Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director Name | Mr Michael John Hartley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 1995(8 years, 11 months after company formation) |
Appointment Duration | 28 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Gina Maud |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2000(13 years, 6 months after company formation) |
Appointment Duration | 24 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Peter John Stuart Thompson |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | English |
Status | Current |
Appointed | 17 October 2001(15 years, 3 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Solicitor And Director |
Country of Residence | England |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mr Richard Mark Powell |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Secretary Name | Mr Richard Mark Powell |
---|---|
Status | Current |
Appointed | 15 September 2014(28 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months |
Role | Company Director |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Mr Nigel Wilkinson |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2016(29 years, 8 months after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Director Name | Pamela Margaret Maud |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 04 June 1995) |
Role | Company Director |
Correspondence Address | Park House Cottage 35 Christchurch Oval Harrogate Yorkshire HG1 1AJ |
Secretary Name | Gina Maud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 5 months after company formation) |
Appointment Duration | 7 years (resigned 01 January 2000) |
Role | Company Director |
Correspondence Address | Galphay Manor Galphay Ripon Yorkshire HG4 3NJ |
Director Name | Timothy James Reeve |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1998(12 years, 5 months after company formation) |
Appointment Duration | 2 weeks (resigned 21 December 1998) |
Role | Alternate Director |
Correspondence Address | 26 Carr Manor Parade Leeds LS17 5AF |
Secretary Name | Mrs Hilary Joan Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(13 years, 6 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 14 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Director Name | Mr Timothy James Reeve |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2001(14 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 03 May 2006) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Nursery Lane Leeds West Yorkshire LS17 7HW |
Director Name | Christopher John Pattimore |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(16 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 November 2005) |
Role | Project Director |
Correspondence Address | 43 Ash Road Harrogate North Yorkshire HG2 8EB |
Director Name | Mrs Hilary Joan Cooper |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(17 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 29 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 17 Main Street Gristhorpe Filey North Yorkshire YO14 9PP |
Director Name | David Hill |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(17 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 August 2010) |
Role | Chartered Surveyor |
Correspondence Address | 13 Hazel Road Boroughbridge North Yorkshire YO51 9UT |
Director Name | Mr Mark Richard Finch |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(20 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 05 January 2009) |
Role | Chartered Surveyor Chartered T |
Country of Residence | United Kingdom |
Correspondence Address | 18 Manor Farm Close Copmanthorpe York North Yorkshire YO23 3GE |
Director Name | Mr Mark Richard Finch |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(26 years, 5 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 28 February 2022) |
Role | Chartered Surveyors & Chartered Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ |
Website | rushbond.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2018899 |
Telephone region | Leeds |
Registered Address | Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 30 other UK companies use this postal address |
118.8k at £1 | Jonathan William Maud 99.92% Preference |
---|---|
100 at £1 | Jonathan Maud 0.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £9,735,587 |
Gross Profit | £5,301,491 |
Net Worth | £47,148,908 |
Cash | £2,679,938 |
Current Liabilities | £5,896,170 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Group |
Accounts Year End | 30 November |
Latest Return | 15 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 29 December 2024 (8 months from now) |
1 May 2013 | Delivered on: 16 May 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 73-74 albion street leeds t/no WYK897974. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 March 2009 | Delivered on: 27 March 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: 11 stonegate and fire escape platform and staircase leading therefrom to the flat roof of the adjoining property k/a 1, 3 and 5 davygate york north yorkshire being the property referred to in the schedule to the mortgage and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
19 December 2008 | Delivered on: 20 December 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of 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: Property at friden house, clayton wood bank leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
19 December 2008 | Delivered on: 20 December 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of 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: Property at goodbard house, infirmary street, leeds and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
9 July 2008 | Delivered on: 15 July 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: 106/110 micklegate york and toft green york and each and every part thereof and all buildings erections and structures see image for full details. Outstanding |
9 July 2008 | Delivered on: 15 July 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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 on the north west side of whitehouse street leeds and each and every part thereof and all buildings erections and structures see image for full details. Outstanding |
12 May 2008 | Delivered on: 20 May 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: Monarch house, george street, wakefield, west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
12 May 2008 | Delivered on: 20 May 2008 Persons entitled: Svenska Handelsbanken Ab (Publ) 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: Tower court, armley road, leeds, west yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
16 November 2004 | Delivered on: 23 November 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage 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: Ncr house and adjoining land, ring road, west park, leeds, LS16 6EB, t/ns WYK507541, WYK699277 and WYK707616 and each and every part thereof and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery at the date of the mortgage or thereafter thereon;. See the mortgage charge document for full details. Outstanding |
16 November 2004 | Delivered on: 23 November 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage 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 jack lane and bowling green terrace, holbeck, leeds, LS11 9NP, t/n WYK569230 and each and every part thereof and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery at the date of the mortgage or thereafter thereon;. See the mortgage charge document for full details. Outstanding |
16 November 2004 | Delivered on: 23 November 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage 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: 43A/47 woodhouse lane, leeds, west yorkshire, t/n WYK616431, and each and every part thereof and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery at the date of the mortgage or thereafter thereon;. See the mortgage charge document for full details. Outstanding |
16 November 2004 | Delivered on: 23 November 2004 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage 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: Oak house, 94 and 96 park lane, leeds, west yorkshire and land to the north east of belle vue road, leeds, t/n WYK157363 and WYK729262, and each and every part thereof and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery at the date of the mortgage or thereafter thereon;. See the mortgage charge document for full details. Outstanding |
3 February 2021 | Delivered on: 5 February 2021 Persons entitled: Bank Leumi (U.K.) P.L.C. Classification: A registered charge Outstanding |
28 June 2018 | Delivered on: 2 July 2018 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: The property known as river house, 17 museum street, york, YO1 7DJ registered at the land registry under title number NYK14154. Outstanding |
1 August 2017 | Delivered on: 4 August 2017 Persons entitled: Bank Leumi (UK) PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
20 February 2013 | Delivered on: 1 March 2013 Satisfied on: 13 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of debt Secured details: All monies due or to become due from uptownleeds limited to the chargee on any account whatsoever. Particulars: The amount of £2,466,228 due from echo central 2 limited. Fully Satisfied |
20 February 2013 | Delivered on: 1 March 2013 Satisfied on: 13 August 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party charge of debt Secured details: All monies due or to become due from echo central 2 limited to the chargee on any account whatsoever. Particulars: The amount of £1,312,907 due from echo central 2 limited. Fully Satisfied |
20 August 2010 | Delivered on: 24 August 2010 Satisfied on: 1 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Majestyk disco and jumping jacks bar city square leeds with the benefit of all insurances including all claims and refund of any premiums relating to the property. All plant machinery fixtures and fittings thereon and all other chattels see image for full details. Fully Satisfied |
29 June 2010 | Delivered on: 17 July 2010 Satisfied on: 21 May 2014 Persons entitled: Santander UK PLC Classification: Share charge Secured details: All monies due or to become due from the company or belle vue mills limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the shares together with all related rights see image for full details. Fully Satisfied |
17 March 2009 | Delivered on: 19 March 2009 Satisfied on: 30 September 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits 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 deposit being the sum of £400,000 and every debt represented by the deposit see image for full details. Fully Satisfied |
30 September 1988 | Delivered on: 12 October 1988 Satisfied on: 31 January 1994 Persons entitled: Barclays 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: 32 & 34 clarendon road leeds 2 west yorkshire. Fully Satisfied |
17 May 2007 | Delivered on: 5 June 2007 Satisfied on: 10 May 2014 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Charge over shares 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: All security and dispositions. See the mortgage charge document for full details. Fully Satisfied |
27 October 2006 | Delivered on: 6 November 2006 Satisfied on: 1 August 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 1-9 st leonards place and 2-4 museum street york t/no nyk 325624 and fixtures, fittings and fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 January 2003 | Delivered on: 15 January 2003 Satisfied on: 23 November 2004 Persons entitled: N M Rothschild & Sons 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: L/H property land on the corner of jack lane and bowling green terrace, holbeck, leeds t/n WYK569230 by way of specific charge all the income and rights in relation thereto from time to time arising or payable, the proceeds of any sale, lease or other disposition. See the mortgage charge document for full details. Fully Satisfied |
9 September 1988 | Delivered on: 15 September 1988 Satisfied on: 31 January 1994 Persons entitled: Barclays 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: 67 & 67A burley street, leeds, west yorkshire. Title no wyk 228840. Fully Satisfied |
10 January 2003 | Delivered on: 14 January 2003 Satisfied on: 13 May 2003 Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at mortec 8 mortec office park york road leeds west yorkshire fixed equitable charge the goodwill of any business now or from time to time carried on or at the property floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. Fully Satisfied |
10 January 2003 | Delivered on: 14 January 2003 Satisfied on: 13 May 2003 Persons entitled: Bank of Wales Pc and the Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at mortec 5 mortec office park york road leeds west yorkshire fixed equitable charge the goodwill of any business now or from time to time carried on or at the property floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets now or from time to time placed on or about the property. Fully Satisfied |
23 September 2002 | Delivered on: 5 October 2002 Satisfied on: 28 April 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Thrid party charge of securities Secured details: All monies due or to become due from hawthorn park (leeds) limited to the chargee on any account whatsoever. Particulars: Any stocks shares bonds warrants or securities (certified or uncertified) named in the schedule to the legal charge. Fully Satisfied |
17 September 2002 | Delivered on: 18 September 2002 Satisfied on: 13 May 2003 Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property at mortec 6 mortec office park york road leeds west yorkshire by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Fully Satisfied |
17 September 2002 | Delivered on: 18 September 2002 Satisfied on: 13 May 2003 Persons entitled: Bank of Wales PLC and the Governor and Company of the Bank of Scotland Classification: Charge and assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the right title and interest present and future to in and arising out or in respect of the agreement and all rights, titles, benefits, monies receivable and interests of the company whatsoever thereunder. See the mortgage charge document for full details. Fully Satisfied |
2 August 2001 | Delivered on: 11 August 2001 Satisfied on: 23 November 2004 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 21ST august 2000 and/or in connection with the facility thereby granted and/or under the charge together with all expenses. Particulars: F/H property k/a ncr house ring road west park leeds & all the income an d rights relating thereto. Fully Satisfied |
1 March 2001 | Delivered on: 6 March 2001 Satisfied on: 13 May 2003 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 7 mortec office park york road leeds.by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. Fully Satisfied |
1 March 2001 | Delivered on: 1 March 2001 Satisfied on: 13 May 2003 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 4 mortec office park york road leeds together with goodwill of the company. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 2000 | Delivered on: 3 January 2001 Satisfied on: 23 November 2004 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter and/or in connection with the facility thereby granted and/or under this charge. Particulars: The freehold property known as land and buildings oak house 94 & 96 park lane leeds t/no: WYK157363 and all the income and rights relating thereto and the proceeds of any sale lease or other disposition in respect thereto and all deeds and documents from time to time and all insurance and compensation monies. Fully Satisfied |
14 November 2000 | Delivered on: 22 November 2000 Satisfied on: 10 May 2014 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any other transferee under the terms of the facility letter (all as defined in the charge). Particulars: F/H property k/a land and buildings on the south west side of kirkstall road (formerley burley mills and now k/a waterside leeds t/n WYK640626 and all and/or any other transferee under the terms of the facility letter (all as defined in the charge). Fully Satisfied |
24 June 1988 | Delivered on: 7 July 1988 Satisfied on: 12 August 1989 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 29 shaftsbury avenue leeds west yorkshire. Fully Satisfied |
14 November 2000 | Delivered on: 22 November 2000 Satisfied on: 23 November 2004 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any other transferee under the terms of the facility letter (all as defined in the charge). Particulars: F/H property k/a the rat & parrot public house (formerly leeds college of music) 43A/47 waterhouse lane leeds t/n WYK616431 and all the income and rights relating thereto and the proceeds of any sale lease or other disposition in respect thereof and all deeds and documents from time to time and all insurance and compensation monies. Fully Satisfied |
14 November 2000 | Delivered on: 22 November 2000 Satisfied on: 10 May 2008 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any other transferee under the terms of the facility letter (all as defined in the charge). Particulars: Part f/h and part l/h property k/a tower court (formerly armley primary school) armley road leeds t/n WYK592661 and all the income and rights relating thereto and the proceeds of any sale lease or other disposition in respect thereof and all deeds and documents from time to time and all insurance and compensation monies. Fully Satisfied |
14 November 2000 | Delivered on: 22 November 2000 Satisfied on: 15 October 2001 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any other transferee under the terms of the facility letter (all as defined in the charge). Particulars: F/H property k/a 56 wellington street leeds west yorkshire t/n WYK175652 and all the income and rights relating thereto and the proceeds of any sale lease or other disposition in respect thereof and all deeds and documents from time to time and all insurance and compensation monies. Fully Satisfied |
14 November 2000 | Delivered on: 22 November 2000 Satisfied on: 15 October 2001 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any other transferee under the terms of the facility letter (all as defined in the charge). Particulars: F/H land and buildings k/a civic court calverley street leeds together with twelve l/h car parking spaces ancillary thereto t/nos WYK539790 WYK623983 and WYK624679 and all income and roights relating thereto and the proceeds of any sale lease or other dispositionin respect thereof and all deeds and documents from time to time and all insurance and compensation monies. Fully Satisfied |
15 September 2000 | Delivered on: 27 September 2000 Satisfied on: 17 January 2002 Persons entitled: N M Rothschild & Sons Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 September 2000 | Delivered on: 27 September 2000 Satisfied on: 9 December 2004 Persons entitled: N M Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee and/or any other transferee under the terms of the facility letter (all as defined in the charge). Particulars: Land and buildings k/a friden house on the west side of clayton wood bank leeds west yorkshire t/n WYK297363. Fully Satisfied |
8 August 2000 | Delivered on: 25 August 2000 Satisfied on: 11 January 2001 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £600,000.00 and all other sums due from the company to the chargee on any account whatsoever. Particulars: F/Hold land known as 56 wellington st,leeds; t/no WYK17562; all rents owing. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
25 August 2000 | Delivered on: 1 September 2000 Satisfied on: 13 May 2003 Persons entitled: The Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a mortec 1, mortec 2 and mortec 3 motec office park york road leeds west yorkshire together with the goodwill of any business also by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 June 2000 | Delivered on: 12 July 2000 Satisfied on: 11 January 2001 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee. Particulars: The monies standing to the credit of any account of the company at the bank. Fully Satisfied |
23 June 2000 | Delivered on: 12 July 2000 Satisfied on: 11 January 2001 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract Secured details: All sums due or to become due from the company to the chargee under or pursuant to the terms of a facility agreement dated 20 june 2000 this deed or any related security documents. Particulars: The company's right title and interest in the contract and sums payable to the company by the contractor under the contract or any provision thererof. Fully Satisfied |
31 March 1988 | Delivered on: 15 April 1988 Satisfied on: 12 August 1989 Persons entitled: Barclays 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: 22 clarendon road and 9,11 and 13 hyde terrace leeds 2 west yorkshire title no wyk 380248. Fully Satisfied |
23 June 2000 | Delivered on: 12 July 2000 Satisfied on: 11 January 2001 Persons entitled: Dunbar Bank PLC Classification: General security assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in and to the contract. Sums payable to the company under the contract. See the mortgage charge document for full details. Fully Satisfied |
23 June 2000 | Delivered on: 12 July 2000 Satisfied on: 11 January 2001 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H land at bridge end hunslet leeds west yorkshire including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined in section 5 of the bills of sale act 1878). Fully Satisfied |
21 December 1999 | Delivered on: 22 December 1999 Satisfied on: 13 May 2003 Persons entitled: Bank of Wales Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings at morwick hall york road leeds west yorkshire t/no WYK14288; all fixed plant machinery thereon and goodwill of business; floating charge over all moveable plant machinery implements utensils furniture and equipment * see form 395 for full details *. Fully Satisfied |
21 December 1999 | Delivered on: 22 December 1999 Satisfied on: 17 January 2002 Persons entitled: Bank of Wales Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 November 1999 | Delivered on: 11 November 1999 Satisfied on: 11 January 2001 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a facility agreement dated 28TH september 1999. Particulars: All rights title and interest in and to the contract dated 22/10/99. see the mortgage charge document for full details. Fully Satisfied |
8 November 1999 | Delivered on: 11 November 1999 Satisfied on: 11 January 2001 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a land on the south west side of kirkstall road leeds k/a burley mills t/no WYK640929 and all fixtures and fittings fixed plant & machinery. Fully Satisfied |
14 September 1999 | Delivered on: 14 September 1999 Satisfied on: 11 January 2001 Persons entitled: Bank of Wales PLC Classification: Deed of assignment Secured details: All monies due or to become due from the company to the chargee pursuant to the legal charge. Particulars: All rents payble under the leases all insurance monies payable in respect of loss of rents. See the mortgage charge document for full details. Fully Satisfied |
30 April 1999 | Delivered on: 13 May 1999 Satisfied on: 11 January 2001 Persons entitled: Bank of Wales PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Tower court,armley rd,armley,leeds LS12 2LY west yorkshire; t/no WYK592661; all fixed plant machinery thereon and goodwill of business; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
15 April 1998 | Delivered on: 16 April 1998 Satisfied on: 12 January 2000 Persons entitled: Dunbar 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: All that land known as stable court and stable mews the beechwood estate elmete lane round hay leeds. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. Fully Satisfied |
13 March 1998 | Delivered on: 1 April 1998 Satisfied on: 12 January 2000 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The land k/a beechwood house the beechwood estate elmete lane round hay leeds. Fully Satisfied |
7 January 1988 | Delivered on: 21 January 1988 Satisfied on: 12 August 1989 Persons entitled: Cooperative 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: 30 headingley lane leeds 6 west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 March 1998 | Delivered on: 1 April 1998 Satisfied on: 6 March 2001 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h car park within the building k/a 23 and 25 great george street leeds west yorkshire, car parking spaces numbered 3, 4, 5 and 6 in car park at 23-37 cookridge street and 17-21 great george street leeds. Fully Satisfied |
16 October 1997 | Delivered on: 22 October 1997 Satisfied on: 11 January 2001 Persons entitled: Dunbar Bank PLC Classification: Assignment of yearly rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the terms of an agreement constituted by a facility letter dated 17TH april 1996 or any other related security document (as therein defined). Particulars: All right title and interest in and to the clear yearly rents reserved by the existing leases of the land and premises k/a civic court calverley street leeds and in the the rent deposits being the money deposited under the leases. See the mortgage charge document for full details. Fully Satisfied |
10 October 1997 | Delivered on: 15 October 1997 Satisfied on: 12 January 2000 Persons entitled: Dunbar Bank PLC Classification: General security assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a the beechwood estate elmete lane roundhay leeds along with the benefit of the companys right title and interest and such sums which shall become payable to the company. See the mortgage charge document for full details. Fully Satisfied |
10 October 1997 | Delivered on: 15 October 1997 Satisfied on: 12 January 2000 Persons entitled: Dunbar Bank PLC Classification: General security assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a the beechwood estate elmete lane roundhay leeds along with the benefit of the companys right title and interest such sums which shall be payable to the company. See the mortgage charge document for full details. Fully Satisfied |
18 September 1997 | Delivered on: 1 October 1997 Satisfied on: 11 January 2001 Persons entitled: Allied Dunbar Assurance PLC Classification: Legal charge and floating charge Secured details: £150,000.00 and all other monies due or to become due from the company to the chargee under the charge or otherwise. Particulars: Freehold land known as 56 wellington street leeds title number WYK17562. Floating charge over all the assets property and undertaking including goodwill and uncalled capital. Fully Satisfied |
23 May 1997 | Delivered on: 7 June 1997 Satisfied on: 12 January 2000 Persons entitled: Dunbar Bank PLC Classification: General security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment. Particulars: By way of assignment the benefit of the companys right title and interest in and to the construction obligations sums which from time to time become payable to the company by the person or persons having any construction obligation to the company or otherwise under the construction obligations or any provision thereof and the companys rights arising out of or in connection with any breach or default by any obligee of or under any of the terms covenants and conditions of the construction obligations relating to the property k/a beechwood house elmete lane leeds. Fully Satisfied |
5 June 1997 | Delivered on: 9 June 1997 Satisfied on: 12 January 2000 Persons entitled: Bank of Wales PLC Classification: Charge and assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement for the lease dated 17TH june 1996 made between the company (1) and torch communications limited (2). Fully Satisfied |
5 June 1997 | Delivered on: 9 June 1997 Satisfied on: 12 January 2000 Persons entitled: Bank of Wales PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: With full title guarantee a demise of the land k/a melbourne house brandy carr road wakefield west yorkshire. By way of fixed equitable charge the goodwill of any business. By way of floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.. See the mortgage charge document for full details. Fully Satisfied |
4 April 1997 | Delivered on: 9 April 1997 Satisfied on: 12 January 2000 Persons entitled: Dunbar Bank PLC Classification: Charge over construction contract Secured details: All monies due or to become due from the company or any person who is a party to any related security document (as defined) to the chargee under or pursuant to the terms of a facility agreement dated 18TH september 1996, this charge or any other related security document or on any account whatsoever. Particulars: The company's present and future rights title and interest in and to a construction contract dated 18TH february 1997 for the carrying out of certain works (the development) at the property k/a the beechwood house estate elmete lane leeds together with any bond issued pursuant thereto. All sums which shall from time to time become payable to the company by the contractor or otherwise under the said construction contract or any provision thereof. See the mortgage charge document for full details. Fully Satisfied |
17 March 1997 | Delivered on: 4 April 1997 Satisfied on: 31 January 1998 Persons entitled: Dunbar Bank PLC Classification: General security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: "The contract" being an agreement for the sale of the property known as claredon point, claredon road, leeds dated 17/3/97 the benefit of the contract, monies payable and rights arising. Fully Satisfied |
22 December 1987 | Delivered on: 5 January 1988 Satisfied on: 12 August 1989 Persons entitled: Barclays 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: 16 mickleyfield lane little london rowdon leeds west yorks title no wyk 38662. Fully Satisfied |
29 November 1996 | Delivered on: 12 December 1996 Satisfied on: 31 January 1998 Persons entitled: Barclays 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: Aberford almshouses parlington aberford leeds west yorkshire t/no;-wyk 739873. Fully Satisfied |
1 November 1996 | Delivered on: 12 November 1996 Satisfied on: 20 January 2000 Persons entitled: Dunbar Bank PLC Classification: General security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The "contract" being an agreement for the sale of property k/a clarendon point clarendon road leeds dated 29TH august 1996 between the company and samara leeds limited and the benefits thereof all sums under the contract all rights title and interest thereof. See the mortgage charge document for full details. Fully Satisfied |
1 November 1996 | Delivered on: 12 November 1996 Satisfied on: 12 January 2000 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land k/a beechwood house elmete lane roundhay leeds west yorkshire. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details. Fully Satisfied |
1 November 1996 | Delivered on: 12 November 1996 Satisfied on: 31 January 1998 Persons entitled: Dunbar 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: All that f/h land k/a clarendon point on the north west side of clarendon road leeds t/no;-WYK545156 including all fixtures fittings fixed plant and machinery thereon (other than trade machinery as defined in section 5 of the bills of sale act 1878). see the mortgage charge document for full details. Fully Satisfied |
6 September 1996 | Delivered on: 12 September 1996 Satisfied on: 31 January 1998 Persons entitled: P. S. Turner (Construction) Limited Classification: Legal charge Secured details: £250,000.00 and all other monies due from the company to the chargee pursuant to the terms of a building contract of even date and/or this charge. Particulars: All that f/h property k/a melbourne house brandy carr road wakefield t/no WYK571834. See the mortgage charge document for full details. Fully Satisfied |
9 July 1996 | Delivered on: 17 July 1996 Satisfied on: 11 January 2001 Persons entitled: Dunbar Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that the benefit of the company's interest in the following agreements:- an agreement for the grant of a lease of certain parking spaces. See the mortgage charge document for full details. Fully Satisfied |
9 July 1996 | Delivered on: 17 July 1996 Satisfied on: 11 January 2001 Persons entitled: Dunbar Bank PLC Classification: General security assignment Secured details: Any and all sums now due or to become due from the company to the bank pursuant to the terms of the charge. Particulars: The benefit of the company's right title and interest in and to the construction obligations. See the mortgage charge document for full details. Fully Satisfied |
9 July 1996 | Delivered on: 17 July 1996 Satisfied on: 11 January 2001 Persons entitled: Dunbar Bank PLC Classification: Assignment of yearly rents Secured details: Any and all sums liabilities and obligations now due or to become due from the company to the chargee pursuant to the terms of a facility 174/96 any related security document (as defined) and this charge. Particulars: All the company's right title and interest in and to the clear yearly rents reserved or to be reserved by the existing lease. See the mortgage charge document for full details. Fully Satisfied |
9 July 1996 | Delivered on: 17 July 1996 Satisfied on: 21 May 1999 Persons entitled: Dunbar Bank PLC Classification: Assignment of yearly rents Secured details: Any and all sums obligations and liabilities now due or to become due from the company to the chargee pursuant to the terms of a facility letter dated 17/4/96 any related security document (as defined) and this charge. Particulars: All right title and interest in and to the clear yearly rents. See the mortgage charge document for full details. Fully Satisfied |
9 July 1996 | Delivered on: 17 July 1996 Satisfied on: 11 January 2001 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a civic court on the east side of calverley street leeds t/no wyk 539790. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details. Fully Satisfied |
17 November 1987 | Delivered on: 2 December 1987 Satisfied on: 31 January 1998 Persons entitled: Barclays 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: 6 ridge mount headingley leeds west yorkshire. Fully Satisfied |
9 July 1996 | Delivered on: 17 July 1996 Satisfied on: 21 May 1999 Persons entitled: Dunbar Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H l/h now k/a tower court armley road armley leeds t/no WYK506121. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. see the mortgage charge document for full details. Fully Satisfied |
9 July 1996 | Delivered on: 17 July 1996 Satisfied on: 11 January 2001 Persons entitled: Dunbar Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
9 July 1996 | Delivered on: 17 July 1996 Satisfied on: 11 January 2001 Persons entitled: Dunbar Bank PLC Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The monies now or hereafter standing to the credit of any account of the company at the bank. Fully Satisfied |
14 September 1995 | Delivered on: 22 September 1995 Satisfied on: 31 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on north west side of clarendon road,leeds,west yorkshire.t/no.wyk 545156. Fully Satisfied |
10 May 1995 | Delivered on: 17 May 1995 Satisfied on: 9 November 1996 Persons entitled: Barclays 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: Melbourne house brandy carr road carrgate wakefield and land lting to the northwest of brandy carr road kirkhamgate wakefield west yorkshire t/n wyk 503686. Fully Satisfied |
4 July 1994 | Delivered on: 11 July 1994 Satisfied on: 30 August 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of calverley street, leeds, west yorkshire t/no WYK539790. Fully Satisfied |
30 November 1993 | Delivered on: 10 December 1993 Satisfied on: 31 January 1998 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of back lane holme-on-spalding moor humberside title no HS131597. Fully Satisfied |
1 September 1993 | Delivered on: 4 September 1993 Satisfied on: 15 October 2001 Persons entitled: Leeds City Council Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the provisions of an agreement dated 10TH december 1992. Particulars: F/H land & buildings on the east side of calverley street leeds west yorkshire + fixtures plant & machinery. Fully Satisfied |
18 December 1992 | Delivered on: 29 December 1992 Satisfied on: 31 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the east side of back lane holme-on-spalding moor humberside title no HS131597. Fully Satisfied |
25 November 1992 | Delivered on: 7 December 1992 Satisfied on: 15 November 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate and k/a grosvenor house, 2 grosvenor mount, headingley, leeds, west yorkshire. Fully Satisfied |
7 August 1987 | Delivered on: 25 August 1987 Satisfied on: 19 May 1990 Persons entitled: Barclays 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: 35 christchurch oval harrogate north yorkshire title no nyk 30127. Fully Satisfied |
25 March 1992 | Delivered on: 13 April 1992 Satisfied on: 31 January 1994 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land to the south of burley street (incorporated in rutland steps), leeds west yorkshire t/n wyk 167330. Fully Satisfied |
6 January 1992 | Delivered on: 17 January 1992 Satisfied on: 30 August 1996 Persons entitled: Barclays 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: Tower court formerly armley primary school armley road leeds west yorkshire. Fully Satisfied |
14 March 1991 | Delivered on: 28 March 1991 Satisfied on: 31 January 1998 Persons entitled: Barclays 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: Bowers mills branch rd, barkisland nr, halifax, west yorkshire. Fully Satisfied |
8 March 1991 | Delivered on: 18 March 1991 Satisfied on: 31 January 1998 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or venturer court (leeds) limited 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 |
16 July 1990 | Delivered on: 26 July 1990 Satisfied on: 31 January 1998 Persons entitled: Barclays 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: Perserverance mills, station road, mor leeds, west yorkshire. Fully Satisfied |
31 January 1990 | Delivered on: 16 February 1990 Satisfied on: 31 January 1994 Persons entitled: Barclays 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: Plot of and situated in college grove road, wakefield: together with the buildings erected thereon and k/a grove hall, college grove road, wakefield, west yorkshire. Fully Satisfied |
4 December 1989 | Delivered on: 12 December 1989 Satisfied on: 9 March 1990 Persons entitled: Barclays 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: Cavendish house, st andrews court, burley street, leeds, west yorkshire. Fully Satisfied |
29 September 1989 | Delivered on: 6 October 1989 Satisfied on: 31 January 1994 Persons entitled: Ucb 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 over newlaither grange, newlaither road horsforth leeds, west yorkshire and the goodwill of the business the dene fit of all licenses and all compensation.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
5 July 1989 | Delivered on: 11 July 1989 Satisfied on: 31 January 1998 Persons entitled: Barclays Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets present and future. Fully Satisfied |
16 November 1988 | Delivered on: 25 November 1988 Satisfied on: 21 March 1990 Persons entitled: Barclays 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: 32, harold street, leeds west yorkshire title no wyk 390608. Fully Satisfied |
9 March 1987 | Delivered on: 27 March 1987 Satisfied on: 31 January 1994 Persons entitled: Barclays 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: 36 bennett rd headingley leeds west yorkshie. Fully Satisfied |
22 November 2023 | Registration of charge 020349910103, created on 17 November 2023 (29 pages) |
---|---|
6 October 2023 | Appointment of Mr Ian Richard Ball as a director on 2 October 2023 (2 pages) |
10 August 2023 | Registered office address changed from 5 Hawthorn Park Coal Road Leeds West Yorkshire LS14 1PQ to Craven Lodge 37 Victoria Avenue Harrogate HG1 5PX on 10 August 2023 (1 page) |
24 May 2023 | Group of companies' accounts made up to 30 November 2022 (32 pages) |
15 December 2022 | Confirmation statement made on 15 December 2022 with no updates (3 pages) |
5 September 2022 | Satisfaction of charge 87 in full (2 pages) |
16 May 2022 | Group of companies' accounts made up to 30 November 2021 (32 pages) |
1 March 2022 | Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page) |
5 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
11 August 2021 | Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages) |
6 May 2021 | Group of companies' accounts made up to 30 November 2020 (31 pages) |
5 February 2021 | Registration of charge 020349910102, created on 3 February 2021 (38 pages) |
7 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
27 May 2020 | Group of companies' accounts made up to 30 November 2019 (33 pages) |
6 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
31 December 2019 | Director's details changed for Mr Peter John Stuart Thompson on 31 December 2019 (2 pages) |
31 December 2019 | Director's details changed for Mr Michael John Hartley on 31 December 2019 (2 pages) |
29 May 2019 | Satisfaction of charge 88 in full (2 pages) |
29 May 2019 | Satisfaction of charge 92 in full (2 pages) |
29 May 2019 | Satisfaction of charge 82 in full (2 pages) |
23 May 2019 | Group of companies' accounts made up to 30 November 2018 (31 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
2 July 2018 | Registration of charge 020349910101, created on 28 June 2018 (16 pages) |
15 May 2018 | Group of companies' accounts made up to 30 November 2017 (31 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
4 August 2017 | Registration of charge 020349910100, created on 1 August 2017 (30 pages) |
4 August 2017 | Registration of charge 020349910100, created on 1 August 2017 (30 pages) |
10 May 2017 | Group of companies' accounts made up to 30 November 2016 (31 pages) |
10 May 2017 | Group of companies' accounts made up to 30 November 2016 (31 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
27 October 2016 | Auditor's resignation (1 page) |
27 October 2016 | Auditor's resignation (1 page) |
4 May 2016 | Group of companies' accounts made up to 30 November 2015 (28 pages) |
4 May 2016 | Group of companies' accounts made up to 30 November 2015 (28 pages) |
24 March 2016 | Appointment of Mr Nigel Wilkinson as a director on 22 March 2016 (2 pages) |
24 March 2016 | Appointment of Mr Nigel Wilkinson as a director on 22 March 2016 (2 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 October 2015 | Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages) |
12 October 2015 | Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages) |
13 August 2015 | Satisfaction of charge 97 in full (1 page) |
13 August 2015 | Satisfaction of charge 97 in full (1 page) |
13 August 2015 | Director's details changed for Gina Maud on 12 August 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Jonathan William Maud on 12 August 2015 (2 pages) |
13 August 2015 | Satisfaction of charge 98 in full (1 page) |
13 August 2015 | Director's details changed for Gina Maud on 12 August 2015 (2 pages) |
13 August 2015 | Satisfaction of charge 98 in full (1 page) |
13 August 2015 | Director's details changed for Mr Jonathan William Maud on 12 August 2015 (2 pages) |
1 August 2015 | Satisfaction of charge 96 in full (4 pages) |
1 August 2015 | Satisfaction of charge 96 in full (4 pages) |
1 August 2015 | Satisfaction of charge 85 in full (4 pages) |
1 August 2015 | Satisfaction of charge 85 in full (4 pages) |
6 June 2015 | Group of companies' accounts made up to 30 November 2014 (28 pages) |
6 June 2015 | Group of companies' accounts made up to 30 November 2014 (28 pages) |
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
29 October 2014 | Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page) |
29 October 2014 | Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page) |
15 October 2014 | Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages) |
15 October 2014 | Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages) |
14 October 2014 | Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages) |
14 October 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page) |
14 October 2014 | Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page) |
22 July 2014 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page) |
22 July 2014 | Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages) |
22 July 2014 | Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page) |
21 May 2014 | Satisfaction of charge 95 in full (4 pages) |
21 May 2014 | Satisfaction of charge 95 in full (4 pages) |
10 May 2014 | Satisfaction of charge 86 in full (4 pages) |
10 May 2014 | Satisfaction of charge 70 in full (4 pages) |
10 May 2014 | Satisfaction of charge 70 in full (4 pages) |
10 May 2014 | Satisfaction of charge 86 in full (4 pages) |
28 April 2014 | Group of companies' accounts made up to 30 November 2013 (28 pages) |
28 April 2014 | Group of companies' accounts made up to 30 November 2013 (28 pages) |
25 April 2014 | Director's details changed for Peter John Stuart Thompson on 25 April 2014 (2 pages) |
25 April 2014 | Director's details changed for Peter John Stuart Thompson on 25 April 2014 (2 pages) |
13 January 2014 | Director's details changed for Gina Maud on 31 December 2013 (2 pages) |
13 January 2014 | Director's details changed for Mark Richard Finch on 31 December 2013 (2 pages) |
13 January 2014 | Director's details changed for Mark Richard Finch on 31 December 2013 (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Director's details changed for Gina Maud on 31 December 2013 (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
10 January 2014 | Director's details changed for Gina Maud on 31 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Peter John Stuart Thompson on 31 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Gina Maud on 31 December 2013 (2 pages) |
10 January 2014 | Director's details changed for Peter John Stuart Thompson on 31 December 2013 (2 pages) |
21 June 2013 | Group of companies' accounts made up to 30 November 2012 (29 pages) |
21 June 2013 | Group of companies' accounts made up to 30 November 2012 (29 pages) |
16 May 2013 | Registration of charge 020349910099 (16 pages) |
16 May 2013 | Registration of charge 020349910099 (16 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 98 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
1 March 2013 | Particulars of a mortgage or charge / charge no: 98 (5 pages) |
14 February 2013 | Annual return made up to 31 December 2012 (18 pages) |
14 February 2013 | Annual return made up to 31 December 2012 (18 pages) |
28 January 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
28 January 2013 | Appointment of Mark Richard Finch as a director (3 pages) |
8 May 2012 | Group of companies' accounts made up to 30 November 2011 (26 pages) |
8 May 2012 | Group of companies' accounts made up to 30 November 2011 (26 pages) |
26 January 2012 | Annual return made up to 31 December 2011 no member list (17 pages) |
26 January 2012 | Annual return made up to 31 December 2011 no member list (17 pages) |
6 May 2011 | Group of companies' accounts made up to 30 November 2010 (27 pages) |
6 May 2011 | Group of companies' accounts made up to 30 November 2010 (27 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (17 pages) |
22 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (17 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 96 (4 pages) |
24 August 2010 | Particulars of a mortgage or charge / charge no: 96 (4 pages) |
19 August 2010 | Termination of appointment of David Hill as a director (2 pages) |
19 August 2010 | Termination of appointment of David Hill as a director (2 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 95 (6 pages) |
17 July 2010 | Particulars of a mortgage or charge / charge no: 95 (6 pages) |
21 April 2010 | Group of companies' accounts made up to 30 November 2009 (28 pages) |
21 April 2010 | Group of companies' accounts made up to 30 November 2009 (28 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
22 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (17 pages) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page) |
1 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page) |
19 June 2009 | Group of companies' accounts made up to 30 November 2008 (28 pages) |
19 June 2009 | Group of companies' accounts made up to 30 November 2008 (28 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 94 (7 pages) |
27 March 2009 | Particulars of a mortgage or charge / charge no: 94 (7 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 93 (5 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
8 January 2009 | Return made up to 31/12/08; full list of members (11 pages) |
6 January 2009 | Appointment terminated director mark finch (1 page) |
6 January 2009 | Appointment terminated director mark finch (1 page) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 92 (7 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 91 (7 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 91 (7 pages) |
20 December 2008 | Particulars of a mortgage or charge / charge no: 92 (7 pages) |
8 August 2008 | Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page) |
8 August 2008 | Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 89 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 90 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 89 (7 pages) |
15 July 2008 | Particulars of a mortgage or charge / charge no: 90 (7 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 87 (7 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 88 (7 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 88 (7 pages) |
20 May 2008 | Particulars of a mortgage or charge / charge no: 87 (7 pages) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page) |
14 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page) |
8 April 2008 | Group of companies' accounts made up to 30 November 2007 (28 pages) |
8 April 2008 | Group of companies' accounts made up to 30 November 2007 (28 pages) |
24 January 2008 | Return made up to 31/12/07; no change of members
|
24 January 2008 | Return made up to 31/12/07; no change of members
|
2 January 2008 | Director's particulars changed (1 page) |
2 January 2008 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
19 December 2007 | Director's particulars changed (1 page) |
5 June 2007 | Particulars of mortgage/charge (6 pages) |
5 June 2007 | Particulars of mortgage/charge (6 pages) |
26 April 2007 | Group of companies' accounts made up to 30 November 2006 (28 pages) |
26 April 2007 | Group of companies' accounts made up to 30 November 2006 (28 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (9 pages) |
6 November 2006 | Particulars of mortgage/charge (7 pages) |
6 November 2006 | Particulars of mortgage/charge (7 pages) |
4 August 2006 | New director appointed (2 pages) |
4 August 2006 | New director appointed (2 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Director resigned (1 page) |
11 May 2006 | Group of companies' accounts made up to 30 November 2005 (22 pages) |
11 May 2006 | Group of companies' accounts made up to 30 November 2005 (22 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
20 January 2006 | Return made up to 31/12/05; full list of members (10 pages) |
9 December 2005 | Director resigned (1 page) |
9 December 2005 | Director resigned (1 page) |
12 May 2005 | Group of companies' accounts made up to 30 November 2004 (25 pages) |
12 May 2005 | Group of companies' accounts made up to 30 November 2004 (25 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
7 January 2005 | Return made up to 31/12/04; full list of members (10 pages) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
9 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2004 | Particulars of mortgage/charge (7 pages) |
23 November 2004 | Particulars of mortgage/charge (7 pages) |
25 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
25 May 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
28 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
19 April 2004 | New director appointed (2 pages) |
30 March 2004 | Registered office changed on 30/03/04 from: broderick suite tower court armley road leeds LS12 2LY (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: broderick suite tower court armley road leeds LS12 2LY (1 page) |
25 March 2004 | Group of companies' accounts made up to 30 November 2003 (24 pages) |
25 March 2004 | Group of companies' accounts made up to 30 November 2003 (24 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
19 January 2004 | Return made up to 31/12/03; full list of members (9 pages) |
8 June 2003 | Group of companies' accounts made up to 30 November 2002 (25 pages) |
8 June 2003 | Group of companies' accounts made up to 30 November 2002 (25 pages) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
21 March 2003 | New director appointed (2 pages) |
21 March 2003 | New director appointed (2 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
15 January 2003 | Particulars of mortgage/charge (5 pages) |
14 January 2003 | Particulars of mortgage/charge (4 pages) |
14 January 2003 | Particulars of mortgage/charge (4 pages) |
14 January 2003 | Particulars of mortgage/charge (4 pages) |
14 January 2003 | Particulars of mortgage/charge (4 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
6 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
9 October 2002 | Secretary's particulars changed (1 page) |
9 October 2002 | Secretary's particulars changed (1 page) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
5 October 2002 | Particulars of mortgage/charge (3 pages) |
18 September 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2002 | Particulars of mortgage/charge (4 pages) |
18 September 2002 | Particulars of mortgage/charge (5 pages) |
18 September 2002 | Particulars of mortgage/charge (4 pages) |
28 June 2002 | Group of companies' accounts made up to 30 November 2001 (23 pages) |
28 June 2002 | Group of companies' accounts made up to 30 November 2001 (23 pages) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 November 2001 | New director appointed (2 pages) |
4 November 2001 | New director appointed (2 pages) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 October 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
11 August 2001 | Particulars of mortgage/charge (3 pages) |
8 May 2001 | Full accounts made up to 30 November 2000 (18 pages) |
8 May 2001 | Full accounts made up to 30 November 2000 (18 pages) |
7 March 2001 | Secretary's particulars changed (1 page) |
7 March 2001 | Secretary's particulars changed (1 page) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
6 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
16 January 2001 | Return made up to 31/12/00; full list of members
|
16 January 2001 | Return made up to 31/12/00; full list of members
|
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 January 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
3 January 2001 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
22 November 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
27 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
25 August 2000 | Full accounts made up to 30 November 1999 (18 pages) |
25 August 2000 | Particulars of mortgage/charge (5 pages) |
25 August 2000 | Full accounts made up to 30 November 1999 (18 pages) |
25 August 2000 | Particulars of mortgage/charge (5 pages) |
12 July 2000 | Particulars of mortgage/charge (5 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (5 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 March 2000 | Re-registration of Memorandum and Articles (15 pages) |
9 March 2000 | Declaration on reregistration from private to PLC (1 page) |
9 March 2000 | Application for reregistration from private to PLC (1 page) |
9 March 2000 | Auditor's statement (1 page) |
9 March 2000 | Declaration on reregistration from private to PLC (1 page) |
9 March 2000 | Auditor's report (1 page) |
9 March 2000 | Auditor's report (1 page) |
9 March 2000 | Balance Sheet (1 page) |
9 March 2000 | Re-registration of Memorandum and Articles (15 pages) |
9 March 2000 | Balance Sheet (1 page) |
9 March 2000 | Auditor's statement (1 page) |
9 March 2000 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 March 2000 | Application for reregistration from private to PLC (1 page) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
20 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
12 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 January 2000 | New director appointed (2 pages) |
7 January 2000 | New director appointed (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | New secretary appointed (2 pages) |
29 December 1999 | Secretary resigned (1 page) |
29 December 1999 | Secretary resigned (1 page) |
22 December 1999 | Particulars of mortgage/charge (5 pages) |
22 December 1999 | Particulars of mortgage/charge (7 pages) |
22 December 1999 | Particulars of mortgage/charge (5 pages) |
22 December 1999 | Particulars of mortgage/charge (7 pages) |
11 November 1999 | Particulars of mortgage/charge (5 pages) |
11 November 1999 | Particulars of mortgage/charge (5 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
11 November 1999 | Particulars of mortgage/charge (3 pages) |
14 September 1999 | Particulars of mortgage/charge (4 pages) |
14 September 1999 | Particulars of mortgage/charge (4 pages) |
11 August 1999 | Accounts for a small company made up to 30 November 1998 (11 pages) |
11 August 1999 | Accounts for a small company made up to 30 November 1998 (11 pages) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 May 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
13 May 1999 | Particulars of mortgage/charge (4 pages) |
13 May 1999 | Particulars of mortgage/charge (4 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
12 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
29 December 1998 | New director appointed (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | Director resigned (1 page) |
29 December 1998 | New director appointed (1 page) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (11 pages) |
1 October 1998 | Accounts for a small company made up to 30 November 1997 (11 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
16 April 1998 | Particulars of mortgage/charge (3 pages) |
1 April 1998 | Particulars of mortgage/charge (6 pages) |
1 April 1998 | Particulars of mortgage/charge (6 pages) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
8 January 1998 | Return made up to 31/12/97; no change of members (5 pages) |
2 November 1997 | Secretary's particulars changed (1 page) |
2 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Director's particulars changed (1 page) |
2 November 1997 | Secretary's particulars changed (1 page) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
22 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
15 October 1997 | Particulars of mortgage/charge (3 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (11 pages) |
2 October 1997 | Accounts for a small company made up to 30 November 1996 (11 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
1 October 1997 | Particulars of mortgage/charge (7 pages) |
9 June 1997 | Particulars of mortgage/charge (4 pages) |
9 June 1997 | Particulars of mortgage/charge (4 pages) |
9 June 1997 | Particulars of mortgage/charge (4 pages) |
9 June 1997 | Particulars of mortgage/charge (4 pages) |
7 June 1997 | Particulars of mortgage/charge (5 pages) |
7 June 1997 | Particulars of mortgage/charge (5 pages) |
9 April 1997 | Particulars of mortgage/charge (7 pages) |
9 April 1997 | Particulars of mortgage/charge (7 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Particulars of mortgage/charge (3 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
8 January 1997 | Return made up to 31/12/96; no change of members (5 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
12 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Secretary's particulars changed (1 page) |
11 December 1996 | Secretary's particulars changed (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
11 December 1996 | Director's particulars changed (1 page) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
12 November 1996 | Particulars of mortgage/charge (3 pages) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
9 November 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: st martins house, 210/212, chapeltown road, leeds. LS7 4HZ (1 page) |
24 September 1996 | Registered office changed on 24/09/96 from: st martins house, 210/212, chapeltown road, leeds. LS7 4HZ (1 page) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
12 September 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
30 August 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (4 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (4 pages) |
17 July 1996 | Particulars of mortgage/charge (4 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (4 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
17 July 1996 | Particulars of mortgage/charge (3 pages) |
16 July 1996 | Accounts for a small company made up to 30 November 1995 (11 pages) |
16 July 1996 | Accounts for a small company made up to 30 November 1995 (11 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
9 January 1996 | Return made up to 31/12/95; full list of members (7 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 November 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
22 September 1995 | Particulars of mortgage/charge (4 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
5 July 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
5 July 1995 | Accounts for a small company made up to 30 November 1994 (11 pages) |
21 June 1995 | New director appointed (4 pages) |
21 June 1995 | New director appointed (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
17 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
14 July 1994 | Accounts for a small company made up to 30 November 1993 (17 pages) |
14 July 1994 | Accounts made up to 30 November 1993 (17 pages) |
3 August 1993 | Accounts made up to 30 November 1992 (15 pages) |
3 August 1993 | Accounts for a small company made up to 30 November 1992 (15 pages) |
7 October 1992 | Full accounts made up to 30 November 1991 (17 pages) |
7 October 1992 | Accounts made up to 30 November 1991 (17 pages) |
22 October 1991 | Accounts for a small company made up to 30 November 1990 (9 pages) |
22 October 1991 | Accounts made up to 30 November 1990 (9 pages) |
19 October 1990 | Accounts made up to 30 November 1989 (7 pages) |
19 October 1990 | Accounts for a small company made up to 30 November 1989 (7 pages) |
23 May 1990 | Memorandum and Articles of Association (14 pages) |
23 May 1990 | Memorandum and Articles of Association (14 pages) |
18 May 1990 | Resolutions
|
18 May 1990 | Resolutions
|
11 September 1989 | Accounts made up to 30 November 1988 (6 pages) |
11 September 1989 | Accounts for a small company made up to 30 November 1988 (6 pages) |
31 March 1989 | Accounts for a small company made up to 30 November 1987 (3 pages) |
31 March 1989 | Accounts made up to 30 November 1987 (3 pages) |
12 December 1986 | Resolutions
|
12 December 1986 | Resolutions
|
8 July 1986 | Certificate of Incorporation (1 page) |
8 July 1986 | Certificate of Incorporation (1 page) |