Lakeside Boulevard
Doncaster
South Yorkshire
DN4 5PL
Director Name | Mr Timothy Mark Beale |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2018(30 years, 3 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Mr Mark Richard Priest |
---|---|
Status | Current |
Appointed | 30 August 2022(34 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr Terence George Bramall |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Brook House Leathley Otley N Yorkshire LS21 2JY |
Director Name | Stephen Dobson |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 08 February 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Loxley House Barnsdale Mews, Campsall Doncaster South Yorkshire DN6 9RH |
Director Name | Susan Key Metcalfe |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 May 1998) |
Role | Company Director |
Correspondence Address | 111 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7AG |
Director Name | David Howard Marsh |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 November 2000) |
Role | Company Director |
Correspondence Address | 27 Moorcroft Drive Fulwood Sheffield South Yorkshire S10 4GW |
Director Name | Lyndon Keith Owen |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 1998) |
Role | Company Director |
Correspondence Address | Lynhill House High Street Austerfield Doncaster South Yorkshire DN10 6QS |
Director Name | James Joseph Wren |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 March 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Wong Lane Tickhill Doncaster South Yorkshire DN11 9NH |
Secretary Name | David Howard Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 27 Moorcroft Drive Fulwood Sheffield South Yorkshire S10 4GW |
Secretary Name | Richard Harold John Brandon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(8 years, 3 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 23 July 2012) |
Role | Company Director |
Correspondence Address | 3 Highfield Villas Doncaster Road Costhorpe Worksop Nottinghamshire S81 9QX |
Director Name | Mr Richard Watson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(10 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 16 August 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brook House Lindrick Tickhill Doncaster South Yorkshire DN11 9RD |
Director Name | Mr David Blunt |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1998(10 years, 3 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 12 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Cottage Lea Brook Wentworth Rotherham S Yorks S62 7SH |
Director Name | Mr Kent Taylor |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 14 January 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rybeck House, 154 Bawtry Road Bessacarr Doncaster South Yorkshire DN4 7BT |
Director Name | Mr David John Harding |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Clouds Hill 24 Thorburn Road Northampton Northamptonshire NN3 3DA |
Director Name | Mr Peter Hindley |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(19 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | Mr John Derek Thirlwall |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2007(19 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 22 October 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 380 Herringthorpe Valley Road Rotherham South Yorkshire S60 4LA |
Director Name | Mr James Michael Douglas Thomson |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2012(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 08 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Director Name | David Sheridan |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2012(24 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Secretary Name | Ms Lyn Michelle Charters |
---|---|
Status | Resigned |
Appointed | 30 April 2017(29 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 26 August 2022) |
Role | Company Director |
Correspondence Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
Website | keepmoat.com |
---|---|
Telephone | 01302 346620 |
Telephone region | Doncaster |
Registered Address | Keepmoat The Waterfront Lakeside Boulevard Doncaster South Yorkshire DN4 5PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Doncaster Central |
County | South Yorkshire |
Ward | Bessacarr |
Built Up Area | Doncaster |
Address Matches | 8 other UK companies use this postal address |
999.9k at £1 | Keepmoat LTD 99.99% Redeemable Preferred Ordinary |
---|---|
100 at £1 | Keepmoat LTD 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £262,397,000 |
Gross Profit | £40,572,000 |
Net Worth | £48,727,000 |
Cash | £22,605,000 |
Current Liabilities | £161,358,000 |
Latest Accounts | 31 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
8 May 2012 | Delivered 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 2012 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 1991 | Delivered 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 2005 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1990 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1990 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1989 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1989 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1989 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1989 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1988 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 1991 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 2010 | Delivered 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 2007 | Delivered 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 2022 | Delivered 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 2022 | Delivered on: 12 October 2022 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
27 September 2022 | Delivered 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 2022 | Delivered on: 1 September 2022 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
26 July 2022 | Delivered on: 4 August 2022 Persons entitled: The Council of the Borough of Stockton on Tees Classification: A registered charge Particulars: None. Outstanding |
28 March 2022 | Delivered on: 14 April 2022 Persons entitled: Tata Steel UK Limited Classification: A registered charge Particulars: Land at swinden technology centre rotherham. Outstanding |
31 January 2022 | Delivered on: 1 February 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Particulars: None. Outstanding |
9 November 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered on: 18 June 2021 Persons entitled: The Borough Council of Gateshead Classification: A registered charge Particulars: None. Outstanding |
26 March 2021 | Delivered on: 19 April 2021 Persons entitled: Stockton on Tees Borough Council Classification: A registered charge Particulars: None. Outstanding |
1 April 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered on: 16 June 2020 Persons entitled: U.S. Bank Trustees Limited Classification: A registered charge Outstanding |
13 March 2020 | Delivered 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 2020 | Delivered on: 25 February 2020 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
20 February 2020 | Delivered 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 2019 | Delivered on: 7 January 2020 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
20 December 2019 | Delivered 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 2019 | Delivered on: 12 December 2019 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
9 December 2019 | Delivered on: 12 December 2019 Persons entitled: Homes and Communities Agency (Trading as Homes England) Classification: A registered charge Outstanding |
31 October 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2019 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered 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 2018 | Delivered on: 4 April 2018 Persons entitled: Darlington Borough Council Classification: A registered charge Particulars: Land at red hall estate, darlington. Outstanding |
22 March 2018 | Delivered 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 2018 | Delivered on: 14 February 2018 Persons entitled: The County Council of Durham Classification: A registered charge Particulars: Land at coxhoe, county durham. Outstanding |
9 February 2018 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2017 | Delivered 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 2016 | Delivered on: 30 December 2016 Persons entitled: Northamptonshire County Council Classification: A registered charge Particulars: Land at kingswood school gainsborough road corby. Outstanding |
23 December 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered on: 3 December 2015 Persons entitled: The Magnificent Seven LLP Classification: A registered charge Particulars: Land at bardon road, coalville. Outstanding |
6 November 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered on: 6 November 2015 Persons entitled: Homes and Communities Agency Classification: A registered charge Outstanding |
14 October 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2012 | Delivered 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 |
4 January 2024 | Registration of charge 022073380205, created on 20 December 2023 (29 pages) |
---|---|
16 October 2023 | Satisfaction of charge 022073380200 in full (1 page) |
20 September 2023 | Registration of charge 022073380204, created on 7 September 2023 (31 pages) |
21 August 2023 | Registration of charge 022073380203, created on 18 August 2023 (21 pages) |
16 August 2023 | Registration of charge 022073380202, created on 11 August 2023 (26 pages) |
15 August 2023 | Registration of charge 022073380201, created on 11 August 2023 (23 pages) |
1 August 2023 | Termination of appointment of Mark Richard Priest as a secretary on 31 July 2023 (1 page) |
1 August 2023 | Appointment of Louise Marie Casey as a secretary on 31 July 2023 (2 pages) |
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
1 June 2023 | Full accounts made up to 31 October 2022 (63 pages) |
19 April 2023 | Satisfaction of charge 022073380165 in full (4 pages) |
21 December 2022 | Part of the property or undertaking has been released from charge 022073380200 (5 pages) |
21 December 2022 | Part of the property or undertaking has been released from charge 022073380200 (5 pages) |
9 November 2022 | Termination of appointment of Lyn Michelle Charters as a secretary on 26 August 2022 (1 page) |
20 October 2022 | Registration of charge 022073380200, created on 11 October 2022 (28 pages) |
12 October 2022 | Registration of charge 022073380199, created on 5 October 2022 (30 pages) |
27 September 2022 | Registration of charge 022073380198, created on 27 September 2022 (34 pages) |
9 September 2022 | Appointment of Mr Mark Richard Priest as a secretary on 30 August 2022 (2 pages) |
1 September 2022 | Registration of charge 022073380197, created on 24 August 2022 (30 pages) |
4 August 2022 | Registration of charge 022073380196, created on 26 July 2022 (15 pages) |
15 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
8 June 2022 | Full accounts made up to 31 October 2021 (64 pages) |
14 April 2022 | Registration of charge 022073380195, created on 28 March 2022
|
1 February 2022 | Registration of charge 022073380194, created on 31 January 2022 (11 pages) |
25 November 2021 | Satisfaction of charge 022073380114 in full (1 page) |
10 November 2021 | Registration of charge 022073380193, created on 9 November 2021 (33 pages) |
5 November 2021 | Registration of charge 022073380192, created on 29 October 2021 (23 pages) |
4 November 2021 | Registration of charge 022073380191, created on 29 October 2021 (26 pages) |
29 October 2021 | Satisfaction of charge 022073380180 in full (1 page) |
29 October 2021 | Satisfaction of charge 022073380168 in full (1 page) |
26 October 2021 | Registration of charge 022073380190, created on 14 October 2021 (25 pages) |
18 October 2021 | Satisfaction of charge 022073380170 in full (4 pages) |
6 August 2021 | Registration of charge 022073380189, created on 5 August 2021 (13 pages) |
18 June 2021 | Registration of charge 022073380188, created on 3 June 2021 (19 pages) |
15 June 2021 | Confirmation statement made on 14 June 2021 with updates (4 pages) |
25 May 2021 | Full accounts made up to 31 October 2020 (58 pages) |
19 April 2021 | Registration of charge 022073380187, created on 26 March 2021 (15 pages) |
15 April 2021 | Registration of charge 022073380186, created on 1 April 2021 (33 pages) |
16 March 2021 | Registration of charge 022073380185, created on 9 March 2021 (37 pages) |
6 March 2021 | Registration of charge 022073380184, created on 26 February 2021 (37 pages) |
8 February 2021 | Registration of charge 022073380183, created on 1 February 2021 (18 pages) |
17 November 2020 | Full accounts made up to 31 October 2019 (49 pages) |
23 September 2020 | Registration of charge 022073380182, created on 18 September 2020 (32 pages) |
16 September 2020 | Registration of charge 022073380181, created on 4 September 2020 (36 pages) |
3 July 2020 | Satisfaction of charge 022073380159 in full (1 page) |
30 June 2020 | Statement of capital following an allotment of shares on 17 June 2020
|
24 June 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
16 June 2020 | Registration of charge 022073380180, created on 12 June 2020 (21 pages) |
15 April 2020 | Satisfaction of charge 022073380153 in full (1 page) |
15 April 2020 | Satisfaction of charge 022073380133 in full (1 page) |
15 April 2020 | Satisfaction of charge 022073380164 in full (1 page) |
15 April 2020 | Satisfaction of charge 022073380167 in full (1 page) |
15 April 2020 | Satisfaction of charge 022073380134 in full (1 page) |
8 April 2020 | Satisfaction of charge 022073380150 in full (1 page) |
8 April 2020 | Satisfaction of charge 022073380144 in full (1 page) |
8 April 2020 | Satisfaction of charge 022073380149 in full (1 page) |
8 April 2020 | Satisfaction of charge 022073380148 in full (1 page) |
2 April 2020 | Registration of charge 022073380179, created on 13 March 2020 (10 pages) |
25 February 2020 | Registration of charge 022073380178, created on 7 February 2020 (30 pages) |
20 February 2020 | Registration of charge 022073380177, created on 20 February 2020 (24 pages) |
7 January 2020 | Registration of charge 022073380176, created on 23 December 2019 (30 pages) |
2 January 2020 | Registration of charge 022073380175, created on 20 December 2019 (24 pages) |
12 December 2019 | Registration of charge 022073380174, created on 2 December 2019 (32 pages) |
12 December 2019 | Registration of charge 022073380173, created on 9 December 2019 (30 pages) |
12 November 2019 | Registration of charge 022073380172, created on 31 October 2019 (9 pages) |
16 August 2019 | Satisfaction of charge 022073380137 in full (1 page) |
5 August 2019 | Registration of charge 022073380171, created on 1 August 2019 (30 pages) |
15 July 2019 | Registration of charge 022073380170, created on 4 July 2019 (34 pages) |
14 June 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
29 April 2019 | Termination of appointment of James Michael Douglas Thomson as a director on 8 April 2019 (1 page) |
2 April 2019 | Registration of charge 022073380169, created on 29 March 2019 (31 pages) |
29 March 2019 | Full accounts made up to 31 October 2018 (44 pages) |
6 March 2019 | All of the property or undertaking has been released from charge 022073380114 (1 page) |
14 December 2018 | Registration of charge 022073380168, created on 11 December 2018 (36 pages) |
16 October 2018 | Registration of charge 022073380167, created on 15 October 2018 (15 pages) |
26 September 2018 | Full accounts made up to 31 March 2018 (36 pages) |
24 September 2018 | Current accounting period shortened from 31 March 2019 to 31 October 2018 (1 page) |
6 September 2018 | Registration of charge 022073380166, created on 3 September 2018 (41 pages) |
25 July 2018 | Registration of charge 022073380165, created on 18 July 2018 (33 pages) |
26 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
4 April 2018 | Registration of charge 022073380164, created on 29 March 2018
|
4 April 2018 | Registration of charge 022073380163, created on 29 March 2018
|
29 March 2018 | Appointment of Mr Timothy Mark Beale as a director on 19 March 2018 (2 pages) |
29 March 2018 | Appointment of Mr Mark Richard Priest as a director on 19 March 2018 (2 pages) |
28 March 2018 | Registration of charge 022073380162, created on 22 March 2018 (33 pages) |
19 February 2018 | Termination of appointment of Peter Hindley as a director on 5 February 2018 (1 page) |
14 February 2018 | Satisfaction of charge 022073380128 in full (4 pages) |
14 February 2018 | Registration of charge 022073380161, created on 9 February 2018
|
13 February 2018 | Registration of charge 022073380160, created on 9 February 2018
|
9 February 2018 | Satisfaction of charge 022073380146 in full (1 page) |
9 February 2018 | Satisfaction of charge 022073380145 in full (1 page) |
18 December 2017 | Registration of charge 022073380159, created on 14 December 2017
|
18 December 2017 | Registration of charge 022073380159, created on 14 December 2017
|
8 December 2017 | Satisfaction of charge 022073380147 in full (1 page) |
8 December 2017 | Satisfaction of charge 022073380151 in full (1 page) |
8 December 2017 | Satisfaction of charge 022073380147 in full (1 page) |
8 December 2017 | Satisfaction of charge 022073380151 in full (1 page) |
16 November 2017 | Registration of charge 022073380158, created on 2 November 2017
|
16 November 2017 | Registration of charge 022073380158, created on 2 November 2017
|
14 November 2017 | Registration of charge 022073380157, created on 10 November 2017 (33 pages) |
14 November 2017 | Registration of charge 022073380157, created on 10 November 2017 (33 pages) |
24 October 2017 | Registration of charge 022073380156, created on 13 October 2017
|
24 October 2017 | Registration of charge 022073380156, created on 13 October 2017
|
5 October 2017 | Satisfaction of charge 022073380138 in full (1 page) |
5 October 2017 | Satisfaction of charge 022073380138 in full (1 page) |
25 September 2017 | Full accounts made up to 31 March 2017 (36 pages) |
25 September 2017 | Full accounts made up to 31 March 2017 (36 pages) |
30 August 2017 | Registration of charge 022073380155, created on 16 August 2017
|
30 August 2017 | Registration of charge 022073380155, created on 16 August 2017
|
12 July 2017 | Registration of charge 022073380154, created on 11 July 2017
|
12 July 2017 | Registration of charge 022073380154, created on 11 July 2017
|
7 July 2017 | Registration of charge 022073380153, created on 30 June 2017
|
7 July 2017 | Registration of charge 022073380153, created on 30 June 2017
|
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
28 June 2017 | Confirmation statement made on 14 June 2017 with no updates (3 pages) |
28 June 2017 | Notification of Keepmoat Limited as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Notification of Keepmoat Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Registration of charge 022073380152, created on 16 June 2017
|
27 June 2017 | Registration of charge 022073380152, created on 16 June 2017
|
9 June 2017 | Registration of charge 022073380151, created on 7 June 2017 (33 pages) |
9 June 2017 | Registration of charge 022073380151, created on 7 June 2017 (33 pages) |
4 May 2017 | Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page) |
4 May 2017 | Appointment of Ms Lyn Michelle Charters as a secretary on 30 April 2017 (2 pages) |
4 May 2017 | Appointment of Ms Lyn Michelle Charters as a secretary on 30 April 2017 (2 pages) |
4 May 2017 | Termination of appointment of David Sheridan as a director on 30 April 2017 (1 page) |
28 April 2017 | Satisfaction of charge 022073380130 in full (4 pages) |
28 April 2017 | Satisfaction of charge 022073380130 in full (4 pages) |
5 April 2017 | Registration of charge 022073380149, created on 31 March 2017
|
5 April 2017 | Registration of charge 022073380150, created on 28 March 2017
|
5 April 2017 | Registration of charge 022073380149, created on 31 March 2017
|
5 April 2017 | Registration of charge 022073380148, created on 31 March 2017
|
5 April 2017 | Registration of charge 022073380150, created on 28 March 2017
|
5 April 2017 | Registration of charge 022073380148, created on 31 March 2017
|
4 April 2017 | Satisfaction of charge 022073380143 in full (4 pages) |
4 April 2017 | Satisfaction of charge 022073380143 in full (4 pages) |
13 March 2017 | Registration of charge 022073380147, created on 6 March 2017
|
13 March 2017 | Registration of charge 022073380147, created on 6 March 2017
|
7 March 2017 | Registration of charge 022073380146, created on 27 February 2017 (40 pages) |
7 March 2017 | Registration of charge 022073380146, created on 27 February 2017 (40 pages) |
20 February 2017 | Registration of charge 022073380145, created on 16 February 2017
|
20 February 2017 | Registration of charge 022073380145, created on 16 February 2017
|
6 February 2017 | Satisfaction of charge 022073380121 in full (1 page) |
6 February 2017 | Satisfaction of charge 022073380121 in full (1 page) |
4 February 2017 | Registration of charge 022073380144, created on 1 February 2017
|
4 February 2017 | Registration of charge 022073380144, created on 1 February 2017
|
5 January 2017 | Registration of charge 022073380142, created on 23 December 2016
|
5 January 2017 | Registration of charge 022073380142, created on 23 December 2016
|
30 December 2016 | Registration of charge 022073380143, created on 22 December 2016 (7 pages) |
30 December 2016 | Registration of charge 022073380143, created on 22 December 2016 (7 pages) |
21 December 2016 | Registration of charge 022073380141, created on 16 December 2016 (33 pages) |
21 December 2016 | Registration of charge 022073380141, created on 16 December 2016 (33 pages) |
20 December 2016 | Registration of charge 022073380140, created on 16 December 2016 (33 pages) |
20 December 2016 | Registration of charge 022073380140, created on 16 December 2016 (33 pages) |
17 October 2016 | Registration of charge 022073380139, created on 17 October 2016 (28 pages) |
17 October 2016 | Satisfaction of charge 022073380136 in full (1 page) |
17 October 2016 | Registration of charge 022073380139, created on 17 October 2016 (28 pages) |
17 October 2016 | Satisfaction of charge 022073380136 in full (1 page) |
12 October 2016 | Satisfaction of charge 022073380123 in full (1 page) |
12 October 2016 | Satisfaction of charge 022073380123 in full (1 page) |
4 October 2016 | Registration of charge 022073380138, created on 30 September 2016 (14 pages) |
4 October 2016 | Registration of charge 022073380138, created on 30 September 2016 (14 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (35 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (35 pages) |
20 August 2016 | Satisfaction of charge 022073380109 in full (4 pages) |
20 August 2016 | Satisfaction of charge 022073380109 in full (4 pages) |
15 August 2016 | Satisfaction of charge 102 in full (1 page) |
15 August 2016 | Satisfaction of charge 102 in full (1 page) |
12 August 2016 | Registration of charge 022073380137, created on 5 August 2016
|
12 August 2016 | Registration of charge 022073380137, created on 5 August 2016
|
9 August 2016 | Registration of charge 022073380136, created on 5 August 2016
|
9 August 2016 | Registration of charge 022073380136, created on 5 August 2016
|
9 August 2016 | Satisfaction of charge 022073380119 in full (1 page) |
9 August 2016 | Satisfaction of charge 022073380119 in full (1 page) |
5 August 2016 | Satisfaction of charge 022073380124 in full (1 page) |
5 August 2016 | Satisfaction of charge 022073380125 in full (1 page) |
5 August 2016 | Satisfaction of charge 022073380124 in full (1 page) |
5 August 2016 | Satisfaction of charge 022073380126 in full (1 page) |
5 August 2016 | Satisfaction of charge 022073380126 in full (1 page) |
5 August 2016 | Satisfaction of charge 022073380125 in full (1 page) |
4 August 2016 | Registration of charge 022073380135, created on 29 July 2016
|
4 August 2016 | Registration of charge 022073380135, created on 29 July 2016
|
5 July 2016 | Satisfaction of charge 022073380117 in full (1 page) |
5 July 2016 | Satisfaction of charge 022073380117 in full (1 page) |
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
18 April 2016 | Registration of charge 022073380132, created on 1 April 2016 (35 pages) |
18 April 2016 | Satisfaction of charge 022073380115 in full (1 page) |
18 April 2016 | Registration of charge 022073380132, created on 1 April 2016 (35 pages) |
18 April 2016 | Satisfaction of charge 022073380115 in full (1 page) |
15 April 2016 | Registration of charge 022073380131, created on 1 April 2016
|
15 April 2016 | Registration of charge 022073380130, created on 1 April 2016
|
15 April 2016 | Registration of charge 022073380130, created on 1 April 2016
|
15 April 2016 | Registration of charge 022073380131, created on 1 April 2016
|
14 April 2016 | Registration of charge 022073380133, created on 4 April 2016 (52 pages) |
14 April 2016 | Registration of charge 022073380133, created on 4 April 2016 (52 pages) |
14 April 2016 | Registration of charge 022073380134, created on 4 April 2016 (48 pages) |
14 April 2016 | Registration of charge 022073380134, created on 4 April 2016 (48 pages) |
11 March 2016 | Satisfaction of charge 022073380111 in full (4 pages) |
11 March 2016 | Satisfaction of charge 022073380111 in full (4 pages) |
11 March 2016 | Satisfaction of charge 022073380113 in full (4 pages) |
11 March 2016 | Satisfaction of charge 022073380113 in full (4 pages) |
1 March 2016 | Registration of charge 022073380129, created on 26 February 2016
|
1 March 2016 | Registration of charge 022073380129, created on 26 February 2016
|
3 December 2015 | Registration of charge 022073380128, created on 27 November 2015 (60 pages) |
3 December 2015 | Registration of charge 022073380128, created on 27 November 2015 (60 pages) |
17 November 2015 | Registration of charge 022073380126, created on 28 October 2015
|
17 November 2015 | Registration of charge 022073380126, created on 28 October 2015
|
14 November 2015 | Registration of charge 022073380127, created on 6 November 2015 (28 pages) |
14 November 2015 | Registration of charge 022073380127, created on 6 November 2015 (28 pages) |
14 November 2015 | Registration of charge 022073380127, created on 6 November 2015 (28 pages) |
6 November 2015 | Registration of charge 022073380125, created on 28 October 2015
|
6 November 2015 | Registration of charge 022073380125, created on 28 October 2015
|
6 November 2015 | Registration of charge 022073380124, created on 28 October 2015 (38 pages) |
6 November 2015 | Registration of charge 022073380124, created on 28 October 2015 (38 pages) |
30 October 2015 | Statement of company's objects (2 pages) |
30 October 2015 | Statement of company's objects (2 pages) |
20 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
20 October 2015 | Registration of charge 022073380123, created on 14 October 2015
|
20 October 2015 | Registration of charge 022073380123, created on 14 October 2015
|
20 October 2015 | Full accounts made up to 31 March 2015 (24 pages) |
9 October 2015 | Registration of charge 022073380122, created on 1 October 2015
|
9 October 2015 | Registration of charge 022073380122, created on 1 October 2015
|
9 October 2015 | Registration of charge 022073380122, created on 1 October 2015
|
23 September 2015 | Satisfaction of charge 022073380112 in full (4 pages) |
23 September 2015 | Satisfaction of charge 022073380112 in full (4 pages) |
12 September 2015 | Registration of charge 022073380121, created on 28 August 2015
|
12 September 2015 | Registration of charge 022073380121, created on 28 August 2015
|
26 August 2015 | Registration of charge 022073380120, created on 17 August 2015
|
26 August 2015 | Registration of charge 022073380120, created on 17 August 2015
|
6 August 2015 | Registration of charge 022073380119, created on 4 August 2015 (28 pages) |
6 August 2015 | Registration of charge 022073380119, created on 4 August 2015 (28 pages) |
6 August 2015 | Registration of charge 022073380119, created on 4 August 2015 (28 pages) |
18 July 2015 | Registration of charge 022073380118, created on 3 July 2015
|
18 July 2015 | Registration of charge 022073380118, created on 3 July 2015
|
18 July 2015 | Registration of charge 022073380118, created on 3 July 2015
|
14 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
6 July 2015 | Registration of charge 022073380116, created on 26 June 2015 (22 pages) |
6 July 2015 | Registration of charge 022073380117, created on 26 June 2015
|
6 July 2015 | Registration of charge 022073380116, created on 26 June 2015 (22 pages) |
6 July 2015 | Registration of charge 022073380117, created on 26 June 2015
|
11 April 2015 | Registration of charge 022073380115, created on 2 April 2015 (20 pages) |
11 April 2015 | Registration of charge 022073380115, created on 2 April 2015 (20 pages) |
11 April 2015 | Registration of charge 022073380115, created on 2 April 2015 (20 pages) |
9 January 2015 | Satisfaction of charge 93 in full (4 pages) |
9 January 2015 | Satisfaction of charge 105 in full (4 pages) |
9 January 2015 | Satisfaction of charge 98 in full (4 pages) |
9 January 2015 | Satisfaction of charge 98 in full (4 pages) |
9 January 2015 | Satisfaction of charge 93 in full (4 pages) |
9 January 2015 | Satisfaction of charge 105 in full (4 pages) |
16 December 2014 | Resolutions
|
16 December 2014 | Resolutions
|
8 December 2014 | Registration of charge 022073380114, created on 28 November 2014 (43 pages) |
8 December 2014 | Registration of charge 022073380114, created on 28 November 2014 (43 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (30 pages) |
12 November 2014 | Full accounts made up to 31 March 2014 (30 pages) |
23 October 2014 | Satisfaction of charge 022073380108 in full (4 pages) |
23 October 2014 | Satisfaction of charge 022073380108 in full (4 pages) |
18 September 2014 | Registration of charge 022073380113, created on 11 September 2014
|
18 September 2014 | Registration of charge 022073380113, created on 11 September 2014
|
20 August 2014 | Satisfaction of charge 022073380106 in full (4 pages) |
20 August 2014 | Satisfaction of charge 022073380106 in full (4 pages) |
16 August 2014 | Registration of charge 022073380112, created on 1 August 2014
|
16 August 2014 | Registration of charge 022073380112, created on 1 August 2014
|
16 August 2014 | Registration of charge 022073380112, created on 1 August 2014
|
14 August 2014 | Satisfaction of charge 022073380110 in full (4 pages) |
14 August 2014 | Satisfaction of charge 022073380107 in full (4 pages) |
14 August 2014 | Satisfaction of charge 022073380110 in full (4 pages) |
14 August 2014 | Satisfaction of charge 022073380107 in full (4 pages) |
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
10 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-10
|
18 June 2014 | Director's details changed for Peter Hindley on 17 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Peter Hindley on 17 June 2014 (2 pages) |
14 May 2014 | Registration of charge 022073380111
|
14 May 2014 | Registration of charge 022073380111
|
11 March 2014 | Registration of charge 022073380110
|
11 March 2014 | Registration of charge 022073380110
|
16 January 2014 | Registration of charge 022073380109
|
16 January 2014 | Registration of charge 022073380109
|
12 December 2013 | Satisfaction of charge 104 in full (4 pages) |
12 December 2013 | Satisfaction of charge 104 in full (4 pages) |
13 November 2013 | Satisfaction of charge 101 in full (4 pages) |
13 November 2013 | Satisfaction of charge 101 in full (4 pages) |
16 October 2013 | Registration of charge 022073380108 (21 pages) |
16 October 2013 | Registration of charge 022073380108 (21 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (28 pages) |
2 September 2013 | Full accounts made up to 31 March 2013 (28 pages) |
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (5 pages) |
26 July 2013 | Registration of charge 022073380107 (13 pages) |
26 July 2013 | Registration of charge 022073380107 (13 pages) |
24 July 2013 | Satisfaction of charge 103 in full (4 pages) |
24 July 2013 | Satisfaction of charge 103 in full (4 pages) |
12 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 90 (4 pages) |
12 June 2013 | All of the property or undertaking has been released and no longer forms part of charge 90 (4 pages) |
31 May 2013 | Satisfaction of charge 99 in full (4 pages) |
31 May 2013 | Satisfaction of charge 99 in full (4 pages) |
13 May 2013 | Registration of charge 022073380106
|
13 May 2013 | Registration of charge 022073380106
|
19 December 2012 | Full accounts made up to 31 March 2012 (28 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (28 pages) |
7 November 2012 | Termination of appointment of John Thirlwall as a director (1 page) |
7 November 2012 | Termination of appointment of John Thirlwall as a director (1 page) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 105 (11 pages) |
2 November 2012 | Particulars of a mortgage or charge / charge no: 105 (11 pages) |
22 October 2012 | Appointment of David Sheridan as a director (2 pages) |
22 October 2012 | Appointment of David Sheridan as a director (2 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 104 (8 pages) |
19 October 2012 | Particulars of a mortgage or charge / charge no: 104 (8 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (4 pages) |
16 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (4 pages) |
14 September 2012 | Duplicate mortgage certificatecharge no:102 (7 pages) |
14 September 2012 | Duplicate mortgage certificatecharge no:102 (7 pages) |
12 September 2012 | Particulars of a mortgage or charge / charge no: 102
|
12 September 2012 | Particulars of a mortgage or charge / charge no: 102
|
2 August 2012 | Particulars of a mortgage or charge / charge no: 103 (5 pages) |
2 August 2012 | Particulars of a mortgage or charge / charge no: 103 (5 pages) |
31 July 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
31 July 2012 | Termination of appointment of Richard Brandon as a secretary (1 page) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 101 (5 pages) |
14 July 2012 | Particulars of a mortgage or charge / charge no: 101 (5 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (7 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 100 (6 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 100 (6 pages) |
30 May 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
30 May 2012 | Appointment of Mr James Michael Douglas Thomson as a director (2 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 99 (5 pages) |
9 May 2012 | Particulars of a mortgage or charge / charge no: 99 (5 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
23 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages) |
11 April 2012 | Resolutions
|
11 April 2012 | Resolutions
|
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 98 (11 pages) |
4 April 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (3 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 98 (11 pages) |
13 March 2012 | Termination of appointment of David Blunt as a director (1 page) |
13 March 2012 | Termination of appointment of David Blunt as a director (1 page) |
7 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (24 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (7 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (24 pages) |
17 September 2010 | Full accounts made up to 31 March 2010 (24 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 97 (5 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
21 June 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
14 November 2009 | Full accounts made up to 31 March 2009 (24 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
15 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
6 January 2009 | Director's change of particulars / david blunt / 19/12/2008 (1 page) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 96 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 95 (6 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 96 (22 pages) |
6 December 2008 | Particulars of a mortgage or charge / charge no: 95 (6 pages) |
27 August 2008 | Company name changed haslam homes LIMITED\certificate issued on 02/09/08 (2 pages) |
27 August 2008 | Company name changed haslam homes LIMITED\certificate issued on 02/09/08 (2 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
4 August 2008 | Full accounts made up to 31 March 2008 (22 pages) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 14/06/08; full list of members (4 pages) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of debenture register (1 page) |
18 June 2008 | Location of debenture register (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page) |
17 June 2008 | Registered office changed on 17/06/2008 from c/o keepmoat PLC the waterfront lakeside boulevard doncaster south yorkshire DN4 5PL (1 page) |
5 February 2008 | Director resigned (1 page) |
5 February 2008 | Director resigned (1 page) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
13 December 2007 | Particulars of mortgage/charge (3 pages) |
24 September 2007 | New director appointed (2 pages) |
24 September 2007 | New director appointed (2 pages) |
4 September 2007 | Particulars of mortgage/charge (63 pages) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
4 September 2007 | Particulars of mortgage/charge (22 pages) |
4 September 2007 | Particulars of mortgage/charge (63 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
31 August 2007 | Full accounts made up to 31 March 2007 (22 pages) |
30 August 2007 | Director resigned (1 page) |
30 August 2007 | Director resigned (1 page) |
29 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
29 August 2007 | Resolutions
|
29 August 2007 | Declaration of assistance for shares acquisition (12 pages) |
29 August 2007 | Resolutions
|
21 August 2007 | Particulars of mortgage/charge (6 pages) |
21 August 2007 | Particulars of mortgage/charge (6 pages) |
11 July 2007 | Return made up to 14/06/07; no change of members (8 pages) |
11 July 2007 | Return made up to 14/06/07; no change of members (8 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
14 April 2007 | New director appointed (2 pages) |
14 April 2007 | Director resigned (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
21 March 2007 | Secretary's particulars changed (1 page) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
2 March 2007 | Particulars of mortgage/charge (4 pages) |
26 October 2006 | Registered office changed on 26/10/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
26 October 2006 | Registered office changed on 26/10/06 from: heavens walk doncaster south yorkshire DN4 5HZ (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
22 August 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
21 August 2006 | Full accounts made up to 31 March 2006 (21 pages) |
12 July 2006 | Return made up to 14/06/06; full list of members
|
12 July 2006 | Return made up to 14/06/06; full list of members
|
18 May 2006 | Secretary's particulars changed (2 pages) |
18 May 2006 | Secretary's particulars changed (2 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (19 pages) |
27 July 2005 | Full accounts made up to 31 March 2005 (19 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
30 June 2005 | Return made up to 14/06/05; full list of members (8 pages) |
21 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
21 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
9 December 2004 | Declaration of mortgage charge released/ceased (1 page) |
14 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
14 July 2004 | Full accounts made up to 31 March 2004 (19 pages) |
6 July 2004 | Return made up to 27/06/04; full list of members
|
6 July 2004 | Return made up to 27/06/04; full list of members
|
8 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
8 July 2003 | Full accounts made up to 31 March 2003 (20 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (8 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
11 September 2002 | Full accounts made up to 31 March 2002 (20 pages) |
26 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
26 July 2002 | Return made up to 11/07/02; full list of members (8 pages) |
26 June 2002 | Return made up to 11/07/01; full list of members; amend (7 pages) |
26 June 2002 | Return made up to 11/07/01; full list of members; amend (7 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 December 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
19 October 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (19 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
3 August 2001 | Particulars of mortgage/charge (3 pages) |
23 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
23 July 2001 | Return made up to 11/07/01; full list of members (7 pages) |
16 July 2001 | New director appointed (2 pages) |
16 July 2001 | New director appointed (2 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
26 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
8 June 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
31 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
29 March 2001 | Particulars of mortgage/charge (3 pages) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
27 January 2001 | Particulars of mortgage/charge (3 pages) |
10 January 2001 | Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster south yorkshire DN11 9BA (1 page) |
10 January 2001 | Registered office changed on 10/01/01 from: wadworth hall wadworth doncaster south yorkshire DN11 9BA (1 page) |
7 December 2000 | New director appointed (2 pages) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | Director resigned (1 page) |
7 December 2000 | New director appointed (2 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
4 August 2000 | Full accounts made up to 31 March 2000 (15 pages) |
14 July 2000 | Return made up to 11/07/00; full list of members
|
14 July 2000 | Particulars of mortgage/charge (3 pages) |
14 July 2000 | Return made up to 11/07/00; full list of members
|
14 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
12 July 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
2 June 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
26 February 2000 | Particulars of mortgage/charge (3 pages) |
29 November 1999 | Director's particulars changed (1 page) |
29 November 1999 | Director's particulars changed (1 page) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
22 September 1999 | Particulars of mortgage/charge (3 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
2 August 1999 | Full accounts made up to 31 March 1999 (16 pages) |
26 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
26 July 1999 | Return made up to 19/07/99; no change of members (4 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
1 July 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
8 June 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
25 May 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
29 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
22 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
2 April 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
9 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
4 February 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
9 January 1999 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
27 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
12 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
10 November 1998 | Particulars of mortgage/charge (3 pages) |
31 July 1998 | Return made up to 28/07/98; full list of members (6 pages) |
31 July 1998 | Return made up to 28/07/98; full list of members (6 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
30 July 1998 | Particulars of mortgage/charge (3 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
29 July 1998 | Full accounts made up to 31 March 1998 (15 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
27 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
16 June 1998 | Particulars of mortgage/charge (3 pages) |
19 May 1998 | Director resigned (1 page) |
19 May 1998 | Director resigned (1 page) |
11 May 1998 | Ad 31/03/98--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
11 May 1998 | Ad 31/03/98--------- £ si 999900@1=999900 £ ic 100/1000000 (2 pages) |
11 May 1998 | Resolutions
|
11 May 1998 | Nc inc already adjusted 31/03/98 (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | Conve 31/03/98 (1 page) |
11 May 1998 | Registered office changed on 11/05/98 from: ten pound walk doncaster south yorkshire DN4 5HX (1 page) |
11 May 1998 | Nc inc already adjusted 31/03/98 (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | Conve 31/03/98 (1 page) |
11 May 1998 | Resolutions
|
11 May 1998 | Registered office changed on 11/05/98 from: ten pound walk doncaster south yorkshire DN4 5HX (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
8 May 1998 | Director resigned (1 page) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
21 April 1998 | Particulars of mortgage/charge (3 pages) |
25 March 1998 | Particulars of mortgage/charge (6 pages) |
25 March 1998 | Particulars of mortgage/charge (6 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
19 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
18 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
12 February 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
15 August 1997 | Return made up to 02/08/97; no change of members (7 pages) |
15 August 1997 | Return made up to 02/08/97; no change of members (7 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
2 August 1997 | Particulars of mortgage/charge (3 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
29 July 1997 | Full accounts made up to 31 March 1997 (16 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
25 July 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
15 May 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
23 April 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
7 February 1997 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
14 December 1996 | Particulars of mortgage/charge (3 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
13 August 1996 | Full accounts made up to 31 March 1996 (15 pages) |
12 August 1996 | Return made up to 02/08/96; full list of members (9 pages) |
12 August 1996 | Return made up to 02/08/96; full list of members (9 pages) |
25 July 1996 | Director's particulars changed (1 page) |
25 July 1996 | Director's particulars changed (1 page) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
18 May 1996 | Particulars of mortgage/charge (3 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1996 | Secretary resigned;new secretary appointed (2 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
30 January 1996 | Particulars of mortgage/charge (3 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
13 December 1995 | Director's particulars changed (2 pages) |
13 December 1995 | Director's particulars changed (2 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
21 November 1995 | Particulars of mortgage/charge (4 pages) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
20 October 1995 | Declaration of satisfaction of mortgage/charge (1 page) |
4 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
4 September 1995 | Full accounts made up to 31 March 1995 (14 pages) |
4 September 1995 | Return made up to 02/08/95; no change of members
|
4 September 1995 | Return made up to 02/08/95; no change of members
|
10 August 1995 | Particulars of mortgage/charge (4 pages) |
10 August 1995 | Particulars of mortgage/charge (4 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
27 March 1995 | Particulars of mortgage/charge (8 pages) |
14 January 1995 | Particulars of mortgage/charge (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
27 December 1991 | Particulars of mortgage/charge (3 pages) |
27 December 1991 | Particulars of mortgage/charge (3 pages) |
17 September 1991 | Particulars of mortgage/charge (3 pages) |
17 September 1991 | Particulars of mortgage/charge (3 pages) |
27 January 1989 | New director appointed (5 pages) |
27 January 1989 | New director appointed (5 pages) |
22 December 1987 | Incorporation (13 pages) |
22 December 1987 | Certificate of incorporation (1 page) |
22 December 1987 | Incorporation (13 pages) |
22 December 1987 | Certificate of incorporation (1 page) |