Company NameMcLagan Investments Limited
Company StatusActive
Company Number02127156
CategoryPrivate Limited Company
Incorporation Date30 April 1987(37 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameHelen Kathryn Selby
StatusCurrent
Appointed06 April 2020(32 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Zuber Vali Issa
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Head Office Haslingden Road
Guide
Blackburn
Lancashire
BB1 2FA
Director NameMr Mohsin Issa
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside Head Office Haslingden Road
Guide
Blackburn
Lancashire
BB1 2FA
Director NameMr Michael Gerard Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed24 May 2023(36 years, 1 month after company formation)
Appointment Duration11 months, 1 week
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Lloyd Anthony Campbell
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 02 March 2001)
RoleCompany Director
Correspondence AddressBeck House
Lund House Green,Hill Top Lane
Harrogate
North Yorkshire
HG3 1QG
Director NamePhilip Robert Cox
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 December 1998)
RoleFinance Director
Correspondence AddressStone Garth
Crowhill Lane
High Birstwith
North Yorkshire
HG3 2LG
Director NameMr John Duggan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables
Home Farm
Milton Keynes Village
Buckinghamshire
MK10 9AJ
Director NameMr Peter Anthony Gomersall
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 11 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Chiswick Quay
Hartington Road
Chiswick
W4 3UR
Secretary NameNeil Braithwaite
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 07 November 1994)
RoleCompany Director
Correspondence Address11 Tadcaster Road
Dringhouses
York
Yorkshire
YO23 3UL
Secretary NamePhilip Robert Cox
NationalityBritish
StatusResigned
Appointed01 November 1992(5 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 February 1993)
RoleCompany Director
Correspondence Address7 Greenway
Harrogate
North Yorkshire
HG2 9LR
Secretary NameMrs Denise Nichola Jagger
NationalityBritish
StatusResigned
Appointed12 February 1993(5 years, 9 months after company formation)
Appointment Duration10 years, 10 months (resigned 22 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Director NameMr Martin T Brown
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(6 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 March 1997)
RoleAccountant
Correspondence AddressFlat 2 44 Street Lane
Leeds
West Yorkshire
LS8 2ET
Director NameMr Stephen Godfrey Clark
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(6 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 28 October 2005)
RoleCompany Director
Correspondence Address1 Crag Lane
Knaresborough
North Yorkshire
HG5 8EE
Director NameMrs Denise Nichola Jagger
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1994(6 years, 8 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 December 2003)
RoleSecretary & Solicitor
Country of ResidenceEngland
Correspondence AddressWater Fulford Hall
Naburn Lane Fulford
York
North Yorkshire
YO19 4RB
Secretary NameNicholas Ian Cooper
NationalityBritish
StatusResigned
Appointed07 November 1994(7 years, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1999)
RoleCompany Director
Correspondence Address7th Floor The Point
37 North Wharf Road
London
W2 1LA
Director NameAnthony Denunzio
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1998(11 years, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Crofts
Kirkby Wharfe
Tadcaster
North Yorkshire
LS24 9DE
Director NameMrs Judith Jane McKenna
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(14 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 22 March 2013)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
LS11 5AD
Director NameMr Richard James Phillips
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(16 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 June 2011)
RoleTreasurer
Country of ResidenceEngland
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
LS11 5AD
Director NameEleanor Doohan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(16 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 23 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
LS11 5AD
Secretary NameEleanor Doohan
NationalityBritish
StatusResigned
Appointed26 August 2003(16 years, 4 months after company formation)
Appointment Duration9 years, 9 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameJohn Longworth
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2003(16 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2008)
RoleSecretary
Correspondence AddressFlat 41 1 Dock Street
Leeds
LS10 1NA
Director NameMr Andrew James Bond
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(17 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank Great Wilson Street
Leeds
LS11 5AD
Director NameMr Andrew James Clarke
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(24 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 25 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House Southbank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMs Karen Rachael Hubbard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(24 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House South Bank
Great Wilson Street
Leeds
West Yorkshire
LS11 5AD
Director NameMr Richard Andrew Mayfield
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2012(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Secretary NameMr Alexander Simpson
StatusResigned
Appointed01 June 2013(26 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 27 August 2019)
RoleCompany Director
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Sean John Clarke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2016(29 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Roger Michael Burnley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2016(29 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Robert Gerard McWilliam
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2018(31 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Secretary NamePhilip Titchmarsh
StatusResigned
Appointed27 August 2019(32 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 April 2020)
RoleCompany Director
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Manjit Dale
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2023)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Gary Lindsay
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 19 December 2023)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameJohn Fallon
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2021(34 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 18 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
Director NameMr Steven John Nuttall
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2022(35 years, 2 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD

Contact

Websiteasda.com

Location

Registered AddressAsda House
Southbank
Great Wilson Street
Leeds
LS11 5AD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

267.5m at £1Asda Group LTD
99.96%
Redeemable
100k at £1Asda Group LTD
0.04%
Ordinary

Financials

Year2014
Net Worth£1,650,808,000
Cash£557,000
Current Liabilities£2,147,483,647

Accounts

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

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Charges

13 December 2001Delivered 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 2001Delivered 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 2000Delivered 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 1992Delivered 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 1989Delivered 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 2006Delivered 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 1989Delivered 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 2001Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2001Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 1998Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 2012Delivered 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 2011Delivered 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 2011Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2010Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 2005Delivered 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 2003Delivered 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 2002Delivered 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

Filing History

1 January 2018Termination of appointment of Sean John Clarke as a director on 31 December 2017 (1 page)
23 December 2017Termination of appointment of Anthony Stuart Hemmerdinger as a director on 11 December 2017 (1 page)
19 December 2017Appointment of Mr Alexander Simpson as a director on 11 December 2017 (2 pages)
18 December 2017Appointment of Mr Anthony Stuart Hemmerdinger as a director on 11 December 2017 (2 pages)
17 November 2017Confirmation statement made on 1 November 2017 with updates (6 pages)
31 July 2017Full accounts made up to 31 December 2016 (24 pages)
30 January 2017Statement of capital following an allotment of shares on 10 January 2017
  • GBP 449,392,000.00
(5 pages)
27 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business 10/01/2017
(15 pages)
27 January 2017Memorandum and Articles of Association (10 pages)
22 November 2016Appointment of Mr Roger Michael Burnley as a director on 7 November 2016 (2 pages)
14 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
6 September 2016Full accounts made up to 31 December 2015 (27 pages)
5 August 2016Termination of appointment of Andrew James Clarke as a director on 25 July 2016 (1 page)
26 July 2016Appointment of Mr Sean John Clarke as a director on 11 July 2016 (2 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 267,600,000
(5 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 267,600,000
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (21 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 267,600,000
(5 pages)
21 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 267,600,000
(5 pages)
23 October 2014Full accounts made up to 31 December 2013 (20 pages)
24 April 2014Termination of appointment of Karen Hubbard as a director (1 page)
17 April 2014Appointment of Mr Alejandro Russo as a director (2 pages)
16 April 2014Termination of appointment of Richard Mayfield as a director (1 page)
16 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 267,600,000
(6 pages)
16 January 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 267,600,000
(6 pages)
29 November 2013Full accounts made up to 31 December 2012 (17 pages)
10 September 2013Termination of appointment of Eleanor Doohan as a director (1 page)
13 August 2013Appointment of Mr Alexander Simpson as a secretary (1 page)
13 August 2013Termination of appointment of Eleanor Doohan as a secretary (1 page)
2 May 2013Termination of appointment of Judith Mckenna as a director (1 page)
4 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (20 pages)
4 January 2013Annual return made up to 1 November 2012 with a full list of shareholders (20 pages)
26 November 2012Appointment of Mr Richard Mayfield as a director (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (17 pages)
10 July 2012Particulars of a mortgage or charge / charge no: 24 (6 pages)
15 December 2011Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (18 pages)
15 December 2011Second filing of AR01 previously delivered to Companies House made up to 1 November 2011 (18 pages)
18 November 2011Appointment of Karen Rachael Hubbard as a director (3 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/12/2011
(15 pages)
18 November 2011Appointment of Eleanor Doohan as a director (3 pages)
18 November 2011Annual return made up to 1 November 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 15/12/2011
(15 pages)
27 October 2011Particulars of a mortgage or charge/MG09 / charge no: 23 (7 pages)
3 October 2011Full accounts made up to 31 December 2010 (20 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
11 July 2011Termination of appointment of Richard Phillips as a director (2 pages)
11 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 July 2011Statement of company's objects (2 pages)
11 July 2011Appointment of Andrew James Clarke as a director (3 pages)
11 July 2011Termination of appointment of Eleanor Doohan as a director (2 pages)
8 April 2011Resolutions
  • RES13 ‐ Company business 29/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 January 2011Particulars of a mortgage or charge/MG09 / charge no: 21 (7 pages)
13 January 2011Termination of appointment of Andrew Bond as a director (2 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
23 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (16 pages)
23 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (16 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 19 (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
30 April 2010Particulars of a mortgage or charge/MG09 / charge no: 18 (7 pages)
11 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (16 pages)
11 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (16 pages)
3 December 2009Secretary's details changed for Eleanor Doohan on 1 November 2009 (3 pages)
3 December 2009Secretary's details changed for Eleanor Doohan on 1 November 2009 (3 pages)
3 December 2009Director's details changed for Andrew James Bond on 1 November 2009 (3 pages)
3 December 2009Director's details changed for Eleanor Doohan on 1 November 2009 (3 pages)
3 December 2009Director's details changed for Mr Richard James Phillips on 1 November 2009 (3 pages)
3 December 2009Director's details changed for Judith Jane Mckenna on 1 November 2009 (3 pages)
3 December 2009Director's details changed for Judith Jane Mckenna on 1 November 2009 (3 pages)
3 December 2009Director's details changed for Eleanor Doohan on 1 November 2009 (3 pages)
3 December 2009Director's details changed for Andrew James Bond on 1 November 2009 (3 pages)
3 December 2009Director's details changed for Mr Richard James Phillips on 1 November 2009 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (18 pages)
5 October 2009Termination of appointment of Rob Swyer as a director (1 page)
21 January 2009Capitals not rolled up (2 pages)
26 November 2008Return made up to 01/11/08; full list of members (5 pages)
1 November 2008Full accounts made up to 31 December 2007 (17 pages)
10 September 2008Appointment terminated director peter pritchard (1 page)
21 July 2008Appointment terminated director peter gomersall (1 page)
8 May 2008Resolutions
  • RES13 ‐ Enter into guarantee/ dir auth perform obligations on behalf of co 28/03/2008
(1 page)
13 March 2008Appointment terminated director john longworth (1 page)
14 February 2008Particulars of mortgage/charge (4 pages)
1 December 2007Return made up to 01/11/07; full list of members (10 pages)
31 October 2007Full accounts made up to 31 December 2006 (17 pages)
27 March 2007New director appointed (1 page)
15 February 2007Particulars of mortgage/charge (4 pages)
7 February 2007Return made up to 01/11/06; full list of members (9 pages)
30 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2006Full accounts made up to 31 December 2005 (17 pages)
15 July 2006Particulars of mortgage/charge (4 pages)
1 April 2006Particulars of mortgage/charge (3 pages)
6 December 2005Return made up to 01/11/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
8 November 2005New director appointed (2 pages)
3 November 2005Full accounts made up to 31 December 2004 (17 pages)
5 September 2005Return made up to 01/11/03; change of members; amend (9 pages)
9 August 2005Return made up to 01/11/00; full list of members; amend (8 pages)
20 July 2005Return made up to 01/11/04; full list of members; amend (9 pages)
12 May 2005Particulars of mortgage/charge (3 pages)
6 May 2005Particulars of mortgage/charge (5 pages)
12 April 2005Director resigned (1 page)
12 April 2005New director appointed (2 pages)
2 March 2005Return made up to 01/11/04; full list of members (9 pages)
21 January 2005New secretary appointed (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (17 pages)
2 July 2004Secretary resigned;director resigned (1 page)
2 July 2004New director appointed (2 pages)
13 November 2003Return made up to 01/11/03; full list of members (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (19 pages)
15 October 2003Director resigned (1 page)
15 October 2003New director appointed (2 pages)
15 October 2003New director appointed (2 pages)
29 July 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Particulars of mortgage/charge (5 pages)
13 December 2002Amended full accounts made up to 31 December 2001 (16 pages)
3 December 2002Return made up to 01/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 October 2002Full accounts made up to 31 December 2001 (16 pages)
17 October 2002New director appointed (2 pages)
10 October 2002Declaration of satisfaction of mortgage/charge (3 pages)
30 May 2002Declaration of satisfaction of mortgage/charge (1 page)
19 March 2002Particulars of mortgage/charge (3 pages)
17 January 2002Particulars of mortgage/charge (4 pages)
6 December 2001Return made up to 01/11/01; full list of members (7 pages)
25 October 2001Full accounts made up to 6 January 2001 (16 pages)
25 October 2001Full accounts made up to 6 January 2001 (16 pages)
10 September 2001Certificate of reduction of share premium (1 page)
10 September 2001Red of share prem account (3 pages)
5 September 2001Particulars of mortgage/charge (3 pages)
10 August 2001Resolutions
  • RES13 ‐ Reduce share prem accou 31/07/01
(1 page)
23 March 2001Director resigned (1 page)
14 March 2001Particulars of mortgage/charge (3 pages)
17 January 2001Particulars of mortgage/charge (3 pages)
19 December 2000Return made up to 01/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 2000Full accounts made up to 7 January 2000 (16 pages)
17 November 2000Full accounts made up to 7 January 2000 (16 pages)
26 July 2000Particulars of mortgage/charge (5 pages)
18 July 2000New director appointed (2 pages)
17 March 2000Secretary resigned (1 page)
24 December 1999Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
3 December 1999Full accounts made up to 1 May 1999 (17 pages)
3 December 1999Full accounts made up to 1 May 1999 (17 pages)
30 November 1999Return made up to 01/11/99; full list of members (8 pages)
2 March 1999Full accounts made up to 2 May 1998 (17 pages)
2 March 1999Full accounts made up to 2 May 1998 (17 pages)
22 February 1999New director appointed (2 pages)
21 February 1999Director resigned (1 page)
11 November 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 November 1998Particulars of mortgage/charge (3 pages)
9 December 1997Return made up to 01/11/97; no change of members (13 pages)
9 December 1997Director's particulars changed (1 page)
14 November 1997Ad 30/10/97--------- £ si 202500000@1=202500000 £ ic 100000/202600000 (2 pages)
7 November 1997Full accounts made up to 3 May 1997 (17 pages)
7 November 1997Full accounts made up to 3 May 1997 (17 pages)
8 June 1997Director resigned (1 page)
27 November 1996Return made up to 01/11/96; full list of members (12 pages)
14 November 1996Full accounts made up to 27 April 1996 (16 pages)
4 December 1995Return made up to 01/11/95; no change of members (18 pages)
1 November 1995Full accounts made up to 29 April 1995 (16 pages)
14 July 1994Declaration of satisfaction of mortgage/charge (1 page)
17 December 1993Return made up to 01/11/93; full list of members (9 pages)
24 December 1992Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
1 July 1992Particulars of mortgage/charge (4 pages)
13 December 1991Return made up to 01/11/91; full list of members (10 pages)
22 October 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
11 October 1991Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
7 June 1991Declaration of satisfaction of mortgage/charge (1 page)
8 November 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(5 pages)
10 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 August 1990£ nc 100000/500100000 03/08/90 (1 page)
10 April 1990Declaration of satisfaction of mortgage/charge (1 page)
4 September 1989Particulars of mortgage/charge (4 pages)
21 November 1988Return made up to 28/09/88; full list of members (8 pages)
5 May 1988Wd 23/03/88 ad 28/01/88--------- £ si 99996@1=99996 £ ic 4/100000 (2 pages)
18 March 1988Nc inc already adjusted (1 page)
15 February 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
10 November 1987Memorandum and Articles of Association (18 pages)
17 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 July 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
8 July 1987Company name changed delrose LIMITED\certificate issued on 09/07/87 (2 pages)
30 April 1987Certificate of Incorporation (1 page)