Company NameRushbond Plc
Company StatusActive
Company Number02034991
CategoryPublic Limited Company
Incorporation Date8 July 1986(37 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Jonathan William Maud
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Michael John Hartley
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1995(8 years, 11 months after company formation)
Appointment Duration28 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameGina Maud
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2000(13 years, 6 months after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NamePeter John Stuart Thompson
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityEnglish
StatusCurrent
Appointed17 October 2001(15 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleSolicitor And Director
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Richard Mark Powell
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2014(28 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Secretary NameMr Richard Mark Powell
StatusCurrent
Appointed15 September 2014(28 years, 2 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NameMr Nigel Wilkinson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(29 years, 8 months after company formation)
Appointment Duration8 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ
Director NamePamela Margaret Maud
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 04 June 1995)
RoleCompany Director
Correspondence AddressPark House Cottage
35 Christchurch Oval
Harrogate
Yorkshire
HG1 1AJ
Secretary NameGina Maud
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressGalphay Manor
Galphay
Ripon
Yorkshire
HG4 3NJ
Director NameTimothy James Reeve
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1998(12 years, 5 months after company formation)
Appointment Duration2 weeks (resigned 21 December 1998)
RoleAlternate Director
Correspondence Address26 Carr Manor Parade
Leeds
LS17 5AF
Secretary NameMrs Hilary Joan Cooper
NationalityBritish
StatusResigned
Appointed01 January 2000(13 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameMr Timothy James Reeve
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2001(14 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 May 2006)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address58 Nursery Lane
Leeds
West Yorkshire
LS17 7HW
Director NameChristopher John Pattimore
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2003(16 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 November 2005)
RoleProject Director
Correspondence Address43 Ash Road
Harrogate
North Yorkshire
HG2 8EB
Director NameMrs Hilary Joan Cooper
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(17 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 29 October 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Main Street
Gristhorpe
Filey
North Yorkshire
YO14 9PP
Director NameDavid Hill
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2004(17 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 August 2010)
RoleChartered Surveyor
Correspondence Address13 Hazel Road
Boroughbridge
North Yorkshire
YO51 9UT
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(20 years after company formation)
Appointment Duration2 years, 5 months (resigned 05 January 2009)
RoleChartered Surveyor Chartered T
Country of ResidenceUnited Kingdom
Correspondence Address18 Manor Farm Close
Copmanthorpe
York
North Yorkshire
YO23 3GE
Director NameMr Mark Richard Finch
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(26 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 28 February 2022)
RoleChartered Surveyors & Chartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Park
Coal Road
Leeds
West Yorkshire
LS14 1PQ

Contact

Websiterushbond.co.uk
Email address[email protected]
Telephone0113 2018899
Telephone regionLeeds

Location

Registered AddressCraven Lodge
37 Victoria Avenue
Harrogate
HG1 5PX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 30 other UK companies use this postal address

Shareholders

118.8k at £1Jonathan William Maud
99.92%
Preference
100 at £1Jonathan Maud
0.08%
Ordinary

Financials

Year2014
Turnover£9,735,587
Gross Profit£5,301,491
Net Worth£47,148,908
Cash£2,679,938
Current Liabilities£5,896,170

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return15 December 2023 (4 months, 2 weeks ago)
Next Return Due29 December 2024 (8 months from now)

Charges

1 May 2013Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2008Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2004Delivered 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 2021Delivered on: 5 February 2021
Persons entitled: Bank Leumi (U.K.) P.L.C.

Classification: A registered charge
Outstanding
28 June 2018Delivered 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 2017Delivered on: 4 August 2017
Persons entitled: Bank Leumi (UK) PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
20 February 2013Delivered 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 2013Delivered 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 2010Delivered 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 2010Delivered 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 2009Delivered 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 1988Delivered 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 2007Delivered 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 2006Delivered 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 2003Delivered 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 1988Delivered 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 2003Delivered 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 2003Delivered 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 2002Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2000Delivered 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 2000Delivered 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 1988Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1988Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 1998Delivered 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 1988Delivered 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 1998Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1997Delivered 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 1987Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1987Delivered 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 1996Delivered 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 1996Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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 1992Delivered 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 1992Delivered 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 1987Delivered 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 1992Delivered 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 1992Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1989Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1987Delivered 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

Filing History

22 November 2023Registration of charge 020349910103, created on 17 November 2023 (29 pages)
6 October 2023Appointment of Mr Ian Richard Ball as a director on 2 October 2023 (2 pages)
10 August 2023Registered 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 2023Group of companies' accounts made up to 30 November 2022 (32 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
5 September 2022Satisfaction of charge 87 in full (2 pages)
16 May 2022Group of companies' accounts made up to 30 November 2021 (32 pages)
1 March 2022Termination of appointment of Mark Richard Finch as a director on 28 February 2022 (1 page)
5 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
11 August 2021Director's details changed for Mr Richard Mark Powell on 11 August 2021 (2 pages)
6 May 2021Group of companies' accounts made up to 30 November 2020 (31 pages)
5 February 2021Registration of charge 020349910102, created on 3 February 2021 (38 pages)
7 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
27 May 2020Group of companies' accounts made up to 30 November 2019 (33 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
31 December 2019Director's details changed for Mr Peter John Stuart Thompson on 31 December 2019 (2 pages)
31 December 2019Director's details changed for Mr Michael John Hartley on 31 December 2019 (2 pages)
29 May 2019Satisfaction of charge 88 in full (2 pages)
29 May 2019Satisfaction of charge 92 in full (2 pages)
29 May 2019Satisfaction of charge 82 in full (2 pages)
23 May 2019Group of companies' accounts made up to 30 November 2018 (31 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
2 July 2018Registration of charge 020349910101, created on 28 June 2018 (16 pages)
15 May 2018Group of companies' accounts made up to 30 November 2017 (31 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
4 August 2017Registration of charge 020349910100, created on 1 August 2017 (30 pages)
4 August 2017Registration of charge 020349910100, created on 1 August 2017 (30 pages)
10 May 2017Group of companies' accounts made up to 30 November 2016 (31 pages)
10 May 2017Group of companies' accounts made up to 30 November 2016 (31 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
27 October 2016Auditor's resignation (1 page)
27 October 2016Auditor's resignation (1 page)
4 May 2016Group of companies' accounts made up to 30 November 2015 (28 pages)
4 May 2016Group of companies' accounts made up to 30 November 2015 (28 pages)
24 March 2016Appointment of Mr Nigel Wilkinson as a director on 22 March 2016 (2 pages)
24 March 2016Appointment of Mr Nigel Wilkinson as a director on 22 March 2016 (2 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 118,850
(8 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 118,850
(8 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
12 October 2015Director's details changed for Mr Mark Richard Finch on 12 October 2015 (2 pages)
13 August 2015Satisfaction of charge 97 in full (1 page)
13 August 2015Satisfaction of charge 97 in full (1 page)
13 August 2015Director's details changed for Gina Maud on 12 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Jonathan William Maud on 12 August 2015 (2 pages)
13 August 2015Satisfaction of charge 98 in full (1 page)
13 August 2015Director's details changed for Gina Maud on 12 August 2015 (2 pages)
13 August 2015Satisfaction of charge 98 in full (1 page)
13 August 2015Director's details changed for Mr Jonathan William Maud on 12 August 2015 (2 pages)
1 August 2015Satisfaction of charge 96 in full (4 pages)
1 August 2015Satisfaction of charge 96 in full (4 pages)
1 August 2015Satisfaction of charge 85 in full (4 pages)
1 August 2015Satisfaction of charge 85 in full (4 pages)
6 June 2015Group of companies' accounts made up to 30 November 2014 (28 pages)
6 June 2015Group of companies' accounts made up to 30 November 2014 (28 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 118,850
(9 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 118,850
(9 pages)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
29 October 2014Termination of appointment of Hilary Joan Cooper as a director on 29 October 2014 (1 page)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
15 October 2014Appointment of Mr Richard Mark Powell as a secretary on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Appointment of Mr Richard Mark Powell as a director on 15 September 2014 (2 pages)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
14 October 2014Termination of appointment of Hilary Joan Cooper as a secretary on 14 October 2014 (1 page)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Director's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (2 pages)
22 July 2014Secretary's details changed for Mrs Hilary Joan Cooper on 21 July 2014 (1 page)
21 May 2014Satisfaction of charge 95 in full (4 pages)
21 May 2014Satisfaction of charge 95 in full (4 pages)
10 May 2014Satisfaction of charge 86 in full (4 pages)
10 May 2014Satisfaction of charge 70 in full (4 pages)
10 May 2014Satisfaction of charge 70 in full (4 pages)
10 May 2014Satisfaction of charge 86 in full (4 pages)
28 April 2014Group of companies' accounts made up to 30 November 2013 (28 pages)
28 April 2014Group of companies' accounts made up to 30 November 2013 (28 pages)
25 April 2014Director's details changed for Peter John Stuart Thompson on 25 April 2014 (2 pages)
25 April 2014Director's details changed for Peter John Stuart Thompson on 25 April 2014 (2 pages)
13 January 2014Director's details changed for Gina Maud on 31 December 2013 (2 pages)
13 January 2014Director's details changed for Mark Richard Finch on 31 December 2013 (2 pages)
13 January 2014Director's details changed for Mark Richard Finch on 31 December 2013 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 118,850
(10 pages)
13 January 2014Director's details changed for Gina Maud on 31 December 2013 (2 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 118,850
(10 pages)
10 January 2014Director's details changed for Gina Maud on 31 December 2013 (2 pages)
10 January 2014Director's details changed for Peter John Stuart Thompson on 31 December 2013 (2 pages)
10 January 2014Director's details changed for Gina Maud on 31 December 2013 (2 pages)
10 January 2014Director's details changed for Peter John Stuart Thompson on 31 December 2013 (2 pages)
21 June 2013Group of companies' accounts made up to 30 November 2012 (29 pages)
21 June 2013Group of companies' accounts made up to 30 November 2012 (29 pages)
16 May 2013Registration of charge 020349910099 (16 pages)
16 May 2013Registration of charge 020349910099 (16 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 98 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 97 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 97 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 98 (5 pages)
14 February 2013Annual return made up to 31 December 2012 (18 pages)
14 February 2013Annual return made up to 31 December 2012 (18 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
28 January 2013Appointment of Mark Richard Finch as a director (3 pages)
8 May 2012Group of companies' accounts made up to 30 November 2011 (26 pages)
8 May 2012Group of companies' accounts made up to 30 November 2011 (26 pages)
26 January 2012Annual return made up to 31 December 2011 no member list (17 pages)
26 January 2012Annual return made up to 31 December 2011 no member list (17 pages)
6 May 2011Group of companies' accounts made up to 30 November 2010 (27 pages)
6 May 2011Group of companies' accounts made up to 30 November 2010 (27 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (17 pages)
22 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (17 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 96 (4 pages)
24 August 2010Particulars of a mortgage or charge / charge no: 96 (4 pages)
19 August 2010Termination of appointment of David Hill as a director (2 pages)
19 August 2010Termination of appointment of David Hill as a director (2 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 95 (6 pages)
17 July 2010Particulars of a mortgage or charge / charge no: 95 (6 pages)
21 April 2010Group of companies' accounts made up to 30 November 2009 (28 pages)
21 April 2010Group of companies' accounts made up to 30 November 2009 (28 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
22 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (17 pages)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page)
1 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page)
19 June 2009Group of companies' accounts made up to 30 November 2008 (28 pages)
19 June 2009Group of companies' accounts made up to 30 November 2008 (28 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 94 (7 pages)
27 March 2009Particulars of a mortgage or charge / charge no: 94 (7 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 93 (5 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 93 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (11 pages)
8 January 2009Return made up to 31/12/08; full list of members (11 pages)
6 January 2009Appointment terminated director mark finch (1 page)
6 January 2009Appointment terminated director mark finch (1 page)
20 December 2008Particulars of a mortgage or charge / charge no: 92 (7 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 91 (7 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 91 (7 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 92 (7 pages)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
8 August 2008Director and secretary's change of particulars / hilary cooper / 04/08/2008 (1 page)
15 July 2008Particulars of a mortgage or charge / charge no: 89 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 90 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 89 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 90 (7 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 87 (7 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 88 (7 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 88 (7 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 87 (7 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (1 page)
8 April 2008Group of companies' accounts made up to 30 November 2007 (28 pages)
8 April 2008Group of companies' accounts made up to 30 November 2007 (28 pages)
24 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 January 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
19 December 2007Director's particulars changed (1 page)
5 June 2007Particulars of mortgage/charge (6 pages)
5 June 2007Particulars of mortgage/charge (6 pages)
26 April 2007Group of companies' accounts made up to 30 November 2006 (28 pages)
26 April 2007Group of companies' accounts made up to 30 November 2006 (28 pages)
12 January 2007Return made up to 31/12/06; full list of members (9 pages)
12 January 2007Return made up to 31/12/06; full list of members (9 pages)
6 November 2006Particulars of mortgage/charge (7 pages)
6 November 2006Particulars of mortgage/charge (7 pages)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
11 May 2006Group of companies' accounts made up to 30 November 2005 (22 pages)
11 May 2006Group of companies' accounts made up to 30 November 2005 (22 pages)
20 January 2006Return made up to 31/12/05; full list of members (10 pages)
20 January 2006Return made up to 31/12/05; full list of members (10 pages)
9 December 2005Director resigned (1 page)
9 December 2005Director resigned (1 page)
12 May 2005Group of companies' accounts made up to 30 November 2004 (25 pages)
12 May 2005Group of companies' accounts made up to 30 November 2004 (25 pages)
7 January 2005Return made up to 31/12/04; full list of members (10 pages)
7 January 2005Return made up to 31/12/04; full list of members (10 pages)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
9 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
23 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
23 November 2004Particulars of mortgage/charge (7 pages)
25 May 2004Secretary's particulars changed;director's particulars changed (1 page)
25 May 2004Secretary's particulars changed;director's particulars changed (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
28 April 2004Declaration of satisfaction of mortgage/charge (1 page)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
19 April 2004New director appointed (2 pages)
30 March 2004Registered office changed on 30/03/04 from: broderick suite tower court armley road leeds LS12 2LY (1 page)
30 March 2004Registered office changed on 30/03/04 from: broderick suite tower court armley road leeds LS12 2LY (1 page)
25 March 2004Group of companies' accounts made up to 30 November 2003 (24 pages)
25 March 2004Group of companies' accounts made up to 30 November 2003 (24 pages)
19 January 2004Return made up to 31/12/03; full list of members (9 pages)
19 January 2004Return made up to 31/12/03; full list of members (9 pages)
8 June 2003Group of companies' accounts made up to 30 November 2002 (25 pages)
8 June 2003Group of companies' accounts made up to 30 November 2002 (25 pages)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
13 May 2003Declaration of satisfaction of mortgage/charge (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
15 January 2003Particulars of mortgage/charge (5 pages)
14 January 2003Particulars of mortgage/charge (4 pages)
14 January 2003Particulars of mortgage/charge (4 pages)
14 January 2003Particulars of mortgage/charge (4 pages)
14 January 2003Particulars of mortgage/charge (4 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
6 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 October 2002Secretary's particulars changed (1 page)
9 October 2002Secretary's particulars changed (1 page)
5 October 2002Particulars of mortgage/charge (3 pages)
5 October 2002Particulars of mortgage/charge (3 pages)
18 September 2002Particulars of mortgage/charge (5 pages)
18 September 2002Particulars of mortgage/charge (4 pages)
18 September 2002Particulars of mortgage/charge (5 pages)
18 September 2002Particulars of mortgage/charge (4 pages)
28 June 2002Group of companies' accounts made up to 30 November 2001 (23 pages)
28 June 2002Group of companies' accounts made up to 30 November 2001 (23 pages)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
17 January 2002Declaration of satisfaction of mortgage/charge (1 page)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
15 October 2001Declaration of satisfaction of mortgage/charge (1 page)
15 October 2001Declaration of satisfaction of mortgage/charge (1 page)
15 October 2001Declaration of satisfaction of mortgage/charge (1 page)
15 October 2001Declaration of satisfaction of mortgage/charge (1 page)
15 October 2001Declaration of satisfaction of mortgage/charge (1 page)
15 October 2001Declaration of satisfaction of mortgage/charge (1 page)
11 August 2001Particulars of mortgage/charge (3 pages)
11 August 2001Particulars of mortgage/charge (3 pages)
8 May 2001Full accounts made up to 30 November 2000 (18 pages)
8 May 2001Full accounts made up to 30 November 2000 (18 pages)
7 March 2001Secretary's particulars changed (1 page)
7 March 2001Secretary's particulars changed (1 page)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 March 2001Declaration of satisfaction of mortgage/charge (1 page)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (1 page)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
25 August 2000Full accounts made up to 30 November 1999 (18 pages)
25 August 2000Particulars of mortgage/charge (5 pages)
25 August 2000Full accounts made up to 30 November 1999 (18 pages)
25 August 2000Particulars of mortgage/charge (5 pages)
12 July 2000Particulars of mortgage/charge (5 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (5 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
9 March 2000Certificate of re-registration from Private to Public Limited Company (1 page)
9 March 2000Re-registration of Memorandum and Articles (15 pages)
9 March 2000Declaration on reregistration from private to PLC (1 page)
9 March 2000Application for reregistration from private to PLC (1 page)
9 March 2000Auditor's statement (1 page)
9 March 2000Declaration on reregistration from private to PLC (1 page)
9 March 2000Auditor's report (1 page)
9 March 2000Auditor's report (1 page)
9 March 2000Balance Sheet (1 page)
9 March 2000Re-registration of Memorandum and Articles (15 pages)
9 March 2000Balance Sheet (1 page)
9 March 2000Auditor's statement (1 page)
9 March 2000Certificate of re-registration from Private to Public Limited Company (1 page)
9 March 2000Application for reregistration from private to PLC (1 page)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 February 2000Return made up to 31/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
20 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999New secretary appointed (2 pages)
29 December 1999Secretary resigned (1 page)
29 December 1999Secretary resigned (1 page)
22 December 1999Particulars of mortgage/charge (5 pages)
22 December 1999Particulars of mortgage/charge (7 pages)
22 December 1999Particulars of mortgage/charge (5 pages)
22 December 1999Particulars of mortgage/charge (7 pages)
11 November 1999Particulars of mortgage/charge (5 pages)
11 November 1999Particulars of mortgage/charge (5 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
14 September 1999Particulars of mortgage/charge (4 pages)
14 September 1999Particulars of mortgage/charge (4 pages)
11 August 1999Accounts for a small company made up to 30 November 1998 (11 pages)
11 August 1999Accounts for a small company made up to 30 November 1998 (11 pages)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
21 May 1999Declaration of satisfaction of mortgage/charge (1 page)
13 May 1999Particulars of mortgage/charge (4 pages)
13 May 1999Particulars of mortgage/charge (4 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
12 January 1999Return made up to 31/12/98; full list of members (6 pages)
29 December 1998New director appointed (1 page)
29 December 1998Director resigned (1 page)
29 December 1998Director resigned (1 page)
29 December 1998New director appointed (1 page)
1 October 1998Accounts for a small company made up to 30 November 1997 (11 pages)
1 October 1998Accounts for a small company made up to 30 November 1997 (11 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (3 pages)
1 April 1998Particulars of mortgage/charge (6 pages)
1 April 1998Particulars of mortgage/charge (6 pages)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Return made up to 31/12/97; no change of members (5 pages)
8 January 1998Return made up to 31/12/97; no change of members (5 pages)
2 November 1997Secretary's particulars changed (1 page)
2 November 1997Director's particulars changed (1 page)
2 November 1997Director's particulars changed (1 page)
2 November 1997Secretary's particulars changed (1 page)
22 October 1997Particulars of mortgage/charge (3 pages)
22 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (11 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (11 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
1 October 1997Particulars of mortgage/charge (7 pages)
9 June 1997Particulars of mortgage/charge (4 pages)
9 June 1997Particulars of mortgage/charge (4 pages)
9 June 1997Particulars of mortgage/charge (4 pages)
9 June 1997Particulars of mortgage/charge (4 pages)
7 June 1997Particulars of mortgage/charge (5 pages)
7 June 1997Particulars of mortgage/charge (5 pages)
9 April 1997Particulars of mortgage/charge (7 pages)
9 April 1997Particulars of mortgage/charge (7 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
8 January 1997Return made up to 31/12/96; no change of members (5 pages)
8 January 1997Return made up to 31/12/96; no change of members (5 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
12 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Secretary's particulars changed (1 page)
11 December 1996Secretary's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
11 December 1996Director's particulars changed (1 page)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Particulars of mortgage/charge (3 pages)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
9 November 1996Declaration of satisfaction of mortgage/charge (1 page)
24 September 1996Registered office changed on 24/09/96 from: st martins house, 210/212, chapeltown road, leeds. LS7 4HZ (1 page)
24 September 1996Registered office changed on 24/09/96 from: st martins house, 210/212, chapeltown road, leeds. LS7 4HZ (1 page)
12 September 1996Particulars of mortgage/charge (3 pages)
12 September 1996Particulars of mortgage/charge (3 pages)
30 August 1996Declaration of satisfaction of mortgage/charge (1 page)
30 August 1996Declaration of satisfaction of mortgage/charge (1 page)
30 August 1996Declaration of satisfaction of mortgage/charge (1 page)
30 August 1996Declaration of satisfaction of mortgage/charge (1 page)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (4 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (4 pages)
17 July 1996Particulars of mortgage/charge (4 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (4 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
17 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996Accounts for a small company made up to 30 November 1995 (11 pages)
16 July 1996Accounts for a small company made up to 30 November 1995 (11 pages)
9 January 1996Return made up to 31/12/95; full list of members (7 pages)
9 January 1996Return made up to 31/12/95; full list of members (7 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
22 September 1995Particulars of mortgage/charge (4 pages)
12 July 1995Director resigned (2 pages)
12 July 1995Director resigned (2 pages)
5 July 1995Accounts for a small company made up to 30 November 1994 (11 pages)
5 July 1995Accounts for a small company made up to 30 November 1994 (11 pages)
21 June 1995New director appointed (4 pages)
21 June 1995New director appointed (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
17 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
14 July 1994Accounts for a small company made up to 30 November 1993 (17 pages)
14 July 1994Accounts made up to 30 November 1993 (17 pages)
3 August 1993Accounts made up to 30 November 1992 (15 pages)
3 August 1993Accounts for a small company made up to 30 November 1992 (15 pages)
7 October 1992Full accounts made up to 30 November 1991 (17 pages)
7 October 1992Accounts made up to 30 November 1991 (17 pages)
22 October 1991Accounts for a small company made up to 30 November 1990 (9 pages)
22 October 1991Accounts made up to 30 November 1990 (9 pages)
19 October 1990Accounts made up to 30 November 1989 (7 pages)
19 October 1990Accounts for a small company made up to 30 November 1989 (7 pages)
23 May 1990Memorandum and Articles of Association (14 pages)
23 May 1990Memorandum and Articles of Association (14 pages)
18 May 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
18 May 1990Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
11 September 1989Accounts made up to 30 November 1988 (6 pages)
11 September 1989Accounts for a small company made up to 30 November 1988 (6 pages)
31 March 1989Accounts for a small company made up to 30 November 1987 (3 pages)
31 March 1989Accounts made up to 30 November 1987 (3 pages)
12 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
12 December 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
8 July 1986Certificate of Incorporation (1 page)
8 July 1986Certificate of Incorporation (1 page)