Company NameProspect Estates Limited
Company StatusActive
Company Number03189093
CategoryPrivate Limited Company
Incorporation Date22 April 1996(28 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Ellison Lund
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 1996(1 day after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Court
2 Courthouse Street
Otley
West Yorkshire
LS21 1AQ
Secretary NameMrs Terri Louise Lund
NationalityBritish
StatusCurrent
Appointed23 April 1996(1 day after company formation)
Appointment Duration28 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Court
2 Courthouse Street
Otley
West Yorkshire
LS21 1AQ
Director NameMiss Tiffany Louise Lund
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Court
2 Courthouse Street
Otley
West Yorkshire
LS21 1AQ
Director NameMrs Tiffany Louise Neate
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2017(21 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Court
2 Courthouse Street
Otley
West Yorkshire
LS21 1AQ
Director NameMr Jordan Ellison Lund
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2017(21 years, 7 months after company formation)
Appointment Duration6 years, 4 months
RoleManaging Directors
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Court
2 Courthouse Street
Otley
West Yorkshire
LS21 1AQ
Director NameMr Marcus John Lund
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2022(26 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Court 2 Courthouse Street
Otley
LS21 1AQ
Director NameMr Timothy James Whittaker
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2024(27 years, 11 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Court
2 Courthouse Street
Otley
West Yorkshire
LS21 1AQ
Director NameMark Patrick Keane
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Director NameStephanie Keane
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceGBR
Correspondence AddressThe Grange Barn
Moor Lane Barrcwby
Harrogate
HG3 1HU
Secretary NameMark Patrick Keane
NationalityBritish
StatusResigned
Appointed22 April 1996(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Grange Barn
Moor Lane Kirkby Overblow
Harrogate
HG3 1HU
Director NameIan Peter Spratling
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(4 years, 5 months after company formation)
Appointment Duration5 months (resigned 05 March 2001)
RoleCompany Director
Correspondence AddressLlwyn Yr Eos
Llangennech
Llanelli
Carmarthenshire
SA14 8YD
Wales
Director NameMr Peter Robert Shackleton
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(14 years, 8 months after company formation)
Appointment Duration1 month (resigned 21 January 2011)
RoleChartered Building Surveyor
Country of ResidenceEngland
Correspondence AddressProspect Court
2 Courthouse Street
Otley
West Yorkshire
LS21 1AQ

Contact

Websitewww.prospectestates.com
Telephone01943 850111
Telephone regionGuiseley

Location

Registered AddressProspect Court
2 Courthouse Street
Otley
West Yorkshire
LS21 1AQ
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
ParishOtley
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£17,426,255
Cash£1,378,231
Current Liabilities£5,066,716

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategorySmall
Accounts Year End29 November

Returns

Latest Return1 April 2024 (3 weeks, 6 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Charges

5 June 2002Delivered on: 21 June 2002
Satisfied on: 4 February 2005
Persons entitled: Svenska Handelbanken Ab (Publ)

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: The property known as land and buildings known as pioneer mill new wellington street blackburn t/n's LA899318, LA899322, LA899320, LA899321, LA899323, LA899319 and LA899324 and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery and all improvements and additions thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 June 2002Delivered on: 21 June 2002
Satisfied on: 11 March 2004
Persons entitled: Svenska Handelbanken Ab (Publ)

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: The property known as land on the west side of dick lane laisterdyke bradford t/n WYK608928 and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery and all improvements and additions thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 June 2002Delivered on: 21 June 2002
Satisfied on: 11 March 2004
Persons entitled: Svenska Handelbanken Ab (Publ)

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: The property known as parkgate house parkgate bradford BD1 5BS t/n WYK287984 and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery and all improvements and additions thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 June 2002Delivered on: 20 June 2002
Satisfied on: 4 February 2005
Persons entitled: Svenska Handelbanken Ab (Publ)

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: The property known as britannia works beaumont street gainsborough DN21 2ER t/n LL210733 and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery and all improvements and additions thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 June 2002Delivered on: 21 June 2002
Satisfied on: 11 March 2004
Persons entitled: Svenska Handelbanken Ab (Publ)

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: The property known as land and buildings on the south side of gaisby lane shipley t/n WYK599259 and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery and all improvements and additions thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 June 2002Delivered on: 21 June 2002
Satisfied on: 4 February 2005
Persons entitled: Svenska Handelbanken Ab (Publ)

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: The property known as land lying to the south of bradley lane standish t/n's GM316841 and LA385140, douglas mill bradley standish t/n GM529889 and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery and all improvements and additions thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 June 2002Delivered on: 21 June 2002
Satisfied on: 4 February 2005
Persons entitled: Svenska Handelbanken Ab (Publ)

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: The property known as land lying to the north east side of leicester road anstey t/n LT182313 and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery and all improvements and additions thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 May 2002Delivered on: 22 June 2002
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security which was presented for registration in scotland on 10 june 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The subjects on south east side of blackaddie rd,sanquhar; t/no dmf 6200.
Fully Satisfied
17 April 2002Delivered on: 19 April 2002
Satisfied on: 11 March 2004
Persons entitled: Davenham Trust 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 and l/h property k/a valley works, ecclesfield road, sheffield t/nos. Syk 409145, syk 409146, syk 431099 and syk 431100.
Fully Satisfied
21 December 2001Delivered on: 10 January 2002
Satisfied on: 16 January 2003
Persons entitled: Riggs Bank Europe Limited

Classification: Fixed legal charge with floating 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 at bridge works leicester road ainsty leicestershire t/nos: LS182312 and LT129577.
Fully Satisfied
23 May 1997Delivered on: 10 June 1997
Satisfied on: 19 February 2001
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 January 2002Delivered on: 8 January 2002
Satisfied on: 15 August 2002
Persons entitled: Capital Home Loans Limited

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 7 rosemount bacup OL13 9HG fixed charge over all rental income and the proceeds of sale of any lease of the property.floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
21 December 2001Delivered on: 3 January 2002
Satisfied on: 4 February 2005
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Britannia works beaumont street gainsborough t/no LL95826.
Fully Satisfied
12 November 2001Delivered on: 21 November 2001
Satisfied on: 11 March 2004
Persons entitled: Davenham Trust 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/Hold property known as bridge works,leicester rd,anstey,leics; lt 182312 and lt 129577.
Fully Satisfied
12 October 2001Delivered on: 22 October 2001
Satisfied on: 16 January 2003
Persons entitled: Riggs Bank Europe Limited

Classification: Legal charge with floating charge
Secured details: All moneys and liabilities due or to become due from the company to the chargee on any account whatsoever and all monies and liabilities due or to become due under the terms of the loan facility agreement (as defined) or the deed.
Particulars: By way of first legal mortgage f/h 50 moorgate street blackburn t/n-LA42785; 56 moorgate street blackburn t/n-LA117895. 52 moorgate street blackburn t/n-LA419824. (For other details of property charged see form 395). see the mortgage charge document for full details.
Fully Satisfied
21 September 2001Delivered on: 27 September 2001
Satisfied on: 28 June 2002
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pioneer mill new wellington street blackburn t/no's;-LA204354, LA48302, LA117895, LA222061,LA451915,LA419824,LA42785 & LA225311.
Fully Satisfied
22 June 2001Delivered on: 29 June 2001
Satisfied on: 28 June 2002
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Douglas mill bradley lane standish t/n GM529889, LA385140 and GM316841.
Fully Satisfied
8 June 2001Delivered on: 12 June 2001
Satisfied on: 28 June 2002
Persons entitled:
Bank of Wales PLC
The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pallion industrial estate sunderland t/n's TY180655 and TY294919, by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Fully Satisfied
31 May 2001Delivered on: 5 June 2001
Satisfied on: 23 January 2002
Persons entitled: Davenham Trust 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 todmorden old road bacup and l/h land in a lease dated 14 december 2000 made between davenham trust PLC and prospect estates limited of the property known as 7 rosemount bacup. T/no. LA670145.
Fully Satisfied
8 May 2001Delivered on: 18 May 2001
Satisfied on: 28 June 2002
Persons entitled: Davenham Trust 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 l/h property k/a enterprise house pallion industrial estate sunderland t/n TY180655 and TY294919.
Fully Satisfied
10 April 2001Delivered on: 14 April 2001
Satisfied on: 11 March 2004
Persons entitled: Davenham Trust 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 known as land & buildings on the south side of gaisby lane shipley known as oswin mills t/no: WYK588259.
Fully Satisfied
23 May 1997Delivered on: 10 June 1997
Satisfied on: 19 February 2001
Persons entitled: Dunbar 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: Freehold land being century house queen street sheffield south yorkshire (also known as north church house 84 queen street sheffield) t/n WYK338802 including all fixtures fittings fixed plant and machinery.
Fully Satisfied
1 March 2001Delivered on: 22 March 2001
Satisfied on: 9 June 2001
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/blds at the baltic works,effingham rd,sheffield; YWE33546.
Fully Satisfied
1 March 2001Delivered on: 22 March 2001
Satisfied on: 9 June 2001
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/blds at court laundry,84/96 bordesley green,birmingham; t/nos WM541548,WM702596,WM12169 and WK230184.
Fully Satisfied
5 March 2001Delivered on: 15 March 2001
Satisfied on: 28 June 2002
Persons entitled: Sun Bank PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of attercliffe common sheffield t/n SYK380884 fixed charge the proceeds of any insurances,the goodwill of the business,the benefit of all guarantees warranties and representations etc..floating charge all the undertaking and assets.
Fully Satisfied
9 February 2001Delivered on: 24 February 2001
Satisfied on: 28 June 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 manningham lane, bradford BD1 3BN t/no. WYK595133. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
7 February 2001Delivered on: 19 February 2001
Satisfied on: 16 January 2003
Persons entitled: Barclays Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due to the company under or by virtue of the contracts dated 18/2/2000,as defined,with the benefit of all securities. See the mortgage charge document for full details.
Fully Satisfied
19 December 2000Delivered on: 3 January 2001
Satisfied on: 9 June 2001
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 83 & flat 63 the sackville de la warr parade bexhill on sea t/nos.ESX116044 and ESX116046.
Fully Satisfied
20 November 2000Delivered on: 2 December 2000
Satisfied on: 28 June 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Northchurch house 84 queen street sheffield t/n SYK338802. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
20 November 2000Delivered on: 1 December 2000
Satisfied on: 19 February 2001
Persons entitled: Davenham Trust 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 87 manningham lane bradford t/no wyk 595133.
Fully Satisfied
15 November 2000Delivered on: 1 December 2000
Satisfied on: 9 June 2001
Persons entitled: Bank of Wales

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings k/a court laundry and 84/96 bordersley green and land on the north side of bordesley green t/nos WK230184, WK541548, WM702596 & WK12169 by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Fully Satisfied
17 November 2000Delivered on: 24 November 2000
Satisfied on: 19 March 2001
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of attercliffe common sheffield t/no.SYK380884.
Fully Satisfied
23 May 1997Delivered on: 10 June 1997
Satisfied on: 19 February 2001
Persons entitled: Dunbar Bank PLC

Classification: Assignment of rents subject to a right of re-assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the terms of the offer this assignment or any related security document (as defined therein).
Particulars: By way of assignment all the companys right title and interest in and to the rents and the rights and remedies.
Fully Satisfied
27 October 2000Delivered on: 8 November 2000
Satisfied on: 19 February 2001
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a court laundry and 84/96 (even numbers) bordesley green birmingham west midlands and land on the north side of bordesley green t/nos: WK230184 WK541548 WM702596 & WK12169.
Fully Satisfied
13 October 2000Delivered on: 19 October 2000
Satisfied on: 20 June 2002
Persons entitled: Riggs Bank Europe Limited

Classification: A standard security which was presented for registratio on 13/10/00
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond granted by the company dated 26/09/00.
Particulars: Property k/a and forming blocks 3 and 5 blackaddie road industrial estate sanquhar t/n dmf 6200.
Fully Satisfied
2 October 2000Delivered on: 18 October 2000
Satisfied on: 28 June 2002
Persons entitled: Riggs Bank Europe Limited

Classification: Debenture creating fixed and floating charges (including assignment of rents) (deed)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever including but without limitation all monies due or to become due under the loan facility agreement (as defined) or the deed.
Particulars: 166 and 167 st helen's road swansea t/no.WA608513, land and buildings on the south east side of barmston road and barmston close beverley east riding of yorkshire t/no.171375 .. 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
29 September 2000Delivered on: 6 October 2000
Satisfied on: 9 June 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: Plot 3, tern valley business park, plot 3A tern valley business park and plot 6 tern valley business park market drayton shropshire t/no's;-SL69025, SL75902 and SL104516.
Fully Satisfied
29 September 2000Delivered on: 6 October 2000
Satisfied on: 28 June 2002
Persons entitled: Barclays Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All undertaking property and assets of the company whatsoever and wheresoever present and future.
Fully Satisfied
29 September 2000Delivered on: 4 October 2000
Satisfied on: 9 June 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ardsley mills bradford road east ardsley WK3 2DW t/n WYK679022. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
8 June 2000Delivered on: 10 June 2000
Satisfied on: 4 February 2005
Persons entitled: Davenham Trust 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 known as rimmington guest house 70/72 thornton road morecambe title number LA658421.
Fully Satisfied
26 March 2000Delivered on: 27 April 2000
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust PLC

Classification: Standard security which was presented for registration in scotland on 20TH april 2000
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever in terms of the offer by the trust of cash advance facility to the company dated 6TH march 2000 and accepted by the company on 8TH march 2000.
Particulars: The subjects at blackaddie road industrial estate sanquar. See the mortgage charge document for full details.
Fully Satisfied
14 April 2000Delivered on: 25 April 2000
Satisfied on: 28 June 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a parkgate house park gate bradford west yorkshire BD1 5BS t/n WYK28794 together with all buildings and fixtures. See the mortgage charge document for full details.
Fully Satisfied
14 April 2000Delivered on: 20 April 2000
Satisfied on: 19 February 2001
Persons entitled: Davenham Trust 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/blds on south east side of barmston road and barmston close beverley; hs 171375.
Fully Satisfied
27 May 1997Delivered on: 6 June 1997
Satisfied on: 11 March 2004
Persons entitled: Davenham Trust 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 west side of wakefiled road barnsley south yorks.
Fully Satisfied
22 February 2000Delivered on: 1 March 2000
Satisfied on: 28 June 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of assignment all the company's right title and interest in and to the rents which means the clear yearly rents reserved by the leases. See the mortgage charge document for full details.
Fully Satisfied
22 February 2000Delivered on: 1 March 2000
Satisfied on: 9 June 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignment of guarantee
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the guarantee no.19264100 Dated 18.02.00 with trenwick international limited in respect of loss of rental income for the sum of £120,000 and all moneys which shall become payable thereunder and the benefit of all powers and remedies for enforcing the same.
Fully Satisfied
22 February 2000Delivered on: 1 March 2000
Satisfied on: 9 June 2001
Persons entitled: Anglo Irish Bank Corporation 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 k/a plot 3 t/no.SL69025 plot 3A t/no.SL75902 and plot 6 t/no.SL104516 tern valley business park market drayton shropshire. See the mortgage charge document for full details.
Fully Satisfied
22 February 2000Delivered on: 1 March 2000
Satisfied on: 28 April 2000
Persons entitled: Davenham Trust 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 pargate house,parkgate,bradford t/no.wyk 287984.
Fully Satisfied
22 November 1999Delivered on: 26 November 1999
Satisfied on: 9 June 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land K.a premises at forest road ollerton nottinghamshire t/no: NT305993. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
22 November 1999Delivered on: 26 November 1999
Satisfied on: 26 June 2002
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the borrowers whatsoever and wheresoever present and/or future. Undertaking and all property and assets.
Fully Satisfied
8 October 1999Delivered on: 9 October 1999
Satisfied on: 11 March 2004
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 76/77 rossall road thornton cleveleys lancashire.
Fully Satisfied
9 September 1999Delivered on: 15 September 1999
Satisfied on: 28 April 2000
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 3A 3 and 6 tern valley business park market drayton shropshire t/n SL69025 SL75902 SL104516.
Fully Satisfied
24 August 1999Delivered on: 27 August 1999
Satisfied on: 9 June 2001
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
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 property k/a baltic steel works,effingham road,sheffield t/no.ywe 33546.together with all fixtures and fixed plant and machinery from time to time thereon.fixed equitable charge the goodwill of any business now or from time to time on at or from the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 August 1999Delivered on: 25 August 1999
Satisfied on: 3 April 2000
Persons entitled: Davenham Trust 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/Hold property known as unit 2 harleston st,sheffield; t/no syk 271882.
Fully Satisfied
2 May 1997Delivered on: 23 May 1997
Satisfied on: 3 April 2000
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Greengates house, 830 / 832 harrogate road, greengates bradford west yorkshire.
Fully Satisfied
20 August 1999Delivered on: 25 August 1999
Satisfied on: 3 April 2000
Persons entitled: Davenham Trust 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/Hold property - premises on south side of forest rd,new ollerton; t/no nt 305993.
Fully Satisfied
4 August 1999Delivered on: 9 August 1999
Satisfied on: 9 June 2001
Persons entitled: Nationwide Building Society

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 45 otley road shipley t/n WYK643415. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
4 August 1999Delivered on: 9 August 1999
Satisfied on: 28 June 2002
Persons entitled: Nationwide Building Society

Classification: Mortgage 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
30 June 1999Delivered on: 9 July 1999
Satisfied on: 15 September 1999
Persons entitled: Davenham Trust 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 known as baltic works effingham road sheffield title number YWE33546.
Fully Satisfied
1 April 1999Delivered on: 17 April 1999
Satisfied on: 19 October 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ardsley mills east ardsley wakefield west yorkshire..fixed and floating charges over the undertaking all property and assets. See the mortgage charge document for full details.
Fully Satisfied
1 April 1999Delivered on: 8 April 1999
Satisfied on: 19 October 2000
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in and to the rents and any rights and remedies of the company arising out of the lease in connection with the property at ardsley mills east ardsley west yorkshire. See the mortgage charge document for full details.
Fully Satisfied
1 April 1999Delivered on: 8 April 1999
Satisfied on: 28 June 2002
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Fully Satisfied
29 March 1999Delivered on: 31 March 1999
Satisfied on: 3 April 2000
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west side of mansfield road waleswood and land and buildings on the west side of mansfield road waleswood-SYK247855 and SYK326529.
Fully Satisfied
26 February 1999Delivered on: 8 March 1999
Satisfied on: 3 April 2000
Persons entitled: The British Linen Bank Limited

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 k/a f/h land and buildings k/a ardsley mills east ardsley wakefield west yorkshire. See the mortgage charge document for full details.
Fully Satisfied
26 February 1999Delivered on: 8 March 1999
Satisfied on: 3 April 2000
Persons entitled: The British Linen Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific property charged f/h land and buildings at ardsley mills east ardsley wakefield wesy yorkshire. 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
2 April 1997Delivered on: 15 April 1997
Satisfied on: 28 June 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land (including the buildings erected thereon) on the south west side of tong street tong bradford and k/a 62 tong street bradford t/n WYK479984 together with all buildings fixtures (including trade fixtures) and fixed machinery and the goodwill of any business and benefit of any licences.
Fully Satisfied
26 February 1999Delivered on: 8 March 1999
Satisfied on: 3 April 2000
Persons entitled: The British Linen Bank Limited

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee under the terms of the assignment or on any other account whatsoever.
Particulars: All the company's right title and interest in and to the rents. See the mortgage charge document for full details.
Fully Satisfied
26 February 1999Delivered on: 8 March 1999
Satisfied on: 3 April 2000
Persons entitled: The British Linen Bank Limited

Classification: Deed of charge over deposit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums of money in any currency deposited or paid by the company present and future to the credit of the business account in the name of the company at the bank of scotland manchester branch account number 00738288 and any replacement or amendment thereof. See the mortgage charge document for full details.
Fully Satisfied
26 February 1999Delivered on: 8 March 1999
Satisfied on: 3 April 2000
Persons entitled: Davenham Trust 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 k/a ardsley mills east ardsley wakefield west yorkshire. See the mortgage charge document for full details.
Fully Satisfied
24 February 1999Delivered on: 26 February 1999
Satisfied on: 3 April 2000
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 otley road shipley.
Fully Satisfied
23 February 1999Delivered on: 25 February 1999
Satisfied on: 3 April 2000
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the UK leisure corporation limited (as "principal debtor") to the chargee under the terms of the charge.
Particulars: All the company's right title and interest in and to l/h land on the south east side of shenley road and the north east side of furzehill road elstree borehamwood hertsmere hertfordshire. See the mortgage charge document for full details.
Fully Satisfied
22 January 1999Delivered on: 2 February 1999
Satisfied on: 11 March 2004
Persons entitled: Davenham Trust 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 first second and third floor premises at 257 fulham road chelsea london SW3.
Fully Satisfied
18 December 1998Delivered on: 23 December 1998
Satisfied on: 19 February 2001
Persons entitled: Davenham Trust 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/blds of cwm-tawe godre'rgraig; t/no wa 75407.
Fully Satisfied
27 November 1998Delivered on: 5 December 1998
Satisfied on: 19 February 2001
Persons entitled: Davenham Trust 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/blds to south east off hodgsons road godre'rgraig neath port talbot; t/no wa 75407.
Fully Satisfied
19 November 1998Delivered on: 5 December 1998
Satisfied on: 3 April 2000
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from the UK leisure corporation limited to the chargee on any account whatsoever.
Particulars: L/H land on the south east of shenley road borehamwood hertsmere hertfordshire t/no: HD126379. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
19 November 1998Delivered on: 5 December 1998
Satisfied on: 3 April 2000
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the UK leisure corporation limited to the chargee on any account whatsoever.
Particulars: All the chargor's right title and interest in the agreements for lease dated 15TH january 1998, 26TH november 1997, 10TH august 1998 and 6TH december 1997. see the mortgage charge document for full details.
Fully Satisfied
2 April 1997Delivered on: 4 April 1997
Satisfied on: 8 July 1999
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the borrowers undertaking and all its property assets and rights whatsoever and wheresoever present and/or future.
Fully Satisfied
10 November 1998Delivered on: 18 November 1998
Satisfied on: 3 April 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 on the west side of corban street, bradford, west yorkshire title no WYK449262.
Fully Satisfied
22 October 1998Delivered on: 26 October 1998
Satisfied on: 19 February 2001
Persons entitled: Dunbar Bank PLC

Classification: Assignment of rents subject to a right of re-assignment
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of the loan offer dated 24 august 1998,this assignment or any related security document (as defined therein) or on any account whatsoever.
Particulars: The company's right title and interest in and to the rents and the rights and remedies of the company arising out of or in connection with any failure by the tenants to pay the rents (including the right to forfeit the leases).
Fully Satisfied
22 October 1998Delivered on: 26 October 1998
Satisfied on: 19 February 2001
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land k/a 87 manningham lane,bradford,west yorkshire.t/no.WYK595133 including all fixtures,fittings,fixed plant and machinery thereon (other than trade machinery as defined in section 5 of the bills of sale act 1878).
Fully Satisfied
14 October 1998Delivered on: 16 October 1998
Satisfied on: 28 June 2002
Persons entitled: Davenham Trust 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 west side of dick lane laisterdyke bradford-WYK608928.
Fully Satisfied
4 September 1998Delivered on: 18 September 1998
Satisfied on: 3 April 2000
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 manningham lane,bradford; t/no wyk 595133.
Fully Satisfied
28 August 1998Delivered on: 3 September 1998
Satisfied on: 3 April 2000
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 65 peel place burley in wharfdale t/n WYK130226.
Fully Satisfied
18 May 1998Delivered on: 19 May 1998
Satisfied on: 3 April 2000
Persons entitled: Nationwide Building Society

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 broadway business centre on the north west side of headquarters road westbury wiltshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
12 December 2014Delivered on: 16 December 2014
Satisfied on: 21 January 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as signode queensway cwmbach road fforestfach swansea comprised within title numbers WA642594, WA642600, WA642547, WA642722, WA642584, WA130461, WA642598 and WA642588 and registered at land registry.
Fully Satisfied
18 May 1998Delivered on: 19 May 1998
Satisfied on: 3 April 2000
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge the l/h broadway business centre on the north west side of headquarters road westbury wiltshire with all buildings fixtures (including trade fixtures) plant machinery and other equipment.
Fully Satisfied
22 January 2014Delivered on: 28 January 2014
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as former mpg printgroup limited premises victoria square bodmin cornwall PL31 1EB and registered at land registry under title numbers CL210000 and CL113521. Notification of addition to or amendment of charge.
Fully Satisfied
28 January 2014Delivered on: 28 January 2014
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 50 dewsbury road ossett and registered at hm land registry under title numbers WYK703096 and WYK226999. Notification of addition to or amendment of charge.
Fully Satisfied
29 November 2013Delivered on: 16 December 2013
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 50 dewsbury road ossett and registered at hm land registry under title numbers WYK703096 and WYK226999. Notification of addition to or amendment of charge.
Fully Satisfied
19 September 2013Delivered on: 23 September 2013
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land at river lane saltney chester and registered at hm land registry under title numbers CYM7564 and CYM205235. Notification of addition to or amendment of charge.
Fully Satisfied
9 April 1998Delivered on: 18 April 1998
Satisfied on: 3 April 2000
Persons entitled: Davenham Trust 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 rimini guest house 31 wellington road blackpool T.n LA640553.
Fully Satisfied
10 May 2013Delivered on: 17 May 2013
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as vulcan works accrington road burnley lancashire BB11 5QD and registered at hm land registry under title numbers LA525652, LA228047, LA508689, LA270926 and LA257013. Notification of addition to or amendment of charge.
Fully Satisfied
26 April 2013Delivered on: 30 April 2013
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as grangefield works grangefield road stanningley pudsey leeds LS28 6LF and registered at hm land registry under title numbers WYK589411, WYK589412 and WYK589414 (the "property"). Notification of addition to or amendment of charge.
Fully Satisfied
22 January 2013Delivered on: 24 January 2013
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodhead house 27 leisure business park gelderd road birstall batley t/no. WYK746892 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
9 November 2012Delivered on: 14 November 2012
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bluebell hotel kettlewell skipton t/no NYK34324 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
1 November 2012Delivered on: 8 November 2012
Satisfied on: 8 July 2014
Persons entitled: Aldermore Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Assigns all rental income in the property linford wood business centre sunrise parkway milton keynes by way of first fixed charge.
Fully Satisfied
9 April 1998Delivered on: 18 April 1998
Satisfied on: 3 April 2000
Persons entitled: Davenham Trust 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 hotel st george 8 clifton drive blackpool t/n LA428974.
Fully Satisfied
24 June 1996Delivered on: 8 July 1996
Satisfied on: 25 April 1997
Persons entitled: Dunbar Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south west side of tong street bradford k/a prospect house t/no WYK479984 with fixtures & fittings plant & machinery (other than trade machinery as defined by section 5 of the bills of sale act 1878).
Fully Satisfied
1 November 2012Delivered on: 8 November 2012
Satisfied on: 8 July 2014
Persons entitled: Aldermore 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
1 November 2012Delivered on: 8 November 2012
Satisfied on: 8 July 2014
Persons entitled: Aldermore Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a linford wood business centre sunrise parkway milton keynes t/no BM230280 by way of floating charge all the undertaking and all the property and assets and assigns the goodwill of any business carried on upon the property from time to time.
Fully Satisfied
8 August 2012Delivered on: 14 August 2012
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north east side of silcoates street alverthorpe t/nos WYK394374 and WYK341683 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
1 June 2012Delivered on: 15 June 2012
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
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 bridle way bootle t/no MS250666 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Fully Satisfied
29 March 2012Delivered on: 31 March 2012
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north of chain bridge road gateshead t/no TY126281 and land to the north of chainbridge road forming part of the A1 flyover blaydon-on-tyne t/no TY332217 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
20 June 2011Delivered on: 24 June 2011
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 st georges road bolton t/no GM179966 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
9 June 2011Delivered on: 15 June 2011
Satisfied on: 26 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a memorandum of deposit the sum of £750,000.00 and all other sums from time to time standing to the credit on the a/c no. 27690002 has been deposited see image for full details.
Fully Satisfied
16 May 2011Delivered on: 24 May 2011
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Powell house church street nuneaton t/no:WK380941 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
18 March 2011Delivered on: 23 March 2011
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the north of fabian way crymlyn burrows neath t/no WA986373 by way of fixed charge all plant and machinery owed by the company and its interest in any plant and machinery in its possession located at the property all fixtures and fittings from tiem to time attached to the property see image for full details.
Fully Satisfied
20 March 1998Delivered on: 25 March 1998
Satisfied on: 3 April 2000
Persons entitled: Davenham Trust 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 broadway business centre headquarters road west wiltshire trading estate westbury wiltshire.
Fully Satisfied
20 October 2010Delivered on: 23 October 2010
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust Limited

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 2 & 4 meanwood road leeds t/no WYK532960. F/h land at 221 north street leeds t/no SYK208383 see image for full details.
Fully Satisfied
14 July 2010Delivered on: 15 July 2010
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Halesfield 7 telford shropshire t/no:SL27494 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
1 July 2010Delivered on: 10 July 2010
Satisfied on: 13 May 2015
Persons entitled: Peniche Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a land on the south side of oxclose lane mansfield woodhouse mansfield t/no NT298374.
Fully Satisfied
29 January 2010Delivered on: 2 February 2010
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings at snaygill industrial estate, all plant and machinery fixtures fittings and all other chattells see image for full details.
Fully Satisfied
18 August 2009Delivered on: 26 August 2009
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of churchill way east basingstoke t/no HP6555708 all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
11 June 2009Delivered on: 18 June 2009
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a motrec 4 mortec office park york road leeds and parking spaces t/no WYK689335 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
11 June 2009Delivered on: 18 June 2009
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a ortec 7 mortec office park york road leeds and parking spaces t/no WYK689334 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
11 June 2009Delivered on: 18 June 2009
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a mortec office park york road leeds t/no WYK678780 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
21 November 1997Delivered on: 25 November 1997
Satisfied on: 3 April 2000
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: F/H property k/a 4,6 and 8 star hill rochester t/no;-K162724 and all buildings fixtures (inc. Trade fixtures) plant machinery and other equipment from time to time situate thereto.
Fully Satisfied
11 June 2009Delivered on: 18 June 2009
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a mortec 1-3 mortec office park york road leeds and parking spaces t/no WYK684352 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
11 June 2009Delivered on: 18 June 2009
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 8 mortec office park york road leeds t/no WYK731730 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
11 June 2009Delivered on: 18 June 2009
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 6 mortec park york road leeds t/no WYK723653 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
11 June 2009Delivered on: 18 June 2009
Satisfied on: 13 May 2015
Persons entitled: Svenska Andelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a 5 mortec office park york road leeds t/no WYK731735 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
23 April 2009Delivered on: 28 April 2009
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 141 and 142 fenchurch street london t/no NGL277580 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
31 March 2009Delivered on: 2 April 2009
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a former draka copperworks copperworks road llanelli t/nos WA45247, WA659813, WA670249 and WA659813 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
12 September 2008Delivered on: 17 September 2008
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and premises at yardley road knowsley industrial park t/n MS413626, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
12 September 2008Delivered on: 17 September 2008
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north west side of bradman road t/n’s MS336489 and MS251592, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
21 November 1997Delivered on: 25 November 1997
Satisfied on: 3 April 2000
Persons entitled: Nationwide Building Society

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 4,6 and 8 star hill rochester t/no;-K162724 including all rights and other matters assigned or charged together with all buildings fixtures (inc. Trade fixtures) fixed plant and machinery goodwill and benefit of all licences.
Fully Satisfied
26 June 2008Delivered on: 1 July 2008
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust 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 epic house 18 darnell road sheffield t/no SYK268413.
Fully Satisfied
12 June 2008Delivered on: 25 June 2008
Satisfied on: 13 May 2015
Persons entitled: Haydock Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 4 royal parade harrowgate t/no NYK351268 see image for full details.
Fully Satisfied
30 May 2008Delivered on: 4 June 2008
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 80 richardshaw lane stanningly pudsey t/n WYK37654 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
15 February 2008Delivered on: 23 February 2008
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust 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 kingswood house 80 richadshaw lane pudsey t/no WYK737654.
Fully Satisfied
4 February 2008Delivered on: 21 February 2008
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property k/a the preserving works, shelley road, newcastle upon tyne t/no. TY441591 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
16 October 2007Delivered on: 19 October 2007
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hall number one darlington road west auckland. See the mortgage charge document for full details.
Fully Satisfied
31 August 2007Delivered on: 5 September 2007
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust 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 south side of oxclose lane mansfield woodhouse mansfield t/n nt 298374.
Fully Satisfied
28 June 2007Delivered on: 3 July 2007
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbank Ab (Publ)

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 l/h land k/a unit 49B chilton industrial estate chilton county durham t/n DU137474.
Fully Satisfied
27 October 1997Delivered on: 11 November 1997
Satisfied on: 20 March 2001
Persons entitled: Bank of Wales PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166/167 st helens road swansea title number WA608513 goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment and other chattel assets.
Fully Satisfied
28 June 2007Delivered on: 3 July 2007
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbank Ab (Publ)

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 l/h land k/a land and buildings on the north east of coxmoor road sutton in ashfield t/n NT350356.
Fully Satisfied
1 June 2007Delivered on: 7 June 2007
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust 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 property k/a the preserving works shelley road newcastle upon tyne TY441591.
Fully Satisfied
23 March 2007Delivered on: 8 May 2007
Satisfied on: 6 March 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security which was presented for registration in scotland on 19 april 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Ground on the north side of caputhall road deans livingston t/n WLN34731.
Fully Satisfied
3 April 2007Delivered on: 12 April 2007
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

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 and buildings at skerne road driffield t/no HS131893 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Fully Satisfied
15 December 2006Delivered on: 19 December 2006
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 25A lidgate crescent langthwaite grange industrial estate south kirby west yorkshire t/no WYK577237 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assets and rights of the company.
Fully Satisfied
10 November 2006Delivered on: 17 November 2006
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north west side of anglia way, mansfield t/no. NT96220.
Fully Satisfied
10 November 2006Delivered on: 17 November 2006
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south west side of southwell road, west midlands t/no. NT336611.
Fully Satisfied
15 November 2006Delivered on: 17 November 2006
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust 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 premises k/a unit 25A lidgate crescent, langthwaite grange industrial estate t/no. WYK577237.
Fully Satisfied
3 October 1997Delivered on: 11 October 1997
Satisfied on: 18 November 1998
Persons entitled: Nationwide Building Society

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 kenning house lincoln road skegness lincolnshire. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
10 November 2006Delivered on: 16 November 2006
Satisfied on: 13 May 2015
Persons entitled:
Bank of Wales PLC
The Governor and Company of the Bank of Scotland
Clydesdale Bank PLC
Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The wharfside inn carr lane scaithwaite. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 November 2006Delivered on: 16 November 2006
Satisfied on: 13 May 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property - land and buildings on the north east side of west road lancaster t/no LA734011. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 November 2006Delivered on: 16 November 2006
Satisfied on: 13 May 2015
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cross road inn keighley t/no wyk 505125. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 November 2006Delivered on: 9 November 2006
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust 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 k/a unit 51 tonge bridge industrial estate bolton t/nos GM306117 and GM702460.
Fully Satisfied
28 September 2006Delivered on: 10 October 2006
Satisfied on: 13 May 2015
Persons entitled:
Bank of Wales PLC
The Governor and Company of the Bank of Scotland
Clydesdale Bank PLC
Clydesdale Bank PLC
Clydesdale Bank PLC
Clydesdale Bank PLC

Classification: Charge over a deposit held by yorkshire bank (own account)
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: Branch address broadway bradford. Current account in the name of prospect estates LTD no 2 a/C. A/c no:10952102 and any other account or accounts with yorkshire bank.
Fully Satisfied
31 August 2006Delivered on: 6 September 2006
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust 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 meadow bank road, rotherham t/no SYK19024.
Fully Satisfied
21 August 2006Delivered on: 23 August 2006
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a cross roads inn halifax road keighley t/no WYK505125.
Fully Satisfied
25 July 2006Delivered on: 28 July 2006
Satisfied on: 11 December 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bluebell hotel, kettlewell, skipton t/no. NYK34324. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
6 July 2006Delivered on: 25 July 2006
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust 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 wharfside, slaithwaite t/no WYK148363.
Fully Satisfied
28 June 2006Delivered on: 29 June 2006
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a dolly blue tavern wet road lancaster t/n LA734011.
Fully Satisfied
2 October 1997Delivered on: 10 October 1997
Satisfied on: 11 November 1997
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 166/167 st helens road swansea t/no;-WA608513.
Fully Satisfied
9 December 2004Delivered on: 7 June 2006
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust PLC

Classification: A standard security which was presented for registration in scotland on 30 may 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Roming block 10, vale of leven industrial estate dumbarton t/no dmb 78731.
Fully Satisfied
19 May 2006Delivered on: 25 May 2006
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust 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 to the east side of skerne road driffield t/n HS131893.
Fully Satisfied
28 April 2006Delivered on: 9 May 2006
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the south side of ditton road, widnes t/no. CH478655.
Fully Satisfied
6 April 2006Delivered on: 27 April 2006
Satisfied on: 13 May 2015
Persons entitled:
Bank of Wales PLC
The Governor and Company of the Bank of Scotland
Clydesdale Bank PLC
Clydesdale Bank PLC
Clydesdale Bank PLC
Clydesdale Bank PLC
Svenska Handelsbanken Ab (Publ)
Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at southern avenue leominster t/no's HE5322 and HE13690 and all buildings,erections and structures and fixtures and fittings and fixed plant machinery thereon. See the mortgage charge document for full details.
Fully Satisfied
6 April 2006Delivered on: 18 April 2006
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: E walters (UK) limited, southern avenue, leominister t/no HW177923 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgagedproperty all rents and licence fees floating charge all the other property assets and rights of the company.
Fully Satisfied
3 April 2006Delivered on: 19 April 2006
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust 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 known as the bluebell hotel skipton t/n NYK34324.
Fully Satisfied
1 February 2006Delivered on: 3 February 2006
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust 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 l/h property being land on the south side of cross street/north side of grimshaw street t/n LA787772.
Fully Satisfied
22 December 2005Delivered on: 4 January 2006
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust 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 at clinton road leominster t/n HE5322 and HE13690.
Fully Satisfied
26 September 2005Delivered on: 5 October 2005
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust 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 land on the north west side of grimshaw street t/n LA78775.
Fully Satisfied
23 September 2005Delivered on: 5 October 2005
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust 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 l/h property being k/a land on he east side of junction street t/n LA896751.
Fully Satisfied
3 October 1997Delivered on: 8 October 1997
Satisfied on: 3 April 2000
Persons entitled: Nationwide Building Society

Classification: Mortgage debenture
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 kenning house lincoln road skegness lincolnshire and all buildings and fixtures (including trade fixtures) and all plant machinery and other equipment (if any) from time to time situate thereon.
Fully Satisfied
30 June 2005Delivered on: 19 July 2005
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Park iron works, effingham road, sheffield t/no SYK370697 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleaeses tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge all the other property assetsand rights of the company. See the mortgage charge document for full details.
Fully Satisfied
9 December 2004Delivered on: 21 January 2005
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust PLC

Classification: Standard security which was presented for registration in scotland on 11 january 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Block 10, vale of leven industrial estate, dumbarton.
Fully Satisfied
11 January 2005Delivered on: 20 January 2005
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust 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 land known as clockmill denholme bradford t/n WYK677529.
Fully Satisfied
13 December 2004Delivered on: 31 December 2004
Satisfied on: 13 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 23 december 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the property k/a the site at biggar road, cleland t/n LAN169706.
Fully Satisfied
13 December 2004Delivered on: 22 December 2004
Satisfied on: 2 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of pledge over a deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding at the credit of account number 06032590 in the name of the company,. See the mortgage charge document for full details.
Fully Satisfied
26 October 2004Delivered on: 5 November 2004
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
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: Land and buildings on the south side of swalwell bank whickham industrial estate t/nos TY162028, TY314476 and TY323563, land and buildings at meadowfield industrial estate county durham t/no DU273335, land and buildings lying to the south of dalton lane keighley t/no WYK312073, land on the south side of north hylton road sunderland t/no DU32690, TY415021 and TY405698 and the property k/a industrial premises at horsefair lane driffield t/no HS202689. See the mortgage charge document for full details.
Fully Satisfied
18 May 2004Delivered on: 14 July 2004
Satisfied on: 13 May 2015
Persons entitled: Davenham Trust PLC

Classification: A standard security which was presented for registration in scotland on 24 june 2004 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 18A biggar road cleland.
Fully Satisfied
28 May 2004Delivered on: 2 June 2004
Satisfied on: 4 February 2005
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a horsefair, little driffield t/no HS202689.
Fully Satisfied
20 February 2004Delivered on: 9 March 2004
Satisfied on: 4 February 2005
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings lying to the south of dalton lane, keighley t/n wyk 312073.
Fully Satisfied
24 July 1997Delivered on: 7 August 1997
Satisfied on: 28 June 2002
Persons entitled: West Bromwich Building Society

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee under the mortgage deed dated 24TH july 1997 or the facility letter dated 6TH june 1997.
Particulars: The exclusive right to receive all payments reserved as rent under the leases subject to reimbursement of any insurance premium or service charge paid or incurred by the company pursuant to the terms of the deed.
Fully Satisfied
23 December 2003Delivered on: 10 January 2004
Satisfied on: 4 February 2005
Persons entitled: Davenham Trade PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings lying to the south west of swalwell bank, swalwell t/nos TY162028, TY323563 and TY314476.
Fully Satisfied
10 October 2003Delivered on: 24 October 2003
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 132 ebury street, london t/n NGL217770 and every part thereof and all buildings, erections and structures and fixtures and fittings and fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 September 2003Delivered on: 10 October 2003
Satisfied on: 4 February 2005
Persons entitled: Davenham Trust 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 usworth road industrial estate, usworth road, hartlepool, TS25 1PD, t/n CE116710 and CE114083.
Fully Satisfied
19 August 2003Delivered on: 28 August 2003
Satisfied on: 4 February 2005
Persons entitled: Davenham Trust 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 known as bt 70/5, meadowfield industrial estate, meadowfield t/no DU184683 (part).
Fully Satisfied
6 August 2003Delivered on: 14 August 2003
Satisfied on: 11 March 2004
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property 31 eastwood street, bradford.
Fully Satisfied
30 June 2003Delivered on: 11 July 2003
Satisfied on: 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining broomfield melbourne together with land lying to the south east of broomfield melbourne T.nos: YEA28336 HS101086. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 June 2003Delivered on: 5 July 2003
Satisfied on: 11 March 2004
Persons entitled: Davenham Trust PLC

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: L/H 132 ebury street london t/n NGL217770.
Fully Satisfied
30 June 2003Delivered on: 5 July 2003
Satisfied on: 4 February 2005
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the south side of north hylton road sunderland t/n DU32690.
Fully Satisfied
2 December 2002Delivered on: 20 December 2002
Satisfied on: 13 May 2015
Persons entitled: Helical Bar PLC

Classification: Mortgage
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: Land and buildings on the east side of rowlandsway wythenshawe t/n LA261941.
Fully Satisfied
24 July 1997Delivered on: 7 August 1997
Satisfied on: 28 June 2002
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the undertaking property and assets of the company present and future but excluding any property which is at any time subject to any effectual fixed legal charge in favour of the society.
Fully Satisfied
11 December 2002Delivered on: 17 December 2002
Satisfied on: 4 February 2005
Persons entitled: Davenham Trust 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 capital valley industrial estate rhymney t/n WA469033.
Fully Satisfied
31 October 2002Delivered on: 2 November 2002
Satisfied on: 11 March 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wingrove house, ponteland road, newcastle upon tyne t/n's TY387275, TY387274 and TY357525. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 September 2002Delivered on: 12 October 2002
Satisfied on: 11 March 2004
Persons entitled: Davenham Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marshall house melbourne road york.
Fully Satisfied
2 October 2002Delivered on: 9 October 2002
Satisfied on: 4 February 2005
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north east side of leicester rd,anstey; LT182312; land and buildings on north east side of leicester rd,anstey; LT129577; all buildings,erections,fixtures,fittings,fixed plant and machinery thereon and benefit of all leases,covenants,undertakings,etc; all rents and licence fees and all rights,title and interest in and to the proceeds of all insurances; floating charge over all property,assets and rights. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 August 2002Delivered on: 31 August 2002
Satisfied on: 11 March 2004
Persons entitled: Davenham Trust 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/Hold property known as wingrove house ponteland rd,newcastle upon tyne; TY357525,TY387275 and TY387274.
Fully Satisfied
5 June 2002Delivered on: 21 June 2002
Satisfied on: 11 March 2004
Persons entitled: Svenska Handelbanken Ab (Publ)

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: The property known as land and buildings on the south west side of tong street tong bradford t/n WYK479984 and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery and all improvements and additions thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 June 2002Delivered on: 21 June 2002
Satisfied on: 11 March 2004
Persons entitled: Svenska Handelbanken Ab (Publ)

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: The property known as 87 manningham lane bradford BD1 3BN t/n WYK595133 and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery and all improvements and additions thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 June 2002Delivered on: 21 June 2002
Satisfied on: 11 March 2004
Persons entitled: Svenska Handelbanken Ab (Publ)

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: The property known as land and buildings lying to the west side of victory street pallion t/n TY2944919 and TY180655 and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery and all improvements and additions thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
5 June 2002Delivered on: 21 June 2002
Satisfied on: 11 March 2004
Persons entitled: Svenska Handelbanken Ab (Publ)

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: The property known as greengates house 830 harrogate road greengates t/n WYK471728 and all buildings, erections and structures, fixtures and fittings and fixed plant and machinery and all improvements and additions thereto. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
24 July 1997Delivered on: 7 August 1997
Satisfied on: 28 June 2002
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being 830 harrogate road greengates west yorkshire t/no.WYK471728 together with all buildings trade and other fixtures fixed plant and machinery goodwill of any business full benefit of licences. See the mortgage charge document for full details.
Fully Satisfied
24 June 1996Delivered on: 8 July 1996
Satisfied on: 25 April 1997
Persons entitled: Dunbar Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge all the undertaking and assets of the company present and future. See the mortgage charge document for full details.
Fully Satisfied
27 January 2023Delivered on: 2 February 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as 2-4 meanwood road leeds LS7 2AD and 221 north street leeds LS7 4AA and registered at land registry under title numbers WYK532960 and WYK208283.
Outstanding
8 July 2021Delivered on: 9 July 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 25 square road halifax HX1 1GQ and registered at hm land registry under title number WYK93732 (the "property").
Outstanding
30 June 2021Delivered on: 2 July 2021
Persons entitled: Jmt Finance Limited

Classification: A registered charge
Particulars: Former bonds foundry prospect road crook county durham registered at land registry under title numbers DU328375, DU323889, DU137213 and DU137214.
Outstanding
30 June 2021Delivered on: 2 July 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Means the property known as former bonds foundry prospect road crook county durham registered at land registry under title numbers DU328375, DU323889, DU137213 and DU137214.
Outstanding
22 June 2021Delivered on: 29 June 2021
Persons entitled: Jmt Finance Limited

Classification: A registered charge
Particulars: The leasehold land known as G97 queensway north team valley gateshead NE11 0NX regsitered under title number TY170933.
Outstanding
27 May 2021Delivered on: 27 May 2021
Persons entitled: Jmt Finance Limited

Classification: A registered charge
Particulars: All that freehold land being known as 7 cambridge crescent harrogate HG1 1PH registered at the land registry with title number NYK469627.
Outstanding
25 May 2021Delivered on: 27 May 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 7 cambridge crescent harrogate HG1 1PH and registered under title number NYK469627 (the "property").
Outstanding
16 April 2021Delivered on: 19 April 2021
Persons entitled: Jmt Finance Limited

Classification: A registered charge
Particulars: The leasehold property known as unit N221 kingsway south team valley trading estate gateshead comprised within title number TY495654 and site BT1/N233 team valley trading estate gateshead being the property comprised in a lease dated 8 december 1971 made between the english industrial estates corporation (1) and sevcon engineering limited (2).
Outstanding
8 January 2021Delivered on: 27 January 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 7 cambridge crescent harrogate HG1 1PH and registered at hm land registry under title number NYK469627 (the "property").
Outstanding
22 December 2020Delivered on: 4 January 2021
Persons entitled: Jmt Finance Limited

Classification: A registered charge
Particulars: The freehold land known as haverton hill haverton hill road billingham TS23 1PS and registered under title number TES10843.
Outstanding
22 December 2020Delivered on: 4 January 2021
Persons entitled: Jmt Finance Limited

Classification: A registered charge
Particulars: The freehold land known as chainbridge road blaydon NE21 5SZ and registered under title number TY332217.
Outstanding
22 December 2020Delivered on: 4 January 2021
Persons entitled: Jmt Finance Limited

Classification: A registered charge
Particulars: The freehold land known as cross roads inn halifax road keighley BD22 9BG and registered under title number WYK505125.
Outstanding
22 December 2020Delivered on: 4 January 2021
Persons entitled: Jmt Finance Limited

Classification: A registered charge
Particulars: The freehold and leasehold land known as the wharfeside inn carr lane slaithwaite huddersfield HD7 5AG and registered under title numbers WYK836426 and WYK859117 respectively.
Outstanding
30 October 2020Delivered on: 30 October 2020
Persons entitled: Jmt Finance Limited

Classification: A registered charge
Particulars: The freehold title known as land and buildings on the south east of lawn road carlton in lindrick and registered under title number NT226861.
Outstanding
28 October 2020Delivered on: 30 October 2020
Persons entitled: Jmt Finance Limited

Classification: A registered charge
Particulars: The leasehold land known as dominic house st albans road wallasey CH44 5XY and regsitered under title number CH68552.
Outstanding
26 August 2020Delivered on: 1 September 2020
Persons entitled: Jmt Finance Limited

Classification: A registered charge
Particulars: The freehold land known as broad lane business centre westfield lane south elmsall WF9 2JX shown edged red on the plan attached and registered under title number WYK829481.
Outstanding
18 June 2020Delivered on: 24 June 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage the property known as raines house denby dale road wakefield WF1 1HR and registered at hm land registry under title numbers WYK829369 and YY35936 (the "property").
Outstanding
17 April 2020Delivered on: 21 April 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 1 marsh street middlesbrough TS1 5JH and registered at hm land registry under title number CE132783 ("the property").
Outstanding
11 February 2020Delivered on: 14 February 2020
Persons entitled: Jmt Finance Limited

Classification: A registered charge
Particulars: The property known as land on the north west side of station road killingworth registered at the land registry with title number TY237010.
Outstanding
17 January 2020Delivered on: 17 January 2020
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All that freehold land being land and buildings on the south-west side of marsh street, middlesbrough registered with title number CE132783. And. All that leasehold land being land lying on the north west side of cannon street, registered with title number CE68899.
Outstanding
26 August 2019Delivered on: 2 September 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Hurlford road, kilmarnock registered in the land register of scotland under title number AYR94766.
Outstanding
18 July 2019Delivered on: 19 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as melbourne house eastgate accrington lancashire BB5 6PU and registered at hm land registry under title number LA820685 (the "property").
Outstanding
5 July 2019Delivered on: 5 July 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as raines house denby dale road wakefield WF1 1HR and land on the south side of ings road wakefield and registered at hm land registry under title number YY38552 and YY35936 (the "property").
Outstanding
28 June 2019Delivered on: 28 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as plot 14 newdown road scunthorpe DN17 2TX and 45 newdown road scunthorpe DN17 2TX and registered at land registry under title number HS392491 and HS165559.
Outstanding
21 June 2019Delivered on: 25 June 2019
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All that leasehold land being flat 15 pelham court fulham road chelsea registered with title number NGL264018.
Outstanding
4 June 2019Delivered on: 4 June 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as 256-296 price street birkenhead CH41 3PT and registered at hm land registry under title number CH60856 (the "property").
Outstanding
6 March 2019Delivered on: 8 March 2019
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All and whole the property at hurlford road kilmarnock. For more details please refer to the instrument.
Outstanding
31 January 2019Delivered on: 1 February 2019
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold title of the property being 55 whitefriargate, hull HU1 2HX registered at the land registry with title number HS341158.
Outstanding
22 January 2019Delivered on: 24 January 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming the buko business centre, ashley road, glenrothes, being the subjects registered in the land register of scotland under title number FFE891.
Outstanding
14 December 2018Delivered on: 20 December 2018
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: 1. the freehold title of the property known as land on the south side of ings road, wakefield and registered at the land registry with title number YY35936; and. 2. the leasehold title of the property known as raines house, denby dale road, wakefield WF1 1HR registered at the land registry with title number YY38552.
Outstanding
15 November 2018Delivered on: 21 November 2018
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All that freehold land being melbourne house, eastgate, accrington BB5 6PU registered at the land registry with title number LA820685.
Outstanding
23 October 2018Delivered on: 24 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Blocks 7 and 8 vale of leven industrial estate, dumbarton G82 3PW registered in the land register of scotland under title number DMB24942.
Outstanding
19 September 2018Delivered on: 19 September 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as 252-256 (even) hessle road and 268-272 (even) boulevard kingston upon hull and registered at land registry under title number HS280367.
Outstanding
31 July 2018Delivered on: 6 August 2018
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Cadastral unit FFE891 southfield industrial estate dalton road glenrothes title number FFE891.
Outstanding
2 August 2018Delivered on: 8 August 2018
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Leasehold land being plot 45 newdown road, south park industrial estate, scunthorpe registered with title number HS165559.. Leasehold land being plot 14 newdown road, south park industrial estate, scunthorpe comprised in a lease dated 11TH march 1980.
Outstanding
1 August 2018Delivered on: 3 August 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as units 2, 3 & 5 solway industrial estate, maryport, cumbria, CA15 8NF and registered at land registry under title number CU74725 & CU142502.
Outstanding
31 May 2018Delivered on: 4 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land and buildings on the north-east side of chase street, wisbech; land and buildings on the south side of mount pleasant road, wisbech and land and buildings on the south west side of mount pleasant road wisbech and registered at land registry under title number CB151915, CB128174 and CB424192.
Outstanding
2 May 2018Delivered on: 4 May 2018
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Blocks 7 & 8 at vale of leven industrial estate dumbarton t/no DMB24942.
Outstanding
28 February 2018Delivered on: 28 February 2018
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: 1 park road, halifax HX1 2TU registered at the land registry with title number WYK253439.
Outstanding
23 February 2018Delivered on: 26 February 2018
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: 256-296 price street, birkenhead CH41 3PT registered at the land registry with title number CH60856.
Outstanding
22 December 2017Delivered on: 22 December 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land and buildings on the south side of kirkstall road leeds and registered at land registry under title number WYK469753.
Outstanding
2 November 2017Delivered on: 3 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as abelco LTD, jubilee industrial estate, ashington NE63 8UG and registered at land registry under title number ND24444.
Outstanding
30 August 2017Delivered on: 31 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land and buildings on the west side of hebden road scunthorpe and registered at land registry under title number HS33317.
Outstanding
21 August 2017Delivered on: 23 August 2017
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold land being abelco LTD, jubilee industrial estate, ashington NE63 8UG registered at the land registry with title number ND24444.
Outstanding
10 August 2017Delivered on: 18 August 2017
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold land being land and buildings on the south side of kirkstall road, leeds registered at the land registry with title number WYK469753.
Outstanding
30 June 2017Delivered on: 4 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land on the south side of green lane holmfirth and land lying to the south of green lane washpit mill and registered at land registry under title number WYK443818 and WYK525815.
Outstanding
24 January 2017Delivered on: 25 January 2017
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All that freehold land being units 2, 3 and 5 solway industrial estate, off main road, maryport, cumbria CA15 8NF registered with title numbers CU142505 and CU74725.
Outstanding
28 November 2016Delivered on: 1 December 2016
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: All that freehold land lying to the south side of green lane, washpit mills, holmfirth registered with title numbers WYK443818 and WYK525815.
Outstanding
20 September 2016Delivered on: 26 September 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land at newtown industrial estate carlisle and registered at land registry under title number CU101468.
Outstanding
8 April 2016Delivered on: 14 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land and buildings lying to the north of chainbridge road gateshead comprised within title number TY126281 and land to the north of chainbridge road forming part of A1 flyover comprised within title number TY332217.
Outstanding
8 April 2016Delivered on: 13 April 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land and buildings on the south side of north hylton road sunderland comprised within title number DU32690 at land registry.
Outstanding
18 March 2016Delivered on: 21 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land lying to the north and west of new mill road holmfirth under title numbers WYK402843, WYK854879 and WYK378731.
Outstanding
23 October 2015Delivered on: 23 October 2015
Persons entitled: Goldentree Financial Services PLC

Classification: A registered charge
Particulars: Freehold land being land on the north west side of new mill road, holmfirth, huddersfield registered with title numbers WYK402843, WYK378731 and WYK854879.
Outstanding
29 September 2015Delivered on: 1 October 2015
Persons entitled: Aviva Commercial Finance Limited

Classification: A registered charge
Outstanding
10 July 2015Delivered on: 24 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as grorud engineering limited premises castleside industrial estate consett DH8 8JA and registered at land registry under title number DU167572, DU177048 and DU204115.
Outstanding
14 May 2015Delivered on: 18 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land on the south west of ditton road widnes and land at foundry lane widnes now known as widnes business park foundry lane widnes WA8 8UD and registered at land registry under title numbers CH310234 and CH361400.
Outstanding
15 May 2015Delivered on: 18 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as regent house regent street barnsley S70 2EG and registered at land registry under title number SYK7119.
Outstanding
31 March 2015Delivered on: 10 April 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as victoria works bonsall street blackburn BB2 4DD and registered at land registry under title number LA510534.
Outstanding
13 February 2015Delivered on: 16 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as quay house (block c) waterfront east merry hill dudley DY5 1XZ and registered at land registry under title number WM757038.
Outstanding
30 January 2015Delivered on: 3 February 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land and buildings on the eastwood trading estate fitzwilliam road rotherham comprised within title number SYK47592 and land and buildings on the north side of chesterton road rotherham comprised within title number SYK335058.
Outstanding
12 December 2014Delivered on: 30 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as signode queensway cwmbach road fforestfach swansea comprised within title numbers WA642594, WA642600, WA642527, WA642722, WA642584, WA130461, WA642598 and WA642588 and registered at land registry.
Outstanding
28 November 2014Delivered on: 2 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as site 10 seacroft industrial estate ring road leeds LS14 1NH and registered at land registry under title number WYK212191.
Outstanding
30 September 2014Delivered on: 6 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as industrial premises at llangollen road wrexham LL14 3HW and registered at land registry under title number WA354423 (part) shown edged red on the plan attached.
Outstanding
22 August 2014Delivered on: 5 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as plateau 3 cold hesledon industrial estate cold hesledon and site b plateau 3 cold hesledon industrial estate cold hesledon and registered at land registry under title number DU180523 and DU200379.
Outstanding
29 August 2014Delivered on: 5 September 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land on the west side of haverton hill road billingham TS23 1PS and registered at land registry under title number TES10843.
Outstanding
8 August 2014Delivered on: 12 August 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as provincial house 6 nelson square bolton BL1 1JN and registered at hm land registry under title number GM62446.
Outstanding
10 July 2014Delivered on: 15 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as douro house 11-13 wellington road south stockport SK4 1AA and registered at hm land registry under title number P145356.
Outstanding
30 May 2014Delivered on: 5 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as units BT79/1 and BT79/5 greenfields industrial estate bishop auckland and registered at hm land registry under title number DU339953.
Outstanding
16 August 2013Delivered on: 20 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as st bede's house phase x bracken hill business park peterlee and registered at hm land registry under title number DU303148. Notification of addition to or amendment of charge.
Outstanding
5 July 2013Delivered on: 8 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as tyne house brackenhill business park peterlee and registered at hm land registry under title number DU244481. Notification of addition to or amendment of charge.
Outstanding
2 July 2013Delivered on: 3 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as amos ayre place simonside industrial estate south shields and registered at hm land registry under title numbers TY242400 and DU30439. Notification of addition to or amendment of charge.
Outstanding
10 May 2013Delivered on: 13 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Property known as vulcan works accrington road burnley lancashire BB11 5QD and registered at hm land registry under title numbers LA525652, LA228047, LA508589, LA270926 and LS257013. Notification of addition to or amendment of charge.
Outstanding
10 April 2013Delivered on: 23 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as land lying to the north of briars lane and fleet lane stainforth doncaster south yorkshire DN7 5AZ and registered at hm land registry under title numbers SYK316974 and SYK515511 (the "property"). Notification of addition to or amendment of charge.
Outstanding
13 October 2011Delivered on: 19 October 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former council depot site charlaw lane sacriston county durham t/no's DU53929 and DU53599 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
2 December 2010Delivered on: 8 December 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
16 April 2010Delivered on: 30 April 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Epic house 18 darnall road sheffield all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
12 December 2008Delivered on: 19 December 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of miners road, llay industrial estate, llay, wrexham t/no CYM344419 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
1 July 2008Delivered on: 3 July 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as units 5,6,8 and 9 hobson industrial estate, burno[ @@@@@@@ and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
7 March 2008Delivered on: 12 March 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at town end gildersome leeds; wyk 821779, wyk 250901; wyk 195287 and wyk 269054; all buildings erections fixtures fittings fixed plant and machinery thereon; fixed charge over all rents and licence fees and all rights title and interest thereon; floating charge over all property assets and rights; floating charge over all moveable plant machinery, implements, utensils, furniture & equipment see image for full details.
Outstanding
22 August 2007Delivered on: 30 August 2007
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
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: 64/64 shares in the ship lady t official number 913247 and in its appurtenances.
Outstanding
3 April 2007Delivered on: 13 April 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Charge over deposit
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: A charge over a deposit account held with the bank in the sum £600,000.00.
Outstanding
11 April 2007Delivered on: 13 April 2007
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £1,404,000.00 and all monies due or to become due from the company to.
Particulars: Sunseeker predator 72 hin GBXSK03830F707 boat no 8620772.
Outstanding
26 October 2004Delivered on: 5 November 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £300,000.00 and all other sums from time to time standing to the credit on account number 29388003 (sort code 40.51.62) or any deposit account with the bank together with any interest accruing in respect thereof and all amounts deriving therefrom and each and every debt represented by the deposit.
Outstanding
30 June 2003Delivered on: 11 July 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of cash cash deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £100,000 andall other sums from time to time standing to the depositor's credit on the depositors account. See the mortgage charge document for full details.
Outstanding
5 June 2002Delivered on: 21 June 2002
Persons entitled: Svenska Handelbanken Ab (Publ)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

16 August 2023Accounts for a small company made up to 30 November 2022 (9 pages)
13 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
2 February 2023Registration of charge 031890930283, created on 27 January 2023 (16 pages)
29 September 2022Appointment of Mr Marcus John Lund as a director on 29 September 2022 (2 pages)
18 July 2022Accounts for a small company made up to 30 November 2021 (9 pages)
12 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
3 September 2021Accounts for a small company made up to 30 November 2020 (9 pages)
9 July 2021Registration of charge 031890930282, created on 8 July 2021 (16 pages)
2 July 2021Registration of charge 031890930280, created on 30 June 2021 (10 pages)
2 July 2021Registration of charge 031890930281, created on 30 June 2021 (25 pages)
29 June 2021Registration of charge 031890930279, created on 22 June 2021 (24 pages)
27 May 2021Registration of charge 031890930277, created on 25 May 2021 (14 pages)
27 May 2021Registration of charge 031890930278, created on 27 May 2021 (25 pages)
19 April 2021Registration of charge 031890930276, created on 16 April 2021 (25 pages)
1 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
27 January 2021Registration of charge 031890930275, created on 8 January 2021 (17 pages)
4 January 2021Registration of charge 031890930271, created on 22 December 2020 (25 pages)
4 January 2021Registration of charge 031890930273, created on 22 December 2020 (24 pages)
4 January 2021Registration of charge 031890930274, created on 22 December 2020 (24 pages)
4 January 2021Registration of charge 031890930272, created on 22 December 2020 (24 pages)
30 October 2020Registration of charge 031890930270, created on 30 October 2020 (24 pages)
30 October 2020Registration of charge 031890930269, created on 28 October 2020 (24 pages)
19 October 2020Accounts for a small company made up to 30 November 2019 (9 pages)
1 September 2020Registration of charge 031890930268, created on 26 August 2020 (26 pages)
24 June 2020Registration of charge 031890930267, created on 18 June 2020 (17 pages)
10 June 2020Director's details changed for Miss Tiffany Louise Lund on 10 June 2020 (2 pages)
10 June 2020Director's details changed for Miss Tiffany Louise Lund on 10 June 2020 (2 pages)
21 April 2020Registration of charge 031890930266, created on 17 April 2020 (16 pages)
14 April 2020Confirmation statement made on 1 April 2020 with updates (6 pages)
14 February 2020Registration of charge 031890930265, created on 11 February 2020 (29 pages)
17 January 2020Registration of charge 031890930264, created on 17 January 2020 (26 pages)
14 January 2020Director's details changed for Miss Tiffany Louise Lund on 14 January 2020 (2 pages)
14 January 2020Director's details changed for Mr John Ellison Lund on 14 January 2020 (2 pages)
14 January 2020Secretary's details changed for Mrs Terri Louise Lund on 14 January 2020 (1 page)
20 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
20 December 2019Change of share class name or designation (2 pages)
20 December 2019Statement of capital following an allotment of shares on 28 November 2019
  • GBP 50,300
(4 pages)
16 October 2019Accounts for a small company made up to 30 November 2018 (8 pages)
2 September 2019Registration of charge 031890930263, created on 26 August 2019 (6 pages)
30 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
19 July 2019Registration of charge 031890930262, created on 18 July 2019 (16 pages)
5 July 2019Registration of charge 031890930261, created on 5 July 2019 (17 pages)
28 June 2019Registration of charge 031890930260, created on 28 June 2019 (17 pages)
25 June 2019Registration of charge 031890930259, created on 21 June 2019 (25 pages)
4 June 2019Registration of charge 031890930258, created on 4 June 2019 (15 pages)
4 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
8 March 2019Registration of charge 031890930257, created on 6 March 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.
(8 pages)
1 February 2019Registration of charge 031890930255, created on 31 January 2019 (25 pages)
24 January 2019Registration of charge 031890930254, created on 22 January 2019 (6 pages)
20 December 2018Registration of charge 031890930253, created on 14 December 2018 (26 pages)
21 November 2018Registration of charge 031890930252, created on 15 November 2018 (25 pages)
24 October 2018Registration of charge 031890930251, created on 23 October 2018 (5 pages)
19 September 2018Registration of charge 031890930250, created on 19 September 2018 (16 pages)
3 September 2018Accounts for a small company made up to 30 November 2017 (9 pages)
8 August 2018Registration of charge 031890930248, created on 2 August 2018 (27 pages)
6 August 2018Registration of charge 031890930249, created on 31 July 2018 (6 pages)
3 August 2018Registration of charge 031890930247, created on 1 August 2018 (18 pages)
18 June 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
4 June 2018Registration of charge 031890930246, created on 31 May 2018 (18 pages)
4 May 2018Registration of charge 031890930245, created on 2 May 2018 (7 pages)
28 February 2018Registration of charge 031890930244, created on 28 February 2018 (25 pages)
26 February 2018Registration of charge 031890930243, created on 23 February 2018 (25 pages)
22 December 2017Registration of charge 031890930242, created on 22 December 2017 (15 pages)
22 December 2017Registration of charge 031890930242, created on 22 December 2017 (15 pages)
19 December 2017Appointment of Mr Jordan Ellison Lund as a director on 6 December 2017 (2 pages)
19 December 2017Appointment of Mr Jordan Ellison Lund as a director on 6 December 2017 (2 pages)
3 November 2017Registration of charge 031890930241, created on 2 November 2017 (16 pages)
3 November 2017Registration of charge 031890930241, created on 2 November 2017 (16 pages)
31 August 2017Registration of charge 031890930240, created on 30 August 2017 (16 pages)
31 August 2017Registration of charge 031890930240, created on 30 August 2017 (16 pages)
23 August 2017Registration of charge 031890930239, created on 21 August 2017 (25 pages)
23 August 2017Registration of charge 031890930239, created on 21 August 2017 (25 pages)
18 August 2017Registration of charge 031890930238, created on 10 August 2017 (25 pages)
18 August 2017Registration of charge 031890930238, created on 10 August 2017 (25 pages)
9 August 2017Appointment of Miss Tiffany Louise Lund as a director on 1 August 2017 (2 pages)
9 August 2017Appointment of Miss Tiffany Louise Lund as a director on 1 August 2017 (2 pages)
8 August 2017Accounts for a small company made up to 30 November 2016 (8 pages)
8 August 2017Accounts for a small company made up to 30 November 2016 (8 pages)
4 July 2017Registration of charge 031890930237, created on 30 June 2017 (17 pages)
4 July 2017Registration of charge 031890930237, created on 30 June 2017 (17 pages)
26 June 2017Satisfaction of charge 192 in full (1 page)
26 June 2017Satisfaction of charge 192 in full (1 page)
16 May 2017Particulars of variation of rights attached to shares (2 pages)
16 May 2017Change of share class name or designation (2 pages)
16 May 2017Change of share class name or designation (2 pages)
16 May 2017Particulars of variation of rights attached to shares (2 pages)
15 May 2017Resolutions
  • RES13 ‐ The entire issued share capital of 50,000 ordinary shares of £1 each be redesignated as 40,000 'a' shares of £1 each and £10.000 'b' shares of £1 each; that the number of shares are hereby redesignated. 23/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
15 May 2017Resolutions
  • RES13 ‐ The entire issued share capital of 50,000 ordinary shares of £1 each be redesignated as 40,000 'a' shares of £1 each and £10.000 'b' shares of £1 each; that the number of shares are hereby redesignated. 23/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (6 pages)
25 January 2017Registration of charge 031890930236, created on 24 January 2017 (26 pages)
25 January 2017Registration of charge 031890930236, created on 24 January 2017 (26 pages)
1 December 2016Registration of charge 031890930235, created on 28 November 2016 (26 pages)
1 December 2016Registration of charge 031890930235, created on 28 November 2016 (26 pages)
26 September 2016Registration of charge 031890930234, created on 20 September 2016 (18 pages)
26 September 2016Registration of charge 031890930234, created on 20 September 2016 (18 pages)
27 June 2016Accounts for a small company made up to 30 November 2015 (8 pages)
27 June 2016Accounts for a small company made up to 30 November 2015 (8 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(4 pages)
16 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 50,000
(4 pages)
14 April 2016Registration of charge 031890930233, created on 8 April 2016 (19 pages)
14 April 2016Registration of charge 031890930233, created on 8 April 2016 (19 pages)
13 April 2016Registration of charge 031890930232, created on 8 April 2016 (18 pages)
13 April 2016Registration of charge 031890930232, created on 8 April 2016 (18 pages)
21 March 2016Registration of charge 031890930231, created on 18 March 2016 (16 pages)
21 March 2016Registration of charge 031890930231, created on 18 March 2016 (16 pages)
23 October 2015Registration of charge 031890930230, created on 23 October 2015 (25 pages)
23 October 2015Registration of charge 031890930230, created on 23 October 2015 (25 pages)
1 October 2015Registration of charge 031890930229, created on 29 September 2015 (25 pages)
1 October 2015Registration of charge 031890930229, created on 29 September 2015 (25 pages)
16 September 2015Accounts for a small company made up to 30 November 2014 (8 pages)
16 September 2015Accounts for a small company made up to 30 November 2014 (8 pages)
24 July 2015Registration of charge 031890930228, created on 10 July 2015 (17 pages)
24 July 2015Registration of charge 031890930228, created on 10 July 2015 (17 pages)
2 June 2015Satisfaction of charge 125 in full (1 page)
2 June 2015Satisfaction of charge 125 in full (1 page)
18 May 2015Registration of charge 031890930226, created on 15 May 2015 (15 pages)
18 May 2015Registration of charge 031890930227, created on 14 May 2015 (17 pages)
18 May 2015Registration of charge 031890930227, created on 14 May 2015 (17 pages)
18 May 2015Registration of charge 031890930226, created on 15 May 2015 (15 pages)
13 May 2015Satisfaction of charge 158 in full (1 page)
13 May 2015Satisfaction of charge 128 in full (1 page)
13 May 2015Satisfaction of charge 110 in full (1 page)
13 May 2015Satisfaction of charge 186 in full (1 page)
13 May 2015Satisfaction of charge 160 in full (1 page)
13 May 2015Satisfaction of charge 163 in full (1 page)
13 May 2015Satisfaction of charge 182 in full (2 pages)
13 May 2015Satisfaction of charge 136 in full (2 pages)
13 May 2015Satisfaction of charge 177 in full (2 pages)
13 May 2015Satisfaction of charge 031890930212 in full (1 page)
13 May 2015Satisfaction of charge 149 in full (2 pages)
13 May 2015Satisfaction of charge 62 in full (1 page)
13 May 2015Satisfaction of charge 150 in full (1 page)
13 May 2015Satisfaction of charge 196 in full (2 pages)
13 May 2015Satisfaction of charge 177 in full (2 pages)
13 May 2015Satisfaction of charge 168 in full (1 page)
13 May 2015Satisfaction of charge 127 in full (1 page)
13 May 2015Satisfaction of charge 171 in full (2 pages)
13 May 2015Satisfaction of charge 138 in full (1 page)
13 May 2015Satisfaction of charge 148 in full (2 pages)
13 May 2015Satisfaction of charge 183 in full (2 pages)
13 May 2015Satisfaction of charge 153 in full (2 pages)
13 May 2015Satisfaction of charge 031890930213 in full (1 page)
13 May 2015Satisfaction of charge 195 in full (2 pages)
13 May 2015Satisfaction of charge 129 in full (2 pages)
13 May 2015Satisfaction of charge 172 in full (2 pages)
13 May 2015Satisfaction of charge 175 in full (2 pages)
13 May 2015Satisfaction of charge 174 in full (2 pages)
13 May 2015Satisfaction of charge 197 in full (2 pages)
13 May 2015Satisfaction of charge 179 in full (2 pages)
13 May 2015Satisfaction of charge 113 in full (1 page)
13 May 2015Satisfaction of charge 201 in full (2 pages)
13 May 2015Satisfaction of charge 136 in full (2 pages)
13 May 2015Satisfaction of charge 140 in full (1 page)
13 May 2015Satisfaction of charge 134 in full (1 page)
13 May 2015Satisfaction of charge 139 in full (1 page)
13 May 2015Satisfaction of charge 191 in full (2 pages)
13 May 2015Satisfaction of charge 195 in full (2 pages)
13 May 2015Satisfaction of charge 135 in full (2 pages)
13 May 2015Satisfaction of charge 168 in full (1 page)
13 May 2015Satisfaction of charge 154 in full (2 pages)
13 May 2015Satisfaction of charge 164 in full (2 pages)
13 May 2015Satisfaction of charge 123 in full (2 pages)
13 May 2015Satisfaction of charge 179 in full (2 pages)
13 May 2015Satisfaction of charge 158 in full (1 page)
13 May 2015Satisfaction of charge 201 in full (2 pages)
13 May 2015Satisfaction of charge 131 in full (1 page)
13 May 2015Satisfaction of charge 118 in full (2 pages)
13 May 2015Satisfaction of charge 137 in full (1 page)
13 May 2015Satisfaction of charge 130 in full (1 page)
13 May 2015Satisfaction of charge 183 in full (2 pages)
13 May 2015Satisfaction of charge 171 in full (2 pages)
13 May 2015Satisfaction of charge 031890930211 in full (1 page)
13 May 2015Satisfaction of charge 144 in full (1 page)
13 May 2015Satisfaction of charge 181 in full (2 pages)
13 May 2015Satisfaction of charge 180 in full (2 pages)
13 May 2015Satisfaction of charge 165 in full (1 page)
13 May 2015Satisfaction of charge 031890930213 in full (1 page)
13 May 2015Satisfaction of charge 135 in full (2 pages)
13 May 2015Satisfaction of charge 152 in full (1 page)
13 May 2015Satisfaction of charge 123 in full (2 pages)
13 May 2015Satisfaction of charge 174 in full (2 pages)
13 May 2015Satisfaction of charge 178 in full (2 pages)
13 May 2015Satisfaction of charge 127 in full (1 page)
13 May 2015Satisfaction of charge 126 in full (1 page)
13 May 2015Satisfaction of charge 191 in full (2 pages)
13 May 2015Satisfaction of charge 148 in full (2 pages)
13 May 2015Satisfaction of charge 150 in full (1 page)
13 May 2015Satisfaction of charge 132 in full (1 page)
13 May 2015Satisfaction of charge 202 in full (2 pages)
13 May 2015Satisfaction of charge 164 in full (2 pages)
13 May 2015Satisfaction of charge 031890930211 in full (1 page)
13 May 2015Satisfaction of charge 147 in full (2 pages)
13 May 2015Satisfaction of charge 122 in full (1 page)
13 May 2015Satisfaction of charge 149 in full (2 pages)
13 May 2015Satisfaction of charge 169 in full (1 page)
13 May 2015Satisfaction of charge 169 in full (1 page)
13 May 2015Satisfaction of charge 145 in full (1 page)
13 May 2015Satisfaction of charge 113 in full (1 page)
13 May 2015Satisfaction of charge 031890930210 in full (1 page)
13 May 2015Satisfaction of charge 132 in full (1 page)
13 May 2015Satisfaction of charge 110 in full (1 page)
13 May 2015Satisfaction of charge 133 in full (1 page)
13 May 2015Satisfaction of charge 153 in full (2 pages)
13 May 2015Satisfaction of charge 151 in full (1 page)
13 May 2015Satisfaction of charge 138 in full (1 page)
13 May 2015Satisfaction of charge 151 in full (1 page)
13 May 2015Satisfaction of charge 031890930206 in full (1 page)
13 May 2015Satisfaction of charge 92 in full (1 page)
13 May 2015Satisfaction of charge 193 in full (2 pages)
13 May 2015Satisfaction of charge 146 in full (1 page)
13 May 2015Satisfaction of charge 182 in full (2 pages)
13 May 2015Satisfaction of charge 176 in full (2 pages)
13 May 2015Satisfaction of charge 133 in full (1 page)
13 May 2015Satisfaction of charge 129 in full (2 pages)
13 May 2015Satisfaction of charge 118 in full (2 pages)
13 May 2015Satisfaction of charge 143 in full (1 page)
13 May 2015Satisfaction of charge 126 in full (1 page)
13 May 2015Satisfaction of charge 62 in full (1 page)
13 May 2015Satisfaction of charge 130 in full (1 page)
13 May 2015Satisfaction of charge 167 in full (2 pages)
13 May 2015Satisfaction of charge 031890930212 in full (1 page)
13 May 2015Satisfaction of charge 141 in full (1 page)
13 May 2015Satisfaction of charge 031890930206 in full (1 page)
13 May 2015Satisfaction of charge 193 in full (2 pages)
13 May 2015Satisfaction of charge 165 in full (1 page)
13 May 2015Satisfaction of charge 188 in full (1 page)
13 May 2015Satisfaction of charge 196 in full (2 pages)
13 May 2015Satisfaction of charge 139 in full (1 page)
13 May 2015Satisfaction of charge 190 in full (2 pages)
13 May 2015Satisfaction of charge 163 in full (1 page)
13 May 2015Satisfaction of charge 176 in full (2 pages)
13 May 2015Satisfaction of charge 181 in full (2 pages)
13 May 2015Satisfaction of charge 167 in full (2 pages)
13 May 2015Satisfaction of charge 172 in full (2 pages)
13 May 2015Satisfaction of charge 202 in full (2 pages)
13 May 2015Satisfaction of charge 152 in full (1 page)
13 May 2015Satisfaction of charge 180 in full (2 pages)
13 May 2015Satisfaction of charge 162 in full (1 page)
13 May 2015Satisfaction of charge 137 in full (1 page)
13 May 2015Satisfaction of charge 187 in full (2 pages)
13 May 2015Satisfaction of charge 162 in full (1 page)
13 May 2015Satisfaction of charge 128 in full (1 page)
13 May 2015Satisfaction of charge 134 in full (1 page)
13 May 2015Satisfaction of charge 184 in full (1 page)
13 May 2015Satisfaction of charge 175 in full (2 pages)
13 May 2015Satisfaction of charge 131 in full (1 page)
13 May 2015Satisfaction of charge 190 in full (2 pages)
13 May 2015Satisfaction of charge 140 in full (1 page)
13 May 2015Satisfaction of charge 143 in full (1 page)
13 May 2015Satisfaction of charge 146 in full (1 page)
13 May 2015Satisfaction of charge 184 in full (1 page)
13 May 2015Satisfaction of charge 141 in full (1 page)
13 May 2015Satisfaction of charge 154 in full (2 pages)
13 May 2015Satisfaction of charge 187 in full (2 pages)
13 May 2015Satisfaction of charge 197 in full (2 pages)
13 May 2015Satisfaction of charge 186 in full (1 page)
13 May 2015Satisfaction of charge 144 in full (1 page)
13 May 2015Satisfaction of charge 147 in full (2 pages)
13 May 2015Satisfaction of charge 031890930204 in full (1 page)
13 May 2015Satisfaction of charge 178 in full (2 pages)
13 May 2015Satisfaction of charge 92 in full (1 page)
13 May 2015Satisfaction of charge 031890930210 in full (1 page)
13 May 2015Satisfaction of charge 159 in full (1 page)
13 May 2015Satisfaction of charge 145 in full (1 page)
13 May 2015Satisfaction of charge 031890930204 in full (1 page)
13 May 2015Satisfaction of charge 159 in full (1 page)
13 May 2015Satisfaction of charge 122 in full (1 page)
13 May 2015Satisfaction of charge 188 in full (1 page)
13 May 2015Satisfaction of charge 160 in full (1 page)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,000
(4 pages)
8 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 50,000
(4 pages)
10 April 2015Registration of charge 031890930225, created on 31 March 2015 (16 pages)
10 April 2015Registration of charge 031890930225, created on 31 March 2015 (16 pages)
16 February 2015Registration of charge 031890930224, created on 13 February 2015 (16 pages)
16 February 2015Registration of charge 031890930224, created on 13 February 2015 (16 pages)
3 February 2015Registration of charge 031890930223, created on 30 January 2015 (17 pages)
3 February 2015Registration of charge 031890930223, created on 30 January 2015 (17 pages)
21 January 2015Satisfaction of charge 031890930221 in full (1 page)
21 January 2015Satisfaction of charge 031890930221 in full (1 page)
30 December 2014Registration of charge 031890930222, created on 12 December 2014 (17 pages)
30 December 2014Registration of charge 031890930222, created on 12 December 2014 (17 pages)
16 December 2014Registration of charge 031890930221, created on 12 December 2014 (19 pages)
16 December 2014Registration of charge 031890930221, created on 12 December 2014 (19 pages)
2 December 2014Registration of charge 031890930220, created on 28 November 2014 (16 pages)
2 December 2014Registration of charge 031890930220, created on 28 November 2014 (16 pages)
6 October 2014Registration of charge 031890930219, 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.
(17 pages)
6 October 2014Registration of charge 031890930219, 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.
(17 pages)
2 October 2014Accounts for a small company made up to 30 November 2013 (8 pages)
2 October 2014Accounts for a small company made up to 30 November 2013 (8 pages)
5 September 2014Registration of charge 031890930217, created on 29 August 2014 (16 pages)
5 September 2014Registration of charge 031890930218, created on 22 August 2014 (17 pages)
5 September 2014Registration of charge 031890930217, created on 29 August 2014 (16 pages)
5 September 2014Registration of charge 031890930218, created on 22 August 2014 (17 pages)
12 August 2014Registration of charge 031890930216, created on 8 August 2014 (16 pages)
12 August 2014Registration of charge 031890930216, created on 8 August 2014 (16 pages)
12 August 2014Registration of charge 031890930216, created on 8 August 2014 (16 pages)
15 July 2014Registration of charge 031890930215, created on 10 July 2014 (16 pages)
15 July 2014Registration of charge 031890930215, created on 10 July 2014 (16 pages)
8 July 2014Satisfaction of charge 199 in full (1 page)
8 July 2014Satisfaction of charge 198 in full (2 pages)
8 July 2014Satisfaction of charge 198 in full (2 pages)
8 July 2014Satisfaction of charge 199 in full (1 page)
8 July 2014Satisfaction of charge 200 in full (1 page)
8 July 2014Satisfaction of charge 200 in full (1 page)
5 June 2014Registration of charge 031890930214 (18 pages)
5 June 2014Registration of charge 031890930214 (18 pages)
14 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50,000
(4 pages)
14 May 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 50,000
(4 pages)
28 January 2014Registration of charge 031890930213 (19 pages)
28 January 2014Registration of charge 031890930213 (19 pages)
28 January 2014Registration of charge 031890930212 (14 pages)
28 January 2014Registration of charge 031890930212 (14 pages)
16 December 2013Registration of charge 031890930211 (14 pages)
16 December 2013Registration of charge 031890930211 (14 pages)
23 September 2013Registration of charge 031890930210 (13 pages)
23 September 2013Registration of charge 031890930210 (13 pages)
20 August 2013Registration of charge 031890930209
  • ANNOTATION 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.
(14 pages)
20 August 2013Registration of charge 031890930209
  • ANNOTATION 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.
(14 pages)
13 August 2013Accounts for a small company made up to 30 November 2012 (8 pages)
13 August 2013Accounts for a small company made up to 30 November 2012 (8 pages)
8 July 2013Registration of charge 031890930208 (14 pages)
8 July 2013Registration of charge 031890930208 (14 pages)
3 July 2013Registration of charge 031890930207 (14 pages)
3 July 2013Registration of charge 031890930207 (14 pages)
17 May 2013Registration of charge 031890930206 (15 pages)
17 May 2013Registration of charge 031890930206 (15 pages)
13 May 2013Registration of charge 031890930205 (15 pages)
13 May 2013Registration of charge 031890930205 (15 pages)
30 April 2013Registration of charge 031890930204 (15 pages)
30 April 2013Registration of charge 031890930204 (15 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (4 pages)
23 April 2013Registration of charge 031890930203 (15 pages)
23 April 2013Registration of charge 031890930203 (15 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 202 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 202 (5 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
13 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 142 (3 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 201 (5 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 201 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 198 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 199 (6 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 198 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 200 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 200 (5 pages)
8 November 2012Particulars of a mortgage or charge / charge no: 199 (6 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (8 pages)
3 September 2012Accounts for a small company made up to 30 November 2011 (8 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 197 (10 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 197 (10 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 196 (5 pages)
15 June 2012Particulars of a mortgage or charge / charge no: 196 (5 pages)
14 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (4 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 195 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 195 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 194 (5 pages)
19 October 2011Particulars of a mortgage or charge / charge no: 194 (5 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (8 pages)
31 August 2011Accounts for a small company made up to 30 November 2010 (8 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 193 (5 pages)
24 June 2011Particulars of a mortgage or charge / charge no: 193 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 192 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 192 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 191 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 191 (5 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (4 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 190 (5 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 190 (5 pages)
28 January 2011Termination of appointment of Peter Shackleton as a director (1 page)
28 January 2011Termination of appointment of Peter Shackleton as a director (1 page)
22 December 2010Appointment of Mr Peter Robert Shackleton as a director (2 pages)
22 December 2010Appointment of Mr Peter Robert Shackleton as a director (2 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 189 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 189 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 188 (7 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 188 (7 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (8 pages)
2 September 2010Accounts for a small company made up to 30 November 2009 (8 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 187 (5 pages)
15 July 2010Particulars of a mortgage or charge / charge no: 187 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 186 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 186 (5 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 185 (5 pages)
30 April 2010Particulars of a mortgage or charge / charge no: 185 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 184 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 184 (5 pages)
6 October 2009Accounts for a small company made up to 30 November 2008 (8 pages)
6 October 2009Accounts for a small company made up to 30 November 2008 (8 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 183 (3 pages)
26 August 2009Particulars of a mortgage or charge / charge no: 183 (3 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 176 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 181 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 178 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 176 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 179 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 178 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 179 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 181 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 182 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 180 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 182 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 177 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 180 (4 pages)
18 June 2009Particulars of a mortgage or charge / charge no: 177 (4 pages)
11 May 2009Return made up to 22/04/09; full list of members (3 pages)
11 May 2009Return made up to 22/04/09; full list of members (3 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 175 (4 pages)
28 April 2009Particulars of a mortgage or charge / charge no: 175 (4 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 174 (4 pages)
2 April 2009Particulars of a mortgage or charge / charge no: 174 (4 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (2 pages)
10 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 157 (2 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 173 (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 173 (4 pages)
24 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
24 September 2008Accounts for a small company made up to 30 November 2007 (8 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 172 (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 171 (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 172 (4 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 171 (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 170 (4 pages)
3 July 2008Particulars of a mortgage or charge / charge no: 170 (4 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 169 (3 pages)
1 July 2008Particulars of a mortgage or charge / charge no: 169 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 168 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 168 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 167 (7 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 167 (7 pages)
6 May 2008Return made up to 22/04/08; full list of members (3 pages)
6 May 2008Return made up to 22/04/08; full list of members (3 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 166 (7 pages)
12 March 2008Particulars of a mortgage or charge / charge no: 166 (7 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 165 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 165 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 164 (4 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 164 (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
19 October 2007Particulars of mortgage/charge (4 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
5 September 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
30 August 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
29 June 2007Accounts for a small company made up to 30 November 2006 (8 pages)
29 June 2007Accounts for a small company made up to 30 November 2006 (8 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
8 May 2007Particulars of mortgage/charge (5 pages)
8 May 2007Particulars of mortgage/charge (5 pages)
4 May 2007Return made up to 22/04/07; full list of members (2 pages)
4 May 2007Return made up to 22/04/07; full list of members (2 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
13 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (4 pages)
12 April 2007Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
19 December 2006Particulars of mortgage/charge (4 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
16 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
10 October 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
14 August 2006Accounts for a small company made up to 30 November 2005 (8 pages)
14 August 2006Accounts for a small company made up to 30 November 2005 (8 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
29 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
7 June 2006Particulars of mortgage/charge (5 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (4 pages)
27 April 2006Particulars of mortgage/charge (4 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
26 April 2006Return made up to 22/04/06; full list of members (2 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (4 pages)
18 April 2006Particulars of mortgage/charge (4 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
3 February 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
1 November 2005Auditor's resignation (1 page)
1 November 2005Auditor's resignation (1 page)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
19 July 2005Particulars of mortgage/charge (4 pages)
8 June 2005Accounts for a small company made up to 30 November 2004 (8 pages)
8 June 2005Accounts for a small company made up to 30 November 2004 (8 pages)
28 April 2005Return made up to 22/04/05; full list of members (6 pages)
28 April 2005Return made up to 22/04/05; full list of members (6 pages)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
4 February 2005Declaration of satisfaction of mortgage/charge (1 page)
21 January 2005Particulars of mortgage/charge (6 pages)
21 January 2005Particulars of mortgage/charge (6 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
31 December 2004Particulars of mortgage/charge (4 pages)
31 December 2004Particulars of mortgage/charge (4 pages)
22 December 2004Particulars of mortgage/charge (4 pages)
22 December 2004Particulars of mortgage/charge (4 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
5 November 2004Particulars of mortgage/charge (7 pages)
14 July 2004Particulars of mortgage/charge (5 pages)
14 July 2004Particulars of mortgage/charge (5 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Particulars of mortgage/charge (3 pages)
24 May 2004Return made up to 22/04/04; full list of members (6 pages)
24 May 2004Return made up to 22/04/04; full list of members (6 pages)
4 May 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
4 May 2004Accounting reference date extended from 31/05/04 to 30/11/04 (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
11 March 2004Declaration of satisfaction of mortgage/charge (1 page)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
10 January 2004Particulars of mortgage/charge (3 pages)
14 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
14 November 2003Accounts for a small company made up to 31 May 2003 (7 pages)
24 October 2003Particulars of mortgage/charge (4 pages)
24 October 2003Particulars of mortgage/charge (4 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
28 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
14 August 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
11 July 2003Particulars of mortgage/charge (4 pages)
11 July 2003Particulars of mortgage/charge (6 pages)
11 July 2003Particulars of mortgage/charge (6 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
30 April 2003Return made up to 22/04/03; no change of members (6 pages)
30 April 2003Return made up to 22/04/03; no change of members (6 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
31 March 2003Accounts for a small company made up to 31 May 2002 (7 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
16 January 2003Declaration of satisfaction of mortgage/charge (1 page)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
2 November 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
9 October 2002Particulars of mortgage/charge (6 pages)
9 October 2002Particulars of mortgage/charge (6 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
31 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
15 August 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
26 June 2002Declaration of satisfaction of mortgage/charge (1 page)
22 June 2002Particulars of mortgage/charge (4 pages)
22 June 2002Particulars of mortgage/charge (4 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
21 June 2002Particulars of mortgage/charge (6 pages)
20 June 2002Particulars of mortgage/charge (6 pages)
20 June 2002Particulars of mortgage/charge (6 pages)
20 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
29 April 2002Return made up to 22/04/02; no change of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
29 April 2002Return made up to 22/04/02; no change of members
  • 363(287) ‐ Registered office changed on 29/04/02
(6 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
28 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
28 January 2002Accounts for a small company made up to 31 May 2001 (7 pages)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 January 2002Declaration of satisfaction of mortgage/charge (1 page)
10 January 2002Particulars of mortgage/charge (3 pages)
10 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
28 October 2001Registered office changed on 28/10/01 from: prospect court 2 courthouse street otley west yorkshire LS21 1AQ (1 page)
28 October 2001Registered office changed on 28/10/01 from: prospect court 2 courthouse street otley west yorkshire LS21 1AQ (1 page)
23 October 2001Registered office changed on 23/10/01 from: moorfield chambers 2 moorfield crescent, yeadon leeds west yorkshire LS19 7EA (1 page)
23 October 2001Registered office changed on 23/10/01 from: moorfield chambers 2 moorfield crescent, yeadon leeds west yorkshire LS19 7EA (1 page)
22 October 2001Particulars of mortgage/charge (19 pages)
22 October 2001Particulars of mortgage/charge (19 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
27 September 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
29 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (4 pages)
12 June 2001Particulars of mortgage/charge (4 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
5 June 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
27 April 2001Return made up to 22/04/01; full list of members (6 pages)
27 April 2001Return made up to 22/04/01; full list of members (6 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
14 April 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Director resigned (1 page)
20 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2001Director resigned (1 page)
19 March 2001Declaration of satisfaction of mortgage/charge (1 page)
19 March 2001Declaration of satisfaction of mortgage/charge (1 page)
15 March 2001Particulars of mortgage/charge (7 pages)
15 March 2001Particulars of mortgage/charge (7 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
24 February 2001Particulars of mortgage/charge (3 pages)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Particulars of mortgage/charge (4 pages)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Declaration of satisfaction of mortgage/charge (1 page)
19 February 2001Particulars of mortgage/charge (4 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
3 January 2001Particulars of mortgage/charge (3 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
15 December 2000Accounts for a small company made up to 31 May 2000 (7 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
2 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (4 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (3 pages)
1 December 2000Particulars of mortgage/charge (4 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
24 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (1 page)
19 October 2000Particulars of mortgage/charge (4 pages)
19 October 2000Particulars of mortgage/charge (4 pages)
19 October 2000Declaration of satisfaction of mortgage/charge (1 page)
19 October 2000Declaration of satisfaction of mortgage/charge (1 page)
19 October 2000Declaration of satisfaction of mortgage/charge (1 page)
18 October 2000Particulars of mortgage/charge (19 pages)
18 October 2000Particulars of mortgage/charge (19 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
3 May 2000Return made up to 22/04/00; no change of members
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2000Return made up to 22/04/00; no change of members
  • 363(287) ‐ Registered office changed on 03/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Declaration of satisfaction of mortgage/charge (1 page)
28 April 2000Declaration of satisfaction of mortgage/charge (1 page)
27 April 2000Particulars of mortgage/charge (6 pages)
27 April 2000Particulars of mortgage/charge (6 pages)
25 April 2000Particulars of mortgage/charge (7 pages)
25 April 2000Particulars of mortgage/charge (7 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 March 2000Particulars of mortgage/charge (7 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (7 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
1 March 2000Particulars of mortgage/charge (3 pages)
29 November 1999Full accounts made up to 31 May 1999 (16 pages)
29 November 1999Full accounts made up to 31 May 1999 (16 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
26 November 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
9 October 1999Particulars of mortgage/charge (3 pages)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Declaration of satisfaction of mortgage/charge (1 page)
27 August 1999Particulars of mortgage/charge (4 pages)
27 August 1999Particulars of mortgage/charge (4 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
25 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
9 August 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (3 pages)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
8 July 1999Declaration of satisfaction of mortgage/charge (1 page)
30 April 1999Return made up to 22/04/99; no change of members (4 pages)
30 April 1999Return made up to 22/04/99; no change of members (4 pages)
17 April 1999Particulars of mortgage/charge (11 pages)
17 April 1999Particulars of mortgage/charge (11 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
8 April 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
31 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (7 pages)
8 March 1999Particulars of mortgage/charge (7 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
8 March 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
26 February 1999Particulars of mortgage/charge (3 pages)
25 February 1999Particulars of mortgage/charge (7 pages)
25 February 1999Particulars of mortgage/charge (7 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
2 February 1999Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (7 pages)
5 December 1998Particulars of mortgage/charge (7 pages)
5 December 1998Particulars of mortgage/charge (7 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
5 December 1998Particulars of mortgage/charge (7 pages)
5 December 1998Particulars of mortgage/charge (3 pages)
20 November 1998Full accounts made up to 31 May 1998 (16 pages)
20 November 1998Full accounts made up to 31 May 1998 (16 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Particulars of mortgage/charge (3 pages)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
18 November 1998Declaration of satisfaction of mortgage/charge (1 page)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
26 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
18 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
29 July 1998Return made up to 22/04/98; full list of members; amend (8 pages)
29 July 1998Return made up to 22/04/98; full list of members; amend (8 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
19 May 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
18 April 1998Particulars of mortgage/charge (3 pages)
16 April 1998Return made up to 22/04/98; no change of members (4 pages)
16 April 1998Return made up to 22/04/98; no change of members (4 pages)
21 January 1998Full accounts made up to 31 May 1997 (15 pages)
21 January 1998Full accounts made up to 31 May 1997 (15 pages)
19 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1998Ad 31/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 January 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 January 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 1998Nc inc already adjusted 31/12/97 (1 page)
19 January 1998Ad 31/12/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
19 January 1998Nc inc already adjusted 31/12/97 (1 page)
27 November 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
27 November 1997Accounting reference date extended from 31/03/97 to 31/05/97 (1 page)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
11 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (7 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
7 August 1997Particulars of mortgage/charge (7 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
16 July 1997Return made up to 22/04/97; full list of members (6 pages)
16 July 1997Return made up to 22/04/97; full list of members (6 pages)
15 July 1997Registered office changed on 15/07/97 from: prospect house 62 tong street bradford west yorkshire BD4 9LY (1 page)
15 July 1997Registered office changed on 15/07/97 from: prospect house 62 tong street bradford west yorkshire BD4 9LY (1 page)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (9 pages)
10 June 1997Particulars of mortgage/charge (9 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
6 June 1997Particulars of mortgage/charge (3 pages)
23 May 1997Particulars of mortgage/charge (4 pages)
23 May 1997Particulars of mortgage/charge (4 pages)
13 May 1997Registered office changed on 13/05/97 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page)
13 May 1997Registered office changed on 13/05/97 from: carlton tower 34 st pauls street leeds west yorkshire LS1 2QB (1 page)
25 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
17 May 1996Accounting reference date shortened from 30/04/97 to 31/03/97 (1 page)
1 May 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Secretary resigned;director resigned (1 page)
1 May 1996Secretary resigned;director resigned (1 page)
1 May 1996New secretary appointed (2 pages)
22 April 1996Incorporation (23 pages)
22 April 1996Incorporation (23 pages)