Company NameStrata Homes Yorkshire Limited
Company StatusActive
Company Number01596961
CategoryPrivate Limited Company
Incorporation Date10 November 1981(42 years, 5 months ago)
Previous NamesWeaver Homes Limited and Strata Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Andrew Richard Weaver
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(20 years, 2 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Northgate Lane
Linton
Wetherby
West Yorkshire
LS22 4HS
Secretary NameMr Julian Nigel Davis
StatusCurrent
Appointed09 December 2014(33 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Julian Nigel Davis
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(33 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMrs Gemma Leigh Smith
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(35 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Vernon Joseph Cunningham
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(35 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Richard Irving Weaver
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(10 years, 4 months after company formation)
Appointment Duration28 years, 11 months (resigned 02 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRobin Hill Linton Lane
Linton
Wetherby
West Yorkshire
LS22 4HH
Director NameMr David George Bolton
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(10 years, 4 months after company formation)
Appointment Duration22 years, 9 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwyn Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0LP
Director NameMartin John Weaver
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(10 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 November 1997)
RoleCompany Director
Correspondence AddressYew Tree Lodge Hangman Stone
High Melton
Doncaster
Yorkshire
DN5 7TB
Director NameGraham Clark
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(10 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 10 July 1998)
RoleCompany Director
Correspondence Address2 Meadow Croft
Sprotbrough
Doncaster
South Yorkshire
DN5 7YE
Secretary NameMr David George Bolton
NationalityBritish
StatusResigned
Appointed29 March 1992(10 years, 4 months after company formation)
Appointment Duration22 years, 8 months (resigned 09 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAldwyn Greenroyd Avenue
Skircoat Green
Halifax
West Yorkshire
HX3 0LP
Director NamePhilip Robert Allison
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1994(12 years, 11 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 March 2001)
RoleDevelopment Director
Correspondence AddressClaypool Cottage Hornthorpe Road
Eckington
Sheffield
S21 4DS
Director NameTerance James Brennan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(15 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 27 February 2009)
RoleConstruction Director
Correspondence Address4 Halifax Road
Grenoside
Sheffield
Yorkshire
S30 3PB
Director NameRoy Richard Smith
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(16 years, 6 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 October 2012)
RoleCompany Ditector
Country of ResidenceEngland
Correspondence Address195 Stonelow Road
Dronfield
Derbyshire
S18 2EQ
Director NameRosaline Hancock
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(16 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 January 2001)
RoleCompany Director
Correspondence Address36 Quarryfield Lane
Maltby
Rotherham
South Yorkshire
S66 8AQ
Director NameMr James Joseph Wren
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(19 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 08 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGalway House Bawtry Road
Blyth
Worksop
Nottinghamshire
S81 8HG
Director NameMr Roy Jennings
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 May 2005(23 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 February 2008)
RoleLand Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Oakenshaw Lane
Walton
Wakefield
West Yorkshire
WF2 6NL
Director NameMr Mark Robert Davis
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2006(24 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 09 February 2018)
RoleHouse Building
Country of ResidenceUnited Kingdom
Correspondence Address40 Cooper Lane
Hoylandswaine
Sheffield
S36 7JE
Director NameJanet Elizabeth Sheridan
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2006(25 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 06 July 2007)
RoleSales Director House Builder
Correspondence AddressThe Conway Smeathalls Farm
Birkin Lane Birkin
Knottingley
Yorkshire
WF11 9LZ
Director NameMr John England
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(25 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 George Lane
Walkington
Beverley
North Humberside
HU17 8XX
Director NameWendy Maria Linley
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(25 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2010)
RoleCompany Director
Correspondence Address7 Mapplewell Crescent
Ossett
West Yorkshire
WF5 0RW
Director NameKevin Chapman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(26 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Twickenham Crescent
Halfway
Sheffield
S20 4HS
Director NameMr Mark Rosindale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2012(30 years, 12 months after company formation)
Appointment Duration4 years (resigned 18 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Temple Lane
Whitkirk
Leeds
LS15 0PH
Director NameMr Paul Dean Robinson
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2013(31 years, 9 months after company formation)
Appointment Duration6 years (resigned 09 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gorse Road
Hugglescote
Coalville
Leicestershire
LE67 2GQ
Director NameMr Neil Hughes
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(35 years after company formation)
Appointment Duration2 years (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Nigel Robson
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(35 years after company formation)
Appointment Duration3 years, 11 months (resigned 02 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Neil Ian Kenneth Terrett
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2017(35 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressQuay Point Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL

Contact

Websitestrata.co.uk
Telephone01302 308508
Telephone regionDoncaster

Location

Registered AddressQuay Point
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Strata Homes LTD
100.00%
Ordinary

Financials

Year2014
Turnover£27,493,251
Gross Profit£4,293,269
Net Worth£26,705,556
Current Liabilities£20,376,300

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return29 March 2024 (4 weeks, 1 day ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Charges

7 August 2015Delivered on: 11 August 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: As described in clause 3.1 of the legal charge by way of supplement to a debenture dated 11 december 2013, a legal mortgage over the freehold land to north west side of wakefield road, ackworth being the land shown hatched blue on the plan attached to the transfer dated on or around the date of this deed and made between (1) onward holdings limited and (2) strata homes yorkshire limited registered at the land registry under title numbers WYK155088 (part), WYK581090 (part) and YY45671 (part).
Outstanding
1 June 2015Delivered on: 9 June 2015
Persons entitled: James Joseph Wren

Classification: A registered charge
Particulars: Land to the north of wighay road, hucknall, nottinghamshire comprised in a transfer dated 21 may 2015 made between (1) harworth estates (agricultural land) limited and (2) strata homes yorkshire limited.
Outstanding
19 March 2015Delivered on: 23 March 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: As described in clause 3.1 of the legal charge by way of supplement to a debenture dated 11 december 2013, a legal mortgage over the freehold land to the east of carousel walk, sherburn in elmet comprised in a transfer to strata homes yorkshire limited of part of the land registered at the land registry under title number NYK304855 as shown edged red on the plan attached at schedule 2 to the legal charge but excluding the strip of land in title number NYK304855 having uniform width of 15 centimetres between the points a and b on the plan.
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: As described in clause 3.1 of the legal charge by way of supplement to a debenture dated 11 december 2013, a legal mortgage over the freehold land and buildings lying to the south west of kirkstall road, leeds (known as otter island), compromised in a transfer to strata homes yorkshire limited out of title number WYK596685 currently in the course of registration under title number YY43772, and as more particularly described at schedule 1.
Outstanding
27 October 2014Delivered on: 3 November 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: As described in clause 3.1 of the legal charge, a legal mortgage over the freehold property known as land at prince charles avenue, mackworth, derby registered at the land registry with title number DY454071 (part).
Outstanding
17 October 2014Delivered on: 24 October 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: As described in clause 3.1 of the legal charge, a legal mortgage over the freehold property known as former bramley depot wadsworth road, bramley, rotherham, south yorkshire, registered at the land registry with title numbers SYK562166 and SYK536207.
Outstanding
2 September 2014Delivered on: 5 September 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the legal charge by way of supplement to a debenture dated 11 december 2013, a first legal mortgage and first fixed charge over the property of strata homes yorkshire limited known as land being part of the land at the former heywood comprehensive school, edwards lane, nottingham registered at the land registry under title number NT460292 (part) and more particularly described in schedule 1 of the legal charge.
Outstanding
17 April 2014Delivered on: 29 April 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the legal charge by way of supplement to a debenture dated 11 december 2013, a first legal mortgage and first fixed charge over freehold land and buildings at douglas avenue, heanor, derbyshire DE75 7FQ (for further details of the property charged please see schedule 1 of the legal charge).
Outstanding
11 December 2013Delivered on: 20 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: As more particularly described in clause 3 of the debenture, a debenture granting fixed and floating charges over all the assets and undertaking (present and future) of strata homes yorkshire limited including (I) the property known as instinct 3, former onwards business park, wakefield road, ackworth pontefract, WF7 7BE part of which is registered at the land registry under title numbers YY8506 and YY5016 and part of which is unregistered and tinted blue on the plan attached at schedule 4 of the debenture marked “instinct plan”, (ii) the property known as shimmer, former mexborough powerstation plus 8.75 square metres of land, doncaster road, mexborough, S64 0HL registered at the land registry under title number SYK576424 and (iii) the property known as imagine, staniforth road, darnall, sheffield, S9 3FS registered at the land registry under title number SYK534097. For further details of property charged please see schedule 4 of the debenture.. Notification of addition to or amendment of charge.
Outstanding
12 July 2023Delivered on: 17 July 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at chapel way, kiveton park, rotherham registered under title numbers SYK710161 and SYK710312. For more details please refer to the instrument.
Outstanding
29 November 2022Delivered on: 5 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on the north side of iveshead lane, shepshed, loughborough (title number LT486578).
Outstanding
4 November 2022Delivered on: 15 November 2022
Persons entitled: Zurich Assurance LTD

Classification: A registered charge
Particulars: The freehold property known as land at radial park, leeds registered with title absolute at the land registry under title numbers WYK306293 and WYK263855. This is shown edged red on the plan in the instrument but excludes the land edged blue.
Outstanding
29 June 2022Delivered on: 5 July 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property situate and known as land at denewood crescent, nottingham, NG8 6DH which is registered at the land registry with title absolute under title number NT482048 and possessory title under title number NT537781.
Outstanding
21 April 2022Delivered on: 22 April 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on the south side of bishops way, leeds registered at the land registry with title number YY155087.
Outstanding
3 February 2022Delivered on: 8 February 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property situate at and known as land lying to the south of highfield avenue, pontefract which is registered at the land registry with absolute title under title number YY65265 (administrative area: west yorkshire: wakefield).
Outstanding
17 March 2021Delivered on: 18 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at flass lane, castleford (being part of the land registered at the land registry with title number YY119127) for more details please refer to the instrument.
Outstanding
2 March 2021Delivered on: 2 March 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 June 2020Delivered on: 6 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
1 November 2019Delivered on: 5 November 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land lying to the north of dunston road, chesterfield (being registered at the land registry with title number DY150339).
Outstanding
16 August 2019Delivered on: 21 August 2019
Persons entitled: Helen Clare Beckett, Angela Margaret Taylor, Richard Timothy James Leather

Classification: A registered charge
Particulars: Property om the west side of yule lane green hammerton york t/no's NYK439626 and NYK439645.
Outstanding
5 April 2019Delivered on: 24 April 2019
Persons entitled:
Rfb Trustees One Limited
Rfb Trustees Two Limited

Classification: A registered charge
Particulars: The freehold property being land to the north of the beverley southern relief road (minster way) east yorkshire which is registered at hmlr with absolute under title number HS129245 (as to part) and with freehold possessory title number under title number YEA59739 (as to part) and is shown edged red and numbered 2-5 (inclusive) on the plan contained in the charge.
Outstanding
5 April 2019Delivered on: 23 April 2019
Persons entitled:
Rfb Trustees One Limited
Rfb Trustees Two Limited
Rfb Trustees One Limited
Rfb Trustees Two Limited

Classification: A registered charge
Particulars: The freehold property which is registered at hmlr with freehold title absolute under title number HS129245 (as to part) and with freehold title possessory under title number YEA59739 (as to the remainder) and is shown edged red and numbered 1 – 5 (inclusive) on the plan contained therein.
Outstanding
2 April 2019Delivered on: 5 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land lying to the south of A168, dishforth, thirsk, north yorkshire (having land registry title number NYK459865).
Outstanding
28 March 2019Delivered on: 2 April 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on the south side of setcup lane, eckington, sheffield, derbyshire (being registered at the land registry with title number DY515820).
Outstanding
22 March 2019Delivered on: 27 March 2019
Persons entitled:
Rfb Trustees One Limited
Rfb Trustees Two Limited
Rfb Trustees One Limited
Rfb Trustees Two Limited
Shirethorn Limited
William Moran Law
Yvonne Margaret Law

Classification: A registered charge
Particulars: Mill dam drain, beverley registered at hm land registry under title number HS148727.
Outstanding
22 March 2019Delivered on: 26 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property know as land at model dairy farm, grafton road, burton-on-trent, staffordshire, DE15 9BZ (having title number SF636638).
Outstanding
8 March 2019Delivered on: 26 March 2019
Persons entitled: Harworth Estates Investment Limited

Classification: A registered charge
Particulars: Land at flass lane, castleford, pontefract.
Outstanding
19 November 2018Delivered on: 23 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as bramley gardens, skeltons lane, leeds, west yorkshire (hm land registry title number WYK365118).
Outstanding
20 February 2018Delivered on: 22 February 2018
Persons entitled: Sustainable Spaces LTD

Classification: A registered charge
Particulars: The freehold property on the north side of dunston road, chesterfield, derbyshire registered at the land registry with title absolute under title numbers DY185300, DY195835, DY199953 and DY150339.
Outstanding
28 July 2017Delivered on: 2 August 2017
Persons entitled:
Rfb Trustees One Limited
Rfb Trustees Two Limited
Rfb Trustees One Limited
Rfb Trustees Two Limited
Shirethorn Limited
William Moran Law
Yvonne Margaret Law
Hallam Land Management Limited
Alexandra Isobel Susanna Edith Hayward

Classification: A registered charge
Particulars: Land on the south side of setcup lane eckington derbyshire.
Outstanding
17 March 2017Delivered on: 22 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a land on the south side of warwick road whetstone leicester t/no. LT476992.
Outstanding
19 January 2017Delivered on: 28 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land k/a land and buildings lying to the north side of wakefield road ackworth pontefract (part t/n WYK581090) and the f/h land on the east side of green lane ackworth pontefract t/n WYK155088.
Outstanding
1 December 2016Delivered on: 19 December 2016
Persons entitled:
Rfb Trustees One Limited
Rfb Trustees Two Limited
Rfb Trustees One Limited
Rfb Trustees Two Limited
Shirethorn Limited
William Moran Law
Yvonne Margaret Law
Hallam Land Management Limited
Alexandra Isobel Susanna Edith Hayward
Elaine Ruth Freckelton
Malcolm Freckelton
Rosconn Holdings Limited

Classification: A registered charge
Particulars: F/H land at iveshead road shepshed leicestershire t/no LT377681 (as to part) anf t/no LT219523.
Outstanding
9 November 2016Delivered on: 18 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land at snowhill wakesfield west yorkshire part t/no WYK432871.
Outstanding
9 June 2016Delivered on: 16 June 2016
Persons entitled:
Rfb Trustees One Limited
Rfb Trustees Two Limited
Rfb Trustees One Limited
Rfb Trustees Two Limited
Shirethorn Limited
William Moran Law
Yvonne Margaret Law
Hallam Land Management Limited
Alexandra Isobel Susanna Edith Hayward
Elaine Ruth Freckelton
Malcolm Freckelton
Rosconn Holdings Limited
Karen Hidderley
Roger Stephen Hodson Walker
Rita Margaret Hodson Walker
Gladman Developments Limited

Classification: A registered charge
Particulars: The freehold property known as high street, linton, swadlincote, derbyshire, DE12 6QL comprised in title number(s) DY281756, DY476376, DY451924 and DY358216.
Outstanding
17 May 2016Delivered on: 20 May 2016
Persons entitled: Gordon Alan Skipper and Marion June Skipper

Classification: A registered charge
Particulars: The land adjacent to red house farm lower outwoods, burton upon trent, staffordshire ST13 0QX shown edged red on the legal charge plan.
Outstanding
8 April 2016Delivered on: 13 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H land at merchant gate mulberry way wakefield.
Outstanding
6 April 2016Delivered on: 12 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H k/a land at fairfield link (also k/a panache 2) sherburn in elmet north yorkshire.
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a land on the south side of prince charles avenue derby title no DY488380.
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a land at asket drive seacroft leeds.
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a haywood comprehensive school edwards lane nottingham title no NT504180.
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a land to the east of green lane wakefield road ackworth title no YY62773, YY55239 and YY58295.
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a land at chase park doncaster south yorkshire title no SYK635951.
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a land at warwick road/ cambridge road whetstone title no LT476992 and LT476792.
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a land at fairfield link (also k/a panache 1) sherburn in elmet north yorkshire title no NYK422585.
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
18 January 2016Delivered on: 29 January 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Land on the east side of wakefield road, ackworth, west yorkshire, shown edged and hatched in red on the plan annexed to schedule 2 of the legal charge, as more particularly described in clause 3.1 of the legal charge.
Outstanding
25 January 2016Delivered on: 29 January 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The freehold land at asket drive, leeds shown edged red on the plans annexed to schedule 2 of the legal charge, as more particularly described in clause 3.1 of the legal charge.
Outstanding
8 January 2016Delivered on: 19 January 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: Land at chase park, redhouse interchange, doncaster comprised in and more particularly described in a transfer dated january 2016 and made between (1) redhouse projects limited (2) strata homes yorkshire limited and (3) redhouse property services limited and being part of the land comprised in title numbers SYK388389 and SYK473810.
Outstanding
22 December 2015Delivered on: 4 January 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: The freehold land at wighay road, hucknall, nottingham currently registered under title number NT512511.
Outstanding
21 December 2015Delivered on: 4 January 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: A registered charge
Particulars: As more particularly described in clause 3.1 of the legal charge by way of supplement to a debenture dated 11 december 2013, a first legal mortgage and first fixed charge over the freehold land known as “east site” being the land on the south side of warwick road and on the west side of cambridge road, whetstone, leicester and verge land on the south side of warwick road aforesaid all which lands are shown edged red on the plans marked “plan 1” and “plan 2” appended to the schedule to the legal charge and registered at the land registry with title numbers LT384390 (part) and LT242447 (part).
Outstanding
9 October 2015Delivered on: 14 October 2015
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The site known as land at chestnut avenue, midway, DE11 0EN registered under title number DY488128 at hm land registry.
Outstanding
13 July 2012Delivered on: 14 July 2012
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: F/H land at wakefield road ackworth pontefract west yorkshire t/no. WYK581090 (part) assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
27 June 1991Delivered on: 28 June 1991
Satisfied on: 9 February 1993
Persons entitled: Yorkshire 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 all the property 66 boulevard avenue grimsby south humberside. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 June 2012Delivered on: 14 June 2012
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever.
Particulars: The f/h land at wakefield road, ackworth, pontefract, west yorkshire, t/no: WYK581090 (part), WYK362622 (whole), WYK648887 (part) and YY3962 (part) assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
27 April 2012Delivered on: 1 May 2012
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from strata homes limited & others to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at ollerton road, retford, nottinghamshire, t/no: NT457401 excluding the land which is more particularly described in a transfer dated 03 april 2012, t/no: NT457401 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
27 April 2012Delivered on: 1 May 2012
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from strata homes limited & others to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at ollerton road, retford, nottinghamshire, t/no: NT457401 (part) assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
12 November 2010Delivered on: 16 November 2010
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land formerly known as longcar junior and infant school longcar lane barnsley assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
11 October 2010Delivered on: 16 October 2010
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to clydesdale bank PLC (trading as yorkshire bank).
Particulars: F/H property k/a land on the south side of burntwood road, grimethorpe, barnsley t/no SYK567269 see image for full details.
Fully Satisfied
28 May 2010Delivered on: 4 June 2010
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the lender.
Particulars: All that 8.75 square metres of f/h land on the south west side of doncaster road, doncaster, south yorkshire.
Fully Satisfied
30 April 2010Delivered on: 11 May 2010
Satisfied on: 4 December 2013
Persons entitled: Mexborough Power Station Development Limited

Classification: Legal charge
Secured details: £1,830,030 and all other monies due or to become due from the company to the chargee.
Particulars: Land at doncaster road mexborough south yorkshire whole t/n SYK519129 and part of t/n SYK176605.
Fully Satisfied
30 April 2010Delivered on: 6 May 2010
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the south west side of doncaster road hexborough doncaster t/nos. SYK176605 (part) & SYK519129 (whole) assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
30 April 2008Delivered on: 8 May 2008
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage (customers account)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the east side of ollerton road, retford, nottinghamshire part t/no NT349957 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
7 June 1991Delivered on: 18 June 1991
Satisfied on: 14 August 1991
Persons entitled: Yorkshire 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 first legal mortgage the plot of land at boat lane sprotbrough doncaster. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 February 2008Delivered on: 5 March 2008
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of wakefield road, ackworth t/n WYK722610 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
31 October 2007Delivered on: 10 November 2007
Satisfied on: 14 December 2013
Persons entitled: Cl;Ydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of rotherham dinnington rotherham south yorkshire t/no SYK509203. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
31 August 2007Delivered on: 4 September 2007
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property 5 plots of land in oxley road and maypole road, brackenhall, huddersfield, west yorkshire and also umbers 28, 30, 41 and 45 holt avenue, brackenhall, huddersfield, west yorkshire t/no YK3036 (part), WYK813795 (part), WYK502078, WYK496892, WYK470428, WYK119789 and WYK564966. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 May 2007Delivered on: 15 May 2007
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company, strata homes limited, strata homes midlands limited, strata plus limited, strata land & developments limited and strata homes northern limited to the chargee on any account whatsoever.
Particulars: The land at darnall, sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 April 2007Delivered on: 28 April 2007
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land off braithwell road ravenfield rotherham south yorkshire t/nos syk 197282, syk 116231, syk 452926 and syk 532077. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 March 2007Delivered on: 14 April 2007
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: The property ka or being land on the north side of doncaster road measborough (also k/a barnsley service station doncaster road barnsley south yorkshire) t/no SYK103462. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 January 2007Delivered on: 26 January 2007
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: Part of the f/h land and buildings k/a land at olive grove works t/no SYK1813. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 December 2006Delivered on: 21 December 2006
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at wet moor lane wath upon dearne rotherham,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 November 2006Delivered on: 12 December 2006
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a the former silver cross works, otley road, guiseley. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
1 December 2006Delivered on: 5 December 2006
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south west side of woodseats road sheffield t/no SYK483235. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 April 1991Delivered on: 4 May 1991
Satisfied on: 21 September 2010
Persons entitled: Yorkshire 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 plots 45, 46, 47, 50, and 51 riverside park estate, off riverside drive, sprotbrough doncaster. Title number syk 301612.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 2006Delivered on: 22 September 2006
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: F/H land and buildings at the rear of storforth lane hasland chesterfield t/nos DY374552, DY389462, DY376848, DY175465, DY388325, DY166722 and DY377462 together with f/h land and buildings at the rear of storforth land hasland chesterfield which forms part of the land and buildings under t/no DY379832. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
31 August 2006Delivered on: 6 September 2006
Satisfied on: 8 October 2010
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

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 wombwell aldham junior and infants school and bungalow aldham house lane wombwell t/no syk 515878. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
7 March 2006Delivered on: 11 March 2006
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of bath lane, mansfield, nottinghamshire t/no's NT70164 and NT196394. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 March 2006Delivered on: 11 March 2006
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at the rear of storforth lane hasland chesterfield t/no DY374552, DY389462, DY376848, DY175465, DY388325, DY166722 and DY377462 together with f/h land and buildings at the rear of storforth lane hasland chesterfield which forms part of the land and buildings under t/no DY379832. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
12 December 2005Delivered on: 16 December 2005
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of ashbourne road derby t/no DY182385. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 October 2005Delivered on: 6 October 2005
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a land at woolley grange, wakefield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 August 2005Delivered on: 26 August 2005
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at kiveton park, sheffield t/n SYK474160,. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
15 July 2005Delivered on: 26 July 2005
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer and/or any of them to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of carr lane bessacarr (also known as cherry trees carr lane bessacarr). Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 May 2005Delivered on: 25 May 2005
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kiveton park sheffield t/no SYK499214. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 May 2005Delivered on: 26 May 2005
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All moneys due or to become due from the custoner to the chargee on any account whatsoever.
Particulars: Land known as 142 braithwell rd,ravenfield; SYK37991. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 April 1991Delivered on: 4 May 1991
Satisfied on: 21 September 2010
Persons entitled: Yorkshire 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 land on the west side of whitehill lane, brinsworth near rotherham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 April 2005Delivered on: 13 May 2005
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land at raynville crescent, armley, leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 May 2005Delivered on: 11 May 2005
Satisfied on: 14 December 2013
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: Property - land lying to the north of wellingley road, balby. T/no SYK492363. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 December 2004Delivered on: 22 December 2004
Satisfied on: 21 September 2010
Persons entitled: Yorkshire 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 situate off kirkby view, gleadless, sheffield. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 October 2004Delivered on: 11 November 2004
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer, if more than one, both or all of them to the chargee on any account whatsoever.
Particulars: Land on the north side of sackville street dewsbury f/h t/no WYK656760 together with part of land on the north east side of sackville street dewsbury part t/no WYK648514. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 October 2004Delivered on: 11 November 2004
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer, if more than one, both or all of them to the chargee on any account whatsoever.
Particulars: Land at doncaster road barnsley south yorkshire t/no SYK479823. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 October 2004Delivered on: 30 October 2004
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer (or all of them together and each of them separately) to the chargee on any account whatsoever.
Particulars: Property at stocks lane barnsley t/no SYK118713. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
28 May 2004Delivered on: 2 June 2004
Satisfied on: 4 December 2013
Persons entitled: Co-Operative Bank P.L.C.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44, 46 and 48 kenwood road nether edge, sheffield S7 1NO t/ns SYK423388, SYK409626 and SYK241910. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
30 April 2004Delivered on: 15 May 2004
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: 4 parcels of land at oxley road long hill road robin hood road and robin hood grove brackenhall huddersfield part t/n YK3036. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 June 1990Delivered on: 3 July 1990
Satisfied on: 18 October 1990
Persons entitled: Michael Hirst

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 2-1 of an agreement dated 31.1.90.
Particulars: Land adjoining "hillside" boat lane, sprotbrough south yorkshire.
Fully Satisfied
22 April 2004Delivered on: 6 May 2004
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land on the southwest of farrar st barnsley & parts of north side of springfield barnsley & on the south west side of farrar st for further details of the properties charged please refer to the form 395. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
13 April 2004Delivered on: 15 April 2004
Satisfied on: 21 September 2010
Persons entitled: Yorkshire 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 off old road churwell leeds (phase 2) t/n WYK708957. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 February 2004Delivered on: 12 February 2004
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the east of adwick road mexborough. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
23 January 2004Delivered on: 3 February 2004
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: The property known as the land off longhill road deighton huddersfield t/n WYK748906. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
20 January 2003Delivered on: 28 January 2003
Satisfied on: 4 December 2013
Persons entitled: Firsure Limited and Northcliffe Properties Limited (The "Secured Party")

Classification: Deed of variation to an original legal charge created on 18 january 2002
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at churwell. See the mortgage charge document for full details.
Fully Satisfied
20 January 2003Delivered on: 23 January 2003
Satisfied on: 21 September 2010
Persons entitled: Yorkshire 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 off old road churwell leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 August 2002Delivered on: 10 August 2002
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The property k/a land at station road, bolton upon dearne. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
26 July 2002Delivered on: 1 August 2002
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property land at woodfield plantation, balby, doncaster, phase 6. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 May 2002Delivered on: 11 May 2002
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Land at stafford terrace wakefield phase 1. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
18 January 2002Delivered on: 31 January 2002
Satisfied on: 4 December 2013
Persons entitled: Firsure Limited and Northcliffe Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at churwell (as shown on the plan enclosed) with all fixtures and fittings thereon,all fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 July 1989Delivered on: 29 July 1989
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company & weaver holdings LTD weaver construction LTD clover plumbing & heating LTD to the chargee on any account whatsoever.
Particulars: 2.88 acres of land off cooper road lacely humberside tog with all fixtures & fittings (other than trade) plant and machinery.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 2002Delivered on: 23 January 2002
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from firsure limited and northcliffe properties limied to the chargee on any account whatsoever.
Particulars: The property k/a approx 2.14 acres of land off old road churwell leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
11 January 2002Delivered on: 15 January 2002
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Land off stripe road rossington doncaster phase 5. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 July 2001Delivered on: 11 July 2001
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee (all terms as defined on 395 form).
Particulars: The property k/a land at woodfield plantation balby doncaster phase 5. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 March 2001Delivered on: 24 March 2001
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that land and buildings on the east side of ryton road north anston. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 March 2001Delivered on: 24 March 2001
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The land on the south side of broadworth way rossington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 March 2001Delivered on: 24 March 2001
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The freehold land on the north west of lodge lane aughton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 March 2001Delivered on: 24 March 2001
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The freehold land at ackton pastures castleford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 March 2001Delivered on: 24 March 2001
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The freehold land lying to the east of stripe road rossington. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
21 March 2001Delivered on: 24 March 2001
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The freehold land on the south east side of holme lane denbrook bradford. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
4 September 2000Delivered on: 8 September 2000
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: Property k/a three parcels oif land at woodfield plantation balby doncaster south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 February 1985Delivered on: 28 February 1985
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Deed
Secured details: All monies due or to become due from the company and/or weaver holdings LTD and/or weaver construction LTD and/or clover plumbing & heating LTD to the chargee on any account whatsoever.
Particulars: (See doc M11). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 September 1999Delivered on: 5 October 1999
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Land at woodfield plantation balby doncaster phase iii. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 June 1999Delivered on: 9 July 1999
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at montague st,agbrigg wakefield west yorks. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 June 1999Delivered on: 9 July 1999
Satisfied on: 4 December 2013
Persons entitled: Ann Kilner,Tracy Paula Gregory,Susan Mary Coombe and Maria Bernadette Connell

Classification: Legal charge
Secured details: £150,000 with the profit of £50,000 and all other sums due from the company to the chargee pursuant to the terms of this charge.
Particulars: Land at montague st,agbrigg,wakefield,west yorks.
Fully Satisfied
18 December 1998Delivered on: 19 December 1998
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from weaver homes limited,weaver building group limited,weaver construction limited,weaver developments limited ,clover plumbing & heating limited and weaver construction (north west) limited (the customer) to the chargee on any account whatsoever.
Particulars: Land at wheelan road/grime sharlston wakefiled west yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 June 1998Delivered on: 20 June 1998
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee on any account whatsoever.
Particulars: Land at gateford park gateford worksop.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 May 1998Delivered on: 27 May 1998
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or weaver building group limited and/or weaver construction LTD and/or weaver developments LTD and/or weaver construction (north west) limited and/or clover plumbing & heating limited to the chargee on any account whatsoever.
Particulars: Land at woodfield plantation balby.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
27 October 1997Delivered on: 30 October 1997
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company,weaver holdings limited,weaver construction limited,weaver construction(north east) limited,weaver developments limited,clover planning and heating limited to the chargee.
Particulars: Land at woodfield plantation balby doncaster south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
19 September 1997Delivered on: 25 September 1997
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
4 June 1993Delivered on: 12 June 1993
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company ,weaver construction limited,weaver developments limited,weaver holdings limited,weaver construction (north west) limited and clover plumbing and heating limited on any account whatsoever.
Particulars: 34 dale hill road maltby rotherham tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 April 1993Delivered on: 17 April 1993
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or all or any of the companies named in the charge on any account whatsoever.
Particulars: 90 ferham road rotherham tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 January 1982Delivered on: 22 January 1982
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company and/or J.M.R. weaver limited and clover plumbing and heating limited tothe chargee on any account whatsoever.
Particulars: Fixed and floating charge on undertaking and all property and assets present and future including book and other debts uncalled capital and goodwill together with fixed plant, machinery and fixtures (inc trade fixtures) (please see doc M10).
Fully Satisfied
30 October 1992Delivered on: 10 November 1992
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or all or any of the companies named in the charge.
Particulars: Land off nepshaw lane morley west yorkshire part title no WYK497158 including all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1992Delivered on: 25 August 1992
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and or all of the companys named in the charge to the chargee on any account whatsoever.
Particulars: 5A castlegate tickhill near doncaster tog with all fixtures and fittings (other than trade)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1992Delivered on: 4 August 1992
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and weaver construction limited weaver holdings limited weaver construction (north west) limited clover plumbing and heating limited trailhouse properties limited to the chargee on any account whatsoever.
Particulars: Nepshaw lane and land lying to the south morley together with all fixtures and fittings (other than trade) plant and machinery floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 June 1992Delivered on: 25 June 1992
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company,weaver construction limited,weaver holdings limited,weaver construction (north west)limited and clover plumbing and heating limited to the chargee on any account whatsoever.
Particulars: 100 elizabeth avenue kirk sandall nr doncaster tog with all fixtures and fittings (other than trade)plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1992Delivered on: 25 June 1992
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company,weaver construction limited,weaver holdings limited,weaver construction (north west) limited and clover plumbing and heating limited to the chargee on any account whatsoever.
Particulars: 26 edith terrace sunnyfields doncaster tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1991Delivered on: 7 December 1991
Satisfied on: 4 December 2013
Persons entitled: Beazer Homes (Yorkshire) Limited

Classification: Legal charge
Secured details: £322,000.
Particulars: Land on the south side of newlands drive sprotbrough,doncaster,south yorkshire.
Fully Satisfied
6 December 1991Delivered on: 7 December 1991
Satisfied on: 14 December 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and weaver holdings limited and weaver construction limited and clover plumbing and heating limited and weaver constructions (nw) limited to the chargee on any account whatsoever.
Particulars: Land to the south of newlands drive doncaster south yorkshire part title no SYK267552 tog with all fixtures and fittings (other than trade) plant and machinery floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 December 1991Delivered on: 7 December 1991
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and weaver holdings limited and weaver construction limited and clover plumbing and heating limited and weaver construction (nw) limited to the chargee on any account whatsoever.
Particulars: Land on the south of newlands drive at doncaster south yorkshire part title no SYK267552 tog with all fixtures and fittings (other than trade) plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1991Delivered on: 12 October 1991
Satisfied on: 23 January 1993
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from weaver homes limited,weaver holdings limited weaver constructions limited,clover plumbing and heating and weaver construction (north east) limited to the chargee on any account whatsoever.
Particulars: 186,Broadway,grimsby, humberside.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 September 1991Delivered on: 20 September 1991
Satisfied on: 21 September 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from weaver construction limited,weaver construction (north west) weaver holdings limited weaver homes pte dev limited, and clover plumbing and heating limited to the chargee on any account whatsoever.
Particulars: 8,Castle grove,sprotborough,doncaster.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1981Delivered on: 6 January 1982
Satisfied on: 13 September 1990
Persons entitled: Yorkshire Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or J.M.R.weaver limited and clover plumbing and heating limited to the chargee on any account whatsoever.
Particulars: 2.71 acres of f/h land at swallawnest in the parish of aston-cum-aughton, south yorkshire.
Fully Satisfied

Filing History

30 October 2023Registration of charge 015969610145, created on 27 October 2023 (32 pages)
17 October 2023Registration of charge 015969610144, created on 10 October 2023 (33 pages)
17 July 2023Registration of charge 015969610143, created on 12 July 2023 (31 pages)
21 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
8 April 2023Full accounts made up to 30 June 2022 (34 pages)
5 December 2022Registration of charge 015969610142, created on 29 November 2022 (30 pages)
22 November 2022Satisfaction of charge 015969610132 in full (1 page)
22 November 2022Satisfaction of charge 015969610131 in full (1 page)
15 November 2022Registration of charge 015969610141, created on 4 November 2022 (29 pages)
5 July 2022Registration of charge 015969610140, created on 29 June 2022 (31 pages)
1 June 2022Satisfaction of charge 015969610129 in full (1 page)
1 June 2022Satisfaction of charge 015969610116 in full (1 page)
1 June 2022Satisfaction of charge 015969610119 in full (1 page)
25 April 2022Confirmation statement made on 29 March 2022 with updates (5 pages)
22 April 2022Registration of charge 015969610139, created on 21 April 2022 (30 pages)
2 March 2022Full accounts made up to 30 June 2021 (34 pages)
8 February 2022Registration of charge 015969610138, created on 3 February 2022 (30 pages)
9 July 2021Full accounts made up to 30 June 2020 (32 pages)
5 May 2021Confirmation statement made on 29 March 2021 with updates (5 pages)
18 March 2021Registration of charge 015969610137, created on 17 March 2021 (33 pages)
11 March 2021Termination of appointment of Richard Irving Weaver as a director on 2 March 2021 (1 page)
2 March 2021Registration of charge 015969610136, created on 2 March 2021 (9 pages)
14 December 2020Termination of appointment of Nigel Robson as a director on 2 November 2020 (1 page)
19 August 2020Satisfaction of charge 015969610133 in full (1 page)
6 July 2020Registration of charge 015969610135, created on 29 June 2020 (9 pages)
17 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
23 March 2020Full accounts made up to 30 June 2019 (26 pages)
5 November 2019Registration of charge 015969610134, created on 1 November 2019 (32 pages)
17 October 2019Termination of appointment of Paul Dean Robinson as a director on 9 August 2019 (1 page)
21 August 2019Registration of charge 015969610133, created on 16 August 2019 (16 pages)
29 April 2019Confirmation statement made on 29 March 2019 with updates (5 pages)
24 April 2019Registration of charge 015969610132, created on 5 April 2019 (40 pages)
23 April 2019Registration of charge 015969610131, created on 5 April 2019 (40 pages)
5 April 2019Registration of charge 015969610130, created on 2 April 2019 (31 pages)
4 April 2019Full accounts made up to 30 June 2018 (23 pages)
2 April 2019Registration of charge 015969610129, created on 28 March 2019 (31 pages)
27 March 2019Registration of charge 015969610128, created on 22 March 2019 (27 pages)
26 March 2019Registration of charge 015969610126, created on 8 March 2019 (22 pages)
26 March 2019Registration of charge 015969610127, created on 22 March 2019 (31 pages)
21 December 2018Termination of appointment of Neil Hughes as a director on 21 December 2018 (1 page)
21 December 2018Termination of appointment of Neil Terrett as a director on 21 December 2018 (1 page)
23 November 2018Registration of charge 015969610125, created on 19 November 2018 (31 pages)
6 April 2018Confirmation statement made on 29 March 2018 with updates (5 pages)
26 March 2018Full accounts made up to 1 July 2017 (24 pages)
27 February 2018Termination of appointment of Mark Robert Davis as a director on 9 February 2018 (1 page)
22 February 2018Registration of charge 015969610124, created on 20 February 2018 (30 pages)
2 August 2017Registration of charge 015969610123, created on 28 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
2 August 2017Registration of charge 015969610123, created on 28 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
25 May 2017Appointment of Mr Neil Terrett as a director on 26 April 2017 (2 pages)
25 May 2017Appointment of Mr Neil Terrett as a director on 26 April 2017 (2 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 29 March 2017 with updates (6 pages)
6 April 2017Full accounts made up to 2 July 2016 (23 pages)
6 April 2017Full accounts made up to 2 July 2016 (23 pages)
22 March 2017Registration of charge 015969610122, created on 17 March 2017 (32 pages)
22 March 2017Registration of charge 015969610122, created on 17 March 2017 (32 pages)
28 January 2017Registration of charge 015969610121, created on 19 January 2017 (32 pages)
28 January 2017Registration of charge 015969610121, created on 19 January 2017 (32 pages)
19 December 2016Registration of charge 015969610120, created on 1 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
19 December 2016Registration of charge 015969610120, created on 1 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
30 November 2016Appointment of Mr Nigel Robson as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of John England as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Nigel Robson as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mrs Gemma Smith as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Neil Hughes as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Neil Hughes as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Vernon Joseph Cunningham as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mrs Gemma Smith as a director on 30 November 2016 (2 pages)
30 November 2016Appointment of Mr Vernon Joseph Cunningham as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of John England as a director on 30 November 2016 (1 page)
30 November 2016Termination of appointment of Mark Rosindale as a director on 18 November 2016 (1 page)
30 November 2016Termination of appointment of Mark Rosindale as a director on 18 November 2016 (1 page)
18 November 2016Registration of charge 015969610119, created on 9 November 2016 (32 pages)
18 November 2016Registration of charge 015969610119, created on 9 November 2016 (32 pages)
9 August 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
9 August 2016Previous accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
16 June 2016Registration of charge 015969610118, created on 9 June 2016 (18 pages)
16 June 2016Registration of charge 015969610118, created on 9 June 2016 (18 pages)
25 May 2016Satisfaction of charge 015969610091 in full (4 pages)
25 May 2016Satisfaction of charge 015969610102 in full (4 pages)
25 May 2016Satisfaction of charge 015969610105 in full (4 pages)
25 May 2016Satisfaction of charge 015969610101 in full (4 pages)
25 May 2016Satisfaction of charge 015969610097 in full (4 pages)
25 May 2016Satisfaction of charge 015969610096 in full (5 pages)
25 May 2016Satisfaction of charge 015969610099 in full (4 pages)
25 May 2016Satisfaction of charge 015969610105 in full (4 pages)
25 May 2016Satisfaction of charge 015969610096 in full (5 pages)
25 May 2016Satisfaction of charge 015969610094 in full (6 pages)
25 May 2016Satisfaction of charge 015969610099 in full (4 pages)
25 May 2016Satisfaction of charge 015969610094 in full (6 pages)
25 May 2016Satisfaction of charge 015969610103 in full (4 pages)
25 May 2016Satisfaction of charge 015969610092 in full (4 pages)
25 May 2016Satisfaction of charge 015969610093 in full (4 pages)
25 May 2016Satisfaction of charge 015969610102 in full (4 pages)
25 May 2016Satisfaction of charge 015969610097 in full (4 pages)
25 May 2016Satisfaction of charge 015969610104 in full (4 pages)
25 May 2016Satisfaction of charge 015969610093 in full (4 pages)
25 May 2016Satisfaction of charge 015969610101 in full (4 pages)
25 May 2016Satisfaction of charge 015969610092 in full (4 pages)
25 May 2016Satisfaction of charge 015969610103 in full (4 pages)
25 May 2016Satisfaction of charge 015969610091 in full (4 pages)
25 May 2016Satisfaction of charge 015969610095 in full (4 pages)
25 May 2016Satisfaction of charge 015969610104 in full (4 pages)
25 May 2016Satisfaction of charge 015969610095 in full (4 pages)
20 May 2016Registration of charge 015969610117, created on 17 May 2016 (16 pages)
20 May 2016Registration of charge 015969610117, created on 17 May 2016 (16 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(9 pages)
26 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(9 pages)
22 April 2016Full accounts made up to 31 December 2015 (23 pages)
22 April 2016Full accounts made up to 31 December 2015 (23 pages)
13 April 2016Registration of charge 015969610116, created on 8 April 2016 (32 pages)
13 April 2016Registration of charge 015969610116, created on 8 April 2016 (32 pages)
12 April 2016Registration of charge 015969610115, created on 6 April 2016 (32 pages)
12 April 2016Registration of charge 015969610115, created on 6 April 2016 (32 pages)
7 April 2016Registration of charge 015969610108, created on 5 April 2016 (32 pages)
7 April 2016Registration of charge 015969610114, created on 5 April 2016 (32 pages)
7 April 2016Registration of charge 015969610113, created on 5 April 2016 (32 pages)
7 April 2016Registration of charge 015969610107, created on 5 April 2016 (34 pages)
7 April 2016Registration of charge 015969610108, created on 5 April 2016 (32 pages)
7 April 2016Registration of charge 015969610111, created on 5 April 2016 (32 pages)
7 April 2016Registration of charge 015969610109, created on 5 April 2016 (32 pages)
7 April 2016Registration of charge 015969610110, created on 5 April 2016 (32 pages)
7 April 2016Registration of charge 015969610106, created on 5 April 2016 (35 pages)
7 April 2016Registration of charge 015969610111, created on 5 April 2016 (32 pages)
7 April 2016Registration of charge 015969610113, created on 5 April 2016 (32 pages)
7 April 2016Registration of charge 015969610109, created on 5 April 2016 (32 pages)
7 April 2016Registration of charge 015969610114, created on 5 April 2016 (32 pages)
7 April 2016Registration of charge 015969610112, created on 5 April 2016 (32 pages)
7 April 2016Registration of charge 015969610112, created on 5 April 2016 (32 pages)
7 April 2016Registration of charge 015969610110, created on 5 April 2016 (32 pages)
7 April 2016Registration of charge 015969610107, created on 5 April 2016 (34 pages)
7 April 2016Registration of charge 015969610106, created on 5 April 2016 (35 pages)
31 March 2016Satisfaction of charge 015969610100 in full (4 pages)
31 March 2016Satisfaction of charge 015969610098 in full (4 pages)
31 March 2016Satisfaction of charge 015969610098 in full (4 pages)
31 March 2016Satisfaction of charge 015969610100 in full (4 pages)
29 January 2016Registration of charge 015969610104, created on 25 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
29 January 2016Registration of charge 015969610105, created on 18 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
29 January 2016Registration of charge 015969610105, created on 18 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
29 January 2016Registration of charge 015969610104, created on 25 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
19 January 2016Registration of charge 015969610103, created on 8 January 2016 (11 pages)
19 January 2016Registration of charge 015969610103, created on 8 January 2016 (11 pages)
4 January 2016Registration of charge 015969610101, created on 21 December 2015 (12 pages)
4 January 2016Registration of charge 015969610102, created on 22 December 2015 (10 pages)
4 January 2016Registration of charge 015969610101, created on 21 December 2015 (12 pages)
4 January 2016Registration of charge 015969610102, created on 22 December 2015 (10 pages)
14 October 2015Registration of charge 015969610100, created on 9 October 2015 (44 pages)
14 October 2015Registration of charge 015969610100, created on 9 October 2015 (44 pages)
11 August 2015Registration of charge 015969610099, created on 7 August 2015 (10 pages)
11 August 2015Registration of charge 015969610099, created on 7 August 2015 (10 pages)
11 August 2015Registration of charge 015969610099, created on 7 August 2015 (10 pages)
9 June 2015Registration of charge 015969610098, created on 1 June 2015 (28 pages)
9 June 2015Registration of charge 015969610098, created on 1 June 2015 (28 pages)
9 June 2015Registration of charge 015969610098, created on 1 June 2015 (28 pages)
29 May 2015Full accounts made up to 31 December 2014 (18 pages)
29 May 2015Full accounts made up to 31 December 2014 (18 pages)
19 May 2015Termination of appointment of James Joseph Wren as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of James Joseph Wren as a director on 8 May 2015 (1 page)
19 May 2015Termination of appointment of James Joseph Wren as a director on 8 May 2015 (1 page)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(10 pages)
15 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(10 pages)
23 March 2015Registration of charge 015969610097, created on 19 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
23 March 2015Registration of charge 015969610097, created on 19 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
3 February 2015Registration of charge 015969610096, created on 30 January 2015 (10 pages)
3 February 2015Registration of charge 015969610096, created on 30 January 2015 (10 pages)
28 January 2015Appointment of Mr Julian Nigel Davis as a director on 1 January 2015 (2 pages)
28 January 2015Appointment of Mr Julian Nigel Davis as a director on 1 January 2015 (2 pages)
28 January 2015Termination of appointment of David George Bolton as a director on 31 December 2014 (1 page)
28 January 2015Appointment of Mr Julian Nigel Davis as a director on 1 January 2015 (2 pages)
28 January 2015Termination of appointment of David George Bolton as a director on 31 December 2014 (1 page)
9 December 2014Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page)
9 December 2014Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages)
9 December 2014Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page)
9 December 2014Termination of appointment of David George Bolton as a secretary on 9 December 2014 (1 page)
9 December 2014Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages)
9 December 2014Appointment of Mr Julian Nigel Davis as a secretary on 9 December 2014 (2 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
11 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
3 November 2014Registration of charge 015969610095, created on 27 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
3 November 2014Registration of charge 015969610095, created on 27 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
24 October 2014Registration of charge 015969610094, created on 17 October 2014 (9 pages)
24 October 2014Registration of charge 015969610094, created on 17 October 2014 (9 pages)
10 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 September 2014Memorandum and Articles of Association (4 pages)
10 September 2014Memorandum and Articles of Association (4 pages)
5 September 2014Registration of charge 015969610093, created on 2 September 2014 (10 pages)
5 September 2014Registration of charge 015969610093, created on 2 September 2014 (10 pages)
5 September 2014Registration of charge 015969610093, created on 2 September 2014 (10 pages)
13 May 2014Full accounts made up to 31 December 2013 (16 pages)
13 May 2014Full accounts made up to 31 December 2013 (16 pages)
29 April 2014Registration of charge 015969610092
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
29 April 2014Registration of charge 015969610092
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
17 April 2014Director's details changed for Mr James Joseph Wren on 2 January 2014 (2 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(11 pages)
17 April 2014Director's details changed for Mr James Joseph Wren on 2 January 2014 (2 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(11 pages)
17 April 2014Director's details changed for Mr James Joseph Wren on 2 January 2014 (2 pages)
31 December 2013Memorandum and Articles of Association (9 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
31 December 2013Memorandum and Articles of Association (9 pages)
31 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 December 2013Appointment of Mr Paul Dean Robinson as a director (2 pages)
23 December 2013Appointment of Mr Paul Dean Robinson as a director (2 pages)
23 December 2013Appointment of Mr Mark Rosindale as a director (2 pages)
23 December 2013Appointment of Mr Mark Rosindale as a director (2 pages)
20 December 2013Registration of charge 015969610091 (49 pages)
20 December 2013Registration of charge 015969610091 (49 pages)
17 December 2013Full accounts made up to 31 December 2012 (18 pages)
17 December 2013Full accounts made up to 31 December 2012 (18 pages)
16 December 2013Director's details changed for Technical Director Mark Robert Davis on 27 November 2013 (2 pages)
16 December 2013Director's details changed for Technical Director Mark Robert Davis on 27 November 2013 (2 pages)
14 December 2013Satisfaction of charge 65 in full (4 pages)
14 December 2013Satisfaction of charge 65 in full (4 pages)
14 December 2013Satisfaction of charge 77 in full (4 pages)
14 December 2013Satisfaction of charge 74 in full (4 pages)
14 December 2013Satisfaction of charge 71 in full (4 pages)
14 December 2013Satisfaction of charge 60 in full (4 pages)
14 December 2013Satisfaction of charge 58 in full (4 pages)
14 December 2013Satisfaction of charge 64 in full (4 pages)
14 December 2013Satisfaction of charge 89 in full (4 pages)
14 December 2013Satisfaction of charge 81 in full (4 pages)
14 December 2013Satisfaction of charge 89 in full (4 pages)
14 December 2013Satisfaction of charge 55 in full (4 pages)
14 December 2013Satisfaction of charge 70 in full (4 pages)
14 December 2013Satisfaction of charge 66 in full (4 pages)
14 December 2013Satisfaction of charge 81 in full (4 pages)
14 December 2013Satisfaction of charge 69 in full (4 pages)
14 December 2013Satisfaction of charge 72 in full (4 pages)
14 December 2013Satisfaction of charge 3 in full (4 pages)
14 December 2013Satisfaction of charge 22 in full (4 pages)
14 December 2013Satisfaction of charge 85 in full (4 pages)
14 December 2013Satisfaction of charge 66 in full (4 pages)
14 December 2013Satisfaction of charge 75 in full (4 pages)
14 December 2013Satisfaction of charge 73 in full (4 pages)
14 December 2013Satisfaction of charge 67 in full (4 pages)
14 December 2013Satisfaction of charge 61 in full (4 pages)
14 December 2013Satisfaction of charge 79 in full (4 pages)
14 December 2013Satisfaction of charge 87 in full (4 pages)
14 December 2013Satisfaction of charge 74 in full (4 pages)
14 December 2013Satisfaction of charge 13 in full (4 pages)
14 December 2013Satisfaction of charge 90 in full (4 pages)
14 December 2013Satisfaction of charge 79 in full (4 pages)
14 December 2013Satisfaction of charge 2 in full (4 pages)
14 December 2013Satisfaction of charge 72 in full (4 pages)
14 December 2013Satisfaction of charge 78 in full (4 pages)
14 December 2013Satisfaction of charge 80 in full (4 pages)
14 December 2013Satisfaction of charge 62 in full (4 pages)
14 December 2013Satisfaction of charge 61 in full (4 pages)
14 December 2013Satisfaction of charge 83 in full (4 pages)
14 December 2013Satisfaction of charge 73 in full (4 pages)
14 December 2013Satisfaction of charge 76 in full (4 pages)
14 December 2013Satisfaction of charge 76 in full (4 pages)
14 December 2013Satisfaction of charge 88 in full (4 pages)
14 December 2013Satisfaction of charge 3 in full (4 pages)
14 December 2013Satisfaction of charge 85 in full (4 pages)
14 December 2013Satisfaction of charge 71 in full (4 pages)
14 December 2013Satisfaction of charge 63 in full (4 pages)
14 December 2013Satisfaction of charge 88 in full (4 pages)
14 December 2013Satisfaction of charge 55 in full (4 pages)
14 December 2013Satisfaction of charge 63 in full (4 pages)
14 December 2013Satisfaction of charge 60 in full (4 pages)
14 December 2013Satisfaction of charge 86 in full (4 pages)
14 December 2013Satisfaction of charge 62 in full (4 pages)
14 December 2013Satisfaction of charge 86 in full (4 pages)
14 December 2013Satisfaction of charge 77 in full (4 pages)
14 December 2013Satisfaction of charge 22 in full (4 pages)
14 December 2013Satisfaction of charge 58 in full (4 pages)
14 December 2013Satisfaction of charge 2 in full (4 pages)
14 December 2013Satisfaction of charge 90 in full (4 pages)
14 December 2013Satisfaction of charge 69 in full (4 pages)
14 December 2013Satisfaction of charge 70 in full (4 pages)
14 December 2013Satisfaction of charge 75 in full (4 pages)
14 December 2013Satisfaction of charge 67 in full (4 pages)
14 December 2013Satisfaction of charge 87 in full (4 pages)
14 December 2013Satisfaction of charge 13 in full (4 pages)
14 December 2013Satisfaction of charge 83 in full (4 pages)
14 December 2013Satisfaction of charge 78 in full (4 pages)
14 December 2013Satisfaction of charge 80 in full (4 pages)
14 December 2013Satisfaction of charge 64 in full (4 pages)
4 December 2013Satisfaction of charge 40 in full (4 pages)
4 December 2013Satisfaction of charge 51 in full (4 pages)
4 December 2013Satisfaction of charge 27 in full (4 pages)
4 December 2013Satisfaction of charge 45 in full (4 pages)
4 December 2013Satisfaction of charge 40 in full (4 pages)
4 December 2013Satisfaction of charge 82 in full (4 pages)
4 December 2013Satisfaction of charge 14 in full (5 pages)
4 December 2013Satisfaction of charge 45 in full (4 pages)
4 December 2013Satisfaction of charge 14 in full (5 pages)
4 December 2013Satisfaction of charge 51 in full (4 pages)
4 December 2013Satisfaction of charge 27 in full (4 pages)
4 December 2013Satisfaction of charge 82 in full (4 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (9 pages)
25 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (9 pages)
2 November 2012Termination of appointment of Roy Smith as a director (1 page)
2 November 2012Termination of appointment of Roy Smith as a director (1 page)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
5 October 2012Full accounts made up to 31 December 2011 (16 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 90 (6 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 90 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 89 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 89 (6 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 87 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 88 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 87 (5 pages)
1 May 2012Particulars of a mortgage or charge / charge no: 88 (5 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (11 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (11 pages)
20 April 2012Director's details changed for Technical Director Mark Robert Davis on 30 March 2012 (2 pages)
20 April 2012Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 20 April 2012 (1 page)
20 April 2012Director's details changed for Kevin Chapman on 30 March 2012 (2 pages)
20 April 2012Director's details changed for Kevin Chapman on 30 March 2012 (2 pages)
20 April 2012Registered office address changed from Quay Point Lakeside Doncaster South Yorkshire DN4 5PL on 20 April 2012 (1 page)
20 April 2012Director's details changed for Technical Director Mark Robert Davis on 30 March 2012 (2 pages)
4 April 2012Termination of appointment of Kevin Chapman as a director (1 page)
4 April 2012Termination of appointment of Kevin Chapman as a director (1 page)
12 April 2011Full accounts made up to 31 December 2010 (17 pages)
12 April 2011Full accounts made up to 31 December 2010 (17 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
4 April 2011Annual return made up to 29 March 2011 with a full list of shareholders (9 pages)
8 February 2011Termination of appointment of Wendy Linley as a director (1 page)
8 February 2011Termination of appointment of Wendy Linley as a director (1 page)
16 November 2010Particulars of a mortgage or charge / charge no: 86 (5 pages)
16 November 2010Particulars of a mortgage or charge / charge no: 86 (5 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 85 (6 pages)
16 October 2010Particulars of a mortgage or charge / charge no: 85 (6 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
11 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
23 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 June 2010Full accounts made up to 31 December 2009 (17 pages)
11 June 2010Full accounts made up to 31 December 2009 (17 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 83 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 83 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 82 (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 82 (5 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 81 (6 pages)
6 May 2010Particulars of a mortgage or charge / charge no: 81 (6 pages)
6 April 2010Director's details changed for Andrew Richard Weaver on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
6 April 2010Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Richard Weaver on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Richard Irving Weaver on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Andrew Richard Weaver on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (8 pages)
17 September 2009Full accounts made up to 31 December 2008 (16 pages)
17 September 2009Full accounts made up to 31 December 2008 (16 pages)
22 April 2009Appointment terminated director terance brennan (1 page)
22 April 2009Appointment terminated director terance brennan (1 page)
20 April 2009Director's change of particulars / richard weaver / 20/04/2009 (1 page)
20 April 2009Return made up to 29/03/09; full list of members (6 pages)
20 April 2009Director's change of particulars / andrew weaver / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / richard weaver / 20/04/2009 (1 page)
20 April 2009Director's change of particulars / andrew weaver / 20/04/2009 (1 page)
20 April 2009Return made up to 29/03/09; full list of members (6 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 80 (8 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 80 (8 pages)
2 May 2008Auditor's resignation (1 page)
2 May 2008Auditor's resignation (1 page)
28 April 2008Return made up to 29/03/08; full list of members (6 pages)
28 April 2008Return made up to 29/03/08; full list of members (6 pages)
25 April 2008Director's change of particulars / james wren / 25/04/2008 (1 page)
25 April 2008Director's change of particulars / james wren / 25/04/2008 (1 page)
10 April 2008Director appointed kevin chapman (2 pages)
10 April 2008Director appointed wendy maria linley (2 pages)
10 April 2008Director appointed john england (2 pages)
10 April 2008Director appointed john england (2 pages)
10 April 2008Appointment terminated director roy jennings (1 page)
10 April 2008Director appointed kevin chapman (2 pages)
10 April 2008Appointment terminated director roy jennings (1 page)
10 April 2008Director appointed wendy maria linley (2 pages)
28 March 2008Full accounts made up to 31 December 2007 (16 pages)
28 March 2008Full accounts made up to 31 December 2007 (16 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 79 (7 pages)
5 March 2008Particulars of a mortgage or charge / charge no: 79 (7 pages)
10 November 2007Particulars of mortgage/charge (7 pages)
10 November 2007Particulars of mortgage/charge (7 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
4 September 2007Particulars of mortgage/charge (7 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
15 May 2007Particulars of mortgage/charge (7 pages)
15 May 2007Particulars of mortgage/charge (7 pages)
28 April 2007Particulars of mortgage/charge (7 pages)
28 April 2007Particulars of mortgage/charge (7 pages)
14 April 2007Particulars of mortgage/charge (7 pages)
14 April 2007Particulars of mortgage/charge (7 pages)
4 April 2007Return made up to 29/03/07; full list of members (3 pages)
4 April 2007Return made up to 29/03/07; full list of members (3 pages)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
27 March 2007Full accounts made up to 31 December 2006 (16 pages)
27 March 2007Full accounts made up to 31 December 2006 (16 pages)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
26 January 2007Particulars of mortgage/charge (4 pages)
26 January 2007Particulars of mortgage/charge (4 pages)
21 December 2006Particulars of mortgage/charge (7 pages)
21 December 2006Particulars of mortgage/charge (7 pages)
12 December 2006Particulars of mortgage/charge (7 pages)
12 December 2006Particulars of mortgage/charge (7 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (7 pages)
22 September 2006Particulars of mortgage/charge (7 pages)
20 September 2006New director appointed (2 pages)
20 September 2006New director appointed (2 pages)
6 September 2006Particulars of mortgage/charge (7 pages)
6 September 2006Particulars of mortgage/charge (7 pages)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
19 July 2006Full accounts made up to 31 December 2005 (12 pages)
11 April 2006Return made up to 29/03/06; full list of members (3 pages)
11 April 2006Return made up to 29/03/06; full list of members (3 pages)
11 March 2006Particulars of mortgage/charge (7 pages)
11 March 2006Particulars of mortgage/charge (7 pages)
11 March 2006Particulars of mortgage/charge (7 pages)
11 March 2006Particulars of mortgage/charge (7 pages)
9 March 2006Memorandum and Articles of Association (9 pages)
9 March 2006Memorandum and Articles of Association (9 pages)
27 February 2006Company name changed strata homes LIMITED\certificate issued on 27/02/06 (2 pages)
27 February 2006Company name changed strata homes LIMITED\certificate issued on 27/02/06 (2 pages)
16 December 2005Particulars of mortgage/charge (7 pages)
16 December 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
6 October 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 August 2005Particulars of mortgage/charge (7 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
26 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005New director appointed (2 pages)
1 July 2005New director appointed (2 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
8 April 2005Full accounts made up to 31 December 2004 (12 pages)
8 April 2005Full accounts made up to 31 December 2004 (12 pages)
4 April 2005Return made up to 29/03/05; full list of members (3 pages)
4 April 2005Return made up to 29/03/05; full list of members (3 pages)
22 December 2004Particulars of mortgage/charge (8 pages)
22 December 2004Particulars of mortgage/charge (8 pages)
13 December 2004Director's particulars changed (1 page)
13 December 2004Director's particulars changed (1 page)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
30 October 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
2 June 2004Particulars of mortgage/charge (4 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
5 April 2004Return made up to 29/03/04; full list of members (9 pages)
5 April 2004Return made up to 29/03/04; full list of members (9 pages)
27 March 2004Full accounts made up to 31 December 2003 (12 pages)
27 March 2004Full accounts made up to 31 December 2003 (12 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
12 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (3 pages)
1 October 2003Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page)
1 October 2003Registered office changed on 01/10/03 from: 22 regent square doncaster south yorkshire DN1 2DS (1 page)
17 April 2003Return made up to 29/03/03; full list of members (9 pages)
17 April 2003Return made up to 29/03/03; full list of members (9 pages)
15 April 2003Full accounts made up to 31 December 2002 (12 pages)
15 April 2003Full accounts made up to 31 December 2002 (12 pages)
28 January 2003Particulars of mortgage/charge (7 pages)
28 January 2003Particulars of mortgage/charge (7 pages)
24 January 2003Director's particulars changed (1 page)
24 January 2003Director's particulars changed (1 page)
23 January 2003Particulars of mortgage/charge (3 pages)
23 January 2003Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
10 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
1 August 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
24 April 2002Full accounts made up to 31 December 2001 (12 pages)
24 April 2002Full accounts made up to 31 December 2001 (12 pages)
16 April 2002Return made up to 29/03/02; full list of members (8 pages)
16 April 2002Return made up to 29/03/02; full list of members (8 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
31 January 2002Particulars of mortgage/charge (5 pages)
31 January 2002Particulars of mortgage/charge (5 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
23 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002Company name changed weaver homes LIMITED\certificate issued on 17/01/02 (2 pages)
17 January 2002Company name changed weaver homes LIMITED\certificate issued on 17/01/02 (2 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
15 January 2002Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
11 July 2001Particulars of mortgage/charge (3 pages)
3 May 2001Full accounts made up to 31 December 2000 (12 pages)
3 May 2001Full accounts made up to 31 December 2000 (12 pages)
30 April 2001Return made up to 29/03/01; full list of members (7 pages)
30 April 2001Return made up to 29/03/01; full list of members (7 pages)
30 April 2001Director resigned (1 page)
30 April 2001New director appointed (2 pages)
30 April 2001New director appointed (2 pages)
30 April 2001Director resigned (1 page)
24 March 2001Particulars of mortgage/charge (4 pages)
24 March 2001Particulars of mortgage/charge (4 pages)
24 March 2001Particulars of mortgage/charge (4 pages)
24 March 2001Particulars of mortgage/charge (4 pages)
24 March 2001Particulars of mortgage/charge (4 pages)
24 March 2001Particulars of mortgage/charge (4 pages)
24 March 2001Particulars of mortgage/charge (4 pages)
24 March 2001Particulars of mortgage/charge (4 pages)
24 March 2001Particulars of mortgage/charge (4 pages)
24 March 2001Particulars of mortgage/charge (4 pages)
24 March 2001Particulars of mortgage/charge (4 pages)
24 March 2001Particulars of mortgage/charge (4 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
17 April 2000Return made up to 29/03/00; full list of members (8 pages)
17 April 2000Return made up to 29/03/00; full list of members (8 pages)
27 March 2000Full accounts made up to 31 December 1999 (13 pages)
27 March 2000Full accounts made up to 31 December 1999 (13 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
5 October 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
9 July 1999Particulars of mortgage/charge (4 pages)
14 April 1999Return made up to 29/03/99; no change of members (6 pages)
14 April 1999Full accounts made up to 31 December 1998 (13 pages)
14 April 1999Return made up to 29/03/99; no change of members (6 pages)
14 April 1999Full accounts made up to 31 December 1998 (13 pages)
19 December 1998Particulars of mortgage/charge (4 pages)
19 December 1998Particulars of mortgage/charge (4 pages)
23 July 1998Director resigned (1 page)
23 July 1998Director resigned (1 page)
20 June 1998Particulars of mortgage/charge (3 pages)
20 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
27 May 1998Particulars of mortgage/charge (3 pages)
20 April 1998Return made up to 29/03/98; full list of members (8 pages)
20 April 1998Return made up to 29/03/98; full list of members (8 pages)
20 April 1998Full accounts made up to 31 December 1997 (13 pages)
20 April 1998Full accounts made up to 31 December 1997 (13 pages)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
30 October 1997Particulars of mortgage/charge (3 pages)
30 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
1 October 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 September 1997Particulars of mortgage/charge (7 pages)
25 September 1997Particulars of mortgage/charge (7 pages)
24 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Full group accounts made up to 31 December 1996 (15 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
24 April 1997Return made up to 29/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 April 1997Full group accounts made up to 31 December 1996 (15 pages)
5 March 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
5 March 1997Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page)
12 February 1997Full accounts made up to 30 June 1996 (14 pages)
12 February 1997Full accounts made up to 30 June 1996 (14 pages)
7 January 1997New director appointed (2 pages)
7 January 1997New director appointed (2 pages)
26 April 1996Return made up to 29/03/96; no change of members (6 pages)
26 April 1996Return made up to 29/03/96; no change of members (6 pages)
21 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
21 December 1995Accounting reference date extended from 31/12 to 30/06 (1 page)
24 April 1995Return made up to 29/03/95; full list of members (8 pages)
24 April 1995Return made up to 29/03/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (81 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
28 February 1985Particulars of mortgage/charge (10 pages)
28 February 1985Particulars of mortgage/charge (10 pages)
22 January 1982Particulars of mortgage/charge (7 pages)
22 January 1982Particulars of mortgage/charge (7 pages)
10 November 1981Incorporation (13 pages)
10 November 1981Incorporation (13 pages)