Company NameYorsipp (Trustees) Limited
Company StatusActive
Company Number04242849
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)
Previous NameALFA Trustees (Sipps) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMrs Kirsty Rae Gallagher
NationalityBritish
StatusCurrent
Appointed06 April 2006(4 years, 9 months after company formation)
Appointment Duration18 years
RolePension Administration
Country of ResidenceScotland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMrs Kirsty Rae Gallagher
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2007(5 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RolePension Administration
Country of ResidenceScotland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMrs Heather Lamborn
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMrs Fiona Collins
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityScottish
StatusCurrent
Appointed18 February 2019(17 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleFinancial Analyst
Country of ResidenceScotland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary NameMrs Fiona Collins
StatusCurrent
Appointed22 February 2019(17 years, 8 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary NameMiss Sarah Melissa Brown
StatusCurrent
Appointed21 September 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary NameMrs Lisa Caywood
StatusCurrent
Appointed21 September 2020(19 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMrs Lisa Caywood
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2021(19 years, 8 months after company formation)
Appointment Duration3 years, 2 months
RoleAdministration Manager
Country of ResidenceScotland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMr Bryan Dickson
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2024(22 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks
RoleTechnical And Compliance Manager
Country of ResidenceScotland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMrs Gillian Catherine Baynes
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Moorcroft Avenue
Daws Heath
Benfleet
Essex
SS7 2UH
Director NamePaul Frederick Baynes
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Moorcroft Avenue
Daws Heath
Benfleet
Essex
SS7 2UH
Secretary NameStephen John Jenkinson
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleAccountant
Correspondence Address24b Homestead Gardens
Hadleigh
Essex
SS7 2AB
Secretary NameMarie Bruce
NationalityBritish
StatusResigned
Appointed18 March 2002(8 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence AddressRegency Meadows
550 High Road
South Benfleet
Essex
SS7 5RF
Director NameMr Geoffrey Richard Foden
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 02 March 2007)
RoleActuary
Country of ResidenceEngland
Correspondence Address43 Queens Road
Broadstairs
Kent
CT10 1PG
Secretary NameIan Craig Anderson
NationalityBritish
StatusResigned
Appointed30 June 2004(3 years after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2007)
RoleFinancial Assistant
Correspondence Address15 Cromer Road
Southend On Sea
Essex
SS1 2DU
Director NameAmanda Poyer
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2005(3 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2006)
RoleManager
Correspondence Address6 West Street
Leigh On Sea
Essex
SS9 1QG
Director NameDavid John Boyd
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 09 September 2013)
RolePension Conultant
Country of ResidenceScotland
Correspondence Address1 Ardenconnel Way
Rhu
Helensburgh
Dunbartonshire
G84 8LX
Scotland
Secretary NameMatthew Alan Crooks
NationalityBritish
StatusResigned
Appointed13 July 2006(5 years after company formation)
Appointment Duration4 years, 8 months (resigned 30 March 2011)
RoleCompany Director
Correspondence Address46 Sutherland Crescent
Hamilton
Lanarkshire
ML3 9SJ
Scotland
Secretary NameRobert Williamson Kerr McGarrie
NationalityBritish
StatusResigned
Appointed13 July 2006(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2007)
RoleCompany Director
Correspondence Address31 Belmont Road
Whitlawburn
Cambuslang
Lanarkshire
G72 8PG
Scotland
Secretary NameAmanda McCourt
NationalityBritish
StatusResigned
Appointed13 July 2006(5 years after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2014)
RoleCompany Director
Correspondence Address11 Shafton Road
Knightswood
Glasgow
Lanarkshire
G13 2NQ
Scotland
Secretary NameJudith Cawthorn
NationalityBritish
StatusResigned
Appointed01 February 2007(5 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2008)
RoleCompany Director
Correspondence Address28 Nightingale Drive
Harrogate
North Yorkshire
HG1 4NJ
Secretary NameSharon Elaine Hooper
NationalityBritish
StatusResigned
Appointed20 August 2008(7 years, 1 month after company formation)
Appointment Duration11 years (resigned 12 September 2019)
RoleFinancial Controller
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary NameMiss Ashley Margaret Ghiloni
StatusResigned
Appointed26 January 2012(10 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 May 2014)
RoleCompany Director
Correspondence Address22 Derrywood Road
Milton Of Campsie
Glasgow
G66 8DN
Scotland
Director NameMrs Sharon Elaine Hooper
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(10 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 August 2019)
RolePension Administrator
Country of ResidenceEngland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMiss Ashley Margaret Ghiloni
Date of BirthAugust 1987 (Born 36 years ago)
NationalityScottish
StatusResigned
Appointed31 March 2014(12 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 May 2014)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary NameMiss Elizabeth Frances McGeary
StatusResigned
Appointed17 June 2014(12 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2018)
RoleCompany Director
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary NameMiss Jennifer Bolling
StatusResigned
Appointed17 June 2014(12 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 20 May 2015)
RoleCompany Director
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMr Mark Canning
Date of BirthAugust 1972 (Born 51 years ago)
NationalityScottish
StatusResigned
Appointed21 May 2015(13 years, 11 months after company formation)
Appointment Duration11 months (resigned 18 April 2016)
RoleOperations Manager
Country of ResidenceScotland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary NameMr Kenneth Henderson
StatusResigned
Appointed10 November 2015(14 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 December 2020)
RoleCompany Director
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMr Kenneth Henderson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2018(16 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 December 2020)
RoleCompliance Officer
Country of ResidenceScotland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary NameMiss Karen Rooney
StatusResigned
Appointed13 June 2018(16 years, 11 months after company formation)
Appointment Duration8 months (resigned 08 February 2019)
RoleCompany Director
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameMr Iain McCallum
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2021(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 March 2023)
RoleTechnical & Compliance Manager
Country of ResidenceScotland
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Secretary NameMr Iain McCallum
StatusResigned
Appointed22 February 2021(19 years, 8 months after company formation)
Appointment Duration2 years (resigned 17 March 2023)
RoleCompany Director
Correspondence Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address288 Oxford Road
Gomersal
Cleckheaton
West Yorkshire
BD19 4PY
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardLiversedge and Gomersal
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1Heather Lamborn
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Charges

15 August 2014Delivered on: 2 September 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All that freehold property known as grove tavern, 203 york road, belfast BT15 3HB as the same is registered at the land registry under folio number an 122599 county antrim and all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
Outstanding
15 August 2014Delivered on: 2 September 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All that leasehold property known as 2 york road, belfast, county antrim as the same is registered at the land registry under folio number AN195949L county antrim together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
Outstanding
15 August 2014Delivered on: 2 September 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All that good fee farm grant property known as 1, 3 and 5 limestone road, belfast, county antrim as the same is registered at the land registry under folio number AN195950 county antrim together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon.
Outstanding
12 February 2014Delivered on: 27 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as and forming number nineteen main street, bridgeton, glasgow t/no GLA84748. Notification of addition to or amendment of charge.
Outstanding
3 February 2014Delivered on: 5 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 13 walcott street hull HU3 4UA (land registry title no: HS293043 and HS239049 which is to merge with HS293043 and be extinguished). Notification of addition to or amendment of charge.
Outstanding
31 October 2013Delivered on: 16 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 20-22 bank street lochgelly t/n FFE23238 & FFE84138. Notification of addition to or amendment of charge.
Outstanding
21 October 2013Delivered on: 23 October 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The wee train 22 wallace street galston t/n AYR42725.
Outstanding
7 October 2013Delivered on: 10 October 2013
Persons entitled: Ulster Bank Limited

Classification: A registered charge
Particulars: All that and those the lands and premises situate at and known as 7 osborne promenade warrenpoint county down folio DN96660. Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 25 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Bus garage and yard at irvines garage lawmuir road law carluke t/no LAN68203 LAN14403. Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 20 September 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Units 19 and 21 lonmay place glasgow t/no GLA200912. Notification of addition to or amendment of charge.
Outstanding
11 September 2013Delivered on: 20 September 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Unit seventeen lonmay place glasgow t/no GLA208098. Notification of addition to or amendment of charge.
Outstanding
3 September 2013Delivered on: 5 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a or being the northumberland hussars sackville road heaton newcastle upon tyne t/no. TY379144. Notification of addition to or amendment of charge.
Outstanding
12 August 2013Delivered on: 13 August 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 38 north bar within beverley east yorkshire. Notification of addition to or amendment of charge.
Outstanding
1 July 2013Delivered on: 17 July 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: F/H property k/a 30 church road, ballynure f/no 31168. notification of addition to or amendment of charge.
Outstanding
11 July 2013Delivered on: 16 July 2013
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All and whole those ground floor premises k/a suite 2, chesser exchange, new mart road, edinburgh t/no MID114055. Notification of addition to or amendment of charge.
Outstanding
3 May 2013Delivered on: 4 May 2013
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Buchanan court 132 calton road edinburgh. Notification of addition to or amendment of charge.
Outstanding
3 January 2013Delivered on: 5 January 2013
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the borrower to the chargee.
Particulars: Subjects on south side of ladywell east road, livingston t/no WLN5908.
Outstanding
27 November 2012Delivered on: 13 December 2012
Persons entitled: Namrata Lal

Classification: Legal charge
Secured details: £160,000 due or to become due from the company to the chargee.
Particulars: 12/14 high street north dunstable bedfordshire.
Outstanding
19 November 2012Delivered on: 6 December 2012
Persons entitled: Barclays Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop premises at 9 and 9 1/2 barnton street stirling t/no stg 17560.
Outstanding
12 October 2012Delivered on: 1 November 2012
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 86-88 brunswick street edinburgh.
Outstanding
29 August 2007Delivered on: 22 September 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 06/09/2007 and dated 28/08/2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 areas of ground at easter buchat glenbuchet strathdon in the county of aberdeen extending to 58.702 hectares or thereby.
Outstanding
24 October 2012Delivered on: 1 November 2012
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company on behalf of the personal pension scheme for james o'neil and deborah o'neil to the chargee on any account whatsoever.
Particulars: 225 promenade blackpool lancashire t/n no la 424375; by way of assignment all rents and other income and claims arising from or accruing from the property the benefit of all guarantees warranties and representations and the benefit of all agreements for lease.
Outstanding
7 September 2012Delivered on: 28 September 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard sercurity
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7 and 9 portland road kilmarnock t/no AYR95003.
Outstanding
24 September 2012Delivered on: 27 September 2012
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland PLC

Classification: Indenture of mortgage/charge
Secured details: All monies due or to become due.
Particulars: A specific legal charge over all those parcels of land situate in the townland of killycreen north parish of rasharkin barony of kilconway and county of antrim.
Outstanding
25 July 2012Delivered on: 4 August 2012
Persons entitled: Abacus Estates Limited

Classification: Standard security
Secured details: £36,000 due or to become due from the company to the chargee.
Particulars: Tenants interest in lease of 41 james watt place, east kilbride.
Outstanding
11 May 2006Delivered on: 24 July 2012
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

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 at 185A town street armley leeds t/no YEA42506 assignment all related rights,all goodwill see image for full details.
Outstanding
11 June 2012Delivered on: 21 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security executed on 30 april 2012
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects known as and forming the spittal of glenshee hotel, glenshee, t/no: PTH31387.
Outstanding
21 May 2012Delivered on: 8 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects k/a and forming 26 blythswood square glasgow scotland t/no GLA5099.
Outstanding
4 June 2012Delivered on: 7 June 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due to the chargee on any account whatsoever.
Particulars: All and whole block 1, etna industrial estate, etna street, wilshaw t/no LAN170956.
Outstanding
16 August 2007Delivered on: 31 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 21ST august 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a st georges building 5 st vincent place glasgow and 153 queen street glasgow t/n GLA117550.
Outstanding
29 March 2012Delivered on: 3 April 2012
Persons entitled: Abn Amro Bank Nv

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 hotel and restaurant, gateway plaza, sackville street, barnsley t/no SYK573662.
Outstanding
21 March 2012Delivered on: 3 April 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All monies due or to become due to the chargee.
Particulars: All and whole the subjects k/a and forming wallabys, traill drive, east links, montrose t/nos ANG33193 and ANG22728.
Outstanding
6 February 2012Delivered on: 11 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hubbway business centre bassington lane industrial estate cramlington northumberland t/nos. ND110493 and ND110494.
Outstanding
12 August 2011Delivered on: 25 August 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

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: Unit 2 coopies way coopies lane industrial estate morpeth northumberland t/no:ND58851.
Outstanding
5 July 2011Delivered on: 19 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects on the northwest side of greenwell road east tullos industrial estate aberdeen t/no. KNC15097 hatched in red on the plan annexed see image for full details.
Outstanding
24 June 2011Delivered on: 25 June 2011
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects known as 7 saline street airdrie t/no scotland LAN25808.
Outstanding
21 December 2010Delivered on: 6 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security executed on 20 december 2010
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that area of ground known as the former tnt transport depot broadleys road springkerse industrial estate stirling lying in the county of stirling. See image for full details.
Outstanding
28 October 2010Delivered on: 16 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a and forming 18 lochside road forfar angus t/no. ANG41210.
Outstanding
30 March 2007Delivered on: 25 July 2007
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security which was presented for registration in scotland on 7 july 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 57, 59 & 65 stonelaw road, rutherglen and 4 hamilton road, rutherglen.
Outstanding
28 October 2010Delivered on: 11 November 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Industrial premises at grant road, arbroath, angus t/n ANG45125.
Outstanding
21 October 2010Delivered on: 30 October 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security dated 21/10/10
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects on the south west side of george place bathgate t/no. WLN851.
Outstanding
12 October 2010Delivered on: 28 October 2010
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security executed on 15 september 2010
Secured details: All sums due or to become due.
Particulars: 2 gregory road, livingston.
Outstanding
23 July 2010Delivered on: 26 August 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security executed on 07 july 2010
Secured details: All sums due or to become due.
Particulars: 2ND floor, 22 & 24 enoch square glasgow.
Outstanding
21 June 2010Delivered on: 10 July 2010
Persons entitled: Co-Operative 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: 12 crown house hornbeam business park harrogate t/no NYK98239 and car parking spaces t/no NYK98241 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
7 February 2007Delivered on: 18 April 2007
Persons entitled: Clydesdale Bank PLC

Classification: Standard security which was presented for registration in scotland on 09 april 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 3/1 bothwell bridge business park bothwell road hamilton part t/no LAN173661.
Outstanding
11 February 2010Delivered on: 27 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security executed on 09/02/10
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 106 cowgate kirkintilloch glasgow t/no dmb 37304.
Outstanding
5 January 2010Delivered on: 12 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 7 bertram street hamilton t/no. LAN164603.
Outstanding
5 January 2010Delivered on: 12 January 2010
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 5, 16 burnbank centre, hamilton t/no. LAN59054.
Outstanding
3 November 2009Delivered on: 19 December 2009
Persons entitled: Scottish Enterprise

Classification: Standard security
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 chapel site philipshill business park barbana road east kilbride title number LAN184176.
Outstanding
27 May 2009Delivered on: 15 August 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 19-29 bertha park view inveralmond industrial estate perth.
Outstanding
11 May 2009Delivered on: 25 July 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Cadzow business centre 28 muir street hamilton t/no LAN65564.
Outstanding
20 April 2009Delivered on: 11 July 2009
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 9 easter inch easter inch road bathgate t/n WLN43189.
Outstanding
22 April 2009Delivered on: 4 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The subjects registered in the land register of scotland under t/no STG2773.
Outstanding
14 April 2009Delivered on: 8 May 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 14, abercrombie court, arnhall, business park, westhill, aberdeen.
Outstanding
28 February 2007Delivered on: 9 March 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and simon neville fairbank as trustee for the time being of the self invested pension plan for s n fairbank ref 9714/7022 to the chargee on any account whatsoever.
Particulars: The f/h unit F2 rotterdam park rotterdam road sutton fields industrial estate hull,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 April 2009Delivered on: 8 May 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 14 abercrombie court arnhall business park westhill aberdeen.
Outstanding
3 March 2009Delivered on: 27 April 2009
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: £33,236 and all sums due or to become due.
Particulars: All and whole 202 dairy road edinburgh in the county of midlothian t/no:MID113962.
Outstanding
3 March 2009Delivered on: 26 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole 25% pro indiviso share in to all and whole subjects forming the first floor office premises 3/1 bothwell bridge business park bothwell road, hamilton.
Outstanding
22 December 2008Delivered on: 31 January 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 106 and 107 block 11 newhouse industrial estate newhouse motherwell t/no LAN12283 and LAN111170.
Outstanding
10 December 2008Delivered on: 24 December 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole subjects k/a and forming cross garage, trongate, stonehouse, larkhall t/no LAN151749.
Outstanding
3 November 2008Delivered on: 5 November 2008
Persons entitled: Clydesdale Bank 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: Property k/a 12 king edward road brentwood essex t/no EX246903.
Outstanding
25 May 2007Delivered on: 14 October 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: £190,000 due or to become due.
Particulars: Shop premises at 106 cowgate kirkintilloch glasgow t/no DMB37304.
Outstanding
2 July 2008Delivered on: 9 August 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Units 6 and 7 kelburn business park port glasgow t/n REN126203.
Outstanding
31 October 2006Delivered on: 2 November 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of self invested personal pension scheme yorsipp LTD in respect of member ivan logan number 0018 to the chargee on any account whatsoever.
Particulars: F/H land and building being unit 3 on the south side of saxonway hessle east yorks t/n YEA43845 and the l/h car parking spaces adjoining t/n YEA44083. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 April 2008Delivered on: 29 July 2008
Persons entitled: Airdrie Savings Bank

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Elmbank cottage, 172 cumberland road, chryston, glasgow t/n gla 167601.
Outstanding
9 July 2008Delivered on: 26 July 2008
Persons entitled: Lloyds Tsb Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 and 2A mainholm road ayr.
Outstanding
2 April 2008Delivered on: 6 June 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects seven causeyside street paisley registered in scotland t/no REN4330.
Outstanding
12 May 2023Delivered on: 17 May 2023
Persons entitled: Caledonian Heritable Limited

Classification: A registered charge
Particulars: Croft and cairn, 5 stockethill crescent, aberdeen AB16 5TT.
Outstanding
24 February 2022Delivered on: 1 March 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Legal charge over unit 2 monks way retail park , wawne road , hull , HU7 5YS.
Outstanding
4 October 2021Delivered on: 6 October 2021
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming unit 4, 17 south avenue, blantyre, glasgow,. G72 ouf being the subjects registered in the land register of scotland under title number. LAN111712.
Outstanding
7 May 2021Delivered on: 27 May 2021
Persons entitled: Tennent Caledonian Breweries Wholesale Limited

Classification: A registered charge
Particulars: All and whole of the subjects known as and forming 251 gallowgate, glasgow, G4 0TP and being the subjects registered in the land register under title number GLA133082.
Outstanding
7 May 2021Delivered on: 18 May 2021
Persons entitled: Trustees of the Guide Association Scotland (Known as Girlguiding Scotland)

Classification: A registered charge
Particulars: The garden house, blyth bridge, west linton, peebleshire, EH46 7AQ as more particularly described in the instrument.
Outstanding
26 March 2021Delivered on: 6 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Ground & basement office premises ryan exchange 176/178 bath street glasgow.
Outstanding
23 January 2008Delivered on: 19 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: The property k/a unit 2 chesser exchange, chesser green, new mart road, edinburgh.
Outstanding
25 March 2021Delivered on: 21 April 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Ryan exchange, 176/178 bath street, glasgow G2 4TB, comprising the lower ground floor office suite and basement floor parking space being the whole subjects registered in the land register of scotland under title number GLA169150.
Outstanding
29 October 2020Delivered on: 6 November 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 10 and 12 st john street cambridge LAN243168.
Outstanding
7 October 2020Delivered on: 14 October 2020
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the whole subjects situated at and known as 21 arduthie road, stonehaven AB39 2EH being the subjects registered in the land register of scotland under title number KNC13241.
Outstanding
13 August 2020Delivered on: 17 August 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Means the property known as unit 3B kingswood retail investment park, wawne road, hull, HU7 5YS and registered at land registry under title number HS393252.
Outstanding
24 February 2020Delivered on: 27 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects known as and forming 1397-1403 argyle street, glasgow and registered in the land register of scotland under title number GLA50154.
Outstanding
24 February 2020Delivered on: 27 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects lying to the northwest of greenwell road, east tullos industrial estate, aberdeen and registered in the land register of scotland under title number KNC21551.
Outstanding
14 February 2020Delivered on: 17 February 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as unit 1 castle street, castlepark industrial estate, ellon AB41 9RF, registered in the land register of scotland under title number ABN146777.
Outstanding
17 January 2020Delivered on: 29 January 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects known as unit 1 castle street, castlepark industrial estate, ellon AB41 9RF, which subjects form part and portion of the subjects registered in the land register of scotland under title numbers ABN58822 and ABN42347. For more details please refer to the instrument.
Outstanding
14 October 2019Delivered on: 21 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 28 high street, paisley PA1 2BZ being the ground floor shop premises of the building at 28.28A high street, paisley registered in the land register of scotland under title number REN114796.
Outstanding
10 October 2019Delivered on: 21 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 103 overtown road, waterloo, wishaw ML2 8EW being the subjects registered in the land register of scotland under title number LAN54541.
Outstanding
10 October 2019Delivered on: 21 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 30 gavin street, motherwell ML1 2RJ being the ground floor shop premises of the tenement 20 to 35 (even numbers) gavin street, motherwell which subjects are registered in the land register of scotland under title number LAN36576.
Outstanding
10 October 2019Delivered on: 21 October 2019
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 1, 32A campbell street, hamilton being the ground floor shop premises registered in the land register of scotland under title number LAN213894.
Outstanding
2 September 2019Delivered on: 3 September 2019
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Particulars: Property known as 66 lurgan road moira county down t/n DN153886L and DN126668 and DN90417 county down.
Outstanding
27 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole that area of ground extending to 1.19 hectares forming plots 12 & 13 brechin business park west road brechin which forms part and portion of all and whole that area of ground known as brechin business park brechin t/no scotland ANG187.
Outstanding
27 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Subjects forming part of plots 14 & 15 brechin business park forfar road brechin title number ANG64592.
Outstanding
21 February 2019Delivered on: 13 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: County house dalton street hull t/no HS192166.
Outstanding
11 February 2019Delivered on: 14 February 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land on the west side of queen margarets road, scarborough registered under title number NYK128614.
Outstanding
24 May 2018Delivered on: 7 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 12, waterside business park, hessle, HU13 0EJ and registered at the land registry under title numbers HS236048 and HS235828.
Outstanding
17 March 2018Delivered on: 28 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Basement, ground and first floor flats comprising number 17 hart street, edinburgh.
Outstanding
24 March 2018Delivered on: 28 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 6B newhailes business park, newhailes road, musselburgh.
Outstanding
15 December 2017Delivered on: 29 December 2017
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: The land and buildings at mains of kilmaronock farm, gartocharn, alexandria G83 8SB being the subjects registered in the land register of scotland under title numbers DMB82412 and DMB82731.
Outstanding
18 October 2017Delivered on: 27 October 2017
Persons entitled: Frederick John Noel Brown

Classification: A registered charge
Particulars: Land comprised in folios 7060 & AN216671.
Outstanding
9 October 2017Delivered on: 12 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 howie buildings mearns road glasgow t/no REN145686.
Outstanding
20 July 2017Delivered on: 3 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Exchange court, lowgate, hull, HU1 1XW registered at hm land registry under title number HS103035.
Outstanding
20 July 2017Delivered on: 3 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 3, thorpe house, sidings court, doncaster, DN4 5NU registered at the land registry under title number SYK535772.
Outstanding
14 June 2017Delivered on: 17 June 2017
Persons entitled: City Property Glasgow (Investments) LLP

Classification: A registered charge
Particulars: 35/47 kyle street glasgow t/no GLA131802.
Outstanding
9 June 2017Delivered on: 15 June 2017
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Freehold property known as (I) land at eshott, morpeth, northumberland forming approximately 56.07 acres (title number ND166963) (ii) unit 2, coopies way, coopies lane industrial estate, morpeth NE61 6JN (title numbers ND168166 and ND58851) (iii) n b clark, coopies lance, morpeth NE61 6JN (known as unit 3 coopies way) (title number ND156944).
Outstanding
9 June 2017Delivered on: 15 June 2017
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Freehold property known as (I) land at eshott, morpeth, northumberland forming approximately 56.07 acres (title number ND166963) (ii) unit 2, coopies way, coopies lane industrial estate, morpeth NE61 6JN (title numbers ND168166 and ND58851) (iii) n b clark, coopies lance, morpeth NE61 6JN (known as unit 3 coopies way) (title number ND156944).
Outstanding
18 May 2017Delivered on: 19 May 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Premises on the east side of gillett street, hull, HU3 4JF and registered under title number HS62394.
Outstanding
1 April 2017Delivered on: 4 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Jt atkinson depost at lingfield way, yarm road industrial estate, darlington, DL1 4PZ registered at the land registry under title numbers DU41706 and DU125334.
Outstanding
1 April 2017Delivered on: 4 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Jt atkinson depot at harmire enterprise park, barnard castle registered at the land registry under title number DU191977.
Outstanding
3 March 2017Delivered on: 6 March 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The tenant's interest in all and whole the subjects known as 2B, longman drive, inverness, IV1 1SU being the subjects registered in the land register of scotland under title number INV38933.
Outstanding
7 February 2017Delivered on: 24 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The subjects k/a 18 perimeter road elgin scotland t/no MOR1480.
Outstanding
30 June 2016Delivered on: 6 July 2016
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The golden inn, 18 - 20 young street, wishaw being the subjects registered in the land register of scotland under title number LAN125955.
Outstanding
8 March 2016Delivered on: 22 March 2016
Persons entitled:
Bank of Ireland (UK) PLC
The Governor & Company of the Bank of Ireland

Classification: A registered charge
Particulars: Kilmore house 10 glassmullan road glenariffe ballymena county antrim folio 25148.
Outstanding
9 March 2016Delivered on: 10 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as promould house, wildmere road, banbury, OX16 3ED registered with title number ON130159. For more details please refer to the instrument.
Outstanding
9 March 2016Delivered on: 10 March 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 February 2016Delivered on: 2 March 2016
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Davidson house, 57 queen charlotte street, leith, edinburgh, EH6 7YD as described in the instrument.
Outstanding
17 February 2016Delivered on: 18 February 2016
Persons entitled: Yorsipp (Trustees) Limited

Classification: A registered charge
Particulars: All and whole the subjects on the south west side of lonend, paisley, PA1 1SU being the subjects registered in the land register of scotland under title number ren 37203.
Outstanding
20 December 2007Delivered on: 15 January 2008
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security which was presented for registration in scotland on 28/12/2007 dated 19/12/2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Block 2 first road blantyre industrial estate blantyre t/no lan 135675.
Outstanding
15 December 2015Delivered on: 23 December 2015
Persons entitled: The Agricultural Mortgage Corporation PLC

Classification: A registered charge
Particulars: Land at birkenbush farm forfar t/no ANG67993.
Outstanding
23 December 2015Delivered on: 8 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings lying to the east of dunswell road , cottingham and registered at the land registry under title numbers YEA70307 , YEA28414 and HS244186.
Outstanding
26 October 2015Delivered on: 28 October 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All and whole the subjects unit 4B, newhailes business park, newhailes road, musselburgh, EH21 6RH registered in the land register of scotland under title number MID142685.
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: Davidson house, 57 queen charlotte street, leith, edinburgh, EH6 7YD as more particularly described in the instrument.
Outstanding
30 September 2015Delivered on: 10 October 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects k/a and forming abercorn cottage, oldhall murray farm, aiket road, dunlop, kilmarnock t/no AYR83335 and all and whole the subjects k/a and forming oldhall murray farm, aiket road, dunlop, kilmarnock t/no AYR83332.
Outstanding
18 June 2015Delivered on: 22 June 2015
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: B2, 22 heron road sydenham business park belfast.
Outstanding
1 July 2013Delivered on: 13 January 2015
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: 30 church road ballynure co antrim.
Outstanding
12 September 2014Delivered on: 26 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects k/a springkerse industrial estate, broadleys road, stirling t/no STG64839.
Outstanding
10 September 2014Delivered on: 11 September 2014
Persons entitled: Aib Group (UK) PLC

Classification: A registered charge
Particulars: All and whiole 29 main street bothwell t/no LAN10021.
Outstanding
5 September 2014Delivered on: 6 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a land and buildings on the north side of kirkby street kingston upon hull t/no HS291203.
Outstanding
14 October 2005Delivered on: 26 October 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal mortgage
Secured details: All monies due or to become due from foden baynes associates limited sipps - r lamborn to the chargee on any account whatsoever.
Particulars: 452 harehills lane leeds. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
25 October 2007Delivered on: 22 December 2007
Satisfied on: 13 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 17/12/07 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 29 main street bothwell t/no LAN10021 being ground floor office premises. See the mortgage charge document for full details.
Fully Satisfied
26 June 2012Delivered on: 28 June 2012
Satisfied on: 7 August 2017
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: Unit 3 siddings court white horse way doncaster t/no SYK535772 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
14 June 2012Delivered on: 26 June 2012
Satisfied on: 11 November 2017
Persons entitled: Clydesdale Bank PLC

Classification: Standard security executed on 29 may 2012
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 66 york street peterhead aberdeenshire.
Fully Satisfied
3 October 2011Delivered on: 11 October 2011
Satisfied on: 20 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security executed on 27 september 2011
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 law place east kilbride glasgow t/no LAN55024 see image for full details.
Fully Satisfied
16 November 2010Delivered on: 20 November 2010
Satisfied on: 7 August 2017
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: Exchange court lowgate hull t/no HS103035 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
24 May 2007Delivered on: 17 July 2007
Satisfied on: 30 April 2015
Persons entitled: Clydesdale Bank PLC

Classification: A standard security which was presented for registration in scotland on the 11/07/07 and
Secured details: All monies due or to become due from the company as trustees of the yorsipp registered pension scheme for and on behalf of jame reginald botterhill,(member no 0023),mrs lizette ann craig (member no 0024) and allan william craig (member no 0086) to the chargee on any account whatsoever.
Particulars: All and whole the subjects situated on the east side of balgray road lesmahagow lanark t/no LAN135730 together with (one) the shop premises and whole other buildngs erected on the subjects. See the mortgage charge document for full details.
Fully Satisfied
13 August 2010Delivered on: 1 September 2010
Satisfied on: 7 April 2018
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge, standard security
Secured details: All sums due or to become due.
Particulars: All and whole those parts of the area of ground lying to the southwest of the A9 road from plean to torwood at plean industrial estate, stirling road, plean, stirlingshire comprising all and whole the subjects formerly t/no STG55218 and all and whole the subjects under t/no STG7783 see image for full details.
Fully Satisfied
13 August 2010Delivered on: 1 September 2010
Satisfied on: 7 April 2018
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge, standard security
Secured details: All sums due or to become due.
Particulars: All and whole those parts of the area of ground lying to the southwest of the A9 road from plean to torwood at plean industrial estate, stirling road, plean, stirlingshire being parts of the subjects formerly t/no STG7783 and now under STG56829, see image for full details.
Fully Satisfied
22 June 2010Delivered on: 8 July 2010
Satisfied on: 20 October 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security (legal charge)
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 11-15 old bridge street t/no scotland AYR33122.
Fully Satisfied
3 February 2010Delivered on: 5 February 2010
Satisfied on: 1 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Unit 6 straiton view straiton business park loanhead.
Fully Satisfied
22 January 2009Delivered on: 23 January 2009
Satisfied on: 5 October 2020
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (save that such monies and liabilities shall be limited to those which have been advanced to the company in its capacity as trustees of the registered pension scheme for M. kempf (0299) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 12 king edward road brentwood essex t/n EX246903.
Fully Satisfied
22 January 2009Delivered on: 23 January 2009
Satisfied on: 8 October 2020
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from meyer kempf to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 12 king edward road brentwood essex t/n EX246903.
Fully Satisfied
25 June 2008Delivered on: 1 August 2008
Satisfied on: 24 July 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 19/21 lonmay place panorama business village glasgow.
Fully Satisfied
20 February 2008Delivered on: 22 February 2008
Satisfied on: 16 May 2013
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of yorsipp relating to owen maze and anne maze (the 'trust') to the chargee on any account whatsoever.
Particulars: Land and buildings at seal sands, stockton t/no. CE107701 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 December 2007Delivered on: 12 February 2008
Satisfied on: 7 March 2018
Persons entitled: Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 05/02/08 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a units 2,3 and 4 williamson street falkirk t/no STG53996.
Fully Satisfied
12 December 2007Delivered on: 29 January 2008
Satisfied on: 17 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on the 25/01/2008 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 15 murray place stirling t/no STG44271.
Fully Satisfied
25 October 2007Delivered on: 29 December 2007
Satisfied on: 13 September 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 21 december 2007 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3, 35 main street, bothwell t/n LAN118342.
Fully Satisfied

Filing History

22 February 2021Appointment of Mr Iain Mccallum as a director on 22 February 2021 (2 pages)
22 February 2021Appointment of Mr Iain Mccallum as a secretary on 22 February 2021 (2 pages)
22 February 2021Appointment of Mrs Lisa Caywood as a director on 22 February 2021 (2 pages)
9 February 2021Termination of appointment of Kenneth Henderson as a director on 23 December 2020 (1 page)
18 January 2021Termination of appointment of Kenneth Henderson as a secretary on 23 December 2020 (1 page)
6 November 2020Registration of charge 042428490148, created on 29 October 2020 (6 pages)
14 October 2020Registration of charge 042428490147, created on 7 October 2020 (8 pages)
8 October 2020Satisfaction of charge 24 in full (1 page)
5 October 2020Satisfaction of charge 25 in full (1 page)
21 September 2020Appointment of Mrs Lisa Caywood as a secretary on 21 September 2020 (2 pages)
21 September 2020Appointment of Miss Sarah Melissa Brown as a secretary on 21 September 2020 (2 pages)
27 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
17 August 2020Registration of charge 042428490146, created on 13 August 2020 (16 pages)
7 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
27 February 2020Registration of charge 042428490145, created on 24 February 2020 (4 pages)
27 February 2020Registration of charge 042428490144, created on 24 February 2020 (4 pages)
25 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 February 2020Registration of charge 042428490143, created on 14 February 2020 (6 pages)
14 February 2020All of the property or undertaking has been released from charge 042428490142 (1 page)
14 February 2020Satisfaction of charge 042428490142 in full (1 page)
29 January 2020Registration of charge 042428490142, created on 17 January 2020 (7 pages)
15 January 2020Satisfaction of charge 042428490110 in full (1 page)
21 October 2019Registration of charge 042428490139, created on 10 October 2019 (7 pages)
21 October 2019Registration of charge 042428490140, created on 10 October 2019 (7 pages)
21 October 2019Registration of charge 042428490141, created on 14 October 2019 (7 pages)
21 October 2019Registration of charge 042428490138, created on 10 October 2019 (7 pages)
18 October 2019Termination of appointment of Sharon Elaine Hooper as a director on 31 August 2019 (1 page)
13 September 2019Termination of appointment of Sharon Elaine Hooper as a secretary on 12 September 2019 (1 page)
3 September 2019Registration of charge 042428490137, created on 2 September 2019 (24 pages)
1 August 2019Satisfaction of charge 38 in full (5 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
20 April 2019Statement of company acting as a trustee on charge 042428490135 (3 pages)
20 April 2019Statement of company acting as a trustee on charge 042428490136 (2 pages)
5 April 2019Registration of charge 042428490136, created on 27 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)
5 April 2019Registration of charge 042428490135, created on 27 March 2019 (7 pages)
13 March 2019Registration of charge 042428490134, created on 21 February 2019 (10 pages)
25 February 2019Appointment of Mrs Fiona Collins as a secretary on 22 February 2019 (2 pages)
21 February 2019Statement of company acting as a trustee on charge 042428490133 (2 pages)
18 February 2019Appointment of Mrs Fiona Collins as a director on 18 February 2019 (2 pages)
18 February 2019Termination of appointment of Karen Rooney as a secretary on 8 February 2019 (1 page)
14 February 2019Registration of charge 042428490133, created on 11 February 2019 (8 pages)
15 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
17 July 2018Satisfaction of charge 12 in full (1 page)
2 July 2018Director's details changed for Mrs Kirsty Rae Gallagher on 2 July 2018 (2 pages)
2 July 2018Secretary's details changed for Mrs Kirsty Rae Gallagher on 2 July 2018 (1 page)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
14 June 2018Appointment of Miss Karen Rooney as a secretary on 13 June 2018 (2 pages)
14 June 2018Appointment of Mr Kenneth Henderson as a director on 13 June 2018 (2 pages)
7 June 2018Registration of charge 042428490132, created on 24 May 2018 (17 pages)
7 April 2018Satisfaction of charge 45 in full (4 pages)
7 April 2018Satisfaction of charge 44 in full (4 pages)
28 March 2018Registration of charge 042428490130, created on 24 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(8 pages)
28 March 2018Registration of charge 042428490131, created on 17 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(8 pages)
8 March 2018Termination of appointment of Elizabeth Frances Mcgeary as a secretary on 31 January 2018 (1 page)
8 March 2018Termination of appointment of Elizabeth Frances Mcgeary as a secretary on 31 January 2018 (1 page)
7 March 2018Satisfaction of charge 13 in full (1 page)
17 January 2018Change of details for Mrs Heather Lamborn as a person with significant control on 12 December 2017 (2 pages)
17 January 2018Director's details changed for Mrs Heather Lamborn on 20 July 2017 (2 pages)
17 January 2018Director's details changed for Mrs Heather Lamborn on 20 July 2017 (2 pages)
17 January 2018Change of details for Mrs Heather Lamborn as a person with significant control on 12 December 2017 (2 pages)
29 December 2017Registration of charge 042428490128, created on 15 December 2017 (10 pages)
29 December 2017Registration of charge 042428490128, created on 15 December 2017 (10 pages)
12 December 2017Notification of Heather Lamborn as a person with significant control on 12 December 2017 (2 pages)
12 December 2017Notification of Heather Lamborn as a person with significant control on 12 December 2017 (2 pages)
11 November 2017Satisfaction of charge 73 in full (4 pages)
11 November 2017Satisfaction of charge 73 in full (4 pages)
27 October 2017Registration of charge 042428490127, created on 18 October 2017 (12 pages)
27 October 2017Registration of charge 042428490127, created on 18 October 2017 (12 pages)
12 October 2017Registration of charge 042428490126, created on 9 October 2017 (7 pages)
12 October 2017Registration of charge 042428490126, created on 9 October 2017 (7 pages)
30 September 2017Satisfaction of charge 042428490101 in full (4 pages)
30 September 2017Satisfaction of charge 042428490101 in full (4 pages)
30 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
7 August 2017Satisfaction of charge 74 in full (2 pages)
7 August 2017Satisfaction of charge 61 in full (1 page)
7 August 2017Satisfaction of charge 74 in full (2 pages)
7 August 2017Satisfaction of charge 61 in full (1 page)
3 August 2017Registration of charge 042428490125, created on 20 July 2017 (16 pages)
3 August 2017Registration of charge 042428490124, created on 20 July 2017 (16 pages)
21 July 2017Director's details changed for Mrs Heather Lamborn on 20 July 2017 (2 pages)
21 July 2017Director's details changed for Mrs Heather Lamborn on 20 July 2017 (2 pages)
29 June 2017Statement of company acting as a trustee on charge 042428490123 (2 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
29 June 2017Statement of company acting as a trustee on charge 042428490123 (2 pages)
17 June 2017Registration of charge 042428490123, created on 14 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(53 pages)
17 June 2017Registration of charge 042428490123, created on 14 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(53 pages)
15 June 2017Registration of charge 042428490121, created on 9 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
15 June 2017Registration of charge 042428490122, created on 9 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(28 pages)
19 May 2017Registration of charge 042428490120, created on 18 May 2017 (18 pages)
19 May 2017Registration of charge 042428490120, created on 18 May 2017 (18 pages)
6 April 2017Statement of company acting as a trustee on charge 042428490118 (2 pages)
6 April 2017Statement of company acting as a trustee on charge 042428490119 (2 pages)
6 April 2017Statement of company acting as a trustee on charge 042428490118 (2 pages)
6 April 2017Statement of company acting as a trustee on charge 042428490119 (2 pages)
4 April 2017Registration of charge 042428490118, created on 1 April 2017 (9 pages)
4 April 2017Registration of charge 042428490119, created on 1 April 2017 (9 pages)
4 April 2017Registration of charge 042428490119, created on 1 April 2017 (9 pages)
4 April 2017Registration of charge 042428490118, created on 1 April 2017 (9 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
16 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 March 2017Registration of charge 042428490117, created on 3 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
6 March 2017Registration of charge 042428490117, created on 3 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
1 March 2017Satisfaction of charge 042428490106 in full (1 page)
1 March 2017Satisfaction of charge 042428490106 in full (1 page)
24 February 2017Registration of charge 042428490116, created on 7 February 2017 (7 pages)
24 February 2017Registration of charge 042428490116, created on 7 February 2017 (7 pages)
6 July 2016Registration of charge 042428490115, created on 30 June 2016 (7 pages)
6 July 2016Registration of charge 042428490115, created on 30 June 2016 (7 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(7 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 3
(7 pages)
18 April 2016Termination of appointment of Mark Canning as a director on 18 April 2016 (1 page)
18 April 2016Termination of appointment of Mark Canning as a director on 18 April 2016 (1 page)
22 March 2016Registration of charge 042428490114, created on 8 March 2016 (24 pages)
22 March 2016Registration of charge 042428490114, created on 8 March 2016 (24 pages)
10 March 2016Registration of charge 042428490113, created on 9 March 2016 (29 pages)
10 March 2016Registration of charge 042428490113, created on 9 March 2016 (29 pages)
10 March 2016Registration of charge 042428490112, created on 9 March 2016 (18 pages)
10 March 2016Registration of charge 042428490112, created on 9 March 2016 (18 pages)
2 March 2016Registration of charge 042428490111, created on 24 February 2016 (8 pages)
2 March 2016Registration of charge 042428490111, created on 24 February 2016 (8 pages)
18 February 2016Registration of charge 042428490110, created on 17 February 2016 (7 pages)
18 February 2016Registration of charge 042428490110, created on 17 February 2016 (7 pages)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 January 2016Registration of charge 042428490108, created on 23 December 2015 (8 pages)
8 January 2016Registration of charge 042428490108, created on 23 December 2015 (8 pages)
23 December 2015Registration of charge 042428490109, created on 15 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(12 pages)
23 December 2015Registration of charge 042428490109, created on 15 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(12 pages)
11 November 2015Appointment of Mr Kenneth Henderson as a secretary on 10 November 2015 (2 pages)
11 November 2015Appointment of Mr Kenneth Henderson as a secretary on 10 November 2015 (2 pages)
28 October 2015Registration of charge 042428490107, created on 26 October 2015 (8 pages)
28 October 2015Registration of charge 042428490107, created on 26 October 2015 (8 pages)
23 October 2015Registration of charge 042428490106, created on 21 October 2015 (8 pages)
23 October 2015Registration of charge 042428490106, created on 21 October 2015 (8 pages)
10 October 2015Registration of charge 042428490105, created on 30 September 2015 (9 pages)
10 October 2015Registration of charge 042428490105, created on 30 September 2015 (9 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(7 pages)
1 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 3
(7 pages)
22 June 2015Registration of charge 042428490104, created on 18 June 2015 (18 pages)
22 June 2015Registration of charge 042428490104, created on 18 June 2015 (18 pages)
21 May 2015Appointment of Mr Mark Canning as a director on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of Jennifer Bolling as a secretary on 20 May 2015 (1 page)
21 May 2015Appointment of Mr Mark Canning as a director on 21 May 2015 (2 pages)
21 May 2015Termination of appointment of Jennifer Bolling as a secretary on 20 May 2015 (1 page)
20 May 2015Satisfaction of charge 66 in full (4 pages)
20 May 2015Satisfaction of charge 66 in full (4 pages)
30 April 2015Satisfaction of charge 5 in full (4 pages)
30 April 2015Satisfaction of charge 5 in full (4 pages)
12 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
12 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
13 January 2015Registration of a charge with Charles court order to extend. Charge code 042428490103, created on 1 July 2013 (26 pages)
13 January 2015Registration of a charge with Charles court order to extend. Charge code 042428490103, created on 1 July 2013 (26 pages)
13 January 2015Registration of a charge with Charles court order to extend. Charge code 042428490103, created on 1 July 2013 (26 pages)
26 September 2014Registration of charge 042428490102, created on 12 September 2014 (9 pages)
26 September 2014Registration of charge 042428490102, created on 12 September 2014 (9 pages)
13 September 2014Satisfaction of charge 9 in full (4 pages)
13 September 2014Satisfaction of charge 10 in full (4 pages)
13 September 2014Satisfaction of charge 10 in full (4 pages)
13 September 2014Satisfaction of charge 9 in full (4 pages)
11 September 2014Registration of charge 042428490101, created on 10 September 2014 (10 pages)
11 September 2014Registration of charge 042428490101, created on 10 September 2014 (10 pages)
6 September 2014Registration of charge 042428490100, created on 5 September 2014 (11 pages)
6 September 2014Registration of charge 042428490100, created on 5 September 2014 (11 pages)
6 September 2014Registration of charge 042428490100, created on 5 September 2014 (11 pages)
2 September 2014Registration of charge 042428490099, created on 15 August 2014 (22 pages)
2 September 2014Registration of charge 042428490097, created on 15 August 2014 (23 pages)
2 September 2014Registration of charge 042428490099, created on 15 August 2014 (22 pages)
2 September 2014Registration of charge 042428490097, created on 15 August 2014 (23 pages)
2 September 2014Registration of charge 042428490098, created on 15 August 2014 (24 pages)
2 September 2014Registration of charge 042428490098, created on 15 August 2014 (24 pages)
21 August 2014Secretary's details changed for Sharon Elaine Hooper on 21 August 2014 (1 page)
21 August 2014Secretary's details changed for Sharon Elaine Hooper on 21 August 2014 (1 page)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(7 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(7 pages)
17 June 2014Appointment of Miss Jennifer Bolling as a secretary (2 pages)
17 June 2014Appointment of Miss Elizabeth Frances Mcgeary as a secretary (2 pages)
17 June 2014Appointment of Miss Jennifer Bolling as a secretary (2 pages)
17 June 2014Appointment of Miss Elizabeth Frances Mcgeary as a secretary (2 pages)
16 June 2014Termination of appointment of Ashley Ghiloni as a director (1 page)
16 June 2014Termination of appointment of Ashley Ghiloni as a director (1 page)
16 June 2014Termination of appointment of Ashley Ghiloni as a secretary (1 page)
16 June 2014Termination of appointment of Ashley Ghiloni as a secretary (1 page)
1 April 2014Appointment of Miss Ashley Margaret Ghiloni as a director (2 pages)
1 April 2014Appointment of Miss Ashley Margaret Ghiloni as a director (2 pages)
31 March 2014Secretary's details changed for Miss Ashley Margaret Ghiloni on 31 March 2014 (1 page)
31 March 2014Director's details changed for Mrs Sharon Elaine Pryke on 31 March 2014 (2 pages)
31 March 2014Termination of appointment of Amanda Mccourt as a secretary (1 page)
31 March 2014Director's details changed for Mrs Sharon Elaine Pryke on 31 March 2014 (2 pages)
31 March 2014Secretary's details changed for Miss Ashley Margaret Ghiloni on 31 March 2014 (1 page)
31 March 2014Termination of appointment of Amanda Mccourt as a secretary (1 page)
11 March 2014Receiver's abstract of receipts and payments to 19 February 2014 (2 pages)
11 March 2014Notice of ceasing to act as receiver or manager (4 pages)
11 March 2014Receiver's abstract of receipts and payments to 19 February 2014 (2 pages)
11 March 2014Notice of ceasing to act as receiver or manager (4 pages)
27 February 2014Registration of charge 042428490096 (8 pages)
27 February 2014Registration of charge 042428490096 (8 pages)
25 February 2014Secretary's details changed for Sharon Pryke on 25 February 2014 (1 page)
25 February 2014Secretary's details changed for Sharon Pryke on 25 February 2014 (1 page)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
5 February 2014Registration of charge 042428490095 (9 pages)
5 February 2014Registration of charge 042428490095 (9 pages)
8 January 2014Registered office address changed from C/O Ford & Warren Westgate Point Westgate Leeds LS1 2AX England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from C/O Ford & Warren Westgate Point Westgate Leeds LS1 2AX England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from C/O Ford & Warren Westgate Point Westgate Leeds LS1 2AX England on 8 January 2014 (1 page)
30 December 2013Receiver's abstract of receipts and payments to 10 October 2013 (3 pages)
30 December 2013Receiver's abstract of receipts and payments to 10 October 2013 (3 pages)
16 November 2013Registration of charge 042428490094 (8 pages)
16 November 2013Registration of charge 042428490094 (8 pages)
23 October 2013Registration of charge 042428490093 (9 pages)
23 October 2013Registration of charge 042428490093 (9 pages)
16 October 2013Statement of company acting as a trustee on charge 042428490092 (2 pages)
16 October 2013Statement of company acting as a trustee on charge 042428490092 (2 pages)
10 October 2013Registration of charge 042428490092 (18 pages)
10 October 2013Registration of charge 042428490092 (18 pages)
25 September 2013Registration of charge 042428490091 (8 pages)
25 September 2013Registration of charge 042428490091 (8 pages)
23 September 2013Appointment of Mrs Heather Lamborn as a director (2 pages)
23 September 2013Appointment of Mrs Heather Lamborn as a director (2 pages)
20 September 2013Registration of charge 042428490089 (12 pages)
20 September 2013Registration of charge 042428490090 (11 pages)
20 September 2013Registration of charge 042428490089 (12 pages)
20 September 2013Registration of charge 042428490090 (11 pages)
9 September 2013Termination of appointment of David Boyd as a director (1 page)
9 September 2013Termination of appointment of David Boyd as a director (1 page)
5 September 2013Registration of charge 042428490088 (42 pages)
5 September 2013Registration of charge 042428490088 (42 pages)
13 August 2013Registration of charge 042428490087 (10 pages)
13 August 2013Registration of charge 042428490087 (10 pages)
24 July 2013Satisfaction of charge 19 in full (4 pages)
24 July 2013Satisfaction of charge 19 in full (4 pages)
17 July 2013Registration of charge 042428490086 (25 pages)
17 July 2013Registration of charge 042428490086 (25 pages)
16 July 2013Registration of charge 042428490085 (11 pages)
16 July 2013Registration of charge 042428490085 (11 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
8 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
16 May 2013Satisfaction of charge 14 in full (4 pages)
16 May 2013Satisfaction of charge 14 in full (4 pages)
15 May 2013Statement of company acting as a trustee on charge 042428490084 (2 pages)
15 May 2013Statement of company acting as a trustee on charge 042428490084 (2 pages)
4 May 2013Registration of charge 042428490084 (10 pages)
4 May 2013Registration of charge 042428490084 (10 pages)
5 January 2013Particulars of a mortgage or charge/MG09 / charge no: 83 (7 pages)
5 January 2013Particulars of a mortgage or charge/MG09 / charge no: 83 (7 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 82 (5 pages)
13 December 2012Particulars of a mortgage or charge / charge no: 82 (5 pages)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 December 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 December 2012Particulars of a mortgage or charge/MG09 / charge no: 81 (7 pages)
6 December 2012Particulars of a mortgage or charge/MG09 / charge no: 81 (7 pages)
26 November 2012Registered office address changed from Axis House Nepshaw Lane South Gildersome Morley Leeds West Yorkshire LS27 7JQ United Kingdom on 26 November 2012 (1 page)
26 November 2012Registered office address changed from Axis House Nepshaw Lane South Gildersome Morley Leeds West Yorkshire LS27 7JQ United Kingdom on 26 November 2012 (1 page)
5 November 2012Duplicate mortgage certificatecharge no:79 (6 pages)
5 November 2012Duplicate mortgage certificatecharge no:79 (6 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 79 (5 pages)
1 November 2012Particulars of a mortgage or charge / charge no: 79 (5 pages)
1 November 2012Particulars of a mortgage or charge/MG09 / charge no: 80 (8 pages)
1 November 2012Particulars of a mortgage or charge/MG09 / charge no: 80 (8 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
17 October 2012Notice of appointment of receiver or manager (2 pages)
17 October 2012Notice of appointment of receiver or manager (2 pages)
28 September 2012Particulars of a mortgage or charge/MG09 / charge no: 78 (7 pages)
28 September 2012Particulars of a mortgage or charge/MG09 / charge no: 78 (7 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 77 (5 pages)
27 September 2012Particulars of a mortgage or charge / charge no: 77 (5 pages)
4 August 2012Particulars of a mortgage or charge/MG09 / charge no: 76 (7 pages)
4 August 2012Particulars of a mortgage or charge/MG09 / charge no: 76 (7 pages)
24 July 2012Particulars of a mortgage or charge/co extend / charge no: 75 (6 pages)
24 July 2012Particulars of a mortgage or charge/co extend / charge no: 75 (6 pages)
10 July 2012Registered office address changed from Unit 8 8 Victoria Court Bank Square Morley West Yorkshire LS27 9SE on 10 July 2012 (1 page)
10 July 2012Registered office address changed from Unit 8 8 Victoria Court Bank Square Morley West Yorkshire LS27 9SE on 10 July 2012 (1 page)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
29 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 74 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 74 (5 pages)
26 June 2012Particulars of a mortgage or charge/MG09 / charge no: 73 (8 pages)
26 June 2012Particulars of a mortgage or charge/MG09 / charge no: 73 (8 pages)
21 June 2012Particulars of a mortgage or charge/MG09 / charge no: 72 (7 pages)
21 June 2012Particulars of a mortgage or charge/MG09 / charge no: 72 (7 pages)
8 June 2012Particulars of a mortgage or charge/MG09 / charge no: 71 (7 pages)
8 June 2012Particulars of a mortgage or charge/MG09 / charge no: 71 (7 pages)
7 June 2012Particulars of a mortgage or charge/MG09 / charge no: 70 (7 pages)
7 June 2012Particulars of a mortgage or charge/MG09 / charge no: 70 (7 pages)
24 April 2012Appointment of Mrs Sharon Pryke as a director (2 pages)
24 April 2012Appointment of Mrs Sharon Pryke as a director (2 pages)
3 April 2012Particulars of a mortgage or charge/MG09 / charge no: 68 (7 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 69 (5 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 69 (5 pages)
3 April 2012Particulars of a mortgage or charge/MG09 / charge no: 68 (7 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 67 (5 pages)
11 February 2012Particulars of a mortgage or charge / charge no: 67 (5 pages)
3 February 2012Appointment of Miss Ashley Margaret Ghiloni as a secretary (2 pages)
3 February 2012Appointment of Miss Ashley Margaret Ghiloni as a secretary (2 pages)
21 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 December 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
11 October 2011Particulars of a mortgage or charge/MG09 / charge no: 66 (7 pages)
11 October 2011Particulars of a mortgage or charge/MG09 / charge no: 66 (7 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 65 (8 pages)
25 August 2011Particulars of a mortgage or charge / charge no: 65 (8 pages)
27 July 2011Duplicate mortgage certificatecharge no:64 (7 pages)
27 July 2011Duplicate mortgage certificatecharge no:64 (7 pages)
19 July 2011Particulars of a mortgage or charge/MG09 / charge no: 64 (7 pages)
19 July 2011Particulars of a mortgage or charge/MG09 / charge no: 64 (7 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
30 June 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
25 June 2011Particulars of a mortgage or charge/MG09 / charge no: 63 (7 pages)
25 June 2011Particulars of a mortgage or charge/MG09 / charge no: 63 (7 pages)
1 April 2011Termination of appointment of Matthew Crooks as a secretary (1 page)
1 April 2011Termination of appointment of Matthew Crooks as a secretary (1 page)
6 January 2011Particulars of a mortgage or charge/MG09 / charge no: 62 (7 pages)
6 January 2011Particulars of a mortgage or charge/MG09 / charge no: 62 (7 pages)
14 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
14 December 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
20 November 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
16 November 2010Particulars of a mortgage or charge/MG09 / charge no: 60 (7 pages)
16 November 2010Particulars of a mortgage or charge/MG09 / charge no: 60 (7 pages)
11 November 2010Particulars of a mortgage or charge/MG09 / charge no: 58 (7 pages)
11 November 2010Particulars of a mortgage or charge/MG09 / charge no: 58 (7 pages)
30 October 2010Particulars of a mortgage or charge/MG09 / charge no: 52 (7 pages)
30 October 2010Particulars of a mortgage or charge/MG09 / charge no: 52 (7 pages)
28 October 2010Particulars of a mortgage or charge/MG09 / charge no: 48 (7 pages)
28 October 2010Particulars of a mortgage or charge/MG09 / charge no: 48 (7 pages)
1 September 2010Particulars of a mortgage or charge/MG09 / charge no: 44 (11 pages)
1 September 2010Particulars of a mortgage or charge/MG09 / charge no: 44 (11 pages)
1 September 2010Particulars of a mortgage or charge/MG09 / charge no: 45 (11 pages)
1 September 2010Particulars of a mortgage or charge/MG09 / charge no: 45 (11 pages)
26 August 2010Particulars of a mortgage or charge/MG09 / charge no: 42 (7 pages)
26 August 2010Particulars of a mortgage or charge/MG09 / charge no: 42 (7 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 41 (5 pages)
8 July 2010Particulars of a mortgage or charge/MG09 / charge no: 40 (7 pages)
8 July 2010Particulars of a mortgage or charge/MG09 / charge no: 40 (7 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
29 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
27 February 2010Particulars of a mortgage or charge/MG09 / charge no: 39 (7 pages)
27 February 2010Particulars of a mortgage or charge/MG09 / charge no: 39 (7 pages)
23 February 2010Duplicate mortgage certificatecharge no:38 (7 pages)
23 February 2010Duplicate mortgage certificatecharge no:38 (7 pages)
5 February 2010Particulars of a mortgage or charge/MG09 / charge no: 38 (7 pages)
5 February 2010Particulars of a mortgage or charge/MG09 / charge no: 38 (7 pages)
12 January 2010Particulars of a mortgage or charge/MG09 / charge no: 36 (7 pages)
12 January 2010Particulars of a mortgage or charge/MG09 / charge no: 36 (7 pages)
12 January 2010Particulars of a mortgage or charge/MG09 / charge no: 37 (7 pages)
12 January 2010Particulars of a mortgage or charge/MG09 / charge no: 37 (7 pages)
19 December 2009Particulars of a mortgage or charge/MG09 / charge no: 35 (7 pages)
19 December 2009Particulars of a mortgage or charge/MG09 / charge no: 35 (7 pages)
6 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
6 November 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 August 2009Particulars of a mortgage or charge/398 / charge no: 34 (5 pages)
15 August 2009Particulars of a mortgage or charge/398 / charge no: 34 (5 pages)
25 July 2009Particulars of a mortgage or charge/398 / charge no: 33 (4 pages)
25 July 2009Particulars of a mortgage or charge/398 / charge no: 33 (4 pages)
11 July 2009Particulars of a mortgage or charge/398 / charge no: 32 (5 pages)
11 July 2009Particulars of a mortgage or charge/398 / charge no: 32 (5 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
30 June 2009Return made up to 28/06/09; full list of members (4 pages)
4 June 2009Particulars of a mortgage or charge/398 / charge no: 31 (4 pages)
4 June 2009Particulars of a mortgage or charge/398 / charge no: 31 (4 pages)
14 May 2009Registered office changed on 14/05/2009 from unit 8 8 victoria court bank square morley leeds LS27 9SE (1 page)
14 May 2009Registered office changed on 14/05/2009 from unit 8 8 victoria court bank square morley leeds LS27 9SE (1 page)
9 May 2009Registered office changed on 09/05/2009 from 452 harehills lane leeds west yorkshire LS9 6HJ (1 page)
9 May 2009Registered office changed on 09/05/2009 from 452 harehills lane leeds west yorkshire LS9 6HJ (1 page)
8 May 2009Particulars of a mortgage or charge/398 / charge no: 30 (4 pages)
8 May 2009Particulars of a mortgage or charge/398 / charge no: 30 (4 pages)
8 May 2009Particulars of a mortgage or charge/398 / charge no: 29 (5 pages)
8 May 2009Particulars of a mortgage or charge/398 / charge no: 29 (5 pages)
27 April 2009Particulars of a mortgage or charge/398 / charge no: 28 (4 pages)
27 April 2009Particulars of a mortgage or charge/398 / charge no: 28 (4 pages)
30 March 2009Duplicate mortgage certificatecharge no:27 (5 pages)
30 March 2009Duplicate mortgage certificatecharge no:27 (5 pages)
26 March 2009Particulars of a mortgage or charge/398 / charge no: 27 (4 pages)
26 March 2009Particulars of a mortgage or charge/398 / charge no: 27 (4 pages)
31 January 2009Particulars of a mortgage or charge/398 / charge no: 26 (4 pages)
31 January 2009Particulars of a mortgage or charge/398 / charge no: 26 (4 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 25 (3 pages)
23 January 2009Particulars of a mortgage or charge / charge no: 24 (3 pages)
24 December 2008Particulars of a mortgage or charge/398 / charge no: 23 (4 pages)
24 December 2008Particulars of a mortgage or charge/398 / charge no: 23 (4 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 22 (3 pages)
14 October 2008Particulars of a mortgage or charge/398 / charge no: 21 (4 pages)
14 October 2008Particulars of a mortgage or charge/398 / charge no: 21 (4 pages)
28 August 2008Secretary appointed sharon pryke (2 pages)
28 August 2008Secretary appointed sharon pryke (2 pages)
28 August 2008Appointment terminate, secretary judith cawthorn logged form (1 page)
28 August 2008Appointment terminate, secretary judith cawthorn logged form (1 page)
9 August 2008Particulars of a mortgage or charge/398 / charge no: 20 (5 pages)
9 August 2008Particulars of a mortgage or charge/398 / charge no: 20 (5 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
1 August 2008Particulars of a mortgage or charge/398 / charge no: 19 (4 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
1 August 2008Particulars of a mortgage or charge/398 / charge no: 19 (4 pages)
1 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
1 August 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
29 July 2008Particulars of a mortgage or charge/398 / charge no: 18 (5 pages)
29 July 2008Particulars of a mortgage or charge/398 / charge no: 18 (5 pages)
26 July 2008Particulars of a mortgage or charge/398 / charge no: 17 (4 pages)
26 July 2008Particulars of a mortgage or charge/398 / charge no: 17 (4 pages)
23 July 2008Return made up to 28/06/08; full list of members (4 pages)
23 July 2008Appointment terminated secretary judith cawthorn (1 page)
23 July 2008Appointment terminated secretary robert mcgarrie (1 page)
23 July 2008Appointment terminated secretary judith cawthorn (1 page)
23 July 2008Return made up to 28/06/08; full list of members (4 pages)
23 July 2008Appointment terminated secretary robert mcgarrie (1 page)
6 June 2008Particulars of a mortgage or charge/398 / charge no: 16 (4 pages)
6 June 2008Particulars of a mortgage or charge/398 / charge no: 16 (4 pages)
19 March 2008Particulars of a mortgage or charge/398 / charge no: 15 (5 pages)
19 March 2008Particulars of a mortgage or charge/398 / charge no: 15 (5 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
22 February 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
12 February 2008Particulars of mortgage/charge (4 pages)
12 February 2008Particulars of mortgage/charge (4 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
29 January 2008Particulars of mortgage/charge (5 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
15 January 2008Particulars of mortgage/charge (4 pages)
29 December 2007Particulars of mortgage/charge (4 pages)
29 December 2007Particulars of mortgage/charge (4 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
22 December 2007Particulars of mortgage/charge (5 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
22 September 2007Particulars of mortgage/charge (4 pages)
22 September 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
31 August 2007Particulars of mortgage/charge (4 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
25 July 2007Particulars of mortgage/charge (4 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
17 July 2007Particulars of mortgage/charge (4 pages)
2 July 2007Return made up to 28/06/07; full list of members (3 pages)
2 July 2007Return made up to 28/06/07; full list of members (3 pages)
2 July 2007Secretary's particulars changed (1 page)
2 July 2007Secretary's particulars changed (1 page)
18 April 2007Particulars of mortgage/charge (4 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (1 page)
21 March 2007Secretary resigned (1 page)
21 March 2007New secretary appointed (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 1663-1669 london road leigh on sea essex SS9 2SH (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: 1663-1669 london road leigh on sea essex SS9 2SH (1 page)
16 March 2007Director resigned (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
14 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
14 February 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
2 November 2006Particulars of mortgage/charge (3 pages)
2 November 2006Particulars of mortgage/charge (3 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
10 August 2006New secretary appointed (2 pages)
20 July 2006Return made up to 28/06/06; full list of members (3 pages)
20 July 2006Return made up to 28/06/06; full list of members (3 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
21 March 2006Company name changed alfa trustees (sipps) LIMITED\certificate issued on 21/03/06 (2 pages)
21 March 2006Company name changed alfa trustees (sipps) LIMITED\certificate issued on 21/03/06 (2 pages)
16 March 2006New director appointed (2 pages)
16 March 2006Director resigned (1 page)
16 March 2006Director resigned (1 page)
16 March 2006Ad 01/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 March 2006Ad 01/03/06--------- £ si 1@1=1 £ ic 2/3 (2 pages)
16 March 2006New director appointed (2 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 February 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 October 2005Particulars of mortgage/charge (3 pages)
26 October 2005Particulars of mortgage/charge (3 pages)
18 July 2005Return made up to 28/06/05; full list of members (3 pages)
18 July 2005Return made up to 28/06/05; full list of members (3 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
17 February 2005Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
17 February 2005Return made up to 28/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
16 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
16 February 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
5 November 2003Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 July 2003Ad 31/03/03--------- £ si 1@1 (1 page)
22 July 2003Return made up to 28/06/03; full list of members (7 pages)
22 July 2003Ad 31/03/03--------- £ si 1@1 (1 page)
22 July 2003Return made up to 28/06/03; full list of members (7 pages)
11 May 2003New director appointed (2 pages)
11 May 2003New director appointed (2 pages)
17 July 2002Return made up to 28/06/02; full list of members (7 pages)
17 July 2002Return made up to 28/06/02; full list of members (7 pages)
8 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
8 July 2002Accounts for a dormant company made up to 30 June 2002 (2 pages)
15 May 2002Registered office changed on 15/05/02 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
15 May 2002Registered office changed on 15/05/02 from: hillcrest house 4 market hill maldon essex CM9 4PZ (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002Secretary resigned (1 page)
10 April 2002New secretary appointed (2 pages)
10 April 2002New secretary appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New secretary appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
28 June 2001Incorporation (11 pages)
28 June 2001Incorporation (11 pages)