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 31 December 2019) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Director Name | Mrs Catherine Salkeld |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(45 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 2018) |
Role | Non-Executive Director |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Director Name | Mr David Geoffrey Wharram Curtis |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2015(47 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 08 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH |
Website | www.beal-homes.co.uk |
---|
Registered Address | Holderness House Bridgehead Business Park Alder Road Hessle East Yorkshire HU13 0GW |
---|---|
Address Matches | Over 20 other UK companies use this postal address |
3.2k at £1 | Beal Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £24,052,435 |
Gross Profit | £5,902,313 |
Net Worth | £8,016,941 |
Cash | £767 |
Current Liabilities | £15,782,657 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
20 December 2011 | Delivered on: 30 December 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Sites b e and f and park lane compound with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
25 November 2011 | Delivered on: 30 November 2011 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Tranche 2 forming part of parcels LC1 and LC6, kingswood, kingston upon hull being part of t/n HS183233 floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Outstanding |
6 November 2009 | Delivered on: 10 November 2009 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
3 January 1996 | Delivered on: 9 January 1996 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
2 June 2023 | Delivered on: 12 June 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land lying to the north of rawcliffe road goole with title number YEA105559. Outstanding |
16 February 2023 | Delivered on: 16 February 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold land known as or being land lying to the south east of boothferry road, hessle east yorkshire registered at hm land registry with title number YEA99009. For further details, please refer to the instrument. Outstanding |
4 October 2022 | Delivered on: 6 October 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land known as phase 4, manor park, prebend lane, welton, lincoln, as more particularly described in the charging instrument. Outstanding |
2 September 2022 | Delivered on: 2 September 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land situated to the north of poplars way, beverley, east yorkshire (phase 2) as more particularly described in the charging instrument. Outstanding |
6 July 2022 | Delivered on: 6 July 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Holderness chase, land known as land at sproatley road, preston, east yorkshire (being part of title numbers YEA28705 and YEA50020) as more particularly described in the charging instrument. Outstanding |
21 March 2022 | Delivered on: 23 March 2022 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as part of poolbank nursery (welton road), land at poolbank nursery (welton road), and land of the east side of common lane (welton) shown edged red on the plans attached to the charge. Outstanding |
24 September 2021 | Delivered on: 28 September 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The property known as phase 3, manor park, prebend lane, welton, lincoln edged red on the plan attached to the charge to be allocated a title number by the land registry. Outstanding |
11 June 2021 | Delivered on: 16 June 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The land situated to the north of poplars way, beverley, east yorkshire (phase 1) as more particularly described in a transfer dated on or about the date of the legal charge and made between (1) central land holdings limited and (2) beal developments limited to be allocated a title number by the land registry out of title number YEA81264. Outstanding |
31 March 2021 | Delivered on: 1 April 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The land on the north side of rawcliffe road, goole and registered at the land registry with title number YEA95264. Please refer to the charging instrument for further details. Outstanding |
18 December 2020 | Delivered on: 21 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The land on the north side of boothferry road, hessle registered at the land registry with title number YEA33138. Outstanding |
30 November 2020 | Delivered on: 2 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold property known as south rise, 21 great gutter lane, willerby HU10 6DP registered under title number YEA36755 but excluding the part of the 20CM strip of land that falls within this title as shown between the points marked "f-g" on the plan attached to the charging instrument marked plan 1. please refer to the charging instrument for further details. Outstanding |
3 November 2020 | Delivered on: 3 November 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Phase 2, manor park, prebend lane, welton, lincoln as more particularly described in a transfer dated 30 september 2020 and made between (1) valerie mary rainthorpe and susan kathleen rainthorpe, (2) beal developments limited and (3) andrew charles ottewell and david walter ottewell registered at the land registry with provisional title number LL401778 to be allocated by the land registry out of title number LL265950. Outstanding |
6 July 2020 | Delivered on: 6 July 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: The freehold land off the belt road, gainsborough, lincolnshire registered at the land registry with title absolute under title LL356051 and part of LL264995. Please see the charging instrument for further details. Outstanding |
31 January 2020 | Delivered on: 4 February 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as kings vale, kingswood parks, kingston upon hull bearing part of title number HS324151 (as is shown edged red on the attached plan). For more details please refer to the instrument. Outstanding |
25 October 2019 | Delivered on: 30 October 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: H24 and H27 (tranches 5 and 6A) kings vale, kingswood parks, kingston upon hull with title number HS324151 (part). Outstanding |
27 June 2019 | Delivered on: 28 June 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as phase 5, G3 corringham road, gainsborough being part of title number LL264995 as is shown edged red on the plan attached to the legal charge marked property plan. Outstanding |
17 May 2019 | Delivered on: 19 May 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as phase 1 manor park, prebend lane, welton, lincoln registered at the land registry with title numbers LL339582 (part) and LL265950 (part). Outstanding |
12 April 2019 | Delivered on: 12 April 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as H24 and H27 (tranches 3 and 4) kings vale, kingswood parks, kingston upon hull being part of title number HS324151 as is more particularly described in a transfer dated 26 february 2019 and made between (1) kingswood parks development company limited and (ii) beal developments limited (which is currently in the course of registration with allocated title number HS395034). Outstanding |
17 January 2019 | Delivered on: 17 January 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as land at woodmansey mile, beverley, hull being part of title number YEA79823. Outstanding |
23 October 2018 | Delivered on: 24 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Land known as land at common lane, welton, brough, (phase 3) registered at the land registry with title numbers YEA49648, YEA19397, YEA19399 and YEA51055. Outstanding |
12 October 2018 | Delivered on: 12 October 2018 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as phase 4, G3 corringham road, gainsborough being part of title number ll 264995 as is more particularly described in a transfer dated the date of the legal charge and made between (1) aubrey james francis buxton and mills & reeve trust corporation limited and (2) beal developments limited. Outstanding |
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land and buildings known as H24 and H27 (tranches 1 and 2) kings vale, kingswood parks, kingston upon hull being part of title number HS324151 and which is more particularly described in a transfer dated the date of the charge and made between (I) kingswood parks development company limited and (ii) beal developments limited. Outstanding |
7 June 2018 | Delivered on: 8 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The land known as land at common lane, welton, brough, east riding of yorkshire registered at the land registry with title numbers HS236583, YEA19397, YEA19398, YEA19399, YEA49648 and YEA51055. Outstanding |
13 April 2018 | Delivered on: 13 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as land on the south side of great gutter lane, willerby, east riding of yorkshire registered at the land registry as part of title number YEA28298. Outstanding |
20 March 2018 | Delivered on: 20 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land known as phase 2, G3 corringham road, gainsborough registered at the land registry with title number LL264995. Outstanding |
12 December 2017 | Delivered on: 14 December 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Property known as 406 boothferry road, hessle, east riding of yorkshire registered at the land registry under title number YEA82798, land on the north side of 408 boothferry road, east riding of yorkshire registered at the land registry with title number HS138118 and property known as 19 headlands drive, hessle, east riding of yorkshire registered at the land registry with title number YEA83663. Outstanding |
19 October 2017 | Delivered on: 23 October 2017 Persons entitled: Hsbc Bank PLC as Lender Classification: A registered charge Particulars: Freehold land being land at glebe farm, wawne, kingston upon hull and land on the north and south sides of ings road, and gibraltar road wawne and known as parcel H22 (phase 4), kingswood parks, kingston upon hull, east riding of yorkshire registered at the land registry with title number HS324151 (part). Outstanding |
21 July 2017 | Delivered on: 25 July 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as land on the south side of great gutter lane, willerby, east riding of yorkshire as is comprised in part of title numbers YEA28298 and YEA28202. For more details please refer to the instrument. Outstanding |
26 May 2017 | Delivered on: 30 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 May 2017 | Delivered on: 30 May 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land known as land at common lane, welton, brough, phase 1 as is shown edged red and labelled "phase 1" on the plan attached to the instrument, and as is registered at the land registry under title numbers YEA52879 (whole) and others. For more details please refer to the instrument. Outstanding |
13 January 2017 | Delivered on: 16 January 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land being land at glebe farm, wawne, kingston upon hull and land on the north and south sides of ings road and gibraltar road, wawne and known as parcel H22 (phase 3) kingswood parks, kingston upon hull, east riding of yorkshire as is registered at the land registry under title number HS324151 (part) and HS183233 (part). Outstanding |
13 December 2016 | Delivered on: 13 December 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land known as phase 1, G3 corringham road, gainborough (part of title numbers LL264995 and LL263716). Outstanding |
30 September 2016 | Delivered on: 4 October 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land being land at glebe farm, wawne, kingston upon hull and known as parcel H20B (phase 3) kingswood parks, kingston-upon-hull, east riding of yorkshire as is registered at the land registry under title numbers HS330049 (part) and HS324151 (part). Outstanding |
28 June 2016 | Delivered on: 29 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land and buildings known as land on the south side of great gutter lane, willerby, east riding of yorkshire as is comprised in part of title number YEA28298 and part of title number YEA28202 as is more particularly described in a transfer dated 28 june 2016 and made between (1) john finch bladon and simon mckno bladon and (2) beal developments limited. Outstanding |
31 May 2016 | Delivered on: 2 June 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The freehold land known as tranche 2 H22 kingswood parks, kingston upon hull being part of title numbers HS330049, HS324151 and HS183233 as is more particularly described in a transfer dated the same date as the charge and made between (1) the kingswood parks development company (2) rfb trustees one limited and rfb trustees two limited and (3) beal developments limited. Outstanding |
29 March 2016 | Delivered on: 30 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The property being tranche 2, H20(b), kingswood, kingston upon hull being part of title numbers HS330049 and HS183233. For more details please refer to the instrument. Outstanding |
14 September 2015 | Delivered on: 15 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Tranche 1 H20 (b) kingswood kingston upon hull t/n HS330049 (part) and HS324151 (part). Outstanding |
14 September 2015 | Delivered on: 15 September 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land at glebe farm, wawne, kingston upon hull and land on the north and south sides of ings road gibraltar road, wawne and known as parcel H22 kingswood parks, kingston-upon-hull, east riding of yorkshire t/nos HS330049(part), HS324151 (part) and HS183233(part). Outstanding |
7 August 2015 | Delivered on: 8 August 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Property known as land on the west side of griffins lane waddington title mumber LL60473. Outstanding |
30 June 2015 | Delivered on: 2 July 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Tranche 4 forming part of parcels LC2-LC3 kingswood kingston upon hull and listed in the title register as being land on the south side of richmond lane kingswood hull t/no HS378874. Outstanding |
5 June 2015 | Delivered on: 6 June 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Phase 2 parcel H20(a) kingswood parks kingston upon hull t/no's HS330049 (part)and HS324151 (part). Outstanding |
31 March 2015 | Delivered on: 2 April 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Freehold land known as tranche 3 and forming part of parcels LC2-LC3 kingswood kingston upon hull. Outstanding |
19 September 2014 | Delivered on: 23 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land being land at glebe farm wawne kingston-upon-hull and land to the north and south sides of ings road and gibraltar road wawne and k/a parcel H20A kingswood parks kingston-upon-hull east riding of yorkshire. Outstanding |
29 August 2014 | Delivered on: 12 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land k/a tranche 2 and forming part of parcels LC2-LC3 kingswood kingston upon hull t/no HS375355. Outstanding |
18 July 2014 | Delivered on: 22 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land and buildings known as 89 main street, etton t/no YEA70215 and HS168474. Outstanding |
13 June 2014 | Delivered on: 19 June 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land on the north side of corringham road, gainsborough t/no LL263716. Outstanding |
11 June 2014 | Delivered on: 14 June 2014 Persons entitled: Hsbc Bank PLC (Lender) Classification: A registered charge Particulars: F/H land forming part of parcels LC2-LC3 kingswood kingston upon hull t/no HS373351. Outstanding |
20 May 2014 | Delivered on: 23 May 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land k/a phase 2 on the north side of station road, waddington, lincoln t/no:LL234694. Outstanding |
14 March 2014 | Delivered on: 15 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: All the land and buildings on the north side of station road waddington lincoln title no LL234694. Notification of addition to or amendment of charge. Outstanding |
3 January 2014 | Delivered on: 4 January 2014 Persons entitled: Yorkshire & Lincolnshire Developments Limited Classification: A registered charge Particulars: Office site c burton lane end burton waters lincoln t/no LL286935. Notification of addition to or amendment of charge. Outstanding |
30 October 2013 | Delivered on: 1 November 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Land and buildings on the west side of common lane welton k/a the former welton primary school 16 common lane welton east of riding yorkshire. Notification of addition to or amendment of charge. Outstanding |
2 April 2013 | Delivered on: 4 April 2013 Persons entitled: Hsbc Bank PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All its right title and interest (if any) present and future of the assignor in and to the relevant secured assets,assigned the option agreement see image for full details. Outstanding |
2 April 2013 | Delivered on: 4 April 2013 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the east side of station yard staion road waddington t/no LL265418,120 station road waddington part of t/no LL103912,the new house station yard station. Road waddington t/no LL234694 (for further details of property charged please refer to form MG01) first fixed charge all licences and the benefit of all other agreements,the proceeds of sale,the benefit of any rental deposit see image for full details. Outstanding |
28 September 2012 | Delivered on: 4 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Tranche 6 forming part of parcels LC6 kingswood, kingston upon hull being part of the t/no: HS183233 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 October 2012 | Delivered on: 2 October 2012 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at site f burton waters lincoln with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
31 July 2012 | Delivered on: 4 August 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Tranche 5 forming part of parcel LC6 kingswood kingston upon hull part of t/no HS183233 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Outstanding |
30 March 2012 | Delivered on: 3 April 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Tranche 4 forming part of parcels LC1 and LC6, kingswood, kingston upon hull being part of the t/no: HS183233 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
27 January 2012 | Delivered on: 1 February 2012 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Tranche 3 forming part of parcels LC1 and LC6, kingswood, kinston upon hull being part t/no HS183233 by way of fixed charge all licences to enter upon or use land and the benefit of all other agreements relating to land, the proceeds of sale of the property, the benefit of any rental deposit all rents and other sums due under any lease, all plant and machinery and the benefit of all contracts, licences and warranties and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
1 July 2011 | Delivered on: 12 July 2011 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings forming part of parcel H7 kingswood kingston upon hull part t/no HS183233 together the benefits of al licences & rents insurance policies book debts and floating charge all moveable plant machinery and equipment see image for full details. Fully Satisfied |
16 May 2011 | Delivered on: 25 May 2011 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property being tranche 1 forming part of parcels LC1 and LC6 kingswood kingston upon hull being part of t/n HS183233, all licences, the proceeds of sale, any rental deposit and floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Fully Satisfied |
1 October 2010 | Delivered on: 2 October 2010 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings forming part of parcel H7 kingswood kingston upon hull part of t/n HS183233 all licences and the benefit of all other agreements the proceeds of sale the rental deposit all rents and other sums all plant and machinery and floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details. Fully Satisfied |
28 April 2010 | Delivered on: 1 May 2010 Satisfied on: 28 July 2020 Persons entitled: Hsbc Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and building forming part of parcel H7 kingswood, kingston upon hull t/no HS183233 together with all fixtures & fittings, now or at any time hereafter, on the property. The benefits of all rights, licences & the goodwill of the mortgagor in relation to the business, from time to time, carried on at the property. Fully Satisfied |
12 April 2010 | Delivered on: 14 April 2010 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 4-5 the ridings farm road broadgate walkington with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
29 January 2010 | Delivered on: 2 February 2010 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1.1 acres of land at the ridings farm road broadgate walkington with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
25 January 2010 | Delivered on: 26 January 2010 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 1.46 acres of land at poplar farm north street nettleham lincoln with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
28 April 1986 | Delivered on: 9 May 1986 Satisfied on: 30 July 1992 Persons entitled: R. H. Beal J. L. Beal T. N. Wheldon Classification: Legal charge Secured details: £14,000 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All that piece of land to west of sherriffs highway hedon humberside. Fully Satisfied |
16 June 2008 | Delivered on: 18 June 2008 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H holmes joinery site lincoln road wragby lincolnshire t/nos LL109700 and LL70904 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property. Fully Satisfied |
29 June 2007 | Delivered on: 3 July 2007 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at high street scotter. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 May 2007 | Delivered on: 10 May 2007 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at nefferton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 April 2007 | Delivered on: 14 April 2007 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at station road crowle. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 February 2007 | Delivered on: 1 March 2007 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at sleaford road branston lincolnshire t/n LL81885. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 January 2007 | Delivered on: 15 February 2007 Satisfied on: 5 August 2020 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land at willerby t/n HS272405. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 November 2006 | Delivered on: 9 November 2006 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Malfracar 40 station road and the nook 42 station road, stallingborough t/nos HS33745 and HS48475. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
6 September 2005 | Delivered on: 8 September 2005 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at cornflower close, healing, N.e lincs t/n HS323484. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 August 2005 | Delivered on: 1 September 2005 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kingswood hull t/no HS183233. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 March 2005 | Delivered on: 9 March 2005 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land at 10-18 wincolmlee hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 December 1985 | Delivered on: 5 December 1985 Satisfied on: 30 July 1992 Persons entitled: R. H. Beal J. L. Beal T. N. Wheldon Raymon H. Beal John Luther Beal Terence N. Wheldon. Classification: Legal charge Secured details: £14,000 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of legal mortgage 47A thorn road, hedon, humberside. Fully Satisfied |
30 December 2004 | Delivered on: 7 January 2005 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land kingswood parks oakwood kingston upon hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 September 2004 | Delivered on: 7 October 2004 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ennerdale, kingston upon hull, t/no HS240288. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 September 2004 | Delivered on: 16 September 2004 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: North side of high street scotter lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 December 2003 | Delivered on: 17 December 2003 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at leaf sail farm, hedon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 March 2003 | Delivered on: 3 April 2003 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at the f/h land k/a land at leaf sail farm (5.6 acres) hedon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 December 2002 | Delivered on: 6 December 2002 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property plots 54, 56, 59, 60, 64, 68, 74, 75, 76 & 77 oakwood development kingswood hull east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 October 2002 | Delivered on: 1 November 2002 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at tower house lane, hedon, hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 July 2002 | Delivered on: 3 August 2002 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as plots 58, 61, 62, 63, 65, 66, 67, 69, 70, 71, 72 & 73 oakwood developments. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 July 2002 | Delivered on: 2 August 2002 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 19-26 jarratt street, 6 kingston square, 82 and 84 charles street and land adjoining 83 charles street, kingston upon hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 July 2002 | Delivered on: 23 July 2002 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at leaf sail farm, hedon (k/a sadlers land). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
5 July 1985 | Delivered on: 10 July 1985 Satisfied on: 30 July 1992 Persons entitled: R. H. Beal J. L. Beal T. N. Wheldon Raymon H. Beal John Luther Beal Terence N. Wheldon. Raymond H. Beal John Luther Beal Terence N. Wheldon Classification: Legal charge Secured details: £12,600 and all other monies due or to become due from the company to the chargees under the terms of the charge. Particulars: Ground floor flat k/a : plot 12, st. Augustines court, iveson close, hedon in the county of humberside. Fully Satisfied |
22 May 2002 | Delivered on: 8 June 2002 Satisfied on: 17 May 2012 Persons entitled: Barbara Hart Classification: Guarantee Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
30 May 2002 | Delivered on: 6 June 2002 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 35 new road hedon east yorkshire t/no YEA20881. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 May 2002 | Delivered on: 15 May 2002 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a leaf sail farm, hedon, east yorkshire (third tranche). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 April 2002 | Delivered on: 1 May 2002 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a plots 33,34,38,39,43,48 & 51 oakwood kingswood hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
18 April 2002 | Delivered on: 26 April 2002 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at sunnyside lauty lane long riston HU11 5JJ title number YEA3114. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 February 2002 | Delivered on: 1 March 2002 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at plots 23,27,35,36,42,44,45,46,49,50 and 52 oakwood chevening park kingswood hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
11 February 2002 | Delivered on: 20 February 2002 Satisfied on: 7 February 2019 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 baxtergate hedon east riding of yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 October 2001 | Delivered on: 8 November 2001 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at plots 20, 24, 25, 28, 29, 32, 37, 40, 41 and 47 oakwood chevening park kingswood hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 August 2001 | Delivered on: 10 August 2001 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 12,13,14,21,22,26 and 30 oakwood chevening park kingswood hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 May 2001 | Delivered on: 10 May 2001 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3.8 acres or thereabouts of f/h land at leaf sail farm hedon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 January 1984 | Delivered on: 19 January 1984 Persons entitled: R. H. Beal J. L. Beal T. N. Wheldon Raymon H. Beal John Luther Beal Terence N. Wheldon. Raymond H. Beal John Luther Beal Terence N. Wheldon Terence N. Wheldon Raymond H. Beal John L. Beal Classification: Further charge Secured details: For securing £2,475 and all monies due or to become due from the company to the chargee supplemental to the legal charge date 7TH november 1983. Particulars: By way of legal mortgage plot 8 south park roos humberside. Fully Satisfied |
30 April 2001 | Delivered on: 10 May 2001 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a rise farm sproatley east riding of yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
3 May 2001 | Delivered on: 10 May 2001 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land lying to the east of sacred gate hedon t/no;-HS240666 (part). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 February 2001 | Delivered on: 6 March 2001 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at rise farm, sproatley, east riding of yorkshire. Part t/no. YEA13839. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 December 2000 | Delivered on: 15 December 2000 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at plots 15 16 17 18 19 and 31 oakwood chevening park kingswood shown edged red on the attached plan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
29 August 2000 | Delivered on: 7 September 2000 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 1-11 oakwood chevening park kingswood. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 July 2000 | Delivered on: 11 August 2000 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Silver birches bude road hull (plots 40,41,57,60 and 61). with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
26 July 2000 | Delivered on: 27 July 2000 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at leaf sail farm. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 June 2000 | Delivered on: 27 June 2000 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Market weighton east riding of yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
28 April 2000 | Delivered on: 18 May 2000 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a plots 58,59,70,71 and 90 silver birches bude road hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 April 2000 | Delivered on: 20 April 2000 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3.25 acres of f/hold land at leaf sail farm hedon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 November 1983 | Delivered on: 15 November 1983 Persons entitled: R. H. Beal J. L. Beal T. N. Wheldon Raymon H. Beal John Luther Beal Terence N. Wheldon. Raymond H. Beal John Luther Beal Terence N. Wheldon Terence N. Wheldon Raymond H. Beal John L. Beal Terence N Wheldon John L. Beal Raymond M Beal Classification: Legal charge Secured details: £5,125 and all other monies due or to become due from the company to the charges. Particulars: Plot 8 south palk roos humberside. Fully Satisfied |
3 March 2000 | Delivered on: 24 March 2000 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plots 62, 63, 89, & 93 silver birches bude road hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 December 1999 | Delivered on: 5 January 2000 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a plots 51, 52, 67, 68, 69, 91 and 92 silver birches bude road hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
10 December 1999 | Delivered on: 13 December 1999 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 0.75 acres of land at leaf sail farm hedon. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc. Fully Satisfied |
5 November 1999 | Delivered on: 6 November 1999 Satisfied on: 13 April 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 48,49,50,54 and 74 silver birches bude road hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 September 1999 | Delivered on: 21 September 1999 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a swallowfields (phase 3) market weighton east yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
30 April 1999 | Delivered on: 6 May 1999 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kingswood wawne kingston-upon-hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 April 1999 | Delivered on: 12 April 1999 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 acres of land at cleeve road hedon. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
20 January 1999 | Delivered on: 23 January 1999 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land known as swallowfields,market weighton. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 November 1998 | Delivered on: 2 December 1998 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a land at kingswood wawne kingston-upon-hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
25 September 1998 | Delivered on: 30 September 1998 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kingswood wawne kingston-upon-hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 June 1983 | Delivered on: 22 June 1983 Satisfied on: 30 July 1992 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £4,050 standing to the credit of a designated account with lloyds bank PLC and all interest. Fully Satisfied |
13 August 1998 | Delivered on: 18 August 1998 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Silver birches bude road hull - 6 plots numbered 42,43,44,45,77 and 94; see form 395. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
22 May 1998 | Delivered on: 27 May 1998 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at plots 32, 79, 80, 96, 97 & 99 silver birches bude road hull.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 May 1998 | Delivered on: 9 May 1998 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Development land known as swallowfields market weighton; t/no hs 102149. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 March 1998 | Delivered on: 2 April 1998 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kingswood wawne kingston upon hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
27 February 1998 | Delivered on: 28 February 1998 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at kingswood wawne kingston-upon-hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 December 1997 | Delivered on: 24 December 1997 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a kingswood wawne kingswood upon hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
8 October 1997 | Delivered on: 18 October 1997 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hill top farm on the west side of main street coniston in the county of the east riding of yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
24 September 1997 | Delivered on: 27 September 1997 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kingswood wawne kingston upon hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
31 July 1997 | Delivered on: 14 August 1997 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being land at kingswood wawne kingston-upon-hull. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
16 April 1997 | Delivered on: 17 April 1997 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Kingswood wawne kingston upon hull; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest. Fully Satisfied |
4 November 1981 | Delivered on: 9 November 1981 Satisfied on: 30 July 1992 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £2565 standing in or to be credited to a designated account with lloyds bank limited and all interest due or to become due so that charge thereby created shall be a fixed charge. Fully Satisfied |
27 March 1997 | Delivered on: 10 April 1997 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of hull road kingston upon hull t/n HS171180 with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details. Fully Satisfied |
20 February 1997 | Delivered on: 26 February 1997 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at kingswood wawne kingston upon hull with all rights,licences,guarantees,deeds,rent deposits contracts,goodwill of business and all other payments. See the mortgage charge document for full details. Fully Satisfied |
3 December 1996 | Delivered on: 5 December 1996 Satisfied on: 22 March 2001 Persons entitled: Raymond Henry Beal Classification: Debenture Secured details: £400,000 and all other monies due or to become due from the company to the chargee under the terms of the debenture. 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. See the mortgage charge document for full details. Fully Satisfied |
11 October 1996 | Delivered on: 19 October 1996 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of benningholme lane skirlough and the f/h property k/a barwick benningholme lane skirlough and land at the rear of fearn cottage all rights licences contracts deeds undertakings assigns of goodwill. See the mortgage charge document for full details. Fully Satisfied |
29 January 1996 | Delivered on: 31 January 1996 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due from opal seam limited to the chargee restricted to the maximum sum of £7,000. Particulars: 64 severn st,hull upto £7000; all rights,licences,guarantees,deeds.....etc......the goodwill of business; all rental money payable. See the mortgage charge document for full details. Fully Satisfied |
3 January 1996 | Delivered on: 9 January 1996 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at southfield park and sacred gate,hedon with the benefit of all rights,licences,guarantees,rent deposits contracts,deeds,undertakings and warranties,any shares or membership rights,goodwill of any business and any rental and other money. See the mortgage charge document for full details. Fully Satisfied |
2 January 1996 | Delivered on: 3 January 1996 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at the north side of kingsbury way hull t/nos-HS235656 and HS246432 with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. See the mortgage charge document for full details. Fully Satisfied |
15 November 1995 | Delivered on: 17 November 1995 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from opal seam limited to the chargee not exceeding £8000 under the terms of the charge. Particulars: 19 myrtle street williamson street hull. See the mortgage charge document for full details. Fully Satisfied |
19 October 1995 | Delivered on: 1 November 1995 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from opal seam limited to the chargee on any account whatsoever restricted to the maximum sum of £12,000.00 and from opal seam limited under the provisions of the legal charge. Particulars: Freehold property known as 18,cricklewood walk,wembly park avenue,hull together with all fixtures and fittings and the benefits of all rights licences and the goodwill in relation of the business. Fully Satisfied |
5 December 1980 | Delivered on: 8 December 1980 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any moneys now or hereafter standing to the credit of a designated account with lloyds bank limited & all interest of the company therein & all interest now due or henceforth to become due in respect thereof. Fully Satisfied |
22 September 1995 | Delivered on: 26 September 1995 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from opal seam limited to the chargee on any account whatsoever restricted to a maximum sum of £11,000.00 under the provisions of the legal charge. Particulars: Freehold property known as 5 brackley close,woohall street,hull together together with all fixtures and fittings and the benefits of all rights licences and the goodwill in relation to the business. See the mortgage charge document for full details. Fully Satisfied |
9 August 1995 | Delivered on: 10 August 1995 Satisfied on: 18 December 1996 Persons entitled: Lloyds 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 on the north and south side of sacred gate hedon humberside by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
28 July 1995 | Delivered on: 4 August 1995 Satisfied on: 13 April 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from opal seam limited to the chargee on any account whatsoever provided that the total amount recoverable by the bank shall not in any event exceed £8,500.00. Particulars: Freehold property known as 2 myrtle avenue williamson street hull together with all fixtures and fittings and the benefit of all rights licences and the goodwill in relation to the business. See the mortgage charge document for full details. Fully Satisfied |
6 July 1995 | Delivered on: 8 July 1995 Satisfied on: 13 April 2007 Persons entitled: Lloyds 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- land at ings farm,wawne lying to the east of gibraltar road,humberside; t/no.hs 231869; the goodwill of business and benefit of all guarantees/covenants fixed charge over shares and all rights, benefits etc. all rentals payable see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 March 1995 | Delivered on: 17 March 1995 Satisfied on: 15 July 1995 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from opal seam limited, (restricted to a maximum sum of £11,100), in any way whatsoever and by the mortgagor (as defined in the charge) under the terms of the legal charge. Particulars: F/H property k/a 102 belvoir street hull together with all fixtures and fittings now or at any time hereafter on the property, the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property restricted to a maximum sum of £11,100. Fully Satisfied |
14 July 1994 | Delivered on: 19 July 1994 Satisfied on: 13 April 2007 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land at kingwood hill,kesteven way, midmeredales, hull t/no:hsby way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 May 1991 | Delivered on: 28 May 1991 Satisfied on: 12 January 1995 Persons entitled: Chartered Trust PLC. Classification: Marine mortgage Secured details: All monies due or to become due from the company to the chargee on an account current. Particulars: 64/64S shares in the vessel her boats and appurtenances name below name of vessel cornish sovereign. Official no:- 718235 year and part of registry, 34 in 1990 plymouth motor twin screw. Fully Satisfied |
17 May 1991 | Delivered on: 21 May 1991 Satisfied on: 12 January 1995 Persons entitled: Chartered Trust PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on an account current. Under the terms of the chargee. Particulars: 64/64TH shares in the vessel cornish sovereign no 718235 registered in plymouth. Fully Satisfied |
29 August 2014 | Delivered on: 3 September 2014 Satisfied on: 15 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: F/H land k/a tranche 2 and forming part of parcels LC2-LC3 kingswood, kingston upon hull t/no HS373355. Fully Satisfied |
4 February 1988 | Delivered on: 16 February 1988 Satisfied on: 13 April 2007 Persons entitled: West Ella Holding Limited Classification: Legal charge Secured details: £82,500 and all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: By way of legal mortgage all that piece of land on the south side of east end road at preston north humberside containing 4.48 acres or & thereabouts. Fully Satisfied |
18 August 1986 | Delivered on: 26 August 1986 Satisfied on: 11 May 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Fully Satisfied |
19 August 1975 | Delivered on: 20 August 1975 Satisfied on: 11 May 1996 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital fixed & floating charges. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
5 October 2023 | Registration of charge 009322460161, created on 4 October 2023 (37 pages) |
---|---|
29 August 2023 | Registration of charge 009322460160, created on 25 August 2023 (38 pages) |
6 July 2023 | Director's details changed for Mr Christopher Murphy on 1 July 2023 (2 pages) |
6 July 2023 | Director's details changed for Mr Jason Aran Williams on 1 July 2023 (2 pages) |
6 July 2023 | Director's details changed for Mr Guy Jewitt on 1 July 2023 (2 pages) |
6 July 2023 | Director's details changed for Mr Jason Aran Williams on 1 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of John Reed as a director on 1 July 2023 (1 page) |
29 June 2023 | Full accounts made up to 31 December 2022 (38 pages) |
12 June 2023 | Registration of charge 009322460159, created on 2 June 2023 (38 pages) |
17 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
20 February 2023 | Registered office address changed from Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH to Beal Homes Ltd Alder Road Hessle East Yorkshire HU13 0GW on 20 February 2023 (1 page) |
20 February 2023 | Registered office address changed from Beal Homes Ltd Alder Road Hessle East Yorkshire HU13 0GW England to Holderness House Bridgehead Business Park Alder Road Hessle East Yorkshire HU13 0GW on 20 February 2023 (1 page) |
16 February 2023 | Registration of charge 009322460158, created on 16 February 2023 (61 pages) |
6 October 2022 | Registration of charge 009322460157, created on 4 October 2022 (39 pages) |
2 September 2022 | Registration of charge 009322460156, created on 2 September 2022 (39 pages) |
6 July 2022 | Registration of charge 009322460155, created on 6 July 2022 (40 pages) |
20 June 2022 | Full accounts made up to 31 December 2021 (39 pages) |
31 March 2022 | Termination of appointment of John Roland Goodfellow as a director on 31 March 2022 (1 page) |
31 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
23 March 2022 | Registration of charge 009322460154, created on 21 March 2022 (42 pages) |
22 March 2022 | Appointment of Mr Andrew Devine as a director on 28 February 2022 (2 pages) |
28 September 2021 | Registration of charge 009322460153, created on 24 September 2021 (40 pages) |
25 June 2021 | Full accounts made up to 31 December 2020 (39 pages) |
16 June 2021 | Registration of charge 009322460152, created on 11 June 2021 (39 pages) |
20 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
1 April 2021 | Registration of charge 009322460151, created on 31 March 2021 (40 pages) |
21 December 2020 | Registration of charge 009322460150, created on 18 December 2020 (40 pages) |
2 December 2020 | Registration of charge 009322460149, created on 30 November 2020 (45 pages) |
3 November 2020 | Registration of charge 009322460148, created on 3 November 2020 (40 pages) |
5 August 2020 | Satisfaction of charge 84 in full (2 pages) |
31 July 2020 | Full accounts made up to 31 December 2019 (38 pages) |
28 July 2020 | Satisfaction of charge 009322460130 in full (1 page) |
28 July 2020 | Satisfaction of charge 009322460140 in full (1 page) |
28 July 2020 | Satisfaction of charge 009322460107 in full (1 page) |
28 July 2020 | Satisfaction of charge 106 in full (1 page) |
28 July 2020 | Satisfaction of charge 009322460137 in full (1 page) |
28 July 2020 | Satisfaction of charge 009322460118 in full (1 page) |
28 July 2020 | Satisfaction of charge 94 in full (2 pages) |
28 July 2020 | Satisfaction of charge 009322460131 in full (1 page) |
6 July 2020 | Registration of charge 009322460147, created on 6 July 2020 (40 pages) |
5 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 February 2020 | Appointment of Mr John Sutcliffe as a director on 1 February 2020 (2 pages) |
4 February 2020 | Registration of charge 009322460146, created on 31 January 2020 (43 pages) |
7 January 2020 | Termination of appointment of Wayne Bowser as a director on 31 December 2019 (1 page) |
30 October 2019 | Registration of charge 009322460145, created on 25 October 2019 (39 pages) |
28 June 2019 | Registration of charge 009322460144, created on 27 June 2019 (39 pages) |
19 May 2019 | Registration of charge 009322460143, created on 17 May 2019 (38 pages) |
16 May 2019 | Full accounts made up to 31 December 2018 (34 pages) |
18 April 2019 | Director's details changed for Mrs Susan Pamela Waudby on 18 April 2019 (2 pages) |
18 April 2019 | Director's details changed for John Roland Goodfellow on 18 April 2019 (2 pages) |
18 April 2019 | Director's details changed for Mr Richard Luther Beal on 18 April 2019 (2 pages) |
12 April 2019 | Registration of charge 009322460142, created on 12 April 2019 (38 pages) |
21 March 2019 | Appointment of Mr John Reed as a director on 1 March 2019 (2 pages) |
7 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
7 February 2019 | Satisfaction of charge 83 in full (2 pages) |
7 February 2019 | Satisfaction of charge 009322460117 in full (1 page) |
7 February 2019 | Satisfaction of charge 88 in full (2 pages) |
7 February 2019 | Satisfaction of charge 86 in full (2 pages) |
7 February 2019 | Satisfaction of charge 78 in full (2 pages) |
7 February 2019 | Satisfaction of charge 009322460120 in full (1 page) |
7 February 2019 | Satisfaction of charge 009322460109 in full (1 page) |
7 February 2019 | Satisfaction of charge 89 in full (2 pages) |
7 February 2019 | Satisfaction of charge 009322460123 in full (1 page) |
7 February 2019 | Satisfaction of charge 104 in full (2 pages) |
7 February 2019 | Satisfaction of charge 009322460133 in full (1 page) |
7 February 2019 | Satisfaction of charge 101 in full (2 pages) |
7 February 2019 | Satisfaction of charge 009322460115 in full (1 page) |
7 February 2019 | Satisfaction of charge 98 in full (1 page) |
7 February 2019 | Satisfaction of charge 009322460129 in full (1 page) |
7 February 2019 | Satisfaction of charge 105 in full (2 pages) |
7 February 2019 | Satisfaction of charge 82 in full (2 pages) |
7 February 2019 | Satisfaction of charge 71 in full (2 pages) |
7 February 2019 | Satisfaction of charge 009322460111 in full (1 page) |
7 February 2019 | Satisfaction of charge 91 in full (2 pages) |
7 February 2019 | Satisfaction of charge 81 in full (2 pages) |
7 February 2019 | Satisfaction of charge 009322460125 in full (1 page) |
7 February 2019 | Satisfaction of charge 92 in full (2 pages) |
7 February 2019 | Satisfaction of charge 009322460108 in full (1 page) |
7 February 2019 | Satisfaction of charge 009322460127 in full (1 page) |
7 February 2019 | Satisfaction of charge 009322460121 in full (1 page) |
7 February 2019 | Satisfaction of charge 79 in full (2 pages) |
7 February 2019 | Satisfaction of charge 009322460124 in full (1 page) |
7 February 2019 | Satisfaction of charge 96 in full (2 pages) |
7 February 2019 | Satisfaction of charge 95 in full (2 pages) |
7 February 2019 | Satisfaction of charge 100 in full (2 pages) |
7 February 2019 | Satisfaction of charge 97 in full (1 page) |
7 February 2019 | Satisfaction of charge 009322460119 in full (1 page) |
7 February 2019 | Satisfaction of charge 009322460110 in full (1 page) |
7 February 2019 | Satisfaction of charge 99 in full (2 pages) |
7 February 2019 | Satisfaction of charge 80 in full (2 pages) |
7 February 2019 | Satisfaction of charge 93 in full (2 pages) |
7 February 2019 | Satisfaction of charge 102 in full (2 pages) |
7 February 2019 | Satisfaction of charge 63 in full (2 pages) |
7 February 2019 | Satisfaction of charge 103 in full (2 pages) |
7 February 2019 | Satisfaction of charge 85 in full (2 pages) |
7 February 2019 | Satisfaction of charge 77 in full (2 pages) |
7 February 2019 | Satisfaction of charge 87 in full (2 pages) |
7 February 2019 | Satisfaction of charge 009322460113 in full (1 page) |
6 February 2019 | Notification of Beal Holdings Limited as a person with significant control on 1 January 2019 (2 pages) |
6 February 2019 | Cessation of Richard Luther Beal as a person with significant control on 1 January 2019 (1 page) |
17 January 2019 | Registration of charge 009322460141, created on 17 January 2019 (37 pages) |
31 December 2018 | Termination of appointment of Catherine Salkeld as a director on 31 December 2018 (1 page) |
31 December 2018 | Termination of appointment of Richard Albert Costall as a director on 31 December 2018 (1 page) |
6 December 2018 | Appointment of Mrs Gemma Caroline Beal as a director on 6 December 2018 (2 pages) |
24 October 2018 | Registration of charge 009322460140, created on 23 October 2018 (38 pages) |
12 October 2018 | Registration of charge 009322460139, created on 12 October 2018 (37 pages) |
2 July 2018 | Registration of charge 009322460138, created on 29 June 2018 (32 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (32 pages) |
8 June 2018 | Registration of charge 009322460137, created on 7 June 2018 (33 pages) |
13 April 2018 | Registration of charge 009322460136, created on 13 April 2018 (32 pages) |
20 March 2018 | Registration of charge 009322460135, created on 20 March 2018 (33 pages) |
12 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
10 January 2018 | Termination of appointment of Mary Beal as a director on 28 December 2017 (1 page) |
14 December 2017 | Registration of charge 009322460134, created on 12 December 2017 (38 pages) |
30 November 2017 | Appointment of Mr Simon William Lunt as a director on 3 October 2017 (2 pages) |
30 November 2017 | Appointment of Mr Simon William Lunt as a director on 3 October 2017 (2 pages) |
23 October 2017 | Registration of charge 009322460133, created on 19 October 2017 (39 pages) |
23 October 2017 | Registration of charge 009322460133, created on 19 October 2017 (39 pages) |
21 September 2017 | Termination of appointment of David Geoffrey Wharram Curtis as a director on 8 September 2017 (1 page) |
21 September 2017 | Termination of appointment of David Geoffrey Wharram Curtis as a director on 8 September 2017 (1 page) |
25 July 2017 | Registration of charge 009322460132, created on 21 July 2017 (38 pages) |
25 July 2017 | Registration of charge 009322460132, created on 21 July 2017 (38 pages) |
30 May 2017 | Registration of charge 009322460130, created on 26 May 2017
|
30 May 2017 | Registration of charge 009322460130, created on 26 May 2017
|
30 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
30 May 2017 | Full accounts made up to 31 December 2016 (28 pages) |
30 May 2017 | Registration of charge 009322460131, created on 26 May 2017
|
30 May 2017 | Registration of charge 009322460131, created on 26 May 2017
|
15 March 2017 | Appointment of Mr Guy Jewitt as a director on 1 February 2017 (2 pages) |
15 March 2017 | Appointment of Mr Jason Aran Williams as a director on 1 February 2017 (2 pages) |
15 March 2017 | Appointment of Mr Christopher Murphy as a director on 1 February 2017 (2 pages) |
15 March 2017 | Appointment of Mr Jason Aran Williams as a director on 1 February 2017 (2 pages) |
15 March 2017 | Termination of appointment of Paul Mundin as a director on 1 March 2017 (1 page) |
15 March 2017 | Termination of appointment of Paul Mundin as a director on 1 March 2017 (1 page) |
15 March 2017 | Appointment of Mr Guy Jewitt as a director on 1 February 2017 (2 pages) |
15 March 2017 | Appointment of Mr Christopher Murphy as a director on 1 February 2017 (2 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
16 January 2017 | Registration of charge 009322460129, created on 13 January 2017 (37 pages) |
16 January 2017 | Registration of charge 009322460129, created on 13 January 2017 (37 pages) |
13 December 2016 | Registration of charge 009322460128, created on 13 December 2016 (37 pages) |
13 December 2016 | Registration of charge 009322460128, created on 13 December 2016 (37 pages) |
4 October 2016 | Registration of charge 009322460127, created on 30 September 2016 (36 pages) |
4 October 2016 | Registration of charge 009322460127, created on 30 September 2016 (36 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
8 August 2016 | Full accounts made up to 31 December 2015 (27 pages) |
29 June 2016 | Registration of charge 009322460126, created on 28 June 2016 (28 pages) |
29 June 2016 | Registration of charge 009322460126, created on 28 June 2016 (28 pages) |
2 June 2016 | Registration of charge 009322460125, created on 31 May 2016 (29 pages) |
2 June 2016 | Registration of charge 009322460125, created on 31 May 2016 (29 pages) |
30 March 2016 | Registration of charge 009322460124, created on 29 March 2016 (28 pages) |
30 March 2016 | Registration of charge 009322460124, created on 29 March 2016 (28 pages) |
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
20 October 2015 | Appointment of Mr David Geoffrey Wharram Curtis as a director on 1 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr David Geoffrey Wharram Curtis as a director on 1 October 2015 (2 pages) |
20 October 2015 | Appointment of Mr David Geoffrey Wharram Curtis as a director on 1 October 2015 (2 pages) |
15 September 2015 | Registration of charge 009322460123, created on 14 September 2015
|
15 September 2015 | Registration of charge 009322460123, created on 14 September 2015
|
15 September 2015 | Registration of charge 009322460121, created on 14 September 2015
|
15 September 2015 | Registration of charge 009322460121, created on 14 September 2015
|
8 August 2015 | Registration of charge 009322460120, created on 7 August 2015 (29 pages) |
8 August 2015 | Registration of charge 009322460120, created on 7 August 2015 (29 pages) |
8 August 2015 | Registration of charge 009322460120, created on 7 August 2015 (29 pages) |
2 July 2015 | Registration of charge 009322460119, created on 30 June 2015 (30 pages) |
2 July 2015 | Registration of charge 009322460119, created on 30 June 2015 (30 pages) |
6 June 2015 | Registration of charge 009322460118, created on 5 June 2015
|
6 June 2015 | Registration of charge 009322460118, created on 5 June 2015
|
6 June 2015 | Registration of charge 009322460118, created on 5 June 2015
|
4 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
4 June 2015 | Full accounts made up to 31 December 2014 (28 pages) |
2 April 2015 | Registration of charge 009322460117, created on 31 March 2015 (30 pages) |
2 April 2015 | Registration of charge 009322460117, created on 31 March 2015 (30 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
15 October 2014 | Satisfaction of charge 009322460114 in full (4 pages) |
15 October 2014 | Satisfaction of charge 009322460114 in full (4 pages) |
23 September 2014 | Registration of charge 009322460116, created on 19 September 2014 (30 pages) |
23 September 2014 | Registration of charge 009322460116, created on 19 September 2014 (30 pages) |
12 September 2014 | Registration of charge 009322460115, created on 29 August 2014 (30 pages) |
12 September 2014 | Registration of charge 009322460115, created on 29 August 2014 (30 pages) |
3 September 2014 | Registration of charge 009322460114, created on 29 August 2014 (54 pages) |
3 September 2014 | Registration of charge 009322460114, created on 29 August 2014 (54 pages) |
22 July 2014 | Registration of charge 009322460113, created on 18 July 2014 (54 pages) |
22 July 2014 | Registration of charge 009322460113, created on 18 July 2014 (54 pages) |
19 June 2014 | Registration of charge 009322460112
|
19 June 2014 | Registration of charge 009322460112
|
14 June 2014 | Registration of charge 009322460111
|
14 June 2014 | Registration of charge 009322460111
|
29 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
29 May 2014 | Full accounts made up to 31 December 2013 (26 pages) |
23 May 2014 | Registration of charge 009322460110 (31 pages) |
23 May 2014 | Registration of charge 009322460110 (31 pages) |
15 March 2014 | Registration of charge 009322460109 (30 pages) |
15 March 2014 | Registration of charge 009322460109 (30 pages) |
5 March 2014 | Director's details changed for Susan Pamela Waudy on 1 March 2013 (2 pages) |
5 March 2014 | Director's details changed for Susan Pamela Waudy on 1 March 2013 (2 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Director's details changed for Susan Pamela Waudy on 1 March 2013 (2 pages) |
5 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
21 January 2014 | Appointment of Mrs Catherine Salkeld as a director (2 pages) |
21 January 2014 | Appointment of Mrs Catherine Salkeld as a director (2 pages) |
16 January 2014 | Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 16 January 2014 (1 page) |
16 January 2014 | Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 16 January 2014 (1 page) |
14 January 2014 | Appointment of Mr Wayne Bowser as a director (2 pages) |
14 January 2014 | Appointment of Mr Wayne Bowser as a director (2 pages) |
4 January 2014 | Registration of charge 009322460108 (11 pages) |
4 January 2014 | Registration of charge 009322460108 (11 pages) |
1 November 2013 | Registration of charge 009322460107 (31 pages) |
1 November 2013 | Registration of charge 009322460107 (31 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (30 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (30 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 106 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 105 (9 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 106 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 105 (9 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
13 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (8 pages) |
12 March 2013 | Termination of appointment of Kent Taylor as a director (1 page) |
12 March 2013 | Termination of appointment of Kent Taylor as a director (1 page) |
18 January 2013 | Termination of appointment of Kent Taylor as a secretary (1 page) |
18 January 2013 | Termination of appointment of Kent Taylor as a secretary (1 page) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 104 (7 pages) |
4 October 2012 | Particulars of a mortgage or charge / charge no: 104 (7 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 103 (5 pages) |
2 October 2012 | Particulars of a mortgage or charge / charge no: 103 (5 pages) |
27 September 2012 | Auditor's resignation (1 page) |
27 September 2012 | Auditor's resignation (1 page) |
18 September 2012 | Auditor's resignation (1 page) |
18 September 2012 | Section 519 (1 page) |
18 September 2012 | Section 519 (1 page) |
18 September 2012 | Auditor's resignation (1 page) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 102 (7 pages) |
4 August 2012 | Particulars of a mortgage or charge / charge no: 102 (7 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
13 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
22 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 101 (7 pages) |
3 April 2012 | Particulars of a mortgage or charge / charge no: 101 (7 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (10 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (10 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 100 (7 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 100 (7 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 99 (5 pages) |
30 December 2011 | Particulars of a mortgage or charge / charge no: 99 (5 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 98 (7 pages) |
30 November 2011 | Particulars of a mortgage or charge / charge no: 98 (7 pages) |
8 November 2011 | Appointment of Mr Kent Taylor as a director (3 pages) |
8 November 2011 | Appointment of Mr Kent Taylor as a director (3 pages) |
7 November 2011 | Appointment of Kent Taylor as a secretary (3 pages) |
7 November 2011 | Appointment of Kent Taylor as a secretary (3 pages) |
30 September 2011 | Termination of appointment of Philip Cane as a director (1 page) |
30 September 2011 | Termination of appointment of Philip Cane as a director (1 page) |
30 September 2011 | Termination of appointment of Philip Cane as a secretary (1 page) |
30 September 2011 | Termination of appointment of Philip Cane as a secretary (1 page) |
16 August 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
16 August 2011 | Accounts for a medium company made up to 31 December 2010 (19 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 97 (7 pages) |
12 July 2011 | Particulars of a mortgage or charge / charge no: 97 (7 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 96 (7 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 96 (7 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (10 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (10 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 95 (7 pages) |
2 October 2010 | Particulars of a mortgage or charge / charge no: 95 (7 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 94 (7 pages) |
1 May 2010 | Particulars of a mortgage or charge / charge no: 94 (7 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
14 April 2010 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
8 April 2010 | Appointment of Mary Beal as a director (3 pages) |
8 April 2010 | Appointment of Mary Beal as a director (3 pages) |
29 March 2010 | Termination of appointment of John Beal as a director (2 pages) |
29 March 2010 | Resolutions
|
29 March 2010 | Resolutions
|
29 March 2010 | Termination of appointment of John Beal as a director (2 pages) |
19 March 2010 | Director's details changed for John Roland Goodfellow on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for John Roland Goodfellow on 1 October 2009 (2 pages) |
19 March 2010 | Director's details changed for Susan Pamela Waudy on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
19 March 2010 | Director's details changed for Susan Pamela Waudy on 1 October 2009 (2 pages) |
19 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 92 (5 pages) |
2 February 2010 | Particulars of a mortgage or charge / charge no: 92 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 91 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 91 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 90 (5 pages) |
10 November 2009 | Particulars of a mortgage or charge / charge no: 90 (5 pages) |
27 April 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
27 April 2009 | Accounts for a medium company made up to 31 December 2008 (20 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
9 April 2009 | Return made up to 28/02/09; full list of members (5 pages) |
26 August 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
26 August 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
4 July 2008 | Return made up to 28/02/08; full list of members (5 pages) |
4 July 2008 | Return made up to 28/02/08; full list of members (5 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 89 (3 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 89 (3 pages) |
22 October 2007 | New director appointed (2 pages) |
22 October 2007 | New director appointed (2 pages) |
28 July 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
28 July 2007 | Accounts for a medium company made up to 31 December 2006 (20 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
3 July 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Particulars of mortgage/charge (3 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
14 April 2007 | Particulars of mortgage/charge (4 pages) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2007 | Return made up to 28/02/07; full list of members
|
9 March 2007 | Return made up to 28/02/07; full list of members
|
1 March 2007 | Particulars of mortgage/charge (3 pages) |
1 March 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
15 February 2007 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
9 November 2006 | Particulars of mortgage/charge (3 pages) |
14 July 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
14 July 2006 | Accounts for a medium company made up to 31 December 2005 (21 pages) |
6 June 2006 | Return made up to 28/02/06; full list of members (9 pages) |
6 June 2006 | Return made up to 28/02/06; full list of members (9 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
8 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
1 September 2005 | Particulars of mortgage/charge (3 pages) |
13 June 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
13 June 2005 | Accounts for a medium company made up to 31 December 2004 (21 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
9 March 2005 | Return made up to 28/02/05; full list of members (9 pages) |
9 March 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 January 2005 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
7 October 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
12 August 2004 | Accounts for a medium company made up to 31 December 2003 (22 pages) |
4 May 2004 | New director appointed (2 pages) |
4 May 2004 | New director appointed (2 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members
|
8 March 2004 | Return made up to 28/02/04; full list of members
|
1 February 2004 | New director appointed (2 pages) |
1 February 2004 | New director appointed (2 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
17 December 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
15 September 2003 | Accounts for a medium company made up to 31 December 2002 (22 pages) |
17 June 2003 | New director appointed (2 pages) |
17 June 2003 | New director appointed (2 pages) |
5 April 2003 | Return made up to 28/02/03; full list of members
|
5 April 2003 | Return made up to 28/02/03; full list of members
|
5 April 2003 | Director resigned (1 page) |
5 April 2003 | Director resigned (1 page) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
3 April 2003 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
6 December 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Particulars of mortgage/charge (3 pages) |
17 August 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
17 August 2002 | Accounts for a medium company made up to 31 December 2001 (18 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
3 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
2 August 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
23 July 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
8 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
6 June 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
15 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
26 April 2002 | Particulars of mortgage/charge (3 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
8 March 2002 | Return made up to 28/02/02; full list of members (7 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
20 February 2002 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
8 November 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
9 August 2001 | New director appointed (2 pages) |
17 May 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
17 May 2001 | Accounts for a medium company made up to 31 December 2000 (17 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
10 May 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
22 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
14 March 2001 | Auditor's resignation (1 page) |
14 March 2001 | Auditor's resignation (1 page) |
13 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
13 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (4 pages) |
15 December 2000 | Particulars of mortgage/charge (4 pages) |
13 November 2000 | New director appointed (2 pages) |
13 November 2000 | New director appointed (2 pages) |
13 October 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
13 October 2000 | Accounts for a medium company made up to 31 December 1999 (18 pages) |
7 September 2000 | Particulars of mortgage/charge (4 pages) |
7 September 2000 | Particulars of mortgage/charge (4 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Particulars of mortgage/charge (3 pages) |
27 June 2000 | Particulars of mortgage/charge (4 pages) |
27 June 2000 | Particulars of mortgage/charge (4 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Particulars of mortgage/charge (3 pages) |
4 April 2000 | Return made up to 28/02/00; full list of members
|
4 April 2000 | Return made up to 28/02/00; full list of members
|
24 March 2000 | Particulars of mortgage/charge (3 pages) |
24 March 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
5 January 2000 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
13 December 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
6 November 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 July 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
21 July 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
6 May 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
12 April 1999 | Particulars of mortgage/charge (3 pages) |
18 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
18 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
23 January 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
30 September 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
18 August 1998 | Particulars of mortgage/charge (3 pages) |
27 May 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
9 May 1998 | Particulars of mortgage/charge (3 pages) |
7 April 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
7 April 1998 | Accounts for a medium company made up to 31 December 1997 (21 pages) |
2 April 1998 | Particulars of mortgage/charge (3 pages) |
3 March 1998 | Return made up to 28/02/98; full list of members
|
3 March 1998 | Return made up to 28/02/98; full list of members
|
28 February 1998 | Particulars of mortgage/charge (3 pages) |
28 February 1998 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
24 December 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
18 October 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
27 September 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
14 August 1997 | Particulars of mortgage/charge (3 pages) |
9 July 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
9 July 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
17 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
11 March 1997 | Return made up to 28/02/97; full list of members
|
11 March 1997 | Return made up to 28/02/97; full list of members
|
26 February 1997 | Particulars of mortgage/charge (3 pages) |
26 February 1997 | Particulars of mortgage/charge (3 pages) |
18 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 1996 | £ ic 6392/3196 03/12/96 £ sr 3196@1=3196 (1 page) |
17 December 1996 | £ ic 6392/3196 03/12/96 £ sr 3196@1=3196 (1 page) |
13 December 1996 | Secretary resigned;director resigned (1 page) |
13 December 1996 | Secretary resigned;director resigned (1 page) |
13 December 1996 | Memorandum and Articles of Association (17 pages) |
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | Resolutions
|
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | Memorandum and Articles of Association (17 pages) |
13 December 1996 | New secretary appointed (2 pages) |
13 December 1996 | Resolutions
|
5 December 1996 | Particulars of mortgage/charge (5 pages) |
5 December 1996 | Particulars of mortgage/charge (5 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
19 October 1996 | Particulars of mortgage/charge (3 pages) |
8 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
8 August 1996 | Accounting reference date extended from 30/09/96 to 31/12/96 (1 page) |
19 June 1996 | Memorandum and Articles of Association (15 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | Memorandum and Articles of Association (15 pages) |
19 June 1996 | Resolutions
|
19 June 1996 | New director appointed (2 pages) |
19 June 1996 | New director appointed (2 pages) |
11 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
11 May 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
18 April 1996 | Accounts for a medium company made up to 30 September 1995 (18 pages) |
18 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
18 February 1996 | Return made up to 28/02/96; no change of members (4 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
31 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
9 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
3 January 1996 | Particulars of mortgage/charge (3 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
17 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
1 November 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
26 September 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (10 pages) |
10 August 1995 | Particulars of mortgage/charge (10 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
4 August 1995 | Particulars of mortgage/charge (4 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 July 1995 | Particulars of mortgage/charge (6 pages) |
8 July 1995 | Particulars of mortgage/charge (6 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
12 January 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
19 July 1994 | Particulars of mortgage/charge (4 pages) |
19 July 1994 | Particulars of mortgage/charge (4 pages) |
30 July 1992 | Declaration of satisfaction of mortgage/charge (5 pages) |
30 July 1992 | Declaration of satisfaction of mortgage/charge (5 pages) |
28 May 1991 | Particulars of mortgage/charge (2 pages) |
28 May 1991 | Particulars of mortgage/charge (2 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
21 May 1991 | Particulars of mortgage/charge (3 pages) |
16 February 1988 | Particulars of mortgage/charge (3 pages) |
16 February 1988 | Particulars of mortgage/charge (3 pages) |
26 August 1986 | Particulars of mortgage/charge (7 pages) |
26 August 1986 | Particulars of mortgage/charge (7 pages) |
17 May 1968 | Certificate of incorporation (1 page) |
17 May 1968 | Certificate of incorporation (1 page) |