Company NameHarron Homes Limited
DirectorsPaul Andrew Harrison and Stephen Thomas Harrison
Company StatusActive
Company Number03012678
CategoryPrivate Limited Company
Incorporation Date23 January 1995(29 years, 3 months ago)
Previous NamesHarron Homes Limited and Harron Homes (Yorkshire) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul Andrew Harrison
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1997(2 years, 3 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColton House Temple Point
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Director NameMr Stephen Thomas Harrison
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1997(2 years, 3 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColton House Temple Point
Bullerthorpe Lane
Leeds
West Yorkshire
LS15 9JL
Secretary NameMr Peter Hayes
StatusCurrent
Appointed06 April 2022(27 years, 2 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Director NamePatricia Gertrude Harrison
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHowden Gate Ainderby Road
Northallerton
North Yorkshire
DL7 9JR
Director NameThomas Craig Harrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleCompany Director
Correspondence AddressHowden Gate Ainderby Road
Northallerton
North Yorkshire
DL7 9JR
Secretary NamePatricia Gertrude Harrison
NationalityBritish
StatusResigned
Appointed23 January 1995(same day as company formation)
RoleFinancial Director
Correspondence AddressHowden Gate Ainderby Road
Northallerton
North Yorkshire
DL7 9JR
Secretary NameMr David Michael Royston
NationalityBritish
StatusResigned
Appointed22 February 2005(10 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Park Mount Avenue
Baildon
Shipley
West Yorkshire
BD17 6DS
Secretary NameMr Jonathan Paul Woodthorpe
NationalityBritish
StatusResigned
Appointed04 January 2006(10 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 21 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Westbourne Avenue
Harrogate
North Yorkshire
HG2 9BD
Secretary NameMr Stephen Thomas Harrison
NationalityBritish
StatusResigned
Appointed21 March 2006(11 years, 2 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 10 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUckerby Hall
Uckerby Scorton
Richmond
North Yorkshire
DL10 6DA
Secretary NameMr Parjinder Chana
NationalityBritish
StatusResigned
Appointed10 May 2006(11 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 April 2009)
RoleGroup Accountant
Country of ResidenceEngland
Correspondence Address8 Holt Park Approach
Leeds
West Yorkshire
LS16 7PW
Secretary NameMr Richard Miles Wilson
NationalityBritish
StatusResigned
Appointed28 April 2009(14 years, 3 months after company formation)
Appointment Duration10 years, 11 months (resigned 31 March 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Secretary NameMr Virgil John Lee
StatusResigned
Appointed31 March 2020(25 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 January 1995(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websiteharronhomes.co.uk
Telephone0113 2044670
Telephone regionLeeds

Location

Registered AddressGround Floor, 3 Colton Mill Bullerthorpe Lane
Colton
Leeds
LS15 9JN
RegionYorkshire and The Humber
ConstituencyLeeds East
CountyWest Yorkshire
WardTemple Newsam
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250k at £1Harron Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£75,122,998
Gross Profit£17,835,511
Net Worth£31,891,293
Cash£2,904,663
Current Liabilities£18,884,886

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Charges

31 May 2013Delivered on: 8 June 2013
Satisfied on: 20 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 3 east royd, halifax t/no WYK704661. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 8 June 2013
Satisfied on: 20 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 19 egremont rise, maltby t/no SYK395142. Notification of addition to or amendment of charge.
Fully Satisfied
8 May 2013Delivered on: 10 May 2013
Satisfied on: 11 July 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: West side of cowrakes road/weattherhill road partly t/no. WYK92229 together with all present and future buildings and fixtures fixed charge any goodwill all plant machinery and other items see image for full details. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2012Delivered on: 21 December 2012
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland 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 f/h property k/a land on the north side of manvers way wath upon dearne rotherham together with all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 November 2012Delivered on: 27 November 2012
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the property k/a church balk gardens edenthorpe, doncaster t/no SYK591112.
Fully Satisfied
28 August 2012Delivered on: 7 September 2012
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property known as land at waterloo road pudsey leeds with f/h title numbers WYK408059 WYK408058 WYK169898 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 May 2012Delivered on: 1 June 2012
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H parcel a, phase 1A, waverley community, catcliffe, rotherham, which forms part of t/no SYK590199 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 November 2011Delivered on: 26 November 2011
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland 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 land forming part of express park waterfront manvers way dearne valley rotherham fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
8 November 2011Delivered on: 22 November 2011
Satisfied on: 11 August 2016
Persons entitled: Charles Edmund Shepherd Patchett, Jane Trinnette Patchett and Catherine Felicity Hillam

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at hazelhurst quarry ambler throne queensbury bradford t/no WYK611930 see image for full details.
Fully Satisfied
28 May 1998Delivered on: 10 June 1998
Satisfied on: 28 June 2000
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 at briardene,ashington,northumberland; part title no.nd 89708.
Fully Satisfied
8 November 2011Delivered on: 11 November 2011
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the west side of long lane, queensbury, bradford known as hazelhurst quarry, ambler thorn, queensbury, bradford; fixed charge all buildings & fixtures attached to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 September 2011Delivered on: 6 September 2011
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland 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 albert works, new line, bacup, rossendale, lancashire t/no's LA501761. LA651842, LAN21707, LA784465, LA846329, LA417278, LA602676 and LA846332 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 May 2011Delivered on: 24 May 2011
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland 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 known as the former listerdale residential home, bawtry road, wickersley, rotherham, t/no: SYK234460 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 March 2011Delivered on: 8 April 2011
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the north east side of county road kirkby liverpool t/no MS488347, l/h 64 aber road cheadle t/no GM234349, f/h land lying to the west of ferry road irlam t/no GM918909 (for details of further properties charged please refer to the form MG01); all buildings & fixtures attached to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property. See image for full details.
Fully Satisfied
15 March 2011Delivered on: 22 March 2011
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south side of bolton road kearsley bolton t/n GM517716, f/h land and buildings on the south west side of bolton road kearsley bolton t/n GM699738 and l/h land and buildings k/a 14 bolton road kearsley bolton t/n GM409428 (for details of further properties charged please refer to form MG01) fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details.
Fully Satisfied
18 February 2011Delivered on: 24 February 2011
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever.
Particulars: F/H land and premises at whitley lodge whitley bridge t/no NYK113785 (part) NYK304094 (part) and NYK231004 (part) fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 November 2010Delivered on: 2 December 2010
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings and other facilities works or structures from time to time on the land at waterfront off manvers way wath-on-dearne rotherham south yorkshire; all buildings & fixtures attached to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
22 September 2009Delivered on: 30 September 2009
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland 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 k/a 36 herbert street t/no LA195852.
Fully Satisfied
21 July 2009Delivered on: 31 July 2009
Satisfied on: 8 June 2013
Persons entitled: Bank of Scotland 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 side of short street dewsbury t/n WYK849135. Land and buildings on the south side of portland road, ordsall park, east retford t/n NT271112. Land on the south side of osbaldwick lane york t/n NYK348792 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 July 2007Delivered on: 10 July 2007
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 87 selby road garforth and land on the north side of selby road garforth t/n WYK376117 and WYK259564. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 November 1997Delivered on: 27 November 1997
Satisfied on: 28 June 2000
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 at west dyke annex corporation road, redcar, redcar & cleveland.
Fully Satisfied
5 June 2007Delivered on: 8 June 2007
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a westgate house westgate hornsea land lying to the north of 24 westgate hornsea and land lying to the north of 24 westgate hornsea t/no's YEA15359 YEA44668 and YEA41550. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
11 May 2007Delivered on: 17 May 2007
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at st helen's way monk bretton barnsley. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 December 2006Delivered on: 4 January 2007
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south west side of keighley road ovendon halifax t/no WYK58653. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
21 December 2006Delivered on: 28 December 2006
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land known as brighton mills, little green lane, heckmondwike, land and buildings on the south side of little green lane, heckmondwike and westfield mills, little green, heckmondwike t/nos WYK334727, WYK531065, WYK539517 an WYK411098.
Fully Satisfied
15 September 2006Delivered on: 23 September 2006
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of selby road garforth leeds t/n WYK814487. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 June 2006Delivered on: 1 July 2006
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at skelton bye-pass saltburn by the sea cleveland. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
3 May 2006Delivered on: 5 May 2006
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the south side of portland road ordsall park east retford t/n NT271112. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 April 2006Delivered on: 29 April 2006
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the south west side of deanstone lane queensbury t/n WYK504773. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 August 2005Delivered on: 19 August 2005
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at gascoigne road thorpe leeds t/no WYK326685. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 June 2005Delivered on: 16 June 2005
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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: Property k/a phase 3, church hill, skelton, saltburn-on-sea,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 October 1997Delivered on: 13 November 1997
Satisfied on: 28 June 2000
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: Site 12 village 4 ingleby barwick stockton on tees cleveland part t/nos: CE124139 CE128808 CE135739.
Fully Satisfied
31 March 2005Delivered on: 9 April 2005
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north east side of noddle hill way kingston upon hull t/no HS318104. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
13 October 2004Delivered on: 21 October 2004
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 the former windhill primary school,wrose brow road,windhill,shipley.
Fully Satisfied
3 September 2004Delivered on: 10 September 2004
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 96 north eastern road thorne and land and buildings on the north east side of north eastern road thorne doncaster t/ns SYK115977 and SYK82499 (part). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 June 2004Delivered on: 14 July 2004
Satisfied on: 31 May 2013
Persons entitled: Flanders Limited

Classification: First 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: All and every interest in or over the part of the property t/no WYK566757.
Fully Satisfied
28 June 2004Delivered on: 14 July 2004
Satisfied on: 31 May 2013
Persons entitled: Flanders Limited

Classification: Second 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: All and every interest in or over the part of the property t/no WYK566757.
Fully Satisfied
25 June 2004Delivered on: 2 July 2004
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 known as land on the north of park lane barlow selby t/no NYK59949. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 June 2004Delivered on: 30 June 2004
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 k/a land lying to the south of thorpe lane middleton leeds t/n WYK566757,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 June 2004Delivered on: 24 June 2004
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase 2 church hill skelton saltburn-on-sea. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 March 2004Delivered on: 13 April 2004
Satisfied on: 31 May 2013
Persons entitled: The Council of the City of York

Classification: Legal charge
Secured details: £637,437.50 due or to become due from the company to the chargee.
Particulars: Land at oakden grove haxby york.
Fully Satisfied
26 March 2004Delivered on: 30 March 2004
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings formerly part of oaken grove primary school haxby york. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 October 1997Delivered on: 1 November 1997
Satisfied on: 16 February 2000
Persons entitled: Monarch Securities Limited

Classification: Legal charge
Secured details: £570,000 due or to become due from the company to the chargee.
Particulars: Land at ingleby barwick stockton-on-tees forming part of site 12 village 4.
Fully Satisfied
3 November 2003Delivered on: 6 November 2003
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £1,650,369.00 due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the property known as land at rayneville crescent, leeds,west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 October 2003Delivered on: 1 November 2003
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £1,690,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a land at thorpe willoughby, north yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 October 2003Delivered on: 21 October 2003
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a paleside farm ossett wakefield west yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
17 October 2003Delivered on: 21 October 2003
Satisfied on: 31 May 2013
Persons entitled: Binks Executive Homes Limited

Classification: Legal charge
Secured details: £825,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings forming part of paleside farm, ossett, west yorkshire t/no. WYK572283.
Fully Satisfied
17 July 2003Delivered on: 31 July 2003
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 new road/clock lane denholme bradford t/nos WYK611902, WYK622176, WYK688426, WY125138 and WYK630893.
Fully Satisfied
11 July 2003Delivered on: 24 July 2003
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 known as land at prospect farm swinefleet east yorkshire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
6 June 2003Delivered on: 11 June 2003
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 cross lane royston barnsley south yorkshire t/n SYK449896. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 May 2003Delivered on: 30 May 2003
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase 1 church hill skelton saltburn by the sea cleveland.
Fully Satisfied
27 January 2003Delivered on: 29 January 2003
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land k/a land adjacent to 29 wellthorne lane inbirthworth penistone sheffield south yorkshire.
Fully Satisfied
27 November 2002Delivered on: 12 December 2002
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land at bushey park kingswood kingston upon hull k/a phase 8 clearwaters part of the land t/n HS183233 and HS271644 (part).
Fully Satisfied
1 August 1997Delivered on: 19 August 1997
Satisfied on: 28 June 2000
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: Plot f high springwell hart hartlepool cleveland. See the mortgage charge document for full details.
Fully Satisfied
1 November 2002Delivered on: 8 November 2002
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h l/h property k/a land at new road/clock lane denholme, bradford, t/ns WYK611902, WYK622176, WY125138 and WYK630893. See the mortgage charge document for full details.
Fully Satisfied
19 July 2002Delivered on: 24 July 2002
Satisfied on: 31 May 2013
Persons entitled: Greta Thompson and Kevin Richard Thompson

Classification: Legal charge
Secured details: £510,000 together with all other monies due or to become due from the company to the chargee.
Particulars: Land in cowick road snaith goole east yorkshire.
Fully Satisfied
19 July 2002Delivered on: 23 July 2002
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as cowick rd,snaith goole east yorkshire.
Fully Satisfied
28 June 2002Delivered on: 3 July 2002
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 new road/clock lane denholme bradford; WYK611902,WYK622176,WYK688426,WYK125138 and WYK630893.
Fully Satisfied
21 June 2002Delivered on: 27 June 2002
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as area 7 middlewood hospital middlewood road,sheffield,south yorkshire; part t/no syk 416563.
Fully Satisfied
21 June 2002Delivered on: 22 June 2002
Satisfied on: 31 May 2013
Persons entitled: J S Bloor (Measham) Limited

Classification: Legal charge
Secured details: £300,000.00 and all other sums 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 area 7 at the former middlewood hospital,sheffield.
Fully Satisfied
7 June 2002Delivered on: 18 June 2002
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a land at bushey park kingswood kingston upon hull k/a phase 7 clearwaters part of the land with t/no HS183233.
Fully Satisfied
26 April 2002Delivered on: 3 May 2002
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a land at monk bretton barnsley south yorkshire part t/no SYK52948. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 April 2002Delivered on: 24 April 2002
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south east side of carlton road, barnsley t/no. SYK412534. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 February 2002Delivered on: 19 February 2002
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h property k/a land at pinfold lane flockton west yorkshire t/n WYK671674 and WYK672110.
Fully Satisfied
27 June 1997Delivered on: 9 July 1997
Satisfied on: 28 June 2000
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: Property k/a 4.5 acres of land at north bransholme hull city of kingston upon hull part t/n hs 165297.
Fully Satisfied
10 October 2001Delivered on: 18 October 2001
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a phase 6 clearwater hull. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 October 2001Delivered on: 18 October 2001
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land k/a land at long riston hull.
Fully Satisfied
21 September 2001Delivered on: 4 October 2001
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a phase v waterswood bushley park kingswood kingston upon hull t/n HS271644. 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
14 September 2001Delivered on: 26 September 2001
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a shelston lodge boroughbridge road ripon north yorkshire.
Fully Satisfied
1 June 2001Delivered on: 6 June 2001
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land to the south of st john the baptist roman catholic church, long street, easingwold, north yorkshire, title number NYK234614. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
25 May 2001Delivered on: 1 June 2001
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a phase iv clearwaters kingston upon hull.
Fully Satisfied
6 April 2001Delivered on: 12 April 2001
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at hare park t/n WYK671631 and WYK369500 (part). Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 February 2001Delivered on: 27 February 2001
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a holmecroft 10 sherburn grove birkenshaw bradford and adjoining land.by way of fixed charge over all buildings and other structures.by way of fixed charge over any goodwill,all plant,machinery and other chattels attached to the property.by way of floating charge over all unattached plant machinery chattels and goods.by way of fixed charge the proceeds of any claim made under any insurance policy.
Fully Satisfied
5 December 2000Delivered on: 9 December 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Phase iii clearwaters kingston upon hull. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 August 2000Delivered on: 6 September 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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 sutton howgrave north yorkshire - part NYK96922. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 May 1997Delivered on: 14 May 1997
Satisfied on: 28 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and thomas craig harrison as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Approx. 4 acres of land at ingleby barwick admin.area of stockton on tees t/no's;-CE137644 CE137589.
Fully Satisfied
10 August 2000Delivered on: 12 August 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at snowdrop farm and land adjoining chapel fields holme on spalding moor east yorkshire t/n YEA4754. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 August 2000Delivered on: 12 August 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a phase 2 clearwaters kingston upon hull. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 June 2000Delivered on: 22 June 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold roperty known as craiglea uplands road darlington title number DU50229. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 September 2015Delivered on: 14 October 2015
Satisfied on: 21 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 53 cherrys road barnsley.
Fully Satisfied
14 June 2000Delivered on: 23 June 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as site D3 village 5 ingleby barwick stockton on tees. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
26 June 2015Delivered on: 11 July 2015
Satisfied on: 9 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 122C lower edge road brighouse.
Fully Satisfied
26 June 2015Delivered on: 11 July 2015
Satisfied on: 8 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 9 reevy drive wibsey bradford.
Fully Satisfied
25 June 2015Delivered on: 3 July 2015
Satisfied on: 30 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 15 dandelion close castleford.
Fully Satisfied
19 June 2015Delivered on: 2 July 2015
Satisfied on: 5 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 34 westerton drive bramley rotherham.
Fully Satisfied
14 June 2000Delivered on: 20 June 2000
Satisfied on: 31 May 2013
Persons entitled: Breakblock Limited

Classification: Legal charge
Secured details: £370,500 due or to become due from the company to the chargee under this deed.
Particulars: The property known as part of site D3, village 5 ingleby stockton on tees as more particularly shown edged red on the plan annexed to the legal charge.
Fully Satisfied
29 May 2015Delivered on: 9 June 2015
Satisfied on: 14 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 47 cottingley road allerton bradford.
Fully Satisfied
10 April 2015Delivered on: 29 April 2015
Satisfied on: 21 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 29 harrington way ashington northumberland.
Fully Satisfied
8 March 2000Delivered on: 10 March 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

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
27 March 2015Delivered on: 8 April 2015
Satisfied on: 8 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 15 shersby drive forest town mansfield.
Fully Satisfied
6 March 2015Delivered on: 18 March 2015
Satisfied on: 10 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 4 greenacres drive, castleford.
Fully Satisfied
30 January 2015Delivered on: 6 February 2015
Satisfied on: 10 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 63 seagrave crescent sheffield.
Fully Satisfied
9 January 2015Delivered on: 13 January 2015
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Santander Group Member

Classification: A registered charge
Particulars: F/H land k/a land at crack lane wilsden (phase 4) part of the land with t/no WYK332900.
Fully Satisfied
8 March 2000Delivered on: 10 March 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the south side of briardene ashington t/no: ND106658. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 November 2014Delivered on: 2 December 2014
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries

Classification: A registered charge
Particulars: F/H land lying to the south east of selby road eggborough goole t/no NYK416392.
Fully Satisfied
28 November 2014Delivered on: 5 December 2014
Satisfied on: 11 August 2016
Persons entitled:
John Joseph Hilary Norman
Janet Anne Norman
Ian Michael Norman
Mary Elizabeth Norman
Harworth Estates Mines Property Limited
Harworth Estates (Agricultural Land) Limited
Paul Arthur Richard Tinson
David Robert Tinson
Jane Elizabeth Smith-Shufflebottom
Ian Shufflebottom
Gladman Developments Limited
Harry Sweeting
Susan Watson
Maurice David Bellerby
Matthew Joseph Brown
Alastair John Cromarty
Gladman Developments Limited
John Joseph Hilary Norman
Ian Michael Norman
Jane Valerie Carter
Edmund George William Thornhill
Gladman Developments Limited
David John Lister & Richard William Lister
Beatrice Silvia Thompson
Paul Cooper
Gladman Developments Limited
Ian Shufflebottom
Jane Elizabeth Smith-Shufflebottom
Gaunts Limited
Ian Peter Driver
Austin Huddlestone
Gordon Michael Webster
John Roy Webster
John James Poskitt
Austin Huddlestone
Gordon Michael Webster
Roy Webster
John James Poskitt

Classification: A registered charge
Particulars: Land at selby road and water lane, eggborough comprising title numbers NYK199712, NYK287304, NYK416392, NYK416338 and NYK415408 excepting a strip of land 150MM wide between points a-b-c-d-e and f on the plan attached to the legal charge.
Fully Satisfied
24 November 2014Delivered on: 2 December 2014
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 7 marsh close, mosborough, sheffield.
Fully Satisfied
20 November 2014Delivered on: 2 December 2014
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 8 highfield court, roberttown, liversedge.
Fully Satisfied
11 November 2014Delivered on: 28 November 2014
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 91 king lane moortown leeds.
Fully Satisfied
14 November 2014Delivered on: 28 November 2014
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 32 bunting drive bradford.
Fully Satisfied
10 November 2014Delivered on: 19 November 2014
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries

Classification: A registered charge
Particulars: F/H land at benton hill, wakefield t/no WYK403847.
Fully Satisfied
31 October 2014Delivered on: 15 November 2014
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 16 the mistral, bradford.
Fully Satisfied
31 October 2014Delivered on: 15 November 2014
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 5 greenland station road, bradford.
Fully Satisfied
31 October 2014Delivered on: 15 November 2014
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 11 lesmond crescent barnsley.
Fully Satisfied
8 March 2000Delivered on: 10 March 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at bushey park kingswood kingston upon hull. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 October 2014Delivered on: 15 November 2014
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 96 groves hall road, dewsbury.
Fully Satisfied
17 October 2014Delivered on: 31 October 2014
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 10 bank lane tibshelf.
Fully Satisfied
9 October 2014Delivered on: 16 October 2014
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 41 beckton court WATERTH0RPE sheffield.
Fully Satisfied
1 October 2014Delivered on: 15 October 2014
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 2 aberdeen terrace clayton bradford.
Fully Satisfied
26 September 2014Delivered on: 15 October 2014
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 3 warren drive britannia bacup.
Fully Satisfied
29 September 2014Delivered on: 15 October 2014
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 227 market street whitworth rochdale.
Fully Satisfied
26 September 2014Delivered on: 8 October 2014
Satisfied on: 11 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 38 buckingham road conisbrough.
Fully Satisfied
30 September 2014Delivered on: 3 October 2014
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land off monkhill lane, pontefract t/no WYK880500 and being part of t/no's WYK598439 and WYK714607 as shown edged red on the plan attached to the legal charge.
Fully Satisfied
19 September 2014Delivered on: 27 September 2014
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 9 martin court bradford.
Fully Satisfied
12 September 2014Delivered on: 20 September 2014
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 19 felbrigg avenue, keighley.
Fully Satisfied
8 March 2000Delivered on: 10 March 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at midmere park kesteven way kingswood hull. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 August 2014Delivered on: 17 September 2014
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 12 storrs road, brampton, chesterfield.
Fully Satisfied
29 August 2014Delivered on: 17 September 2014
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 17 craven close, gomersal, cleckheaton.
Fully Satisfied
1 September 2014Delivered on: 17 September 2014
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 7 lee brook close, rawtenstall.
Fully Satisfied
22 August 2014Delivered on: 2 September 2014
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 37 tuke grove wakefield.
Fully Satisfied
15 August 2014Delivered on: 2 September 2014
Satisfied on: 5 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 20 croft court edenthorpe doncaster south yorkshire.
Fully Satisfied
15 August 2014Delivered on: 2 September 2014
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 37 ashton road clay cross chesterfield.
Fully Satisfied
1 August 2014Delivered on: 14 August 2014
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 49 millstone rise liversedge west yorkshire.
Fully Satisfied
4 July 2014Delivered on: 15 July 2014
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 53 shaftesbury drive heywood.
Fully Satisfied
27 June 2014Delivered on: 9 July 2014
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: F/H k/a land at crack lane wilsden (phase 3) t/no.WYK332900.
Fully Satisfied
30 June 2014Delivered on: 8 July 2014
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 25 st mary's road rotherham.
Fully Satisfied
8 March 2000Delivered on: 10 March 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8.35 acres off easington road hartlepool cleveland. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
2 May 1997Delivered on: 14 May 1997
Satisfied on: 28 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 June 2014Delivered on: 8 July 2014
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 15 swan road aston sheffield.
Fully Satisfied
27 June 2014Delivered on: 8 July 2014
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 48 kiln avenue mirfield.
Fully Satisfied
27 June 2014Delivered on: 8 July 2014
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 57 goldfinch court wath upon dearne rotherham.
Fully Satisfied
27 June 2014Delivered on: 8 July 2014
Satisfied on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 206 whitfield mill meadow road apperley bridge bradford.
Fully Satisfied
23 June 2014Delivered on: 2 July 2014
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC as Security Trustee for Each Santander Group Member

Classification: A registered charge
Particulars: F/H land lying to the south east of chalk balk gardens edenthorpe doncaster t/no SYK616472.
Fully Satisfied
19 June 2014Delivered on: 28 June 2014
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 9 millbeck close bradford.
Fully Satisfied
6 June 2014Delivered on: 21 June 2014
Satisfied on: 11 August 2016
Persons entitled: Metnor Blackley Limited

Classification: A registered charge
Particulars: F/H blackley, elland, west yorkshire t/no WYK626505 and WYK559934.
Fully Satisfied
13 June 2014Delivered on: 21 June 2014
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 4 netherfield terrace, yeadon.
Fully Satisfied
30 May 2014Delivered on: 11 June 2014
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 11 ballifield rise handsworth sheffield.
Fully Satisfied
8 March 2000Delivered on: 10 March 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying on the north of parkside darlington t/no: DU231515. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 May 2014Delivered on: 5 June 2014
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 60 raikes avenue, bradford.
Fully Satisfied
16 May 2014Delivered on: 29 May 2014
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 16 the coppice lindley huddersfield.
Fully Satisfied
16 May 2014Delivered on: 29 May 2014
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 13 roundhill lane upper heaton huddersfield.
Fully Satisfied
2 May 2014Delivered on: 22 May 2014
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 2 greenside drive wortley leeds.
Fully Satisfied
17 April 2014Delivered on: 7 May 2014
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 78 broom mills road farsley pudsey.
Fully Satisfied
11 April 2014Delivered on: 26 April 2014
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 20 high brooms, huddersfield.
Fully Satisfied
11 April 2014Delivered on: 26 April 2014
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1 highgate grove, queensbury, bradford.
Fully Satisfied
4 April 2014Delivered on: 12 April 2014
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 64 hawthorne drive bolton-upon-dearne.
Fully Satisfied
28 March 2014Delivered on: 5 April 2014
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 11 britannia crescent birkby huddersfield.
Fully Satisfied
8 March 2000Delivered on: 10 March 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the west of staindrop road west auckland bishop auckland t/no: DU227526. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
24 March 2014Delivered on: 5 April 2014
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 79 yew tree road birchencliffe huddersfield.
Fully Satisfied
14 March 2014Delivered on: 28 March 2014
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 462 market street shawforth rochdale. Notification of addition to or amendment of charge.
Fully Satisfied
7 February 2014Delivered on: 13 February 2014
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land k/a land at crack lane wilsden (phaze 2) part t/no. WYK332900. Notification of addition to or amendment of charge.
Fully Satisfied
23 January 2014Delivered on: 1 February 2014
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 103 redcross street rochdale. Notification of addition to or amendment of charge.
Fully Satisfied
17 January 2014Delivered on: 29 January 2014
Satisfied on: 3 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 2 green lane horsforth leeds. Notification of addition to or amendment of charge.
Fully Satisfied
20 January 2014Delivered on: 29 January 2014
Satisfied on: 3 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 175 hanby close fenay bridge huddersfield. Notification of addition to or amendment of charge.
Fully Satisfied
17 January 2014Delivered on: 29 January 2014
Satisfied on: 3 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 25 phillips road bacup. Notification of addition to or amendment of charge.
Fully Satisfied
8 January 2014Delivered on: 10 January 2014
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries

Classification: A registered charge
Particulars: F/H land k/a victoria dyeworlds halifax road liversedge and forming part of the t/no WYK805744 and f/h land k/a victoria dyeworks halifax road liversedge t/no WYK385595 as is shown edged red on the plan attached to the legal mortgage. Notification of addition to or amendment of charge.
Fully Satisfied
23 December 2013Delivered on: 10 January 2014
Satisfied on: 3 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 72 marvell way, wath upon dearne, rotherham. Notification of addition to or amendment of charge.
Fully Satisfied
8 March 2000Delivered on: 10 March 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the east side of brecon crescent village 4 ingleby barwick t/no: CE143559. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
20 December 2013Delivered on: 10 January 2014
Satisfied on: 3 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 165 walkley bank road, sheffield. Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 10 January 2014
Satisfied on: 3 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 32 mulberry close, radcliffe, manchester. Notification of addition to or amendment of charge.
Fully Satisfied
13 December 2013Delivered on: 3 January 2014
Satisfied on: 3 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 7A uplands, birkby, huddersfield. Notification of addition to or amendment of charge.
Fully Satisfied
13 December 2013Delivered on: 31 December 2013
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 123 quarmby road, huddersfield. Notification of addition to or amendment of charge.
Fully Satisfied
13 December 2013Delivered on: 19 December 2013
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries

Classification: A registered charge
Particulars: F/H land being land lying to the north of birkinstyle lane and south of stretton road, morton, alfreton t/no DY313862. Notification of addition to or amendment of charge.
Fully Satisfied
6 December 2013Delivered on: 17 December 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 5 lancar court barnsley. Notification of addition to or amendment of charge.
Fully Satisfied
27 November 2013Delivered on: 12 December 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 151 thornbridge drive sheffield. Notification of addition to or amendment of charge.
Fully Satisfied
29 November 2013Delivered on: 12 December 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 31 fiddlers drive armthorpe doncaster. Notification of addition to or amendment of charge.
Fully Satisfied
29 November 2013Delivered on: 12 December 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 310 bury road tottington bury. Notification of addition to or amendment of charge.
Fully Satisfied
27 November 2013Delivered on: 12 December 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 32 wentworth road wheatley doncaster. Notification of addition to or amendment of charge.
Fully Satisfied
8 March 2000Delivered on: 10 March 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot e high springwell clavering hartlepool t/no: CE147239. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
15 November 2013Delivered on: 22 November 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 39 chestnut crescent barnsley. Notification of addition to or amendment of charge.
Fully Satisfied
15 November 2013Delivered on: 22 November 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 2 biythe street wombwell. Notification of addition to or amendment of charge.
Fully Satisfied
8 November 2013Delivered on: 22 November 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 28 sun field pudsey leeds. Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2013Delivered on: 9 November 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 12 burnett rise queensbury bradford. Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2013Delivered on: 9 November 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 51 quarmby fold huddersfield. Notification of addition to or amendment of charge.
Fully Satisfied
31 October 2013Delivered on: 9 November 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 29 twitchill drive sheffield. Notification of addition to or amendment of charge.
Fully Satisfied
25 October 2013Delivered on: 2 November 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 13 green hill mount bramley leeds. Notification of addition to or amendment of charge.
Fully Satisfied
25 October 2013Delivered on: 2 November 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 22 burnley hill terrace shelf halifax. Notification of addition to or amendment of charge.
Fully Satisfied
25 October 2013Delivered on: 2 November 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 160 harecroft haworth road wilsden. Notification of addition to or amendment of charge.
Fully Satisfied
15 October 2013Delivered on: 2 November 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 2 peak chase brierley barnsley. Notification of addition to or amendment of charge.
Fully Satisfied
8 March 2000Delivered on: 10 March 2000
Satisfied on: 8 June 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of kesteven way kingston upon hull t/no: hs 265256. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 October 2013Delivered on: 2 November 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 12 prospect road, longwood, huddersfield. Notification of addition to or amendment of charge.
Fully Satisfied
18 October 2013Delivered on: 2 November 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 14 shaftesbury avenue, littleborough, rochdale. Notification of addition to or amendment of charge.
Fully Satisfied
18 October 2013Delivered on: 2 November 2013
Satisfied on: 2 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 11 kingsway, wombwell, barnsley. Notification of addition to or amendment of charge.
Fully Satisfied
11 October 2013Delivered on: 23 October 2013
Satisfied on: 27 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 6 fraser road calverley pudsey. Notification of addition to or amendment of charge.
Fully Satisfied
11 October 2013Delivered on: 23 October 2013
Satisfied on: 27 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 428 retford road handsworth sheffield. Notification of addition to or amendment of charge.
Fully Satisfied
1 October 2013Delivered on: 17 October 2013
Satisfied on: 27 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 698 huddersfield road wyke bradford. Notification of addition to or amendment of charge.
Fully Satisfied
1 October 2013Delivered on: 17 October 2013
Satisfied on: 27 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 3 tarnside close smallbridge. Notification of addition to or amendment of charge.
Fully Satisfied
1 October 2013Delivered on: 17 October 2013
Satisfied on: 27 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 40 whitley willows lepton huddersfield. Notification of addition to or amendment of charge.
Fully Satisfied
27 September 2013Delivered on: 15 October 2013
Satisfied on: 27 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 10 old school mews, stacksteads, bacup. Notification of addition to or amendment of charge.
Fully Satisfied
26 September 2013Delivered on: 15 October 2013
Satisfied on: 27 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 10 roebuck ridge, jump, barnsley. Notification of addition to or amendment of charge.
Fully Satisfied
19 November 1999Delivered on: 2 December 1999
Satisfied on: 28 June 2000
Persons entitled: Hartlepool Borough Council

Classification: Legal charge
Secured details: £853,332.00 due or to become due from the company to the chargee.
Particulars: Approx 5 acres land at easington road hartlepool.
Fully Satisfied
27 September 2013Delivered on: 15 October 2013
Satisfied on: 27 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 15 fountains close, kirk sandall, doncaster. Notification of addition to or amendment of charge.
Fully Satisfied
27 September 2013Delivered on: 15 October 2013
Satisfied on: 27 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 109 quarry bank mill, longwood, huddersfield. Notification of addition to or amendment of charge.
Fully Satisfied
1 October 2013Delivered on: 5 October 2013
Satisfied on: 11 August 2016
Persons entitled: Harworth Estates (Waverley Prince) Limited

Classification: A registered charge
Particulars: Part of phase 1B waverley community catcliffe rotherham. Notification of addition to or amendment of charge.
Fully Satisfied
1 October 2013Delivered on: 4 October 2013
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land k/a phase 1B waverly highfield spring (B6066) rotherham forming part of t/no SYK590199. Notification of addition to or amendment of charge.
Fully Satisfied
20 September 2013Delivered on: 1 October 2013
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 24 keswick street rochdale. Notification of addition to or amendment of charge.
Fully Satisfied
13 September 2013Delivered on: 27 September 2013
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 65 agecroft road west prestwich. Notification of addition to or amendment of charge.
Fully Satisfied
13 September 2013Delivered on: 27 September 2013
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 3 appleby close queensbury bradford. Notification of addition to or amendment of charge.
Fully Satisfied
6 September 2013Delivered on: 19 September 2013
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 6 holly park grove, bradford. Notification of addition to or amendment of charge.
Fully Satisfied
9 September 2013Delivered on: 19 September 2013
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 4 pollard lane leeds. Notification of addition to or amendment of charge.
Fully Satisfied
23 August 2013Delivered on: 11 September 2013
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 17 norwood drive sheffield. Notification of addition to or amendment of charge.
Fully Satisfied
19 November 1999Delivered on: 2 December 1999
Satisfied on: 16 February 2001
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: F/H property being (residential development site, land) approx 8.35 acres of land at easington road hartlepool cleveland.
Fully Satisfied
8 August 2013Delivered on: 23 August 2013
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 148A sheffield road woodhouse sheffield. Notification of addition to or amendment of charge.
Fully Satisfied
26 July 2013Delivered on: 14 August 2013
Satisfied on: 4 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 5 harewood road doncaster. Notification of addition to or amendment of charge.
Fully Satisfied
26 July 2013Delivered on: 7 August 2013
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The f/h land known as land at crack lane, wilsden (phase 1) as shown edged red on the plan being part of t/no: WYK332900. Notification of addition to or amendment of charge.
Fully Satisfied
12 July 2013Delivered on: 1 August 2013
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 10 rodwell close treeton rotherham. Notification of addition to or amendment of charge.
Fully Satisfied
12 July 2013Delivered on: 1 August 2013
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 4 cliffe avenue worsbrough barnsley. Notification of addition to or amendment of charge.
Fully Satisfied
11 July 2013Delivered on: 20 July 2013
Satisfied on: 21 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 18 smeaton court, horsforth, leeds.. Notification of addition to or amendment of charge.
Fully Satisfied
28 June 2013Delivered on: 18 July 2013
Satisfied on: 21 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 44 ashlar grove, queensbury, bradford. Notification of addition to or amendment of charge.
Fully Satisfied
28 June 2013Delivered on: 18 July 2013
Satisfied on: 21 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 68 glenholme road, sheffield. Notification of addition to or amendment of charge.
Fully Satisfied
28 June 2013Delivered on: 18 July 2013
Satisfied on: 21 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 16 elmwood way, barnsley. Notification of addition to or amendment of charge.
Fully Satisfied
28 June 2013Delivered on: 18 July 2013
Satisfied on: 21 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 31 hardy road, wheatley, doncaster. Notification of addition to or amendment of charge.
Fully Satisfied
23 August 1999Delivered on: 10 September 1999
Satisfied on: 28 June 2000
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: Residential development site (2.25 acres or thereabouts) parkside allotments parkside darlington durham.
Fully Satisfied
21 June 2013Delivered on: 11 July 2013
Satisfied on: 21 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 11 nether crescent sheffield. Notification of addition to or amendment of charge.
Fully Satisfied
21 June 2013Delivered on: 11 July 2013
Satisfied on: 21 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 143 kingfisher drive wombwell barnsley. Notification of addition to or amendment of charge.
Fully Satisfied
24 June 2013Delivered on: 11 July 2013
Satisfied on: 21 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 45 middleton drive, inkersall, chesterfield. Notification of addition to or amendment of charge.
Fully Satisfied
28 June 2013Delivered on: 10 July 2013
Satisfied on: 21 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 27 micklemoss drive queensbury bradford. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 12 June 2013
Satisfied on: 14 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a apartment 17 cedar house, oakwood gardens, halifax t/no:WYK830056. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 8 June 2013
Satisfied on: 14 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a 81 jaunty road sheffield t/no SY105004. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 8 June 2013
Satisfied on: 14 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a 11 hudson road, woodhouse mill and garage to 11 hudson road, woodhouse mill t/no SYK324163. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 8 June 2013
Satisfied on: 14 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 3 town lands close, wombwell, barnsley t/no SYK534179 and l/h property k/a 3 town lands close, wombwell, barnsley t/no SYK494431. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 8 June 2013
Satisfied on: 13 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 30 bridgewater park drive, skellow, doncaster t/no SYK307148. Notification of addition to or amendment of charge.
Fully Satisfied
12 March 1999Delivered on: 26 March 1999
Satisfied on: 28 June 2000
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: Residential development site 2.3 acres or thereabouts ennerdale grove west auckland durham part t/n-DU199872.
Fully Satisfied
31 May 2013Delivered on: 8 June 2013
Satisfied on: 13 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 7 cotterdale gardens, wombwell, barnsley t/no SYK439044. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 8 June 2013
Satisfied on: 13 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a 10 gileswood crescent, brampton bierlow, rotherham t/no SYK441213. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 8 June 2013
Satisfied on: 13 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 14 ascot gardens, bradford t/no YK19774. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 8 June 2013
Satisfied on: 13 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H property k/a flat 1, clandon court, sandylands promenade, heysham, morcambe t/no LA632426. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 5 June 2013
Satisfied on: 11 August 2016
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries

Classification: A registered charge
Particulars: Land at burwood heights long lane queensbury, bradford (hazelhurst quarry) t/no WYK943077 and YY12268.. Land lying to the north of manvers way, wath upon dearne, rotherham (kingsbrook park 1 manvers t/no SYK582572 (phase 1) and SYK592723 (phase 2).. land lying to the north of manvers way, wath upon dearne, rotherham (kingsbrook park 2 manvers / manvers 2) t/no SYK603252. For further details of properties charged please see form MR01. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 8 June 2013
Satisfied on: 12 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 7 widdop close, clayton heights, bradford t/no WYK797523. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 8 June 2013
Satisfied on: 12 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 11 sycamore walk, farsley, pudsey t/no WYK362415. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 8 June 2013
Satisfied on: 12 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 49 dovecote road, hilltop, eastwood, nottingham t/no NT323819. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 8 June 2013
Satisfied on: 12 August 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 8 bishop gardens, woodhouse t/no SYK335034. Notification of addition to or amendment of charge.
Fully Satisfied
31 May 2013Delivered on: 8 June 2013
Satisfied on: 20 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property k/a 11 brunswick road, rotherham t/no SYK544193. Notification of addition to or amendment of charge.
Fully Satisfied
15 October 1998Delivered on: 22 October 1998
Satisfied on: 28 June 2000
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: Development land k/a phase 2 clavering hartlepool.
Fully Satisfied
2 May 1997Delivered on: 14 May 1997
Satisfied on: 28 June 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and thomas craig harrison as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The former coal depot at catterick village richmond and adjoing property k/a melrose bungalow north yorkshire. See the mortgage charge document for full details.
Fully Satisfied
25 May 2012Delivered on: 15 June 2012
Persons entitled: Harworth Estates (Waverley Prince) Limited

Classification: Legal charge
Secured details: £1,793,333 and all other 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: Parcel a phase 1A waverley, highfield spring, rotherham.
Outstanding
31 January 2023Delivered on: 1 February 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Plot 3, shipley, lakeside as shown edged red on the plan attached at schedule 8.
Outstanding
21 December 2022Delivered on: 3 January 2023
Persons entitled: Harworth Estates Investments Limited

Classification: A registered charge
Particulars: The part of phase R5, pheasant park, rossington, doncaster:. (A) shown edged and hatched orange on the plan which forms part of title number SYK516199 (being the first charged land); and. (B) edged and hatched blue on the plan which forms part of title number. SYK516199 (being the security units).
Outstanding
19 December 2022Delivered on: 28 December 2022
Persons entitled: Muse Developments Limited

Classification: A registered charge
Particulars: The part of the freehold property at watnall road hucknall which is part of the land registered with title absolute at the land registry under title number NT110714 known as plot 9 and shown edged red on plan 11897-5-932 attached to the contract.
Outstanding
21 December 2022Delivered on: 23 December 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land known as parcel R5, pheasant hill park, rossington, doncaster shown edged by the outer red line on the plan attached at schedule 8 (the plan) but excluding the land edged by the inner red line on the plan attached at schedule 8 (the plan) and which forms part of title numbers SYK516199 and SYK459418.
Outstanding
19 December 2022Delivered on: 22 December 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the south-east-side of watnall road, known as hucknall airfield, hucknall (plot 9). the property comprises part of the land in title number NT110714.
Outstanding
21 December 2022Delivered on: 22 December 2022
Persons entitled: Harworth Estates Investments Limited

Classification: A registered charge
Particulars: Parcel 2C, simpson park, harworth colliery, bircotes, doncaster.
Outstanding
21 April 2022Delivered on: 12 May 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land at gernhill avenue, fixby as shown edged red on the attached plan and registered at hm land registry under the whole of title numbers YY85096 and YY85765 and part of title number WYK740091.
Outstanding
21 April 2022Delivered on: 4 May 2022
Persons entitled: Edmund George William Thornhill

Classification: A registered charge
Particulars: Legal mortgage over the freehold land at gernhill avenue, fixby. For further details please refer to the instrument.
Outstanding
31 March 2022Delivered on: 6 April 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land at shipley country park shipley derbyshire, consisting of the two areas shaded blue on the attached plan.
Outstanding
22 December 2021Delivered on: 7 January 2022
Persons entitled: Harworth Estates Investments Limited

Classification: A registered charge
Particulars: Parcel 2B2, simpsons park, harworth colliery.
Outstanding
23 December 2021Delivered on: 7 January 2022
Persons entitled: Harworth Estates Investments Limited

Classification: A registered charge
Particulars: The part of phase R3, riverdale park, wheatley hall road, doncaster with title numbers SYK432427 and SYK373848.
Outstanding
23 December 2021Delivered on: 23 December 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: R3 wheatley hall road, doncaster, edged red on the attached plan in schedule 1.
Outstanding
22 December 2021Delivered on: 22 December 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as parcel 2B2 simpsons. Park harworth colliery which comprises part of the land in the title number NT381564.
Outstanding
23 September 2021Delivered on: 4 October 2021
Persons entitled:
John Joseph Hilary Norman
Janet Anne Norman
Ian Michael Norman
Mary Elizabeth Norman

Classification: A registered charge
Particulars: Land at london road, retford, nottinghamshire shown tinted orange on the plan attached to the legal charge.
Outstanding
7 July 2021Delivered on: 9 July 2021
Persons entitled: Joseph Camm Farms Investments Limited, Morrell Family Estate Company Limited and Morrell Corporate Estate Company Limited

Classification: A registered charge
Particulars: Land at oldcoates road, dinnington, sheffield shown edged blue and orange on the plan attached to this charge which forms part of the land comprised in title numbers SYK634846, SYK455952 and SYK562077.
Outstanding
7 July 2021Delivered on: 9 July 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the south side of oldcoates road, throapham which are registered at the land registry under title numbers SYK455952, SYK634846, SYK562077.
Outstanding
17 March 2021Delivered on: 26 March 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land at shipley country park, shipley, derbyshire, consisting of the two areas shaded green on the attached plan marked phase 1/T1 (registered at the land registry with title number DY542818).
Outstanding
27 November 2020Delivered on: 11 December 2020
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Phase 1 and 2 of land at holmewood, chesterfield being part of the land registered with title number DY546411 as shown edged red on plan 1.
Outstanding
19 June 2020Delivered on: 29 June 2020
Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party

Classification: A registered charge
Particulars: Land at nethermoor driver/second lane, wickersley as shown edged orange on the plan attached to the instrument submitted for registration and which forms part of the title registered at hm land registry with title number SYK640840.
Outstanding
19 June 2020Delivered on: 24 June 2020
Persons entitled: Wyndthorpe Developments Limited

Classification: A registered charge
Particulars: All that land, and any buildings from time to time thereon, at nethermoor drive/second lane, wickersley as shown edged blue on the plan attached to the deed.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled:
John Joseph Hilary Norman
Janet Anne Norman
Ian Michael Norman
Mary Elizabeth Norman
Harworth Estates Mines Property Limited
Harworth Estates (Agricultural Land) Limited

Classification: A registered charge
Particulars: The land at phase 1 thoresby vale, thoresby as is shown hatched blue and hatched mauve on the plan attached to the deed which at the date of the deed forms part of title numbers NT488210 and NT488209.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land at nethermoor drive / second lane, wickersley edged in green in the plan detailed therein and forming part of the title and registered at the land registry under title number SYK640840 (part). Please refer to charging instrument for further details.
Outstanding
19 December 2019Delivered on: 23 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land at thoresby vale, edwinstowe, nottinghamshire NG21 9PS (phase 1) registered at the land registry under title numbers NT488209 (part) and NT488210.
Outstanding
16 December 2019Delivered on: 19 December 2019
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Part of the land on the east and west sides of yapham road, pocklington as shown edged red on the plan attached to the charge under title number YEA53420 and all of the land on the west side of yapham road, pocklington as shown edged blue on the plan attached to the charge and registered under title number YEA89728.
Outstanding
13 December 2019Delivered on: 18 December 2019
Persons entitled: Muse Developments Limited

Classification: A registered charge
Particulars: The part of the freehold property at watnall road hucknall which is part of the land registered with title number NT110714.
Outstanding
16 December 2019Delivered on: 16 December 2019
Persons entitled:
John Joseph Hilary Norman
Janet Anne Norman
Ian Michael Norman
Mary Elizabeth Norman
Harworth Estates Mines Property Limited
Harworth Estates (Agricultural Land) Limited
Paul Arthur Richard Tinson
David Robert Tinson

Classification: A registered charge
Particulars: Land situated at yapham road, pocklington shown edged and coloured red and edged and coloured blue on the plan.
Outstanding
2 December 2019Delivered on: 3 December 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land at shireoaks, worksop, nottinghamshire (phase 1C) as shown edged green on the plan attached to the deed and registered at the land registry under part of title number NT416999.
Outstanding
31 October 2019Delivered on: 6 November 2019
Persons entitled:
John Joseph Hilary Norman
Janet Anne Norman
Ian Michael Norman
Mary Elizabeth Norman
Harworth Estates Mines Property Limited
Harworth Estates (Agricultural Land) Limited
Paul Arthur Richard Tinson
David Robert Tinson
Jane Elizabeth Smith-Shufflebottom
Ian Shufflebottom
Gladman Developments Limited

Classification: A registered charge
Particulars: Part of the freehold land and property at roes lane, crich, as registered at the land registry with title number DY480666.
Outstanding
17 October 2019Delivered on: 24 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Phase 3 land at hempbridge farm flaxley road selby Y08 4DB being part of the land registered with title number NYK421779 as shown edged red on plan 1 but excluding for the avoidance of doubt the strip of land 1000MM wide along the boundary lying between points d-e on the title plan for title number NYK421779.
Outstanding
27 September 2019Delivered on: 2 October 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land at gernhill avenue, fixby as shown edged blue on the plan. Title number YY85096, YY85657, YY85765 and part of WYK740091.
Outstanding
27 September 2019Delivered on: 1 October 2019
Persons entitled: Edmund George William Thornhill

Classification: A registered charge
Particulars: Land at gernhill avenue, fixby huddersfield shown coloured blue and orange on the plan attached to the charge and which forms part of the land comprised in title numbers WYK740091 and YY85657.
Outstanding
13 September 2019Delivered on: 24 September 2019
Persons entitled: Philip Fitzalan Howard and Clare Wood

Classification: A registered charge
Particulars: Land on the west side of station road, carlton, goole registered at land registry under title number NYK375330 and shown edged and hatched purple and edged and hatched orange on the plan attached to the charge.
Outstanding
13 September 2019Delivered on: 16 September 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the west side of station road, carlton, goole as shown edged red on the plan attached to the deed being part of the land registered with title number NYK375330.
Outstanding
14 June 2019Delivered on: 20 June 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land lying to the west of ash bank road, ripon and mines and minerals and registered under title numbers NYK252730 and NYK445180.
Outstanding
17 April 2019Delivered on: 24 April 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Phase 2 land at hempbridge farm flaxley road selby Y08 4DB being part of the land registered with title number NYK421779 as shown edged red on plan 1 but excluding for the avoidance of doubt the strip of land 1000MM wide along the boundary lying between points d-e on the title plan for title number NYK421779.
Outstanding
10 April 2019Delivered on: 11 April 2019
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Land at howden registered at the land registry with title number YEA10470, and wood lane, station road, howden, goole registered at the land registry with title number YEA11618, and land lying to the west of station road, howden registered at the land registry with title number YEA22529 (for more details please refer to the instrument).
Outstanding
10 April 2019Delivered on: 11 April 2019
Persons entitled:
John Joseph Hilary Norman
Janet Anne Norman
Ian Michael Norman
Mary Elizabeth Norman
Harworth Estates Mines Property Limited
Harworth Estates (Agricultural Land) Limited
Paul Arthur Richard Tinson
David Robert Tinson
Jane Elizabeth Smith-Shufflebottom
Ian Shufflebottom
Gladman Developments Limited
Harry Sweeting
Susan Watson

Classification: A registered charge
Particulars: Freehold land to the west of station road, howden in the east riding of yorkshire, being the whole of the land registered at the land registry with title absolute under title numbers YEA45771 as at 12:26:27 on 30 may 2017; YEA10470 as at 12:15:37 on 30 may 2017; YEA22529 as at 12:20:19 on 30 may 2017 and YEA11618 as at 12:22:33 on 30 may 2017.
Outstanding
10 April 2019Delivered on: 11 April 2019
Persons entitled: Hoveden Builders Limited

Classification: A registered charge
Particulars: Freehold land to the west of station road, howden in the east riding of yorkshire, being the whole of the land registered at the land registry with title absolute under title numbers YEA45771 as at 12:26:27 on 30 may 2017; YEA10470 as at 12:15:37 on 30 may 2017; YEA22529 as at 12:20:19 on 30 may 2017 and YEA11618 as at 12:22:33 on 30 may 2017.
Outstanding
4 January 2019Delivered on: 14 January 2019
Persons entitled:
John Joseph Hilary Norman
Janet Anne Norman
Ian Michael Norman
Mary Elizabeth Norman
Harworth Estates Mines Property Limited
Harworth Estates (Agricultural Land) Limited
Paul Arthur Richard Tinson
David Robert Tinson
Jane Elizabeth Smith-Shufflebottom
Ian Shufflebottom
Gladman Developments Limited
Harry Sweeting
Susan Watson
Maurice David Bellerby
Matthew Joseph Brown
Alastair John Cromarty
Gladman Developments Limited

Classification: A registered charge
Particulars: Freehold property off crofter’s green killinghall harrogate title number NYK417281 and part of the land at nidd house farm ripon road killinghall harrogate title number NYK414450.
Outstanding
4 January 2019Delivered on: 7 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All of the land known as land at crofter's green, killinghall, harrogate registered at the land registry with title number NYK417281 and part of the land known as nidd house farm, ripon road, killinghall, harrogate HG3 2DF registered at the land registry with title number NYK414450 (as together outlined in red on the attached plan contained at annexure 1).
Outstanding
21 December 2018Delivered on: 21 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property being part of the land registered at the land registry with title number SYK640840 known as land lying to the south of second lane, wickersley, rotherham and shown edged blue on the plan attached to the charge.
Outstanding
30 November 2018Delivered on: 5 December 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property being part of the land registered at hm land registry with title number NT416999 known as land on the north side of shireoaks common, shireoaks, worksop and shown edged blue on the plan attached to the charge.
Outstanding
15 June 2018Delivered on: 19 June 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Part of 1 ash bank avenue, ripon HG4 2EJ, land lying to the west of ash bank road, ripon and mines and minerals in respect of land lying to the west of ash bank road, ripon as shown edged red on the attached plan and being part of the land registered with hm land registry with title numbers NYK252730 and NYK331762 and NYK445180 as more particularly described in a transfer deed dated 15 june 2018 between lih propery 2 (UK) limited and harron homes limited (2).
Outstanding
17 April 2018Delivered on: 18 April 2018
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: All that freehold property known as land at hempbridge farm, flaxley road, selby shown edged red on the attached plan and being part of the land registered at hm land registry with title number NYK421779.
Outstanding
26 March 2018Delivered on: 6 April 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land lying to the south and south east of ryecroft farm, chesterfield sports stadium, station road, brimington, chesterfield with title numbers DY285001, DY332743, DY500144 and DY285003.
Outstanding
29 March 2018Delivered on: 6 April 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land known as part of phase 2A and part of phase 4, prince wales colliery park road, skinner lane, pontefract and registered at the land registry under part of title number WYK113405 as shown edged and hatched red; edged red and hatched blue; and edged red, coloured yellow and hatched blue on plan 1 and plan 2 attached to the charge.
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: Harworth Estates (Waverley Prince) Limited

Classification: A registered charge
Particulars: The part of phase 2A and part of phase 4, prince of wales colliery, park road, skinner lane, pontefract and shown coloured green and coloured red on the plan attached to the charge.
Outstanding
7 March 2018Delivered on: 12 March 2018
Persons entitled:
John Joseph Hilary Norman
Janet Anne Norman
Ian Michael Norman
Mary Elizabeth Norman
Harworth Estates Mines Property Limited
Harworth Estates (Agricultural Land) Limited
Paul Arthur Richard Tinson
David Robert Tinson
Jane Elizabeth Smith-Shufflebottom
Ian Shufflebottom
Gladman Developments Limited
Harry Sweeting
Susan Watson
Maurice David Bellerby
Matthew Joseph Brown
Alastair John Cromarty
Gladman Developments Limited
John Joseph Hilary Norman
Ian Michael Norman

Classification: A registered charge
Particulars: A charge by way of second legal mortgage over the property known as land at london road, retford, nottinghamshire as shown edged blue on the plan attached to the legal charge dated 7 march 2018 made between (1) harron homes limited and (2) john joseph hilary norman and ian michael norman.
Outstanding
7 March 2018Delivered on: 9 March 2018
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: (A) by way of first legal mortgage the freehold land at london road, retford and shown edged red on the plan annexed to the charge and being part of the property registered at the land registry at the date hereof with title absolute under title numbers NT203224, NT405684, NT468557 and the whole of the property registered at the land registry with title absolute under title numbers NT468558 and NT468560; and. (B) by way of fixed charge all interests and estates in any freehold, leasehold or commonhold property now or subsequently owned by it (other than any freehold, leasehold or commonhold property effectively charged by way of legal mortgage above).
Outstanding
18 December 2017Delivered on: 19 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land at watnall road, watnall and shown edged in red on the plan attached to the legal mortgage and registered at the land registry forming part of title number NT110714.
Outstanding
1 December 2017Delivered on: 4 December 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold property being part of title number NT416999 known as land on the north side of shireoaks common, shireoaks, worksop shown edged red on the plan attached to the charge.
Outstanding
25 October 2017Delivered on: 2 November 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land at burn road, birchencliffe, huddersfield being all the land registered at the land registry under title number WYK262131 and part of the land registered at the land registry under title numbers YK34325, WYK739607 and WYK739697.
Outstanding
25 October 2017Delivered on: 26 October 2017
Persons entitled:
John Joseph Hilary Norman
Janet Anne Norman
Ian Michael Norman
Mary Elizabeth Norman
Harworth Estates Mines Property Limited
Harworth Estates (Agricultural Land) Limited
Paul Arthur Richard Tinson
David Robert Tinson
Jane Elizabeth Smith-Shufflebottom
Ian Shufflebottom
Gladman Developments Limited
Harry Sweeting
Susan Watson
Maurice David Bellerby
Matthew Joseph Brown
Alastair John Cromarty
Gladman Developments Limited
John Joseph Hilary Norman
Ian Michael Norman
Jane Valerie Carter
Edmund George William Thornhill

Classification: A registered charge
Particulars: Land at burn road, birchencliffe, huddersfield which forms part of the land comprised in title numbers WYK262131 and YK34325.
Outstanding
16 June 2017Delivered on: 21 June 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land known as land at double gates quarry, ripon (phase 1) which forms part of title number NYK252730 and the whole of title number NYK328390 and as is shown more particularly edged red on the plan attached to the legal mortgage.
Outstanding
31 March 2017Delivered on: 6 April 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as land at green lane, shelf.. Land registry title numbers WYK942772, WYK942751, WYK942771 and YY66266 as shown as edged in red in the plan attached to the charge.
Outstanding
6 January 2017Delivered on: 19 January 2017
Persons entitled:
John Joseph Hilary Norman
Janet Anne Norman
Ian Michael Norman
Mary Elizabeth Norman
Harworth Estates Mines Property Limited
Harworth Estates (Agricultural Land) Limited
Paul Arthur Richard Tinson
David Robert Tinson
Jane Elizabeth Smith-Shufflebottom
Ian Shufflebottom
Gladman Developments Limited
Harry Sweeting
Susan Watson
Maurice David Bellerby
Matthew Joseph Brown
Alastair John Cromarty
Gladman Developments Limited
John Joseph Hilary Norman
Ian Michael Norman
Jane Valerie Carter
Edmund George William Thornhill
Gladman Developments Limited
David John Lister & Richard William Lister

Classification: A registered charge
Particulars: F/H property off leeming lane, boroughbridge.
Outstanding
6 January 2017Delivered on: 14 January 2017
Persons entitled: Wildgoose (Bentley Brook) Limited

Classification: A registered charge
Particulars: Part of f/h bentley bridge matlock t/n DY229697 (part) DY354399 (part) DY220693 (part)DY479482.
Outstanding
6 January 2017Delivered on: 10 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of a first fixed legal mortgage over, amongst others, part of the freehold property known as bentley bridge, matlock registered with title numbers DY229697(part), DY354399(part), DY220693(part) and DY479428(part), for further details of property charged please refer to schedule of the instrument.
Outstanding
6 January 2017Delivered on: 10 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of a first fixed legal mortgage over, amongst others, the freehold property known as leeming lane, boroughbridge registered with title number NYK184813(part). For further details of property charged please refer to schedule of the instrument.
Outstanding
6 January 2017Delivered on: 9 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land known as crosland road, huddersfield which forms part of title number WYK343395 as is shown more particular coloured pink but excluding a strip of land 150MM in width between points a, b, c and d on the plan attached to the legal mortgage.
Outstanding
20 December 2016Delivered on: 5 January 2017
Persons entitled: Harworth Estates (Waverley Prince) Limited

Classification: A registered charge
Particulars: The part of phase 4, prince of wales colliery, park road, skinner lane, pontefract shown coloured blue and green on the plan attached to the charge and registered under title number WYK113405.
Outstanding
20 December 2016Delivered on: 3 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The leasehold land known as land on the west side of skinner lane, pontefract.. Land registry title number WYK113405, shown as red on the attached plan.
Outstanding
12 December 2016Delivered on: 19 December 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The property known as owl lane, dewsbury, phase iii as shown in red on the plan attached to the charge.
Outstanding
16 December 2016Delivered on: 19 December 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land on the south-east side of watnell road, known as hucknall airfield, hucknall and shown edged in blue on the plan attached to the legal charge and registered at the land registry forming part of title number NT110714.
Outstanding
28 October 2016Delivered on: 10 November 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land known as butt lane, snaith which forms part of title numbers YEA61576, YEA62933 and YEA75253 and as is shown more particularly edged red on the attached plan.
Outstanding
28 October 2016Delivered on: 7 November 2016
Persons entitled:
John Joseph Hilary Norman
Janet Anne Norman
Ian Michael Norman
Mary Elizabeth Norman
Harworth Estates Mines Property Limited
Harworth Estates (Agricultural Land) Limited
Paul Arthur Richard Tinson
David Robert Tinson
Jane Elizabeth Smith-Shufflebottom
Ian Shufflebottom
Gladman Developments Limited
Harry Sweeting
Susan Watson
Maurice David Bellerby
Matthew Joseph Brown
Alastair John Cromarty
Gladman Developments Limited
John Joseph Hilary Norman
Ian Michael Norman
Jane Valerie Carter
Edmund George William Thornhill
Gladman Developments Limited
David John Lister & Richard William Lister
Beatrice Silvia Thompson
Paul Cooper

Classification: A registered charge
Particulars: Land at butt lane, snaith which forms part of title numbers YEA62933 and YEA61576 and YEA75253.
Outstanding
29 July 2016Delivered on: 5 August 2016
Persons entitled:
John Joseph Hilary Norman
Janet Anne Norman
Ian Michael Norman
Mary Elizabeth Norman
Harworth Estates Mines Property Limited
Harworth Estates (Agricultural Land) Limited
Paul Arthur Richard Tinson
David Robert Tinson
Jane Elizabeth Smith-Shufflebottom
Ian Shufflebottom
Gladman Developments Limited
Harry Sweeting
Susan Watson
Maurice David Bellerby
Matthew Joseph Brown
Alastair John Cromarty
Gladman Developments Limited
John Joseph Hilary Norman
Ian Michael Norman
Jane Valerie Carter
Edmund George William Thornhill
Gladman Developments Limited
David John Lister & Richard William Lister
Beatrice Silvia Thompson
Paul Cooper
Gladman Developments Limited
Ian Shufflebottom
Jane Elizabeth Smith-Shufflebottom

Classification: A registered charge
Particulars: Land at roes lane, crich, matlock, as registered at hm land registry with title number DY478155.
Outstanding
29 July 2016Delivered on: 29 July 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold land known as land on the south east side of roes lane, crich, matlock as registered at the land registry with title number DY478155.
Outstanding
27 June 2016Delivered on: 28 June 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property at skyes lane, silsden (land registry title no. WYK570404) and shown edged in red on the attached plan and the freehold property at keighley road, silsden (land registry title no. WYK780430).
Outstanding
3 May 2016Delivered on: 10 May 2016
Persons entitled: Harworth Estates (Agricultural Land) Limited

Classification: A registered charge
Particulars: The part of parcel a mapplewell view, darton lane, darton, barnsley shown cross hatched green on the plan and which forms part of title number SYK523549.
Outstanding
3 May 2016Delivered on: 9 May 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land known as darton lane, darton, barnsley, south yorkshire. Land registry title number SYK523549.
Outstanding
31 March 2016Delivered on: 14 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 11 friends close thurcroft rotherham.
Outstanding
31 March 2016Delivered on: 14 April 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 11 woodseats house road sheffield.
Outstanding
26 February 2016Delivered on: 4 March 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 42 brettas park monk bretton barnsley.
Outstanding
5 February 2016Delivered on: 13 February 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 10 hardy street alfreton.
Outstanding
22 January 2016Delivered on: 30 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 20 newhall park drive, bradford.
Outstanding
23 December 2015Delivered on: 7 January 2016
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 47 park lane thrybergh rotherham.
Outstanding
18 December 2015Delivered on: 30 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 21 echo central, cross green lane, leeds.
Outstanding
18 December 2015Delivered on: 24 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 24 the croft glasshoughton.
Outstanding
11 December 2015Delivered on: 15 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land lying to the west of owl lane, dewsbury t/no YY45160.
Outstanding
27 November 2015Delivered on: 12 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 1 grange cottages box lane pontefract.
Outstanding
27 November 2015Delivered on: 12 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 12 aston crescent leeds.
Outstanding
27 November 2015Delivered on: 5 December 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H watnall road hucknall part t/n NT110714.
Outstanding
27 November 2015Delivered on: 1 December 2015
Persons entitled: Muse Developments Limited

Classification: A registered charge
Particulars: The part of the freehold property at watnall road hucknall which is part of the land registered at the land registry with title number NT110714 edged red on plan 1 to the contract.
Outstanding
30 October 2015Delivered on: 4 November 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Freehold land k/a land at calverley lane farsley title no YY14845 and WYK530957.
Outstanding
30 October 2015Delivered on: 3 November 2015
Persons entitled:
John Joseph Hilary Norman
Janet Anne Norman
Ian Michael Norman
Mary Elizabeth Norman
Harworth Estates Mines Property Limited
Harworth Estates (Agricultural Land) Limited
Paul Arthur Richard Tinson
David Robert Tinson
Jane Elizabeth Smith-Shufflebottom
Ian Shufflebottom
Gladman Developments Limited
Harry Sweeting
Susan Watson
Maurice David Bellerby
Matthew Joseph Brown
Alastair John Cromarty
Gladman Developments Limited
John Joseph Hilary Norman
Ian Michael Norman
Jane Valerie Carter
Edmund George William Thornhill
Gladman Developments Limited
David John Lister & Richard William Lister
Beatrice Silvia Thompson
Paul Cooper
Gladman Developments Limited
Ian Shufflebottom
Jane Elizabeth Smith-Shufflebottom
Gaunts Limited
Ian Peter Driver

Classification: A registered charge
Particulars: The land and buildings at calverley lane, farsley, west yorkshire t/no's YY1485 and WYK530957.
Outstanding
16 October 2015Delivered on: 17 October 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H windwhistle farm, southend, grassmoor, chesterfield t/no DY441775 and shown edged red on the plan attahced to the charge but wxcluding the land hatched black.
Outstanding
24 August 2015Delivered on: 9 September 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: 29 dalton bank road huddersfield.
Outstanding
20 August 2015Delivered on: 3 September 2015
Persons entitled: Provincial Land Developments Limited

Classification: A registered charge
Particulars: Land at bedford farm, 100 high street, crofton, wakefield being the land comprised in a transfer dated 20 august 2015 together with all structures on or in the course of construction thereat all fixtures and fittings of the borrower (including trade fixtures and fittings) and fixed plant and machinery of the borrower on the property.
Outstanding
20 August 2015Delivered on: 3 September 2015
Persons entitled: Hanover Developments (Wakefield) Limited

Classification: A registered charge
Particulars: Land at bedford farm, 100 high street, crofton, wakefield being the land comprised in a transfer dated 20 august 2015 together with all structures on or in the course of construction thereat all fixtures and fittings of the borrower (including trade fixtures and fittings) and fixed plant and machinery of the borrower on the property.
Outstanding
20 August 2015Delivered on: 25 August 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Santander Group Member

Classification: A registered charge
Particulars: Freehold land known as land at bedford farm crofton wakefield title number WYK709830.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: L/H land k/a phase 2A prince of wales colliery park road pontefract t/no. WYK113405.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land at high field spring waverley rotherham k/a phase 1G waverley pert t/no. SYK590199, land at high field spring waverley rotherham k/a phase 1H waverley part t/no. SYK590199.
Outstanding
26 June 2015Delivered on: 3 July 2015
Persons entitled: Harworth Estates (Waverley Prince) Limited

Classification: A registered charge
Particulars: Phase 2A, prince of wales colliery, park road, skinner lane, pontefract shown coloured blue and green on the plan attached to the legal charge.
Outstanding
26 June 2015Delivered on: 3 July 2015
Persons entitled: Harworth Estates (Waverley Prince) Limited

Classification: A registered charge
Particulars: Phase 1G and 1H, waverley community catliss, rotherham as shown edged green on the two plans attached to the legal charge.
Outstanding
23 June 2015Delivered on: 24 June 2015
Persons entitled: Santander UK PLC as Security for Each Santander Group Member (As Defined in the Legal Charge)

Classification: A registered charge
Particulars: F/H lindley moor road/crosland road, huddersfield and forming part of title number WYK343395.
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Santander Group Member

Classification: A registered charge
Particulars: F/H land being land at black dyke mill, queensbury, bradford t/no's WYK833959 and WYK741763.
Outstanding
17 June 2015Delivered on: 19 June 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property at ordsall road retford nottinghamshire forming part of t/no NT442846.
Outstanding
1 June 2015Delivered on: 18 June 2015
Persons entitled: Taylor Wimpey UK Limited

Classification: A registered charge
Particulars: The land situated at and forming part of the former glasshoughton colliery and coking works near castleford west yorkshire shown edged orange on the plan.
Outstanding
1 June 2015Delivered on: 3 June 2015
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries

Classification: A registered charge
Particulars: F/H land k/a flass lane glasshoughton t/no.WYK603873.
Outstanding
24 April 2015Delivered on: 6 May 2015
Persons entitled: Harworth Estates Investments Limited

Classification: A registered charge
Particulars: The part of parcel R1, torne park, rossington, doncaster shown edged yellow on the plan attached to the schedule to the charge, which at the date of this charge forms part of the title number SYK516199.
Outstanding
24 April 2015Delivered on: 25 April 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Santander Group Member

Classification: A registered charge
Particulars: f/H land k/a parcel R1 torne park rossington doncaster t/no SYK516199.
Outstanding
20 March 2015Delivered on: 26 March 2015
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H property being land on the south east side of carter lane west, south normanton alfreton t/no DY283946.
Outstanding
2 February 2015Delivered on: 4 February 2015
Persons entitled: Santander UK PLC as Security Trustee for Each Santander Group Member

Classification: A registered charge
Particulars: F/H priory secondary school site littleworth lane barnsley t/no.SYK583319.
Outstanding
12 December 2014Delivered on: 17 December 2014
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries

Classification: A registered charge
Particulars: Freehold land lying to the north of wakefield road dewsbury title number WYK554729 and WYK869299 and. Leasehold land lying to the north of wakefield road to be registered with title numbers WYK554729 and WYK869299.
Outstanding
10 December 2014Delivered on: 13 December 2014
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries

Classification: A registered charge
Particulars: F/H land at high field spring, waverley, rotherham known as phase 1F, waverley (part) t/no SYK590199 as shown more particularly edged red on the plan attached.
Outstanding
10 December 2014Delivered on: 12 December 2014
Persons entitled: Harworth Estates (Waverley Prince) Limited

Classification: A registered charge
Particulars: Phase 1F waverley community catcliffe rotherham.
Outstanding
28 November 2014Delivered on: 11 December 2014
Persons entitled:
John Joseph Hilary Norman
Janet Anne Norman
Ian Michael Norman
Mary Elizabeth Norman
Harworth Estates Mines Property Limited
Harworth Estates (Agricultural Land) Limited
Paul Arthur Richard Tinson
David Robert Tinson
Jane Elizabeth Smith-Shufflebottom
Ian Shufflebottom
Gladman Developments Limited
Harry Sweeting
Susan Watson
Maurice David Bellerby
Matthew Joseph Brown
Alastair John Cromarty
Gladman Developments Limited
John Joseph Hilary Norman
Ian Michael Norman
Jane Valerie Carter
Edmund George William Thornhill
Gladman Developments Limited
David John Lister & Richard William Lister
Beatrice Silvia Thompson
Paul Cooper
Gladman Developments Limited
Ian Shufflebottom
Jane Elizabeth Smith-Shufflebottom
Gaunts Limited
Ian Peter Driver
Austin Huddlestone
Gordon Michael Webster
John Roy Webster
John James Poskitt

Classification: A registered charge
Particulars: Land at selby road and water lane, eggborough comprising title numbers NYK199712, NYK287304, NYK416392, NYK416338 and NYK415408 excepting a strip of land 150MM wide between points a-b-c-d-e and f on the plan attached to the legal charge.
Outstanding
23 June 2014Delivered on: 4 July 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Santander Group Member

Classification: A registered charge
Particulars: F/H land being land at black dyke mill queensbury bradford part of t/no's WYK549697 and WYK719578 and WYK833959 and WYK741763.
Outstanding
6 June 2014Delivered on: 10 June 2014
Persons entitled: Santander UK PLC as Security Trustee for Each Santander Group Member

Classification: A registered charge
Particulars: F/H k/a blackley brickworks south lane elland (being land and buildings on the west side of south land elland and a strip of land adjoining blackley road and south lane elland) t/no.WYK559934 and WYK626056.
Outstanding
24 January 2014Delivered on: 1 February 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: F/H land being land at black dyke mill queensbury bradford part t/nos. WYK549697 and WYK719578. Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 12 June 2013
Persons entitled: Santander UK PLC as Security Trustee for Itself and Each of Its Subsidiaries

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

18 April 2024Satisfaction of charge 030126780349 in full (1 page)
5 April 2024Satisfaction of charge 030126780291 in full (1 page)
5 April 2024Satisfaction of charge 030126780292 in full (1 page)
4 April 2024Full accounts made up to 31 December 2023 (29 pages)
1 February 2024Registration of charge 030126780353, created on 31 January 2024 (42 pages)
24 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
5 January 2024Registration of charge 030126780352, created on 29 December 2023 (40 pages)
4 January 2024Registration of charge 030126780351, created on 29 December 2023 (29 pages)
2 January 2024Registration of charge 030126780350, created on 22 December 2023 (26 pages)
29 December 2023Registration of charge 030126780349, created on 13 December 2023 (20 pages)
26 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 October 2023Memorandum and Articles of Association (12 pages)
1 June 2023Amended full accounts made up to 31 December 2022 (29 pages)
11 May 2023Full accounts made up to 31 December 2022 (30 pages)
6 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
1 February 2023Registration of charge 030126780348, created on 31 January 2023 (41 pages)
3 January 2023Registration of charge 030126780347, created on 21 December 2022 (23 pages)
3 January 2023Satisfaction of charge 030126780336 in full (1 page)
28 December 2022Registration of charge 030126780346, created on 19 December 2022 (21 pages)
23 December 2022Registration of charge 030126780345, created on 21 December 2022 (42 pages)
22 December 2022Registration of charge 030126780343, created on 21 December 2022 (28 pages)
22 December 2022Registration of charge 030126780344, created on 19 December 2022 (40 pages)
27 September 2022Satisfaction of charge 030126780335 in full (1 page)
9 August 2022Satisfaction of charge 030126780297 in full (1 page)
12 May 2022Registration of charge 030126780342, created on 21 April 2022 (40 pages)
4 May 2022Registration of charge 030126780341, created on 21 April 2022 (38 pages)
8 April 2022Full accounts made up to 31 December 2021 (33 pages)
6 April 2022Termination of appointment of Virgil John Lee as a secretary on 6 April 2022 (1 page)
6 April 2022Registration of charge 030126780340, created on 31 March 2022 (40 pages)
6 April 2022Appointment of Mr Peter Hayes as a secretary on 6 April 2022 (2 pages)
8 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
7 January 2022Registration of charge 030126780339, created on 22 December 2021 (29 pages)
7 January 2022Registration of charge 030126780338, created on 23 December 2021 (21 pages)
5 January 2022Satisfaction of charge 030126780328 in full (1 page)
23 December 2021Registration of charge 030126780337, created on 23 December 2021 (40 pages)
22 December 2021Registration of charge 030126780336, created on 22 December 2021 (40 pages)
4 October 2021Registration of charge 030126780335, created on 23 September 2021 (28 pages)
9 July 2021Registration of charge 030126780333, created on 7 July 2021 (39 pages)
9 July 2021Registration of charge 030126780334, created on 7 July 2021 (24 pages)
8 June 2021Full accounts made up to 31 December 2020 (35 pages)
26 March 2021Registration of charge 030126780332, created on 17 March 2021 (42 pages)
8 March 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
11 December 2020Registration of charge 030126780331, created on 27 November 2020 (41 pages)
2 July 2020Satisfaction of charge 030126780311 in full (1 page)
29 June 2020Registration of charge 030126780330, created on 19 June 2020 (41 pages)
24 June 2020Registration of charge 030126780329, created on 19 June 2020 (34 pages)
6 April 2020Registered office address changed from Colton House Temple Point Bullerthorpe Lane Leeds West Yorkshire LS15 9JL to Ground Floor, 3 Colton Mill Bullerthorpe Lane Colton Leeds LS15 9JN on 6 April 2020 (1 page)
6 April 2020Appointment of Mr Virgil John Lee as a secretary on 31 March 2020 (2 pages)
6 April 2020Termination of appointment of Richard Miles Wilson as a secretary on 31 March 2020 (1 page)
3 March 2020Full accounts made up to 31 December 2019 (31 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
24 December 2019Registration of charge 030126780327, created on 20 December 2019 (41 pages)
23 December 2019Registration of charge 030126780326, created on 19 December 2019 (41 pages)
23 December 2019Registration of charge 030126780328, created on 19 December 2019 (62 pages)
19 December 2019Registration of charge 030126780325, created on 16 December 2019 (43 pages)
18 December 2019Registration of charge 030126780324, created on 13 December 2019 (19 pages)
16 December 2019Registration of charge 030126780323, created on 16 December 2019 (14 pages)
3 December 2019Registration of charge 030126780322, created on 2 December 2019 (41 pages)
6 November 2019Registration of charge 030126780321, created on 31 October 2019 (135 pages)
24 October 2019Registration of charge 030126780320, created on 17 October 2019 (40 pages)
2 October 2019Registration of charge 030126780319, created on 27 September 2019 (41 pages)
1 October 2019Registration of charge 030126780318, created on 27 September 2019 (21 pages)
24 September 2019Registration of charge 030126780317, created on 13 September 2019 (19 pages)
16 September 2019Registration of charge 030126780316, created on 13 September 2019 (41 pages)
20 June 2019Registration of charge 030126780315, created on 14 June 2019 (41 pages)
24 April 2019Registration of charge 030126780314, created on 17 April 2019 (42 pages)
11 April 2019Registration of charge 030126780312, created on 10 April 2019 (34 pages)
11 April 2019Registration of charge 030126780311, created on 10 April 2019 (34 pages)
11 April 2019Registration of charge 030126780313, created on 10 April 2019 (41 pages)
5 March 2019Full accounts made up to 31 December 2018 (29 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
23 January 2019Director's details changed for Mr Paul Andrew Harrison on 22 January 2019 (2 pages)
23 January 2019Director's details changed for Mr Stephen Thomas Harrison on 22 January 2019 (2 pages)
23 January 2019Change of details for Mr Stephen Thomas Harrison as a person with significant control on 22 January 2019 (2 pages)
14 January 2019Registration of charge 030126780310, created on 4 January 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(101 pages)
7 January 2019Registration of charge 030126780309, created on 4 January 2019 (42 pages)
21 December 2018Registration of charge 030126780308, created on 21 December 2018 (26 pages)
5 December 2018Registration of charge 030126780307, created on 30 November 2018 (27 pages)
26 September 2018Full accounts made up to 31 December 2017 (28 pages)
19 June 2018Registration of charge 030126780306, created on 15 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(27 pages)
18 April 2018Registration of charge 030126780305, created on 17 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
6 April 2018Registration of charge 030126780303, created on 29 March 2018 (37 pages)
6 April 2018Registration of charge 030126780304, created on 26 March 2018 (26 pages)
5 April 2018Registration of charge 030126780302, created on 29 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
12 March 2018Registration of charge 030126780301, created on 7 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
9 March 2018Registration of charge 030126780300, created on 7 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
19 December 2017Registration of charge 030126780299, created on 18 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
19 December 2017Registration of charge 030126780299, created on 18 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
4 December 2017Registration of charge 030126780298, created on 1 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
4 December 2017Registration of charge 030126780298, created on 1 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
2 November 2017Registration of charge 030126780297, created on 25 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
2 November 2017Registration of charge 030126780297, created on 25 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
31 October 2017Satisfaction of charge 030126780283 in full (1 page)
31 October 2017Satisfaction of charge 030126780283 in full (1 page)
26 October 2017Registration of charge 030126780296, created on 25 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
26 October 2017Registration of charge 030126780296, created on 25 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
21 June 2017Registration of charge 030126780295, created on 16 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
21 June 2017Registration of charge 030126780295, created on 16 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
25 May 2017Satisfaction of charge 030126780265 in full (4 pages)
25 May 2017Satisfaction of charge 030126780265 in full (4 pages)
6 April 2017Registration of charge 030126780294, created on 31 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
6 April 2017Registration of charge 030126780294, created on 31 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
22 February 2017Full accounts made up to 31 December 2016 (27 pages)
22 February 2017Full accounts made up to 31 December 2016 (27 pages)
2 February 2017Satisfaction of charge 030126780277 in full (4 pages)
2 February 2017Satisfaction of charge 030126780277 in full (4 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
19 January 2017Registration of charge 030126780293, created on 6 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(47 pages)
19 January 2017Registration of charge 030126780293, created on 6 January 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(47 pages)
14 January 2017Registration of charge 030126780292, created on 6 January 2017 (34 pages)
14 January 2017Registration of charge 030126780292, created on 6 January 2017 (34 pages)
10 January 2017Registration of charge 030126780291, created on 6 January 2017 (24 pages)
10 January 2017Registration of charge 030126780291, created on 6 January 2017 (24 pages)
10 January 2017Registration of charge 030126780290, created on 6 January 2017 (24 pages)
10 January 2017Registration of charge 030126780290, created on 6 January 2017 (24 pages)
9 January 2017Registration of charge 030126780289, created on 6 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(39 pages)
9 January 2017Registration of charge 030126780289, created on 6 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(39 pages)
5 January 2017Registration of charge 030126780288, created on 20 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
5 January 2017Registration of charge 030126780288, created on 20 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
3 January 2017Registration of charge 030126780287, created on 20 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
3 January 2017Registration of charge 030126780287, created on 20 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
19 December 2016Registration of charge 030126780286, created on 12 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
19 December 2016Registration of charge 030126780286, created on 12 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
19 December 2016Registration of charge 030126780285, created on 16 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
19 December 2016Registration of charge 030126780285, created on 16 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
10 November 2016Registration of charge 030126780284, created on 28 October 2016 (39 pages)
10 November 2016Registration of charge 030126780284, created on 28 October 2016 (39 pages)
7 November 2016Registration of charge 030126780283, created on 28 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
7 November 2016Registration of charge 030126780283, created on 28 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
11 August 2016Satisfaction of charge 030126780177 in full (4 pages)
11 August 2016Satisfaction of charge 030126780229 in full (4 pages)
11 August 2016Satisfaction of charge 030126780228 in full (4 pages)
11 August 2016Satisfaction of charge 030126780105 in full (4 pages)
11 August 2016Satisfaction of charge 030126780201 in full (4 pages)
11 August 2016Satisfaction of charge 030126780177 in full (4 pages)
11 August 2016Satisfaction of charge 030126780171 in full (4 pages)
11 August 2016Satisfaction of charge 030126780223 in full (4 pages)
11 August 2016Satisfaction of charge 030126780136 in full (4 pages)
11 August 2016Satisfaction of charge 030126780194 in full (4 pages)
11 August 2016Satisfaction of charge 030126780165 in full (4 pages)
11 August 2016Satisfaction of charge 030126780165 in full (4 pages)
11 August 2016Satisfaction of charge 030126780135 in full (4 pages)
11 August 2016Satisfaction of charge 030126780166 in full (4 pages)
11 August 2016Satisfaction of charge 030126780125 in full (4 pages)
11 August 2016Satisfaction of charge 030126780171 in full (4 pages)
11 August 2016Satisfaction of charge 030126780175 in full (4 pages)
11 August 2016Satisfaction of charge 030126780126 in full (4 pages)
11 August 2016Satisfaction of charge 030126780201 in full (4 pages)
11 August 2016Satisfaction of charge 030126780175 in full (4 pages)
11 August 2016Satisfaction of charge 030126780192 in full (4 pages)
11 August 2016Satisfaction of charge 030126780127 in full (4 pages)
11 August 2016Satisfaction of charge 030126780105 in full (4 pages)
11 August 2016Satisfaction of charge 030126780212 in full (4 pages)
11 August 2016Satisfaction of charge 030126780125 in full (4 pages)
11 August 2016Satisfaction of charge 030126780234 in full (4 pages)
11 August 2016Satisfaction of charge 030126780192 in full (4 pages)
11 August 2016Satisfaction of charge 030126780194 in full (4 pages)
11 August 2016Satisfaction of charge 030126780137 in full (4 pages)
11 August 2016Satisfaction of charge 030126780212 in full (4 pages)
11 August 2016Satisfaction of charge 030126780223 in full (4 pages)
11 August 2016Satisfaction of charge 030126780126 in full (4 pages)
11 August 2016Satisfaction of charge 030126780136 in full (4 pages)
11 August 2016Satisfaction of charge 90 in full (4 pages)
11 August 2016Satisfaction of charge 030126780228 in full (4 pages)
11 August 2016Satisfaction of charge 030126780166 in full (4 pages)
11 August 2016Satisfaction of charge 030126780234 in full (4 pages)
11 August 2016Satisfaction of charge 90 in full (4 pages)
11 August 2016Satisfaction of charge 030126780135 in full (4 pages)
11 August 2016Satisfaction of charge 030126780137 in full (4 pages)
11 August 2016Satisfaction of charge 030126780127 in full (4 pages)
11 August 2016Satisfaction of charge 030126780229 in full (4 pages)
8 August 2016Satisfaction of charge 030126780260 in full (1 page)
8 August 2016Satisfaction of charge 030126780260 in full (1 page)
5 August 2016Registration of charge 030126780282, created on 29 July 2016 (86 pages)
5 August 2016Registration of charge 030126780282, created on 29 July 2016 (86 pages)
29 July 2016Registration of charge 030126780281, created on 29 July 2016 (72 pages)
29 July 2016Registration of charge 030126780281, created on 29 July 2016 (72 pages)
1 July 2016Satisfaction of charge 030126780276 in full (4 pages)
1 July 2016Satisfaction of charge 030126780276 in full (4 pages)
28 June 2016Registration of charge 030126780280, created on 27 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call
(36 pages)
28 June 2016Registration of charge 030126780280, created on 27 June 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call
(36 pages)
4 June 2016Satisfaction of charge 030126780275 in full (1 page)
4 June 2016Satisfaction of charge 030126780275 in full (1 page)
10 May 2016Registration of charge 030126780279, created on 3 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(37 pages)
10 May 2016Registration of charge 030126780279, created on 3 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(37 pages)
9 May 2016Registration of charge 030126780278, created on 3 May 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(36 pages)
9 May 2016Registration of charge 030126780278, created on 3 May 2016
  • ANNOTATION Clarification The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(36 pages)
15 April 2016Satisfaction of charge 030126780273 in full (4 pages)
15 April 2016Satisfaction of charge 030126780273 in full (4 pages)
14 April 2016Registration of charge 030126780276, created on 31 March 2016 (28 pages)
14 April 2016Registration of charge 030126780277, created on 31 March 2016 (28 pages)
14 April 2016Registration of charge 030126780277, created on 31 March 2016 (28 pages)
14 April 2016Registration of charge 030126780276, created on 31 March 2016 (28 pages)
5 April 2016Satisfaction of charge 030126780271 in full (1 page)
5 April 2016Satisfaction of charge 030126780274 in full (1 page)
5 April 2016Satisfaction of charge 030126780271 in full (1 page)
5 April 2016Satisfaction of charge 030126780274 in full (1 page)
5 April 2016Satisfaction of charge 030126780270 in full (1 page)
29 March 2016Full accounts made up to 31 December 2015 (28 pages)
29 March 2016Full accounts made up to 31 December 2015 (28 pages)
5 March 2016Satisfaction of charge 030126780268 in full (4 pages)
5 March 2016Satisfaction of charge 030126780268 in full (4 pages)
4 March 2016Registration of charge 030126780275, created on 26 February 2016 (28 pages)
4 March 2016Registration of charge 030126780275, created on 26 February 2016 (28 pages)
2 March 2016Satisfaction of charge 030126780272 in full (1 page)
2 March 2016Satisfaction of charge 030126780272 in full (1 page)
13 February 2016Registration of charge 030126780274, created on 5 February 2016 (28 pages)
13 February 2016Registration of charge 030126780274, created on 5 February 2016 (28 pages)
12 February 2016Satisfaction of charge 030126780267 in full (1 page)
12 February 2016Satisfaction of charge 030126780267 in full (1 page)
30 January 2016Registration of charge 030126780273, created on 22 January 2016 (28 pages)
30 January 2016Registration of charge 030126780273, created on 22 January 2016 (28 pages)
23 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 250,000
(4 pages)
23 January 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-01-23
  • GBP 250,000
(4 pages)
7 January 2016Registration of charge 030126780272, created on 23 December 2015 (28 pages)
7 January 2016Registration of charge 030126780272, created on 23 December 2015 (28 pages)
30 December 2015Registration of charge 030126780271, created on 18 December 2015 (28 pages)
30 December 2015Registration of charge 030126780271, created on 18 December 2015 (28 pages)
24 December 2015Registration of charge 030126780270, created on 18 December 2015 (28 pages)
24 December 2015Registration of charge 030126780270, created on 18 December 2015 (28 pages)
15 December 2015Registration of charge 030126780269, created on 11 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
15 December 2015Registration of charge 030126780269, created on 11 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
12 December 2015Registration of charge 030126780268, created on 27 November 2015 (28 pages)
12 December 2015Registration of charge 030126780267, created on 27 November 2015 (28 pages)
12 December 2015Registration of charge 030126780267, created on 27 November 2015 (28 pages)
12 December 2015Registration of charge 030126780268, created on 27 November 2015 (28 pages)
5 December 2015Registration of charge 030126780266, created on 27 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(38 pages)
5 December 2015Registration of charge 030126780266, created on 27 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(38 pages)
1 December 2015Registration of charge 030126780265, created on 27 November 2015 (20 pages)
1 December 2015Registration of charge 030126780265, created on 27 November 2015 (20 pages)
21 November 2015Satisfaction of charge 030126780261 in full (4 pages)
21 November 2015Satisfaction of charge 030126780241 in full (4 pages)
21 November 2015Satisfaction of charge 030126780261 in full (4 pages)
21 November 2015Satisfaction of charge 030126780241 in full (4 pages)
4 November 2015Registration of charge 030126780264, created on 30 October 2015 (36 pages)
4 November 2015Registration of charge 030126780264, created on 30 October 2015 (36 pages)
3 November 2015Registration of charge 030126780263, created on 30 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(82 pages)
3 November 2015Registration of charge 030126780263, created on 30 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(82 pages)
17 October 2015Registration of charge 030126780262, created on 16 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
17 October 2015Registration of charge 030126780262, created on 16 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
14 October 2015Registration of charge 030126780261, created on 30 September 2015 (29 pages)
14 October 2015Registration of charge 030126780261, created on 30 September 2015 (29 pages)
9 October 2015Satisfaction of charge 030126780256 in full (4 pages)
9 October 2015Satisfaction of charge 030126780256 in full (4 pages)
11 September 2015Satisfaction of charge 030126780216 in full (4 pages)
11 September 2015Satisfaction of charge 030126780218 in full (4 pages)
11 September 2015Satisfaction of charge 030126780224 in full (4 pages)
11 September 2015Satisfaction of charge 030126780215 in full (4 pages)
11 September 2015Satisfaction of charge 030126780219 in full (4 pages)
11 September 2015Satisfaction of charge 030126780215 in full (4 pages)
11 September 2015Satisfaction of charge 030126780213 in full (4 pages)
11 September 2015Satisfaction of charge 030126780214 in full (4 pages)
11 September 2015Satisfaction of charge 030126780218 in full (4 pages)
11 September 2015Satisfaction of charge 030126780216 in full (4 pages)
11 September 2015Satisfaction of charge 030126780225 in full (4 pages)
11 September 2015Satisfaction of charge 030126780221 in full (4 pages)
11 September 2015Satisfaction of charge 030126780217 in full (4 pages)
11 September 2015Satisfaction of charge 030126780227 in full (4 pages)
11 September 2015Satisfaction of charge 030126780220 in full (4 pages)
11 September 2015Satisfaction of charge 030126780227 in full (4 pages)
11 September 2015Satisfaction of charge 030126780226 in full (4 pages)
11 September 2015Satisfaction of charge 030126780220 in full (4 pages)
11 September 2015Satisfaction of charge 030126780226 in full (4 pages)
11 September 2015Satisfaction of charge 030126780225 in full (4 pages)
11 September 2015Satisfaction of charge 030126780224 in full (4 pages)
11 September 2015Satisfaction of charge 030126780217 in full (4 pages)
11 September 2015Satisfaction of charge 030126780221 in full (4 pages)
11 September 2015Satisfaction of charge 030126780214 in full (4 pages)
11 September 2015Satisfaction of charge 030126780222 in full (4 pages)
11 September 2015Satisfaction of charge 030126780219 in full (4 pages)
11 September 2015Satisfaction of charge 030126780213 in full (4 pages)
11 September 2015Satisfaction of charge 030126780222 in full (4 pages)
10 September 2015Satisfaction of charge 030126780236 in full (4 pages)
10 September 2015Satisfaction of charge 030126780236 in full (4 pages)
10 September 2015Satisfaction of charge 030126780237 in full (4 pages)
10 September 2015Satisfaction of charge 030126780237 in full (4 pages)
9 September 2015Registration of charge 030126780260, created on 24 August 2015 (29 pages)
9 September 2015Satisfaction of charge 030126780209 in full (4 pages)
9 September 2015Satisfaction of charge 030126780207 in full (4 pages)
9 September 2015Satisfaction of charge 030126780200 in full (4 pages)
9 September 2015Satisfaction of charge 030126780204 in full (4 pages)
9 September 2015Satisfaction of charge 030126780202 in full (4 pages)
9 September 2015Satisfaction of charge 030126780206 in full (4 pages)
9 September 2015Satisfaction of charge 030126780210 in full (4 pages)
9 September 2015Satisfaction of charge 030126780198 in full (4 pages)
9 September 2015Satisfaction of charge 030126780211 in full (4 pages)
9 September 2015Satisfaction of charge 030126780203 in full (4 pages)
9 September 2015Satisfaction of charge 030126780208 in full (4 pages)
9 September 2015Satisfaction of charge 030126780207 in full (4 pages)
9 September 2015Satisfaction of charge 030126780204 in full (4 pages)
9 September 2015Satisfaction of charge 030126780200 in full (4 pages)
9 September 2015Satisfaction of charge 030126780196 in full (4 pages)
9 September 2015Satisfaction of charge 030126780206 in full (4 pages)
9 September 2015Satisfaction of charge 030126780199 in full (4 pages)
9 September 2015Satisfaction of charge 030126780202 in full (4 pages)
9 September 2015Satisfaction of charge 030126780196 in full (4 pages)
9 September 2015Satisfaction of charge 030126780208 in full (4 pages)
9 September 2015Satisfaction of charge 030126780203 in full (4 pages)
9 September 2015Registration of charge 030126780260, created on 24 August 2015 (29 pages)
9 September 2015Satisfaction of charge 030126780198 in full (4 pages)
9 September 2015Satisfaction of charge 030126780199 in full (4 pages)
9 September 2015Satisfaction of charge 030126780197 in full (4 pages)
9 September 2015Satisfaction of charge 030126780197 in full (4 pages)
9 September 2015Satisfaction of charge 030126780209 in full (4 pages)
9 September 2015Satisfaction of charge 030126780211 in full (4 pages)
9 September 2015Satisfaction of charge 030126780210 in full (4 pages)
5 September 2015Satisfaction of charge 030126780205 in full (1 page)
5 September 2015Satisfaction of charge 030126780251 in full (1 page)
5 September 2015Satisfaction of charge 030126780251 in full (1 page)
5 September 2015Satisfaction of charge 030126780205 in full (1 page)
4 September 2015Satisfaction of charge 030126780187 in full (4 pages)
4 September 2015Satisfaction of charge 030126780134 in full (4 pages)
4 September 2015Satisfaction of charge 030126780187 in full (4 pages)
4 September 2015Satisfaction of charge 030126780178 in full (4 pages)
4 September 2015Satisfaction of charge 030126780129 in full (4 pages)
4 September 2015Satisfaction of charge 030126780190 in full (4 pages)
4 September 2015Satisfaction of charge 030126780179 in full (4 pages)
4 September 2015Satisfaction of charge 030126780184 in full (4 pages)
4 September 2015Satisfaction of charge 030126780193 in full (4 pages)
4 September 2015Satisfaction of charge 030126780181 in full (4 pages)
4 September 2015Satisfaction of charge 030126780190 in full (4 pages)
4 September 2015Satisfaction of charge 030126780182 in full (4 pages)
4 September 2015Satisfaction of charge 030126780184 in full (4 pages)
4 September 2015Satisfaction of charge 030126780134 in full (4 pages)
4 September 2015Satisfaction of charge 030126780186 in full (4 pages)
4 September 2015Satisfaction of charge 030126780133 in full (4 pages)
4 September 2015Satisfaction of charge 030126780128 in full (4 pages)
4 September 2015Satisfaction of charge 030126780180 in full (4 pages)
4 September 2015Satisfaction of charge 030126780180 in full (4 pages)
4 September 2015Satisfaction of charge 030126780188 in full (4 pages)
4 September 2015Satisfaction of charge 030126780179 in full (4 pages)
4 September 2015Satisfaction of charge 030126780185 in full (4 pages)
4 September 2015Satisfaction of charge 030126780178 in full (4 pages)
4 September 2015Satisfaction of charge 030126780129 in full (4 pages)
4 September 2015Satisfaction of charge 030126780185 in full (4 pages)
4 September 2015Satisfaction of charge 030126780186 in full (4 pages)
4 September 2015Satisfaction of charge 030126780191 in full (4 pages)
4 September 2015Satisfaction of charge 030126780181 in full (4 pages)
4 September 2015Satisfaction of charge 030126780130 in full (4 pages)
4 September 2015Satisfaction of charge 030126780133 in full (4 pages)
4 September 2015Satisfaction of charge 030126780188 in full (4 pages)
4 September 2015Satisfaction of charge 030126780183 in full (4 pages)
4 September 2015Satisfaction of charge 030126780182 in full (4 pages)
4 September 2015Satisfaction of charge 030126780131 in full (4 pages)
4 September 2015Satisfaction of charge 030126780193 in full (4 pages)
4 September 2015Satisfaction of charge 030126780132 in full (4 pages)
4 September 2015Satisfaction of charge 030126780130 in full (4 pages)
4 September 2015Satisfaction of charge 030126780131 in full (4 pages)
4 September 2015Satisfaction of charge 030126780183 in full (4 pages)
4 September 2015Satisfaction of charge 030126780128 in full (4 pages)
4 September 2015Satisfaction of charge 030126780132 in full (4 pages)
4 September 2015Satisfaction of charge 030126780191 in full (4 pages)
3 September 2015Registration of charge 030126780259, created on 20 August 2015 (20 pages)
3 September 2015Satisfaction of charge 030126780169 in full (4 pages)
3 September 2015Satisfaction of charge 030126780173 in full (4 pages)
3 September 2015Satisfaction of charge 030126780167 in full (4 pages)
3 September 2015Satisfaction of charge 030126780172 in full (4 pages)
3 September 2015Satisfaction of charge 030126780172 in full (4 pages)
3 September 2015Satisfaction of charge 030126780170 in full (4 pages)
3 September 2015Satisfaction of charge 030126780167 in full (4 pages)
3 September 2015Satisfaction of charge 030126780168 in full (4 pages)
3 September 2015Satisfaction of charge 030126780168 in full (4 pages)
3 September 2015Registration of charge 030126780259, created on 20 August 2015 (20 pages)
3 September 2015Satisfaction of charge 030126780173 in full (4 pages)
3 September 2015Satisfaction of charge 030126780170 in full (4 pages)
3 September 2015Registration of charge 030126780258, created on 20 August 2015 (21 pages)
3 September 2015Satisfaction of charge 030126780174 in full (4 pages)
3 September 2015Satisfaction of charge 030126780169 in full (4 pages)
3 September 2015Registration of charge 030126780258, created on 20 August 2015 (21 pages)
3 September 2015Satisfaction of charge 030126780174 in full (4 pages)
2 September 2015Satisfaction of charge 030126780159 in full (4 pages)
2 September 2015Satisfaction of charge 030126780150 in full (4 pages)
2 September 2015Satisfaction of charge 030126780148 in full (4 pages)
2 September 2015Satisfaction of charge 030126780160 in full (4 pages)
2 September 2015Satisfaction of charge 030126780156 in full (4 pages)
2 September 2015Satisfaction of charge 030126780156 in full (4 pages)
2 September 2015Satisfaction of charge 030126780164 in full (4 pages)
2 September 2015Satisfaction of charge 030126780154 in full (4 pages)
2 September 2015Satisfaction of charge 030126780149 in full (4 pages)
2 September 2015Satisfaction of charge 030126780147 in full (4 pages)
2 September 2015Satisfaction of charge 030126780164 in full (4 pages)
2 September 2015Satisfaction of charge 030126780162 in full (4 pages)
2 September 2015Satisfaction of charge 030126780160 in full (4 pages)
2 September 2015Satisfaction of charge 030126780151 in full (4 pages)
2 September 2015Satisfaction of charge 030126780152 in full (4 pages)
2 September 2015Satisfaction of charge 030126780157 in full (4 pages)
2 September 2015Satisfaction of charge 030126780158 in full (4 pages)
2 September 2015Satisfaction of charge 030126780148 in full (4 pages)
2 September 2015Satisfaction of charge 030126780163 in full (4 pages)
2 September 2015Satisfaction of charge 030126780152 in full (4 pages)
2 September 2015Satisfaction of charge 030126780157 in full (4 pages)
2 September 2015Satisfaction of charge 030126780147 in full (4 pages)
2 September 2015Satisfaction of charge 030126780153 in full (4 pages)
2 September 2015Satisfaction of charge 030126780151 in full (4 pages)
2 September 2015Satisfaction of charge 030126780150 in full (4 pages)
2 September 2015Satisfaction of charge 030126780161 in full (4 pages)
2 September 2015Satisfaction of charge 030126780154 in full (4 pages)
2 September 2015Satisfaction of charge 030126780161 in full (4 pages)
2 September 2015Satisfaction of charge 030126780158 in full (4 pages)
2 September 2015Satisfaction of charge 030126780149 in full (4 pages)
2 September 2015Satisfaction of charge 030126780155 in full (4 pages)
2 September 2015Satisfaction of charge 030126780155 in full (4 pages)
2 September 2015Satisfaction of charge 030126780159 in full (4 pages)
2 September 2015Satisfaction of charge 030126780153 in full (4 pages)
2 September 2015Satisfaction of charge 030126780163 in full (4 pages)
2 September 2015Satisfaction of charge 030126780162 in full (4 pages)
27 August 2015Satisfaction of charge 030126780141 in full (4 pages)
27 August 2015Satisfaction of charge 030126780146 in full (4 pages)
27 August 2015Satisfaction of charge 030126780142 in full (4 pages)
27 August 2015Satisfaction of charge 030126780140 in full (4 pages)
27 August 2015Satisfaction of charge 030126780145 in full (4 pages)
27 August 2015Satisfaction of charge 030126780142 in full (4 pages)
27 August 2015Satisfaction of charge 030126780138 in full (4 pages)
27 August 2015Satisfaction of charge 030126780143 in full (4 pages)
27 August 2015Satisfaction of charge 030126780141 in full (4 pages)
27 August 2015Satisfaction of charge 030126780140 in full (4 pages)
27 August 2015Satisfaction of charge 030126780144 in full (4 pages)
27 August 2015Satisfaction of charge 030126780139 in full (4 pages)
27 August 2015Satisfaction of charge 030126780146 in full (4 pages)
27 August 2015Satisfaction of charge 030126780145 in full (4 pages)
27 August 2015Satisfaction of charge 030126780143 in full (4 pages)
27 August 2015Satisfaction of charge 030126780138 in full (4 pages)
27 August 2015Satisfaction of charge 030126780139 in full (4 pages)
27 August 2015Satisfaction of charge 030126780144 in full (4 pages)
25 August 2015Registration of charge 030126780257, created on 20 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
25 August 2015Registration of charge 030126780257, created on 20 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
21 August 2015Satisfaction of charge 030126780120 in full (4 pages)
21 August 2015Satisfaction of charge 030126780119 in full (4 pages)
21 August 2015Satisfaction of charge 030126780121 in full (4 pages)
21 August 2015Satisfaction of charge 030126780124 in full (4 pages)
21 August 2015Satisfaction of charge 030126780124 in full (4 pages)
21 August 2015Satisfaction of charge 030126780116 in full (4 pages)
21 August 2015Satisfaction of charge 030126780118 in full (4 pages)
21 August 2015Satisfaction of charge 030126780123 in full (4 pages)
21 August 2015Satisfaction of charge 030126780123 in full (4 pages)
21 August 2015Satisfaction of charge 030126780116 in full (4 pages)
21 August 2015Satisfaction of charge 030126780118 in full (4 pages)
21 August 2015Satisfaction of charge 030126780117 in full (4 pages)
21 August 2015Satisfaction of charge 030126780121 in full (4 pages)
21 August 2015Satisfaction of charge 030126780119 in full (4 pages)
21 August 2015Satisfaction of charge 030126780122 in full (4 pages)
21 August 2015Satisfaction of charge 030126780120 in full (4 pages)
21 August 2015Satisfaction of charge 030126780122 in full (4 pages)
21 August 2015Satisfaction of charge 030126780117 in full (4 pages)
14 August 2015Satisfaction of charge 030126780111 in full (4 pages)
14 August 2015Satisfaction of charge 030126780113 in full (4 pages)
14 August 2015Satisfaction of charge 030126780112 in full (4 pages)
14 August 2015Satisfaction of charge 030126780114 in full (4 pages)
14 August 2015Satisfaction of charge 030126780244 in full (1 page)
14 August 2015Satisfaction of charge 030126780112 in full (4 pages)
14 August 2015Satisfaction of charge 030126780114 in full (4 pages)
14 August 2015Satisfaction of charge 030126780113 in full (4 pages)
14 August 2015Satisfaction of charge 030126780244 in full (1 page)
14 August 2015Satisfaction of charge 030126780111 in full (4 pages)
13 August 2015Satisfaction of charge 030126780106 in full (4 pages)
13 August 2015Satisfaction of charge 030126780106 in full (4 pages)
13 August 2015Satisfaction of charge 030126780109 in full (4 pages)
13 August 2015Satisfaction of charge 030126780107 in full (4 pages)
13 August 2015Satisfaction of charge 030126780107 in full (4 pages)
13 August 2015Satisfaction of charge 030126780110 in full (4 pages)
13 August 2015Satisfaction of charge 030126780109 in full (4 pages)
13 August 2015Satisfaction of charge 030126780108 in full (4 pages)
13 August 2015Satisfaction of charge 030126780110 in full (4 pages)
13 August 2015Satisfaction of charge 030126780108 in full (4 pages)
12 August 2015Satisfaction of charge 030126780103 in full (4 pages)
12 August 2015Satisfaction of charge 030126780104 in full (4 pages)
12 August 2015Satisfaction of charge 030126780101 in full (4 pages)
12 August 2015Satisfaction of charge 030126780104 in full (4 pages)
12 August 2015Satisfaction of charge 030126780102 in full (4 pages)
12 August 2015Satisfaction of charge 030126780101 in full (4 pages)
12 August 2015Satisfaction of charge 030126780102 in full (4 pages)
12 August 2015Satisfaction of charge 030126780103 in full (4 pages)
8 August 2015Satisfaction of charge 030126780239 in full (1 page)
8 August 2015Satisfaction of charge 030126780255 in full (1 page)
8 August 2015Satisfaction of charge 030126780255 in full (1 page)
8 August 2015Satisfaction of charge 030126780239 in full (1 page)
30 July 2015Satisfaction of charge 030126780254 in full (1 page)
30 July 2015Satisfaction of charge 030126780254 in full (1 page)
20 July 2015Satisfaction of charge 030126780099 in full (4 pages)
20 July 2015Satisfaction of charge 030126780098 in full (4 pages)
20 July 2015Satisfaction of charge 030126780100 in full (4 pages)
20 July 2015Satisfaction of charge 030126780099 in full (4 pages)
20 July 2015Satisfaction of charge 030126780100 in full (4 pages)
20 July 2015Satisfaction of charge 030126780098 in full (4 pages)
11 July 2015Registration of charge 030126780256, created on 26 June 2015 (29 pages)
11 July 2015Registration of charge 030126780256, created on 26 June 2015 (29 pages)
11 July 2015Registration of charge 030126780255, created on 26 June 2015 (29 pages)
11 July 2015Registration of charge 030126780255, created on 26 June 2015 (29 pages)
3 July 2015Registration of charge 030126780250, created on 26 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
3 July 2015Registration of charge 030126780254, created on 25 June 2015 (29 pages)
3 July 2015Registration of charge 030126780254, created on 25 June 2015 (29 pages)
3 July 2015Registration of charge 030126780249, created on 26 June 2015 (21 pages)
3 July 2015Registration of charge 030126780250, created on 26 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
3 July 2015Registration of charge 030126780249, created on 26 June 2015 (21 pages)
2 July 2015Registration of charge 030126780251, created on 19 June 2015 (29 pages)
2 July 2015Registration of charge 030126780251, created on 19 June 2015 (29 pages)
1 July 2015Registration of charge 030126780253, created on 26 June 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
1 July 2015Registration of charge 030126780253, created on 26 June 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
1 July 2015Registration of charge 030126780252, created on 26 June 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
1 July 2015Registration of charge 030126780252, created on 26 June 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(37 pages)
25 June 2015Registration of charge 030126780247, created on 22 June 2015 (39 pages)
25 June 2015Registration of charge 030126780247, created on 22 June 2015 (39 pages)
24 June 2015Registration of charge 030126780248, created on 23 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
24 June 2015Registration of charge 030126780248, created on 23 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
19 June 2015Registration of charge 030126780246, created on 17 June 2015 (38 pages)
19 June 2015Registration of charge 030126780246, created on 17 June 2015 (38 pages)
18 June 2015Registration of charge 030126780245, created on 1 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
18 June 2015Registration of charge 030126780245, created on 1 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
18 June 2015Registration of charge 030126780245, created on 1 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
9 June 2015Registration of charge 030126780244, created on 29 May 2015 (29 pages)
9 June 2015Registration of charge 030126780244, created on 29 May 2015 (29 pages)
3 June 2015Registration of charge 030126780243, created on 1 June 2015 (42 pages)
3 June 2015Registration of charge 030126780243, created on 1 June 2015 (42 pages)
3 June 2015Registration of charge 030126780243, created on 1 June 2015 (42 pages)
6 May 2015Registration of charge 030126780242, created on 24 April 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
6 May 2015Registration of charge 030126780242, created on 24 April 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
29 April 2015Registration of charge 030126780241, created on 10 April 2015 (29 pages)
29 April 2015Registration of charge 030126780241, created on 10 April 2015 (29 pages)
25 April 2015Registration of charge 030126780240, created on 24 April 2015 (39 pages)
25 April 2015Registration of charge 030126780240, created on 24 April 2015 (39 pages)
8 April 2015Registration of charge 030126780239, created on 27 March 2015 (29 pages)
8 April 2015Registration of charge 030126780239, created on 27 March 2015 (29 pages)
26 March 2015Registration of charge 030126780238, created on 20 March 2015 (35 pages)
26 March 2015Registration of charge 030126780238, created on 20 March 2015 (35 pages)
18 March 2015Registration of charge 030126780237, created on 6 March 2015 (31 pages)
18 March 2015Registration of charge 030126780237, created on 6 March 2015 (31 pages)
18 March 2015Registration of charge 030126780237, created on 6 March 2015 (31 pages)
27 February 2015Full accounts made up to 31 December 2014 (21 pages)
27 February 2015Full accounts made up to 31 December 2014 (21 pages)
6 February 2015Registration of charge 030126780236, created on 30 January 2015 (29 pages)
6 February 2015Registration of charge 030126780236, created on 30 January 2015 (29 pages)
4 February 2015Registration of charge 030126780235, created on 2 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
4 February 2015Registration of charge 030126780235, created on 2 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
4 February 2015Registration of charge 030126780235, created on 2 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(39 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 250,000
(4 pages)
23 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 250,000
(4 pages)
13 January 2015Registration of charge 030126780234, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
13 January 2015Registration of charge 030126780234, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
13 January 2015Registration of charge 030126780234, created on 9 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
17 December 2014Registration of charge 030126780233, created on 12 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
17 December 2014Registration of charge 030126780233, created on 12 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
13 December 2014Registration of charge 030126780232, created on 10 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
13 December 2014Registration of charge 030126780232, created on 10 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(40 pages)
12 December 2014Registration of charge 030126780231, created on 10 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
12 December 2014Registration of charge 030126780231, created on 10 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
11 December 2014Registration of charge 030126780230, created on 28 November 2014 (37 pages)
11 December 2014Registration of charge 030126780230, created on 28 November 2014 (37 pages)
5 December 2014Registration of charge 030126780228, created on 28 November 2014 (37 pages)
5 December 2014Registration of charge 030126780228, created on 28 November 2014 (37 pages)
2 December 2014Registration of charge 030126780226, created on 20 November 2014 (29 pages)
2 December 2014Registration of charge 030126780229, created on 28 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(54 pages)
2 December 2014Registration of charge 030126780227, created on 24 November 2014 (29 pages)
2 December 2014Registration of charge 030126780226, created on 20 November 2014 (29 pages)
2 December 2014Registration of charge 030126780229, created on 28 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(54 pages)
2 December 2014Registration of charge 030126780227, created on 24 November 2014 (29 pages)
28 November 2014Registration of charge 030126780225, created on 11 November 2014 (29 pages)
28 November 2014Registration of charge 030126780224, created on 14 November 2014 (29 pages)
28 November 2014Registration of charge 030126780224, created on 14 November 2014 (29 pages)
28 November 2014Registration of charge 030126780225, created on 11 November 2014 (29 pages)
19 November 2014Registration of charge 030126780223, created on 10 November 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
19 November 2014Registration of charge 030126780223, created on 10 November 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
15 November 2014Registration of charge 030126780220, created on 31 October 2014 (29 pages)
15 November 2014Registration of charge 030126780220, created on 31 October 2014 (29 pages)
15 November 2014Registration of charge 030126780222, created on 31 October 2014 (29 pages)
15 November 2014Registration of charge 030126780219, created on 31 October 2014 (29 pages)
15 November 2014Registration of charge 030126780219, created on 31 October 2014 (29 pages)
15 November 2014Registration of charge 030126780222, created on 31 October 2014 (29 pages)
15 November 2014Registration of charge 030126780221, created on 31 October 2014 (29 pages)
15 November 2014Registration of charge 030126780221, created on 31 October 2014 (29 pages)
31 October 2014Registration of charge 030126780218, created on 17 October 2014 (29 pages)
31 October 2014Registration of charge 030126780218, created on 17 October 2014 (29 pages)
16 October 2014Registration of charge 030126780217, created on 9 October 2014 (29 pages)
16 October 2014Registration of charge 030126780217, created on 9 October 2014 (29 pages)
16 October 2014Registration of charge 030126780217, created on 9 October 2014 (29 pages)
15 October 2014Registration of charge 030126780216, created on 1 October 2014 (29 pages)
15 October 2014Registration of charge 030126780216, created on 1 October 2014 (29 pages)
15 October 2014Registration of charge 030126780214, created on 29 September 2014 (29 pages)
15 October 2014Registration of charge 030126780216, created on 1 October 2014 (29 pages)
15 October 2014Registration of charge 030126780214, created on 29 September 2014 (29 pages)
15 October 2014Registration of charge 030126780215, created on 26 September 2014 (29 pages)
15 October 2014Registration of charge 030126780215, created on 26 September 2014 (29 pages)
8 October 2014Registration of charge 030126780213, created on 26 September 2014 (29 pages)
8 October 2014Registration of charge 030126780213, created on 26 September 2014 (29 pages)
3 October 2014Registration of charge 030126780212, created on 30 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
3 October 2014Registration of charge 030126780212, created on 30 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
27 September 2014Registration of charge 030126780211, created on 19 September 2014 (29 pages)
27 September 2014Registration of charge 030126780211, created on 19 September 2014 (29 pages)
20 September 2014Registration of charge 030126780210, created on 12 September 2014 (29 pages)
20 September 2014Registration of charge 030126780210, created on 12 September 2014 (29 pages)
17 September 2014Registration of charge 030126780207, created on 1 September 2014 (29 pages)
17 September 2014Registration of charge 030126780207, created on 1 September 2014 (29 pages)
17 September 2014Registration of charge 030126780209, created on 28 August 2014 (29 pages)
17 September 2014Registration of charge 030126780207, created on 1 September 2014 (29 pages)
17 September 2014Registration of charge 030126780208, created on 29 August 2014 (29 pages)
17 September 2014Registration of charge 030126780208, created on 29 August 2014 (29 pages)
17 September 2014Registration of charge 030126780209, created on 28 August 2014 (29 pages)
2 September 2014Registration of charge 030126780204, created on 15 August 2014 (29 pages)
2 September 2014Registration of charge 030126780205, created on 15 August 2014 (29 pages)
2 September 2014Registration of charge 030126780206, created on 22 August 2014 (29 pages)
2 September 2014Registration of charge 030126780205, created on 15 August 2014 (29 pages)
2 September 2014Registration of charge 030126780206, created on 22 August 2014 (29 pages)
2 September 2014Registration of charge 030126780204, created on 15 August 2014 (29 pages)
14 August 2014Registration of charge 030126780203, created on 1 August 2014 (29 pages)
14 August 2014Registration of charge 030126780203, created on 1 August 2014 (29 pages)
14 August 2014Registration of charge 030126780203, created on 1 August 2014 (29 pages)
15 July 2014Registration of charge 030126780202, created on 4 July 2014 (29 pages)
15 July 2014Registration of charge 030126780202, created on 4 July 2014 (29 pages)
15 July 2014Registration of charge 030126780202, created on 4 July 2014 (29 pages)
9 July 2014Registration of charge 030126780201, created on 27 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(37 pages)
9 July 2014Registration of charge 030126780201, created on 27 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(37 pages)
8 July 2014Registration of charge 030126780197, created on 27 June 2014 (29 pages)
8 July 2014Registration of charge 030126780199, created on 30 June 2014 (29 pages)
8 July 2014Registration of charge 030126780198, created on 27 June 2014 (29 pages)
8 July 2014Registration of charge 030126780200, created on 30 June 2014 (29 pages)
8 July 2014Registration of charge 030126780200, created on 30 June 2014 (29 pages)
8 July 2014Registration of charge 030126780199, created on 30 June 2014 (29 pages)
8 July 2014Registration of charge 030126780197, created on 27 June 2014 (29 pages)
8 July 2014Registration of charge 030126780196, created on 27 June 2014 (29 pages)
8 July 2014Registration of charge 030126780198, created on 27 June 2014 (29 pages)
8 July 2014Registration of charge 030126780196, created on 27 June 2014 (29 pages)
4 July 2014Registration of charge 030126780195, created on 23 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(38 pages)
4 July 2014Registration of charge 030126780195, created on 23 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(38 pages)
2 July 2014Registration of charge 030126780194 (37 pages)
2 July 2014Registration of charge 030126780194 (37 pages)
28 June 2014Registration of charge 030126780193 (29 pages)
28 June 2014Registration of charge 030126780193 (29 pages)
21 June 2014Registration of charge 030126780192
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
21 June 2014Registration of charge 030126780191 (29 pages)
21 June 2014Registration of charge 030126780191 (29 pages)
21 June 2014Registration of charge 030126780192
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
11 June 2014Registration of charge 030126780190 (29 pages)
11 June 2014Registration of charge 030126780190 (29 pages)
10 June 2014Registration of charge 030126780189 (37 pages)
10 June 2014Registration of charge 030126780189 (37 pages)
5 June 2014Registration of charge 030126780188 (29 pages)
5 June 2014Registration of charge 030126780188 (29 pages)
29 May 2014Registration of charge 030126780186 (31 pages)
29 May 2014Registration of charge 030126780186 (31 pages)
29 May 2014Registration of charge 030126780187 (32 pages)
29 May 2014Registration of charge 030126780187 (32 pages)
22 May 2014Registration of charge 030126780185 (29 pages)
22 May 2014Registration of charge 030126780185 (29 pages)
7 May 2014Registration of charge 030126780184 (29 pages)
7 May 2014Registration of charge 030126780184 (29 pages)
26 April 2014Registration of charge 030126780183 (29 pages)
26 April 2014Registration of charge 030126780182 (29 pages)
26 April 2014Registration of charge 030126780183 (29 pages)
26 April 2014Registration of charge 030126780182 (29 pages)
12 April 2014Registration of charge 030126780181 (29 pages)
12 April 2014Registration of charge 030126780181 (29 pages)
5 April 2014Registration of charge 030126780179 (29 pages)
5 April 2014Registration of charge 030126780180 (29 pages)
5 April 2014Registration of charge 030126780180 (29 pages)
5 April 2014Registration of charge 030126780179 (29 pages)
28 March 2014Registration of charge 030126780178 (29 pages)
28 March 2014Registration of charge 030126780178 (29 pages)
19 February 2014Full accounts made up to 31 December 2013 (21 pages)
19 February 2014Full accounts made up to 31 December 2013 (21 pages)
13 February 2014Registration of charge 030126780177
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
13 February 2014Registration of charge 030126780177
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
1 February 2014Registration of charge 030126780176
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
1 February 2014Registration of charge 030126780175 (29 pages)
1 February 2014Registration of charge 030126780175 (29 pages)
1 February 2014Registration of charge 030126780176
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
29 January 2014Registration of charge 030126780172 (29 pages)
29 January 2014Registration of charge 030126780174 (29 pages)
29 January 2014Registration of charge 030126780174 (29 pages)
29 January 2014Registration of charge 030126780173 (29 pages)
29 January 2014Registration of charge 030126780172 (29 pages)
29 January 2014Registration of charge 030126780173 (29 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 250,000
(4 pages)
24 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 250,000
(4 pages)
10 January 2014Registration of charge 030126780169 (29 pages)
10 January 2014Registration of charge 030126780171
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
10 January 2014Registration of charge 030126780171
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
10 January 2014Registration of charge 030126780168 (29 pages)
10 January 2014Registration of charge 030126780170 (29 pages)
10 January 2014Registration of charge 030126780170 (29 pages)
10 January 2014Registration of charge 030126780168 (29 pages)
10 January 2014Registration of charge 030126780169 (29 pages)
3 January 2014Registration of charge 030126780167 (39 pages)
3 January 2014Registration of charge 030126780167 (39 pages)
31 December 2013Registration of charge 030126780166 (29 pages)
31 December 2013Registration of charge 030126780166 (29 pages)
19 December 2013Registration of charge 030126780165 (39 pages)
19 December 2013Registration of charge 030126780165 (39 pages)
17 December 2013Registration of charge 030126780164 (29 pages)
17 December 2013Registration of charge 030126780164 (29 pages)
12 December 2013Registration of charge 030126780161 (28 pages)
12 December 2013Registration of charge 030126780161 (28 pages)
12 December 2013Registration of charge 030126780162 (29 pages)
12 December 2013Registration of charge 030126780163 (30 pages)
12 December 2013Registration of charge 030126780160 (29 pages)
12 December 2013Registration of charge 030126780163 (30 pages)
12 December 2013Registration of charge 030126780160 (29 pages)
12 December 2013Registration of charge 030126780162 (29 pages)
22 November 2013Registration of charge 030126780158 (29 pages)
22 November 2013Registration of charge 030126780157 (27 pages)
22 November 2013Registration of charge 030126780159 (29 pages)
22 November 2013Registration of charge 030126780159 (29 pages)
22 November 2013Registration of charge 030126780158 (29 pages)
22 November 2013Registration of charge 030126780157 (27 pages)
9 November 2013Registration of charge 030126780154 (29 pages)
9 November 2013Registration of charge 030126780156 (28 pages)
9 November 2013Registration of charge 030126780156 (28 pages)
9 November 2013Registration of charge 030126780155 (28 pages)
9 November 2013Registration of charge 030126780155 (28 pages)
9 November 2013Registration of charge 030126780154 (29 pages)
2 November 2013Registration of charge 030126780150 (31 pages)
2 November 2013Registration of charge 030126780153 (33 pages)
2 November 2013Registration of charge 030126780149 (29 pages)
2 November 2013Registration of charge 030126780151 (30 pages)
2 November 2013Registration of charge 030126780147 (29 pages)
2 November 2013Registration of charge 030126780149 (29 pages)
2 November 2013Registration of charge 030126780148 (29 pages)
2 November 2013Registration of charge 030126780152 (35 pages)
2 November 2013Registration of charge 030126780152 (35 pages)
2 November 2013Registration of charge 030126780153 (33 pages)
2 November 2013Registration of charge 030126780147 (29 pages)
2 November 2013Registration of charge 030126780151 (30 pages)
2 November 2013Registration of charge 030126780148 (29 pages)
2 November 2013Registration of charge 030126780150 (31 pages)
23 October 2013Registration of charge 030126780145 (29 pages)
23 October 2013Registration of charge 030126780146 (29 pages)
23 October 2013Registration of charge 030126780146 (29 pages)
23 October 2013Registration of charge 030126780145 (29 pages)
17 October 2013Registration of charge 030126780144 (29 pages)
17 October 2013Registration of charge 030126780143 (29 pages)
17 October 2013Registration of charge 030126780143 (29 pages)
17 October 2013Registration of charge 030126780142 (29 pages)
17 October 2013Registration of charge 030126780144 (29 pages)
17 October 2013Registration of charge 030126780142 (29 pages)
15 October 2013Registration of charge 030126780140 (29 pages)
15 October 2013Registration of charge 030126780141 (29 pages)
15 October 2013Registration of charge 030126780139 (29 pages)
15 October 2013Registration of charge 030126780140 (29 pages)
15 October 2013Registration of charge 030126780138 (29 pages)
15 October 2013Registration of charge 030126780138 (29 pages)
15 October 2013Registration of charge 030126780141 (29 pages)
15 October 2013Registration of charge 030126780139 (29 pages)
5 October 2013Registration of charge 030126780137
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(24 pages)
5 October 2013Registration of charge 030126780137
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(24 pages)
4 October 2013Registration of charge 030126780136
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(37 pages)
4 October 2013Registration of charge 030126780136
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(37 pages)
1 October 2013Registration of charge 030126780135 (30 pages)
1 October 2013Registration of charge 030126780135 (30 pages)
27 September 2013Registration of charge 030126780134 (29 pages)
27 September 2013Registration of charge 030126780133 (29 pages)
27 September 2013Registration of charge 030126780134 (29 pages)
27 September 2013Registration of charge 030126780133 (29 pages)
19 September 2013Registration of charge 030126780131 (4 pages)
19 September 2013Registration of charge 030126780132 (29 pages)
19 September 2013Registration of charge 030126780132 (29 pages)
19 September 2013Registration of charge 030126780131 (4 pages)
11 September 2013Registration of charge 030126780130 (29 pages)
11 September 2013Registration of charge 030126780130 (29 pages)
23 August 2013Registration of charge 030126780129 (29 pages)
23 August 2013Registration of charge 030126780129 (29 pages)
14 August 2013Registration of charge 030126780128 (30 pages)
14 August 2013Registration of charge 030126780128 (30 pages)
7 August 2013Registration of charge 030126780127
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(38 pages)
7 August 2013Registration of charge 030126780127
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(38 pages)
1 August 2013Registration of charge 030126780125 (31 pages)
1 August 2013Registration of charge 030126780126 (29 pages)
1 August 2013Registration of charge 030126780125 (31 pages)
1 August 2013Registration of charge 030126780126 (29 pages)
20 July 2013Registration of charge 030126780124 (29 pages)
20 July 2013Registration of charge 030126780124 (29 pages)
18 July 2013Registration of charge 030126780123 (28 pages)
18 July 2013Registration of charge 030126780120 (29 pages)
18 July 2013Registration of charge 030126780122 (29 pages)
18 July 2013Registration of charge 030126780121 (29 pages)
18 July 2013Registration of charge 030126780122 (29 pages)
18 July 2013Registration of charge 030126780121 (29 pages)
18 July 2013Registration of charge 030126780120 (29 pages)
18 July 2013Registration of charge 030126780123 (28 pages)
11 July 2013Registration of charge 030126780117 (29 pages)
11 July 2013Satisfaction of charge 030126780097 in full (5 pages)
11 July 2013Registration of charge 030126780118 (29 pages)
11 July 2013Satisfaction of charge 030126780097 in full (5 pages)
11 July 2013Registration of charge 030126780117 (29 pages)
11 July 2013Registration of charge 030126780118 (29 pages)
11 July 2013Registration of charge 030126780119 (29 pages)
11 July 2013Registration of charge 030126780119 (29 pages)
10 July 2013Registration of charge 030126780116 (29 pages)
10 July 2013Registration of charge 030126780116 (29 pages)
17 June 2013Resolutions
  • RES13 ‐ Facilities agreeement 30/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 June 2013Resolutions
  • RES13 ‐ Facilities agreeement 30/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 June 2013Registration of charge 030126780114 (31 pages)
12 June 2013Registration of charge 030126780115 (60 pages)
12 June 2013Registration of charge 030126780115 (60 pages)
12 June 2013Registration of charge 030126780114 (31 pages)
8 June 2013Satisfaction of charge 88 in full (5 pages)
8 June 2013Satisfaction of charge 43 in full (5 pages)
8 June 2013Satisfaction of charge 35 in full (5 pages)
8 June 2013Satisfaction of charge 79 in full (5 pages)
8 June 2013Satisfaction of charge 33 in full (5 pages)
8 June 2013Registration of charge 030126780102 (31 pages)
8 June 2013Satisfaction of charge 37 in full (5 pages)
8 June 2013Satisfaction of charge 27 in full (5 pages)
8 June 2013Satisfaction of charge 16 in full (5 pages)
8 June 2013Satisfaction of charge 54 in full (5 pages)
8 June 2013Satisfaction of charge 55 in full (5 pages)
8 June 2013Satisfaction of charge 37 in full (5 pages)
8 June 2013Satisfaction of charge 86 in full (5 pages)
8 June 2013Satisfaction of charge 18 in full (5 pages)
8 June 2013Satisfaction of charge 53 in full (5 pages)
8 June 2013Satisfaction of charge 84 in full (5 pages)
8 June 2013Satisfaction of charge 42 in full (5 pages)
8 June 2013Satisfaction of charge 55 in full (5 pages)
8 June 2013Satisfaction of charge 52 in full (5 pages)
8 June 2013Satisfaction of charge 91 in full (5 pages)
8 June 2013Satisfaction of charge 70 in full (5 pages)
8 June 2013Satisfaction of charge 59 in full (5 pages)
8 June 2013Satisfaction of charge 69 in full (5 pages)
8 June 2013Satisfaction of charge 50 in full (5 pages)
8 June 2013Satisfaction of charge 92 in full (5 pages)
8 June 2013Registration of charge 030126780107 (31 pages)
8 June 2013Satisfaction of charge 85 in full (5 pages)
8 June 2013Satisfaction of charge 54 in full (5 pages)
8 June 2013Registration of charge 030126780101 (30 pages)
8 June 2013Satisfaction of charge 49 in full (5 pages)
8 June 2013Satisfaction of charge 77 in full (5 pages)
8 June 2013Satisfaction of charge 47 in full (5 pages)
8 June 2013Satisfaction of charge 45 in full (5 pages)
8 June 2013Satisfaction of charge 20 in full (5 pages)
8 June 2013Satisfaction of charge 22 in full (5 pages)
8 June 2013Satisfaction of charge 50 in full (5 pages)
8 June 2013Registration of charge 030126780111 (30 pages)
8 June 2013Satisfaction of charge 18 in full (5 pages)
8 June 2013Registration of charge 030126780112 (30 pages)
8 June 2013Satisfaction of charge 67 in full (5 pages)
8 June 2013Satisfaction of charge 33 in full (5 pages)
8 June 2013Registration of charge 030126780107 (31 pages)
8 June 2013Satisfaction of charge 74 in full (5 pages)
8 June 2013Satisfaction of charge 94 in full (5 pages)
8 June 2013Satisfaction of charge 62 in full (5 pages)
8 June 2013Registration of charge 030126780104 (30 pages)
8 June 2013Satisfaction of charge 74 in full (5 pages)
8 June 2013Satisfaction of charge 68 in full (5 pages)
8 June 2013Satisfaction of charge 35 in full (5 pages)
8 June 2013Satisfaction of charge 71 in full (5 pages)
8 June 2013Satisfaction of charge 30 in full (5 pages)
8 June 2013Satisfaction of charge 64 in full (5 pages)
8 June 2013Satisfaction of charge 60 in full (5 pages)
8 June 2013Registration of charge 030126780106 (31 pages)
8 June 2013Satisfaction of charge 89 in full (5 pages)
8 June 2013Registration of charge 030126780113 (30 pages)
8 June 2013Registration of charge 030126780108 (30 pages)
8 June 2013Satisfaction of charge 32 in full (5 pages)
8 June 2013Satisfaction of charge 67 in full (5 pages)
8 June 2013Satisfaction of charge 20 in full (5 pages)
8 June 2013Satisfaction of charge 63 in full (5 pages)
8 June 2013Satisfaction of charge 91 in full (5 pages)
8 June 2013Registration of charge 030126780109 (30 pages)
8 June 2013Satisfaction of charge 15 in full (5 pages)
8 June 2013Satisfaction of charge 28 in full (5 pages)
8 June 2013Satisfaction of charge 70 in full (5 pages)
8 June 2013Satisfaction of charge 73 in full (5 pages)
8 June 2013Satisfaction of charge 22 in full (5 pages)
8 June 2013Satisfaction of charge 95 in full (5 pages)
8 June 2013Satisfaction of charge 34 in full (5 pages)
8 June 2013Satisfaction of charge 41 in full (5 pages)
8 June 2013Satisfaction of charge 36 in full (5 pages)
8 June 2013Registration of charge 030126780110 (30 pages)
8 June 2013Satisfaction of charge 42 in full (5 pages)
8 June 2013Satisfaction of charge 72 in full (5 pages)
8 June 2013Satisfaction of charge 60 in full (5 pages)
8 June 2013Satisfaction of charge 28 in full (5 pages)
8 June 2013Satisfaction of charge 16 in full (5 pages)
8 June 2013Satisfaction of charge 86 in full (5 pages)
8 June 2013Satisfaction of charge 81 in full (5 pages)
8 June 2013Satisfaction of charge 31 in full (5 pages)
8 June 2013Satisfaction of charge 32 in full (5 pages)
8 June 2013Satisfaction of charge 43 in full (5 pages)
8 June 2013Satisfaction of charge 39 in full (5 pages)
8 June 2013Satisfaction of charge 77 in full (5 pages)
8 June 2013Registration of charge 030126780102 (31 pages)
8 June 2013Registration of charge 030126780104 (30 pages)
8 June 2013Satisfaction of charge 75 in full (5 pages)
8 June 2013Satisfaction of charge 83 in full (5 pages)
8 June 2013Satisfaction of charge 82 in full (5 pages)
8 June 2013Satisfaction of charge 17 in full (5 pages)
8 June 2013Registration of charge 030126780100 (30 pages)
8 June 2013Satisfaction of charge 88 in full (5 pages)
8 June 2013Registration of charge 030126780098 (30 pages)
8 June 2013Satisfaction of charge 38 in full (5 pages)
8 June 2013Satisfaction of charge 23 in full (5 pages)
8 June 2013Satisfaction of charge 58 in full (5 pages)
8 June 2013Satisfaction of charge 64 in full (5 pages)
8 June 2013Satisfaction of charge 34 in full (5 pages)
8 June 2013Satisfaction of charge 79 in full (5 pages)
8 June 2013Satisfaction of charge 27 in full (5 pages)
8 June 2013Satisfaction of charge 41 in full (5 pages)
8 June 2013Registration of charge 030126780113 (30 pages)
8 June 2013Satisfaction of charge 75 in full (5 pages)
8 June 2013Satisfaction of charge 21 in full (5 pages)
8 June 2013Satisfaction of charge 47 in full (5 pages)
8 June 2013Satisfaction of charge 57 in full (5 pages)
8 June 2013Satisfaction of charge 46 in full (5 pages)
8 June 2013Registration of charge 030126780101 (30 pages)
8 June 2013Satisfaction of charge 87 in full (5 pages)
8 June 2013Registration of charge 030126780110 (30 pages)
8 June 2013Satisfaction of charge 29 in full (5 pages)
8 June 2013Satisfaction of charge 68 in full (5 pages)
8 June 2013Satisfaction of charge 94 in full (5 pages)
8 June 2013Satisfaction of charge 80 in full (5 pages)
8 June 2013Satisfaction of charge 24 in full (5 pages)
8 June 2013Satisfaction of charge 71 in full (5 pages)
8 June 2013Registration of charge 030126780108 (30 pages)
8 June 2013Satisfaction of charge 62 in full (5 pages)
8 June 2013Registration of charge 030126780106 (31 pages)
8 June 2013Satisfaction of charge 80 in full (5 pages)
8 June 2013Satisfaction of charge 36 in full (5 pages)
8 June 2013Satisfaction of charge 38 in full (5 pages)
8 June 2013Satisfaction of charge 45 in full (5 pages)
8 June 2013Satisfaction of charge 76 in full (5 pages)
8 June 2013Registration of charge 030126780109 (30 pages)
8 June 2013Satisfaction of charge 51 in full (5 pages)
8 June 2013Satisfaction of charge 51 in full (5 pages)
8 June 2013Satisfaction of charge 72 in full (5 pages)
8 June 2013Satisfaction of charge 57 in full (5 pages)
8 June 2013Satisfaction of charge 26 in full (5 pages)
8 June 2013Satisfaction of charge 58 in full (5 pages)
8 June 2013Satisfaction of charge 46 in full (5 pages)
8 June 2013Satisfaction of charge 95 in full (5 pages)
8 June 2013Satisfaction of charge 39 in full (5 pages)
8 June 2013Satisfaction of charge 73 in full (5 pages)
8 June 2013Satisfaction of charge 21 in full (5 pages)
8 June 2013Satisfaction of charge 40 in full (5 pages)
8 June 2013Satisfaction of charge 89 in full (5 pages)
8 June 2013Satisfaction of charge 40 in full (5 pages)
8 June 2013Satisfaction of charge 81 in full (5 pages)
8 June 2013Satisfaction of charge 92 in full (5 pages)
8 June 2013Satisfaction of charge 19 in full (5 pages)
8 June 2013Satisfaction of charge 53 in full (5 pages)
8 June 2013Satisfaction of charge 26 in full (5 pages)
8 June 2013Satisfaction of charge 29 in full (5 pages)
8 June 2013Satisfaction of charge 82 in full (5 pages)
8 June 2013Satisfaction of charge 78 in full (5 pages)
8 June 2013Satisfaction of charge 63 in full (5 pages)
8 June 2013Satisfaction of charge 59 in full (5 pages)
8 June 2013Satisfaction of charge 49 in full (5 pages)
8 June 2013Satisfaction of charge 52 in full (5 pages)
8 June 2013Satisfaction of charge 84 in full (5 pages)
8 June 2013Registration of charge 030126780099 (30 pages)
8 June 2013Satisfaction of charge 30 in full (5 pages)
8 June 2013Satisfaction of charge 23 in full (5 pages)
8 June 2013Satisfaction of charge 76 in full (5 pages)
8 June 2013Satisfaction of charge 31 in full (5 pages)
8 June 2013Registration of charge 030126780099 (30 pages)
8 June 2013Registration of charge 030126780103 (30 pages)
8 June 2013Registration of charge 030126780111 (30 pages)
8 June 2013Satisfaction of charge 24 in full (5 pages)
8 June 2013Registration of charge 030126780100 (30 pages)
8 June 2013Satisfaction of charge 78 in full (5 pages)
8 June 2013Satisfaction of charge 17 in full (5 pages)
8 June 2013Satisfaction of charge 87 in full (5 pages)
8 June 2013Registration of charge 030126780112 (30 pages)
8 June 2013Satisfaction of charge 19 in full (5 pages)
8 June 2013Satisfaction of charge 96 in full (5 pages)
8 June 2013Satisfaction of charge 96 in full (5 pages)
8 June 2013Satisfaction of charge 85 in full (5 pages)
8 June 2013Satisfaction of charge 69 in full (5 pages)
8 June 2013Satisfaction of charge 83 in full (5 pages)
8 June 2013Satisfaction of charge 15 in full (5 pages)
8 June 2013Registration of charge 030126780098 (30 pages)
8 June 2013Registration of charge 030126780103 (30 pages)
5 June 2013Registration of charge 030126780105
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(38 pages)
5 June 2013Registration of charge 030126780105
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(38 pages)
31 May 2013Satisfaction of charge 66 in full (5 pages)
31 May 2013Satisfaction of charge 44 in full (5 pages)
31 May 2013Satisfaction of charge 25 in full (5 pages)
31 May 2013Satisfaction of charge 56 in full (5 pages)
31 May 2013Satisfaction of charge 65 in full (5 pages)
31 May 2013Satisfaction of charge 48 in full (5 pages)
31 May 2013Satisfaction of charge 66 in full (5 pages)
31 May 2013Satisfaction of charge 61 in full (5 pages)
31 May 2013Satisfaction of charge 56 in full (5 pages)
31 May 2013Satisfaction of charge 44 in full (5 pages)
31 May 2013Satisfaction of charge 25 in full (5 pages)
31 May 2013Satisfaction of charge 65 in full (5 pages)
31 May 2013Satisfaction of charge 48 in full (5 pages)
31 May 2013Satisfaction of charge 61 in full (5 pages)
10 May 2013Registration of charge 030126780097
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
10 May 2013Registration of charge 030126780097
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 08457 573991.
(10 pages)
25 February 2013Full accounts made up to 31 December 2012 (22 pages)
25 February 2013Full accounts made up to 31 December 2012 (22 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
25 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 96 (11 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 96 (11 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 95 (5 pages)
27 November 2012Particulars of a mortgage or charge / charge no: 95 (5 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 94 (11 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 94 (11 pages)
10 August 2012Full accounts made up to 31 December 2011 (21 pages)
10 August 2012Full accounts made up to 31 December 2011 (21 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 93 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 93 (5 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 92 (11 pages)
1 June 2012Particulars of a mortgage or charge / charge no: 92 (11 pages)
9 March 2012Director's details changed for Mr Paul Andrew Harrison on 8 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Paul Andrew Harrison on 8 March 2012 (2 pages)
9 March 2012Director's details changed for Mr Paul Andrew Harrison on 8 March 2012 (2 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
31 January 2012Director's details changed for Mr Paul Andrew Harrison on 31 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Paul Andrew Harrison on 31 January 2012 (2 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 91 (11 pages)
26 November 2011Particulars of a mortgage or charge / charge no: 91 (11 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 90 (7 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 90 (7 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 89 (11 pages)
11 November 2011Particulars of a mortgage or charge / charge no: 89 (11 pages)
22 September 2011Full accounts made up to 31 December 2010 (19 pages)
22 September 2011Full accounts made up to 31 December 2010 (19 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 88 (11 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 88 (11 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 87 (11 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 87 (11 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 86 (14 pages)
8 April 2011Particulars of a mortgage or charge / charge no: 86 (14 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 85 (11 pages)
22 March 2011Particulars of a mortgage or charge / charge no: 85 (11 pages)
9 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
9 March 2011Secretary's details changed for Mr Richard Miles Wilson on 23 January 2011 (1 page)
9 March 2011Secretary's details changed for Mr Richard Miles Wilson on 23 January 2011 (1 page)
9 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 84 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 84 (8 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 83 (11 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 83 (11 pages)
4 March 2010Full accounts made up to 31 December 2009 (17 pages)
4 March 2010Full accounts made up to 31 December 2009 (17 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
29 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
22 December 2009Company name changed harron homes (yorkshire) LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
22 December 2009Company name changed harron homes (yorkshire) LIMITED\certificate issued on 22/12/09
  • RES15 ‐ Change company name resolution on 2009-12-09
(2 pages)
22 December 2009Change of name notice (1 page)
22 December 2009Change of name notice (1 page)
15 December 2009Auditor's resignation (1 page)
15 December 2009Auditor's resignation (1 page)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
31 October 2009Full accounts made up to 31 December 2008 (17 pages)
7 October 2009Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages)
7 October 2009Termination of appointment of Parjinder Chana as a secretary (1 page)
7 October 2009Director's details changed for Mr Stephen Thomas Harrison on 6 October 2009 (2 pages)
7 October 2009Termination of appointment of Parjinder Chana as a secretary (1 page)
6 October 2009Director's details changed for Paul Andrew Harrison on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Andrew Harrison on 6 October 2009 (2 pages)
6 October 2009Director's details changed for Paul Andrew Harrison on 6 October 2009 (2 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 82 (4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 82 (4 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 81 (4 pages)
31 July 2009Particulars of a mortgage or charge / charge no: 81 (4 pages)
28 April 2009Secretary appointed mr richard miles wilson (1 page)
28 April 2009Secretary appointed mr richard miles wilson (1 page)
14 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
14 April 2009Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
20 February 2009Return made up to 23/01/09; full list of members (3 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of debenture register (1 page)
20 February 2009Return made up to 23/01/09; full list of members (3 pages)
20 February 2009Location of register of members (1 page)
26 June 2008Registered office changed on 26/06/2008 from suffolk house roecliffe bussiness centre roecliffe, york west yorkshire Y051 9NE (1 page)
26 June 2008Registered office changed on 26/06/2008 from suffolk house roecliffe bussiness centre roecliffe, york west yorkshire Y051 9NE (1 page)
15 April 2008Full accounts made up to 30 June 2007 (17 pages)
15 April 2008Full accounts made up to 30 June 2007 (17 pages)
8 February 2008Location of register of members (1 page)
8 February 2008Location of register of members (1 page)
8 February 2008Registered office changed on 08/02/08 from: suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO51 9NE (1 page)
8 February 2008Location of debenture register (1 page)
8 February 2008Return made up to 23/01/08; full list of members (2 pages)
8 February 2008Return made up to 23/01/08; full list of members (2 pages)
8 February 2008Location of debenture register (1 page)
8 February 2008Registered office changed on 08/02/08 from: suffolk house roecliffe business centre roecliffe nr boroughbridge north yorkshire YO51 9NE (1 page)
10 July 2007Particulars of mortgage/charge (5 pages)
10 July 2007Particulars of mortgage/charge (5 pages)
8 June 2007Particulars of mortgage/charge (5 pages)
8 June 2007Particulars of mortgage/charge (5 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
17 May 2007Particulars of mortgage/charge (4 pages)
12 March 2007Return made up to 23/01/07; full list of members (8 pages)
12 March 2007Return made up to 23/01/07; full list of members (8 pages)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
25 January 2007Director resigned (1 page)
4 January 2007Particulars of mortgage/charge (7 pages)
4 January 2007Particulars of mortgage/charge (7 pages)
3 January 2007Full accounts made up to 30 June 2006 (17 pages)
3 January 2007Full accounts made up to 30 June 2006 (17 pages)
28 December 2006Particulars of mortgage/charge (19 pages)
28 December 2006Particulars of mortgage/charge (19 pages)
23 September 2006Particulars of mortgage/charge (19 pages)
23 September 2006Particulars of mortgage/charge (19 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
19 May 2006Secretary resigned (1 page)
19 May 2006Secretary resigned (1 page)
19 May 2006New secretary appointed (2 pages)
19 May 2006New secretary appointed (2 pages)
5 May 2006Particulars of mortgage/charge (5 pages)
5 May 2006Particulars of mortgage/charge (5 pages)
29 April 2006Particulars of mortgage/charge (5 pages)
29 April 2006Particulars of mortgage/charge (5 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006Secretary resigned (1 page)
20 April 2006Full accounts made up to 30 June 2005 (16 pages)
20 April 2006Full accounts made up to 30 June 2005 (16 pages)
27 January 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
27 January 2006Return made up to 23/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
25 January 2006New secretary appointed (2 pages)
25 January 2006Secretary resigned (1 page)
19 August 2005Particulars of mortgage/charge (7 pages)
19 August 2005Particulars of mortgage/charge (7 pages)
8 August 2005Registered office changed on 08/08/05 from: colton house temple point bullerthorpe lane swillington leeds west yorkshire LS15 9JL (1 page)
8 August 2005Registered office changed on 08/08/05 from: colton house temple point bullerthorpe lane swillington leeds west yorkshire LS15 9JL (1 page)
16 June 2005Particulars of mortgage/charge (3 pages)
16 June 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (5 pages)
9 April 2005Particulars of mortgage/charge (5 pages)
14 March 2005Return made up to 23/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 March 2005Return made up to 23/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
23 November 2004Full accounts made up to 30 June 2004 (16 pages)
23 November 2004Full accounts made up to 30 June 2004 (16 pages)
17 November 2004Registered office changed on 17/11/04 from: standard way northallerton north yorkshire DL6 2XA (1 page)
17 November 2004Registered office changed on 17/11/04 from: standard way northallerton north yorkshire DL6 2XA (1 page)
21 October 2004Particulars of mortgage/charge (3 pages)
21 October 2004Particulars of mortgage/charge (3 pages)
10 September 2004Particulars of mortgage/charge (5 pages)
10 September 2004Particulars of mortgage/charge (5 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
2 July 2004Particulars of mortgage/charge (5 pages)
2 July 2004Particulars of mortgage/charge (5 pages)
30 June 2004Particulars of mortgage/charge (4 pages)
30 June 2004Particulars of mortgage/charge (4 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
24 June 2004Particulars of mortgage/charge (3 pages)
13 April 2004Particulars of mortgage/charge (3 pages)
13 April 2004Particulars of mortgage/charge (3 pages)
30 March 2004Particulars of mortgage/charge (5 pages)
30 March 2004Particulars of mortgage/charge (5 pages)
23 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 February 2004Return made up to 23/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 January 2004Full accounts made up to 30 June 2003 (16 pages)
12 January 2004Full accounts made up to 30 June 2003 (16 pages)
6 November 2003Particulars of mortgage/charge (5 pages)
6 November 2003Particulars of mortgage/charge (5 pages)
1 November 2003Particulars of mortgage/charge (5 pages)
1 November 2003Particulars of mortgage/charge (5 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (3 pages)
21 October 2003Particulars of mortgage/charge (5 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
31 July 2003Particulars of mortgage/charge (3 pages)
24 July 2003Particulars of mortgage/charge (4 pages)
24 July 2003Particulars of mortgage/charge (4 pages)
11 June 2003Particulars of mortgage/charge (5 pages)
11 June 2003Particulars of mortgage/charge (5 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
27 February 2003Return made up to 23/01/03; full list of members (9 pages)
27 February 2003Return made up to 23/01/03; full list of members (9 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
29 January 2003Particulars of mortgage/charge (3 pages)
18 December 2002Full accounts made up to 30 June 2002 (16 pages)
18 December 2002Full accounts made up to 30 June 2002 (16 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
12 December 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 October 2002Memorandum and Articles of Association (13 pages)
8 October 2002Memorandum and Articles of Association (13 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
23 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
3 July 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
27 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
22 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
18 June 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (4 pages)
3 May 2002Particulars of mortgage/charge (4 pages)
24 April 2002Particulars of mortgage/charge (4 pages)
24 April 2002Particulars of mortgage/charge (4 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 March 2002Company name changed harron homes LIMITED\certificate issued on 08/03/02 (2 pages)
8 March 2002Company name changed harron homes LIMITED\certificate issued on 08/03/02 (2 pages)
28 February 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
28 February 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
22 February 2002Return made up to 23/01/02; full list of members (8 pages)
22 February 2002Return made up to 23/01/02; full list of members (8 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (4 pages)
18 October 2001Particulars of mortgage/charge (4 pages)
18 October 2001Particulars of mortgage/charge (3 pages)
4 October 2001Particulars of mortgage/charge (4 pages)
4 October 2001Particulars of mortgage/charge (4 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
26 September 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
6 June 2001Particulars of mortgage/charge (4 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
1 June 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
12 April 2001Particulars of mortgage/charge (4 pages)
27 February 2001Particulars of mortgage/charge (4 pages)
27 February 2001Particulars of mortgage/charge (4 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 February 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 February 2001Return made up to 23/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
31 January 2001Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
9 December 2000Particulars of mortgage/charge (4 pages)
9 December 2000Particulars of mortgage/charge (4 pages)
1 November 2000Accounts for a medium company made up to 29 February 2000 (15 pages)
1 November 2000Accounts for a medium company made up to 29 February 2000 (15 pages)
6 September 2000Particulars of mortgage/charge (4 pages)
6 September 2000Particulars of mortgage/charge (4 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (4 pages)
12 August 2000Particulars of mortgage/charge (4 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000Particulars of mortgage/charge (4 pages)
23 June 2000Particulars of mortgage/charge (4 pages)
22 June 2000Particulars of mortgage/charge (4 pages)
22 June 2000Particulars of mortgage/charge (4 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
20 June 2000Particulars of mortgage/charge (3 pages)
10 March 2000Particulars of mortgage/charge (5 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (5 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
10 March 2000Particulars of mortgage/charge (4 pages)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
9 February 2000Return made up to 23/01/00; full list of members (8 pages)
9 February 2000Return made up to 23/01/00; full list of members (8 pages)
29 December 1999Accounts for a medium company made up to 28 February 1999 (16 pages)
29 December 1999Accounts for a medium company made up to 28 February 1999 (16 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
2 December 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
10 September 1999Particulars of mortgage/charge (3 pages)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
13 August 1999Director's particulars changed (1 page)
31 March 1999Full accounts made up to 28 February 1998 (19 pages)
31 March 1999Full accounts made up to 28 February 1998 (19 pages)
1 March 1999Return made up to 23/01/99; full list of members (6 pages)
1 March 1999Director's particulars changed (1 page)
1 March 1999Secretary's particulars changed;director's particulars changed (1 page)
1 March 1999Return made up to 23/01/99; full list of members (6 pages)
1 March 1999Secretary's particulars changed;director's particulars changed (1 page)
1 March 1999Director's particulars changed (1 page)
22 October 1998Particulars of mortgage/charge (3 pages)
22 October 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 February 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 February 1998Return made up to 23/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 February 1998Location of register of members (1 page)
3 February 1998Director's particulars changed (1 page)
3 February 1998Location of register of members (1 page)
3 February 1998Director's particulars changed (1 page)
16 January 1998Full accounts made up to 31 March 1997 (3 pages)
16 January 1998Full accounts made up to 31 March 1997 (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
13 November 1997Particulars of mortgage/charge (3 pages)
1 November 1997Particulars of mortgage/charge (7 pages)
1 November 1997Particulars of mortgage/charge (7 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
9 July 1997Particulars of mortgage/charge (3 pages)
29 May 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
29 May 1997Accounting reference date shortened from 31/03/98 to 28/02/98 (1 page)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
14 May 1997Particulars of mortgage/charge (3 pages)
9 May 1997Memorandum and Articles of Association (17 pages)
9 May 1997Nc inc already adjusted 02/05/97 (1 page)
9 May 1997Ad 02/05/97--------- £ si 249900@1=249900 £ ic 2/249902 (2 pages)
9 May 1997Ad 02/05/97--------- £ si 98@1=98 £ ic 249902/250000 (2 pages)
9 May 1997Nc inc already adjusted 02/05/97 (1 page)
9 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(18 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 May 1997Ad 02/05/97--------- £ si 249900@1=249900 £ ic 2/249902 (2 pages)
9 May 1997Memorandum and Articles of Association (17 pages)
9 May 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(18 pages)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Ad 02/05/97--------- £ si 98@1=98 £ ic 249902/250000 (2 pages)
5 February 1997Return made up to 23/01/97; no change of members (4 pages)
5 February 1997Return made up to 23/01/97; no change of members (4 pages)
25 June 1996Full accounts made up to 31 March 1996 (5 pages)
25 June 1996Full accounts made up to 31 March 1996 (5 pages)
31 January 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
31 January 1996Return made up to 23/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 January 1995Incorporation (17 pages)
23 January 1995Incorporation (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)