Company NameKeepmoat Property Limited
DirectorsMark Richard Priest and Timothy Mark Beale
Company StatusActive
Company Number00994353
CategoryPrivate Limited Company
Incorporation Date16 November 1970(53 years, 5 months ago)
Previous NamesYorkshire Metropolitan Properties Limited and Keepmoat Partnerships Limited

Business Activity

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

Directors

Director NameMr Mark Richard Priest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(47 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat Limited The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Timothy Mark Beale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2018(47 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat Limited The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMr Mark Richard Priest
StatusCurrent
Appointed30 August 2022(51 years, 10 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressKeepmoat Limited The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr David Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 28 July 1994)
RoleSecretary
Correspondence Address5 Milton Court
Swinton
Mexborough
S Yorkshire
S64 8RE
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 March 1998)
RoleCivil Engineer
Correspondence AddressBrook House
Leathley
Otley
N Yorkshire
LS21 2JY
Secretary NameMr David Blunt
NationalityBritish
StatusResigned
Appointed31 July 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address5 Milton Court
Swinton
Mexborough
S Yorkshire
S64 8RE
Director NameJohn Robert Stanton
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(23 years, 8 months after company formation)
Appointment Duration3 years (resigned 12 August 1997)
RoleCompany Director
Correspondence AddressBourne Croft
Branston Road Tatenhill
Burton On Trent
DE13 9SA
Secretary NameRichard Harold John Brandon
NationalityBritish
StatusResigned
Appointed26 March 1996(25 years, 4 months after company formation)
Appointment Duration16 years, 4 months (resigned 23 July 2012)
RoleCompany Director
Correspondence Address3 Highfield Villas
Doncaster Road Costhorpe
Worksop
Nottinghamshire
S81 9QX
Director NameMr David Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1996(25 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 December 1996)
RoleCompany Director
Correspondence Address5 Milton Court
Swinton
Mexborough
S Yorkshire
S64 8RE
Director NameMr David Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(27 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 03 March 1998)
RoleCompany Director
Correspondence Address5 Milton Court
Swinton
Mexborough
S Yorkshire
S64 8RE
Director NameMr David Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(27 years, 4 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage Lea Brook
Wentworth
Rotherham
S Yorks
S62 7SH
Director NameChristopher Bovis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityGreek
StatusResigned
Appointed30 March 1998(27 years, 4 months after company formation)
Appointment Duration13 years, 12 months (resigned 23 March 2012)
RoleAcademic
Country of ResidenceEngland
Correspondence Address50 Woodhall Way
Molescroft
Beverley
North Humberside
HU17 7BJ
Director NameMr Richard Watson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(27 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Lindrick Tickhill
Doncaster
South Yorkshire
DN11 9RD
Director NameMr Eugien Mieczyslaw Jaruga
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(27 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hayloft 1 Greenland Court
Farrer Lane Oulton
Leeds
West Yorkshire
LS26 8GB
Director NameMr John Derek Thirlwall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(36 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Herringthorpe Valley Road
Rotherham
South Yorkshire
S60 4LA
Director NameDavid Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(41 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat Limited The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(41 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat Limited The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDavid Bridges
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(41 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat Limited The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Peter Hindley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2017(46 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat Limited The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMs Lyn Michelle Charters
StatusResigned
Appointed30 April 2017(46 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 August 2022)
RoleCompany Director
Correspondence AddressKeepmoat Limited The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL

Contact

Websitekeepmoat.com
Telephone01302 346620
Telephone regionDoncaster

Location

Registered AddressKeepmoat Limited The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Keepmoat LTD
100.00%
Ordinary

Financials

Year2014
Turnover£279,000
Gross Profit£279,000
Net Worth-£3,682,000
Current Liabilities£12,462,000

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Charges

29 June 1981Delivered on: 8 July 1981
Satisfied on: 13 November 1990
Persons entitled: Midland Bank Trust Corporation (Jersey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 102 & 104 high street maltby south yorkshire title no: syk 71601.
Fully Satisfied
29 June 1981Delivered on: 8 July 1981
Satisfied on: 13 November 1990
Persons entitled: Midland Bank Trust Corporation (Jersey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Nos. 94-100 high street maltby rotherham (even nos. Inclusive) title no: syk 71600.
Fully Satisfied
29 June 1981Delivered on: 8 July 1981
Satisfied on: 13 November 1990
Persons entitled: Midland Bank Trust Corporation (Jersey) Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H nos: 22/24 boothferry road, goole, north humberside.
Fully Satisfied
30 April 1980Delivered on: 7 May 1980
Satisfied on: 8 February 1991
Persons entitled: Midland 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 land and premises being the roxy cinema, station street, swinton, mexborough, south yorkshire together with all fixtures title no syk 9691.
Fully Satisfied
21 April 1980Delivered on: 29 April 1980
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises being 22/24 boothferry road goole north humberside together with all fixtures.
Fully Satisfied
27 February 1980Delivered on: 4 March 1980
Satisfied on: 8 February 1991
Persons entitled: Midland 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 land at hellaby, south yorkshire. Together with all fixtures. Title no syk 20936.
Fully Satisfied
23 October 2012Delivered on: 2 November 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north east side of lakeside boulevard t/no SYK512706, land on the south west side of balby carr bank doncaster t/no SYK419779, land and buildings on the east side of heavens walk doncaster t/no SYK515205 for details of further property charged please refer to form MG01 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 see image for full details.
Fully Satisfied
23 March 2012Delivered on: 4 April 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied
4 December 2008Delivered on: 6 December 2008
Satisfied on: 28 March 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each of the companies to the chargee and/or the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north east side of lakeside boulevard doncaster south yorkshire t/no. SYK512706 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 see image for full details.
Fully Satisfied
4 December 2008Delivered on: 6 December 2008
Satisfied on: 18 April 2012
Persons entitled: Mr David Blunt

Classification: Composite debenture
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
16 August 2007Delivered on: 4 September 2007
Satisfied on: 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of property charge please R. 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
16 August 2007Delivered on: 4 September 2007
Satisfied on: 28 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee)

Classification: Composite debenture
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: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 1979Delivered on: 9 May 1979
Satisfied on: 8 February 1991
Persons entitled: Midland 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 land & premises south west side of psalters lane rotherham south yorkshire together with all fixtures.
Fully Satisfied
16 August 2007Delivered on: 21 August 2007
Satisfied on: 18 April 2012
Persons entitled: Mr David Blunt (Security Trustee)

Classification: Composite debenture
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: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 2002Delivered on: 2 May 2002
Satisfied on: 5 May 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 land lying to the west of white rose way doncaster south yorkshire t/n SYK306081. 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
13 March 2002Delivered on: 14 March 2002
Satisfied on: 5 May 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: By way of legal mortgage the property k/a land and buildings on the east side of station road, mexborough, t/n SYK316887. 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
23 November 2001Delivered on: 11 December 2001
Satisfied on: 15 August 2006
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 stuart house church hill coleshill birmingham. 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 July 2000Delivered on: 2 August 2000
Satisfied on: 23 August 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: Balby court balby carr bank doncaster. 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 May 1998Delivered on: 28 May 1998
Satisfied on: 23 August 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 unit 3 ten pound walk doncaster south yorkshire t/no.SYK339777. 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 March 1998Delivered on: 1 April 1998
Satisfied on: 5 May 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: 4 regent st doncaster. 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 March 1998Delivered on: 1 April 1998
Satisfied on: 23 August 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 and buildings at town end rd,doncaster; see form 395 for full details. 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 March 1998Delivered on: 1 April 1998
Satisfied on: 5 May 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 regent terrace doncaster. 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 March 1998Delivered on: 1 April 1998
Satisfied on: 5 May 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: 1 regents terrace doncaster; t/no syk 232835. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 April 1978Delivered on: 20 April 1978
Satisfied on: 8 February 1991
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from Y.M.P. leisure limited to the chargee on any account whatsoever.
Particulars: F/H lands, hereditaments and premises being roxy cinema, station st., Swinton, mexborough S. yorks, title no syk 9691 together with all fixtures.
Fully Satisfied
17 December 1997Delivered on: 18 December 1997
Satisfied on: 5 May 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 comprising three retail shops more particularly referred to in a deed of rectification of 17 december 1997.. 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 January 1995Delivered on: 20 January 1995
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at edlington lane, edlington, doncaster. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 March 1991Delivered on: 11 April 1991
Satisfied on: 10 October 1992
Persons entitled: British Coal Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38.22 acres of land comprising part of the former yorkshire main colliery site together with any buildings now or to be erected on the property.
Fully Satisfied
14 February 1990Delivered on: 20 February 1990
Satisfied on: 23 August 2007
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: Undertaking and all property and assets present and future including book & other debts uncalled capital.
Fully Satisfied
14 February 1990Delivered on: 20 February 1990
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 22/24 boothferry road goole.
Fully Satisfied
14 February 1990Delivered on: 20 February 1990
Satisfied on: 13 November 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 102 and 104 high street maltby rotherham south yorkshire.
Fully Satisfied
14 February 1990Delivered on: 20 February 1990
Satisfied on: 13 November 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H properties 94A, 96, 98 and 100 high street, maltby rotherham, south yorkshire t/n syk 71600.
Fully Satisfied
12 December 1986Delivered on: 22 December 1986
Satisfied on: 8 February 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of station road, langley mill derbyshire.
Fully Satisfied
20 February 1986Delivered on: 24 February 1986
Satisfied on: 8 February 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & building on the north side of church lane, dinnington.
Fully Satisfied
5 January 1984Delivered on: 11 January 1984
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of main street rotherham S. yorks title no syk 179072.
Fully Satisfied
2 February 1976Delivered on: 5 February 1976
Satisfied on: 9 June 1992
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
12 June 2020Delivered on: 16 June 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
11 December 2018Delivered on: 14 December 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Fixed charge covers intellectual property and real property. For further details please refer to the instrument.
Outstanding
28 November 2014Delivered on: 8 December 2014
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: Land - t/nos. SYK512706 SYK419779 WK408600 MS94454. For more details please refer to the instrument.
Outstanding
28 November 2014Delivered on: 8 December 2014
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Particulars: T/N SYK512706. T/n SYK419779. T/n WK408600. T/n MS94454. For more details please refer to the instrument.
Outstanding

Filing History

18 August 2023Audit exemption subsidiary accounts made up to 31 October 2022 (13 pages)
18 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (84 pages)
3 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (1 page)
1 August 2023Appointment of Louise Marie Casey as a secretary on 31 July 2023 (2 pages)
1 August 2023Termination of appointment of Mark Richard Priest as a secretary on 31 July 2023 (1 page)
26 June 2023Audit exemption statement of guarantee by parent company for period ending 31/10/22 (1 page)
12 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 September 2022Appointment of Mr Mark Richard Priest as a secretary on 30 August 2022 (2 pages)
9 September 2022Termination of appointment of Lyn Michelle Charters as a secretary on 26 August 2022 (1 page)
8 June 2022Full accounts made up to 31 October 2021 (18 pages)
9 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
29 October 2021Satisfaction of charge 009943530038 in full (1 page)
29 October 2021Satisfaction of charge 009943530039 in full (1 page)
25 May 2021Full accounts made up to 31 October 2020 (16 pages)
4 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
18 November 2020Full accounts made up to 31 October 2019 (19 pages)
16 June 2020Registration of charge 009943530039, created on 12 June 2020 (21 pages)
15 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
21 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
29 April 2019Termination of appointment of James Michael Douglas Thomson as a director on 8 April 2019 (1 page)
26 March 2019Full accounts made up to 31 October 2018 (18 pages)
14 December 2018Registration of charge 009943530038, created on 11 December 2018 (36 pages)
13 December 2018Satisfaction of charge 009943530036 in full (1 page)
13 December 2018Satisfaction of charge 009943530037 in full (1 page)
26 September 2018Full accounts made up to 31 March 2018 (18 pages)
24 September 2018Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
2 August 2018Termination of appointment of Peter Hindley as a director on 20 July 2018 (1 page)
6 June 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
29 March 2018Appointment of Mr Timothy Mark Beale as a director on 22 March 2018 (2 pages)
29 March 2018Appointment of Mr Mark Richard Priest as a director on 22 March 2018 (2 pages)
25 September 2017Full accounts made up to 31 March 2017 (18 pages)
25 September 2017Full accounts made up to 31 March 2017 (18 pages)
7 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Appointment of Ms Lyn Michelle Charters as a secretary on 30 April 2017 (2 pages)
4 May 2017Appointment of Ms Lyn Michelle Charters as a secretary on 30 April 2017 (2 pages)
4 May 2017Appointment of Mr Peter Hindley as a director on 30 April 2017 (2 pages)
4 May 2017Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page)
4 May 2017Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page)
4 May 2017Appointment of Mr Peter Hindley as a director on 30 April 2017 (2 pages)
31 August 2016Full accounts made up to 31 March 2016 (22 pages)
31 August 2016Full accounts made up to 31 March 2016 (22 pages)
8 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
20 October 2015Full accounts made up to 31 March 2015 (20 pages)
20 October 2015Full accounts made up to 31 March 2015 (20 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(3 pages)
13 May 2015Part of the property or undertaking has been released from charge 009943530037 (5 pages)
13 May 2015Part of the property or undertaking has been released from charge 009943530037 (5 pages)
13 May 2015Part of the property or undertaking has been released from charge 009943530036 (5 pages)
13 May 2015Part of the property or undertaking has been released from charge 009943530036 (5 pages)
9 January 2015Satisfaction of charge 34 in full (4 pages)
9 January 2015Satisfaction of charge 35 in full (4 pages)
9 January 2015Satisfaction of charge 31 in full (4 pages)
9 January 2015Satisfaction of charge 35 in full (4 pages)
9 January 2015Satisfaction of charge 31 in full (4 pages)
9 January 2015Satisfaction of charge 34 in full (4 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
8 December 2014Registration of charge 009943530037, created on 28 November 2014 (43 pages)
8 December 2014Registration of charge 009943530036, created on 28 November 2014 (11 pages)
8 December 2014Registration of charge 009943530037, created on 28 November 2014 (43 pages)
8 December 2014Registration of charge 009943530036, created on 28 November 2014 (11 pages)
12 November 2014Full accounts made up to 31 March 2014 (18 pages)
12 November 2014Full accounts made up to 31 March 2014 (18 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
29 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(3 pages)
2 September 2013Full accounts made up to 31 March 2013 (20 pages)
2 September 2013Full accounts made up to 31 March 2013 (20 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
13 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
11 March 2013Termination of appointment of David Bridges as a director (1 page)
11 March 2013Termination of appointment of David Bridges as a director (1 page)
19 December 2012Full accounts made up to 31 March 2012 (21 pages)
19 December 2012Full accounts made up to 31 March 2012 (21 pages)
7 November 2012Termination of appointment of John Thirlwall as a director (1 page)
7 November 2012Termination of appointment of John Thirlwall as a director (1 page)
2 November 2012Particulars of a mortgage or charge / charge no: 35 (12 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 35 (12 pages)
22 October 2012Appointment of David Bridges as a director (2 pages)
22 October 2012Appointment of David Bridges as a director (2 pages)
5 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
5 September 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
5 September 2012Appointment of David Sheridan as a director (2 pages)
5 September 2012Appointment of David Sheridan as a director (2 pages)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
16 April 2012Termination of appointment of Christopher Bovis as a director (1 page)
16 April 2012Termination of appointment of Christopher Bovis as a director (1 page)
11 April 2012Resolutions
  • RES13 ‐ Restatement intercreditor debenture agreements dirs authority 23/03/2012
(4 pages)
11 April 2012Resolutions
  • RES13 ‐ Restatement intercreditor debenture agreements dirs authority 23/03/2012
(4 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 34 (15 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 34 (15 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
13 March 2012Termination of appointment of David Blunt as a director (1 page)
13 March 2012Termination of appointment of David Blunt as a director (1 page)
6 October 2011Full accounts made up to 31 March 2011 (18 pages)
6 October 2011Full accounts made up to 31 March 2011 (18 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (6 pages)
17 September 2010Full accounts made up to 31 March 2010 (17 pages)
17 September 2010Full accounts made up to 31 March 2010 (17 pages)
15 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
14 November 2009Full accounts made up to 31 March 2009 (17 pages)
14 November 2009Full accounts made up to 31 March 2009 (17 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
7 May 2009Return made up to 01/05/09; full list of members (4 pages)
6 January 2009Director's change of particulars / david blunt / 19/12/2008 (1 page)
6 January 2009Director's change of particulars / david blunt / 19/12/2008 (1 page)
6 December 2008Particulars of a mortgage or charge / charge no: 32 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 33 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 33 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 32 (6 pages)
4 August 2008Full accounts made up to 31 March 2008 (20 pages)
4 August 2008Full accounts made up to 31 March 2008 (20 pages)
11 June 2008Company name changed keepmoat partnerships LIMITED\certificate issued on 12/06/08 (2 pages)
11 June 2008Company name changed keepmoat partnerships LIMITED\certificate issued on 12/06/08 (2 pages)
2 May 2008Location of register of members (1 page)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Location of register of members (1 page)
2 May 2008Registered office changed on 02/05/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page)
2 May 2008Registered office changed on 02/05/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page)
2 May 2008Return made up to 01/05/08; full list of members (4 pages)
2 May 2008Location of debenture register (1 page)
2 May 2008Location of debenture register (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
4 September 2007Particulars of mortgage/charge (63 pages)
4 September 2007Particulars of mortgage/charge (22 pages)
4 September 2007Particulars of mortgage/charge (22 pages)
4 September 2007Particulars of mortgage/charge (63 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
29 August 2007Declaration of assistance for shares acquisition (11 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (1 page)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
20 August 2007Full accounts made up to 31 March 2007 (21 pages)
20 August 2007Full accounts made up to 31 March 2007 (21 pages)
2 June 2007Return made up to 03/05/07; full list of members (8 pages)
2 June 2007Return made up to 03/05/07; full list of members (8 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
26 October 2006Registered office changed on 26/10/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
26 October 2006Registered office changed on 26/10/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
21 August 2006Full accounts made up to 31 March 2006 (19 pages)
21 August 2006Full accounts made up to 31 March 2006 (19 pages)
15 August 2006Declaration of satisfaction of mortgage/charge (1 page)
15 August 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Secretary's particulars changed (2 pages)
18 May 2006Secretary's particulars changed (2 pages)
17 May 2006Return made up to 03/05/06; full list of members (8 pages)
17 May 2006Return made up to 03/05/06; full list of members (8 pages)
27 July 2005Full accounts made up to 31 March 2005 (17 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Full accounts made up to 31 March 2005 (17 pages)
16 May 2005Return made up to 03/05/05; full list of members (8 pages)
16 May 2005Return made up to 03/05/05; full list of members (8 pages)
14 July 2004Full accounts made up to 31 March 2004 (17 pages)
14 July 2004Full accounts made up to 31 March 2004 (17 pages)
15 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 June 2004Return made up to 19/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 July 2003Full accounts made up to 31 March 2003 (19 pages)
8 July 2003Full accounts made up to 31 March 2003 (19 pages)
23 May 2003Return made up to 19/05/03; full list of members (8 pages)
23 May 2003Return made up to 19/05/03; full list of members (8 pages)
11 September 2002Full accounts made up to 31 March 2002 (19 pages)
11 September 2002Full accounts made up to 31 March 2002 (19 pages)
12 June 2002Return made up to 05/06/02; full list of members (8 pages)
12 June 2002Return made up to 05/06/02; full list of members (8 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
2 May 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
11 December 2001Particulars of mortgage/charge (3 pages)
16 August 2001Full accounts made up to 31 March 2001 (17 pages)
16 August 2001Full accounts made up to 31 March 2001 (17 pages)
18 June 2001Return made up to 14/06/01; full list of members (7 pages)
18 June 2001Return made up to 14/06/01; full list of members (7 pages)
10 January 2001Registered office changed on 10/01/01 from: wadworth hall wadowrth doncaster DN11 9BL (1 page)
10 January 2001Registered office changed on 10/01/01 from: wadworth hall wadowrth doncaster DN11 9BL (1 page)
4 August 2000Full accounts made up to 31 March 2000 (14 pages)
4 August 2000Full accounts made up to 31 March 2000 (14 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
2 August 2000Particulars of mortgage/charge (3 pages)
5 July 2000Return made up to 28/06/00; full list of members (7 pages)
5 July 2000Return made up to 28/06/00; full list of members (7 pages)
2 August 1999Full accounts made up to 31 March 1999 (15 pages)
2 August 1999Full accounts made up to 31 March 1999 (15 pages)
13 July 1999Return made up to 08/07/99; full list of members (6 pages)
13 July 1999Return made up to 08/07/99; full list of members (6 pages)
12 August 1998Director's particulars changed (1 page)
12 August 1998Director's particulars changed (1 page)
29 July 1998Full accounts made up to 31 March 1998 (13 pages)
29 July 1998Full accounts made up to 31 March 1998 (13 pages)
23 July 1998Return made up to 20/07/98; no change of members (4 pages)
23 July 1998Return made up to 20/07/98; no change of members (4 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
9 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
9 April 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
6 April 1998Company name changed yorkshire metropolitan propertie s LIMITED\certificate issued on 07/04/98 (2 pages)
6 April 1998Company name changed yorkshire metropolitan propertie s LIMITED\certificate issued on 07/04/98 (2 pages)
3 April 1998New director appointed (2 pages)
3 April 1998New director appointed (2 pages)
1 April 1998Particulars of mortgage/charge (12 pages)
1 April 1998Particulars of mortgage/charge (12 pages)
5 March 1998Director resigned (1 page)
5 March 1998Director resigned (1 page)
8 January 1998New director appointed (2 pages)
8 January 1998New director appointed (2 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
18 December 1997Particulars of mortgage/charge (3 pages)
30 September 1997Director resigned (1 page)
30 September 1997Director resigned (1 page)
7 August 1997Return made up to 31/07/97; no change of members (5 pages)
7 August 1997Return made up to 31/07/97; no change of members (5 pages)
24 July 1997Full accounts made up to 31 March 1997 (14 pages)
24 July 1997Full accounts made up to 31 March 1997 (14 pages)
23 April 1997Director resigned (1 page)
23 April 1997Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
18 September 1996New director appointed (3 pages)
18 September 1996New director appointed (3 pages)
13 August 1996Full accounts made up to 31 March 1996 (15 pages)
13 August 1996Full accounts made up to 31 March 1996 (15 pages)
12 August 1996Return made up to 31/07/96; full list of members (7 pages)
12 August 1996Return made up to 31/07/96; full list of members (7 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
14 December 1995Full accounts made up to 31 March 1995 (14 pages)
14 December 1995Full accounts made up to 31 March 1995 (14 pages)
3 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
3 August 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (131 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)