Company NameFarmstar Limited
Company StatusActive
Company Number02262473
CategoryPrivate Limited Company
Incorporation Date26 May 1988(35 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Charles Rupert Brown
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 1992(4 years, 3 months after company formation)
Appointment Duration31 years, 7 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressHunster Grange Stripe Road
Rossington
Doncaster
South Yorkshire
DN11 0DD
Director NameMr Andrew Thomas Waddington
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(15 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressKeepers Cottage Gatewood Lane
Auckley
Doncaster
South Yorkshire
Director NameBrian Maurice Bannister
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(15 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleBranch Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
School Road Hemmingbrough
Selby
North Yorkshire
YO8 7QS
Director NameRichard Anthony Lister
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2003(15 years, 5 months after company formation)
Appointment Duration20 years, 6 months
RoleBranch Sales Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Sandtoft
Doncaster
South Yorkshire
DN8 5SZ
Director NameRichard Ibbotson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 01 October 1992)
RoleUsed Tractor Trader
Correspondence AddressStone Pines
Wentbridge
Pontefract
West Yorkshire
WF8 3JJ
Director NameEdmond Lindley
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 December 1992)
RoleManager
Correspondence Address28 West End Road
Epworth
Doncaster
South Yorkshire
DN9 1LB
Director NameSimon Christopher Ibbotson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years, 3 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 November 1992)
RoleTractor Salesman
Correspondence Address9 Rectory Mews
Sprotbrough
Doncaster
South Yorkshire
DN5 7LG
Director NameIan Husler
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 05 June 2007)
RoleNew & Used Agricultural Trader
Correspondence AddressThe Gables
Low Street Haxey
Doncaster
South Yorkshire
DN9 2LE
Secretary NameIan Husler
NationalityBritish
StatusResigned
Appointed21 September 1992(4 years, 3 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 15 January 1993)
RoleCompany Director
Correspondence AddressThe Gables
Low Street Haxey
Doncaster
South Yorkshire
DN9 2LE
Director NameGraham Wilfred Moxon
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(4 years, 7 months after company formation)
Appointment Duration21 years, 1 month (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalton Wood Farm Pontefract Road
Thorpe Audlin
Pontefract
West Yorkshire
WF8 3HQ
Secretary NameRoger Sherlock
NationalityBritish
StatusResigned
Appointed15 January 1993(4 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 30 September 2010)
RoleAccountant/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Pleasance
Swillington
Leeds
West Yorks
LS26 8ED
Director NameAntony Frederick Hailstone
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 1 month after company formation)
Appointment Duration9 months (resigned 29 March 1995)
RoleService Manager
Correspondence AddressJesmond 7 Thinkolme Lane
Westwoodside
Doncaster
South Yorkshire
DN9 2DY
Director NameRoger Sherlock
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(6 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 06 April 2012)
RoleFinance Director/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 The Pleasance
Swillington
Leeds
West Yorks
LS26 8ED
Director NameMark Jonathon Benn
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(15 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 22 March 2013)
RoleGroup Parts Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Cantley Lane
Cantley
Doncaster
South Yorkshire
DN4 6NQ
Director NameMr Richard Clive Parker
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(15 years, 1 month after company formation)
Appointment Duration10 years, 9 months (resigned 11 April 2014)
RoleBranch Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Meadowvale
Scawby
Brigg
North Lincolnshire
DN20 9EW
Director NameShaun Nigel Husler
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(15 years, 1 month after company formation)
Appointment Duration18 years, 2 months (resigned 21 September 2021)
RoleGroup Service Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Lowcroft Avenue
Haxey
Doncaster
South Yorkshire
DN9 2HG
Secretary NameMr John Richard Griffiths
StatusResigned
Appointed30 September 2010(22 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 16 December 2010)
RoleCompany Director
Correspondence Address161 Kingfisher Drive
Wombwell
Barnsley
South Yorkshire
S73 0UX
Secretary NameMr Sean Rhodes
StatusResigned
Appointed01 March 2011(22 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 24 April 2018)
RoleCompany Director
Correspondence Address30 Merlin Close
Adwick-Le-Street
Doncaster
South Yorkshire
DN6 7UY
Secretary NameMrs Laura Thomas
StatusResigned
Appointed24 April 2018(29 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2021)
RoleCompany Director
Correspondence AddressGrove Farm
Church Lane
Marr
Doncaster
DN5 7AU
Secretary NameMr Andrew Barry Tuke
StatusResigned
Appointed14 August 2021(33 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2023)
RoleCompany Director
Correspondence AddressGrove Farm
Church Lane
Marr
Doncaster
DN5 7AU

Contact

Websitewww.farmstar.co.uk
Telephone01430 875900
Telephone regionMarket Weighton / North Cave

Location

Registered AddressGrove Farm
Church Lane
Marr
Doncaster
DN5 7AU
RegionYorkshire and The Humber
ConstituencyDoncaster North
CountySouth Yorkshire
ParishMarr
WardSprotbrough

Shareholders

66k at £1Charles Rupert Brown
42.39%
Ordinary
66k at £1Daphne Rebecca Moxon
42.39%
Ordinary
23.3k at £1Andrew Thomas Waddington
14.96%
Ordinary
100 at £1Claire Lister
0.06%
Ordinary A
100 at £1Edwina Claire Husler
0.06%
Ordinary A
100 at £1Jane Bannister
0.06%
Ordinary A
100 at £1Mr Gaynor Michelle Waddington
0.06%
Ordinary A

Financials

Year2014
Turnover£27,162,523
Gross Profit£3,059,104
Net Worth£3,555,844
Cash£3,116
Current Liabilities£8,251,061

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

8 May 2019Delivered on: 17 May 2019
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
12 March 2019Delivered on: 22 March 2019
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
15 November 2018Delivered on: 28 November 2018
Persons entitled: Societe Generale Equipment Finance LTD.

Classification: A registered charge
Outstanding
10 October 2018Delivered on: 25 October 2018
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
3 October 2018Delivered on: 22 October 2018
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
24 September 2018Delivered on: 3 October 2018
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
3 September 2018Delivered on: 12 September 2018
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
20 August 2018Delivered on: 3 September 2018
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
12 July 2018Delivered on: 26 July 2018
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
16 July 2018Delivered on: 26 July 2018
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
31 May 2018Delivered on: 13 June 2018
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
1 June 2018Delivered on: 13 June 2018
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
5 February 2018Delivered on: 19 February 2018
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
23 January 2018Delivered on: 23 January 2018
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
22 November 2017Delivered on: 22 November 2017
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
27 September 2017Delivered on: 9 October 2017
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 4 September 2017
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
20 June 2017Delivered on: 3 July 2017
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
6 June 2017Delivered on: 20 June 2017
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
8 May 2017Delivered on: 19 May 2017
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
2 May 2017Delivered on: 12 May 2017
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
15 February 2017Delivered on: 24 February 2017
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
3 February 2017Delivered on: 14 February 2017
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
19 January 2017Delivered on: 31 January 2017
Persons entitled: Cnh Industrial Capital Europe LTD

Classification: A registered charge
Outstanding
15 November 2016Delivered on: 29 November 2016
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
23 June 2016Delivered on: 6 July 2016
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
8 October 2015Delivered on: 26 October 2015
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
7 September 2015Delivered on: 21 September 2015
Persons entitled: Cnh Industrial Capital Europe LTD

Classification: A registered charge
Outstanding
11 September 2015Delivered on: 15 September 2015
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
25 November 2014Delivered on: 1 December 2014
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
8 August 2014Delivered on: 18 August 2014
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
20 June 2014Delivered on: 20 June 2014
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
3 June 2014Delivered on: 3 June 2014
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
29 May 2014Delivered on: 3 June 2014
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
3 June 2014Delivered on: 3 June 2014
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
14 January 2014Delivered on: 20 January 2014
Persons entitled: Cnh Industrial Capital Europe Limited (Formerly Cnh Capital Europe Limited)

Classification: A registered charge
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Manitou Finance Limited

Classification: Charge over hire agreement
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: All rights title benefits and interests whatsoever present and future whether proprietary contractual or otherwise under or arising out of or in respect of the charged agreements being serial no 917972 see image for full details.
Outstanding
19 December 2012Delivered on: 20 December 2012
Persons entitled: Manitou Finance Limited

Classification: Charge over hire agreement
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: All rights title benefits and interests whatsoever present and future whether proprietary contractual or otherwise under or arising out of or in respect of the charged agreements being serial no 911508 see image for full details.
Outstanding
5 December 2012Delivered on: 6 December 2012
Persons entitled: Manitou Finance Limited

Classification: Charge over hire agreement
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: All rights title benefits and interests whatsoever present and future whether proprietary contractual or otherwise under or arising out of or in respect of the charged agreements being serial no 918730 see image for full details.
Outstanding
6 November 2012Delivered on: 9 November 2012
Persons entitled: Manitou Finance Limited

Classification: Charge over hire agreement
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: All right title benefits and interest under or arising out of the charged agreement. S/no: 915709 see image for full details.
Outstanding
16 August 2012Delivered on: 18 August 2012
Persons entitled: Manitou Finance Limited

Classification: Charge over hire agreement
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 hire agreements loveden estates LTD, 23/07/2012, 36 months, 915672. loveden estates LTD, 23/07/2012, 36 months,913666. Loveden estates LTD, 23/07/2012, 36 months, 913655.
Outstanding
16 August 2012Delivered on: 18 August 2012
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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 hire agreements, m&di kemp, 26/07/2012, 36MONTHS, 354944014 and lc caley&son 26/07/2012, 36 months, ZCBS52596.
Outstanding
20 July 2012Delivered on: 25 July 2012
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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: Hire agreements being strawson LTD 29/06/2012 36 months serial no ZCJL01337.
Outstanding
29 February 2012Delivered on: 1 March 2012
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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 hire agreements serial no: ZCBP50420 see image for full details.
Outstanding
29 February 2012Delivered on: 1 March 2012
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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 hire agreements, serial no : ZBBP57034, ZBBP57218, ZBBP587028 and ZBBP56739 see image for full details.
Outstanding
3 February 2012Delivered on: 4 February 2012
Persons entitled: Manitou Finance Limited

Classification: Charge over hire agreement
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: Sub hirer prosper de mulder lt. Date 30/1/12. hire period 36 months. Serial no 905686 YN61 hpj.
Outstanding
6 January 2012Delivered on: 7 January 2012
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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 hire agreements: sub-hirer: loveden estates x 2 dated 30/11/11 s/no's ZBBE55527 and ZBBE55480. Sub hirer: strawson LTD x 2 dated 30/11/11 s/no's ZBBP56708 and ZBBP56611.
Outstanding
21 November 2011Delivered on: 22 November 2011
Persons entitled: Manitou Finance Limited

Classification: Charge over hire agreement
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: Sub hirer jsr farm LTD. Date 9.11.11. hire period 36 months. Serial no YN61 fgm - 904495.
Outstanding
21 November 2011Delivered on: 22 November 2011
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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: Sub hirer red hat waste solutions. Date 1.11.11. hire period 36 months. Tractor no YN61 fgg - zbbp 55719.
Outstanding
5 October 2011Delivered on: 6 October 2011
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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 hire agreements sub-hirer: H.savage LTD date: sept 11- aug 14 hire period: 3 years s/no:ZBBL52243 - YN61 azr. Sub-hirer: J.S.r date: sept 11 - aug 14 hire period: 3 years s/no: ZBBL51915 -YN11 hsr.
Outstanding
5 October 2011Delivered on: 6 October 2011
Persons entitled: Manitou Finance Limited

Classification: Charge over hire agreement
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 hire agreements sub-hirer:cj fox & sons date:23.09.2011 Hire period:3 years s/no: 598035-YN61 azg.
Outstanding
5 September 2011Delivered on: 10 September 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee (trading as yorkshire bank) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at hawton lane newark nottinghamshire t/nos NT347442 & NT435721; assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
28 July 2011Delivered on: 30 July 2011
Persons entitled: Manitou Finance Limited

Classification: Charge over hire agreement
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: Hire agreements - sub hirer jsr farms LTD date 05/05/2011 hire period 3 years s/no. YN11 fwb 596542.
Outstanding
5 May 2011Delivered on: 11 May 2011
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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: Sub-hirer: d skelton & son, date: 21/04/11, hire period: 3 years, tractor no. YN11 cxe ZABH50885.
Outstanding
28 March 2011Delivered on: 2 April 2011
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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 hire agreement: sub-hirer: r g stringer, date: 8 march 2011, hire period: 36 months, tractor nos: YN11 cwt zbbl 50520, YN11 cwu zbbl 50728, YN11 cwv zbbl 50723.
Outstanding
1 February 2011Delivered on: 2 February 2011
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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 hire agreements being sub-hirer: s hardy, dated: 01/12/2010, hire period: 36 months and tractor no: zabh 60547.
Outstanding
17 December 2010Delivered on: 21 December 2010
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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: Hire agreements - strawson LTD dated 1.12.10 hire period 3 years tractor no. Zabh 52346 YN60 ewg. Strawson LTD dated 1.12.10 hire period 3 years tractor no.zabh 52350 YN60 ewh. Strawson LTD dated 1.12.10 hire period 3 years tractor no. Zabh 52353 YN60 ewj. For further details of hire agreements charged please refer to form MG01.
Outstanding
17 June 2010Delivered on: 18 June 2010
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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 hire agreements being J.S.R. farms dated 28.5.10 hire period 1.6.10 - 31.5.14 stx 385 zaf 118364.
Outstanding
17 June 2010Delivered on: 18 June 2010
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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 hire agreements being C.J. fox & son dated 18.05.10 hire period 30.5.10 - 29.5.13 puma CVX225 Z9 BH53008.
Outstanding
27 January 2010Delivered on: 28 January 2010
Persons entitled: Clydesdale Bank PLC Trading as Yorkshire Bank

Classification: Security assignment by way of deed
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: All of the company's right title benefit and interest present and future of the sub-hire agreements see image for full details.
Outstanding
25 June 2009Delivered on: 10 July 2009
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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 hire agreements being sub hirer oaklea nurseries; date 1 may 2009;hire period 1.5.09-30.4.12;machine model and serial no.Z9JL05624.
Outstanding
2 December 2008Delivered on: 6 December 2008
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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 hire agreements referred to in the schedule to the charge document. Bishop burton college - maxxum 125XLINE Z8BE54734. Bishop burton college - puma 155 Z8BL54929.
Outstanding
30 September 2008Delivered on: 14 October 2008
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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 hire agreements being strawson LTD CVX160 - Z8SD 01929 and strawson LTD CVX160 - Z8SD 01928.
Outstanding
12 September 2008Delivered on: 24 September 2008
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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 hire agreements schedule being strawson linited Z8SD01524.
Outstanding
31 March 2008Delivered on: 18 April 2008
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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 hire agreements, all strawson LTD - Z8SD01429, Z8SD01362, Z8SD01356, Z8SD01357.
Outstanding
30 November 2007Delivered on: 7 December 2007
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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 hire agreements of shire farm services Z7SD02458.
Outstanding
7 September 2007Delivered on: 12 September 2007
Persons entitled: Cnh Capital Europe Limited

Classification: Charge over hire agreement
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: Strawson limited - Z7SD02199 strawson limited - Z7SD02169 strawson limited - Z7SD02144 for further details of the agreements charged please refer to form 395.
Outstanding
17 May 2006Delivered on: 18 May 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company right title and interest in and to the assets being tractor case mxm 190 serial number 206904 - YV03 nbe. Tractor case msm 190 serial number 211273 - YV03 nbf. Tractor case mxm 140 serial number 207613 - YV03 nbj. For further details of chattels charged please refer to form 395.. see the mortgage charge document for full details.
Outstanding
21 April 2006Delivered on: 22 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Certificate of assignment
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: Manitou mlt 634-120LSU forklift reg:YN06 0JR s/n 223148.
Outstanding
21 March 2006Delivered on: 23 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at becklands park york road, market weighton t/no YEA25302. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
10 March 2006Delivered on: 14 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Certificate of assignment pursuant to a master assignment dated 17 august 2005 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1)Case MX135 tractor reg: YO02 hvt s/no JJE1103552 2)case MX135 tractor reg: YO02HVS s/no: JJE110 3556.
Outstanding
15 March 2006Delivered on: 16 March 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
18 November 2005Delivered on: 28 November 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Certificate of assignment pursuant to master assignment dated 17TH august 2005 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Case mxm 200 tractor reg YC02 fsp s/no 118110 manitou forklift YO04 azc s/no 202564 case tractor reg YV03 uza s/no 213200 for details of further chattel s charge please refer to form 395.
Outstanding
17 August 2005Delivered on: 24 August 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Master assignment
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: Manitou mlt 741T forklift serial no.212106;case mxm 190 tractor serial no. ACM246045;case mxm 175 tractor serial no.ACM216225 (YN54JNF).
Outstanding
17 August 2005Delivered on: 19 August 2005
Persons entitled: Nfu Mutual Finance Limited and the Governor and Company of the Bank of Scotland

Classification: Master assignment
Secured details: All monies due or to become due from the company to the owners under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All monies due under any sub-hire agreements and the benefit of all guarantees indemnities negotiable instruments and securities in connection with the sub-hire agreements. See the mortgage charge document for full details.
Outstanding
23 March 2004Delivered on: 26 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Charge and assignment of sub-agreements
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: Existing sub-agreement dated 13 october 2003 hire purchase agreement with strawson limited 2 x case MX285 tractors ref no: YV03 uuc & YV03 uud with full benefit and advantage of and all monies payable, the sub-agreements and all guarantee, indemnities, insurances and securities.
Outstanding
20 March 2003Delivered on: 1 April 2003
Persons entitled: Aib Group (UK) P.L.C. T/as Allied Irish Bank (GB)

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company hereby charges by way of first specific equiable mortgage all present and future contracts of lease or hire made by the company in relation to all or any goods acquired or which may hereafter be acquired or which may hereafter be acquired, together with all monies now or from time to time payable, to the company thereunder and any proceeds of sale or insurance monies;. See the mortgage charge document for full details.
Outstanding
18 October 2021Delivered on: 19 October 2021
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
13 September 2021Delivered on: 14 September 2021
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
13 September 2021Delivered on: 14 September 2021
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
13 September 2021Delivered on: 14 September 2021
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
13 September 2021Delivered on: 14 September 2021
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
13 September 2021Delivered on: 14 September 2021
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
13 September 2021Delivered on: 14 September 2021
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
27 August 2021Delivered on: 1 September 2021
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
6 August 2021Delivered on: 6 August 2021
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
27 July 2021Delivered on: 6 August 2021
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
14 July 2021Delivered on: 19 July 2021
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
14 May 2021Delivered on: 21 May 2021
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
14 April 2021Delivered on: 27 April 2021
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
14 April 2021Delivered on: 26 April 2021
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
10 August 2020Delivered on: 19 August 2020
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
10 August 2020Delivered on: 19 August 2020
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
10 August 2020Delivered on: 19 August 2020
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
15 July 2020Delivered on: 31 July 2020
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
15 July 2020Delivered on: 31 July 2020
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
15 July 2020Delivered on: 23 July 2020
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
15 July 2020Delivered on: 23 July 2020
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
22 June 2020Delivered on: 30 June 2020
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
21 May 2020Delivered on: 1 June 2020
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
21 May 2020Delivered on: 1 June 2020
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
21 May 2020Delivered on: 1 June 2020
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
21 May 2020Delivered on: 1 June 2020
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
8 January 2020Delivered on: 17 January 2020
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
17 October 2019Delivered on: 30 October 2019
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
9 October 2019Delivered on: 21 October 2019
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
13 September 2019Delivered on: 20 September 2019
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
31 May 2019Delivered on: 18 June 2019
Persons entitled: Cnh Industrial Capital Europe Limited

Classification: A registered charge
Outstanding
30 November 1995Delivered on: 20 December 1995
Satisfied on: 31 August 2002
Persons entitled: Ing Farm Finance LTD

Classification: Assignment
Secured details: All monies and/or machinery due from the company to the chargee under the terms of the assignment agreement.
Particulars: The dealers right and title to the goods being a case ih 2166 axial flow combine detailed in invoice number 154353 dated 23 november 1995 including the right to receive and take delivery of the goods from the manufacturer.
Fully Satisfied
6 December 1995Delivered on: 19 December 1995
Satisfied on: 31 August 2002
Persons entitled: Ing Farm Finance Limited

Classification: Assignment
Secured details: Delivery of goods to the company from the charge.
Particulars: The dealers right and title to the goods being a case ih 2166 axial flow combine detailed in invoice number 154836 dated 6TH december 1995.
Fully Satisfied
28 November 1995Delivered on: 8 December 1995
Satisfied on: 31 August 2002
Persons entitled: Ing Farm Finance Limited

Classification: Assignment
Secured details: Delivery of goods to the company from the chargee.
Particulars: The dealers right and title to the goods being a case ih 2166 axial flow combine detailed in invoice number 154352 dated 23 november 1995,(attached) including the right to receive and take delivery of the goods from the manufacturer. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 8 December 1995
Satisfied on: 31 August 2002
Persons entitled: Ing Farm Finance Limited

Classification: Assignment
Secured details: Delivery of goods to the company from the chargee.
Particulars: The dealers right and title to the goods being a case ih 2188 axial flow combine detailed in invoice number 153887 dated 8 november 1995,(attached) including the right to receive and take delivery of the goods from the manufacturer. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 8 December 1995
Satisfied on: 31 August 2002
Persons entitled: Ing Farm Finance Limited

Classification: Assignment
Secured details: Delivery of goods to the company from the chargee.
Particulars: The dealers right and title to the goods being a case ih 2166 axial flow combine.detailed in invoice number 153886 dated 8 november 1995 (attached),including the right to receive and take delivery of goods from the manufacturer. See the mortgage charge document for full details.
Fully Satisfied
27 January 1993Delivered on: 28 January 1993
Satisfied on: 3 November 1998
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 uncalled capital goodwill bookdebts and patents.
Fully Satisfied
5 December 1990Delivered on: 7 December 1990
Satisfied on: 14 August 1993
Persons entitled: Royscot Trust PLC

Classification: Agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a hire purchase agreement dated 20/11/90.
Particulars: An equitable assignment in security of a hire contract dated 19/11/90 between the comapny and w hason & sons relating to the hire of a case ih 1255 tractor having registratin no. H243 swa and chassis no 004812 and all the companys rights thereunder.
Fully Satisfied
12 February 2003Delivered on: 20 February 2003
Satisfied on: 5 September 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of york road market weighton east riding of yorkshire t/no: YEA25302.
Fully Satisfied
15 August 2002Delivered on: 22 August 2002
Satisfied on: 5 September 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 2000Delivered on: 16 May 2000
Satisfied on: 18 March 2006
Persons entitled: Case Credit UK Limited, Humberclyde Finance Limited and Humberclyde Assets Limited

Classification: Master security assignment and charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under or in respect of any dealing, transaction, agreement or engagement or in any other capacity whatsoever.
Particulars: All rights title interest and benefit in each sub hire agreement. See the mortgage charge document for full details.
Fully Satisfied
11 July 1990Delivered on: 13 July 1990
Satisfied on: 11 May 1993
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
15 May 2000Delivered on: 16 May 2000
Satisfied on: 18 March 2006
Persons entitled: Case Credit UK Limited, Humberclyde Finance Limited and Humberclyde Assets Limited

Classification: Floating charge
Secured details: All monies, obligations and liabilities due or to become due from the company to the chargee under or in respect of any dealing, transaction, agreement or engagement or in any other capacity whatsoever.
Particulars: Any motor vehicle agricultual farm or other vehicles machinery or plant owned by the company. See the mortgage charge document for full details.
Fully Satisfied
9 July 1998Delivered on: 16 July 1998
Satisfied on: 20 September 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
13 February 1998Delivered on: 21 February 1998
Satisfied on: 29 August 2002
Persons entitled: Tsb Asset Finance Limited

Classification: Charge of subleases
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its right title and benefit under or in the existing sub-leases including the right to receive rental and other payments thereunder all its right title and benefit under or in the further sub-leases all guarantees and other securities from time to time all monies whether claims or premium rebates payable under any policy of insurance by way of floating charge all other assets and undertaking.
Fully Satisfied
21 April 1997Delivered on: 10 May 1997
Satisfied on: 31 August 2002
Persons entitled: Ing Farm Finance LTD(Formerly K/a Internationale Nederlanden Farm Finance Limited)

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment.
Particulars: 1H 2188 combine harvester in invoice number IH2188 dated 231.4.1997 including the right to recieve and take delivery of the goods from the manufacturer. See the mortgage charge document for full details.
Fully Satisfied
27 January 1997Delivered on: 6 February 1997
Satisfied on: 31 August 2002
Persons entitled: Ing Farm Finance LTD

Classification: Assignment
Secured details: All monies/machinery due from the company to the chargee under the terms of the assignment agreement.
Particulars: The dealers right and title to the goods being a case ih 9370 steiger tractor detailed in invoice number 169819 including the right to receive and take delivery of the goods from the manufacturer.
Fully Satisfied
25 October 1996Delivered on: 14 November 1996
Satisfied on: 31 August 2002
Persons entitled: Internationale Nederlanden Farm Finance Limited Trading as Ing Farm Finance

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Right and title to the goods being a case 2188 axial flow combine invoice no: 166104. see the mortgage charge document for full details.
Fully Satisfied
25 October 1996Delivered on: 6 November 1996
Satisfied on: 31 August 2002
Persons entitled: Ing Farm Finance LTD

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment agreement.
Particulars: The dealers right and title to the goods being a case 2166 axial flow combine detailed in invoice number 167053 dated 23RD october 1996 (attached) including the right to receive and take delivery of the goods from the manufacturer.
Fully Satisfied
3 April 1996Delivered on: 19 April 1996
Satisfied on: 31 August 2002
Persons entitled: Ing Farm Finance LTD

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of this assignment.
Particulars: The dealers right and title to the goods being a case 2166 axial flow combine detailed in invoice number 158208 dated 2 april 1996.
Fully Satisfied
12 January 1996Delivered on: 27 January 1996
Satisfied on: 31 August 2002
Persons entitled: Ing Farm Finance Limited

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment agreement.
Particulars: All right and title to the goods being a case ih 2166 axial flow combine detailed in invoice number 155355 dated 21ST december 1995 (attached) including he right to receive and take delivery of the goods from the manufacturer.
Fully Satisfied
8 December 1995Delivered on: 20 December 1995
Satisfied on: 31 August 2002
Persons entitled: Ing Farm Finance LTD

Classification: Assignment
Secured details: All monies and/or machinery due from the company to the chargee under the terms of this assignment agreement.
Particulars: The dealers right and title to the goods being a case 2166 axial flow combine detailed in invoice number 154788 dated 4 december 1995 including the right to receive and take delivery of the goods from the manufacturer. See the mortgage charge document for full details.
Fully Satisfied
12 July 1988Delivered on: 15 July 1988
Satisfied on: 27 July 1990
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: Fixed & floating charge over undertaking all propety and assets present and future including book & other debts uncalled capital.
Fully Satisfied

Filing History

14 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
19 August 2020Registration of charge 022624730116, created on 10 August 2020 (10 pages)
19 August 2020Registration of charge 022624730114, created on 10 August 2020 (10 pages)
19 August 2020Registration of charge 022624730115, created on 10 August 2020 (10 pages)
31 July 2020Registration of charge 022624730113, created on 15 July 2020 (10 pages)
31 July 2020Registration of charge 022624730112, created on 15 July 2020 (10 pages)
23 July 2020Registration of charge 022624730111, created on 15 July 2020 (10 pages)
23 July 2020Registration of charge 022624730110, created on 15 July 2020 (10 pages)
30 June 2020Registration of charge 022624730109, created on 22 June 2020 (10 pages)
1 June 2020Registration of charge 022624730106, created on 21 May 2020 (10 pages)
1 June 2020Registration of charge 022624730107, created on 21 May 2020 (10 pages)
1 June 2020Registration of charge 022624730108, created on 21 May 2020 (10 pages)
1 June 2020Registration of charge 022624730105, created on 21 May 2020 (10 pages)
17 January 2020Registration of charge 022624730104, created on 8 January 2020 (10 pages)
21 December 2019Full accounts made up to 30 June 2019 (24 pages)
30 October 2019Registration of charge 022624730103, created on 17 October 2019 (10 pages)
21 October 2019Registration of charge 022624730102, created on 9 October 2019 (10 pages)
20 September 2019Registration of charge 022624730101, created on 13 September 2019 (10 pages)
12 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
18 June 2019Registration of charge 022624730100, created on 31 May 2019 (8 pages)
17 May 2019Registration of charge 022624730099, created on 8 May 2019 (10 pages)
22 March 2019Registration of charge 022624730098, created on 12 March 2019 (16 pages)
10 January 2019Full accounts made up to 30 June 2018 (24 pages)
28 November 2018Registration of charge 022624730097, created on 15 November 2018 (14 pages)
25 October 2018Registration of charge 022624730096, created on 10 October 2018 (10 pages)
22 October 2018Registration of charge 022624730095, created on 3 October 2018 (10 pages)
3 October 2018Registration of charge 022624730094, created on 24 September 2018 (10 pages)
12 September 2018Registration of charge 022624730093, created on 3 September 2018 (10 pages)
8 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
3 September 2018Registration of charge 022624730092, created on 20 August 2018 (10 pages)
26 July 2018Registration of charge 022624730091, created on 12 July 2018 (10 pages)
26 July 2018Registration of charge 022624730090, created on 16 July 2018 (10 pages)
13 June 2018Registration of charge 022624730089, created on 31 May 2018 (10 pages)
13 June 2018Registration of charge 022624730088, created on 1 June 2018 (10 pages)
24 April 2018Termination of appointment of Sean Rhodes as a secretary on 24 April 2018 (1 page)
24 April 2018Appointment of Mrs Laura Thomas as a secretary on 24 April 2018 (2 pages)
19 February 2018Registration of charge 022624730087, created on 5 February 2018 (10 pages)
23 January 2018Registration of charge 022624730086, created on 23 January 2018 (10 pages)
9 January 2018Full accounts made up to 30 June 2017 (24 pages)
22 November 2017Registration of charge 022624730085, created on 22 November 2017 (10 pages)
22 November 2017Registration of charge 022624730085, created on 22 November 2017 (10 pages)
9 October 2017Registration of charge 022624730084, created on 27 September 2017 (10 pages)
9 October 2017Registration of charge 022624730084, created on 27 September 2017 (10 pages)
8 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
4 September 2017Registration of charge 022624730083, created on 22 August 2017 (10 pages)
4 September 2017Registration of charge 022624730083, created on 22 August 2017 (10 pages)
3 July 2017Registration of charge 022624730082, created on 20 June 2017 (10 pages)
3 July 2017Registration of charge 022624730082, created on 20 June 2017 (10 pages)
20 June 2017Registration of charge 022624730081, created on 6 June 2017 (10 pages)
20 June 2017Registration of charge 022624730081, created on 6 June 2017 (10 pages)
19 May 2017Registration of charge 022624730080, created on 8 May 2017 (10 pages)
19 May 2017Registration of charge 022624730080, created on 8 May 2017 (10 pages)
12 May 2017Registration of charge 022624730079, created on 2 May 2017 (10 pages)
12 May 2017Registration of charge 022624730079, created on 2 May 2017 (10 pages)
24 February 2017Registration of charge 022624730078, created on 15 February 2017 (10 pages)
24 February 2017Registration of charge 022624730078, created on 15 February 2017 (10 pages)
14 February 2017Registration of charge 022624730077, created on 3 February 2017 (10 pages)
14 February 2017Registration of charge 022624730077, created on 3 February 2017 (10 pages)
31 January 2017Registration of charge 022624730076, created on 19 January 2017 (10 pages)
31 January 2017Registration of charge 022624730076, created on 19 January 2017 (10 pages)
22 December 2016Full accounts made up to 30 June 2016 (25 pages)
22 December 2016Full accounts made up to 30 June 2016 (25 pages)
29 November 2016Registration of charge 022624730075, created on 15 November 2016 (10 pages)
29 November 2016Registration of charge 022624730075, created on 15 November 2016 (10 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
6 July 2016Registration of charge 022624730074, created on 23 June 2016 (10 pages)
6 July 2016Registration of charge 022624730074, created on 23 June 2016 (10 pages)
15 November 2015Full accounts made up to 30 June 2015 (22 pages)
15 November 2015Full accounts made up to 30 June 2015 (22 pages)
26 October 2015Registration of charge 022624730073, created on 8 October 2015 (10 pages)
26 October 2015Registration of charge 022624730073, created on 8 October 2015 (10 pages)
26 October 2015Registration of charge 022624730073, created on 8 October 2015 (10 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 155,772
(9 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 155,772
(9 pages)
23 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 155,772
(9 pages)
21 September 2015Registration of charge 022624730072, created on 7 September 2015 (10 pages)
21 September 2015Registration of charge 022624730072, created on 7 September 2015 (10 pages)
21 September 2015Registration of charge 022624730072, created on 7 September 2015 (10 pages)
15 September 2015Registration of charge 022624730071, created on 11 September 2015 (10 pages)
15 September 2015Registration of charge 022624730071, created on 11 September 2015 (10 pages)
1 December 2014Registration of charge 022624730070, created on 25 November 2014 (10 pages)
1 December 2014Registration of charge 022624730070, created on 25 November 2014 (10 pages)
13 November 2014Full accounts made up to 30 June 2014 (24 pages)
13 November 2014Full accounts made up to 30 June 2014 (24 pages)
2 September 2014Termination of appointment of Graham Wilfred Moxon as a director on 7 March 2014 (1 page)
2 September 2014Termination of appointment of Richard Clive Parker as a director on 11 April 2014 (1 page)
2 September 2014Termination of appointment of Richard Clive Parker as a director on 11 April 2014 (1 page)
2 September 2014Termination of appointment of Graham Wilfred Moxon as a director on 7 March 2014 (1 page)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 155,772
(9 pages)
2 September 2014Termination of appointment of Graham Wilfred Moxon as a director on 7 March 2014 (1 page)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 155,772
(9 pages)
2 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 155,772
(9 pages)
18 August 2014Registration of charge 022624730069, created on 8 August 2014 (10 pages)
18 August 2014Registration of charge 022624730069, created on 8 August 2014 (10 pages)
18 August 2014Registration of charge 022624730069, created on 8 August 2014 (10 pages)
20 June 2014Registration of charge 022624730068 (10 pages)
20 June 2014Registration of charge 022624730068 (10 pages)
3 June 2014Registration of charge 022624730067 (10 pages)
3 June 2014Registration of charge 022624730066 (10 pages)
3 June 2014Registration of charge 022624730065 (10 pages)
3 June 2014Registration of charge 022624730067 (10 pages)
3 June 2014Registration of charge 022624730066 (10 pages)
3 June 2014Registration of charge 022624730065 (10 pages)
29 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 155,972
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 155,972
(4 pages)
29 April 2014Statement of capital following an allotment of shares on 6 April 2014
  • GBP 155,972
(4 pages)
20 January 2014Registration of charge 022624730064 (10 pages)
20 January 2014Registration of charge 022624730064 (10 pages)
22 November 2013Accounts for a medium company made up to 30 June 2013 (23 pages)
22 November 2013Accounts for a medium company made up to 30 June 2013 (23 pages)
26 September 2013Director's details changed for Mr Andrew Thomas Waddington on 12 July 2013 (2 pages)
26 September 2013Director's details changed for Mr Andrew Thomas Waddington on 12 July 2013 (2 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders (11 pages)
26 September 2013Annual return made up to 21 September 2013 with a full list of shareholders (11 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 140,335
(4 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 140,335
(4 pages)
3 September 2013Purchase of own shares. (3 pages)
3 September 2013Cancellation of shares. Statement of capital on 3 September 2013
  • GBP 140,335
(4 pages)
3 September 2013Purchase of own shares. (3 pages)
19 August 2013Termination of appointment of Mark Benn as a director (1 page)
19 August 2013Termination of appointment of Mark Benn as a director (1 page)
16 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 148,204
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 148,204
(4 pages)
16 April 2013Statement of capital following an allotment of shares on 6 April 2013
  • GBP 148,204
(4 pages)
2 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 140,435
(4 pages)
2 April 2013Statement of capital following an allotment of shares on 28 February 2013
  • GBP 140,435
(4 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
19 March 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 62 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 62 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 63 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 63 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 61 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 61 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 60 (5 pages)
9 November 2012Particulars of a mortgage or charge / charge no: 60 (5 pages)
11 October 2012Accounts for a medium company made up to 30 June 2012 (22 pages)
11 October 2012Accounts for a medium company made up to 30 June 2012 (22 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (12 pages)
26 September 2012Director's details changed for Mark Jonathon Benn on 30 June 2012 (2 pages)
26 September 2012Director's details changed for Mark Jonathon Benn on 30 June 2012 (2 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (12 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 58 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 58 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 59 (5 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 59 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 57 (5 pages)
25 July 2012Particulars of a mortgage or charge / charge no: 57 (5 pages)
6 April 2012Termination of appointment of Roger Sherlock as a director (1 page)
6 April 2012Termination of appointment of Roger Sherlock as a director (1 page)
1 March 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 56 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
1 March 2012Particulars of a mortgage or charge / charge no: 56 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 54 (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 54 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 53 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 53 (5 pages)
9 December 2011Accounts for a medium company made up to 30 June 2011 (22 pages)
9 December 2011Accounts for a medium company made up to 30 June 2011 (22 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 51 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 50 (6 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 50 (6 pages)
6 October 2011Particulars of a mortgage or charge / charge no: 49 (5 pages)
30 September 2011Secretary's details changed for Mr Sean Rhodes on 30 September 2011 (2 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (13 pages)
30 September 2011Secretary's details changed for Mr Sean Rhodes on 30 September 2011 (2 pages)
30 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (13 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
10 September 2011Particulars of a mortgage or charge / charge no: 48 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
30 July 2011Particulars of a mortgage or charge / charge no: 47 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 46 (5 pages)
11 May 2011Particulars of a mortgage or charge / charge no: 46 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 45 (5 pages)
2 April 2011Particulars of a mortgage or charge / charge no: 45 (5 pages)
15 March 2011Cancellation of shares. Statement of capital on 15 March 2011
  • GBP 132,666
(4 pages)
15 March 2011Cancellation of shares. Statement of capital on 15 March 2011
  • GBP 132,666
(4 pages)
10 March 2011Appointment of Mr Sean Rhodes as a secretary (1 page)
10 March 2011Appointment of Mr Sean Rhodes as a secretary (1 page)
2 March 2011Purchase of own shares. (3 pages)
2 March 2011Purchase of own shares. (3 pages)
16 February 2011Termination of appointment of John Griffiths as a secretary (1 page)
16 February 2011Termination of appointment of John Griffiths as a secretary (1 page)
2 February 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 44 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 43 (5 pages)
21 December 2010Particulars of a mortgage or charge / charge no: 43 (5 pages)
6 October 2010Accounts for a medium company made up to 30 June 2010 (22 pages)
6 October 2010Accounts for a medium company made up to 30 June 2010 (22 pages)
1 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (13 pages)
1 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (13 pages)
30 September 2010Director's details changed for Mr Andrew Thomas Waddington on 21 September 2010 (2 pages)
30 September 2010Termination of appointment of Roger Sherlock as a secretary (1 page)
30 September 2010Director's details changed for Roger Sherlock on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Shaun Nigel Husler on 21 September 2010 (2 pages)
30 September 2010Termination of appointment of Roger Sherlock as a secretary (1 page)
30 September 2010Director's details changed for Mr Andrew Thomas Waddington on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Graham Wilfred Moxon on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Richard Anthony Lister on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Richard Clive Parker on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Richard Anthony Lister on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Mark Jonathon Benn on 21 September 2010 (2 pages)
30 September 2010Appointment of Mr John Richard Griffiths as a secretary (2 pages)
30 September 2010Appointment of Mr John Richard Griffiths as a secretary (2 pages)
30 September 2010Director's details changed for Mark Jonathon Benn on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Brian Maurice Bannister on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Shaun Nigel Husler on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Roger Sherlock on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Richard Clive Parker on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Graham Wilfred Moxon on 21 September 2010 (2 pages)
30 September 2010Director's details changed for Brian Maurice Bannister on 21 September 2010 (2 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 42 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 42 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
18 June 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
21 May 2010Cancellation of shares. Statement of capital on 21 May 2010
  • GBP 132,766
(4 pages)
21 May 2010Purchase of own shares. (3 pages)
21 May 2010Purchase of own shares. (3 pages)
21 May 2010Cancellation of shares. Statement of capital on 21 May 2010
  • GBP 132,766
(4 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 40 (6 pages)
28 January 2010Particulars of a mortgage or charge / charge no: 40 (6 pages)
9 November 2009Accounts for a medium company made up to 30 June 2009 (20 pages)
9 November 2009Accounts for a medium company made up to 30 June 2009 (20 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (9 pages)
16 October 2009Annual return made up to 21 September 2009 with a full list of shareholders (9 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 39 (4 pages)
10 July 2009Particulars of a mortgage or charge / charge no: 39 (4 pages)
9 December 2008Accounts for a medium company made up to 30 June 2008 (20 pages)
9 December 2008Accounts for a medium company made up to 30 June 2008 (20 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 38 (3 pages)
16 October 2008Director's change of particulars / andrew waddington / 01/07/2007 (2 pages)
16 October 2008Director's change of particulars / andrew waddington / 01/07/2007 (2 pages)
16 October 2008Return made up to 21/09/08; full list of members (9 pages)
16 October 2008Return made up to 21/09/08; full list of members (9 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
14 October 2008Particulars of a mortgage or charge / charge no: 37 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 36 (3 pages)
21 May 2008Auditor's resignation (1 page)
21 May 2008Auditor's resignation (1 page)
18 April 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
18 April 2008Particulars of a mortgage or charge / charge no: 35 (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (3 pages)
5 December 2007Full accounts made up to 30 June 2007 (23 pages)
5 December 2007Full accounts made up to 30 June 2007 (23 pages)
19 October 2007Return made up to 21/09/07; full list of members (6 pages)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Secretary's particulars changed;director's particulars changed (1 page)
19 October 2007Return made up to 21/09/07; full list of members (6 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
12 September 2007Particulars of mortgage/charge (3 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
11 January 2007Full accounts made up to 30 June 2006 (24 pages)
11 January 2007Full accounts made up to 30 June 2006 (24 pages)
17 October 2006Return made up to 21/09/06; full list of members (6 pages)
17 October 2006Return made up to 21/09/06; full list of members (6 pages)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
5 September 2006Declaration of satisfaction of mortgage/charge (1 page)
18 May 2006Particulars of mortgage/charge (8 pages)
18 May 2006Particulars of mortgage/charge (8 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
23 March 2006Particulars of mortgage/charge (3 pages)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
18 March 2006Declaration of satisfaction of mortgage/charge (1 page)
16 March 2006Particulars of mortgage/charge (4 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
13 December 2005Full accounts made up to 30 June 2005 (23 pages)
13 December 2005Full accounts made up to 30 June 2005 (23 pages)
28 November 2005Particulars of mortgage/charge (7 pages)
28 November 2005Particulars of mortgage/charge (7 pages)
17 October 2005Return made up to 21/09/05; full list of members (6 pages)
17 October 2005Return made up to 21/09/05; full list of members (6 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
24 August 2005Particulars of mortgage/charge (3 pages)
19 August 2005Particulars of mortgage/charge (5 pages)
19 August 2005Particulars of mortgage/charge (5 pages)
16 February 2005Full accounts made up to 30 June 2004 (24 pages)
16 February 2005Full accounts made up to 30 June 2004 (24 pages)
30 September 2004Return made up to 21/09/04; full list of members (14 pages)
30 September 2004Return made up to 21/09/04; full list of members (14 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
28 January 2004Full accounts made up to 30 June 2003 (25 pages)
28 January 2004Full accounts made up to 30 June 2003 (25 pages)
24 November 2003New director appointed (2 pages)
24 November 2003New director appointed (2 pages)
18 October 2003Return made up to 21/09/03; full list of members (11 pages)
18 October 2003Return made up to 21/09/03; full list of members (11 pages)
3 October 2003Ad 31/07/03--------- £ si 800@1=800 £ ic 200100/200900 (3 pages)
3 October 2003Ad 31/07/03--------- £ si 800@1=800 £ ic 200100/200900 (3 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
20 February 2003Particulars of mortgage/charge (3 pages)
12 December 2002Full accounts made up to 30 June 2002 (20 pages)
12 December 2002Full accounts made up to 30 June 2002 (20 pages)
7 October 2002Return made up to 21/09/02; full list of members (8 pages)
7 October 2002Return made up to 21/09/02; full list of members (8 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
22 August 2002Particulars of mortgage/charge (4 pages)
8 January 2002Full accounts made up to 30 June 2001 (20 pages)
8 January 2002Full accounts made up to 30 June 2001 (20 pages)
17 October 2001Return made up to 21/09/01; full list of members (7 pages)
17 October 2001Return made up to 21/09/01; full list of members (7 pages)
2 March 2001Full accounts made up to 30 June 2000 (20 pages)
2 March 2001Full accounts made up to 30 June 2000 (20 pages)
26 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 September 2000Return made up to 21/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000Particulars of mortgage/charge (3 pages)
7 February 2000Full accounts made up to 30 June 1999 (20 pages)
7 February 2000Full accounts made up to 30 June 1999 (20 pages)
20 October 1999Return made up to 21/09/99; no change of members (4 pages)
20 October 1999Return made up to 21/09/99; no change of members (4 pages)
25 March 1999Full accounts made up to 30 June 1998 (20 pages)
25 March 1999Full accounts made up to 30 June 1998 (20 pages)
3 November 1998Declaration of satisfaction of mortgage/charge (1 page)
3 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 October 1998Return made up to 21/09/98; full list of members (6 pages)
6 October 1998Return made up to 21/09/98; full list of members (6 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
16 July 1998Particulars of mortgage/charge (3 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
21 February 1998Particulars of mortgage/charge (3 pages)
27 January 1998Full accounts made up to 30 June 1997 (20 pages)
27 January 1998Full accounts made up to 30 June 1997 (20 pages)
23 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1998Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(1 page)
23 January 1998Ad 09/01/98--------- £ si 100000@1=100000 £ ic 100100/200100 (2 pages)
23 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
23 January 1998Ad 09/01/98--------- £ si 100000@1=100000 £ ic 100100/200100 (2 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
10 May 1997Particulars of mortgage/charge (3 pages)
6 February 1997Full accounts made up to 30 June 1996 (16 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
6 February 1997Full accounts made up to 30 June 1996 (16 pages)
6 February 1997Particulars of mortgage/charge (4 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
14 November 1996Particulars of mortgage/charge (4 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
6 November 1996Particulars of mortgage/charge (3 pages)
11 October 1996Return made up to 21/09/96; no change of members (4 pages)
11 October 1996Return made up to 21/09/96; no change of members (4 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
19 April 1996Particulars of mortgage/charge (3 pages)
27 January 1996Particulars of mortgage/charge (4 pages)
27 January 1996Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (5 pages)
20 December 1995Particulars of mortgage/charge (5 pages)
20 December 1995Particulars of mortgage/charge (5 pages)
20 December 1995Particulars of mortgage/charge (5 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
19 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
21 November 1995Full accounts made up to 30 June 1995 (17 pages)
21 November 1995Full accounts made up to 30 June 1995 (17 pages)
18 October 1995Return made up to 21/09/95; no change of members (4 pages)
18 October 1995Return made up to 21/09/95; no change of members (4 pages)
10 April 1995Director resigned (2 pages)
10 April 1995Director resigned (2 pages)
15 October 1992Memorandum and Articles of Association (6 pages)
15 October 1992Memorandum and Articles of Association (6 pages)
26 May 1988Incorporation (15 pages)
26 May 1988Incorporation (15 pages)