Company NameKeepmoat Homes Limited
DirectorsMark Richard Priest and Timothy Mark Beale
Company StatusActive
Company Number02207338
CategoryPrivate Limited Company
Incorporation Date22 December 1987(36 years, 4 months ago)
Previous NameHaslam Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Mark Richard Priest
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(30 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Timothy Mark Beale
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2018(30 years, 3 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMr Mark Richard Priest
StatusCurrent
Appointed30 August 2022(34 years, 8 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr Terence George Bramall
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressBrook House
Leathley
Otley
N Yorkshire
LS21 2JY
Director NameStephen Dobson
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 6 months (resigned 08 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLoxley House
Barnsdale Mews, Campsall
Doncaster
South Yorkshire
DN6 9RH
Director NameSusan Key Metcalfe
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 May 1998)
RoleCompany Director
Correspondence Address111 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7AG
Director NameDavid Howard Marsh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address27 Moorcroft Drive
Fulwood
Sheffield
South Yorkshire
S10 4GW
Director NameLyndon Keith Owen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 1998)
RoleCompany Director
Correspondence AddressLynhill House High Street
Austerfield
Doncaster
South Yorkshire
DN10 6QS
Director NameJames Joseph Wren
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 7 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wong Lane
Tickhill
Doncaster
South Yorkshire
DN11 9NH
Secretary NameDavid Howard Marsh
NationalityBritish
StatusResigned
Appointed02 August 1991(3 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address27 Moorcroft Drive
Fulwood
Sheffield
South Yorkshire
S10 4GW
Secretary NameRichard Harold John Brandon
NationalityBritish
StatusResigned
Appointed26 March 1996(8 years, 3 months after company formation)
Appointment Duration16 years, 4 months (resigned 23 July 2012)
RoleCompany Director
Correspondence Address3 Highfield Villas
Doncaster Road Costhorpe
Worksop
Nottinghamshire
S81 9QX
Director NameMr Richard Watson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(10 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 16 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Lindrick Tickhill
Doncaster
South Yorkshire
DN11 9RD
Director NameMr David Blunt
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1998(10 years, 3 months after company formation)
Appointment Duration13 years, 11 months (resigned 12 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Cottage Lea Brook
Wentworth
Rotherham
S Yorks
S62 7SH
Director NameMr Kent Taylor
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(12 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 14 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRybeck House, 154 Bawtry Road
Bessacarr
Doncaster
South Yorkshire
DN4 7BT
Director NameMr David John Harding
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(13 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClouds Hill 24 Thorburn Road
Northampton
Northamptonshire
NN3 3DA
Director NameMr Peter Hindley
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(19 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 05 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameMr John Derek Thirlwall
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2007(19 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 22 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address380 Herringthorpe Valley Road
Rotherham
South Yorkshire
S60 4LA
Director NameMr James Michael Douglas Thomson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2012(24 years, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director NameDavid Sheridan
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(24 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Secretary NameMs Lyn Michelle Charters
StatusResigned
Appointed30 April 2017(29 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 August 2022)
RoleCompany Director
Correspondence AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL

Contact

Websitekeepmoat.com
Telephone01302 346620
Telephone regionDoncaster

Location

Registered AddressKeepmoat The Waterfront
Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardBessacarr
Built Up AreaDoncaster
Address Matches8 other UK companies use this postal address

Shareholders

999.9k at £1Keepmoat LTD
99.99%
Redeemable Preferred Ordinary
100 at £1Keepmoat LTD
0.01%
Ordinary

Financials

Year2014
Turnover£262,397,000
Gross Profit£40,572,000
Net Worth£48,727,000
Cash£22,605,000
Current Liabilities£161,358,000

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return14 June 2023 (10 months, 2 weeks ago)
Next Return Due28 June 2024 (2 months from now)

Charges

8 May 2012Delivered on: 9 May 2012
Satisfied on: 31 May 2013
Persons entitled: Alan Gordon Dawson and Andrew Kirk Walker

Classification: Legal charge
Secured details: £1.00 and all other monies due or to become due from the company to the chargee as executors of the will of mrs m h pattinson (deceased) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Residential development site at kepier chare crawcrook ryton part of t/n TY468809.
Fully Satisfied
23 March 2012Delivered on: 4 April 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The "Security Agent")

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets including goodwill, book debts, uncalled capital, buildings, fixtures, plant & machinery. See image for full details.
Fully Satisfied
4 December 2008Delivered on: 6 December 2008
Satisfied on: 28 March 2012
Persons entitled: Bank of Scotland PLC in Its Capacity as Security Trustee for the Jsl Note Holders (The Investor Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each of the companies to the chargee and/or the jsl note holders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north east side of lakeside boulevard doncaster south yorkshire t/no. SYK512706 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
4 December 2008Delivered on: 6 December 2008
Satisfied on: 18 April 2012
Persons entitled: Mr David Blunt

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 December 2007Delivered on: 13 December 2007
Satisfied on: 11 October 2012
Persons entitled: Right Reverend Kevin Dunn, Very Reverend Seamus Cunningham, Reverend Philip Quinn, Reverendjames O`Keefe, Reverend Martin Stempczyk, Rightreverend Gerard Lavender and Right Reverend Christopher William Jackson

Classification: Legal charge
Secured details: £460,000.00 due or to become due from the company to.
Particulars: St pius church and presbytery sussex road moorside consett.
Fully Satisfied
16 August 2007Delivered on: 4 September 2007
Satisfied on: 9 January 2015
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of property charge please R. 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
16 August 2007Delivered on: 4 September 2007
Satisfied on: 28 March 2012
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity as Security Trustee for Thejsl Note Holders (The Investor Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 August 2007Delivered on: 21 August 2007
Satisfied on: 18 April 2012
Persons entitled: Mr David Blunt (Security Trustee)

Classification: Composite debenture
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 property being land on the north east side of lakeside boulevard t/no SYK512706 and fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 February 1991Delivered on: 7 February 1991
Satisfied on: 5 May 2007
Persons entitled: Midland 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: 2.86 acres of land off morley rd. Oakwood, derby.
Fully Satisfied
12 December 2005Delivered on: 22 December 2005
Satisfied on: 5 May 2007
Persons entitled: Derwentside District Council

Classification: Legal charge
Secured details: £1,250.00 and all other monies due or to become due.
Particulars: Land at orwell gardens estate, stanley, county durham.
Fully Satisfied
17 December 2001Delivered on: 19 December 2001
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at wakefield road ackworth. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 October 2001Delivered on: 19 October 2001
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 acres on north side of wickersley,rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 September 2001Delivered on: 15 September 2001
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at land and buildings on the south side of avenue road stoneygate leicester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
3 August 2001Delivered on: 9 August 2001
Satisfied on: 5 May 2007
Persons entitled: Hsbc 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 property being land at station road bagworth leicestershire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
30 July 2001Delivered on: 3 August 2001
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west and south east sides of lansbury avenue mastin moor chesterfield t/no: DY334296. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
25 June 2001Delivered on: 26 June 2001
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at springfield road grantham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 June 2001Delivered on: 8 June 2001
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at hamsterley, derwentside, county durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 March 2001Delivered on: 31 March 2001
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land north-west side of timberland at bottesford. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 March 2001Delivered on: 29 March 2001
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at west road crook county durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 December 1990Delivered on: 28 December 1990
Satisfied on: 5 May 2007
Persons entitled: Midland 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 at 36 westbourne gardens london title no:- ngl 539671.
Fully Satisfied
27 March 2001Delivered on: 29 March 2001
Satisfied on: 5 May 2007
Persons entitled: H.Q.& Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a sale and purchase agreement dated 12TH november 1999.
Particulars: F/H land at west road crook county durham together with all fixtures fittings fixed plant and machinery thereon.
Fully Satisfied
24 January 2001Delivered on: 27 January 2001
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at north road boldon tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
23 June 2000Delivered on: 14 July 2000
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a sober hall farm ingleby barwick stockton on tees.
Fully Satisfied
10 July 2000Delivered on: 12 July 2000
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at birchwood lane south normanton derbyshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 July 2000Delivered on: 12 July 2000
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Smithfield rd,darlington,county durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 May 2000Delivered on: 2 June 2000
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a ashby road snibston coalville leicestershire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 May 2000Delivered on: 17 May 2000
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dalefield road normanton west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 May 2000Delivered on: 17 May 2000
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.10 hectares off fitzwilliam road oakhill rotherham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 February 2000Delivered on: 26 February 2000
Satisfied on: 5 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dovedale road inkersall chesterfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 September 1999Delivered on: 22 September 1999
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at brinkburn drive darlington co.durham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
1 February 1990Delivered on: 8 February 1990
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Appx.5.35 Acres of land on the w/e side of greenhill lane riddings derbyshire.
Fully Satisfied
25 June 1999Delivered on: 1 July 1999
Satisfied on: 5 May 2007
Persons entitled: Midland 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: Property k/a land on the south side of dunston forge road gateshead. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 June 1999Delivered on: 8 June 1999
Satisfied on: 5 May 2007
Persons entitled: Midland 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: On the north east side of dalton lane dalton rotherham south yorkshire (phase ii). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 June 1999Delivered on: 8 June 1999
Satisfied on: 5 May 2007
Persons entitled: Midland 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: Property at thorp garth thorpe edge bradford west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 June 1999Delivered on: 8 June 1999
Satisfied on: 5 May 2007
Persons entitled: Midland 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: Property on the south west side of dalton lane dalton rotherham south yorkshire (p-hase 1). with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 May 1999Delivered on: 25 May 1999
Satisfied on: 5 May 2007
Persons entitled: Midland 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: 2.385 acres off timberlands bottesford scunthorpe north lincolnshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 April 1999Delivered on: 29 April 1999
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at mansfield road tibshelf derbyshire.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
7 April 1999Delivered on: 22 April 1999
Satisfied on: 5 May 2007
Persons entitled: Midland 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: 59 alma road and land at alma road newhall derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
29 March 1999Delivered on: 2 April 1999
Satisfied on: 5 May 2007
Persons entitled: Midland 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: Site h cobblers hall newton aycliffe. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
4 February 1999Delivered on: 9 February 1999
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at barugh lane barugh green barnsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
27 January 1999Delivered on: 4 February 1999
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off snake lane conisbrough south yorkshire and land on north east side of snake lane conisbrough doncaster south yorkshire t/n SYK399668 and SYK394650. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 September 1989Delivered on: 14 September 1989
Satisfied on: 5 May 2007
Persons entitled: Midland 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: Approx. 7.5 acres of land on the south side of moor lane, and the north side of sandall lane kirk sandall doncaster south yorkshire.
Fully Satisfied
4 January 1999Delivered on: 9 January 1999
Satisfied on: 5 May 2007
Persons entitled: Midland 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: Property being 1.8 acres of land at barlby road barlby selby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
20 November 1998Delivered on: 27 November 1998
Satisfied on: 5 May 2007
Persons entitled: Midland 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: Property k/a land at seaton carew hartlepool as edged in blue on the plan. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
30 October 1998Delivered on: 12 November 1998
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lisburn street alnwick northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
6 November 1998Delivered on: 10 November 1998
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of lancercost park cramlington northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 July 1998Delivered on: 30 July 1998
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at balmoral drive felling gateshead.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
26 June 1998Delivered on: 27 June 1998
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on east side of cromford road wirksworth derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 June 1998Delivered on: 16 June 1998
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at botham hall road longwood huddersfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
5 June 1998Delivered on: 16 June 1998
Satisfied on: 5 May 2007
Persons entitled: Midland 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: Property at land at staincliffe road dewsbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
9 April 1998Delivered on: 21 April 1998
Satisfied on: 5 May 2007
Persons entitled: Midland 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: On the west side of lanercost park cramlington northumberland. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 March 1998Delivered on: 25 March 1998
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at heaton gardens paddock huddersfield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
8 September 1989Delivered on: 14 September 1989
Satisfied on: 5 May 2007
Persons entitled: Midland 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: 1.96 acres of land at st. Wilfrid's road bessacarr doncaster.
Fully Satisfied
23 March 1998Delivered on: 25 March 1998
Satisfied on: 5 May 2007
Persons entitled: Midland 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: Property at 5.26 acres of land at stephenson road west moor newcastle upon tyne tyne and wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at southend avenue blyth.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at balmoral drive felling gateshead. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 February 1998Delivered on: 19 February 1998
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lanercost park cramlington. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
13 February 1998Delivered on: 18 February 1998
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at dovedale avenue/bamford road inkersall chesterfield derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
12 February 1998Delivered on: 13 February 1998
Satisfied on: 5 May 2007
Persons entitled: Midland 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: Property k/a land off throston grange lane hartlepool. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
11 February 1998Delivered on: 12 February 1998
Satisfied on: 5 May 2007
Persons entitled: Midland 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: Being land off peterhouse road cambridge park north grimsby. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
21 January 1998Delivered on: 27 January 1998
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at land at stinting lane shirebrook derbyshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
31 July 1997Delivered on: 2 August 1997
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at land at mill street rocester staffordshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
16 July 1997Delivered on: 25 July 1997
Satisfied on: 5 May 2007
Persons entitled: Midland 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: Property k/a former acres hill nursery school mather road sheffield south yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
28 March 1989Delivered on: 7 April 1989
Satisfied on: 5 May 2007
Persons entitled: Bramall and Ogden Limited

Classification: Legal charge
Secured details: Sterling pounds 325,000 due or to become due from the company to the chargee.
Particulars: Land south of moor lane, and north side of sandall, doncaster, s yorks.
Fully Satisfied
1 May 1997Delivered on: 15 May 1997
Satisfied on: 5 May 2007
Persons entitled: Midland 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: Manor farm cudworth barnsley south yorkshire with the benefit of all rights licences guarantees any goodwill of any business any rental and all other payments. See the mortgage charge document for full details.
Fully Satisfied
1 May 1997Delivered on: 15 May 1997
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at the south east side of edlington lane, edlington, (phase vi) with the benefit of all rights, licences, guarantees, any shares any goodwill of any business any rental and all other payments.
Fully Satisfied
7 April 1997Delivered on: 23 April 1997
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at cedar grove, belper, derbyshire (belper phase ii) with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
7 April 1997Delivered on: 23 April 1997
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at wibsey bank, bankfoot, west yorkshire with the benefit of all rights, licences, guarantees, rent deposits contracts, deeds, undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease, licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
28 January 1997Delivered on: 7 February 1997
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of station road hatton derbyshire (phase ii) with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property.
Fully Satisfied
10 December 1996Delivered on: 14 December 1996
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at mill street rocester staffordshire; any goodwill of any business from time to time carried on at the property. See the mortgage charge document for full details.
Fully Satisfied
17 May 1996Delivered on: 18 May 1996
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of storth lane south normanton derbyshire t/n DY273799 any shares or membership rights any goodwill of any business any rental and other money payable. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
26 January 1996Delivered on: 30 January 1996
Satisfied on: 5 May 2007
Persons entitled: Midland 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 charnwood drive ripley amber valley. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
15 December 1995Delivered on: 22 December 1995
Satisfied on: 5 May 2007
Persons entitled: Midland 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: Property being approx. 0.88 acres of land at edlington lane, edlington, doncaster, south yorkshire with the benefit of all rights licences and guarantees etc. relating to the property; any shares or membership rights; any goodwill of any business carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
10 November 1995Delivered on: 21 November 1995
Satisfied on: 5 May 2007
Persons entitled: Midland 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 east of raylands way middleton leeds. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
31 March 1989Delivered on: 5 April 1989
Satisfied on: 5 May 2007
Persons entitled: Midland 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 brickyard lane kilburn derby.
Fully Satisfied
3 August 1995Delivered on: 10 August 1995
Satisfied on: 5 May 2007
Persons entitled: Midland 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 east side of station road hatton. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
21 March 1995Delivered on: 27 March 1995
Satisfied on: 20 October 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land to the south east side of raylands way midleton leeds. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 February 1995Delivered on: 8 March 1995
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land on the south east side of horsehead lane bolsover derbyshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 February 1995Delivered on: 8 March 1995
Satisfied on: 5 May 2007
Persons entitled: Midland 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 charnwood drive ripley derbyshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 February 1995Delivered on: 8 March 1995
Satisfied on: 5 May 2007
Persons entitled: Midland 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 east side of emmett carr lane renishaw derbyshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 February 1995Delivered on: 8 March 1995
Satisfied on: 5 May 2007
Persons entitled: Midland 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 edlington land edlington doncaster. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 February 1995Delivered on: 8 March 1995
Satisfied on: 5 May 2007
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 2.1 acres of land at edlington doncaster. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 February 1995Delivered on: 8 March 1995
Satisfied on: 5 May 2007
Persons entitled: Midland 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 south east side of edlington lane edlington doncaster. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 February 1995Delivered on: 8 March 1995
Satisfied on: 5 May 2007
Persons entitled: Midland 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 york road peterlee. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
12 January 1995Delivered on: 14 January 1995
Satisfied on: 5 May 2007
Persons entitled: Midland 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 spring lane crofton near wakefield west yorkshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
30 December 1988Delivered on: 10 January 1989
Satisfied on: 5 May 2007
Persons entitled: Midland 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: 5.728 acres of land lying to the north of winster road breadsall hill top derby.
Fully Satisfied
22 December 1994Delivered on: 24 December 1994
Satisfied on: 5 May 2007
Persons entitled: Midland 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: 4.56 acres or thereabouts at blackgate, coxhoe, county durham. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
29 December 1993Delivered on: 13 January 1994
Satisfied on: 5 May 2007
Persons entitled: Midland 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 property k/a unit 3 plot 3 tenpound walk off white rose way doncaster. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
2 December 1992Delivered on: 5 December 1992
Satisfied on: 5 May 2007
Persons entitled: W Westerman (1981) Limited

Classification: Deed of substitution
Secured details: £290,163 secured by a legal charge dated 28/2/92.
Particulars: Land on the north side of southwell lane kirkby in ashfield nottinghamshire comprising plots 18 to 42 on the companys lindrick grange development.
Fully Satisfied
28 February 1992Delivered on: 29 February 1992
Satisfied on: 5 May 2007
Persons entitled: W Westerman (1981) Limited

Classification: Legal charge
Secured details: £290,163 due from the company to the chargee.
Particulars: Land on the north side of southwell lane kirkby in ashfield nottinghamshire.
Fully Satisfied
28 February 1992Delivered on: 29 February 1992
Satisfied on: 5 May 2007
Persons entitled: W Westerman (1981) Limited

Classification: Legal charge
Secured details: £290,163 due from the compant to the chargee.
Particulars: Land on the north side of southwell lane kirkby in ashfield nottinghamshire.
Fully Satisfied
23 December 1991Delivered on: 27 December 1991
Satisfied on: 22 August 2006
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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
30 September 1991Delivered on: 2 October 1991
Satisfied on: 5 May 2007
Persons entitled: F E Wood Bros Limited

Classification: Legal charge
Secured details: £189,000 due or to become due from the company to the chargee.
Particulars: Piece of land situate near to seagrave close oakwood in the city of derby.
Fully Satisfied
16 September 1991Delivered on: 17 September 1991
Satisfied on: 5 May 2007
Persons entitled: Richard John Sharp

Classification: Legal charge
Secured details: £180,000 due from the company to the chargee.
Particulars: Approx 6.11 acres of land lying to the south east of doncaster road dalton, rotherham, south yorkshire.
Fully Satisfied
1 August 2014Delivered on: 16 August 2014
Satisfied on: 23 September 2015
Persons entitled: The Council of the Borough of South Tyneside

Classification: A registered charge
Particulars: Trinity south south shields t/no's TY254900, TY323712, TY430867, TY433069 and TY329708.
Fully Satisfied
24 February 2014Delivered on: 11 March 2014
Satisfied on: 14 August 2014
Persons entitled: The Council of the Borough of South Tyneside

Classification: A registered charge
Particulars: Ttrinity south south shields tyne and wear t/no's TY254900, TY323712, TY329708, TY498398, TY498397 and TY430687. Notification of addition to or amendment of charge.
Fully Satisfied
1 March 1991Delivered on: 8 March 1991
Satisfied on: 5 May 2007
Persons entitled: Midland 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: 3.33 acres of land at brickyard lane, kilburn, derbyshire.
Fully Satisfied
4 October 2013Delivered on: 16 October 2013
Satisfied on: 23 October 2014
Persons entitled: The County Council of Durham

Classification: A registered charge
Particulars: The f/h property at windsor place shotton durham. Notification of addition to or amendment of charge.
Fully Satisfied
12 July 2013Delivered on: 26 July 2013
Satisfied on: 14 August 2014
Persons entitled: The County Council of Durham

Classification: A registered charge
Particulars: F/H land at finchale avenue newton hall county durham part of t/no DU2583. Notification of addition to or amendment of charge.
Fully Satisfied
3 May 2013Delivered on: 13 May 2013
Satisfied on: 20 August 2014
Persons entitled: The Council of the Borough of South Tyneside

Classification: A registered charge
Particulars: The freehold property at trinity south, south shields. Notification of addition to or amendment of charge.
Fully Satisfied
23 October 2012Delivered on: 2 November 2012
Satisfied on: 9 January 2015
Persons entitled: Bank of Scotland PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
5 October 2012Delivered on: 19 October 2012
Satisfied on: 12 December 2013
Persons entitled: The Very Reverend Seamus Cunningham, the Reverend James O'keefe, the Reverend Martin Stempczyk, the Right Reverend Gerard Lavender, the Right Reverend Christopher William Jackson, the Reverend John Butters and the Right Reverend Philip Carroll

Classification: Legal charge
Secured details: £225,000.00 due or to become due from the company to the chargee.
Particulars: At agnes roman catholic primary school and nursery crawcrook tyne and wear.
Fully Satisfied
17 July 2012Delivered on: 2 August 2012
Satisfied on: 24 July 2013
Persons entitled: Steven John Hands

Classification: Legal charge
Secured details: £225,000 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a strothers road t/nos. TY47351 and TY290463.
Fully Satisfied
3 September 2012Delivered on: 12 September 2012
Satisfied on: 15 August 2016
Persons entitled: The City of Bradford Metropolitan District Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at beech grove bradford see image for full details.
Fully Satisfied
6 July 2012Delivered on: 14 July 2012
Satisfied on: 13 November 2013
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: Legal charge
Secured details: £303,640 and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at church road, newcastle upon tyne.
Fully Satisfied
1 February 1991Delivered on: 7 February 1991
Satisfied on: 5 May 2007
Persons entitled: Midland 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 south east side of hollowgate harlington, doncaster.
Fully Satisfied
30 December 1988Delivered on: 10 January 1989
Satisfied on: 5 May 2007
Persons entitled: Midland 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: 5.8 acres or thereabouts of land off campsmount drive campsall doncaster south yorkshire.
Fully Satisfied
16 August 2010Delivered on: 18 August 2010
Persons entitled: Dudley Metropolitan Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of f/h land with t/n WM821810 see image for full details.
Outstanding
13 February 2007Delivered on: 2 March 2007
Persons entitled: Bradford Trident Trading Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H forming the site of 28 dwellings being plot numbers 11 to 15, 17 to 20, 41 to 45, 46 to 49, 82 to 88 and 91 holme top bradford west yorkshire.
Outstanding
11 October 2022Delivered on: 20 October 2022
Persons entitled: Pochin Goodman (Northern Gateway) Limited

Classification: A registered charge
Particulars: The part of the freehold land at plot 2, northern gateway, deeside which is part of the land registered with title absolute at the land registry under title number CYM269422 and edged red on plan 1. please see the instrument for more details.
Outstanding
5 October 2022Delivered on: 12 October 2022
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
27 September 2022Delivered on: 27 September 2022
Persons entitled: Lawrence Mill Harwood Limited

Classification: A registered charge
Particulars: Freehold property at britannia street, great harwood.
Outstanding
24 August 2022Delivered on: 1 September 2022
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
26 July 2022Delivered on: 4 August 2022
Persons entitled: The Council of the Borough of Stockton on Tees

Classification: A registered charge
Particulars: None.
Outstanding
28 March 2022Delivered on: 14 April 2022
Persons entitled: Tata Steel UK Limited

Classification: A registered charge
Particulars: Land at swinden technology centre rotherham.
Outstanding
31 January 2022Delivered on: 1 February 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
9 November 2021Delivered on: 10 November 2021
Persons entitled:
Philip Robson
John Stephen Atkinson
Oliver Francis Stones

Classification: A registered charge
Particulars: The freehold property at kingsgate, bridlington shown edged red on the plan annexed to the charge being part of the land comprised in title number HS113319.
Outstanding
29 October 2021Delivered on: 5 November 2021
Persons entitled:
Philip Robson
John Stephen Atkinson
Oliver Francis Stones
Geoffrey Collins
Mary Collins

Classification: A registered charge
Particulars: Freehold land at skippers lane, normanby, middlesbrough, TS6 oaa.
Outstanding
29 October 2021Delivered on: 4 November 2021
Persons entitled: West Lindsey District Council

Classification: A registered charge
Particulars: The freehold land at warren wood, gainsborough, lincolnshire comprised in title number LL401688 and shown edged red on the plan annexed to the charge (which for the avoidance of doubt excludes the land comprised in the transfer dated 18TH february 2021 made between keepmoat homes limited (1) and danum homes limited (2)).
Outstanding
14 October 2021Delivered on: 26 October 2021
Persons entitled: Harworth Estates Investments Limited

Classification: A registered charge
Particulars: The freehold property at eakring road, bilsthorpe, nottinghamshire, NG22 8PZ and registered at hm land registry with title absolute under title number NT346242 and shown edged red on the plan appended to this legal charge.
Outstanding
5 August 2021Delivered on: 6 August 2021
Persons entitled: Northumberland County Council

Classification: A registered charge
Particulars: Land at south west sector, cramlington in the county of northumberland.
Outstanding
3 June 2021Delivered on: 18 June 2021
Persons entitled: The Borough Council of Gateshead

Classification: A registered charge
Particulars: None.
Outstanding
26 March 2021Delivered on: 19 April 2021
Persons entitled: Stockton on Tees Borough Council

Classification: A registered charge
Particulars: None.
Outstanding
1 April 2021Delivered on: 15 April 2021
Persons entitled:
Philip Robson
John Stephen Atkinson
Oliver Francis Stones
Geoffrey Collins
Mary Collins
The Coal Industry Social Welfare Organisation 2014
The Official Custodian for Charities

Classification: A registered charge
Particulars: Keepmoat homes limited charges with full title guarantee by way of first legal mortgage the freehold property known as the land at land and buildings on the west side of biddulph road, tunstall, stoke-ontrent shown as coloured yellow and coloured green on the plan attached to the charge being part of the land compromised in a transfer dated 1ST april 2021 made between the coal industry social welfare organisation 2014 and keepmoat homes limited.
Outstanding
9 March 2021Delivered on: 16 March 2021
Persons entitled: Northants LLP

Classification: A registered charge
Particulars: The land shown edged red and marked "R8A - 1.78HA" on the plan attached to the deed and numbered 1 and the land shown edged red and numbered "2 (2.2HA)" and numbered "3 (0.27HA)" on the plan attached to the deed and numbered 2.
Outstanding
26 February 2021Delivered on: 6 March 2021
Persons entitled:
Philip Robson
John Stephen Atkinson
Oliver Francis Stones
Geoffrey Collins
Mary Collins
The Coal Industry Social Welfare Organisation 2014
The Official Custodian for Charities
Michael Peter Lount
Christopher Harry Lount

Classification: A registered charge
Particulars: Land at castle farm main street leconfield beverley.
Outstanding
1 February 2021Delivered on: 8 February 2021
Persons entitled: Network Space Land Limited

Classification: A registered charge
Particulars: Freehold land at the former firbeck colliery, doncaster road, costhorpe, nottinghamshire as compromised in the title registered at the land registry under title numbers NT326191, NT530183 and NT519843.
Outstanding
18 September 2020Delivered on: 23 September 2020
Persons entitled:
Philip Robson
John Stephen Atkinson
Oliver Francis Stones
Geoffrey Collins
Mary Collins
The Coal Industry Social Welfare Organisation 2014
The Official Custodian for Charities
Michael Peter Lount
Christopher Harry Lount
Aubray James Francis Buxton
Mills & Reeve Trust Corporation Limited

Classification: A registered charge
Particulars: The freehold land at warren road, gainsborough, lincolnshire comprised in the title numbers LL261525 and LL264634 and shown edged red on the plan annexed to the charge.
Outstanding
4 September 2020Delivered on: 16 September 2020
Persons entitled: Cetacea Investments Limited

Classification: A registered charge
Particulars: Land at high mill farm, station road, scalby, scarborough YO13 0QQ which forms part of the land registered at the land registry under title number NYK233965 as more particularly described in the charge document.
Outstanding
12 June 2020Delivered on: 16 June 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
13 March 2020Delivered on: 2 April 2020
Persons entitled: The Council of the Borough of South Tyneside

Classification: A registered charge
Particulars: The land at the former hebburn civic centre, campbell road, hebburn shown edged red on the plan attached to the legal charge.
Outstanding
7 February 2020Delivered on: 25 February 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
20 February 2020Delivered on: 20 February 2020
Persons entitled: Nicholas Kirk and Jo Anne Kirk

Classification: A registered charge
Particulars: The part of land off broad lane, hodthorpe, near worksop, S80 4XQ comprised in the title registered at hm land registry under title number DY74061, as edged red on the annexed plan to this charge.
Outstanding
23 December 2019Delivered on: 7 January 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
20 December 2019Delivered on: 2 January 2020
Persons entitled: Each of Philip Kinder Heathcote, Christine Heathcote and Hallam Land Management Limited

Classification: A registered charge
Particulars: The whole of the land at foxlow farm, buxton, being part of the title with title number DY469634 as registered at the land registry and which is more particularly described in the agreement for sale and shown hatched red on the plan attached at page 5 to the legal charge.
Outstanding
2 December 2019Delivered on: 12 December 2019
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
9 December 2019Delivered on: 12 December 2019
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Outstanding
31 October 2019Delivered on: 12 November 2019
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The freehold property known as block 1 within zone 1B at the development known as upton f & g northampton as shown edged red on the attached plan.
Outstanding
1 August 2019Delivered on: 5 August 2019
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Charge over bank account.
Outstanding
4 July 2019Delivered on: 15 July 2019
Persons entitled: Greater Manchester Combined Authority

Classification: A registered charge
Particulars: Leasehold land and buildings at charlestown, riverside, salford ( title number: MAN279162).
Outstanding
29 March 2019Delivered on: 2 April 2019
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Leasehold property known as chase farm, mapperley plains, mapperley, nottingham being phase 1B and phase 2 registered with land registry title numbers NT532880 and NT532881. Please refer to the instrument for more details.
Outstanding
11 December 2018Delivered on: 14 December 2018
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Fixed charge covers intellectual property and also real property which is noted in part 5 of the schedule and includes several properties including mooracre lane, bolsover with title number DY523030.for further details please refer to the instrument.
Outstanding
15 October 2018Delivered on: 16 October 2018
Persons entitled: Geoffrey Collins and Mary Collins

Classification: A registered charge
Particulars: The land at phase 1, skippers lane, high farm, normanby, middlesbrough being part of the land registered under title number CE69436 and shown edged green on the plan.
Outstanding
3 September 2018Delivered on: 6 September 2018
Persons entitled:
Philip Robson
John Stephen Atkinson
Oliver Francis Stones
Geoffrey Collins
Mary Collins
The Coal Industry Social Welfare Organisation 2014
The Official Custodian for Charities
Michael Peter Lount
Christopher Harry Lount
Aubray James Francis Buxton
Mills & Reeve Trust Corporation Limited
David Robert Tatham
Peter Laurence Tatham
Gladman Developments Limited

Classification: A registered charge
Particulars: Land at langton road, norton.
Outstanding
18 July 2018Delivered on: 25 July 2018
Persons entitled: The Council of the City of Manchester

Classification: A registered charge
Particulars: Land and buildings at charlestown, riverside, salford registered at land registry under title number MAN279162.
Outstanding
29 March 2018Delivered on: 4 April 2018
Persons entitled: Darlington Borough Council

Classification: A registered charge
Particulars: Land lying to the east side of mcmullen road, red hall estate, darlington.
Outstanding
29 March 2018Delivered on: 4 April 2018
Persons entitled: Darlington Borough Council

Classification: A registered charge
Particulars: Land at red hall estate, darlington.
Outstanding
22 March 2018Delivered on: 28 March 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The freehold land owned by the borrower and known as the HA1 land, middle deepdale being the property on the east side of high eastfield farm, eastfield, scarborough YO11 3PP.
Outstanding
9 February 2018Delivered on: 14 February 2018
Persons entitled: The County Council of Durham

Classification: A registered charge
Particulars: Land at coxhoe, county durham.
Outstanding
9 February 2018Delivered on: 13 February 2018
Persons entitled:
Philip Robson
John Stephen Atkinson
Oliver Francis Stones
Geoffrey Collins
Mary Collins
The Coal Industry Social Welfare Organisation 2014
The Official Custodian for Charities
Michael Peter Lount
Christopher Harry Lount
Aubray James Francis Buxton
Mills & Reeve Trust Corporation Limited
David Robert Tatham
Peter Laurence Tatham
Gladman Developments Limited
Redscape Limited
Hallam Land Management Limited
Redland Property Holdings Limited

Classification: A registered charge
Particulars: The property known as land at st mary's terrace, coxhoe, county durham, and as defined in the instrument as phase 1, phase 2, phase 3 and phase 4.
Outstanding
14 December 2017Delivered on: 18 December 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The land and buildings on the south side of mount pleasant drive, winsford, cheshire and the land and buildings at woodford lodge high school, dover drive, winsford, cheshire shown shaded red on the attached plan, with registered title number CH652050.
Outstanding
2 November 2017Delivered on: 16 November 2017
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: The residential development site at dunblane crescent, newcastle upon tyne shown edged red on plan 1.
Outstanding
10 November 2017Delivered on: 14 November 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Title number TY548397 described as land on the south side of sycamore avenue, dinnington, newcastle upon tyne.
Outstanding
13 October 2017Delivered on: 24 October 2017
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: The freehold property at land at phase 2, etal lane, newcastle upon tyne shown edged red on plan 3 attached to the instrument.
Outstanding
16 August 2017Delivered on: 30 August 2017
Persons entitled: Gibfield Park Group Limited

Classification: A registered charge
Particulars: The freehold property at gibfield park avenue and north road, wigan showed edged red on the plan numbered 1 in the instrument but excluding the land hatched red and hatched turquoise on the plan numbered 2 in the instrument with title number MAN276922.
Outstanding
11 July 2017Delivered on: 12 July 2017
Persons entitled: Whitefriars Housing Group Limited

Classification: A registered charge
Particulars: The freehold land at wehm coventry being:-. 1 parcel 1B4, being the land comprised in the transfer of part dated 30 march 2017 made between the council of the city of coventry (1) and keepmoat homes limited (2) relating to land forming part of title number WM886494 and shown edged red on the plans marked plan 1 of that transfer but excluding the land edged red on plan 2 of that transfer, which at the date of this deed has not been acquired by the chargor:. 2 parcels 1C1 and 1C2 shown for identification purposes edged red on the attached plan 2 and being the land comprised in:. 2.1 the transfer of whole dated 30 march 2017 made between whitefriars housing group limited (1) and keepmoat homes limited (2) relating to land in title numbers WM733284 and WM733289; and. 2.2 the transfer of part dated 30 march 2017 made between the council of the city of coventry (1) and keepmoat homes limited (2) relating to land in title number WM886494; and. 2.3 the transfer of part dated 30 march 2017 made between whitefriars housing group limited (1) and keepmoat homes limited (2) relating to land in title number WM738528.
Outstanding
30 June 2017Delivered on: 7 July 2017
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: The land at phase 2 sheraton park, dinnington, newcastle upon tyne shown edged red on plan 1.
Outstanding
16 June 2017Delivered on: 27 June 2017
Persons entitled: Northumberland County Council

Classification: A registered charge
Particulars: The freehold property known as south west sector, cramlington forming part of title number ND577.
Outstanding
7 June 2017Delivered on: 9 June 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The freehold land known as land at campsall road, askern, doncaster and registered at hm land registry with title number SYK627196.
Outstanding
28 March 2017Delivered on: 5 April 2017
Persons entitled:
Philip Robson
John Stephen Atkinson
Oliver Francis Stones
Geoffrey Collins
Mary Collins
The Coal Industry Social Welfare Organisation 2014
The Official Custodian for Charities
Michael Peter Lount
Christopher Harry Lount
Aubray James Francis Buxton
Mills & Reeve Trust Corporation Limited
David Robert Tatham
Peter Laurence Tatham
Gladman Developments Limited
Redscape Limited
Hallam Land Management Limited
Redland Property Holdings Limited
Julie Reynolds
William Reynolds

Classification: A registered charge
Particulars: The land on the south side of lakeside east of church house bartestree.
Outstanding
31 March 2017Delivered on: 5 April 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: City waterside, waterloo street, hanley, stoke on trent (registered at hm land registry as part of title number SF582119), being the property edged red (excluding the areas shaded blue) on the plan attached to the legal charge and assignment.
Outstanding
31 March 2017Delivered on: 5 April 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land at bucknall hospital, eaves lane, stoke on trent ST2 8LD (registered at hm land registry with title number SF474009) being the property edged red (excluding the areas shaded blue) on the plan attached to the legal change and assignment.
Outstanding
6 March 2017Delivered on: 13 March 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Bardon road, coalville (title number LT87095) as more particularly identified by the area edged red (excluding the areas shaded blue) in the plan attached to the deed.
Outstanding
27 February 2017Delivered on: 7 March 2017
Persons entitled: Darlington Borough Council

Classification: A registered charge
Particulars: The land forming part of the land at the former alderman leach site (being land registered at the land registry under title number DU297286).
Outstanding
16 February 2017Delivered on: 20 February 2017
Persons entitled: Darlington Borough Council

Classification: A registered charge
Particulars: By legal mortgage over the land forming part of the land at hartington way (being land registered at the land registry under title numbers DU77346 and DU79113 as shown edged red on the plan enclosed in the legal mortgage).
Outstanding
1 February 2017Delivered on: 4 February 2017
Persons entitled:
Philip Robson
John Stephen Atkinson
Oliver Francis Stones
Geoffrey Collins
Mary Collins
The Coal Industry Social Welfare Organisation 2014
The Official Custodian for Charities
Michael Peter Lount
Christopher Harry Lount
Aubray James Francis Buxton
Mills & Reeve Trust Corporation Limited
David Robert Tatham
Peter Laurence Tatham
Gladman Developments Limited
Redscape Limited
Hallam Land Management Limited
Redland Property Holdings Limited
Julie Reynolds
William Reynolds
Urbangame Limited
Keygoal Limited
Bronzelink Limited
Marsten Developments (Worcester) Limited

Classification: A registered charge
Particulars: Land at porthouse farm and porthouse industrial estate tenbury road.
Outstanding
22 December 2016Delivered on: 30 December 2016
Persons entitled: Northamptonshire County Council

Classification: A registered charge
Particulars: Land at kingswood school gainsborough road corby.
Outstanding
23 December 2016Delivered on: 5 January 2017
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: The residential development site at dunblane crescent, newcastle upon tyne shown edged red on plan 1.
Outstanding
16 December 2016Delivered on: 21 December 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The property known as phase 4, central park, darlington and registered at the land registry with title number DU358178.
Outstanding
16 December 2016Delivered on: 20 December 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The property known as phase 4, central park, darlington and registered at the land registry with title number DU358178.
Outstanding
17 October 2016Delivered on: 17 October 2016
Persons entitled: Darlington Borough Council

Classification: A registered charge
Particulars: The freehold property forming part of phase 4 central park north, darlington.
Outstanding
30 September 2016Delivered on: 4 October 2016
Persons entitled: Darlington Borough Council

Classification: A registered charge
Particulars: Property at john dixon lane, central park, darlington.
Outstanding
5 August 2016Delivered on: 12 August 2016
Persons entitled:
Philip Robson
John Stephen Atkinson
Oliver Francis Stones
Geoffrey Collins
Mary Collins
The Coal Industry Social Welfare Organisation 2014
The Official Custodian for Charities
Michael Peter Lount
Christopher Harry Lount
Aubray James Francis Buxton
Mills & Reeve Trust Corporation Limited
David Robert Tatham
Peter Laurence Tatham
Gladman Developments Limited
Redscape Limited
Hallam Land Management Limited
Redland Property Holdings Limited
Julie Reynolds
William Reynolds
Urbangame Limited
Keygoal Limited
Bronzelink Limited
Marsten Developments (Worcester) Limited
Hallam Land Management Limited
Susan Sharkey
Julie Elizabeth Cooper
Paul Cooper

Classification: A registered charge
Particulars: All that freehold land at allerton lane, allerton, bradford and shown shaded blue, green and red on the plan attached to the legal charge.
Outstanding
5 August 2016Delivered on: 9 August 2016
Persons entitled: Darlington Borough Council

Classification: A registered charge
Particulars: The freehold property at phase 4 central park north, darlington.
Outstanding
29 July 2016Delivered on: 4 August 2016
Persons entitled: Gibfield Park Group Limited

Classification: A registered charge
Particulars: The freehold property at ginfield park avenue and north road, wigan shown edged red on the attached plan numbered "1" and comprised at the date of the legal charge within title numbers MAN161033, GM595506, GM636419, MAN37704 and GM933148.
Outstanding
4 April 2016Delivered on: 14 April 2016
Persons entitled:
Philip Robson
John Stephen Atkinson
Oliver Francis Stones
Geoffrey Collins
Mary Collins
The Coal Industry Social Welfare Organisation 2014
The Official Custodian for Charities
Michael Peter Lount
Christopher Harry Lount
Aubray James Francis Buxton
Mills & Reeve Trust Corporation Limited
David Robert Tatham
Peter Laurence Tatham
Gladman Developments Limited
Redscape Limited
Hallam Land Management Limited
Redland Property Holdings Limited
Julie Reynolds
William Reynolds
Urbangame Limited
Keygoal Limited
Bronzelink Limited
Marsten Developments (Worcester) Limited
Hallam Land Management Limited
Susan Sharkey
Julie Elizabeth Cooper
Paul Cooper
Christine Ann Dilks
Terry Dilks

Classification: A registered charge
Particulars: F/H 2 hardwick street tibshelf derbyshire.
Outstanding
4 April 2016Delivered on: 14 April 2016
Persons entitled:
Philip Robson
John Stephen Atkinson
Oliver Francis Stones
Geoffrey Collins
Mary Collins
The Coal Industry Social Welfare Organisation 2014
The Official Custodian for Charities
Michael Peter Lount
Christopher Harry Lount
Aubray James Francis Buxton
Mills & Reeve Trust Corporation Limited
David Robert Tatham
Peter Laurence Tatham
Gladman Developments Limited
Redscape Limited
Hallam Land Management Limited
Redland Property Holdings Limited
Julie Reynolds
William Reynolds
Urbangame Limited
Keygoal Limited
Bronzelink Limited
Marsten Developments (Worcester) Limited
Hallam Land Management Limited
Susan Sharkey
Julie Elizabeth Cooper
Paul Cooper
Christine Ann Dilks
Terry Dilks
Christine Ann Dilks
Terry Dilks

Classification: A registered charge
Particulars: F/H mansfield road tibshelf derbyshire.
Outstanding
1 April 2016Delivered on: 18 April 2016
Persons entitled:
Philip Robson
John Stephen Atkinson
Oliver Francis Stones
Geoffrey Collins
Mary Collins
The Coal Industry Social Welfare Organisation 2014
The Official Custodian for Charities
Michael Peter Lount
Christopher Harry Lount
Aubray James Francis Buxton
Mills & Reeve Trust Corporation Limited
David Robert Tatham
Peter Laurence Tatham
Gladman Developments Limited
Redscape Limited
Hallam Land Management Limited
Redland Property Holdings Limited
Julie Reynolds
William Reynolds
Urbangame Limited
Keygoal Limited
Bronzelink Limited
Marsten Developments (Worcester) Limited
Hallam Land Management Limited
Susan Sharkey
Julie Elizabeth Cooper
Paul Cooper
Christine Ann Dilks
Terry Dilks
Christine Ann Dilks
Terry Dilks
North Staffordshire Combined Nhs Healthcare Trust (Chc)
The Secretary of State for Health (Sosh)
Homes and Communities Agency

Classification: A registered charge
Particulars: The part of the land at bucknall hospital, eaves lane, stoke-on-trent, ST2 8LD, comprised in title numbers, SF376486, SF474009 and SF506050 at the land registry and shown tinted blue on the plan at schedule 1.
Outstanding
1 April 2016Delivered on: 15 April 2016
Persons entitled:
Philip Robson
John Stephen Atkinson
Oliver Francis Stones
Geoffrey Collins
Mary Collins
The Coal Industry Social Welfare Organisation 2014
The Official Custodian for Charities
Michael Peter Lount
Christopher Harry Lount
Aubray James Francis Buxton
Mills & Reeve Trust Corporation Limited
David Robert Tatham
Peter Laurence Tatham
Gladman Developments Limited
Redscape Limited
Hallam Land Management Limited
Redland Property Holdings Limited
Julie Reynolds
William Reynolds
Urbangame Limited
Keygoal Limited
Bronzelink Limited
Marsten Developments (Worcester) Limited
Hallam Land Management Limited
Susan Sharkey
Julie Elizabeth Cooper
Paul Cooper
Christine Ann Dilks
Terry Dilks
Christine Ann Dilks
Terry Dilks
North Staffordshire Combined Nhs Healthcare Trust (Chc)
The Secretary of State for Health (Sosh)
Homes and Communities Agency
North Staffordshire Combined Nhs Healthcare Trust (Chc)
The Secretary of State for Health (Sosh)
Homes and Communities Agency

Classification: A registered charge
Particulars: The part of the land at bucknall hospital, eaves lane, stoke-on-trent, ST2 8LD, comprised in title numbers, SF376486, SF474009 and SF506050 at the land registry and shown tinted yellow on the plan at schedule 1.
Outstanding
1 April 2016Delivered on: 15 April 2016
Persons entitled:
Philip Robson
John Stephen Atkinson
Oliver Francis Stones
Geoffrey Collins
Mary Collins
The Coal Industry Social Welfare Organisation 2014
The Official Custodian for Charities
Michael Peter Lount
Christopher Harry Lount
Aubray James Francis Buxton
Mills & Reeve Trust Corporation Limited
David Robert Tatham
Peter Laurence Tatham
Gladman Developments Limited
Redscape Limited
Hallam Land Management Limited
Redland Property Holdings Limited
Julie Reynolds
William Reynolds
Urbangame Limited
Keygoal Limited
Bronzelink Limited
Marsten Developments (Worcester) Limited
Hallam Land Management Limited
Susan Sharkey
Julie Elizabeth Cooper
Paul Cooper
Christine Ann Dilks
Terry Dilks
Christine Ann Dilks
Terry Dilks
North Staffordshire Combined Nhs Healthcare Trust (Chc)
The Secretary of State for Health (Sosh)
Homes and Communities Agency
North Staffordshire Combined Nhs Healthcare Trust (Chc)
The Secretary of State for Health (Sosh)
Homes and Communities Agency
North Staffordshire Combined Nhs Healthcare Trust (Chc)
The Secretary of State for Health (Sosh)
Homes and Communities Agency

Classification: A registered charge
Particulars: The part of the land at bucknall hospital, eaves lane, stoke-on-trent, ST2 8LD, comprised in title numbers, SF376486, SF474009 and SF506050 at the land registry and shown tinted purple on the plan at schedule 1.
Outstanding
26 February 2016Delivered on: 1 March 2016
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: The residential development site at dinnington newcastle upon tyne.
Outstanding
27 November 2015Delivered on: 3 December 2015
Persons entitled: The Magnificent Seven LLP

Classification: A registered charge
Particulars: Land at bardon road, coalville.
Outstanding
6 November 2015Delivered on: 14 November 2015
Persons entitled: The County Council of Durham

Classification: A registered charge
Particulars: Land at bracks farm bishop auckland county durham t/n DU244770 and DU242878.
Outstanding
28 October 2015Delivered on: 17 November 2015
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land at bracks farm, bishop auckland, county durham, registered at land registry under title number DU35170 edged red on the plan attached thereto.
Outstanding
28 October 2015Delivered on: 6 November 2015
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land at bracks farm, bishop auckland, county durham t/no DU35170 edged red on the plan attached.
Outstanding
28 October 2015Delivered on: 6 November 2015
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Outstanding
14 October 2015Delivered on: 20 October 2015
Persons entitled: Cambridge City Council

Classification: A registered charge
Particulars: The land at plots 4 – 15 (inclusive) and plots 32 and 33 at aylesborough close, cambridge as shown edged in red on the plan attached to the charge.
Outstanding
1 October 2015Delivered on: 9 October 2015
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Six dwellings to be constructed within and form part of the development site off frome way, donnington wood, telford as identified on the plan appended to the instrument. For details please refer to the instrument.
Outstanding
28 August 2015Delivered on: 12 September 2015
Persons entitled: The Council of the Borough of South Tyneside

Classification: A registered charge
Particulars: The parts of the f/h property at trinity south, south shields t/nos TY254900 and ty 526842.
Outstanding
17 August 2015Delivered on: 26 August 2015
Persons entitled: The Riverside Group Limited

Classification: A registered charge
Particulars: Land at etal lane kenton newcastle upon tyne forming part of t/no TY517148.
Outstanding
4 August 2015Delivered on: 6 August 2015
Persons entitled: The Council of the Borough of Darlington

Classification: A registered charge
Particulars: Freehold property at phase 3 central park darlington.
Outstanding
3 July 2015Delivered on: 18 July 2015
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: F/H property at land at etal lane newcastle upon tyne.
Outstanding
26 June 2015Delivered on: 6 July 2015
Persons entitled: Cc Lincoln Limited

Classification: A registered charge
Particulars: Freehold land at bracks farm, bishop auckland, county durham registered with title number DU242878.
Outstanding
26 June 2015Delivered on: 6 July 2015
Persons entitled: Cc Lincoln Limited

Classification: A registered charge
Particulars: Freehold land at bracks farm, bishop auckland, county durham registered with title number DU242878.
Outstanding
2 April 2015Delivered on: 11 April 2015
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: F/H at land on the south side of fossway newscastle upon tyne.
Outstanding
28 November 2014Delivered on: 8 December 2014
Persons entitled: U.S. Bank Trustees Limited (As Security Agent for the Secured Parties)

Classification: A registered charge
Outstanding
11 September 2014Delivered on: 18 September 2014
Persons entitled: The Council of the City of Newcastle upon Tyne

Classification: A registered charge
Particulars: The freehold property at burnham avenue lemington newcastle upon tyne.
Outstanding
25 April 2014Delivered on: 14 May 2014
Persons entitled: Darlington Borough Council

Classification: A registered charge
Particulars: F/H property at phase 2 central park north, darlington.
Outstanding
14 January 2014Delivered on: 16 January 2014
Persons entitled: Nottingham City Council

Classification: A registered charge
Particulars: The land at kingsthorpe close and kildare road, st anns in the city of nottingham. Notification of addition to or amendment of charge.
Outstanding
1 June 2012Delivered on: 14 June 2012
Persons entitled: Dudley Metropolitan Borough Council

Classification: Legal charge
Secured details: £2,246,447.20 due or to become due from the company to the chargee.
Particulars: The property which is charged forms part of the freehold land t/no WM821810 WM931856 WM950056 see image for full details.
Outstanding

Filing History

4 January 2024Registration of charge 022073380205, created on 20 December 2023 (29 pages)
16 October 2023Satisfaction of charge 022073380200 in full (1 page)
20 September 2023Registration of charge 022073380204, created on 7 September 2023 (31 pages)
21 August 2023Registration of charge 022073380203, created on 18 August 2023 (21 pages)
16 August 2023Registration of charge 022073380202, created on 11 August 2023 (26 pages)
15 August 2023Registration of charge 022073380201, created on 11 August 2023 (23 pages)
1 August 2023Termination of appointment of Mark Richard Priest as a secretary on 31 July 2023 (1 page)
1 August 2023Appointment of Louise Marie Casey as a secretary on 31 July 2023 (2 pages)
14 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
1 June 2023Full accounts made up to 31 October 2022 (63 pages)
19 April 2023Satisfaction of charge 022073380165 in full (4 pages)
21 December 2022Part of the property or undertaking has been released from charge 022073380200 (5 pages)
21 December 2022Part of the property or undertaking has been released from charge 022073380200 (5 pages)
9 November 2022Termination of appointment of Lyn Michelle Charters as a secretary on 26 August 2022 (1 page)
20 October 2022Registration of charge 022073380200, created on 11 October 2022 (28 pages)
12 October 2022Registration of charge 022073380199, created on 5 October 2022 (30 pages)
27 September 2022Registration of charge 022073380198, created on 27 September 2022 (34 pages)
9 September 2022Appointment of Mr Mark Richard Priest as a secretary on 30 August 2022 (2 pages)
1 September 2022Registration of charge 022073380197, created on 24 August 2022 (30 pages)
4 August 2022Registration of charge 022073380196, created on 26 July 2022 (15 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
8 June 2022Full accounts made up to 31 October 2021 (64 pages)
14 April 2022Registration of charge 022073380195, created on 28 March 2022
  • 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 0303 1234 500
(26 pages)
1 February 2022Registration of charge 022073380194, created on 31 January 2022 (11 pages)
25 November 2021Satisfaction of charge 022073380114 in full (1 page)
10 November 2021Registration of charge 022073380193, created on 9 November 2021 (33 pages)
5 November 2021Registration of charge 022073380192, created on 29 October 2021 (23 pages)
4 November 2021Registration of charge 022073380191, created on 29 October 2021 (26 pages)
29 October 2021Satisfaction of charge 022073380180 in full (1 page)
29 October 2021Satisfaction of charge 022073380168 in full (1 page)
26 October 2021Registration of charge 022073380190, created on 14 October 2021 (25 pages)
18 October 2021Satisfaction of charge 022073380170 in full (4 pages)
6 August 2021Registration of charge 022073380189, created on 5 August 2021 (13 pages)
18 June 2021Registration of charge 022073380188, created on 3 June 2021 (19 pages)
15 June 2021Confirmation statement made on 14 June 2021 with updates (4 pages)
25 May 2021Full accounts made up to 31 October 2020 (58 pages)
19 April 2021Registration of charge 022073380187, created on 26 March 2021 (15 pages)
15 April 2021Registration of charge 022073380186, created on 1 April 2021 (33 pages)
16 March 2021Registration of charge 022073380185, created on 9 March 2021 (37 pages)
6 March 2021Registration of charge 022073380184, created on 26 February 2021 (37 pages)
8 February 2021Registration of charge 022073380183, created on 1 February 2021 (18 pages)
17 November 2020Full accounts made up to 31 October 2019 (49 pages)
23 September 2020Registration of charge 022073380182, created on 18 September 2020 (32 pages)
16 September 2020Registration of charge 022073380181, created on 4 September 2020 (36 pages)
3 July 2020Satisfaction of charge 022073380159 in full (1 page)
30 June 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 1,000,001
(3 pages)
24 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
16 June 2020Registration of charge 022073380180, created on 12 June 2020 (21 pages)
15 April 2020Satisfaction of charge 022073380153 in full (1 page)
15 April 2020Satisfaction of charge 022073380133 in full (1 page)
15 April 2020Satisfaction of charge 022073380164 in full (1 page)
15 April 2020Satisfaction of charge 022073380167 in full (1 page)
15 April 2020Satisfaction of charge 022073380134 in full (1 page)
8 April 2020Satisfaction of charge 022073380150 in full (1 page)
8 April 2020Satisfaction of charge 022073380144 in full (1 page)
8 April 2020Satisfaction of charge 022073380149 in full (1 page)
8 April 2020Satisfaction of charge 022073380148 in full (1 page)
2 April 2020Registration of charge 022073380179, created on 13 March 2020 (10 pages)
25 February 2020Registration of charge 022073380178, created on 7 February 2020 (30 pages)
20 February 2020Registration of charge 022073380177, created on 20 February 2020 (24 pages)
7 January 2020Registration of charge 022073380176, created on 23 December 2019 (30 pages)
2 January 2020Registration of charge 022073380175, created on 20 December 2019 (24 pages)
12 December 2019Registration of charge 022073380174, created on 2 December 2019 (32 pages)
12 December 2019Registration of charge 022073380173, created on 9 December 2019 (30 pages)
12 November 2019Registration of charge 022073380172, created on 31 October 2019 (9 pages)
16 August 2019Satisfaction of charge 022073380137 in full (1 page)
5 August 2019Registration of charge 022073380171, created on 1 August 2019 (30 pages)
15 July 2019Registration of charge 022073380170, created on 4 July 2019 (34 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
29 April 2019Termination of appointment of James Michael Douglas Thomson as a director on 8 April 2019 (1 page)
2 April 2019Registration of charge 022073380169, created on 29 March 2019 (31 pages)
29 March 2019Full accounts made up to 31 October 2018 (44 pages)
6 March 2019All of the property or undertaking has been released from charge 022073380114 (1 page)
14 December 2018Registration of charge 022073380168, created on 11 December 2018 (36 pages)
16 October 2018Registration of charge 022073380167, created on 15 October 2018 (15 pages)
26 September 2018Full accounts made up to 31 March 2018 (36 pages)
24 September 2018Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page)
6 September 2018Registration of charge 022073380166, created on 3 September 2018 (41 pages)
25 July 2018Registration of charge 022073380165, created on 18 July 2018 (33 pages)
26 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
4 April 2018Registration of charge 022073380164, created on 29 March 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 381367.
(31 pages)
4 April 2018Registration of charge 022073380163, created on 29 March 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 381367.
(15 pages)
29 March 2018Appointment of Mr Timothy Mark Beale as a director on 19 March 2018 (2 pages)
29 March 2018Appointment of Mr Mark Richard Priest as a director on 19 March 2018 (2 pages)
28 March 2018Registration of charge 022073380162, created on 22 March 2018 (33 pages)
19 February 2018Termination of appointment of Peter Hindley as a director on 5 February 2018 (1 page)
14 February 2018Satisfaction of charge 022073380128 in full (4 pages)
14 February 2018Registration of charge 022073380161, created on 9 February 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 381367.
(101 pages)
13 February 2018Registration of charge 022073380160, created on 9 February 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 381367.
(16 pages)
9 February 2018Satisfaction of charge 022073380146 in full (1 page)
9 February 2018Satisfaction of charge 022073380145 in full (1 page)
18 December 2017Registration of charge 022073380159, created on 14 December 2017
  • 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 381367.
(33 pages)
18 December 2017Registration of charge 022073380159, created on 14 December 2017
  • 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 381367.
(33 pages)
8 December 2017Satisfaction of charge 022073380147 in full (1 page)
8 December 2017Satisfaction of charge 022073380151 in full (1 page)
8 December 2017Satisfaction of charge 022073380147 in full (1 page)
8 December 2017Satisfaction of charge 022073380151 in full (1 page)
16 November 2017Registration of charge 022073380158, created on 2 November 2017
  • ANNOTATION Clarification 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 381367.
(36 pages)
16 November 2017Registration of charge 022073380158, created on 2 November 2017
  • ANNOTATION Clarification 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 381367.
(36 pages)
14 November 2017Registration of charge 022073380157, created on 10 November 2017 (33 pages)
14 November 2017Registration of charge 022073380157, created on 10 November 2017 (33 pages)
24 October 2017Registration of charge 022073380156, created on 13 October 2017
  • ANNOTATION Clarification 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 381367.
(16 pages)
24 October 2017Registration of charge 022073380156, created on 13 October 2017
  • ANNOTATION Clarification 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 381367.
(16 pages)
5 October 2017Satisfaction of charge 022073380138 in full (1 page)
5 October 2017Satisfaction of charge 022073380138 in full (1 page)
25 September 2017Full accounts made up to 31 March 2017 (36 pages)
25 September 2017Full accounts made up to 31 March 2017 (36 pages)
30 August 2017Registration of charge 022073380155, created on 16 August 2017
  • 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 381367.
(24 pages)
30 August 2017Registration of charge 022073380155, created on 16 August 2017
  • 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 381367.
(24 pages)
12 July 2017Registration of charge 022073380154, created on 11 July 2017
  • ANNOTATION Clarification 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 381367.
(37 pages)
12 July 2017Registration of charge 022073380154, created on 11 July 2017
  • ANNOTATION Clarification 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 381367.
(37 pages)
7 July 2017Registration of charge 022073380153, created on 30 June 2017
  • ANNOTATION Clarification 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 381367.
(19 pages)
7 July 2017Registration of charge 022073380153, created on 30 June 2017
  • ANNOTATION Clarification 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 381367.
(19 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 14 June 2017 with no updates (3 pages)
28 June 2017Notification of Keepmoat Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Keepmoat Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Registration of charge 022073380152, created on 16 June 2017
  • 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 381367.
(12 pages)
27 June 2017Registration of charge 022073380152, created on 16 June 2017
  • 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 381367.
(12 pages)
9 June 2017Registration of charge 022073380151, created on 7 June 2017 (33 pages)
9 June 2017Registration of charge 022073380151, created on 7 June 2017 (33 pages)
4 May 2017Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page)
4 May 2017Appointment of Ms Lyn Michelle Charters as a secretary on 30 April 2017 (2 pages)
4 May 2017Appointment of Ms Lyn Michelle Charters as a secretary on 30 April 2017 (2 pages)
4 May 2017Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page)
28 April 2017Satisfaction of charge 022073380130 in full (4 pages)
28 April 2017Satisfaction of charge 022073380130 in full (4 pages)
5 April 2017Registration of charge 022073380149, created on 31 March 2017
  • 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 381367.
(34 pages)
5 April 2017Registration of charge 022073380150, created on 28 March 2017
  • 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 381367.
(34 pages)
5 April 2017Registration of charge 022073380149, created on 31 March 2017
  • 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 381367.
(34 pages)
5 April 2017Registration of charge 022073380148, created on 31 March 2017
  • 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 381367.
(34 pages)
5 April 2017Registration of charge 022073380150, created on 28 March 2017
  • 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 381367.
(34 pages)
5 April 2017Registration of charge 022073380148, created on 31 March 2017
  • 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 381367.
(34 pages)
4 April 2017Satisfaction of charge 022073380143 in full (4 pages)
4 April 2017Satisfaction of charge 022073380143 in full (4 pages)
13 March 2017Registration of charge 022073380147, created on 6 March 2017
  • 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 381367.
(34 pages)
13 March 2017Registration of charge 022073380147, created on 6 March 2017
  • 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 381367.
(34 pages)
7 March 2017Registration of charge 022073380146, created on 27 February 2017 (40 pages)
7 March 2017Registration of charge 022073380146, created on 27 February 2017 (40 pages)
20 February 2017Registration of charge 022073380145, created on 16 February 2017
  • 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 381367.
(41 pages)
20 February 2017Registration of charge 022073380145, created on 16 February 2017
  • 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 381367.
(41 pages)
6 February 2017Satisfaction of charge 022073380121 in full (1 page)
6 February 2017Satisfaction of charge 022073380121 in full (1 page)
4 February 2017Registration of charge 022073380144, created on 1 February 2017
  • ANNOTATION Clarification 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 381367.
(34 pages)
4 February 2017Registration of charge 022073380144, created on 1 February 2017
  • ANNOTATION Clarification 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 381367.
(34 pages)
5 January 2017Registration of charge 022073380142, created on 23 December 2016
  • 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 381367.
(33 pages)
5 January 2017Registration of charge 022073380142, created on 23 December 2016
  • 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 381367.
(33 pages)
30 December 2016Registration of charge 022073380143, created on 22 December 2016 (7 pages)
30 December 2016Registration of charge 022073380143, created on 22 December 2016 (7 pages)
21 December 2016Registration of charge 022073380141, created on 16 December 2016 (33 pages)
21 December 2016Registration of charge 022073380141, created on 16 December 2016 (33 pages)
20 December 2016Registration of charge 022073380140, created on 16 December 2016 (33 pages)
20 December 2016Registration of charge 022073380140, created on 16 December 2016 (33 pages)
17 October 2016Registration of charge 022073380139, created on 17 October 2016 (28 pages)
17 October 2016Satisfaction of charge 022073380136 in full (1 page)
17 October 2016Registration of charge 022073380139, created on 17 October 2016 (28 pages)
17 October 2016Satisfaction of charge 022073380136 in full (1 page)
12 October 2016Satisfaction of charge 022073380123 in full (1 page)
12 October 2016Satisfaction of charge 022073380123 in full (1 page)
4 October 2016Registration of charge 022073380138, created on 30 September 2016 (14 pages)
4 October 2016Registration of charge 022073380138, created on 30 September 2016 (14 pages)
30 August 2016Full accounts made up to 31 March 2016 (35 pages)
30 August 2016Full accounts made up to 31 March 2016 (35 pages)
20 August 2016Satisfaction of charge 022073380109 in full (4 pages)
20 August 2016Satisfaction of charge 022073380109 in full (4 pages)
15 August 2016Satisfaction of charge 102 in full (1 page)
15 August 2016Satisfaction of charge 102 in full (1 page)
12 August 2016Registration of charge 022073380137, created on 5 August 2016
  • ANNOTATION Clarification 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 381367.
(25 pages)
12 August 2016Registration of charge 022073380137, created on 5 August 2016
  • ANNOTATION Clarification 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 381367.
(25 pages)
9 August 2016Registration of charge 022073380136, created on 5 August 2016
  • 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 381367.
(28 pages)
9 August 2016Registration of charge 022073380136, created on 5 August 2016
  • 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 381367.
(28 pages)
9 August 2016Satisfaction of charge 022073380119 in full (1 page)
9 August 2016Satisfaction of charge 022073380119 in full (1 page)
5 August 2016Satisfaction of charge 022073380124 in full (1 page)
5 August 2016Satisfaction of charge 022073380125 in full (1 page)
5 August 2016Satisfaction of charge 022073380124 in full (1 page)
5 August 2016Satisfaction of charge 022073380126 in full (1 page)
5 August 2016Satisfaction of charge 022073380126 in full (1 page)
5 August 2016Satisfaction of charge 022073380125 in full (1 page)
4 August 2016Registration of charge 022073380135, created on 29 July 2016
  • 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 381367.
(19 pages)
4 August 2016Registration of charge 022073380135, created on 29 July 2016
  • 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 381367.
(19 pages)
5 July 2016Satisfaction of charge 022073380117 in full (1 page)
5 July 2016Satisfaction of charge 022073380117 in full (1 page)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000,000
(6 pages)
30 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000,000
(6 pages)
18 April 2016Registration of charge 022073380132, created on 1 April 2016 (35 pages)
18 April 2016Satisfaction of charge 022073380115 in full (1 page)
18 April 2016Registration of charge 022073380132, created on 1 April 2016 (35 pages)
18 April 2016Satisfaction of charge 022073380115 in full (1 page)
15 April 2016Registration of charge 022073380131, created on 1 April 2016
  • 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 381367.
(35 pages)
15 April 2016Registration of charge 022073380130, created on 1 April 2016
  • 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 381367.
(35 pages)
15 April 2016Registration of charge 022073380130, created on 1 April 2016
  • 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 381367.
(35 pages)
15 April 2016Registration of charge 022073380131, created on 1 April 2016
  • 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 381367.
(35 pages)
14 April 2016Registration of charge 022073380133, created on 4 April 2016 (52 pages)
14 April 2016Registration of charge 022073380133, created on 4 April 2016 (52 pages)
14 April 2016Registration of charge 022073380134, created on 4 April 2016 (48 pages)
14 April 2016Registration of charge 022073380134, created on 4 April 2016 (48 pages)
11 March 2016Satisfaction of charge 022073380111 in full (4 pages)
11 March 2016Satisfaction of charge 022073380111 in full (4 pages)
11 March 2016Satisfaction of charge 022073380113 in full (4 pages)
11 March 2016Satisfaction of charge 022073380113 in full (4 pages)
1 March 2016Registration of charge 022073380129, created on 26 February 2016
  • 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 381367.
(33 pages)
1 March 2016Registration of charge 022073380129, created on 26 February 2016
  • 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 381367.
(33 pages)
3 December 2015Registration of charge 022073380128, created on 27 November 2015 (60 pages)
3 December 2015Registration of charge 022073380128, created on 27 November 2015 (60 pages)
17 November 2015Registration of charge 022073380126, created on 28 October 2015
  • 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 381367
(58 pages)
17 November 2015Registration of charge 022073380126, created on 28 October 2015
  • 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 381367
(58 pages)
14 November 2015Registration of charge 022073380127, created on 6 November 2015 (28 pages)
14 November 2015Registration of charge 022073380127, created on 6 November 2015 (28 pages)
14 November 2015Registration of charge 022073380127, created on 6 November 2015 (28 pages)
6 November 2015Registration of charge 022073380125, created on 28 October 2015
  • 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 381367.
(60 pages)
6 November 2015Registration of charge 022073380125, created on 28 October 2015
  • 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 381367.
(60 pages)
6 November 2015Registration of charge 022073380124, created on 28 October 2015 (38 pages)
6 November 2015Registration of charge 022073380124, created on 28 October 2015 (38 pages)
30 October 2015Statement of company's objects (2 pages)
30 October 2015Statement of company's objects (2 pages)
20 October 2015Full accounts made up to 31 March 2015 (24 pages)
20 October 2015Registration of charge 022073380123, created on 14 October 2015
  • 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 381367.
(38 pages)
20 October 2015Registration of charge 022073380123, created on 14 October 2015
  • 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 381367.
(38 pages)
20 October 2015Full accounts made up to 31 March 2015 (24 pages)
9 October 2015Registration of charge 022073380122, created on 1 October 2015
  • 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 381367.
(12 pages)
9 October 2015Registration of charge 022073380122, created on 1 October 2015
  • 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 381367.
(12 pages)
9 October 2015Registration of charge 022073380122, created on 1 October 2015
  • 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 381367.
(12 pages)
23 September 2015Satisfaction of charge 022073380112 in full (4 pages)
23 September 2015Satisfaction of charge 022073380112 in full (4 pages)
12 September 2015Registration of charge 022073380121, created on 28 August 2015
  • 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 381367.
(17 pages)
12 September 2015Registration of charge 022073380121, created on 28 August 2015
  • 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 381367.
(17 pages)
26 August 2015Registration of charge 022073380120, created on 17 August 2015
  • 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 381367.
(12 pages)
26 August 2015Registration of charge 022073380120, created on 17 August 2015
  • 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 381367.
(12 pages)
6 August 2015Registration of charge 022073380119, created on 4 August 2015 (28 pages)
6 August 2015Registration of charge 022073380119, created on 4 August 2015 (28 pages)
6 August 2015Registration of charge 022073380119, created on 4 August 2015 (28 pages)
18 July 2015Registration of charge 022073380118, created on 3 July 2015
  • 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.
(39 pages)
18 July 2015Registration of charge 022073380118, created on 3 July 2015
  • 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.
(39 pages)
18 July 2015Registration of charge 022073380118, created on 3 July 2015
  • 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.
(39 pages)
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000,000
(5 pages)
14 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000,000
(5 pages)
6 July 2015Registration of charge 022073380116, created on 26 June 2015 (22 pages)
6 July 2015Registration of charge 022073380117, created on 26 June 2015
  • 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 381367.
(21 pages)
6 July 2015Registration of charge 022073380116, created on 26 June 2015 (22 pages)
6 July 2015Registration of charge 022073380117, created on 26 June 2015
  • 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 381367.
(21 pages)
11 April 2015Registration of charge 022073380115, created on 2 April 2015 (20 pages)
11 April 2015Registration of charge 022073380115, created on 2 April 2015 (20 pages)
11 April 2015Registration of charge 022073380115, created on 2 April 2015 (20 pages)
9 January 2015Satisfaction of charge 93 in full (4 pages)
9 January 2015Satisfaction of charge 105 in full (4 pages)
9 January 2015Satisfaction of charge 98 in full (4 pages)
9 January 2015Satisfaction of charge 98 in full (4 pages)
9 January 2015Satisfaction of charge 93 in full (4 pages)
9 January 2015Satisfaction of charge 105 in full (4 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 December 2014Registration of charge 022073380114, created on 28 November 2014 (43 pages)
8 December 2014Registration of charge 022073380114, created on 28 November 2014 (43 pages)
12 November 2014Full accounts made up to 31 March 2014 (30 pages)
12 November 2014Full accounts made up to 31 March 2014 (30 pages)
23 October 2014Satisfaction of charge 022073380108 in full (4 pages)
23 October 2014Satisfaction of charge 022073380108 in full (4 pages)
18 September 2014Registration of charge 022073380113, created on 11 September 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.
(20 pages)
18 September 2014Registration of charge 022073380113, created on 11 September 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.
(20 pages)
20 August 2014Satisfaction of charge 022073380106 in full (4 pages)
20 August 2014Satisfaction of charge 022073380106 in full (4 pages)
16 August 2014Registration of charge 022073380112, created on 1 August 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.
(17 pages)
16 August 2014Registration of charge 022073380112, created on 1 August 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.
(17 pages)
16 August 2014Registration of charge 022073380112, created on 1 August 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.
(17 pages)
14 August 2014Satisfaction of charge 022073380110 in full (4 pages)
14 August 2014Satisfaction of charge 022073380107 in full (4 pages)
14 August 2014Satisfaction of charge 022073380110 in full (4 pages)
14 August 2014Satisfaction of charge 022073380107 in full (4 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000,000
(5 pages)
10 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1,000,000
(5 pages)
18 June 2014Director's details changed for Peter Hindley on 17 June 2014 (2 pages)
18 June 2014Director's details changed for Peter Hindley on 17 June 2014 (2 pages)
14 May 2014Registration of charge 022073380111
  • 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.
(31 pages)
14 May 2014Registration of charge 022073380111
  • 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.
(31 pages)
11 March 2014Registration of charge 022073380110
  • 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.
(17 pages)
11 March 2014Registration of charge 022073380110
  • 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.
(17 pages)
16 January 2014Registration of charge 022073380109
  • 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.
(37 pages)
16 January 2014Registration of charge 022073380109
  • 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.
(37 pages)
12 December 2013Satisfaction of charge 104 in full (4 pages)
12 December 2013Satisfaction of charge 104 in full (4 pages)
13 November 2013Satisfaction of charge 101 in full (4 pages)
13 November 2013Satisfaction of charge 101 in full (4 pages)
16 October 2013Registration of charge 022073380108 (21 pages)
16 October 2013Registration of charge 022073380108 (21 pages)
2 September 2013Full accounts made up to 31 March 2013 (28 pages)
2 September 2013Full accounts made up to 31 March 2013 (28 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
29 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
26 July 2013Registration of charge 022073380107 (13 pages)
26 July 2013Registration of charge 022073380107 (13 pages)
24 July 2013Satisfaction of charge 103 in full (4 pages)
24 July 2013Satisfaction of charge 103 in full (4 pages)
12 June 2013All of the property or undertaking has been released and no longer forms part of charge 90 (4 pages)
12 June 2013All of the property or undertaking has been released and no longer forms part of charge 90 (4 pages)
31 May 2013Satisfaction of charge 99 in full (4 pages)
31 May 2013Satisfaction of charge 99 in full (4 pages)
13 May 2013Registration of charge 022073380106
  • 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 08457 573991.
(15 pages)
13 May 2013Registration of charge 022073380106
  • 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 08457 573991.
(15 pages)
19 December 2012Full accounts made up to 31 March 2012 (28 pages)
19 December 2012Full accounts made up to 31 March 2012 (28 pages)
7 November 2012Termination of appointment of John Thirlwall as a director (1 page)
7 November 2012Termination of appointment of John Thirlwall as a director (1 page)
2 November 2012Particulars of a mortgage or charge / charge no: 105 (11 pages)
2 November 2012Particulars of a mortgage or charge / charge no: 105 (11 pages)
22 October 2012Appointment of David Sheridan as a director (2 pages)
22 October 2012Appointment of David Sheridan as a director (2 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 104 (8 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 104 (8 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (4 pages)
16 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (4 pages)
14 September 2012Duplicate mortgage certificatecharge no:102 (7 pages)
14 September 2012Duplicate mortgage certificatecharge no:102 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 102
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 102
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(7 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 103 (5 pages)
2 August 2012Particulars of a mortgage or charge / charge no: 103 (5 pages)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
31 July 2012Termination of appointment of Richard Brandon as a secretary (1 page)
14 July 2012Particulars of a mortgage or charge / charge no: 101 (5 pages)
14 July 2012Particulars of a mortgage or charge / charge no: 101 (5 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
18 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (7 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 100 (6 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 100 (6 pages)
30 May 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
30 May 2012Appointment of Mr James Michael Douglas Thomson as a director (2 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 99 (5 pages)
9 May 2012Particulars of a mortgage or charge / charge no: 99 (5 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
23 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
11 April 2012Resolutions
  • RES13 ‐ Restatemwent intercreditor debenture agreements dirs authority conflict of interest 23/03/2012
(4 pages)
11 April 2012Resolutions
  • RES13 ‐ Restatemwent intercreditor debenture agreements dirs authority conflict of interest 23/03/2012
(4 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 98 (11 pages)
4 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 98 (11 pages)
13 March 2012Termination of appointment of David Blunt as a director (1 page)
13 March 2012Termination of appointment of David Blunt as a director (1 page)
7 October 2011Full accounts made up to 31 March 2011 (24 pages)
7 October 2011Full accounts made up to 31 March 2011 (24 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
16 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (7 pages)
17 September 2010Full accounts made up to 31 March 2010 (24 pages)
17 September 2010Full accounts made up to 31 March 2010 (24 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 97 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 97 (5 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 November 2009Full accounts made up to 31 March 2009 (24 pages)
14 November 2009Full accounts made up to 31 March 2009 (24 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
15 June 2009Return made up to 14/06/09; full list of members (4 pages)
6 January 2009Director's change of particulars / david blunt / 19/12/2008 (1 page)
6 January 2009Director's change of particulars / david blunt / 19/12/2008 (1 page)
6 December 2008Particulars of a mortgage or charge / charge no: 96 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 95 (6 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 96 (22 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 95 (6 pages)
27 August 2008Company name changed haslam homes LIMITED\certificate issued on 02/09/08 (2 pages)
27 August 2008Company name changed haslam homes LIMITED\certificate issued on 02/09/08 (2 pages)
4 August 2008Full accounts made up to 31 March 2008 (22 pages)
4 August 2008Full accounts made up to 31 March 2008 (22 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 June 2008Return made up to 14/06/08; full list of members (4 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Location of debenture register (1 page)
18 June 2008Location of debenture register (1 page)
17 June 2008Registered office changed on 17/06/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page)
17 June 2008Registered office changed on 17/06/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
24 September 2007New director appointed (2 pages)
24 September 2007New director appointed (2 pages)
4 September 2007Particulars of mortgage/charge (63 pages)
4 September 2007Particulars of mortgage/charge (22 pages)
4 September 2007Particulars of mortgage/charge (22 pages)
4 September 2007Particulars of mortgage/charge (63 pages)
31 August 2007Full accounts made up to 31 March 2007 (22 pages)
31 August 2007Full accounts made up to 31 March 2007 (22 pages)
30 August 2007Director resigned (1 page)
30 August 2007Director resigned (1 page)
29 August 2007Declaration of assistance for shares acquisition (12 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 August 2007Declaration of assistance for shares acquisition (12 pages)
29 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
21 August 2007Particulars of mortgage/charge (6 pages)
11 July 2007Return made up to 14/06/07; no change of members (8 pages)
11 July 2007Return made up to 14/06/07; no change of members (8 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007Director resigned (1 page)
21 March 2007Secretary's particulars changed (1 page)
21 March 2007Secretary's particulars changed (1 page)
2 March 2007Particulars of mortgage/charge (4 pages)
2 March 2007Particulars of mortgage/charge (4 pages)
26 October 2006Registered office changed on 26/10/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
26 October 2006Registered office changed on 26/10/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
22 August 2006Declaration of satisfaction of mortgage/charge (1 page)
21 August 2006Full accounts made up to 31 March 2006 (21 pages)
21 August 2006Full accounts made up to 31 March 2006 (21 pages)
12 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
12 July 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
18 May 2006Secretary's particulars changed (2 pages)
18 May 2006Secretary's particulars changed (2 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
22 December 2005Particulars of mortgage/charge (3 pages)
27 July 2005Full accounts made up to 31 March 2005 (19 pages)
27 July 2005Full accounts made up to 31 March 2005 (19 pages)
30 June 2005Return made up to 14/06/05; full list of members (8 pages)
30 June 2005Return made up to 14/06/05; full list of members (8 pages)
21 December 2004Declaration of mortgage charge released/ceased (1 page)
21 December 2004Declaration of mortgage charge released/ceased (1 page)
21 December 2004Declaration of mortgage charge released/ceased (1 page)
21 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
9 December 2004Declaration of mortgage charge released/ceased (1 page)
14 July 2004Full accounts made up to 31 March 2004 (19 pages)
14 July 2004Full accounts made up to 31 March 2004 (19 pages)
6 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 July 2004Return made up to 27/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 July 2003Full accounts made up to 31 March 2003 (20 pages)
8 July 2003Full accounts made up to 31 March 2003 (20 pages)
3 July 2003Return made up to 27/06/03; full list of members (8 pages)
3 July 2003Return made up to 27/06/03; full list of members (8 pages)
11 September 2002Full accounts made up to 31 March 2002 (20 pages)
11 September 2002Full accounts made up to 31 March 2002 (20 pages)
26 July 2002Return made up to 11/07/02; full list of members (8 pages)
26 July 2002Return made up to 11/07/02; full list of members (8 pages)
26 June 2002Return made up to 11/07/01; full list of members; amend (7 pages)
26 June 2002Return made up to 11/07/01; full list of members; amend (7 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 December 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
19 October 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
16 August 2001Full accounts made up to 31 March 2001 (19 pages)
16 August 2001Full accounts made up to 31 March 2001 (19 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
23 July 2001Return made up to 11/07/01; full list of members (7 pages)
23 July 2001Return made up to 11/07/01; full list of members (7 pages)
16 July 2001New director appointed (2 pages)
16 July 2001New director appointed (2 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
26 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
8 June 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
31 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
27 January 2001Particulars of mortgage/charge (3 pages)
27 January 2001Particulars of mortgage/charge (3 pages)
10 January 2001Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster south yorkshire DN11 9BA (1 page)
10 January 2001Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster south yorkshire DN11 9BA (1 page)
7 December 2000New director appointed (2 pages)
7 December 2000Director resigned (1 page)
7 December 2000Director resigned (1 page)
7 December 2000New director appointed (2 pages)
4 August 2000Full accounts made up to 31 March 2000 (15 pages)
4 August 2000Full accounts made up to 31 March 2000 (15 pages)
14 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
14 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
12 July 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
2 June 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
26 February 2000Particulars of mortgage/charge (3 pages)
29 November 1999Director's particulars changed (1 page)
29 November 1999Director's particulars changed (1 page)
22 September 1999Particulars of mortgage/charge (3 pages)
22 September 1999Particulars of mortgage/charge (3 pages)
2 August 1999Full accounts made up to 31 March 1999 (16 pages)
2 August 1999Full accounts made up to 31 March 1999 (16 pages)
26 July 1999Return made up to 19/07/99; no change of members (4 pages)
26 July 1999Return made up to 19/07/99; no change of members (4 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
1 July 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
25 May 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
29 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
22 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
9 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
4 February 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
9 January 1999Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
27 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (3 pages)
31 July 1998Return made up to 28/07/98; full list of members (6 pages)
31 July 1998Return made up to 28/07/98; full list of members (6 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
29 July 1998Full accounts made up to 31 March 1998 (15 pages)
29 July 1998Full accounts made up to 31 March 1998 (15 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
27 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (3 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
11 May 1998Ad 31/03/98--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
11 May 1998Ad 31/03/98--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages)
11 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(16 pages)
11 May 1998Nc inc already adjusted 31/03/98 (1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 May 1998Conve 31/03/98 (1 page)
11 May 1998Registered office changed on 11/05/98 from: ten pound walk doncaster south yorkshire DN4 5HX (1 page)
11 May 1998Nc inc already adjusted 31/03/98 (1 page)
11 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(16 pages)
11 May 1998Conve 31/03/98 (1 page)
11 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
11 May 1998Registered office changed on 11/05/98 from: ten pound walk doncaster south yorkshire DN4 5HX (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
8 May 1998Director resigned (1 page)
21 April 1998Particulars of mortgage/charge (3 pages)
21 April 1998Particulars of mortgage/charge (3 pages)
25 March 1998Particulars of mortgage/charge (6 pages)
25 March 1998Particulars of mortgage/charge (6 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
19 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
18 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
13 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
27 January 1998Particulars of mortgage/charge (3 pages)
15 August 1997Return made up to 02/08/97; no change of members (7 pages)
15 August 1997Return made up to 02/08/97; no change of members (7 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
2 August 1997Particulars of mortgage/charge (3 pages)
29 July 1997Full accounts made up to 31 March 1997 (16 pages)
29 July 1997Full accounts made up to 31 March 1997 (16 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
25 July 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
15 May 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
23 April 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
7 February 1997Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
14 December 1996Particulars of mortgage/charge (3 pages)
13 August 1996Full accounts made up to 31 March 1996 (15 pages)
13 August 1996Full accounts made up to 31 March 1996 (15 pages)
12 August 1996Return made up to 02/08/96; full list of members (9 pages)
12 August 1996Return made up to 02/08/96; full list of members (9 pages)
25 July 1996Director's particulars changed (1 page)
25 July 1996Director's particulars changed (1 page)
18 May 1996Particulars of mortgage/charge (3 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
31 March 1996Secretary resigned;new secretary appointed (2 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
30 January 1996Particulars of mortgage/charge (3 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
22 December 1995Particulars of mortgage/charge (4 pages)
13 December 1995Director's particulars changed (2 pages)
13 December 1995Director's particulars changed (2 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
20 October 1995Declaration of satisfaction of mortgage/charge (1 page)
20 October 1995Declaration of satisfaction of mortgage/charge (1 page)
4 September 1995Full accounts made up to 31 March 1995 (14 pages)
4 September 1995Full accounts made up to 31 March 1995 (14 pages)
4 September 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 1995Return made up to 02/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
27 March 1995Particulars of mortgage/charge (8 pages)
14 January 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
27 December 1991Particulars of mortgage/charge (3 pages)
27 December 1991Particulars of mortgage/charge (3 pages)
17 September 1991Particulars of mortgage/charge (3 pages)
17 September 1991Particulars of mortgage/charge (3 pages)
27 January 1989New director appointed (5 pages)
27 January 1989New director appointed (5 pages)
22 December 1987Incorporation (13 pages)
22 December 1987Certificate of incorporation (1 page)
22 December 1987Incorporation (13 pages)
22 December 1987Certificate of incorporation (1 page)