Company NameBEAL Developments Limited
Company StatusActive
Company Number00932246
CategoryPrivate Limited Company
Incorporation Date17 May 1968(55 years, 12 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Richard Luther Beal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 1996(28 years, 1 month after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMrs Susan Pamela Waudby
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2003(35 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr Guy Jewitt
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(48 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleAssociate Technical Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr Christopher Murphy
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(48 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleAssociate Land Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr Jason Aran Williams
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(48 years, 9 months after company formation)
Appointment Duration7 years, 2 months
RoleAssociate Finance Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr Simon William Lunt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2017(49 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMrs Gemma Caroline Beal
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2018(50 years, 7 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr John Reed
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(50 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr John Trevor Sutcliffe
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2020(51 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr Andrew Devine
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(53 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMrs Valerie Beal
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(22 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 10 December 1993)
RoleHousewife
Correspondence Address51 Acklam Road
Hedon
Hull
Humberside
HU12 9AB
Director NameMr John Luther Beal
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(23 years, 9 months after company formation)
Appointment Duration18 years (resigned 19 March 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Cottage
Roos
Nth Humberside
HU12 0JA
Director NameRaymond Henry Beal
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 1996)
RoleBuilder
Correspondence AddressThe Paddocks
New Road, Burton Pidsea
Hull
East Riding Of Yorkshire
HU12 9BL
Secretary NameRaymond Henry Beal
NationalityBritish
StatusResigned
Appointed28 February 1992(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 December 1996)
RoleCompany Director
Correspondence AddressThe Paddocks
New Road, Burton Pidsea
Hull
East Riding Of Yorkshire
HU12 9BL
Secretary NamePhilip Charles Antony Cane
NationalityBritish
StatusResigned
Appointed03 December 1996(28 years, 6 months after company formation)
Appointment Duration14 years, 10 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Director NamePhilip Charles Antony Cane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2000(32 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Director NameAlan Whittle
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(33 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 13 February 2004)
RoleConstruction Director
Correspondence Address68 Pilots Way
Victoria Dock
Hull
East Yorkshire
HU9 1PS
Director NameJanet Brown
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(33 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2002)
RoleSales Director
Correspondence Address13 The Meadows
Leven
Hull
Easy Yorkshire
HU7 6EE
Director NameMr Richard Albert Costall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2004(35 years, 7 months after company formation)
Appointment Duration15 years (resigned 31 December 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHome Farm
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NameJohn Roland Goodfellow
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(35 years, 11 months after company formation)
Appointment Duration17 years, 11 months (resigned 31 March 2022)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr Paul Mundin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(39 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 March 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Kneeland
Dunholme
Lincoln
Lincolnshire
LN2 3SS
Director NameMrs Mary Beal
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(41 years, 10 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Cottage Hilston Road
Roos
Hull
North Humberside
HU12 0JA
Director NameMr Kent Taylor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(43 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolderness House Tower House Lane
Hedon Road
Kingston Upon Hull
East Yorkshire
HU12 8EE
Secretary NameKent Taylor
NationalityBritish
StatusResigned
Appointed01 November 2011(43 years, 5 months after company formation)
Appointment Duration11 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressHolderness House Tower House Lane
Hedon Road
Kingston Upon Hull
East Yorkshire
HU12 8EE
Director NameMr Wayne Bowser
Date of BirthMarch 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed01 April 2013(44 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 December 2019)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMrs Catherine Salkeld
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(45 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 2018)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH
Director NameMr David Geoffrey Wharram Curtis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(47 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Bridgehead Business Park
Hessle
Hull
East Yorkshire
HU13 0DH

Contact

Websitewww.beal-homes.co.uk

Location

Registered AddressHolderness House Bridgehead Business Park
Alder Road
Hessle
East Yorkshire
HU13 0GW
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.2k at £1Beal Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£24,052,435
Gross Profit£5,902,313
Net Worth£8,016,941
Cash£767
Current Liabilities£15,782,657

Accounts

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

Returns

Latest Return29 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 2 weeks from now)

Charges

20 December 2011Delivered 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 2011Delivered 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 2009Delivered 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 1996Delivered 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 2023Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2020Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2018Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered 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 2017Delivered on: 30 May 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
26 May 2017Delivered 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 2017Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2015Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2014Delivered 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 2013Delivered 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 2013Delivered 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 2013Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 1986Delivered 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 2008Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2005Delivered 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 1985Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 1985Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 1984Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1983Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1983Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1981Delivered 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 1997Delivered 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 1997Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1980Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1991Delivered 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 1991Delivered 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 2014Delivered 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 1988Delivered 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 1986Delivered 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 1975Delivered 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

Filing History

5 October 2023Registration of charge 009322460161, created on 4 October 2023 (37 pages)
29 August 2023Registration of charge 009322460160, created on 25 August 2023 (38 pages)
6 July 2023Director's details changed for Mr Christopher Murphy on 1 July 2023 (2 pages)
6 July 2023Director's details changed for Mr Jason Aran Williams on 1 July 2023 (2 pages)
6 July 2023Director's details changed for Mr Guy Jewitt on 1 July 2023 (2 pages)
6 July 2023Director's details changed for Mr Jason Aran Williams on 1 July 2023 (2 pages)
3 July 2023Termination of appointment of John Reed as a director on 1 July 2023 (1 page)
29 June 2023Full accounts made up to 31 December 2022 (38 pages)
12 June 2023Registration of charge 009322460159, created on 2 June 2023 (38 pages)
17 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
20 February 2023Registered 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 2023Registered 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 2023Registration of charge 009322460158, created on 16 February 2023 (61 pages)
6 October 2022Registration of charge 009322460157, created on 4 October 2022 (39 pages)
2 September 2022Registration of charge 009322460156, created on 2 September 2022 (39 pages)
6 July 2022Registration of charge 009322460155, created on 6 July 2022 (40 pages)
20 June 2022Full accounts made up to 31 December 2021 (39 pages)
31 March 2022Termination of appointment of John Roland Goodfellow as a director on 31 March 2022 (1 page)
31 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
23 March 2022Registration of charge 009322460154, created on 21 March 2022 (42 pages)
22 March 2022Appointment of Mr Andrew Devine as a director on 28 February 2022 (2 pages)
28 September 2021Registration of charge 009322460153, created on 24 September 2021 (40 pages)
25 June 2021Full accounts made up to 31 December 2020 (39 pages)
16 June 2021Registration of charge 009322460152, created on 11 June 2021 (39 pages)
20 April 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
1 April 2021Registration of charge 009322460151, created on 31 March 2021 (40 pages)
21 December 2020Registration of charge 009322460150, created on 18 December 2020 (40 pages)
2 December 2020Registration of charge 009322460149, created on 30 November 2020 (45 pages)
3 November 2020Registration of charge 009322460148, created on 3 November 2020 (40 pages)
5 August 2020Satisfaction of charge 84 in full (2 pages)
31 July 2020Full accounts made up to 31 December 2019 (38 pages)
28 July 2020Satisfaction of charge 009322460130 in full (1 page)
28 July 2020Satisfaction of charge 009322460140 in full (1 page)
28 July 2020Satisfaction of charge 009322460107 in full (1 page)
28 July 2020Satisfaction of charge 106 in full (1 page)
28 July 2020Satisfaction of charge 009322460137 in full (1 page)
28 July 2020Satisfaction of charge 009322460118 in full (1 page)
28 July 2020Satisfaction of charge 94 in full (2 pages)
28 July 2020Satisfaction of charge 009322460131 in full (1 page)
6 July 2020Registration of charge 009322460147, created on 6 July 2020 (40 pages)
5 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
17 February 2020Appointment of Mr John Sutcliffe as a director on 1 February 2020 (2 pages)
4 February 2020Registration of charge 009322460146, created on 31 January 2020 (43 pages)
7 January 2020Termination of appointment of Wayne Bowser as a director on 31 December 2019 (1 page)
30 October 2019Registration of charge 009322460145, created on 25 October 2019 (39 pages)
28 June 2019Registration of charge 009322460144, created on 27 June 2019 (39 pages)
19 May 2019Registration of charge 009322460143, created on 17 May 2019 (38 pages)
16 May 2019Full accounts made up to 31 December 2018 (34 pages)
18 April 2019Director's details changed for Mrs Susan Pamela Waudby on 18 April 2019 (2 pages)
18 April 2019Director's details changed for John Roland Goodfellow on 18 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Richard Luther Beal on 18 April 2019 (2 pages)
12 April 2019Registration of charge 009322460142, created on 12 April 2019 (38 pages)
21 March 2019Appointment of Mr John Reed as a director on 1 March 2019 (2 pages)
7 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
7 February 2019Satisfaction of charge 83 in full (2 pages)
7 February 2019Satisfaction of charge 009322460117 in full (1 page)
7 February 2019Satisfaction of charge 88 in full (2 pages)
7 February 2019Satisfaction of charge 86 in full (2 pages)
7 February 2019Satisfaction of charge 78 in full (2 pages)
7 February 2019Satisfaction of charge 009322460120 in full (1 page)
7 February 2019Satisfaction of charge 009322460109 in full (1 page)
7 February 2019Satisfaction of charge 89 in full (2 pages)
7 February 2019Satisfaction of charge 009322460123 in full (1 page)
7 February 2019Satisfaction of charge 104 in full (2 pages)
7 February 2019Satisfaction of charge 009322460133 in full (1 page)
7 February 2019Satisfaction of charge 101 in full (2 pages)
7 February 2019Satisfaction of charge 009322460115 in full (1 page)
7 February 2019Satisfaction of charge 98 in full (1 page)
7 February 2019Satisfaction of charge 009322460129 in full (1 page)
7 February 2019Satisfaction of charge 105 in full (2 pages)
7 February 2019Satisfaction of charge 82 in full (2 pages)
7 February 2019Satisfaction of charge 71 in full (2 pages)
7 February 2019Satisfaction of charge 009322460111 in full (1 page)
7 February 2019Satisfaction of charge 91 in full (2 pages)
7 February 2019Satisfaction of charge 81 in full (2 pages)
7 February 2019Satisfaction of charge 009322460125 in full (1 page)
7 February 2019Satisfaction of charge 92 in full (2 pages)
7 February 2019Satisfaction of charge 009322460108 in full (1 page)
7 February 2019Satisfaction of charge 009322460127 in full (1 page)
7 February 2019Satisfaction of charge 009322460121 in full (1 page)
7 February 2019Satisfaction of charge 79 in full (2 pages)
7 February 2019Satisfaction of charge 009322460124 in full (1 page)
7 February 2019Satisfaction of charge 96 in full (2 pages)
7 February 2019Satisfaction of charge 95 in full (2 pages)
7 February 2019Satisfaction of charge 100 in full (2 pages)
7 February 2019Satisfaction of charge 97 in full (1 page)
7 February 2019Satisfaction of charge 009322460119 in full (1 page)
7 February 2019Satisfaction of charge 009322460110 in full (1 page)
7 February 2019Satisfaction of charge 99 in full (2 pages)
7 February 2019Satisfaction of charge 80 in full (2 pages)
7 February 2019Satisfaction of charge 93 in full (2 pages)
7 February 2019Satisfaction of charge 102 in full (2 pages)
7 February 2019Satisfaction of charge 63 in full (2 pages)
7 February 2019Satisfaction of charge 103 in full (2 pages)
7 February 2019Satisfaction of charge 85 in full (2 pages)
7 February 2019Satisfaction of charge 77 in full (2 pages)
7 February 2019Satisfaction of charge 87 in full (2 pages)
7 February 2019Satisfaction of charge 009322460113 in full (1 page)
6 February 2019Notification of Beal Holdings Limited as a person with significant control on 1 January 2019 (2 pages)
6 February 2019Cessation of Richard Luther Beal as a person with significant control on 1 January 2019 (1 page)
17 January 2019Registration of charge 009322460141, created on 17 January 2019 (37 pages)
31 December 2018Termination of appointment of Catherine Salkeld as a director on 31 December 2018 (1 page)
31 December 2018Termination of appointment of Richard Albert Costall as a director on 31 December 2018 (1 page)
6 December 2018Appointment of Mrs Gemma Caroline Beal as a director on 6 December 2018 (2 pages)
24 October 2018Registration of charge 009322460140, created on 23 October 2018 (38 pages)
12 October 2018Registration of charge 009322460139, created on 12 October 2018 (37 pages)
2 July 2018Registration of charge 009322460138, created on 29 June 2018 (32 pages)
12 June 2018Full accounts made up to 31 December 2017 (32 pages)
8 June 2018Registration of charge 009322460137, created on 7 June 2018 (33 pages)
13 April 2018Registration of charge 009322460136, created on 13 April 2018 (32 pages)
20 March 2018Registration of charge 009322460135, created on 20 March 2018 (33 pages)
12 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
10 January 2018Termination of appointment of Mary Beal as a director on 28 December 2017 (1 page)
14 December 2017Registration of charge 009322460134, created on 12 December 2017 (38 pages)
30 November 2017Appointment of Mr Simon William Lunt as a director on 3 October 2017 (2 pages)
30 November 2017Appointment of Mr Simon William Lunt as a director on 3 October 2017 (2 pages)
23 October 2017Registration of charge 009322460133, created on 19 October 2017 (39 pages)
23 October 2017Registration of charge 009322460133, created on 19 October 2017 (39 pages)
21 September 2017Termination of appointment of David Geoffrey Wharram Curtis as a director on 8 September 2017 (1 page)
21 September 2017Termination of appointment of David Geoffrey Wharram Curtis as a director on 8 September 2017 (1 page)
25 July 2017Registration of charge 009322460132, created on 21 July 2017 (38 pages)
25 July 2017Registration of charge 009322460132, created on 21 July 2017 (38 pages)
30 May 2017Registration of charge 009322460130, created on 26 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(34 pages)
30 May 2017Registration of charge 009322460130, created on 26 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(34 pages)
30 May 2017Full accounts made up to 31 December 2016 (28 pages)
30 May 2017Full accounts made up to 31 December 2016 (28 pages)
30 May 2017Registration of charge 009322460131, created on 26 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
30 May 2017Registration of charge 009322460131, created on 26 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
15 March 2017Appointment of Mr Guy Jewitt as a director on 1 February 2017 (2 pages)
15 March 2017Appointment of Mr Jason Aran Williams as a director on 1 February 2017 (2 pages)
15 March 2017Appointment of Mr Christopher Murphy as a director on 1 February 2017 (2 pages)
15 March 2017Appointment of Mr Jason Aran Williams as a director on 1 February 2017 (2 pages)
15 March 2017Termination of appointment of Paul Mundin as a director on 1 March 2017 (1 page)
15 March 2017Termination of appointment of Paul Mundin as a director on 1 March 2017 (1 page)
15 March 2017Appointment of Mr Guy Jewitt as a director on 1 February 2017 (2 pages)
15 March 2017Appointment of Mr Christopher Murphy as a director on 1 February 2017 (2 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 January 2017Registration of charge 009322460129, created on 13 January 2017 (37 pages)
16 January 2017Registration of charge 009322460129, created on 13 January 2017 (37 pages)
13 December 2016Registration of charge 009322460128, created on 13 December 2016 (37 pages)
13 December 2016Registration of charge 009322460128, created on 13 December 2016 (37 pages)
4 October 2016Registration of charge 009322460127, created on 30 September 2016 (36 pages)
4 October 2016Registration of charge 009322460127, created on 30 September 2016 (36 pages)
8 August 2016Full accounts made up to 31 December 2015 (27 pages)
8 August 2016Full accounts made up to 31 December 2015 (27 pages)
29 June 2016Registration of charge 009322460126, created on 28 June 2016 (28 pages)
29 June 2016Registration of charge 009322460126, created on 28 June 2016 (28 pages)
2 June 2016Registration of charge 009322460125, created on 31 May 2016 (29 pages)
2 June 2016Registration of charge 009322460125, created on 31 May 2016 (29 pages)
30 March 2016Registration of charge 009322460124, created on 29 March 2016 (28 pages)
30 March 2016Registration of charge 009322460124, created on 29 March 2016 (28 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3,196
(11 pages)
4 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 3,196
(11 pages)
20 October 2015Appointment of Mr David Geoffrey Wharram Curtis as a director on 1 October 2015 (2 pages)
20 October 2015Appointment of Mr David Geoffrey Wharram Curtis as a director on 1 October 2015 (2 pages)
20 October 2015Appointment of Mr David Geoffrey Wharram Curtis as a director on 1 October 2015 (2 pages)
15 September 2015Registration of charge 009322460123, created on 14 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
15 September 2015Registration of charge 009322460123, created on 14 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
15 September 2015Registration of charge 009322460121, created on 14 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
15 September 2015Registration of charge 009322460121, created on 14 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
8 August 2015Registration of charge 009322460120, created on 7 August 2015 (29 pages)
8 August 2015Registration of charge 009322460120, created on 7 August 2015 (29 pages)
8 August 2015Registration of charge 009322460120, created on 7 August 2015 (29 pages)
2 July 2015Registration of charge 009322460119, created on 30 June 2015 (30 pages)
2 July 2015Registration of charge 009322460119, created on 30 June 2015 (30 pages)
6 June 2015Registration of charge 009322460118, created on 5 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
6 June 2015Registration of charge 009322460118, created on 5 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
6 June 2015Registration of charge 009322460118, created on 5 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
4 June 2015Full accounts made up to 31 December 2014 (28 pages)
4 June 2015Full accounts made up to 31 December 2014 (28 pages)
2 April 2015Registration of charge 009322460117, created on 31 March 2015 (30 pages)
2 April 2015Registration of charge 009322460117, created on 31 March 2015 (30 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3,196
(10 pages)
10 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 3,196
(10 pages)
15 October 2014Satisfaction of charge 009322460114 in full (4 pages)
15 October 2014Satisfaction of charge 009322460114 in full (4 pages)
23 September 2014Registration of charge 009322460116, created on 19 September 2014 (30 pages)
23 September 2014Registration of charge 009322460116, created on 19 September 2014 (30 pages)
12 September 2014Registration of charge 009322460115, created on 29 August 2014 (30 pages)
12 September 2014Registration of charge 009322460115, created on 29 August 2014 (30 pages)
3 September 2014Registration of charge 009322460114, created on 29 August 2014 (54 pages)
3 September 2014Registration of charge 009322460114, created on 29 August 2014 (54 pages)
22 July 2014Registration of charge 009322460113, created on 18 July 2014 (54 pages)
22 July 2014Registration of charge 009322460113, created on 18 July 2014 (54 pages)
19 June 2014Registration of charge 009322460112
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(33 pages)
19 June 2014Registration of charge 009322460112
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(33 pages)
14 June 2014Registration of charge 009322460111
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(59 pages)
14 June 2014Registration of charge 009322460111
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(59 pages)
29 May 2014Full accounts made up to 31 December 2013 (26 pages)
29 May 2014Full accounts made up to 31 December 2013 (26 pages)
23 May 2014Registration of charge 009322460110 (31 pages)
23 May 2014Registration of charge 009322460110 (31 pages)
15 March 2014Registration of charge 009322460109 (30 pages)
15 March 2014Registration of charge 009322460109 (30 pages)
5 March 2014Director's details changed for Susan Pamela Waudy on 1 March 2013 (2 pages)
5 March 2014Director's details changed for Susan Pamela Waudy on 1 March 2013 (2 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3,196
(10 pages)
5 March 2014Director's details changed for Susan Pamela Waudy on 1 March 2013 (2 pages)
5 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3,196
(10 pages)
21 January 2014Appointment of Mrs Catherine Salkeld as a director (2 pages)
21 January 2014Appointment of Mrs Catherine Salkeld as a director (2 pages)
16 January 2014Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Holderness House Tower House Lane Hedon Road Hull East Yorkshire HU12 8EE on 16 January 2014 (1 page)
14 January 2014Appointment of Mr Wayne Bowser as a director (2 pages)
14 January 2014Appointment of Mr Wayne Bowser as a director (2 pages)
4 January 2014Registration of charge 009322460108 (11 pages)
4 January 2014Registration of charge 009322460108 (11 pages)
1 November 2013Registration of charge 009322460107 (31 pages)
1 November 2013Registration of charge 009322460107 (31 pages)
12 July 2013Full accounts made up to 31 December 2012 (30 pages)
12 July 2013Full accounts made up to 31 December 2012 (30 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 106 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 105 (9 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 106 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 105 (9 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (8 pages)
12 March 2013Termination of appointment of Kent Taylor as a director (1 page)
12 March 2013Termination of appointment of Kent Taylor as a director (1 page)
18 January 2013Termination of appointment of Kent Taylor as a secretary (1 page)
18 January 2013Termination of appointment of Kent Taylor as a secretary (1 page)
4 October 2012Particulars of a mortgage or charge / charge no: 104 (7 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 104 (7 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 103 (5 pages)
2 October 2012Particulars of a mortgage or charge / charge no: 103 (5 pages)
27 September 2012Auditor's resignation (1 page)
27 September 2012Auditor's resignation (1 page)
18 September 2012Auditor's resignation (1 page)
18 September 2012Section 519 (1 page)
18 September 2012Section 519 (1 page)
18 September 2012Auditor's resignation (1 page)
4 August 2012Particulars of a mortgage or charge / charge no: 102 (7 pages)
4 August 2012Particulars of a mortgage or charge / charge no: 102 (7 pages)
13 June 2012Full accounts made up to 31 December 2011 (23 pages)
13 June 2012Full accounts made up to 31 December 2011 (23 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 101 (7 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 101 (7 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
9 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (10 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 100 (7 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 100 (7 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 99 (5 pages)
30 December 2011Particulars of a mortgage or charge / charge no: 99 (5 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 98 (7 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 98 (7 pages)
8 November 2011Appointment of Mr Kent Taylor as a director (3 pages)
8 November 2011Appointment of Mr Kent Taylor as a director (3 pages)
7 November 2011Appointment of Kent Taylor as a secretary (3 pages)
7 November 2011Appointment of Kent Taylor as a secretary (3 pages)
30 September 2011Termination of appointment of Philip Cane as a director (1 page)
30 September 2011Termination of appointment of Philip Cane as a director (1 page)
30 September 2011Termination of appointment of Philip Cane as a secretary (1 page)
30 September 2011Termination of appointment of Philip Cane as a secretary (1 page)
16 August 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
16 August 2011Accounts for a medium company made up to 31 December 2010 (19 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 97 (7 pages)
12 July 2011Particulars of a mortgage or charge / charge no: 97 (7 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 96 (7 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 96 (7 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (10 pages)
24 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (10 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 95 (7 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 95 (7 pages)
16 September 2010Full accounts made up to 31 December 2009 (24 pages)
16 September 2010Full accounts made up to 31 December 2009 (24 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 94 (7 pages)
1 May 2010Particulars of a mortgage or charge / charge no: 94 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 93 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 93 (5 pages)
8 April 2010Appointment of Mary Beal as a director (3 pages)
8 April 2010Appointment of Mary Beal as a director (3 pages)
29 March 2010Termination of appointment of John Beal as a director (2 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 March 2010Termination of appointment of John Beal as a director (2 pages)
19 March 2010Director's details changed for John Roland Goodfellow on 1 October 2009 (2 pages)
19 March 2010Director's details changed for John Roland Goodfellow on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Susan Pamela Waudy on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
19 March 2010Director's details changed for Susan Pamela Waudy on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (7 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 92 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 92 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 91 (5 pages)
26 January 2010Particulars of a mortgage or charge / charge no: 91 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 90 (5 pages)
10 November 2009Particulars of a mortgage or charge / charge no: 90 (5 pages)
27 April 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
27 April 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
9 April 2009Return made up to 28/02/09; full list of members (5 pages)
9 April 2009Return made up to 28/02/09; full list of members (5 pages)
26 August 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
26 August 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
4 July 2008Return made up to 28/02/08; full list of members (5 pages)
4 July 2008Return made up to 28/02/08; full list of members (5 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 89 (3 pages)
18 June 2008Particulars of a mortgage or charge / charge no: 89 (3 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
28 July 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
28 July 2007Accounts for a medium company made up to 31 December 2006 (20 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
13 April 2007Declaration of satisfaction of mortgage/charge (1 page)
9 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 March 2007Return made up to 28/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
1 March 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
14 July 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
14 July 2006Accounts for a medium company made up to 31 December 2005 (21 pages)
6 June 2006Return made up to 28/02/06; full list of members (9 pages)
6 June 2006Return made up to 28/02/06; full list of members (9 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
1 September 2005Particulars of mortgage/charge (3 pages)
13 June 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
13 June 2005Accounts for a medium company made up to 31 December 2004 (21 pages)
9 March 2005Return made up to 28/02/05; full list of members (9 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Return made up to 28/02/05; full list of members (9 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 January 2005Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
7 October 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
16 September 2004Particulars of mortgage/charge (3 pages)
12 August 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
12 August 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New director appointed (2 pages)
8 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 March 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
1 February 2004New director appointed (2 pages)
1 February 2004New director appointed (2 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
17 December 2003Particulars of mortgage/charge (3 pages)
15 September 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
15 September 2003Accounts for a medium company made up to 31 December 2002 (22 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
5 April 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
  • 363(288) ‐ Director resigned
(8 pages)
5 April 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
  • 363(288) ‐ Director resigned
(8 pages)
5 April 2003Director resigned (1 page)
5 April 2003Director resigned (1 page)
3 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
6 December 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
17 August 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
17 August 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
8 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
15 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
1 May 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
8 March 2002Return made up to 28/02/02; full list of members (7 pages)
8 March 2002Return made up to 28/02/02; full list of members (7 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
9 August 2001New director appointed (2 pages)
17 May 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
17 May 2001Accounts for a medium company made up to 31 December 2000 (17 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
10 May 2001Particulars of mortgage/charge (3 pages)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
22 March 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Auditor's resignation (1 page)
14 March 2001Auditor's resignation (1 page)
13 March 2001Return made up to 28/02/01; full list of members (7 pages)
13 March 2001Return made up to 28/02/01; full list of members (7 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (4 pages)
15 December 2000Particulars of mortgage/charge (4 pages)
13 November 2000New director appointed (2 pages)
13 November 2000New director appointed (2 pages)
13 October 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
13 October 2000Accounts for a medium company made up to 31 December 1999 (18 pages)
7 September 2000Particulars of mortgage/charge (4 pages)
7 September 2000Particulars of mortgage/charge (4 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 July 2000Particulars of mortgage/charge (3 pages)
27 June 2000Particulars of mortgage/charge (4 pages)
27 June 2000Particulars of mortgage/charge (4 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Return made up to 28/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 April 2000Return made up to 28/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
24 March 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
5 January 2000Particulars of mortgage/charge (3 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
13 December 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
6 November 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 July 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
21 July 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
18 March 1999Return made up to 28/02/99; no change of members (4 pages)
18 March 1999Return made up to 28/02/99; no change of members (4 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
23 January 1999Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
2 December 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
30 September 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
9 May 1998Particulars of mortgage/charge (3 pages)
7 April 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
7 April 1998Accounts for a medium company made up to 31 December 1997 (21 pages)
2 April 1998Particulars of mortgage/charge (3 pages)
3 March 1998Return made up to 28/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
3 March 1998Return made up to 28/02/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
28 February 1998Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
24 December 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
18 October 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
14 August 1997Particulars of mortgage/charge (3 pages)
9 July 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
9 July 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
17 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
11 March 1997Return made up to 28/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
11 March 1997Return made up to 28/02/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
18 December 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1996Declaration 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 1996Secretary resigned;director resigned (1 page)
13 December 1996Secretary resigned;director resigned (1 page)
13 December 1996Memorandum and Articles of Association (17 pages)
13 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
13 December 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
13 December 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
13 December 1996New secretary appointed (2 pages)
13 December 1996Memorandum and Articles of Association (17 pages)
13 December 1996New secretary appointed (2 pages)
13 December 1996Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
5 December 1996Particulars of mortgage/charge (5 pages)
5 December 1996Particulars of mortgage/charge (5 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
19 October 1996Particulars of mortgage/charge (3 pages)
8 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
8 August 1996Accounting reference date extended from 30/09/96 to 31/12/96 (1 page)
19 June 1996Memorandum and Articles of Association (15 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1996Memorandum and Articles of Association (15 pages)
19 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
11 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1996Declaration of satisfaction of mortgage/charge (1 page)
11 May 1996Declaration of satisfaction of mortgage/charge (1 page)
11 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
18 April 1996Accounts for a medium company made up to 30 September 1995 (18 pages)
18 February 1996Return made up to 28/02/96; no change of members (4 pages)
18 February 1996Return made up to 28/02/96; no change of members (4 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
9 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
17 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
1 November 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
26 September 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (10 pages)
10 August 1995Particulars of mortgage/charge (10 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1995Particulars of mortgage/charge (6 pages)
8 July 1995Particulars of mortgage/charge (6 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
12 January 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
19 July 1994Particulars of mortgage/charge (4 pages)
19 July 1994Particulars of mortgage/charge (4 pages)
30 July 1992Declaration of satisfaction of mortgage/charge (5 pages)
30 July 1992Declaration of satisfaction of mortgage/charge (5 pages)
28 May 1991Particulars of mortgage/charge (2 pages)
28 May 1991Particulars of mortgage/charge (2 pages)
21 May 1991Particulars of mortgage/charge (3 pages)
21 May 1991Particulars of mortgage/charge (3 pages)
16 February 1988Particulars of mortgage/charge (3 pages)
16 February 1988Particulars of mortgage/charge (3 pages)
26 August 1986Particulars of mortgage/charge (7 pages)
26 August 1986Particulars of mortgage/charge (7 pages)
17 May 1968Certificate of incorporation (1 page)
17 May 1968Certificate of incorporation (1 page)