Company NameSkipton Properties Limited
Company StatusActive
Company Number02158429
CategoryPrivate Limited Company
Incorporation Date27 August 1987(36 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Linda Mary Verity
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaw Park House
Harrogate Road
Skipton
North Yorkshire
BD23 6AB
Director NameMrs Sarah Louise Barraclough
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(17 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW
Secretary NameMrs Linda Mary Verity
StatusCurrent
Appointed19 December 2011(24 years, 4 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Correspondence AddressHaw Park House Harrogate Road
Skipton
North Yorkshire
BD23 6AB
Director NameMs Caroline Elizabeth Van Niekerk
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(24 years, 8 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW
Director NameMr Luke Alan Woodrow Davis
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2018(31 years after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW
Director NameMr Brian Verity
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration30 years, 4 months (resigned 30 April 2022)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaw Park House
Harrogate Road
Skipton
N Yorks
BD23 6AB
Director NameAnn Clarke
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 14 February 1992)
RoleCompany Director
Correspondence AddressBolton Close Bolton-By-Bowland
Clitheroe
Lancs
BB7 4LS
Secretary NameMrs Linda Mary Verity
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 04 July 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaw Park House
Harrogate Road
Skipton
North Yorkshire
BD23 6AB
Director NameMalcolm Fleming
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2002(14 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 07 March 2014)
RoleBanker
Country of ResidenceEngland
Correspondence AddressWillow Hill House
Willersey Hill
Willersey
Worcestershire
WR12 7PF
Secretary NameMichael John Stables
NationalityBritish
StatusResigned
Appointed04 July 2002(14 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 September 2006)
RoleAccountant
Correspondence Address2 Merrall Close
Haworth
Keighley
West Yorkshire
BD22 8QG
Director NameGregory Marchbank
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(17 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 June 2008)
RoleConstruction Director
Correspondence Address19 Westway
Guiseley
Leeds
West Yorkshire
LS20 8JX
Director NameMichael John Stables
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(17 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 2006)
RoleAccountant
Correspondence Address2 Merrall Close
Haworth
Keighley
West Yorkshire
BD22 8QG
Secretary NameHelen Dawn Procter
NationalityBritish
StatusResigned
Appointed22 September 2006(19 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 12 June 2008)
RoleCompany Director
Correspondence Address11 Cragg Lane
Bradford
West Yorkshire
BD7 4HE
Director NameMr Andrew John Colls
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2007(19 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 December 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address31 Tulyar Court
Bingley
West Yorkshire
BD16 3ND
Secretary NameMr Andrew John Colls
NationalityBritish
StatusResigned
Appointed12 June 2008(20 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 22 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Tulyar Court
Pendle Road Gilstead
Bingley
BD16 3ND
Director NameMr Michael John Stansfield
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(20 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 The Coppice
Burbage
Leicestershire
LE10 2TF
Director NameMr Anthony John Nicholson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2015(27 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton Properties Ltd, Skipton House Riparian Way
Cross Hills
Keighley
West Yorkshire
BD20 7BW
Director NameMr Paul Hugh Mackie
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2016(28 years, 7 months after company formation)
Appointment Duration1 year (resigned 18 April 2017)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW

Contact

Websiteskiptonproperties.com
Email address[email protected]
Telephone01535 639620
Telephone regionKeighley

Location

Registered AddressSkipton House Riparian Court
Riparian Way
Crosshills
West Yorkshire
BD20 7BW
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishGlusburn and Cross Hills
WardGlusburn
Built Up AreaCross Hills
Address MatchesOver 10 other UK companies use this postal address

Shareholders

863 at £0.1Mr Brian Verity
43.15%
Ordinary
737 at £0.1Mrs Linda Mary Verity
36.85%
Ordinary
400 at £0.1Trustees Of Brian Verity Family Settlement
20.00%
Ordinary

Financials

Year2014
Turnover£16,007,462
Gross Profit£2,259,030
Net Worth£4,711,917
Cash£390,989
Current Liabilities£11,990,058

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return31 December 2023 (4 months, 1 week ago)
Next Return Due14 January 2025 (8 months, 1 week from now)

Charges

24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being f/h 5 clough fold keighley west yorkshire bradford t/no:WYK912898.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being. F/h 17 illingworth close keighley west yorkshire bradford t/no:WYK923171.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being. F/h 11 grove mill drive keighley west yorkshire bradford t/no:WYK908587.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being. F/h 9 grove mill drive keighley west yorkshire bradford t/no:WYK916279.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being. F/h 6 grove mill drive keighley west yorkshire bradford t/no:WYK909881.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being. F/h 8 grove mill drive keighley west yorkshire bradford t/no:WYK915574.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being. F/h 10 grove mill drive keighley west yorkshire bradford t/no:WYK915127.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being f/h 2 acre road cowling t/no WYK348191.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being l/h 26 dale street todmorden t/no WYK824005.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being l/h 14 dale street todmorden t/no WYK830570.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being f/h 34 jubilee way todmorden t/no WYK907814.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being f/h 8 jubilee way todmorden and parking space t/no WYK907875.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being f/h 26 jubilee way todmorden t/no WYK905535.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being f/h 16 jubilee way todmorden t/no WYK914655.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being f/h 28 jubilee way todmorden t/no WYK908499.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being f/h 30 jubilee way todmorden t/no WYK918335.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being f/h 2 clough fold keighley west yorkshire t/no WYK913324.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being f/h 3 clough fold keighley west yorkshire t/no WYK912945.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being f/h 6 clough fold keighley west yorkshire t/no WYK914174.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being f/h 7 clough fold keighley west yorkshire t/no WYK914175.
Outstanding
24 September 2010Delivered on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The relevant secured assets and the assigned contract see image for full details.
Outstanding
26 June 2009Delivered on: 10 July 2009
Persons entitled: The Skipton Properties Pension Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Midgeham cliff end quarry ryecroft road harden bingley.
Outstanding
18 March 2009Delivered on: 20 March 2009
Persons entitled: National Westminster Bank PLC

Classification: Second ranking charge over security account
Secured details: All monies due or to become due from the company or any affiliate of it or any member of the group to the chargee on any account whatsoever.
Particulars: All rights, title and interest in and to the security account balances see image for full details.
Outstanding
18 March 2009Delivered on: 20 March 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over security account
Secured details: All monies due or to become due from the company or any affiliate of it or any member of the group to the chargee on any account whatsoever.
Particulars: All rights, title and interest in and to the security account balances see image for full details.
Outstanding
16 January 2009Delivered on: 17 January 2009
Persons entitled: Brian Verity, Linda Mary Verity and Sarah Louise Barraclough and Robert Graham Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Midgham cliff end quarry ryecroft road harden bingley west yorkshire.
Outstanding
17 December 2008Delivered on: 23 December 2008
Persons entitled: National Westminster Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The put option agreement, all debts, the benefit of any judgement or order to pay a sum of money and all rights to enforce the put option agreement see image for full details.
Outstanding
27 November 2008Delivered on: 28 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 4 cobbydale house, new road, silsden by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
12 May 2008Delivered on: 13 May 2008
Persons entitled: Brian Verity Linda Verity and Sarah Louise Barraclough All Care and Robert Graham Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two workers cottages at langcliffe mill langcliffe north yorkshire.
Outstanding
26 November 2007Delivered on: 27 November 2007
Persons entitled: Princedale Construction Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at bridgehouse mills haworth keighley west yorkshire.
Outstanding
7 September 2007Delivered on: 22 September 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H grove mills halifax road keighley t/no WYK695191. 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
10 October 2006Delivered on: 18 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of halifax road keighley t/n WYK813185 and the f/h land being part of grove mills halifax road keighley t/n WYK695191 (part). 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
6 April 2006Delivered on: 7 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the west side of ovenden road halifax west yorkshire. 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
22 November 2002Delivered on: 27 November 2002
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Various items of machinery as listed. See the mortgage charge document for full details.
Outstanding
14 July 2023Delivered on: 18 July 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land known as :. 1. the willows, hainsworth road, silsden. 2. land lying to the north side of hainsworth road, silsden. 3. land lying to the east of low lane, silsden, keighley. (Land registry title no: WYK556980 (whole), WYK530504 (whole), and WYK632226 (part) being the land shown edged red on the plan annexed (but for the avoidance of doubt, excluding the land shaded blue)).
Outstanding
22 December 2022Delivered on: 22 December 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as croft mill, lowther lane, foulridge, colne, BB8 7NE registered at the land registry under title number LAN107467.
Outstanding
18 October 2021Delivered on: 20 October 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold land at aldersley avenue, skipton, BD23 2LH shown edged red on the plans annexed to the legal charge. Registered at the land registry with title no: NYK323972 (part) and NYK311276 (part).
Outstanding
9 September 2021Delivered on: 14 September 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as rotary works, bolton road, silsden registered at the land registry under title number WYK228320.
Outstanding
25 August 2021Delivered on: 31 August 2021
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk

Classification: A registered charge
Particulars: The property known as 5 red holt drive, keighley, BD21 5AB registered at the land registry under title number YY28554, the property known as 9 stockbridge wharf, riddlesden, keighley, BD20 5AZ registered at the land registry under the title number WYK859078 and the additional three properties set out in schedule 1 of the legal charge.
Outstanding
29 April 2021Delivered on: 6 May 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land known as bolton road, silsden shown edged red on the plan attached to the instrument.
Outstanding
31 March 2021Delivered on: 7 April 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as land on the north side of parsons lane, addingham registered at the land registry under title number YY99640, the freehold property known as land on the north side of parsons lane, addingham, ilkley registered at the land registry under title number YY17482 and freehold property known as land at parsons lane, addingham, ilkley registered at the land registry under title number YY42256.
Outstanding
4 September 2020Delivered on: 7 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1. the freehold land and buildings lying to the north-east of ebor lane, haworth, keighley. 2. the freehold property known as ebor mills, ebor lane, haworth, keighley, BD22 8HS. 3. the freehold property known as airedale springs LTD, ebor lane, haworth, keighley, BD22 8HT. (Land registry title no. WYK218671, WYK767296 & WYK441024).
Outstanding
28 July 2020Delivered on: 29 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the west side of 82 mill close, settle (BD24 9BX) and kings mill highways depot, mill lane, settle (BD24 9BS) (land registry title no: NYK216359, NYK18933 and NYK345903).
Outstanding
30 April 2020Delivered on: 4 May 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as the freehold land on the west side of st stephens catholic primary, gargrave road, skipton, BD23 1PJ registered with the land registry under title number NYK465175.
Outstanding
7 February 2020Delivered on: 12 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as the land adjoining school house, coniston cold, skipton, BD23 4EA being part of the land registered at the land registry under title number NYK305981, and shown edged red on the plan attached to the instrument (being the land contained in the transfer dated 7 february 2020 and made between (1) michael john rennie bannister and ethne alison bannister and (2) skipton properties limited).
Outstanding
1 April 2019Delivered on: 4 April 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as the land at keighley road, harden, west yorkshire registered at the land registry under title numbers WYK904502 (part), WYK904480 (part) and WYK748386.
Outstanding
5 March 2019Delivered on: 7 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as the land and buildings at victoria mill, watt street, sabden registered at the land registry under title numbers LA617220 and LA644481.
Outstanding
11 January 2019Delivered on: 14 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Barnoldswick ce primary school york street barnoldswick BB18 5BB (land registry title number LAN175332).
Outstanding
15 August 2018Delivered on: 17 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as the land on the east side of green end, glusburn registered at the land registry under title number NYK450006.
Outstanding
18 July 2018Delivered on: 20 July 2018
Persons entitled: Brian Verity, Linda Mary Verity, Sarah Louise Barraclough, Caroline Elizabeth Verity and Robert Graham Trustees Limited as Trustees of the Skipton Properties Pension Scheme

Classification: A registered charge
Particulars: The property known as 2 grove mill drive, keighley, BD21 5FE registered at the land registry under title number WYK922356 and others. For more details please refer to the instrument.
Outstanding
21 June 2018Delivered on: 22 June 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at crag road shipley, as shown edged blue on the plan 1 attached to the legal charge but excluding the areas coloured orange on the attached plan 2, registered at the land registry with title number YY103648.
Outstanding
17 January 2018Delivered on: 17 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The land and buildings at bridgehouse mills, harworth as more particulalry described in the schedule of properties annexed to this legal charge.
Outstanding
20 October 2017Delivered on: 27 October 2017
Persons entitled: Royal Bank of Scotland PLC (Acting as Agent for National Westminster Bank PLC)

Classification: A registered charge
Particulars: Land lying to the south west of brow road, haworth. Title number WYK368342. Bridge house mills, haworth, bradford. Title number WYK233808. For more details of land charged please refer to the schedule of properties annexed to the instrument.
Outstanding
22 June 2016Delivered on: 22 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The property known as 4 new close mill fold, silsden, keighley, BD20 0HP. Land registry title no. WYK906431.
Outstanding
16 June 2016Delivered on: 22 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold land at acre road, cowling, keighley.. Land registry title no NYK254875.
Outstanding
24 March 2016Delivered on: 1 April 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Spring mill, wheatley lane road, fence, burnley, BB12 9HP. Land registry title no. LA769613.
Outstanding
26 February 2016Delivered on: 3 March 2016
Persons entitled: National Westminster Bank

Classification: A registered charge
Particulars: The freehold land and buildings on the south side of elliott street, silsden (land registry title no. WYK282145).
Outstanding
29 September 2015Delivered on: 2 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Cowpe mills cowpe road rossendale title number LAN129213.
Outstanding
25 February 2015Delivered on: 27 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 10 and 14 bank oxenhope keighley t/no.WYK728714.
Outstanding
2 December 2014Delivered on: 5 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at middle laithe, otley road, skipton (referred to as land adjacent and near to moorview way, skipton) t/no NYK160868 (part of).
Outstanding
27 November 2014Delivered on: 5 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at lees moor road cullingworth t/no's WYK87312 WYK810008 WYK42565 and WYK404435.
Outstanding
29 July 2014Delivered on: 2 August 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity

Classification: A registered charge
Particulars: 10 argyll court bingley west yorkshire.
Outstanding
29 July 2014Delivered on: 2 August 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity

Classification: A registered charge
Particulars: / Argyll court bingley west yorkshire.
Outstanding
29 July 2014Delivered on: 2 August 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity

Classification: A registered charge
Particulars: 2 argyll court bingley west yorkshire.
Outstanding
29 July 2014Delivered on: 2 August 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity

Classification: A registered charge
Particulars: 5 lund street bingley west yorkshire.
Outstanding
29 July 2014Delivered on: 2 August 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity

Classification: A registered charge
Particulars: 3 lund street bingley west yorkshire.
Outstanding
29 July 2014Delivered on: 2 August 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Veruty
Brian Verity

Classification: A registered charge
Particulars: 25 rushy fall meadow keighley west yorkshire.
Outstanding
29 July 2014Delivered on: 2 August 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Veruty
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity

Classification: A registered charge
Particulars: 2 0RUSHY fall meadow keighley.
Outstanding
29 July 2014Delivered on: 2 August 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Veruty
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Robert Graham Trustees Limited
Linda Mary Verity
Brian Verity

Classification: A registered charge
Particulars: 19 rushy fall meadow keighley.
Outstanding
29 July 2014Delivered on: 2 August 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Veruty
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Robert Graham Trustees Limited
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity

Classification: A registered charge
Particulars: 4 grove mill drive keighley west yorkshire.
Outstanding
29 July 2014Delivered on: 2 August 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Veruty
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Robert Graham Trustees Limited
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity

Classification: A registered charge
Particulars: 31 rushy fall meadow keighley west yorkshire.
Outstanding
29 July 2014Delivered on: 2 August 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Veruty
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Robert Graham Trustees Limited
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity

Classification: A registered charge
Particulars: 17 rushy fall meadow keighley west yorkshire.
Outstanding
10 July 2014Delivered on: 19 July 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Veruty
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Robert Graham Trustees Limited
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity

Classification: A registered charge
Particulars: 7 rushy fall meadow keighley west yorkshire.
Outstanding
10 July 2014Delivered on: 19 July 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Veruty
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Robert Graham Trustees Limited
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity

Classification: A registered charge
Particulars: 2 grove mill drive keighley west yorkshire.
Outstanding
10 July 2014Delivered on: 19 July 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Veruty
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Robert Graham Trustees Limited
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough

Classification: A registered charge
Particulars: 65 pepperhill lea keighley west yorkshire.
Outstanding
10 July 2014Delivered on: 19 July 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Veruty
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Robert Graham Trustees Limited
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity

Classification: A registered charge
Particulars: 3 rushy fall meadow keighley west yorkshire.
Outstanding
10 July 2014Delivered on: 19 July 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Veruty
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Robert Graham Trustees Limited
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited

Classification: A registered charge
Particulars: 7 lund street bingley west yorkshire.
Outstanding
23 May 2001Delivered on: 31 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 July 2014Delivered on: 19 July 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Veruty
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Robert Graham Trustees Limited
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity

Classification: A registered charge
Particulars: 3 argyll court bingley west yorkshire.
Outstanding
10 July 2014Delivered on: 19 July 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Veruty
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Robert Graham Trustees Limited
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Robert Graham Trustees Limited

Classification: A registered charge
Particulars: 22 rushy fall meadow keighley west yorkshire.
Outstanding
10 July 2014Delivered on: 19 July 2014
Persons entitled:
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Caroline Elizabeth Van Niekerk
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Veruty
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Robert Graham Trustees Limited
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Sarah Louise Barraclough
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Robert Graham Trustees Limited
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity
Brian Verity
Linda Mary Verity
Sarah Louise Barraclough
Robert Graham Trustees Limited
Robert Graham Trustees Limited
Sarah Louise Barraclough
Linda Mary Verity
Brian Verity

Classification: A registered charge
Particulars: 18 rushy fall meadow keighley west yorkshire.
Outstanding
30 June 2014Delivered on: 9 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the south side of ingfield lane, settle (land registry title number: NYK405495).
Outstanding
15 October 2013Delivered on: 26 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land k/a phase 1A/1B new bolton woods bradford west yorkshire being part of the land registered with t/no YY13508. Notification of addition to or amendment of charge.
Outstanding
27 June 2013Delivered on: 28 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 3 wellington street wilsden bradford. Notification of addition to or amendment of charge.
Outstanding
10 May 2013Delivered on: 16 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 10 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H shann manor hawkstone drive keighley and land at shann manor high spring gardens lane keighley t/nos WYK764281 and WYK783010. Notification of addition to or amendment of charge.
Outstanding
23 April 2013Delivered on: 30 April 2013
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: All that land forming part of t/nos WYK813185, WYK841684 and WYK695191. Notification of addition to or amendment of charge.
Outstanding
14 February 2013Delivered on: 20 February 2013
Persons entitled: Homes and Communities Agency

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land forming part t/no YY3897. Whole t/no's WYK438769, WYK463330 and WYK482519. Any fixtures and all related rights see image for full details.
Outstanding
14 February 2013Delivered on: 19 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at woodhouse, keighley, t/n part of YY3897, whole of WYK438769, whole of WYK463330 and whole of WYK482519; by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
12 December 2012Delivered on: 14 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south of jacobs lane haworth keighley part of t/n's WYK689039 and WYK771640 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
22 August 2011Delivered on: 23 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 202 west lane keighley t/no WYK566317. Any other interests in the property all rents and proceeds of any insurance.
Outstanding
8 April 2011Delivered on: 9 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 lane ends nelson t/no LA602317 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 March 2011Delivered on: 29 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 grosvenor st, elland, halifax t/no WYK886496 & WYK70552 by way of fixed charge any other interest in the property, all rents receivable from any lease granted out of the property and the proceeds of any insurance affecting the property.
Outstanding
11 March 2011Delivered on: 17 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 202 west lane keighley west yorkshire t/no. WYK566317 and any other interests in the property all rents and proceeds of any insurance.
Outstanding
15 February 2011Delivered on: 17 February 2011
Persons entitled: The Skipton Properties Pension Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Midgeham cliff end quarry ryecroft road harden bingley west yorkshire.
Outstanding
11 February 2011Delivered on: 12 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 prince street haworth keighley west yorkshire t/no WYK594861 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 September 2010Delivered on: 14 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest present and future in and to the relavant secured assets see image for full details.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being f/h 8 clough fold keighley west yorkshire bradford t/no:WYK913314.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being. F/h 9 clough fold keighley west yorkshire bradford t/no:WYK919899.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being. F/h 10 clough fold keighley west yorkshire bradford t/no:WYK908638.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being. F/h 14 clough fold keighley west yorkshire bradford t/no:WYK919912.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being. F/h 25 clough fold keighley west yorkshire bradford t/no:WYK923885.
Outstanding
24 September 2010Delivered on: 8 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Sub-charge of a mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money secured by the mortgage together with the benefit of the mortgage and any other security for the same indebtedness in relation to the property being. F/h 4 clough fold keighley west yorkshire bradford t/no:WYK914717.
Outstanding
30 June 1992Delivered on: 20 July 1992
Satisfied on: 29 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Great house barn, cowling, north yorkshire t/no: nyk 77252.
Fully Satisfied
6 March 1991Delivered on: 14 March 1991
Satisfied on: 29 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 flint cottage, emsworth, W. sussex t/n wsx 132932.
Fully Satisfied
21 May 2010Delivered on: 11 June 2010
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 blackberry way siddal halifax t/no. WYK826214 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
20 April 2009Delivered on: 22 April 2009
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 rowantree avenue baildon shipley by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 February 2009Delivered on: 11 February 2009
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £160,000 due or to become due from the company to the chargee.
Particulars: 6 elder bank cullingworth west yorkshire.
Fully Satisfied
6 March 1991Delivered on: 14 March 1991
Satisfied on: 29 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 flint cottage, emsworth, W. sussex t/n wsx 132931.
Fully Satisfied
17 December 2008Delivered on: 23 December 2008
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lees mill, lees lane, haworth t/no WYK693424 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 November 2008Delivered on: 28 November 2008
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 croft street, steeton, nr keighley by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 November 2008Delivered on: 11 November 2008
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 fell lane keighley west yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 October 2008Delivered on: 8 November 2008
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 station road crosshills keighley by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
30 October 2008Delivered on: 8 November 2008
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 middleton cowling keighley by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 April 2008Delivered on: 4 April 2008
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 pendleview, higham, lancashire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 March 2008Delivered on: 22 March 2008
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 bradford old road, bingley, west yorkshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 March 2008Delivered on: 22 March 2008
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 kirklands court ridgewood close shipley west yorkshire; by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 February 1991Delivered on: 5 March 1991
Satisfied on: 29 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 hazel grove blackburn, lancashire t/n la 658718.
Fully Satisfied
9 January 2008Delivered on: 24 January 2008
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 earl street, haworth, w yorkshire. 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.
Fully Satisfied
5 November 2007Delivered on: 7 November 2007
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 kirkstall gardens keighley west yorkshire t/no WYK806788. 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.
Fully Satisfied
23 January 2007Delivered on: 26 January 2007
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H flat k/a 8 moorhill court laund road salendine nook huddersfield t/no WYK722964. 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.
Fully Satisfied
15 January 2007Delivered on: 17 January 2007
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 38 uppertown, oxenhope, west yorkshire t/nos WYK276629 & WYK697512. 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.
Fully Satisfied
3 January 2007Delivered on: 4 January 2007
Satisfied on: 19 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at dunkirk mill oxenhope. 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.
Fully Satisfied
9 November 2006Delivered on: 15 November 2006
Satisfied on: 19 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of burnley road portsmouth todmorden and land at burnley road portsmouth todmorden t/nos WYK643998, WYK269134 and WYK594943. 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.
Fully Satisfied
10 November 2006Delivered on: 11 November 2006
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 42 towngate midgley luddenfoot halifax. 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.
Fully Satisfied
12 October 2006Delivered on: 18 October 2006
Satisfied on: 19 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings thereon or part thereof k/a acre mills cowling keighley part t/no NYK254875 and part t/no NYK260811. 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. See the mortgage charge document for full details.
Fully Satisfied
13 February 1991Delivered on: 5 March 1991
Satisfied on: 29 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 airedale mews skipton, north yorkshire t/n wyk 64640.
Fully Satisfied
4 October 2006Delivered on: 5 October 2006
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 cliffe terrace keighley and land on the north east side of back cliffe terrace keighley t/n WYK78083 and WYK702048. 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.
Fully Satisfied
24 July 2006Delivered on: 27 July 2006
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north west of beacon close gilstead lane eldwick bingley and land lying to the north west of beacon close adjoining gilstead water treatment works eldwick bingley. 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.
Fully Satisfied
27 February 2006Delivered on: 28 February 2006
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 denholme road oxenhope west yorkshire. 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.
Fully Satisfied
27 February 2006Delivered on: 28 February 2006
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 high fell rise keighley west yorkshire. 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.
Fully Satisfied
16 January 2006Delivered on: 17 January 2006
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 the fairways low utley keighley west yorkshire. 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.
Fully Satisfied
4 January 2006Delivered on: 5 January 2006
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings formerly k/a 39 station road cullingworth west yorkshire. 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.
Fully Satisfied
13 July 2005Delivered on: 16 July 2005
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 low woodhead cottages morton banks riddlesden west yorkshire. 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.
Fully Satisfied
3 June 2005Delivered on: 18 June 2005
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The elms damens lane keighley west yorkshire. 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.
Fully Satisfied
24 October 1987Delivered on: 9 November 1987
Satisfied on: 29 November 1996
Persons entitled: Barclays Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land situate and known as carleton park, carleton new road, skipton, north yorkshire t/n nyk 40383.
Fully Satisfied
10 June 2005Delivered on: 16 June 2005
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at fairfax street, haworth, keighley. 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.
Fully Satisfied
22 March 2005Delivered on: 5 April 2005
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side or arctic beechcliffe keighley west yorkshire. 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.
Fully Satisfied
18 November 2004Delivered on: 19 November 2004
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of mill lane oakworth bradford west yorkshire. 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.
Fully Satisfied
22 September 2004Delivered on: 30 September 2004
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at north east woodhouse way keighley west yorkshire,. 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.
Fully Satisfied
11 August 2004Delivered on: 25 August 2004
Satisfied on: 19 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north and south sides of whitely street bingely t/no WYK17350 & the property known as the bingley ex-servicemens club whitley street bingley t/no WYK643010. 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.
Fully Satisfied
29 July 2004Delivered on: 6 August 2004
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at skipton road beechcliffe keighley t/n's WYK704810 and WYK695281 and all estate right and interest of the seller in the adjoining piece of land t/n WYK683078. 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.
Fully Satisfied
11 December 2003Delivered on: 12 December 2003
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at parkwood street keighley west yorkshire t/no: WYK730331. 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.
Fully Satisfied
11 December 2003Delivered on: 12 December 2003
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of haworth road cullingworth bradford west yorkshire t/no: WYK738919. 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.
Fully Satisfied
27 November 2003Delivered on: 10 December 2003
Satisfied on: 19 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of dale street todmorden t/no WYK738078. 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.
Fully Satisfied
22 October 2003Delivered on: 28 October 2003
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lowerton mill lowerton oxenhope keighly west yorkshire t/no WYK59429. 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.
Fully Satisfied
9 October 1987Delivered on: 29 October 1987
Satisfied on: 9 June 1989
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land lying to the north east of carleton new road skipton title no:- nyk 35990.
Fully Satisfied
15 September 2003Delivered on: 17 September 2003
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on west side of todmorden road littleborough. 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.
Fully Satisfied
30 May 2003Delivered on: 7 June 2003
Satisfied on: 1 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and buildings at lees mill lees lane haworth west yorkshire t/n WYK693424. 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.
Fully Satisfied
12 May 2003Delivered on: 22 May 2003
Satisfied on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings on the east and west side of bar lane riddlesden keighley west yorkshire (aka stocksbridge wharf). 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.
Fully Satisfied
30 April 2003Delivered on: 9 May 2003
Satisfied on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oakworth mill mill lane oakworth keighley west yorkshire t/nos: WYK625404 and WYK653400. 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.
Fully Satisfied
24 March 2003Delivered on: 2 April 2003
Satisfied on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former riddlesden church of england first school banks lane riddlesden keighley west yorkshire T.no: WYK390001.
Fully Satisfied
6 December 2002Delivered on: 21 December 2002
Satisfied on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kings mill settle north yorkshire.
Fully Satisfied
6 November 2002Delivered on: 8 November 2002
Satisfied on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off oakleigh mews mill lane oakworth keighley west yorkshire known as plot b being part of t/n WYK401297. 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.
Fully Satisfied
6 November 2002Delivered on: 8 November 2002
Satisfied on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off heritage way mill lane oakworth keighley west yorkshire known as plot d t/n WYK679178. 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.
Fully Satisfied
4 October 2002Delivered on: 8 October 2002
Satisfied on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at valley mill school laneshawbridge colne lancashire t/nos: LA88162 and LA587319.
Fully Satisfied
9 October 1987Delivered on: 29 October 1987
Satisfied on: 29 November 1996
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land off carleton new road skipton adjoining skipton cricket club grounds.
Fully Satisfied
9 July 2002Delivered on: 16 July 2002
Satisfied on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Otley road filling station otley road skipton north yorkshire. 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.
Fully Satisfied
28 June 2002Delivered on: 6 July 2002
Satisfied on: 21 October 2010
Persons entitled: Michael Savage and Richard Baldwin

Classification: Legal charge
Secured details: £625,000 due or to become due from the company to the chargee.
Particulars: Land situate at the former horse close hotel greatwood avenue skipton north yorkshire t/no: NYK137700.
Fully Satisfied
28 June 2002Delivered on: 4 July 2002
Satisfied on: 19 May 2004
Persons entitled: Michael Savage and Richard Baldwin

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land situate at midgeham cliff end quarry ryecroft road harden road bingley west yorkshire t/no: WYK309596.
Fully Satisfied
10 May 2002Delivered on: 14 May 2002
Satisfied on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off mill lane oakworth keighley west yorkshire BD22 7PW t/nos.WYK675607, WYK661873 and part WYK679178. 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.
Fully Satisfied
30 September 2015Delivered on: 9 October 2015
Satisfied on: 9 February 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4 ingfield crescent settle.
Fully Satisfied
3 May 2002Delivered on: 14 May 2002
Satisfied on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 1,2,3,4 & 5 heritage way mill lane oakworth keighley west yorkshire BD22 7PW t/nos.WYK602947, WYK602946, WYK602945, WYK602944 & WYK602943.
Fully Satisfied
19 September 2001Delivered on: 25 September 2001
Satisfied on: 21 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as high fell rise, off fell lane, keighley, west yorkshire t/n WYK80286. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 July 2014Delivered on: 2 August 2014
Satisfied on: 22 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 24 cliffe terrace, keighley t/no WYK155823.
Fully Satisfied
28 October 1997Delivered on: 31 October 1997
Satisfied on: 15 January 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
20 April 2012Delivered on: 25 April 2012
Satisfied on: 15 January 2013
Persons entitled: Incommunities LTD

Classification: Legal charge
Secured details: £232,560.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a land at woodhouse keighley t/n's WYK77808 (whole), WYK723242(part), WYK466151(whole), WYK716316(part) and WYK716315(part) see image for full details.
Fully Satisfied
20 January 2012Delivered on: 21 January 2012
Satisfied on: 19 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge - commercial property (1ST party - corporate)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Laurel bank nursing home main street wilsden bradford west yorkshire t/no WYK414951; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
8 November 1994Delivered on: 11 November 1994
Satisfied on: 29 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 eller mews carleton park skipton north yorkshire t/no NYK102718.
Fully Satisfied
31 January 2011Delivered on: 1 February 2011
Satisfied on: 19 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at carr mill cowling keighley west yorkshire t/n NYK81169 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 November 2010Delivered on: 22 November 2010
Satisfied on: 19 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of damems road keighley t/no WYK901242; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 November 2010Delivered on: 22 November 2010
Satisfied on: 19 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of damems dyke country park keighley t/no WYK913019; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 July 1992Delivered on: 23 July 1992
Satisfied on: 29 November 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 21 bright street, skipton, north yorkshire.
Fully Satisfied
12 October 1987Delivered on: 20 October 1987
Satisfied on: 29 November 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 July 2023Registration of charge 021584290174, created on 14 July 2023 (11 pages)
21 June 2023Group of companies' accounts made up to 30 June 2022 (36 pages)
5 January 2023Confirmation statement made on 31 December 2022 with updates (5 pages)
3 January 2023Termination of appointment of Brian Verity as a director on 30 April 2022 (1 page)
22 December 2022Registration of charge 021584290173, created on 22 December 2022 (8 pages)
28 June 2022Group of companies' accounts made up to 30 June 2021 (38 pages)
6 January 2022Confirmation statement made on 31 December 2021 with updates (5 pages)
20 October 2021Registration of charge 021584290172, created on 18 October 2021 (10 pages)
14 September 2021Registration of charge 021584290171, created on 9 September 2021 (7 pages)
31 August 2021Registration of charge 021584290170, created on 25 August 2021 (17 pages)
16 June 2021Group of companies' accounts made up to 30 June 2020 (35 pages)
6 May 2021Registration of charge 021584290169, created on 29 April 2021 (9 pages)
7 April 2021Registration of charge 021584290168, created on 31 March 2021 (9 pages)
3 March 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
7 September 2020Registration of charge 021584290167, created on 4 September 2020 (9 pages)
29 July 2020Registration of charge 021584290166, created on 28 July 2020 (9 pages)
4 May 2020Registration of charge 021584290165, created on 30 April 2020 (10 pages)
30 March 2020Group of companies' accounts made up to 30 June 2019 (34 pages)
19 February 2020Director's details changed for Ms Caroline Elizabeth Verity on 19 February 2020 (2 pages)
12 February 2020Registration of charge 021584290164, created on 7 February 2020 (10 pages)
15 January 2020Confirmation statement made on 31 December 2019 with updates (5 pages)
4 April 2019Registration of charge 021584290163, created on 1 April 2019 (8 pages)
20 March 2019Director's details changed for Ms Caroline Elizabeth Verity on 20 March 2019 (2 pages)
7 March 2019Registration of charge 021584290162, created on 5 March 2019 (8 pages)
14 January 2019Group of companies' accounts made up to 30 June 2018 (32 pages)
14 January 2019Registration of charge 021584290161, created on 11 January 2019 (8 pages)
11 January 2019Confirmation statement made on 31 December 2018 with updates (5 pages)
4 January 2019Satisfaction of charge 021584290152 in full (1 page)
21 September 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
7 September 2018Termination of appointment of Anthony John Nicholson as a director on 31 August 2018 (1 page)
7 September 2018Appointment of Mr Luke Alan Woodrow Davis as a director on 3 September 2018 (2 pages)
7 September 2018Director's details changed for Mr Luke Alan Woodrow Davis on 4 September 2018 (2 pages)
17 August 2018Registration of charge 021584290160, created on 15 August 2018 (9 pages)
20 July 2018Registration of charge 021584290159, created on 18 July 2018 (17 pages)
22 June 2018Registration of charge 021584290158, created on 21 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(10 pages)
16 March 2018Group of companies' accounts made up to 30 June 2017 (33 pages)
17 January 2018Registration of charge 021584290157, created on 17 January 2018 (9 pages)
17 January 2018Registration of charge 021584290157, created on 17 January 2018 (9 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (5 pages)
27 October 2017Registration of charge 021584290156, created on 20 October 2017 (9 pages)
27 October 2017Registration of charge 021584290156, created on 20 October 2017 (9 pages)
24 April 2017Termination of appointment of Paul Hugh Mackie as a director on 18 April 2017 (1 page)
24 April 2017Termination of appointment of Paul Hugh Mackie as a director on 18 April 2017 (1 page)
3 April 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
3 April 2017Group of companies' accounts made up to 30 June 2016 (32 pages)
11 February 2017Satisfaction of charge 021584290155 in full (4 pages)
11 February 2017Satisfaction of charge 021584290155 in full (4 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
9 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
7 February 2017Director's details changed for Mrs Sarah Louise Barraclough on 1 December 2016 (2 pages)
7 February 2017Director's details changed for Mrs Sarah Louise Barraclough on 1 December 2016 (2 pages)
22 June 2016Registration of charge 021584290154, created on 16 June 2016 (8 pages)
22 June 2016Registration of charge 021584290155, created on 22 June 2016 (7 pages)
22 June 2016Registration of charge 021584290155, created on 22 June 2016 (7 pages)
22 June 2016Registration of charge 021584290154, created on 16 June 2016 (8 pages)
18 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
18 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(8 pages)
12 April 2016Appointment of Mr Paul Hugh Mackie as a director on 7 April 2016 (2 pages)
12 April 2016Appointment of Mr Paul Hugh Mackie as a director on 7 April 2016 (2 pages)
1 April 2016Registration of charge 021584290153, created on 24 March 2016 (7 pages)
1 April 2016Registration of charge 021584290153, created on 24 March 2016 (7 pages)
3 March 2016Registration of charge 021584290152, created on 26 February 2016 (7 pages)
3 March 2016Registration of charge 021584290152, created on 26 February 2016 (7 pages)
26 February 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
26 February 2016Group of companies' accounts made up to 30 June 2015 (27 pages)
9 February 2016Satisfaction of charge 021584290151 in full (1 page)
9 February 2016Satisfaction of charge 021584290151 in full (1 page)
19 January 2016Satisfaction of charge 108 in full (4 pages)
19 January 2016Satisfaction of charge 31 in full (4 pages)
19 January 2016Satisfaction of charge 50 in full (4 pages)
19 January 2016Satisfaction of charge 109 in full (4 pages)
19 January 2016Satisfaction of charge 108 in full (4 pages)
19 January 2016Satisfaction of charge 107 in full (4 pages)
19 January 2016Satisfaction of charge 107 in full (4 pages)
19 January 2016Satisfaction of charge 53 in full (4 pages)
19 January 2016Satisfaction of charge 116 in full (4 pages)
19 January 2016Satisfaction of charge 53 in full (4 pages)
19 January 2016Satisfaction of charge 31 in full (4 pages)
19 January 2016Satisfaction of charge 52 in full (4 pages)
19 January 2016Satisfaction of charge 52 in full (4 pages)
19 January 2016Satisfaction of charge 50 in full (4 pages)
19 January 2016Satisfaction of charge 35 in full (4 pages)
19 January 2016Satisfaction of charge 109 in full (4 pages)
19 January 2016Satisfaction of charge 35 in full (4 pages)
19 January 2016Satisfaction of charge 116 in full (4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(8 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 200
(8 pages)
9 October 2015Registration of charge 021584290151, created on 30 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
9 October 2015Registration of charge 021584290151, created on 30 September 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
2 October 2015Registration of charge 021584290150, created on 29 September 2015 (9 pages)
2 October 2015Registration of charge 021584290150, created on 29 September 2015 (9 pages)
6 June 2015All of the property or undertaking has been released and no longer forms part of charge 021584290149 (5 pages)
6 June 2015All of the property or undertaking has been released and no longer forms part of charge 021584290149 (5 pages)
12 April 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
12 April 2015Group of companies' accounts made up to 30 June 2014 (27 pages)
23 March 2015Termination of appointment of Michael John Stansfield as a director on 17 March 2015 (1 page)
23 March 2015Termination of appointment of Michael John Stansfield as a director on 17 March 2015 (1 page)
23 March 2015Appointment of Mr Anthony John Nicholson as a director on 17 March 2015 (2 pages)
23 March 2015Appointment of Mr Anthony John Nicholson as a director on 17 March 2015 (2 pages)
27 February 2015Registration of charge 021584290149, created on 25 February 2015 (8 pages)
27 February 2015Registration of charge 021584290149, created on 25 February 2015 (8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
(8 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 200
(8 pages)
5 December 2014Registration of charge 021584290147, created on 27 November 2014 (9 pages)
5 December 2014Registration of charge 021584290147, created on 27 November 2014 (9 pages)
5 December 2014Registration of charge 021584290148, created on 2 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
5 December 2014Registration of charge 021584290148, created on 2 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
5 December 2014Registration of charge 021584290148, created on 2 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(10 pages)
22 November 2014Satisfaction of charge 021584290135 in full (4 pages)
22 November 2014Satisfaction of charge 021584290135 in full (4 pages)
2 August 2014Registration of charge 021584290139, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290140, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290135, created on 31 July 2014 (8 pages)
2 August 2014Registration of charge 021584290141, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290139, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290146, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290144, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290143, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290146, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290135, created on 31 July 2014 (8 pages)
2 August 2014Registration of charge 021584290138, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290142, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290144, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290138, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290141, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290145, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290140, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290142, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290137, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290137, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290143, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290136, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290136, created on 29 July 2014 (17 pages)
2 August 2014Registration of charge 021584290145, created on 29 July 2014 (17 pages)
19 July 2014Registration of charge 021584290128, created on 10 July 2014 (17 pages)
19 July 2014Registration of charge 021584290129, created on 10 July 2014 (17 pages)
19 July 2014Registration of charge 021584290133, created on 10 July 2014 (17 pages)
19 July 2014Registration of charge 021584290132, created on 10 July 2014 (17 pages)
19 July 2014Registration of charge 021584290132, created on 10 July 2014 (17 pages)
19 July 2014Registration of charge 021584290134, created on 10 July 2014 (17 pages)
19 July 2014Registration of charge 021584290133, created on 10 July 2014 (17 pages)
19 July 2014Registration of charge 021584290130, created on 10 July 2014 (17 pages)
19 July 2014Registration of charge 021584290129, created on 10 July 2014 (17 pages)
19 July 2014Registration of charge 021584290130, created on 10 July 2014 (17 pages)
19 July 2014Registration of charge 021584290128, created on 10 July 2014 (17 pages)
19 July 2014Registration of charge 021584290127, created on 10 July 2014 (17 pages)
19 July 2014Registration of charge 021584290127, created on 10 July 2014 (17 pages)
19 July 2014Registration of charge 021584290131, created on 10 July 2014 (17 pages)
19 July 2014Registration of charge 021584290134, created on 10 July 2014 (17 pages)
19 July 2014Registration of charge 021584290131, created on 10 July 2014 (17 pages)
9 July 2014Registration of charge 021584290126 (8 pages)
9 July 2014Registration of charge 021584290126 (8 pages)
10 March 2014Termination of appointment of Malcolm Fleming as a director (1 page)
10 March 2014Termination of appointment of Malcolm Fleming as a director (1 page)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(9 pages)
13 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(9 pages)
2 January 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
2 January 2014Group of companies' accounts made up to 30 June 2013 (29 pages)
12 November 2013Registered office address changed from Grove House Red Holt Drive Keighley BD21 5EG on 12 November 2013 (1 page)
12 November 2013Registered office address changed from Grove House Red Holt Drive Keighley BD21 5EG on 12 November 2013 (1 page)
26 October 2013Registration of charge 021584290125
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
26 October 2013Registration of charge 021584290125
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(12 pages)
28 June 2013Registration of charge 021584290124 (9 pages)
28 June 2013Registration of charge 021584290124 (9 pages)
16 May 2013Registration of charge 021584290123
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
16 May 2013Registration of charge 021584290123
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(29 pages)
10 May 2013Registration of charge 021584290122 (10 pages)
10 May 2013Registration of charge 021584290122 (10 pages)
3 May 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
3 May 2013Group of companies' accounts made up to 30 June 2012 (28 pages)
30 April 2013Registration of charge 021584290121 (59 pages)
30 April 2013Registration of charge 021584290121 (59 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 120 (10 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 120 (10 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 119 (5 pages)
19 February 2013Particulars of a mortgage or charge / charge no: 119 (5 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
21 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 118 (5 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 118 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 117 (5 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 117 (5 pages)
19 April 2012Appointment of Miss Caroline Elizabeth Verity as a director (2 pages)
19 April 2012Appointment of Miss Caroline Elizabeth Verity as a director (2 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
30 January 2012Appointment of Mrs Linda Mary Verity as a secretary (2 pages)
30 January 2012Appointment of Mrs Linda Mary Verity as a secretary (2 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 116 (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 116 (5 pages)
10 January 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
10 January 2012Group of companies' accounts made up to 30 June 2011 (27 pages)
22 December 2011Termination of appointment of Andrew Colls as a director (1 page)
22 December 2011Termination of appointment of Andrew Colls as a secretary (1 page)
22 December 2011Termination of appointment of Andrew Colls as a director (1 page)
22 December 2011Termination of appointment of Andrew Colls as a secretary (1 page)
23 August 2011Particulars of a mortgage or charge / charge no: 115 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 115 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 114 (5 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 114 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 113 (5 pages)
29 March 2011Particulars of a mortgage or charge / charge no: 113 (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 112 (7 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 112 (7 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 111 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 111 (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 110 (5 pages)
12 February 2011Particulars of a mortgage or charge / charge no: 110 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 109 (5 pages)
1 February 2011Particulars of a mortgage or charge / charge no: 109 (5 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
10 January 2011Director's details changed for Sarah Louise Barraclough on 31 January 2010 (2 pages)
10 January 2011Director's details changed for Sarah Louise Barraclough on 31 January 2010 (2 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
10 January 2011Director's details changed for Andrew John Colls on 31 January 2010 (2 pages)
10 January 2011Director's details changed for Andrew John Colls on 31 January 2010 (2 pages)
6 January 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
6 January 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
22 November 2010Particulars of a mortgage or charge / charge no: 107 (5 pages)
22 November 2010Particulars of a mortgage or charge / charge no: 108 (5 pages)
22 November 2010Particulars of a mortgage or charge / charge no: 108 (5 pages)
22 November 2010Particulars of a mortgage or charge / charge no: 107 (5 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
22 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 106 (9 pages)
14 October 2010Particulars of a mortgage or charge / charge no: 106 (9 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 102 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 101 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 96 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 99 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 84 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 87 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 85 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 86 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 105 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 100 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 98 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 98 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 100 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 86 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 84 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 87 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 96 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 80 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 91 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 105 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 80 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 95 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 83 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 81 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 88 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 89 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 81 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 94 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 99 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 103 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 101 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 79 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 88 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 93 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 79 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 103 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 93 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 83 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 90 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 102 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 104 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 89 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 94 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 97 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 104 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 97 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 91 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 85 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 82 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 82 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 95 (6 pages)
8 October 2010Particulars of a mortgage or charge / charge no: 90 (6 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 51 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 77 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 57 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
5 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 78 (7 pages)
1 October 2010Particulars of a mortgage or charge / charge no: 78 (7 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 77 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 77 (5 pages)
4 May 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
4 May 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
6 January 2010Director's details changed for Andrew John Colls on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Sarah Louise Verity on 1 October 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Sarah Louise Verity on 1 October 2009 (2 pages)
6 January 2010Director's details changed for Andrew John Colls on 31 December 2009 (2 pages)
6 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
6 January 2010Director's details changed for Linda Mary Verity on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Linda Mary Verity on 31 December 2009 (2 pages)
6 January 2010Director's details changed for Sarah Louise Verity on 1 October 2009 (2 pages)
3 September 2009Registered office changed on 03/09/2009 from pinnacle house the crossings business park crosshills keighley west yorkshire BD20 7BW (1 page)
3 September 2009Registered office changed on 03/09/2009 from pinnacle house the crossings business park crosshills keighley west yorkshire BD20 7BW (1 page)
10 July 2009Particulars of a mortgage or charge / charge no: 76 (3 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 76 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 75 (3 pages)
22 April 2009Particulars of a mortgage or charge / charge no: 75 (3 pages)
6 April 2009Resolutions
  • RES13 ‐ Option agreement 12/12/2008
(14 pages)
6 April 2009Resolutions
  • RES13 ‐ Option agreement 12/12/2008
(14 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 74 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 73 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 73 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 74 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 72 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 72 (3 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
19 January 2009Return made up to 31/12/08; full list of members (5 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 71 (3 pages)
17 January 2009Particulars of a mortgage or charge / charge no: 71 (3 pages)
16 January 2009Full accounts made up to 30 June 2008 (21 pages)
16 January 2009Full accounts made up to 30 June 2008 (21 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 69 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 69 (3 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 70 (5 pages)
23 December 2008Particulars of a mortgage or charge / charge no: 70 (5 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 68 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 66 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 66 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 64 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 65 (3 pages)
8 November 2008Particulars of a mortgage or charge / charge no: 65 (3 pages)
4 August 2008Director appointed michael john stansfield (2 pages)
4 August 2008Director appointed michael john stansfield (2 pages)
1 July 2008Appointment terminated director gregory marchbank (1 page)
1 July 2008Secretary appointed andrew john colls (2 pages)
1 July 2008Appointment terminated secretary helen procter (1 page)
1 July 2008Secretary appointed andrew john colls (2 pages)
1 July 2008Appointment terminated secretary helen procter (1 page)
1 July 2008Appointment terminated director gregory marchbank (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 61 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 60 (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
24 January 2008Particulars of mortgage/charge (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
8 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 December 2007Accounts for a medium company made up to 30 June 2007 (18 pages)
30 December 2007Accounts for a medium company made up to 30 June 2007 (18 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
7 November 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
22 September 2007Particulars of mortgage/charge (3 pages)
4 August 2007New director appointed (2 pages)
4 August 2007New director appointed (2 pages)
11 March 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
11 March 2007Accounts for a medium company made up to 30 June 2006 (18 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
17 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
4 January 2007Particulars of mortgage/charge (3 pages)
15 November 2006Particulars of mortgage/charge (7 pages)
15 November 2006Particulars of mortgage/charge (7 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (7 pages)
18 October 2006Particulars of mortgage/charge (3 pages)
18 October 2006Particulars of mortgage/charge (7 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
5 October 2006Particulars of mortgage/charge (3 pages)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006Secretary resigned;director resigned (1 page)
29 September 2006New secretary appointed (2 pages)
29 September 2006New secretary appointed (2 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
5 May 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
5 May 2006Accounts for a medium company made up to 30 June 2005 (19 pages)
4 May 2006Secretary resigned (1 page)
4 May 2006Secretary resigned (1 page)
7 April 2006Particulars of mortgage/charge (4 pages)
7 April 2006Particulars of mortgage/charge (4 pages)
28 February 2006Particulars of mortgage/charge (4 pages)
28 February 2006Particulars of mortgage/charge (4 pages)
28 February 2006Particulars of mortgage/charge (4 pages)
28 February 2006Particulars of mortgage/charge (4 pages)
8 February 2006Return made up to 31/12/05; full list of members (9 pages)
8 February 2006Return made up to 31/12/05; full list of members (9 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
17 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
16 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005New director appointed (2 pages)
12 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
11 July 2005New director appointed (2 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
18 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
10 January 2005Accounts for a medium company made up to 30 June 2004 (19 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
24 September 2004Registered office changed on 24/09/04 from: cassons 4TH floor ashworth house manchester road burnley, lancashire BB11 1TT (1 page)
24 September 2004Registered office changed on 24/09/04 from: cassons 4TH floor ashworth house manchester road burnley, lancashire BB11 1TT (1 page)
25 August 2004Particulars of mortgage/charge (6 pages)
25 August 2004Particulars of mortgage/charge (6 pages)
6 August 2004Particulars of mortgage/charge (4 pages)
6 August 2004Particulars of mortgage/charge (4 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2004Declaration of mortgage charge released/ceased (2 pages)
11 May 2004Declaration of mortgage charge released/ceased (2 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 December 2003Full accounts made up to 30 June 2003 (17 pages)
16 December 2003Full accounts made up to 30 June 2003 (17 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
10 December 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
28 October 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
20 June 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
20 June 2003Accounts for a medium company made up to 30 June 2002 (18 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
7 June 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
31 December 2002Return made up to 31/12/02; full list of members (7 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
26 July 2002New secretary appointed (2 pages)
26 July 2002New secretary appointed (2 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
16 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
6 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (3 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New director appointed (2 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
21 March 2002Full accounts made up to 30 June 2001 (14 pages)
21 March 2002Full accounts made up to 30 June 2001 (14 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
23 January 2002Return made up to 31/12/01; full list of members (6 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2001Declaration of mortgage charge released/ceased (2 pages)
13 October 2001Declaration of mortgage charge released/ceased (2 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
25 September 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
31 May 2001Particulars of mortgage/charge (3 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
19 October 2000Full accounts made up to 30 June 2000 (14 pages)
19 October 2000Full accounts made up to 30 June 2000 (14 pages)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
(6 pages)
30 December 1999Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
(6 pages)
15 November 1999Full accounts made up to 30 June 1999 (12 pages)
15 November 1999Full accounts made up to 30 June 1999 (12 pages)
15 January 1999Return made up to 31/12/98; no change of members (7 pages)
15 January 1999Return made up to 31/12/98; no change of members (7 pages)
20 October 1998Full accounts made up to 30 June 1998 (10 pages)
20 October 1998Full accounts made up to 30 June 1998 (10 pages)
30 December 1997Return made up to 31/12/97; no change of members (10 pages)
30 December 1997Return made up to 31/12/97; no change of members (10 pages)
21 November 1997Full accounts made up to 30 June 1997 (10 pages)
21 November 1997Full accounts made up to 30 June 1997 (10 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
31 October 1997Particulars of mortgage/charge (3 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
(7 pages)
7 January 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 07/01/97
(7 pages)
29 November 1996Declaration of satisfaction of mortgage/charge (3 pages)
29 November 1996Declaration of satisfaction of mortgage/charge (3 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
26 November 1996Accounts for a small company made up to 30 June 1996 (6 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (17 pages)
6 May 1996Accounts for a small company made up to 30 June 1995 (17 pages)
18 January 1996Return made up to 31/12/95; change of members (7 pages)
18 January 1996Return made up to 31/12/95; change of members (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)
3 November 1987Wd 21/10/87 ad 10/10/87--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
3 November 1987Wd 21/10/87 ad 10/10/87--------- £ si 198@1=198 £ ic 2/200 (2 pages)
3 November 1987Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 August 1987Incorporation (13 pages)
27 August 1987Incorporation (13 pages)