Company NameEastman Securities Limited
DirectorsRichard Luther Beal and Susan Pamela Waudby
Company StatusActive
Company Number02047138
CategoryPrivate Limited Company
Incorporation Date15 August 1986(37 years, 8 months ago)
Previous NamesNormalmajor Limited and Butler Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Richard Luther Beal
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2003(16 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDanthorpe Hall
Oustwick Road Danthorpe
Hull
Norh Humberside
HU12 9AE
Director NameMrs Susan Pamela Waudby
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2003(17 years after company formation)
Appointment Duration20 years, 7 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address1 Jenny Brough Meadows
Hull
East Yorkshire
HU13 9TE
Director NameMr David Anthony Ingall
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 13 June 2003)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressThe Manor
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NameMr Richard Albert Costall
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(5 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 12 June 2003)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressHome Farm
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Secretary NameJohn Aiken
NationalityBritish
StatusResigned
Appointed22 December 1991(5 years, 4 months after company formation)
Appointment Duration3 years (resigned 21 December 1994)
RoleCompany Director
Correspondence AddressSuntrap Louth Road
Wragby
Lincoln
Lincolnshire
LN8 5LB
Director NamePeter Michael Ingall
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1993(7 years after company formation)
Appointment Duration9 years, 9 months (resigned 12 June 2003)
RoleCivil Engineering
Correspondence AddressMoat View
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Secretary NameMr Richard Albert Costall
NationalityBritish
StatusResigned
Appointed21 December 1994(8 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHome Farm
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Director NameIan James Pickwell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 June 2003)
RoleBuilding Contractor
Correspondence AddressBeckside House
4 Simons Close
Donnington On Bain
Lincolnshire
LN11 9TX
Secretary NameMark Edward Eustace
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2003)
RoleCompany Director
Correspondence Address5 Valerian Way
Bingham
Nottingham
Nottinghamshire
NG13 8UR
Director NameMr John Luther Beal
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(16 years, 10 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Cottage
Roos
Nth Humberside
HU12 0JA
Director NamePhilip Charles Antony Cane
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(16 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Director NameMr Trevor William Watson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2003(16 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 12 June 2003)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressCoach House
Rand
Market Rasen
Lincolnshire
LN8 5NJ
Secretary NamePhilip Charles Antony Cane
NationalityBritish
StatusResigned
Appointed12 June 2003(16 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Stevenson Close
Hedon
Hull
North Humberside
HU12 8RB
Director NameMr Paul Mundin
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(21 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 21 July 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Kneeland
Dunholme
Lincoln
Lincolnshire
LN2 3SS
Director NameMrs Mary Beal
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(23 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorth End Cottage Hilston Road
Roos
Hull
North Humberside
HU12 0JA
Director NameMr Kent Taylor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(25 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 October 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolderness House Tower House Lane
Hedon Road
Kingston Upon Hull
East Yorkshire
HU12 8EE
Secretary NameKent Taylor
NationalityBritish
StatusResigned
Appointed01 November 2011(25 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 October 2012)
RoleCompany Director
Correspondence AddressHolderness House Tower House Lane
Hedon Road
Kingston Upon Hull
East Yorkshire
HU12 8EE

Contact

Websitebeal-homes.net

Location

Registered AddressHolderness House Bridgehead Business Park
Alder Road
Hessle
East Yorkshire
HU13 0GW
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Beal Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

19 July 1993Delivered on: 22 July 1993
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being or k/a 8.365 acres forming part of manor farm welton lincoln and the proceeds of sale thereof with the assigns the goodwill of the business and the full benefit of all licences and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 November 1992Delivered on: 16 November 1992
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a part os 253 situate and lying close to grantham road waddington lincolnshire and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1991Delivered on: 31 October 1991
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings adjoining saxilby rd burton fen west lindsey lincolnshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 October 1991Delivered on: 25 October 1991
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 acres of land at skellingthorpe, lincoln, lincolnshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1991Delivered on: 3 October 1991
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, land at searby road, lincoln and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1991Delivered on: 3 October 1991
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H, land at quarry industrial estate, lincoln and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 April 2003Delivered on: 2 May 2003
Satisfied on: 18 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Supplemental deed to a legal mortgage dated 6 august 1999
Secured details: All monies due or to become due from the company or any of the companies to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The particulars remain as stated on the form 395 in respect of the mortgage.
Fully Satisfied
16 April 2003Delivered on: 2 May 2003
Satisfied on: 18 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Supplemental deed to a debenture dated 6 august 1999 and
Secured details: All monies due or to become due from the company or by the customer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The particulars remain as stated on the form 395 in respect of the debenture. See the mortgage charge document for full details.
Fully Satisfied
3 October 2002Delivered on: 4 October 2002
Satisfied on: 26 April 2005
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1.110 acres A4 hawtorn road bunkers hill lincoln. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 December 2001Delivered on: 8 January 2002
Satisfied on: 18 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee. Under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at burton, lincoln.
Fully Satisfied
30 September 1991Delivered on: 3 October 1991
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 acres of land at navenby north kesteven, lincolnshire, title no LL59549 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 2001Delivered on: 14 November 2001
Satisfied on: 17 June 2003
Persons entitled: Capital Bank PLC, Purley Business Finace

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel name (unkown) birchwood crusader 340 a/c serial number: GBBIR34010LOO1.
Fully Satisfied
7 December 1999Delivered on: 9 December 1999
Satisfied on: 18 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Land at hawthorn avenue cherry willingham lincs. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 August 1999Delivered on: 11 August 1999
Satisfied on: 18 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 August 1999Delivered on: 7 August 1999
Satisfied on: 18 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Property k/a poachers court william st saxilby lincoln.
Fully Satisfied
6 August 1999Delivered on: 7 August 1999
Satisfied on: 18 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Property k/a poachers rest hackthorn road welton lincoln.
Fully Satisfied
6 August 1999Delivered on: 7 August 1999
Satisfied on: 18 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Property k/a poachers retreat eastfield lane welton lincoln.
Fully Satisfied
6 August 1999Delivered on: 7 August 1999
Satisfied on: 18 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Property k/a poachers paddock station road donnington-on-bain lincolnshire.
Fully Satisfied
6 August 1999Delivered on: 7 August 1999
Satisfied on: 18 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Property k/a land at saxilby road burton fen lincoln (known as burton waters).
Fully Satisfied
6 August 1999Delivered on: 7 August 1999
Satisfied on: 18 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Property k/a land at searby road lincoln.
Fully Satisfied
7 July 1999Delivered on: 8 July 1999
Satisfied on: 18 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (customer's account)
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: The property known as land at potterhanworth lincolnshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 September 1991Delivered on: 3 October 1991
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8.25 acres of land at pinchbeck, lincolnshire, south holland, lincolnshire title no LL65856 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1998Delivered on: 13 November 1998
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13.572 acres of land ryland road/eastfield lane welton lincolnshire t/nos LL154952 LL76483. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 May 1998Delivered on: 28 May 1998
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as 8.618 acres of land ryland road/eastfield lane welton lincolnshire; 3.772 acres of which is registered under t/no.ll 76483 and 4.846 acres of which is more particularly described in a conveyance dated 18/5/98 (as defined); see form 395. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 April 1998Delivered on: 14 April 1998
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 2.17 acres at donington on bain louth lincolnshire more particularly described in a deed of conveyance dated 7 april 1998 and made between colin keith good (1) eastman securities limited (2). and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 March 1996Delivered on: 4 April 1996
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1.955 acres at welton (PHASE4) lincolnshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 June 1995Delivered on: 13 June 1995
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6.12 acres at nettleham, lincolnshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 March 1995Delivered on: 7 April 1995
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1.96 acres of land situate at welton lincs and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 February 1995Delivered on: 28 February 1995
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the north east of high street gosberton lincolnshire and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 July 1994Delivered on: 16 July 1994
Satisfied on: 19 July 1996
Persons entitled: Lombard North Central PLC

Classification: Aircraft mortgage
Secured details: £50,000.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Schweizer helicopter, reg mark - g-jhas, serial number - S1493.. See the mortgage charge document for full details.
Fully Satisfied
6 April 1994Delivered on: 18 April 1994
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2.025 acres of land at pinchbeck south holland lincolnshire t/n ll 65858 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 March 1994Delivered on: 7 April 1994
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC,

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property knwon as 1.96 acres of land ,welton, lincolnshire.and the proceeds of sale thereof,. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1987Delivered on: 7 August 1987
Satisfied on: 17 June 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
17 December 2004Delivered on: 18 December 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the belt gainsborough lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 June 2003Delivered on: 17 June 2003
Persons entitled: Hsbc Bank PLC

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.
Outstanding
12 June 2003Delivered on: 17 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land at burton waters lincoln t/n(s) LL53620, LL208305, LL104074. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
12 June 2003Delivered on: 17 June 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold land lying to the south east side of carlton boulevard lincoln t/n LL218460. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 December 2001Delivered on: 3 January 2002
Persons entitled: Secretary of State for Transport, Local Govermnent and the Regions

Classification: Clawback legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at burton, lincoln.
Outstanding

Filing History

7 October 2023Accounts for a dormant company made up to 31 December 2022 (9 pages)
20 February 2023Registered office address changed from Holderness House Bridgehead Business Park Hessle Hull East Yorkshire HU13 0DH to Holderness House Bridgehead Business Park Alder Road Hessle East Yorkshire HU13 0GW on 20 February 2023 (1 page)
24 January 2023Confirmation statement made on 21 December 2022 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 December 2021 (9 pages)
25 January 2022Confirmation statement made on 21 December 2021 with no updates (3 pages)
25 June 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
26 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
31 July 2020Full accounts made up to 31 December 2019 (12 pages)
28 July 2020Satisfaction of charge 38 in full (2 pages)
28 July 2020Satisfaction of charge 35 in full (2 pages)
28 July 2020Satisfaction of charge 36 in full (2 pages)
28 July 2020Satisfaction of charge 30 in full (1 page)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
17 May 2019Full accounts made up to 31 December 2018 (12 pages)
6 February 2019Notification of Beal Holdings Limited as a person with significant control on 1 January 2019 (2 pages)
6 February 2019Cessation of Richard Luther Beal as a person with significant control on 1 January 2019 (1 page)
14 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
31 December 2018Termination of appointment of Richard Albert Costall as a director on 31 December 2018 (1 page)
12 June 2018Full accounts made up to 31 December 2017 (11 pages)
21 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
30 May 2017Full accounts made up to 31 December 2016 (11 pages)
30 May 2017Full accounts made up to 31 December 2016 (11 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
8 August 2016Full accounts made up to 31 December 2015 (12 pages)
8 August 2016Full accounts made up to 31 December 2015 (12 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(5 pages)
18 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 50,000
(5 pages)
4 June 2015Full accounts made up to 31 December 2014 (12 pages)
4 June 2015Full accounts made up to 31 December 2014 (12 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(5 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 50,000
(5 pages)
29 May 2014Full accounts made up to 31 December 2013 (12 pages)
29 May 2014Full accounts made up to 31 December 2013 (12 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
(5 pages)
17 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 50,000
(5 pages)
16 January 2014Registered office address changed from Holderness House Tower House Lane Hedon Road Hull HU12 8EE on 16 January 2014 (1 page)
16 January 2014Registered office address changed from Holderness House Tower House Lane Hedon Road Hull HU12 8EE on 16 January 2014 (1 page)
13 September 2013Full accounts made up to 31 December 2012 (16 pages)
13 September 2013Full accounts made up to 31 December 2012 (16 pages)
28 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
28 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
18 January 2013Termination of appointment of Kent Taylor as a director (1 page)
18 January 2013Termination of appointment of Kent Taylor as a director (1 page)
18 January 2013Termination of appointment of Kent Taylor as a secretary (1 page)
18 January 2013Termination of appointment of Kent Taylor as a secretary (1 page)
27 September 2012Auditor's resignation (1 page)
27 September 2012Auditor's resignation (1 page)
18 September 2012Auditor's resignation (1 page)
18 September 2012Section 519 (1 page)
18 September 2012Section 519 (1 page)
18 September 2012Auditor's resignation (1 page)
13 June 2012Accounts for a small company made up to 31 December 2011 (9 pages)
13 June 2012Accounts for a small company made up to 31 December 2011 (9 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
8 November 2011Appointment of Mr Kent Taylor as a director (3 pages)
8 November 2011Appointment of Mr Kent Taylor as a director (3 pages)
7 November 2011Appointment of Kent Taylor as a secretary (3 pages)
7 November 2011Appointment of Kent Taylor as a secretary (3 pages)
30 September 2011Termination of appointment of Philip Cane as a secretary (1 page)
30 September 2011Termination of appointment of Philip Cane as a director (1 page)
30 September 2011Termination of appointment of Philip Cane as a secretary (1 page)
30 September 2011Termination of appointment of Philip Cane as a director (1 page)
16 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
16 August 2011Accounts for a small company made up to 31 December 2010 (9 pages)
22 July 2011Termination of appointment of Paul Mundin as a director (1 page)
22 July 2011Termination of appointment of Mary Beal as a director (1 page)
22 July 2011Termination of appointment of Mary Beal as a director (1 page)
22 July 2011Termination of appointment of Paul Mundin as a director (1 page)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (9 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
16 September 2010Accounts for a small company made up to 31 December 2009 (10 pages)
8 April 2010Appointment of Mary Beal as a director (3 pages)
8 April 2010Appointment of Mary Beal as a director (3 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 March 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
26 March 2010Termination of appointment of John Beal as a director (2 pages)
26 March 2010Termination of appointment of John Beal as a director (2 pages)
12 January 2010Director's details changed for Susan Pamela Waudby on 23 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Paul Mundin on 23 December 2009 (2 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
12 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (7 pages)
12 January 2010Director's details changed for Susan Pamela Waudby on 23 December 2009 (2 pages)
12 January 2010Director's details changed for Mr Paul Mundin on 23 December 2009 (2 pages)
27 April 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
27 April 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
9 February 2009Return made up to 22/12/08; full list of members (5 pages)
9 February 2009Return made up to 22/12/08; full list of members (5 pages)
26 August 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
26 August 2008Accounts for a medium company made up to 31 December 2007 (22 pages)
4 July 2008Director's change of particulars / richard beal / 01/01/2007 (1 page)
4 July 2008Director's change of particulars / richard beal / 01/01/2007 (1 page)
4 July 2008Return made up to 22/12/07; full list of members (5 pages)
4 July 2008Director's change of particulars / susan earles / 01/11/2007 (1 page)
4 July 2008Director's change of particulars / john beal / 01/01/2007 (1 page)
4 July 2008Director's change of particulars / susan earles / 01/11/2007 (1 page)
4 July 2008Director's change of particulars / john beal / 01/01/2007 (1 page)
4 July 2008Return made up to 22/12/07; full list of members (5 pages)
22 October 2007New director appointed (2 pages)
22 October 2007New director appointed (2 pages)
28 July 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
28 July 2007Accounts for a medium company made up to 31 December 2006 (22 pages)
20 February 2007Return made up to 22/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 February 2007Return made up to 22/12/06; full list of members
  • 363(287) ‐ Registered office changed on 20/02/07
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
14 July 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
23 March 2006Return made up to 22/12/05; full list of members (8 pages)
23 March 2006Return made up to 22/12/05; full list of members (8 pages)
13 June 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
13 June 2005Accounts for a medium company made up to 31 December 2004 (20 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
26 April 2005Declaration of satisfaction of mortgage/charge (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
24 December 2004Return made up to 22/12/04; full list of members (9 pages)
24 December 2004Return made up to 22/12/04; full list of members (9 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
18 December 2004Particulars of mortgage/charge (3 pages)
12 August 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
12 August 2004Accounts for a medium company made up to 31 December 2003 (23 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
18 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 February 2004Return made up to 22/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(9 pages)
11 February 2004Return made up to 22/12/03; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(9 pages)
30 January 2004New director appointed (2 pages)
30 January 2004New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
18 September 2003New director appointed (1 page)
18 September 2003New director appointed (1 page)
22 July 2003Registered office changed on 22/07/03 from: rand market rasen LN3 5NJ (1 page)
22 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 July 2003Accounting reference date extended from 30/09/03 to 31/12/03 (1 page)
22 July 2003Registered office changed on 22/07/03 from: rand market rasen LN3 5NJ (1 page)
8 July 2003Full accounts made up to 30 September 2002 (20 pages)
8 July 2003Full accounts made up to 30 September 2002 (20 pages)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
26 June 2003Declaration of assistance for shares acquisition (7 pages)
26 June 2003Declaration of assistance for shares acquisition (7 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
25 June 2003Director resigned (1 page)
25 June 2003Director resigned (1 page)
25 June 2003New director appointed (3 pages)
25 June 2003New director appointed (3 pages)
25 June 2003New secretary appointed;new director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003New director appointed (2 pages)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Director resigned (1 page)
24 June 2003Secretary resigned (1 page)
24 June 2003New director appointed (2 pages)
19 June 2003394 res as aud (1 page)
19 June 2003394 res as aud (1 page)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
17 June 2003Declaration of satisfaction of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (7 pages)
2 May 2003Particulars of mortgage/charge (7 pages)
2 May 2003Particulars of mortgage/charge (7 pages)
2 May 2003Particulars of mortgage/charge (7 pages)
16 January 2003Return made up to 22/12/02; full list of members (9 pages)
16 January 2003Return made up to 22/12/02; full list of members (9 pages)
4 October 2002Particulars of mortgage/charge (4 pages)
4 October 2002Particulars of mortgage/charge (4 pages)
21 July 2002Full accounts made up to 30 September 2001 (18 pages)
21 July 2002Full accounts made up to 30 September 2001 (18 pages)
11 January 2002Return made up to 22/12/01; full list of members (8 pages)
11 January 2002Return made up to 22/12/01; full list of members (8 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
14 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001New secretary appointed (2 pages)
6 April 2001Full accounts made up to 30 September 2000 (17 pages)
6 April 2001Full accounts made up to 30 September 2000 (17 pages)
21 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2001Return made up to 22/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2000Full accounts made up to 31 December 1999 (19 pages)
11 July 2000Full accounts made up to 31 December 1999 (19 pages)
22 June 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
22 June 2000Accounting reference date shortened from 31/12/00 to 30/09/00 (1 page)
25 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Particulars of mortgage/charge (4 pages)
9 December 1999Particulars of mortgage/charge (4 pages)
28 October 1999Full accounts made up to 31 December 1998 (18 pages)
28 October 1999Full accounts made up to 31 December 1998 (18 pages)
17 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
17 August 1999Resolutions
  • WRES13 ‐ Written resolution
(1 page)
11 August 1999Particulars of mortgage/charge (7 pages)
11 August 1999Particulars of mortgage/charge (7 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
7 August 1999Particulars of mortgage/charge (4 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
8 July 1999Particulars of mortgage/charge (4 pages)
2 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
2 April 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
25 January 1999Return made up to 22/12/98; no change of members (7 pages)
25 January 1999Return made up to 22/12/98; no change of members (7 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
30 October 1998Full accounts made up to 31 December 1997 (17 pages)
30 October 1998Full accounts made up to 31 December 1997 (17 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
28 May 1998Particulars of mortgage/charge (3 pages)
14 April 1998Particulars of mortgage/charge (3 pages)
14 April 1998Particulars of mortgage/charge (3 pages)
22 January 1998Return made up to 22/12/97; full list of members (9 pages)
22 January 1998Return made up to 22/12/97; full list of members (9 pages)
22 July 1997Full accounts made up to 31 December 1996 (18 pages)
22 July 1997Full accounts made up to 31 December 1996 (18 pages)
4 June 1997New director appointed (2 pages)
4 June 1997New director appointed (2 pages)
14 January 1997Return made up to 22/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(7 pages)
14 January 1997Return made up to 22/12/96; no change of members
  • 363(287) ‐ Registered office changed on 14/01/97
(7 pages)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
19 July 1996Declaration of satisfaction of mortgage/charge (1 page)
22 May 1996Full accounts made up to 31 December 1995 (18 pages)
22 May 1996Full accounts made up to 31 December 1995 (18 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
9 January 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 January 1996Return made up to 22/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 June 1995Full accounts made up to 31 December 1994 (17 pages)
12 June 1995Full accounts made up to 31 December 1994 (17 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
7 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
11 October 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
11 October 1991Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
11 October 1991Ad 02/10/91--------- £ si 49910@1=49910 £ ic 90/50000 (3 pages)
11 October 1991Ad 02/10/91--------- £ si 49910@1=49910 £ ic 90/50000 (3 pages)