Company NameTemple Way Properties Limited
DirectorsDerek Bethell and Marilyn Bethell
Company StatusActive
Company Number01058490
CategoryPrivate Limited Company
Incorporation Date16 June 1972(51 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Derek Bethell
Date of BirthMay 1941 (Born 83 years ago)
NationalityEnglish
StatusCurrent
Appointed04 December 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Bank
Harrogate Road, North Rigton
Leeds
West Yorkshire
LS17 0BZ
Director NameMrs Marilyn Bethell
Date of BirthOctober 1945 (Born 78 years ago)
NationalityEnglish
StatusCurrent
Appointed04 December 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Bank House
Harrogate Road
North Rigton
LS17 0BZ
Secretary NameMrs Marilyn Bethell
NationalityEnglish
StatusCurrent
Appointed04 December 1991(19 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCliff Bank House
Harrogate Road
North Rigton
LS17 0BZ
Director NameJean Blanchard
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(35 years after company formation)
Appointment Duration13 years, 3 months (resigned 30 September 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address16 Meadow Close
Bardsey
Leeds
West Yorkshire
LS17 9BJ

Contact

Websitetempleway.com
Email address[email protected]
Telephone0113 2789550
Telephone regionLeeds

Location

Registered Address62 North Lane
Headingley
Leeds
Yorkshire
LS6 3HU
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

18.4k at £1Mr Derek Bethell
84.39%
Ordinary
3.4k at £1Mrs Marilyn Bethell
15.60%
Ordinary
1 at £1Mr Maureen Banyard
0.00%
Ordinary

Financials

Year2014
Net Worth£6,774,795
Cash£1,452,915
Current Liabilities£296,611

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

28 November 1996Delivered on: 19 December 1996
Satisfied on: 18 August 2011
Persons entitled: Aib Group (UK) 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 35 st michaels road leeds t/n: WYK471881 the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 August 1996Delivered on: 10 September 1996
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 26 regents park terrace leeds west yorkshire t/n: YWE59537 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 August 1996Delivered on: 9 September 1996
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 property k/a 11 cardigan road leeds west yorkshire t/n WYK530025 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 August 1996Delivered on: 27 August 1996
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 16 bainbridge road, leeds t/no. YWE18259 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 August 1994Delivered on: 2 September 1994
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 18 cow close road leeds west yorkshire t/no WYK291803 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 July 1994Delivered on: 22 July 1994
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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/Hold--57 ivy st,leeds and the proceeds of sale thereof; assignment of goodwill of business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1994Delivered on: 18 July 1994
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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/Hold property--18 marley terrace leeds and the proceeds of sale thereof; assignment of goodwill of business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 July 1992Delivered on: 24 July 1992
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 18 norwood terrace headingley leeds west yorkshire and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1991Delivered on: 22 October 1991
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 33 manor drive, and all proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 1991Delivered on: 28 August 1991
Satisfied on: 26 August 2011
Persons entitled: Aib Finance Limited

Classification: Legal charge
Secured details: The principal sum of £43,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as 3 hessle terrace leeds in the county of west yorkshire title number wyk 30573 (see form 395 M244C for details).
Fully Satisfied
9 January 1981Delivered on: 28 January 1981
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 walton grove in the city of leeds.
Fully Satisfied
10 May 1991Delivered on: 24 May 1991
Satisfied on: 26 August 2011
Persons entitled: Aib Finance Limited.

Classification: Legal charge
Secured details: £48,000 and all other moneys due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 hessle avenue leeds yorkshire title no wyk 429515 and/or the proceeds of sale thereof.
Fully Satisfied
3 May 1991Delivered on: 9 May 1991
Satisfied on: 26 August 2011
Persons entitled: Aib Finance Limited.

Classification: Legal charge
Secured details: £47,000 and all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 44 queens road leeds, west yorkshire title no wyk 321266 and proceeds of sale thereof.
Fully Satisfied
9 November 1990Delivered on: 26 November 1990
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 37 chestnut avenue leeds t/n wyk 252221 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1990Delivered on: 19 November 1990
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 7 richmond mount leeds, t/n wyk 115187 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 October 1990Delivered on: 12 October 1990
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 9 regent park terrace, leeds, west yorkshire and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1990Delivered on: 25 July 1990
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 26 norwood place leeds, west yorkshire t/n ywe 39022 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1990Delivered on: 6 June 1990
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 62 harold terrace leeds, west yorkshire t/n wyk 196070 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1990Delivered on: 5 June 1990
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 10 norwood place, headingley, leeds t/n wyk 337367 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1990Delivered on: 25 April 1990
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 8 thornville place leeds, west yorkshire t/n wyk 398448 and proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1989Delivered on: 3 January 1990
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited.

Classification: Legal charge
Secured details: £625,000 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property east of station road, crossgate, leeds, W. yorkshire. K/as comet warehouse t/nos ywe 45340 and ywe 59101 l/h interest of the company in land adjoining above property proceeds of sale.
Fully Satisfied
9 September 1980Delivered on: 10 September 1980
Persons entitled: Allied Irish Finance Company LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 st mark's road leeds.
Fully Satisfied
22 December 1989Delivered on: 3 January 1990
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited.

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the principal legal charge dated 22.12.89 and this charge.
Particulars: F/H 58 & 60 cardigain road, leeds, W. yorkshire proceeds of sale.
Fully Satisfied
15 November 1989Delivered on: 28 November 1989
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 25 baxtergate whitby scarborough north yorkshire t/n nyk 34034 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1989Delivered on: 30 September 1989
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal charge
Secured details: £84,500 and all other monies due or to become due from the company the company to the chargee on any account whatsoever, under the terms of the charge.
Particulars: F/H property k/a: 257 and 259 chillingham rd, heaton newcastle upon tyne tyne & wear t/nos. Ty 67235 & nd 14843 also the beneficial interest of the company in the premises and the proceeds of sale thereof.
Fully Satisfied
10 August 1989Delivered on: 16 August 1989
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 11, high street cheadle, staffs. Proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1989Delivered on: 27 July 1989
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 34 high street mexborough south yorkshire t/no. Wyk 92343 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 July 1989Delivered on: 25 July 1989
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 7 john street burley west yorkshire t/no wyk 1705 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1989Delivered on: 5 July 1989
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 54 high street knaresborough north yorkshire t/n nyk 55114 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 May 1989Delivered on: 10 May 1989
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Financie Company Limited

Classification: Legal mortgage
Secured details: £750,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H property k/a 78 armley road leeds west yorkshire t/n ywe 18877.
Fully Satisfied
23 March 1989Delivered on: 7 April 1989
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: Kerry house, kerry street, horsforth, leeds west yorkshire and land to the s/e od town street horsforth t/nos: wyk 52383 & wyk 330598 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1989Delivered on: 21 February 1989
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal mortgage
Secured details: £155,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 121 newgate street bishop auckland county of durham t/n du 138461 f/h 133 high street redcar, county of cleveland t/n ce 31905.
Fully Satisfied
8 January 1980Delivered on: 23 January 1980
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 243 hyde park rd leeds, west yorks title wyk 172453.
Fully Satisfied
28 November 1988Delivered on: 8 December 1988
Satisfied on: 26 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit s j & k millbuck industrial estate, uddingston county of lanark t/n lan 44971.
Fully Satisfied
19 October 1988Delivered on: 31 October 1988
Satisfied on: 5 September 2011
Persons entitled: National Westminster 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 south of allington way, darlington, durham. K/as rockline building, allington way farm road, industrial estate darlington t/n du 56876. proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 September 1988Delivered on: 26 September 1988
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 & buildings on the south side of brown lane halbeck (k/as pitney bowes house) west yorkshire t/n wyk 163 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 June 1988Delivered on: 15 June 1988
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 11, harehill road, little borough N1. Rochdale, gt. Manchester, t/n gm 252932. the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1988Delivered on: 16 April 1988
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal mortgage
Secured details: £250,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property situate & k/a armley park, stanningley road leeds, county of west yorkshire. T/n wyk 172674.
Fully Satisfied
18 January 1988Delivered on: 22 January 1988
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 13, 15, and 17 corporation street and 21 foudry street dewsbury kirklees west yorkshire t/n yk 6078 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 June 1987Delivered on: 23 June 1987
Satisfied on: 18 August 2011
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: £370,000 and other monies due or to become due from the company to the chargee to the chargee on any account whatsoever.
Particulars: F/H property situate on the south side of armytage rd, brighouse, W. yorks.
Fully Satisfied
16 June 1987Delivered on: 23 June 1987
Satisfied on: 18 August 2011
Persons entitled: Allied Irish Fiance Company 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 property k/a 41, thornville rd, leeds, W. yorks. T/no:- ywe 59351 & f/h property k/a 18, ashville terrace leeds, W.yorks t/no. Wyk 127800 & all that f/h property k/a 23, granby grove, leeds, W.yorks. T/no:- ywe 41221.
Fully Satisfied
3 April 1987Delivered on: 23 April 1987
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 10 skinnergate, darlington, durham t/n du 119694 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1987Delivered on: 15 April 1987
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 31/33 station road, billingham t/n ce 23525 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1979Delivered on: 4 December 1979
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firstly all that f/h property known as 23, pearson terrace, leeds west yorkshire secondly all that f/h property known as 21, kelso rd, leeds west yorkshire. 1) title no ywe 70814 2) title no ywe 73527.
Fully Satisfied
3 April 1987Delivered on: 8 April 1987
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal mortgage
Secured details: £40,000 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: F/H 51 town street armley, leeds, west yorkshire t/n wyk 358333.
Fully Satisfied
26 March 1987Delivered on: 31 March 1987
Satisfied on: 18 August 2011
Persons entitled: Eagle Star Insurance Company Limited

Classification: Deed of release & substitution
Secured details: £280,000 all other monies due or to become due from the company to the chargee under the terms of the principal deed dated 18/9/86.
Particulars: F/H land and buildings known as 49 town street farsley, pudsey t/n wyk 177829 f/h land and buildings known as 11 northgate, halifax t/n wyk 314895.
Fully Satisfied
11 March 1987Delivered on: 18 March 1987
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 39 main street garforth leeds west yorkshire title no wyk 259882 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 February 1987Delivered on: 13 February 1987
Satisfied on: 12 September 2011
Persons entitled: Allied Irish Finance Company Limited

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 k/a 26 school view headingley, leeds west yorkshire.
Fully Satisfied
29 December 1986Delivered on: 19 January 1987
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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 known as 27/29 finkle street selby and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1986Delivered on: 19 January 1987
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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: 268 harehills lane, leeds west yorkshire, title no wyk 319297 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 December 1986Delivered on: 8 January 1987
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: £120,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property known as 127,129 and 131 high street, santhorpe, humberside title no hs 45443.
Fully Satisfied
29 September 1986Delivered on: 2 October 1986
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold spence mills, bramley, leeds, west yorkshire title no ywe 12623.
Fully Satisfied
29 September 1986Delivered on: 2 October 1986
Satisfied on: 12 September 2011
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 39 brudenell road, leeds, west yorkshire title no wyk 277748.
Fully Satisfied
29 September 1986Delivered on: 2 October 1986
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 23 norwood terrace, leeds, west yorkshire. Title no ywe 72131.
Fully Satisfied
20 November 1979Delivered on: 26 November 1979
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Banks Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) details of property 8, norwood tce, leeds, west yorks, title no ywe 31028. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1986Delivered on: 1 October 1986
Satisfied on: 18 August 2011
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £280,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings k/a 15 hales road leeds title no wyk 275193 2. f/h land and buildings on the west side of wortley moor lane, leeds title no wyk 312722 3. f/h land and buildings on the west side of gelderd road leeds title to wyk 258289 4. f/h land and buildings k/a 88/90 boothferry road goole title no hs 110016.
Fully Satisfied
2 May 1986Delivered on: 8 May 1986
Satisfied on: 18 August 2011
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal mortgage
Secured details: £12,000 and all other monies due or to become due from the company to the chargee a any account whatsoever.
Particulars: Freehold property known as 18 norwood road headingley leeds west yorkshire title no wyk 355226.
Fully Satisfied
28 February 1986Delivered on: 5 March 1986
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited.

Classification: Legal mortgage
Secured details: £115,000 and all monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Legal mortgage over the premises known as 88/90 boothferry road, goole humberside.
Fully Satisfied
16 December 1985Delivered on: 20 December 1985
Persons entitled: Allied Irish Banks PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115, brudenell road, leeds.
Fully Satisfied
19 September 1985Delivered on: 28 September 1985
Satisfied on: 12 September 2011
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal mortgage
Secured details: £135,000 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the charge.
Particulars: Legal mortgage 15 f/h properties in W. yorkshire floating charge over undertaking and all property and assets present and future including (see doc M98 for full details).
Fully Satisfied
27 September 1985Delivered on: 28 September 1985
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited.

Classification: Legal mortgage
Secured details: £65,000 and all monies due or to become due from the company to the chargee on any account whatsoeverunder the terms of the charge.
Particulars: Legal mortgage f/h canal rd leeds. W. yorks. T/n wyk 318087 floating charge over undertaking and all property and assets present and future including.
Fully Satisfied
8 August 1985Delivered on: 16 August 1985
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited

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 1 beaursley terrace, leeds west yorkshire t/no wyk 153341.
Fully Satisfied
8 August 1985Delivered on: 16 August 1985
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited

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 39 bindnell road, leeds, west yorkshire t/no wyk 277748.
Fully Satisfied
8 August 1985Delivered on: 16 August 1985
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited

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 8, st. Michael's village cardigan road, leeds west y{orkshire t/no wyk 280305.
Fully Satisfied
8 August 1985Delivered on: 9 August 1985
Persons entitled: Allied Irish Banks Limited

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 38, harold walk, leeds 6 W. yorks t/no wyk 146303 all stocks shares & securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 February 1978Delivered on: 24 February 1978
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 granby grove leeds west yorkshire.
Fully Satisfied
8 August 1985Delivered on: 9 August 1985
Satisfied on: 21 September 2011
Persons entitled: National Westminster 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: 814 manchester road, bradford, W. yorks and/or the proceeds of sale thereof. T/no wyk 28947. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1985Delivered on: 9 August 1985
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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: 5 john street and 8 pearson avenue, leeds W. yorks and/or the proceeds of sale thereof t/no wyk 202655. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1985Delivered on: 9 August 1985
Satisfied on: 21 September 2011
Persons entitled: National Westminster 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: 2. branksome terrace. Leeds. West yorkshire and/or the proceeds of sale thereof t/no wyk 55986. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 August 1985Delivered on: 9 August 1985
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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: 61, victoria road, leeds W. yorkshire and/or the proceeds of sale thereof t/no. Ywe 13595. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1985Delivered on: 2 April 1985
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited

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 8, norwood place, leeds, west yorkshire t/n wyk 36596.
Fully Satisfied
15 February 1985Delivered on: 22 February 1985
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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: Shop and premises no: 11 northgate, halifax, calderdale, west yorkshire t/n wyk 314895 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1984Delivered on: 4 January 1985
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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 51, hartley crescent, leeds 6. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 December 1984Delivered on: 24 December 1984
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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: 24 norwood terrace, leeds 6.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 1984Delivered on: 22 October 1984
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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: 64, richmond mount city of leeds, W. yorkshire and/or the proceeds of sale thereof. T/n ywe 25861. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1984Delivered on: 16 August 1984
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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 known as 21 welton grove leeds west yorkshire, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1977Delivered on: 22 July 1977
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 8 pearson terrace, leeds, yorkshire title ywe 69804. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 July 1984Delivered on: 25 July 1984
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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: Trendsetter house on junction of wortley moor road, and wortley moor lane, leeds W. yorkshire and/or the proceeds of sale thereof. T.N.-wyk 233159. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 1984Delivered on: 26 April 1984
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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: 58,60 & 62 cardigan road, leeds w yorks title number wyk 269257 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1983Delivered on: 3 January 1984
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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: 64 cardigan road leeds west yorkshire title no wyk 190924 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1983Delivered on: 23 November 1983
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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 187 hyde park road leeds, west yorkshire. And/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 November 1983Delivered on: 23 November 1983
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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 189 hyde park road leeds west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 September 1983Delivered on: 27 September 1983
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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: 25 norwood terrace, leeds 6 west yorkshire title no wyk 233488 and the proceeds of sale thereof.
Fully Satisfied
17 August 1983Delivered on: 31 August 1983
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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: 20 ebberston terrace, leeds w-yorkshire title no ywe 24420 and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 June 1983Delivered on: 17 June 1983
Satisfied on: 30 August 2011
Persons entitled: National Westminster 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 middleton park circus leeds west yorkshire and/or the proceeds of sale thereof title no wyk 52381. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 May 1983Delivered on: 23 May 1983
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: Fh 245 hyde park road leeds, and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 January 1983Delivered on: 2 February 1983
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises known as 7 st. Michaels villas cardigan road leeds 6.
Fully Satisfied
11 July 1974Delivered on: 26 July 1974
Satisfied on: 26 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26, cliffe mount leeds 6. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 November 1982Delivered on: 3 December 1982
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 15 hales road, leeds 12.
Fully Satisfied
30 September 1982Delivered on: 1 October 1982
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company 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 property known as 20 regent park terrace, leeds 6. title no ywe 70766.
Fully Satisfied
9 July 1982Delivered on: 20 July 1982
Persons entitled: Allied Irish Finance Company 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 49, town street, farsley pudsey, leeds, west yorkshire. Title no. Wyk 177829.
Fully Satisfied
7 May 1982Delivered on: 8 May 1982
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 32, station road crossgates leeds, west yorkshire title no wyk 42834. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 1982Delivered on: 1 May 1982
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Co Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 cardigan rd headingley leeds west yorkshire.
Fully Satisfied
14 May 2007Delivered on: 26 May 2007
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 24 grimthorpe street headingley leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 February 2007Delivered on: 15 February 2007
Satisfied on: 20 January 2016
Persons entitled: Derek Bethell & Marilyn Bethell and Ebor Trustees Limted

Classification: Legal charge
Secured details: £250,000.00 due or to become due from the company to.
Particulars: 62 north lane and 2 south parade headingley leeds.
Fully Satisfied
7 January 2005Delivered on: 19 January 2005
Satisfied on: 11 July 2012
Persons entitled: Aib Group (UK) P.L.C.

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 property k/a 33 becketts park crescent leeds. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 August 2004Delivered on: 25 August 2004
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 29 grimthorpe terrace headingley leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 2004Delivered on: 13 July 2004
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 25 langdale avenue, headingley, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 September 2003Delivered on: 23 September 2003
Satisfied on: 25 June 2012
Persons entitled: Aib Group (UK) 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 f/h property known as 42 dennistead crescent leeds t/no WYK236549. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 August 2003Delivered on: 21 August 2003
Satisfied on: 25 June 2012
Persons entitled: Aib Group (UK) P.L.C.

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 31 beckets park crescent leeds t/no: WYK43030. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
20 November 1981Delivered on: 11 December 1981
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: Block c gelded rd leeds west yorkshire. Title no part of wyk 218820. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 August 2003Delivered on: 16 August 2003
Satisfied on: 25 June 2012
Persons entitled: Aib Group (UK) P.L.C.

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 87 becketts park drive, leeds t/no. WYK86952. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
9 April 2003Delivered on: 10 April 2003
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold being 23 st.chad's view headingley leeds. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
10 March 2003Delivered on: 13 March 2003
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) 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 5 spring bank crescent headingley leeds. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
3 January 2003Delivered on: 10 January 2003
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 25 newport view headingley leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 November 2002Delivered on: 7 November 2002
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: The property k/a 15 ash crescent, headingley, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 August 2002Delivered on: 31 August 2002
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: By way of legal mortgage the property k/a 39 estcourt terrace, leeds, west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 July 2002Delivered on: 6 August 2002
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) 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 79 turnways kirkstall leeds t/n WYK356511. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
19 July 2002Delivered on: 6 August 2002
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) 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 property k/a 10 dennistead crescent leeds t/n WYK273684. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
14 June 2002Delivered on: 20 June 2002
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 st anne's road leeds LS6 3NZ t/no WYK54498. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
30 April 2002Delivered on: 10 May 2002
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 31 ash crescent headingley leeds west yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 November 1981Delivered on: 16 November 1981
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 75 brudenell rd leeds 6 title no ywe 67898.
Fully Satisfied
13 March 2002Delivered on: 14 March 2002
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) 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 property k/a 181 kirkstall lane leeds. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 February 2002Delivered on: 14 February 2002
Satisfied on: 26 August 2011
Persons entitled: Aib (Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 1 grimthorpe street leeds west yorkshire t/n WYK400672. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
16 November 2001Delivered on: 23 November 2001
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: By way of legal mortgage 26 ash road headingley leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 November 2001Delivered on: 15 November 2001
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) 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 k/a 12 dennistead crescent leeds t/n ywe 31129. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
24 August 2001Delivered on: 10 September 2001
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: The property known as 22 becketts park crescent, headingley, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 September 2001Delivered on: 7 September 2001
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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: 51 st annes rd,headingley,leeds; wyk 420441. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 April 2001Delivered on: 12 April 2001
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 cardigan road leeds. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
2 March 2001Delivered on: 9 March 2001
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) P.L.C.

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 141 ash road headingley leeds title number WYK608350. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
26 January 2001Delivered on: 15 February 2001
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 property k/a 35 ash road leeds t/n WYK275702. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 January 2001Delivered on: 22 January 2001
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) P.L.C.

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 freehold property known as 43 st. Anne's road headingley leeds west yorkshire LS6 3NY title number ywe 34934. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
12 November 1981Delivered on: 16 November 1981
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 113 brudenell rd leeds 6 title no wyk 1212.
Fully Satisfied
12 January 2001Delivered on: 18 January 2001
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 property k/a 70 ash road leeds west yorkshire t/no YWE46423. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 October 2000Delivered on: 12 October 2000
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK)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 25 st chads view headingley leeds. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 September 2000Delivered on: 11 October 2000
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) P.L.C.

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 16 grimthorpe terrace leeds t/no: WYK536040. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
28 October 1999Delivered on: 11 November 1999
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 71 becketts park drive leeds west yorkshire t/n-WYK473416. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 October 1999Delivered on: 8 October 1999
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) 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 property k/a 24 grimthorpe street leeds west yorkshire. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
24 September 1999Delivered on: 28 September 1999
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 7 ash gardens leeds west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 July 1999Delivered on: 6 August 1999
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 35 the turnways leeds west yorkshire t/no YWE37338. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 May 1999Delivered on: 13 May 1999
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 k/a 22 longdale avenue leeds west yorkshire t/n wyk 569847. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 October 1998Delivered on: 19 October 1998
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 67 headingley mount leeds west yorkshire-WYK533394. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 October 1998Delivered on: 6 October 1998
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 property k/a 31 newport view headingley leeds west yorkshire.t/no.WYK296061.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 July 1981Delivered on: 30 July 1981
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 66 & 68 cardigan rd headingley leeds west yorks.
Fully Satisfied
11 September 1998Delivered on: 28 September 1998
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 property k/a 26 st chads avenue headingley leeds west yorkshire t/n WYK298030. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 August 1998Delivered on: 25 August 1998
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) 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 160 ash road headingley t/no.WYK79086. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
26 June 1998Delivered on: 4 July 1998
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) 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 62 north lane 12 south parade leeds. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
19 February 1998Delivered on: 3 March 1998
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 43 headingley mount headingley leeds west yorkshire t/no: WYK37132. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 December 1997Delivered on: 7 January 1998
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 k/a 31 broomfield crescent leeds west yorkshire t/n WYK2477. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 August 1997Delivered on: 15 September 1997
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 property k/a 30 bennett road leeds west yorkshire t/n WYK107467. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 July 1997Delivered on: 18 July 1997
Satisfied on: 26 August 2011
Persons entitled: National Westminster 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 5 st michaels terrace headingley leeds west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 April 1997Delivered on: 15 April 1997
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) 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 236 kirkstall lane headingley leeds LS6 3DS and the goodwill and connection of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1997Delivered on: 12 March 1997
Satisfied on: 26 August 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 burton crescent headingley t/n WYK463967, specific charge the goodwill and connection of the business,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1997Delivered on: 22 January 1997
Satisfied on: 18 August 2011
Persons entitled: Aib Group (UK) 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 k/a 2 regent park terrace leeds t/n YWE66214 along with the goodwill and connection of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
9 January 1981Delivered on: 28 January 1981
Satisfied on: 26 August 2011
Persons entitled: Allied Irish Finance Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 walton mount in the city of leeds title no. Ywe 28995.
Fully Satisfied
11 July 1974Delivered on: 26 July 1974
Satisfied on: 26 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, norwood terrace leeds. 6. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 February 2023Total exemption full accounts made up to 30 June 2022 (11 pages)
28 November 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 30 June 2021 (12 pages)
30 November 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
28 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
4 November 2020Termination of appointment of Jean Blanchard as a director on 30 September 2020 (1 page)
19 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
28 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
5 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
13 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
11 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2016Satisfaction of charge 145 in full (5 pages)
20 January 2016Satisfaction of charge 145 in full (5 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 21,800
(6 pages)
16 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 21,800
(6 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
17 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
11 December 2014Section 519 auditor's resignation (1 page)
11 December 2014Section 519 auditor's resignation (1 page)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 21,800
(6 pages)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 21,800
(6 pages)
18 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
18 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 21,800
(6 pages)
5 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 21,800
(6 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
19 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 144 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (4 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 139 (4 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 140 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
26 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (3 pages)
22 June 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
22 June 2012Current accounting period extended from 31 March 2012 to 30 June 2012 (3 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
29 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
22 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
22 December 2011Director's details changed for Jean Blanchard on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Jean Blanchard on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mr Derek Bethell on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mrs Marilyn Bethell on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Mrs Marilyn Bethell on 22 December 2011 (2 pages)
22 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
22 December 2011Director's details changed for Mr Derek Bethell on 22 December 2011 (2 pages)
22 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
22 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
21 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
6 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
31 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 129 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (2 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 118 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 132 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 131 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 146 (2 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 134 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 112 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 126 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 143 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 138 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (3 pages)
30 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
22 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
19 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
19 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (15 pages)
19 January 2011Annual return made up to 28 November 2010 with a full list of shareholders (15 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
3 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (16 pages)
3 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (16 pages)
30 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 December 2009Accounts for a small company made up to 31 March 2009 (7 pages)
30 December 2008Return made up to 27/11/08; no change of members (5 pages)
30 December 2008Return made up to 27/11/08; no change of members (5 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
23 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
13 December 2007Return made up to 28/11/07; full list of members (7 pages)
13 December 2007Return made up to 28/11/07; full list of members (7 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
10 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
26 May 2007Particulars of mortgage/charge (3 pages)
26 May 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
15 February 2007Particulars of mortgage/charge (3 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
13 December 2006Return made up to 28/11/06; full list of members (7 pages)
13 December 2006Return made up to 28/11/06; full list of members (7 pages)
13 December 2005Return made up to 28/11/05; full list of members (7 pages)
13 December 2005Return made up to 28/11/05; full list of members (7 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (8 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
19 January 2005Particulars of mortgage/charge (3 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
6 December 2004Return made up to 28/11/04; full list of members (7 pages)
6 December 2004Return made up to 28/11/04; full list of members (7 pages)
6 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
27 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
24 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
21 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
10 April 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
9 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 December 2002Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
7 November 2002Particulars of mortgage/charge (3 pages)
15 October 2002Registered office changed on 15/10/02 from: 266 alwoodley lane leeds LS17 7DH (1 page)
15 October 2002Registered office changed on 15/10/02 from: 266 alwoodley lane leeds LS17 7DH (1 page)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
20 June 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
10 May 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
14 February 2002Particulars of mortgage/charge (3 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
27 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
10 December 2001Return made up to 28/11/01; full list of members (6 pages)
10 December 2001Return made up to 28/11/01; full list of members (6 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
23 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (3 pages)
10 September 2001Particulars of mortgage/charge (4 pages)
10 September 2001Particulars of mortgage/charge (4 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
7 September 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
9 March 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
15 February 2001Particulars of mortgage/charge (3 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
22 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
16 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
11 December 2000Return made up to 28/11/00; full list of members (6 pages)
11 December 2000Return made up to 28/11/00; full list of members (6 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
12 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
11 October 2000Particulars of mortgage/charge (3 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
10 December 1999Return made up to 28/11/99; full list of members (6 pages)
10 December 1999Return made up to 28/11/99; full list of members (6 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
8 October 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
28 September 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
6 August 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
13 May 1999Particulars of mortgage/charge (3 pages)
1 February 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
1 February 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
9 December 1998Return made up to 28/11/98; no change of members (4 pages)
9 December 1998Return made up to 28/11/98; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
19 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
28 September 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
25 August 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
4 July 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
7 January 1998Particulars of mortgage/charge (3 pages)
19 December 1997Return made up to 28/11/97; no change of members (4 pages)
19 December 1997Return made up to 28/11/97; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
10 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
15 April 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
22 January 1997Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
25 November 1996Return made up to 28/11/96; full list of members (6 pages)
25 November 1996Return made up to 28/11/96; full list of members (6 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
10 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
9 September 1996Particulars of mortgage/charge (3 pages)
27 August 1996Particulars of mortgage/charge (3 pages)
27 August 1996Particulars of mortgage/charge (3 pages)
22 November 1995Return made up to 28/11/95; no change of members (4 pages)
22 November 1995Return made up to 28/11/95; no change of members (4 pages)
22 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
22 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)
31 March 1987Particulars of mortgage/charge (3 pages)
31 March 1987Particulars of mortgage/charge (3 pages)
1 October 1986Particulars of mortgage/charge (3 pages)
1 October 1986Particulars of mortgage/charge (3 pages)
16 June 1972Incorporation (14 pages)
16 June 1972Incorporation (14 pages)