Southbank
Great Wilson Street
Leeds
LS11 5AD
Director Name | Mr Zuber Vali Issa |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA |
Director Name | Mr Mohsin Issa |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Business Owner |
Country of Residence | United Kingdom |
Correspondence Address | Waterside Head Office Haslingden Road Guide Blackburn Lancashire BB1 2FA |
Director Name | Mr Michael Gerard Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 24 May 2023(36 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Lloyd Anthony Campbell |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 02 March 2001) |
Role | Company Director |
Correspondence Address | Beck House Lund House Green,Hill Top Lane Harrogate North Yorkshire HG3 1QG |
Director Name | Philip Robert Cox |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 12 December 1998) |
Role | Finance Director |
Correspondence Address | Stone Garth Crowhill Lane High Birstwith North Yorkshire HG3 2LG |
Director Name | Mr John Duggan |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Stables Home Farm Milton Keynes Village Buckinghamshire MK10 9AJ |
Director Name | Mr Peter Anthony Gomersall |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 11 July 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Chiswick Quay Hartington Road Chiswick W4 3UR |
Secretary Name | Neil Braithwaite |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 07 November 1994) |
Role | Company Director |
Correspondence Address | 11 Tadcaster Road Dringhouses York Yorkshire YO23 3UL |
Secretary Name | Philip Robert Cox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(5 years, 6 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 February 1993) |
Role | Company Director |
Correspondence Address | 7 Greenway Harrogate North Yorkshire HG2 9LR |
Secretary Name | Mrs Denise Nichola Jagger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 February 1993(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 22 December 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Water Fulford Hall Naburn Lane Fulford York North Yorkshire YO19 4RB |
Director Name | Mr Martin T Brown |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(6 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 20 March 1997) |
Role | Accountant |
Correspondence Address | Flat 2 44 Street Lane Leeds West Yorkshire LS8 2ET |
Director Name | Mr Stephen Godfrey Clark |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(6 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 October 2005) |
Role | Company Director |
Correspondence Address | 1 Crag Lane Knaresborough North Yorkshire HG5 8EE |
Director Name | Mrs Denise Nichola Jagger |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 1994(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 22 December 2003) |
Role | Secretary & Solicitor |
Country of Residence | England |
Correspondence Address | Water Fulford Hall Naburn Lane Fulford York North Yorkshire YO19 4RB |
Secretary Name | Nicholas Ian Cooper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 1994(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 7th Floor The Point 37 North Wharf Road London W2 1LA |
Director Name | Anthony Denunzio |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1998(11 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Crofts Kirkby Wharfe Tadcaster North Yorkshire LS24 9DE |
Director Name | Mrs Judith Jane McKenna |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2001(14 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 22 March 2013) |
Role | Chief Finance Officer |
Country of Residence | United Kingdom |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Richard James Phillips |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 June 2011) |
Role | Treasurer |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Eleanor Doohan |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(16 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 23 June 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Secretary Name | Eleanor Doohan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(16 years, 4 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 01 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | John Longworth |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2003(16 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 25 January 2008) |
Role | Secretary |
Correspondence Address | Flat 41 1 Dock Street Leeds LS10 1NA |
Director Name | Mr Andrew James Bond |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(17 years, 11 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Andrew James Clarke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2011(24 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 25 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Ms Karen Rachael Hubbard |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2011(24 years, 5 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House South Bank Great Wilson Street Leeds West Yorkshire LS11 5AD |
Director Name | Mr Richard Andrew Mayfield |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2012(25 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 02 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Secretary Name | Mr Alexander Simpson |
---|---|
Status | Resigned |
Appointed | 01 June 2013(26 years, 1 month after company formation) |
Appointment Duration | 6 years, 2 months (resigned 27 August 2019) |
Role | Company Director |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Sean John Clarke |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2016(29 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Roger Michael Burnley |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2016(29 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Robert Gerard McWilliam |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2018(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Secretary Name | Philip Titchmarsh |
---|---|
Status | Resigned |
Appointed | 27 August 2019(32 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 06 April 2020) |
Role | Company Director |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Manjit Dale |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2023) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | Mr Gary Lindsay |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 December 2023) |
Role | Investment Professional |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bentinck Street London W1U 2EU |
Director Name | John Fallon |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2021(34 years, 3 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 18 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Director Name | Mr Steven John Nuttall |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2022(35 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
Website | asda.com |
---|
Registered Address | Asda House Southbank Great Wilson Street Leeds LS11 5AD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 30 other UK companies use this postal address |
267.5m at £1 | Asda Group LTD 99.96% Redeemable |
---|---|
100k at £1 | Asda Group LTD 0.04% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,650,808,000 |
Cash | £557,000 |
Current Liabilities | £2,147,483,647 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 21 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 December 2024 (7 months, 1 week from now) |
13 December 2001 | Delivered on: 17 January 2002 Satisfied on: 29 July 2003 Persons entitled: Lothian Fifty (523) Limited Classification: A standard security which was presented for regsitration in scotland on 14 january 2002 and 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 to the south of chesser avenue and to the north of new market road in the city of edinburgh and county of midlothian; 3.689 hectares or thereby on or towards the south west of new market road in the city of edinburgh and county of midlothian. Fully Satisfied |
---|---|
10 January 2001 | Delivered on: 17 January 2001 Satisfied on: 30 May 2002 Persons entitled: The Secretary of State for the Environment Transport and the Regions Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement for sale and purchase dated 5TH may 1999 as varied by a deed dated 10TH january 2001. Particulars: All that piece of land with buildings on some parts thereof k/a leyton yard leyton london E10 part t/no.EGL347526. Fully Satisfied |
17 April 2000 | Delivered on: 26 July 2000 Satisfied on: 10 October 2002 Persons entitled: Murrayfield Real Estate (Second Dundee) Limited Classification: A standard security which was presented for registration in scotland on 12 july 2000 Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement dated 17 april 2000. Particulars: Former asda superstore at almondvale livingston. See the mortgage charge document for full details. Fully Satisfied |
23 June 1992 | Delivered on: 1 July 1992 Satisfied on: 14 July 1994 Persons entitled: Massey Ferguson Manufacturing Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Land and buildings on the northeast sideof barton dock road urmston t/no gm 105612 (part). Fully Satisfied |
18 August 1989 | Delivered on: 4 September 1989 Satisfied on: 7 June 1991 Persons entitled: Tilbury Developments Limited Classification: Standard security Secured details: All monies due or to become due from the company to the chargee. Particulars: Ground lying on the north side of linwood road poisley. Fully Satisfied |
24 March 2006 | Delivered on: 1 April 2006 Satisfied on: 30 November 2006 Persons entitled: National Grid Property Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land at albert road new barnet. Fully Satisfied |
31 January 1989 | Delivered on: 10 February 1989 Satisfied on: 10 April 1990 Persons entitled: The St. Johnstone Football Club Limited Classification: Standard security presented for registration in scotland on 31 jan 1989. Secured details: All monies due or to become due from the company to the chargee. Particulars: Groun park of the lands of south muirton extending to 7 acres of thereby imperial standard measure bounded on the southwest by the highway from perth to dunkeld k/a dunkeld road perth and on the south/southeast by florence place perth parish of tibbermore. Fully Satisfied |
16 August 2001 | Delivered on: 5 September 2001 Persons entitled: Welsh Development Agency Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under an agreement dated 25 june 2001 (as defined). Particulars: Land at high st,blackwood. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as bridge of dee, garthdee road, bridge of dee, aberdeen being the subjects registered in the land register of scotland under title numbers ABN2358, ABN19064 and ABN4596. For more details please refer to the instrument. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as livingston asda, almondvale north, livingston, EH54 6NA being the subjects registered in the land register of scotland under title number MID25150. For more details please refer to the instrument. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as govan asda, 500 helen street, govan, glasgow, G51 3HR being the subjects registered in the land register of scotland under title number GLA112006. For more details please refer to the instrument. Outstanding |
12 March 2001 | Delivered on: 14 March 2001 Persons entitled: Brandrick Holdings Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee pursuant to clause 14 of an agreement dated 26 february 2001. Particulars: Land on the south east side of bradley lane newton abbot teinbridge devon as described in the agreement. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as bearsden asda, 70 milgavie road, bearsden, glasgow being the subjects registered in the land register of scotland under title number DMB18090. For more details please refer to the instrument. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as galashiels asda, beechbank works, galashiels, TD1 2AA being the subjects registered in the land register of scotland under title number SEL3116. For more details please refer to the instrument. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as robroyston asda, saughs road, glasgow and robroyston road, glasgow being the subjects registered in the land register of scotland under title number GLA119747. For more details please refer to the instrument. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as toryglen asda, aikenhead road, mount florida, glasgow and prospecthill road, mount florida, glasgow being the subjects registered in the land register of scotland under title number GLA121207. For more details please refer to the instrument. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as glenrothes asda, queensgate, glenrothes, KY7 5QB being the subjects registered in the land register of scotland under title number FFE89109. For more details please refer to the instrument. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as cumbernauld asda, central way, cumbernauld, glasgow, G67 1NF being the subjects registered in the land register of scotland under title number DMB56715. For more details please refer to the instrument. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as leith asda, 2 sandpiper drive, edinburgh, EH6 6QJ being the subjects registered in the land register of scotland under title number MID115179. For more details please refer to the instrument. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as linwood asda, griffin avenue, linwood, paisley being the subjects registered in the land register of scotland under title number REN55517. For more details please refer to the instrument. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as straiton asda, pentland road, loanhead, being the subjects registered in the land register of scotland under title number MID6601. For more details please refer to the instrument. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch I (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as dundee west asda, myrekirk road, dundee being the subjects registered in the land register of scotland under title number ANG59812. For more details please refer to the instrument. Outstanding |
16 May 2022 | Delivered on: 24 May 2022 Persons entitled: Deutsche Bank Ag, London Branch I (As Security Trustee) Classification: A registered charge Particulars: All and whole the property known as chesser asda, new market road, edinburgh being the subjects registered in the land register of scotland under title number MID16337. For more details please refer to the instrument. Outstanding |
4 May 2022 | Delivered on: 16 May 2022 Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee Itself and the Other Secured Parties Classification: A registered charge Particulars: The mortgaged property being asda house at asda house, southbank, great wilson street, leeds with title number WYK363438 and other mortgaged property specified in the instrument. For more details, please refer to the instrument. Outstanding |
4 May 2022 | Delivered on: 10 May 2022 Persons entitled: Deutsche Bank Ag, London Branch Classification: A registered charge Particulars: Charge over enniskillen asda store, derrychara road, enniskillen, county fermanagh, northern ireland more particularly described in land registry folio FE84168, county fermanagh. Charge over antrim asda store, 150 junction one international outlet, county antrim, northern ireland more particularly described in land registry folio AN226115, county antrim. Outstanding |
5 November 2021 | Delivered on: 5 November 2021 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Benefit of the Secured Parties Classification: A registered charge Outstanding |
22 October 2021 | Delivered on: 27 October 2021 Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: The mortgaged property being the land on the west side of lintonville road, ashington (NE63 9XG) with title number ND161584 and other mortgaged property specified in the instrument. For more details, please refer to the instrument. Outstanding |
20 September 2021 | Delivered on: 23 September 2021 Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: The mortgaged property being the land at tirfounder fields, aberdare with title number WA892626 and other mortgaged property specified in the instrument. For more details, please refer to the instrument. Outstanding |
20 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as dundee west asda, myrekirk road, dundee being the subjects registered in the land register of scotland under title number ANG59812. For more detail see the standard security. Outstanding |
23 August 2021 | Delivered on: 26 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as straiton asda, pentland road, loanhead, being the subjects registered in the land register of scotland under title number MID6601, under exception of the excepted area. For more detail see the standard security. Outstanding |
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as robroyston asda, saughs road, glasgow and robroyston road, glasgow being the subjects registered in the land register of scotland under title number GLA119747. For more detail see the standard security. Outstanding |
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as livingston asda, almondvale north, livingston, EH54 6NA being the subjects registered in the land register of scotland under title number MID25150. For more detail see the standard security. Outstanding |
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as linwood asda, griffin avenue, linwood, paisley being the subjects registered in the land register of scotland under title number REN55517. For more detail see the standard security. Outstanding |
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as leith asda, 2 sandpiper drive, edinburgh, EH6 6QJ being the subjects registered in the land register of scotland under title number MID115179. For more detail see the standard security. Outstanding |
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as govan asda, 500 helen street, govan, glasgow, G51 3HR being the subjects registered in the land register of scotland under title number GLA112006. For more detail see the standard security. Outstanding |
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as glenrothes asda, queensgate, glenrothes, KY7 5QB being the subjects registered in the land register of scotland under title number FFE89109. For more detail see the standard security. Outstanding |
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as galashiels asda, beechbank works, galashiels, TD1 2AA being the subjects registered in the land register of scotland under title number SEL3116. For more detail see the standard security. Outstanding |
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as cumbernauld asda, central way, cumbernauld, glasgow, G67 1NF being the subjects registered in the land register of scotland under title number DMB56715. For more detail see the standard security. Outstanding |
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as chesser asda, new market road, edinburgh being the subjects registered in the land register of scotland under title number MID16337. For more detail see the standard security. Outstanding |
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as bridge of dee asda, garthdee road, bridge of dee, aberdeen being the subjects registered in the land register of scotland under title numbers ABN2358, ABN19064 and ABN4596. For more detail see the standard security. Outstanding |
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as bearsden asda, 70 milngavie road, bearsden, glasgow being the subjects registered in the land register of scotland under title number DMB18090. For more detail see the standard security. Outstanding |
20 August 2021 | Delivered on: 26 August 2021 Persons entitled: Deutsche Bank Ag, London Branch (As Security Agent) Classification: A registered charge Particulars: All and whole the property known as toryglen asda, aikenhead road, mount florida, glasgow and prospecthill road, mount florida, glasgow being the subjects registered in the land register. Of scotland under title number GLA121207. For more detail see the standard security. Outstanding |
23 October 1998 | Delivered on: 5 November 1998 Persons entitled: Landare Investments Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee pursuant to clause 12.3.2 of an agreement dated 17TH april 1998. Particulars: All those two pieces or parcels at tirfounder fields aberdare rhondda cynon taff county borough together with all buildings and fixtures fixed plant and machinery. Outstanding |
13 August 2021 | Delivered on: 17 August 2021 Persons entitled: Deutsche Bank Ag, London Branch as Security Trustee for Itself and the Other Secured Parties Classification: A registered charge Particulars: The mortgaged property being asda house at asda house, southbank, great wilson street, leeds with title number WYK363438 and other mortgaged property specified in the instrument. For more details, please refer to the instrument. Outstanding |
13 August 2021 | Delivered on: 17 August 2021 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Benefit of the Secured Parties Classification: A registered charge Particulars: The real property being the antrim asda store at 150 junction one international outlet, county antrim, northern ireland with folio number AN226115 and other real property specified in the instrument. For more details, please refer to the instrument. Outstanding |
30 June 2021 | Delivered on: 7 July 2021 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP, as Security Agent (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The mortgaged property being lower earley, RG6 5TT, title number BK144170 and other mortgaged property specified in the instrument. Outstanding |
23 June 2021 | Delivered on: 28 June 2021 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Particulars: Land at pattinson north industrial estate, washington title number TY434064. Outstanding |
17 May 2021 | Delivered on: 21 May 2021 Persons entitled: Deutsche Bank Ag, London Branch as Security Agent for the Benefit of the Secured Parties Classification: A registered charge Outstanding |
19 April 2021 | Delivered on: 21 April 2021 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP, as Security Agent (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The mortgaged property being land on the north side of mandarin way, pattinson industrial estate, washington, ne 38 8QG, title number TY470567. Outstanding |
17 February 2021 | Delivered on: 19 February 2021 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole subjects at st james works new road, forfar DD8 2AE being 2.51 hectares in measurement on the ordnance map and being the subjects registered in the land register of scotland under title number ANG44700.. For more details please refer to the instrument. Outstanding |
17 February 2021 | Delivered on: 19 February 2021 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects being the area of ground on the north northwest side of earl's road known as earlsgate park, earl's road, grangemouth being 14.4 hectares in measurement on the ordnance map and being the subjects registered in the land register of scotland under title number STG66321.. For more details please refer to the instrument. Outstanding |
17 February 2021 | Delivered on: 19 February 2021 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects 17, 19, 21, 23, 25, 27, 29, 31, 33 and 35 hallam road, stenhousemuir, larbert, FK5 3BF and being the subjects registered in the land register of scotland under title number STG61137.. For more details please refer to the instrument. Outstanding |
17 February 2021 | Delivered on: 19 February 2021 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects at the junction of watson street, motherwell and watsonville park, motherwell being the subjects registered in the land register of scotland under title number LAN133303.. For more details please refer to the instrument. Outstanding |
17 February 2021 | Delivered on: 19 February 2021 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole subjects lying to the south of davids loan, falkirk, FK2 7XT being 9.4 hectares in measurement on the ordnance map and being the subjects registered in the land register of scotland under title number STG41183.. For more details please refer to the instrument. Outstanding |
17 February 2021 | Delivered on: 19 February 2021 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole the subjects extending to 4.74 acres (1.92 hectares) or thereby at david's loan, falkirk currently undergoing registration in the land register of scotland under title number STG83497.. For more details please refer to the instrument. Outstanding |
17 February 2021 | Delivered on: 19 February 2021 Persons entitled: Barclays Bank PLC (As Security Agent) Classification: A registered charge Particulars: All and whole subjects forming newmarket centre, newmarket. Street, falkirk FK1 1JT and being the subjects registered in the land. Register of scotland under title number STG15528 under exception. Of (1) the subjects known as and forming 2-4 glebe street, falkirk,. FK1 1HU currently undergoing registration in the land register of. Scotland under title number STG83527.. For more details please refer to the instrument. Outstanding |
16 February 2021 | Delivered on: 18 February 2021 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP, as Security Agent (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Particulars: The mortgaged property being bangor, farrar road, bangor, LL57 1LJ, title number CYM535921, and other mortgaged property specified in the instrument. Outstanding |
16 February 2021 | Delivered on: 18 February 2021 Persons entitled: Barclays Bank PLC, 1 Churchill Place, London, E14 5HP, as Security Agent (As Security Trustee for Each of the Secured Parties) Classification: A registered charge Outstanding |
29 June 2012 | Delivered on: 10 July 2012 Persons entitled: Bdw Trading Limited, Taylor Wimpey UK Limited and Persimmon Homes Limited Classification: An equitable 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: F/H land at barry waterfront shown edged in red on the plan attached to the equitable charge forming part of the land t/n WA793141. Outstanding |
7 October 2011 | Delivered on: 27 October 2011 Persons entitled: Leo Francis Daly Classification: Standard security 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: 8.13 acres or thereby at knockbreck, tain. Outstanding |
23 September 2011 | Delivered on: 29 September 2011 Persons entitled: UK Coal Mining Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Land k/a part of harworth colliery, scrooby road, harworth, doncaster t/n NT381564. Outstanding |
31 December 2010 | Delivered on: 14 January 2011 Persons entitled: C. & W. Assets Limited Classification: Standard security executed on 21 december 2010 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the subjects of straiton midlothian t/no MID121544 see image for full details. Outstanding |
29 November 2010 | Delivered on: 9 December 2010 Persons entitled: Carillion Richardson Worcester Limited Classification: 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: All rights title and interest from time to time in and to the land at lowesmoor worcester. Outstanding |
30 September 2010 | Delivered on: 7 October 2010 Persons entitled: Newark and Sherwood District Council 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: F/H property k/a land at lombard street newark t/no's NT410767,NT409784,NT410407,NT409753 and NT467068. Outstanding |
19 April 2010 | Delivered on: 30 April 2010 Persons entitled: Awg Property Limited & Deanway Development Limited Classification: Standard security dated 7/4/10 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: Subjects at st james/new road forfar comprising (one) the subjects disponed in the first place in and shown delineated and coloured red and marked area 1 on the plan annexed (two) the subjects described in disponed by and shown delineated and partly coloured pink and partly coloured blaxk on the plan annexed and (three) the subjects under t/no. ANG44700 see image for full details. Outstanding |
18 January 2008 | Delivered on: 14 February 2008 Persons entitled: Macdonald Estates PLC Classification: A standard security which was presented for registration in scotland on 30 january 2008 and 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: Subjects at rothes mill glenrothes t/no FFE17575. See the mortgage charge document for full details. Outstanding |
9 February 2007 | Delivered on: 15 February 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Third party legal charge Secured details: All monies due or to become due from cdf (highbridge) limited to the chargee on any account whatsoever. Particulars: F/H land at springfield road highbridge t/no ST11784 and ST242620. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
24 May 2006 | Delivered on: 15 July 2006 Persons entitled: National Grid Property Holdings Limited Classification: A standard security which was presented for registration in scotland on 5 july 2006 and 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: Laggenwhilly girvan t/no ayr 37874. Outstanding |
6 May 2005 | Delivered on: 12 May 2005 Persons entitled: Wessex Reserve Forces and Cadets Association 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: F/H property k/a the new asda store at east quay eastover bridgewater somerset t/no ST210696. Outstanding |
3 May 2005 | Delivered on: 6 May 2005 Persons entitled: Hdd Rayleigh LLP Classification: Legal charge Secured details: 1,500,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The neighbourhood centre former park school rayleigh essex t/no EX725833. Outstanding |
31 January 2003 | Delivered on: 18 February 2003 Persons entitled: Gladys Leah Skinner Classification: Legal charge Secured details: £275,622.00 and 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 the rear of 21 twynham avenue christchurch dorset BH23 1QU. Outstanding |
1 March 2002 | Delivered on: 19 March 2002 Persons entitled: Pamela June Constance Greenwood Classification: Legal charge Secured details: £60,000 and 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: 41 barrack road, christchurch, dorset. Outstanding |
1 January 2018 | Termination of appointment of Sean John Clarke as a director on 31 December 2017 (1 page) |
---|---|
23 December 2017 | Termination of appointment of Anthony Stuart Hemmerdinger as a director on 11 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages) |
18 December 2017 | Appointment of Mr Anthony Stuart Hemmerdinger as a director on 11 December 2017 (2 pages) |
17 November 2017 | Confirmation statement made on 1 November 2017 with updates (6 pages) |
31 July 2017 | Full accounts made up to 31 December 2016 (24 pages) |
30 January 2017 | Statement of capital following an allotment of shares on 10 January 2017
|
27 January 2017 | Resolutions
|
27 January 2017 | Memorandum and Articles of Association (10 pages) |
22 November 2016 | Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages) |
14 November 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
6 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
5 August 2016 | Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page) |
26 July 2016 | Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages) |
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
8 October 2015 | Full accounts made up to 31 December 2014 (21 pages) |
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
23 October 2014 | Full accounts made up to 31 December 2013 (20 pages) |
24 April 2014 | Termination of appointment of Karen Hubbard as a director (1 page) |
17 April 2014 | Appointment of Mr Alejandro Russo as a director (2 pages) |
16 April 2014 | Termination of appointment of Richard Mayfield as a director (1 page) |
16 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
29 November 2013 | Full accounts made up to 31 December 2012 (17 pages) |
10 September 2013 | Termination of appointment of Eleanor Doohan as a director (1 page) |
13 August 2013 | Appointment of Mr Alexander Simpson as a secretary (1 page) |
13 August 2013 | Termination of appointment of Eleanor Doohan as a secretary (1 page) |
2 May 2013 | Termination of appointment of Judith Mckenna as a director (1 page) |
4 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (20 pages) |
4 January 2013 | Annual return made up to 1 November 2012 with a full list of shareholders (20 pages) |
26 November 2012 | Appointment of Mr Richard Mayfield as a director (2 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (17 pages) |
10 July 2012 | Particulars of a mortgage or charge / charge no: 24 (6 pages) |
15 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (18 pages) |
15 December 2011 | Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (18 pages) |
18 November 2011 | Appointment of Karen Rachael Hubbard as a director (3 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
18 November 2011 | Appointment of Eleanor Doohan as a director (3 pages) |
18 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders
|
27 October 2011 | Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
29 September 2011 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
11 July 2011 | Termination of appointment of Richard Phillips as a director (2 pages) |
11 July 2011 | Resolutions
|
11 July 2011 | Statement of company's objects (2 pages) |
11 July 2011 | Appointment of Andrew James Clarke as a director (3 pages) |
11 July 2011 | Termination of appointment of Eleanor Doohan as a director (2 pages) |
8 April 2011 | Resolutions
|
14 January 2011 | Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages) |
13 January 2011 | Termination of appointment of Andrew Bond as a director (2 pages) |
9 December 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
23 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (16 pages) |
23 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (16 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (18 pages) |
30 April 2010 | Particulars of a mortgage or charge/MG09 / charge no: 18 (7 pages) |
11 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (16 pages) |
11 December 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (16 pages) |
3 December 2009 | Secretary's details changed for Eleanor Doohan on 1 November 2009 (3 pages) |
3 December 2009 | Secretary's details changed for Eleanor Doohan on 1 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Andrew James Bond on 1 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Eleanor Doohan on 1 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Mr Richard James Phillips on 1 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Judith Jane Mckenna on 1 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Judith Jane Mckenna on 1 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Eleanor Doohan on 1 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Andrew James Bond on 1 November 2009 (3 pages) |
3 December 2009 | Director's details changed for Mr Richard James Phillips on 1 November 2009 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (18 pages) |
5 October 2009 | Termination of appointment of Rob Swyer as a director (1 page) |
21 January 2009 | Capitals not rolled up (2 pages) |
26 November 2008 | Return made up to 01/11/08; full list of members (5 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (17 pages) |
10 September 2008 | Appointment terminated director peter pritchard (1 page) |
21 July 2008 | Appointment terminated director peter gomersall (1 page) |
8 May 2008 | Resolutions
|
13 March 2008 | Appointment terminated director john longworth (1 page) |
14 February 2008 | Particulars of mortgage/charge (4 pages) |
1 December 2007 | Return made up to 01/11/07; full list of members (10 pages) |
31 October 2007 | Full accounts made up to 31 December 2006 (17 pages) |
27 March 2007 | New director appointed (1 page) |
15 February 2007 | Particulars of mortgage/charge (4 pages) |
7 February 2007 | Return made up to 01/11/06; full list of members (9 pages) |
30 November 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 November 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 July 2006 | Particulars of mortgage/charge (4 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Return made up to 01/11/05; full list of members
|
8 November 2005 | New director appointed (2 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 September 2005 | Return made up to 01/11/03; change of members; amend (9 pages) |
9 August 2005 | Return made up to 01/11/00; full list of members; amend (8 pages) |
20 July 2005 | Return made up to 01/11/04; full list of members; amend (9 pages) |
12 May 2005 | Particulars of mortgage/charge (3 pages) |
6 May 2005 | Particulars of mortgage/charge (5 pages) |
12 April 2005 | Director resigned (1 page) |
12 April 2005 | New director appointed (2 pages) |
2 March 2005 | Return made up to 01/11/04; full list of members (9 pages) |
21 January 2005 | New secretary appointed (2 pages) |
27 October 2004 | Full accounts made up to 31 December 2003 (17 pages) |
2 July 2004 | Secretary resigned;director resigned (1 page) |
2 July 2004 | New director appointed (2 pages) |
13 November 2003 | Return made up to 01/11/03; full list of members (9 pages) |
29 October 2003 | Full accounts made up to 31 December 2002 (19 pages) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | New director appointed (2 pages) |
15 October 2003 | New director appointed (2 pages) |
29 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
18 February 2003 | Particulars of mortgage/charge (5 pages) |
13 December 2002 | Amended full accounts made up to 31 December 2001 (16 pages) |
3 December 2002 | Return made up to 01/11/02; full list of members
|
28 October 2002 | Full accounts made up to 31 December 2001 (16 pages) |
17 October 2002 | New director appointed (2 pages) |
10 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
30 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 March 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | Particulars of mortgage/charge (4 pages) |
6 December 2001 | Return made up to 01/11/01; full list of members (7 pages) |
25 October 2001 | Full accounts made up to 6 January 2001 (16 pages) |
25 October 2001 | Full accounts made up to 6 January 2001 (16 pages) |
10 September 2001 | Certificate of reduction of share premium (1 page) |
10 September 2001 | Red of share prem account (3 pages) |
5 September 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Resolutions
|
23 March 2001 | Director resigned (1 page) |
14 March 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2000 | Return made up to 01/11/00; full list of members
|
17 November 2000 | Full accounts made up to 7 January 2000 (16 pages) |
17 November 2000 | Full accounts made up to 7 January 2000 (16 pages) |
26 July 2000 | Particulars of mortgage/charge (5 pages) |
18 July 2000 | New director appointed (2 pages) |
17 March 2000 | Secretary resigned (1 page) |
24 December 1999 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
3 December 1999 | Full accounts made up to 1 May 1999 (17 pages) |
3 December 1999 | Full accounts made up to 1 May 1999 (17 pages) |
30 November 1999 | Return made up to 01/11/99; full list of members (8 pages) |
2 March 1999 | Full accounts made up to 2 May 1998 (17 pages) |
2 March 1999 | Full accounts made up to 2 May 1998 (17 pages) |
22 February 1999 | New director appointed (2 pages) |
21 February 1999 | Director resigned (1 page) |
11 November 1998 | Return made up to 01/11/98; no change of members
|
5 November 1998 | Particulars of mortgage/charge (3 pages) |
9 December 1997 | Return made up to 01/11/97; no change of members (13 pages) |
9 December 1997 | Director's particulars changed (1 page) |
14 November 1997 | Ad 30/10/97--------- £ si 202500000@1=202500000 £ ic 100000/202600000 (2 pages) |
7 November 1997 | Full accounts made up to 3 May 1997 (17 pages) |
7 November 1997 | Full accounts made up to 3 May 1997 (17 pages) |
8 June 1997 | Director resigned (1 page) |
27 November 1996 | Return made up to 01/11/96; full list of members (12 pages) |
14 November 1996 | Full accounts made up to 27 April 1996 (16 pages) |
4 December 1995 | Return made up to 01/11/95; no change of members (18 pages) |
1 November 1995 | Full accounts made up to 29 April 1995 (16 pages) |
14 July 1994 | Declaration of satisfaction of mortgage/charge (1 page) |
17 December 1993 | Return made up to 01/11/93; full list of members (9 pages) |
24 December 1992 | Resolutions
|
1 July 1992 | Particulars of mortgage/charge (4 pages) |
13 December 1991 | Return made up to 01/11/91; full list of members (10 pages) |
22 October 1991 | Resolutions
|
11 October 1991 | Resolutions
|
7 June 1991 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 1990 | Resolutions
|
10 August 1990 | Resolutions
|
10 August 1990 | £ nc 100000/500100000 03/08/90 (1 page) |
10 April 1990 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1989 | Particulars of mortgage/charge (4 pages) |
21 November 1988 | Return made up to 28/09/88; full list of members (8 pages) |
5 May 1988 | Wd 23/03/88 ad 28/01/88--------- £ si 99996@1=99996 £ ic 4/100000 (2 pages) |
18 March 1988 | Nc inc already adjusted (1 page) |
15 February 1988 | Resolutions
|
13 November 1987 | Resolutions
|
10 November 1987 | Memorandum and Articles of Association (18 pages) |
17 July 1987 | Resolutions
|
8 July 1987 | Resolutions
|
8 July 1987 | Company name changed delrose LIMITED\certificate issued on 09/07/87 (2 pages) |
30 April 1987 | Certificate of Incorporation (1 page) |