Company NameBarlows Holdings Limited
DirectorsRichard Fildes and Harry Gordon Fildes
Company StatusActive
Company Number00171270
CategoryPrivate Limited Company
Incorporation Date6 November 1920(102 years, 11 months ago)
Previous NameBarlows Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Richard Fildes
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(70 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
Director NameMr Harry Gordon Fildes
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2015(94 years, 3 months after company formation)
Appointment Duration8 years, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
Director NameRoger Jeremy Weston
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 December 1993)
RoleCompany Director
Correspondence AddressEddisbury Lodge
Delamere
Northwich
Cheshire
CW8 2JD
Director NameNicholas William Berry
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 October 1997)
RoleCompany Director
Correspondence Address22 Rutland Gate
London
SW7 1BB
Director NameFergus William Watson
Date of BirthDecember 1932 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 7 months after company formation)
Appointment Duration10 years (resigned 02 July 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManwood Court
Strand Street
Sandwich
Kent
CT13 9HX
Director NameDrs Isidor Klausner
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 7 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 October 1997)
RoleCompany Director
Correspondence Address8 Selwyn House
London
SW15 3LR
Director NameDavid Garland Fildes
Date of BirthJuly 1903 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 7 months after company formation)
Appointment Duration1 year (resigned 15 June 1992)
RoleCompany Director
Correspondence AddressManley Knoll
Manley
Warrington
Cheshire
WA6 9DX
Director NameMr Michael Frank Johnston
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 07 November 2000)
RoleCompany Director
Correspondence AddressAbbots Manor
Lawford
Manningtree
Essex
CO11 2JX
Secretary NamePaul Colin Burton
NationalityBritish
StatusResigned
Appointed07 June 1991(70 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 October 1996)
RoleCompany Director
Correspondence Address3 Valley Close
Ipswich
Suffolk
IP1 4PG
Director NameMr Andrew Charles Bird
Date of BirthApril 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1995(74 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 02 April 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House School Lane
Bunbury
Tarporley
Cheshire
CW6 9NX
Director NameMr David Christopher Fildes
Date of BirthNovember 1934 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1995(74 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 July 2001)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address4 Scarsdale Villas
London
W8 6PR
Secretary NameMr Nigel Keith Rawlings
NationalityBritish
StatusResigned
Appointed22 October 1996(76 years after company formation)
Appointment Duration9 years, 5 months (resigned 12 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hollin Lane
Styal
Cheshire
SK9 4JH
Director NameMr Paul Anthony Lee
Date of BirthJanuary 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(76 years, 12 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 July 2001)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Director NameSir Robert Brian Williamson
Date of BirthFebruary 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1997(76 years, 12 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 09 October 1998)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address23 Paultons Square
London
SW3 5AP
Director NameMr Richard Quintin Hoare
Date of BirthJanuary 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1998(77 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 22 June 2001)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressTangier House
Wootton St Lawrence
Basingstoke
Hants
RG23 8PH
Director NameMr Martin Rupert Riley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(80 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 22 June 2001)
RoleInvestment Advisor
Country of ResidenceEngland
Correspondence AddressThe Lime House
Leckhampstead
Buckingham
Buckinghamshire
MK18 5NY
Secretary NameIan Clifford Marden
NationalityBritish
StatusResigned
Appointed12 April 2006(85 years, 5 months after company formation)
Appointment Duration3 weeks, 5 days (resigned 08 May 2006)
RoleAccountant
Correspondence Address47 Withington Avenue
Culcheth
Warrington
Cheshire
WA3 4JE
Director NameMr Charles Robert Leonard Shepherd
Date of BirthNovember 1970 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2009(88 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 February 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressChepstow House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Secretary NameBarlows Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 May 2006(85 years, 6 months after company formation)
Appointment Duration13 years, 1 month (resigned 18 June 2019)
Correspondence AddressRoughlow Farm Dee Hills Park
Chester
Cheshire
CW6 0PG

Contact

Websitewww.barlowsltd.co.uk
Telephone0161 7733746
Telephone regionManchester

Location

Registered AddressParkers Court Shipgate Street
Off Lower Bridge Street
Chester
CH1 1RT
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches7 other UK companies use this postal address

Shareholders

51.5m at £0.1Barlows LTD
100.00%
Ordinary

Financials

Year2014
Turnover£939,000
Net Worth£38,151,000
Current Liabilities£17,152,000

Accounts

Latest Accounts31 October 2021 (1 year, 10 months ago)
Next Accounts Due31 July 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 May 2023 (3 months, 3 weeks ago)
Next Return Due14 June 2024 (8 months, 3 weeks from now)

Charges

28 July 1997Delivered on: 31 July 1997
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment of keyman polies
Secured details: All monies due or to become due from the company to the chargee under the banking documents (as defined therein).
Particulars: All monies including bonuses accrued which shall become payable under the policy number 0642560H held by national westminster life assurance limited in respect of the life of david roberts. See the mortgage charge document for full details.
Fully Satisfied
14 July 1997Delivered on: 24 July 1997
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land on the south side of stanley road cheadle hulme stockport greater manchester t/n GM329330. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 June 1997Delivered on: 18 June 1997
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment of keyman policies
Secured details: All monies due or to become due from the company to the chargee under the banking documents except for any liability which, if secured by this assignment, would constitute unlawful financial assistance under sections 151 and 152 of the companies act 1985 (the "secured liabilities").
Particulars: Policy number 0625367J in respect of the life of richard fildes policy number 0625368K in respect of the life of andrew bird and all monies including bonuses payable under the policies.. See the mortgage charge document for full details.
Fully Satisfied
11 April 1997Delivered on: 28 April 1997
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture by way of floating charge
Secured details: All monies due or to become due from the company to the chargee (the "secured liabilities").
Particulars: A floating charge over all present and future undertaking and all property, assets and rights.. See the mortgage charge document for full details.
Fully Satisfied
11 April 1997Delivered on: 28 April 1997
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee incurred under the banking documents, except for any liability which, if secured by the barlows debenture, would constitute unlawful financial assistance under sections 151 and 152 of the companies act 1985 (the "secured liabilities").
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 August 1996Delivered on: 22 August 1996
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the south side of stanley road cheadle hulme greater manchester t/n GM402313 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 3 July 1995
Satisfied on: 26 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-the pavilion stocks lane east wittering west sussex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 June 1995Delivered on: 30 June 1995
Satisfied on: 24 April 2001
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the finance documents.
Particulars: The nine properties and title numbers as detailed in the continuation sheets attached to the form 395 and all rights & benefits all book & other debts, all rental income the proceeds of any claims under any insurance. See the mortgage charge document for full details.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 3 dee hills court deehills park chester cheshire t/no CH321474 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 73 high street tarporley cheshire t/no CH319941 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 July 1988Delivered on: 8 August 1988
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south west side of bank street bury greater manchester T.N. la 246848 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4,4A, 6 princess street knutsford cheshire t/no CH145858 the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 crown street northwich cheshire t/no CH283277 the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9/9A9B hoghton street southport merseyside t/no MS221914 the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 23 high street weaverham cheshire t/no CH169303 the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 26 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a stour house high street woolaston stourbridge west midlands t/no WM2319 and WM227981 the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 millbuck estate moston lane sandbach cheshire t/no CH185438 the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 24 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a duke avenue stanley green trading estate cheadle hulme manchester t/no GM397757 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 129/135 lord lane failsworth oldham t/no LA52415 the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 station road wilmslow cheshire t/no CH321540 and thr proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 26 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 14-34 gillygate pontefract west yorks t/no WYK13073 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 July 1988Delivered on: 8 August 1988
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a premises on thewest side of & fronting peasley cross lane st helens merseyside &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 430 barlow moor road chorlton manchester t/no GM505933 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 219 thornley lane denton manchester t/no GM222739 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 412 bury new road prestwich manchester t/no LA260202 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 12/12A fir road bramhall cheshire t/no GM257798 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 ambassador place stockport altrincham greater manchester t/no GM490899 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 84 boughton chester cheshire t/no CH292147 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 26 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a plot d rutland road scunthorpe south humberside t/no HS75261 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cauldfield house 11/13 manchester road wilmslow cheshire t/no CH263868 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 26 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit a field industrial estate kirkby -in-ashfield nottinghamshire t/no NT184741 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1 hunter's walk canal street chester cheshire t/no CH330684 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 July 1988Delivered on: 8 August 1988
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H st. Annes house clifton drive south st. Anes on sea lancashire &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 1995Delivered on: 29 June 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a grove house 227/233 london road hazel grove stockport t/no GM170180 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 June 1995Delivered on: 29 June 1995
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 22/6/95 pursuant to the terms of the charge.
Particulars: Subjects k/a 255 windmillhill street motherwell t/no LAN1311.
Fully Satisfied
13 April 1995Delivered on: 25 April 1995
Satisfied on: 25 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,200,000 ("the deposit"). See the mortgage charge document for full details.
Fully Satisfied
13 April 1995Delivered on: 24 April 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 6 ambassador place stockport road altincham greater manchester t/no GM512530 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 April 1995Delivered on: 18 April 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 11 beastfair pontefract west yorkshire t/no.WYK200883 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 April 1995Delivered on: 18 April 1995
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1/15 grove promenade ilkley bradford west yorkshire t/no.WYK435807 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 December 1994Delivered on: 28 December 1994
Satisfied on: 6 March 1998
Persons entitled: Wurtteburgische Hypothekenbank Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All monies due or to become due from the company and/or grosvenor hill ventures limited to the chargee under the terms of each finance document ( as defined in the deed).
Particulars: The shares (as defined), all dividends all stocks shares securities rights moneys or property accruing or offered at any time. See the mortgage charge document for full details.
Fully Satisfied
27 October 1994Delivered on: 1 November 1994
Satisfied on: 22 September 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £1,500,000 now or at any time hereafter standing to the credit of the account of the company in the books of bank of scotland treasury services PLC.
Fully Satisfied
3 September 1993Delivered on: 7 September 1993
Satisfied on: 25 July 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property--the valley centre,bank st,rawtenstall; t/no.la 420544.
Fully Satisfied
2 December 1992Delivered on: 9 December 1992
Satisfied on: 24 April 2001
Persons entitled: Charterhouse Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a bank house charlotte street manchester.
Fully Satisfied
8 July 1988Delivered on: 22 July 1988
Satisfied on: 6 April 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a centenary mill, near hall lane, preston lancashire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 1992Delivered on: 4 June 1992
Satisfied on: 18 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 342 palatine road northenden manchester t/n:GM356788 fixed charge over plant machinery and fixtures and fittings.
Fully Satisfied
26 May 1992Delivered on: 28 May 1992
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old town hall ellesmere shropshire t/n:SL38631 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1992Delivered on: 14 May 1992
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31-41 high street skipton yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1992Delivered on: 14 May 1992
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-8 hartford way sealand industrial estate bumpers lane chester and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1992Delivered on: 14 May 1992
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Chichester house upper northgate street chester cheshire t/n CH284966 AND63HE proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 September 1991Delivered on: 1 October 1991
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over all movable plant machinery implements utensils furniture and equipment 7-17 leicester street, northwich, vale royal cheshire t/no. Ch 294078 and ch 343705 and proceeds of sale thereof.
Fully Satisfied
5 September 1991Delivered on: 9 September 1991
Satisfied on: 6 May 1995
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-15 grove promenade ilkley, bradford, w yorks. T/no. Wyk 435807.
Fully Satisfied
11 April 1991Delivered on: 19 April 1991
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in wynne avenue swinton greater manchester title no gm 118460 at the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 March 1991Delivered on: 2 April 1991
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: North east side of wynne avenue swinton,gtr manchester title no gm 445986. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1991Delivered on: 20 March 1991
Satisfied on: 31 July 1993
Persons entitled: Barclays De Zoete Wedd Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at st annes house lytham st annes lancsahire t/no. La 595828.
Fully Satisfied
4 January 1988Delivered on: 11 January 1988
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - princes chambers 16 john dalton st, manchester and by way of:-. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 August 1990Delivered on: 6 September 1990
Satisfied on: 18 April 2001
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A charge by way of legal mortgage over the f/h property k/a the centre, rawtenstall, rossendale, lancashire.
Fully Satisfied
28 June 1990Delivered on: 3 July 1990
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding £300,000.
Particulars: A fixed charge over the property comprising the post house hotel castleton sherbourne dorset.
Fully Satisfied
21 December 1989Delivered on: 29 December 1989
Satisfied on: 21 May 1992
Persons entitled: Church Commissioners for England

Classification: First mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19.12.89 and/or this charge.
Particulars: Firstly all that f/h property k/a 31, 35, 37, 39 & 41 high street, skipton t/no:- nyk 59358 and secondly the f/h property k/a 33 high street skipton t/no:- nyk 71979.
Fully Satisfied
21 December 1989Delivered on: 29 December 1989
Satisfied on: 22 August 2001
Persons entitled: Church Commissioners for England

Classification: First mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of or facility letter dated 19.12.89 and/or this charge.
Particulars: All that f/h proprty k/a 189/191 ashley road, hale t/no:- gm 79512.
Fully Satisfied
21 December 1989Delivered on: 29 December 1989
Satisfied on: 21 May 1992
Persons entitled: Church Commissioners for England

Classification: First mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 19.12.89 and/or this charge.
Particulars: All that f/h property k/a chichester house, upper northgate street chester t/no:- ch 284966.
Fully Satisfied
21 December 1989Delivered on: 29 December 1989
Satisfied on: 24 April 2001
Persons entitled: Church Commissioners for England

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the share and interest to which the company is or may after the date of the mortgage become entitled in the capital and assets and profits of a partnership constituted by a partnership agreement dated 21.12.1989 made between the coy (1) and church commisioners for england (2).
Fully Satisfied
24 August 1989Delivered on: 29 August 1989
Satisfied on: 21 May 1992
Persons entitled: Bank Leumi (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a as 1-15 (odd) grove promenade ilkley yorkshire t no wyk 435807 and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1989Delivered on: 16 June 1989
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 high street skipton north yorkshire and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 April 1989Delivered on: 9 May 1989
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H units 4 & 5 dee hills, count (formerly government hse) dee hills chester and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1989Delivered on: 2 May 1989
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H hapton hill whitefield street hapton burnely lancashire and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1987Delivered on: 25 November 1987
Satisfied on: 21 May 1992
Persons entitled: The British Linen Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or avenue property investments limited to the chargee on any account whatsoever.
Particulars: Leasehold 93 great titchfield street london borough of the city of westminister title no ngl 477535.
Fully Satisfied
29 December 1988Delivered on: 19 January 1989
Satisfied on: 21 May 1992
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: 42/74 (even numbers only) waterloo road, blackpool, lancashire.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 18 April 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 342 to 364B even palatine road northenden manchester title no gm 356788 together with the plant machinery and fixtures and fittings furniture equipment implements and utensils now and in the future at the property.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 16 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1-7 (odd) reeves street leigh G. manchester t/no gm 353660.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 18 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 1 missouri avenue salford greater manchester tno gm 453492.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 18 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 2 sovereigh enterprise park king william street salford greater manchester t/no gm 377137.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 18 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 bridge street lane chester cheshire t/no ch 75090.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 24 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 & 12 reevers street 1-17 (odd) & 39-65 (odd) oxford street & land lying to the west of oxford street leigh G. manchester t/no gm 400615.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 28 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 60-66 (even nos) leigh road & 1 to 7 (odd nos) reeves street leigh G. manchester t/no gm 144360.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 16 May 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 31 to 37 (odd) oxford street leigh greater manchester t/no gm 400618.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 2 February 1993
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 county house 462-464 palatine road northenden manchester t/nos gm 388730 & la 58365.
Fully Satisfied
13 November 1987Delivered on: 25 November 1987
Satisfied on: 18 April 2001
Persons entitled: The British Linen Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or avenue property investments limited to the chargee on any account whatsoever.
Particulars: Leasehold 21,23,25 and 27 george street, city of oxford title no 6735.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 15 November 1989
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 64 high street northwich cheshire.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 18 April 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 6 the avenue leigh greater manchester.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 21 May 1992
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 21 front street acomb, york,.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 21 May 1992
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 29 common goden street lancaster lancashire.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 21 May 1992
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: 38,38A,40 & 40A victoria road & 1,3,5 & 7 slater road clerelesy lancs.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 21 May 1992
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 58/60 high street northwich cheshire.
Fully Satisfied
29 December 1988Delivered on: 17 January 1989
Satisfied on: 24 November 1989
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 75 spring gardens burton derbyshire.
Fully Satisfied
29 December 1988Delivered on: 10 January 1989
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103,105,107 maket street and land to the near of 103 market street bolton greater manchester t/nos la 88342, la 88345 la 88346 & la 382392 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1988Delivered on: 10 January 1989
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 45 newport street bolton greater manchester t/no la 332908 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1988Delivered on: 10 January 1989
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 551-557 (odd nos) ashton old road manchester t/n:- cm 216670 and/or the proceeds sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1987Delivered on: 25 November 1987
Satisfied on: 18 April 2001
Persons entitled: The British Linen Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or avenue property investments limited to the chargee on any account whatsoever.
Particulars: Freehold 38 to 50 (even numbers) market street, 15 albert street east and land on the west side of albert street, barnsley, south yorkshire title no syk 199998 and syk 220265.
Fully Satisfied
29 December 1988Delivered on: 10 January 1989
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 136 church lane coventry west midlands t n: 278385 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1988Delivered on: 10 January 1989
Satisfied on: 15 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 121-129 london road, hazel grove stockport greater manchester ann/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1988Delivered on: 10 January 1989
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 112 & 112A george street altrincham greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1987Delivered on: 6 January 1989
Satisfied on: 21 May 1992
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All money due secured on property acqured by barlans P.L.C.
Particulars: All that l/h property k/a or being the centre bank street rawtenstall rossendale lancashire title no la 420544.
Fully Satisfied
1 October 1986Delivered on: 6 January 1989
Satisfied on: 21 May 1992
Persons entitled: Allied Dunbar Assurance PLC

Classification: Legal charge as varied by supplemantal charge dated 21.9.87
Secured details: £300,000 secured on property acquired by barlows PLC.
Particulars: 189 and 191 ashley road hale title no gm 74512 1-15 grove promenade ilkely in the county of west yorkshire.
Fully Satisfied
18 August 1988Delivered on: 30 August 1988
Satisfied on: 15 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/a dobson house george stephhenson industrial estate killingworth tyne & wear and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1988Delivered on: 22 August 1988
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings lying to the north of cherryfield drive kirkley merseyside t/no ms 64725 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 2006Delivered on: 5 September 2006
Satisfied on: 14 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the east side of stafford park 11, telford t/no SL101114. 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.
Fully Satisfied
9 August 2005Delivered on: 11 August 2005
Satisfied on: 14 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party 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: Unit 4 the io centre jugglers close banbury. 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.
Fully Satisfied
31 January 2005Delivered on: 4 February 2005
Satisfied on: 14 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of securities (UK)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) together with all income derived from and rights attaching to the same. See the mortgage charge document for full details.
Fully Satisfied
15 December 2004Delivered on: 30 December 2004
Satisfied on: 14 August 2012
Persons entitled: National Westminster 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: Units 105-106 tenth avenue, deeside industrial park, flintshire t/nos. WA848821 and WA716793. 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.
Fully Satisfied
21 July 2004Delivered on: 6 August 2004
Satisfied on: 14 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at parkway deeside flintshire. 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.
Fully Satisfied
21 July 2004Delivered on: 28 July 2004
Satisfied on: 14 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at parkway deeside flintshire. 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.
Fully Satisfied
29 July 1988Delivered on: 8 August 1988
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a numbers 31,35, 37 39 & 41 high street skipton N. yorkshire &/orthe proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 2003Delivered on: 10 October 2003
Satisfied on: 3 December 2004
Persons entitled: The Co-Operative Bank PLC

Classification: Assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All its present and future right and title and interest in and to the gross rents, rights and remedies of the company arising out of or in connection with any failure by the tenants named in the leases. See the mortgage charge document for full details.
Fully Satisfied
30 September 2003Delivered on: 10 October 2003
Satisfied on: 3 December 2004
Persons entitled: The 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: Freehold property known as units 1 and 2 wellfield business park chester road preston brook runcorn chesire t/n CH439432 a floating charge over all unfixed plant & machinery & other chattels & equipment & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate right to recover & receive any compensation payable in respect of the licence or the certificate.
Fully Satisfied
8 August 2001Delivered on: 10 October 2001
Satisfied on: 14 August 2012
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was registered in scotland on the 5 october 2001 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 255 windmillhill street motherwell.
Fully Satisfied
24 September 2001Delivered on: 4 October 2001
Satisfied on: 27 September 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft ("Agent")

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities due or to become due from the company to each finance party under each finance document (all terms as defined).
Particulars: By way of first legal mortgage all shares and all related rights. By way of a first fixed charge its interest in all the shares and all related rights.. See the mortgage charge document for full details.
Fully Satisfied
8 August 2001Delivered on: 17 August 2001
Satisfied on: 14 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Deed of accession to a composite guarantee and debenture dated 21ST may 2001 and made between chepstow PLC and the bank
Secured details: All present and future obligations and liabilities due or to become due from each charging company to the chargee including without limitation under the banking documents (as defined) on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 August 2001Delivered on: 17 August 2001
Satisfied on: 14 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All present and future obligations and liabilities and all other monies due or to become due from the company and/or each charging company to the chargee on any account whatsoever under the banking documents (all terms as defined).
Particulars: The f/h property at unit 1 millbuck estate, mostyn lane, sandbach t/no CH185438. L/h property k/a beechcroft house, dee hills park, chester t/no CH321474. L/h property k/a chatham house and chepstow house, dee hills park, chester t/no CH310733. (For further property charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
18 April 2001Delivered on: 2 May 2001
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings comprising 65,67,69 and 71 princes street stockport cheshire GM348631 GM831177. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
5 October 2000Delivered on: 26 October 2000
Satisfied on: 10 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north west side of millshaw beeston t/n WYK615808. 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.
Fully Satisfied
11 August 2000Delivered on: 23 August 2000
Satisfied on: 10 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land on the north and south sides of parliament street sheffield. 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.
Fully Satisfied
1 February 2000Delivered on: 4 February 2000
Satisfied on: 4 October 2003
Persons entitled: Rheinhyp Rheinische Hypothekenbank Aktiengesellschaft

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities of each obligor (as defined) to the chargee under each finance document (as defined).
Particulars: 50 ordinary shares in barlows (eastbourne) limited and all dividend or interest paid or payable in relation to any share and any rights money or property accruing. See the mortgage charge document for full details.
Fully Satisfied
29 July 1988Delivered on: 8 August 1988
Satisfied on: 21 May 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 44/60 richardshaw lane pudsey west yorkshire &/or the proceeds sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1999Delivered on: 29 December 1999
Satisfied on: 20 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H/f/h property k/a 65,67,69 & 71 princes street, stockport, cheshire t/nos. GM566825/GM598847 (l/h) & GM374526/GM348631 (f/h). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 December 1999Delivered on: 29 December 1999
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a carter house, woodlands road, altrincham, cheshire t/no. GM16728. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 November 1999Delivered on: 29 November 1999
Satisfied on: 27 September 2003
Persons entitled: Bayerische Hypo-Und Vereinsbank Aktiengesellschaft London Branch

Classification: Mortgage of shares
Secured details: All present and future obligations and liabilities of each obligor to the chargee as agent for the finance parties (the agent) under each finance document.
Particulars: By way of first fixed charge all shares and all related rights being any dividend or interest payable. See the mortgage charge document for full details.
Fully Satisfied
29 April 1998Delivered on: 5 May 1998
Satisfied on: 21 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £2,000,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 40781836 and earmarked or designated by reference to the company.
Fully Satisfied
7 April 1998Delivered on: 8 April 1998
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Regent chambers barn street oldham t/no;-GM542559 proceeds of sale thereof and all monies under any policy of insurance and goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1998Delivered on: 8 April 1998
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Century house 11 st peters square manchester t/no;-GM317843 proceeds of sal thereof all monies under any policy of insurance goodwill of any business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1998Delivered on: 8 April 1998
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of windsor avenue merton t/no;-SY60784 the proceeds of sale thereof all monies received under any insurance policy goodwill of any business carried on at the property benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1998Delivered on: 8 April 1998
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hanover house 45-47 corn street bristol t/no;-AV142055 proceeds of sale thereof and all monies under any policy of insurance goodwill of any business carried on at the property. See the mortgage charge document for full details.
Fully Satisfied
7 April 1998Delivered on: 8 April 1998
Satisfied on: 18 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: York place shopping centre merrial street newcastle-upon-tyne staffordshiret/no;-SF331569 together with all insurance monies all monies derived therefrom and all proceeds of sale of the property goodwill of any business carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 March 1998Delivered on: 17 March 1998
Satisfied on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 53, 55, 57 cross street and 2, 4 tib lane manchester t/n GM220819. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 July 1988Delivered on: 8 August 1988
Satisfied on: 18 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the post house hotel castleton sherborne dorset &/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1987Delivered on: 24 November 1987
Satisfied on: 10 January 1990
Persons entitled: The British Linen Bank Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 storey office block k/a - chichester house (formerly modo house) & numbered 29 upper northgate st. Chester f/h clyton technology park onthe N.E. side of wynne ave, swinton. T nos:- gm 445986 gm 118460 f/h phase 6, oakhill trading estate, manchester t no:- la 359999 (ind fixed plant machinery & fittings fixtures).
Fully Satisfied
28 March 2023Delivered on: 11 April 2023
Persons entitled: The Dmli Company

Classification: A registered charge
Particulars: 95 queen street morley leeds. Land lying to the south of chorley road westhoughton.
Outstanding
20 April 2018Delivered on: 23 April 2018
Persons entitled: Newmark Developments Limited

Classification: A registered charge
Particulars: All of the 611,909 b ordinary shares in the share capital of rufus estates limited (a company incorporated and registered in england and wales with company number 04207068) and any related rights.. For more information please refer to the instrument.
Outstanding
8 August 2012Delivered on: 11 August 2012
Persons entitled: The 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: All the l/h land and buildings known as unit 4, the I o centre, jugglers close, banbury t/no ON256499.
Outstanding
1 August 2012Delivered on: 11 August 2012
Persons entitled: The 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: The f/h land known as dee hills court lying to the south of boughton, chester t/no CH291794.
Outstanding
1 August 2012Delivered on: 11 August 2012
Persons entitled: The 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: The l/h land known as cholmondley house, dee hills park, chester t/no CH321474.
Outstanding
1 August 2012Delivered on: 11 August 2012
Persons entitled: The 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: The l/h property known as land and buildings on the east side of stafford park ii, telford t/no SL101114.
Outstanding
1 August 2012Delivered on: 11 August 2012
Persons entitled: The 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: The l/h prperty known as chepstow house, dee hills park, chester t/no CH310733.
Outstanding
1 August 2012Delivered on: 11 August 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefits of all rents payable under the leases realting to l/h land and buildings known as international house, stafford park 11, telford t/no SL101114 see image for full details.
Outstanding
1 August 2012Delivered on: 11 August 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefits of all rents payable under the leases realting to l/h land and buildings known as unit 4, the io centre, jugglers close, banbury t/no ON256499 see image for full details.
Outstanding
1 August 2012Delivered on: 11 August 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Deed of assignment of rental income
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefits of all rents payable under the leases realting to l/h land and buildings known as chepstow house and chatham house, dee hills park, chester t/no CH310733 see image for full details.
Outstanding
1 August 2012Delivered on: 11 August 2012
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

13 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
2 July 2019Termination of appointment of Barlows Secretarial Services Limited as a secretary on 18 June 2019 (1 page)
19 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
1 February 2019Registered office address changed from Roughlow, Willington Tarporley Cheshire CW6 0PG England to Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT on 1 February 2019 (1 page)
26 July 2018Total exemption full accounts made up to 31 October 2017 (19 pages)
20 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
23 April 2018Registration of charge 001712700135, created on 20 April 2018 (25 pages)
9 March 2018Satisfaction of charge 132 in full (1 page)
9 March 2018Satisfaction of charge 134 in full (1 page)
9 March 2018Satisfaction of charge 130 in full (1 page)
9 March 2018Satisfaction of charge 131 in full (1 page)
9 March 2018Satisfaction of charge 133 in full (1 page)
8 March 2018Satisfaction of charge 127 in full (1 page)
8 March 2018Satisfaction of charge 126 in full (1 page)
8 March 2018Satisfaction of charge 129 in full (1 page)
8 March 2018Satisfaction of charge 128 in full (1 page)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
7 August 2017Total exemption small company accounts made up to 31 October 2016 (11 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
10 November 2016Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
10 November 2016Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,147,006.8
(4 pages)
8 June 2016Secretary's details changed for Barlows Secretarial Services Limited on 20 November 2015 (1 page)
8 June 2016Secretary's details changed for Barlows Secretarial Services Limited on 20 November 2015 (1 page)
8 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 5,147,006.8
(4 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (22 pages)
8 April 2016Total exemption full accounts made up to 30 June 2015 (22 pages)
26 November 2015Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015 (1 page)
26 November 2015Registered office address changed from Chepstow House Dee Hills Park Chester Cheshire CH3 5AR to Roughlow, Willington Tarporley Cheshire CW6 0PG on 26 November 2015 (1 page)
30 July 2015Full accounts made up to 30 June 2014 (24 pages)
30 July 2015Full accounts made up to 30 June 2014 (24 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,147,006.8
(4 pages)
30 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 5,147,006.8
(4 pages)
3 February 2015Appointment of Mr Harry Gordon Fildes as a director on 3 February 2015 (2 pages)
3 February 2015Appointment of Mr Harry Gordon Fildes as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Charles Robert Leonard Shepherd as a director on 3 February 2015 (1 page)
3 February 2015Termination of appointment of Charles Robert Leonard Shepherd as a director on 3 February 2015 (1 page)
3 February 2015Appointment of Mr Harry Gordon Fildes as a director on 3 February 2015 (2 pages)
3 February 2015Termination of appointment of Charles Robert Leonard Shepherd as a director on 3 February 2015 (1 page)
23 July 2014Full accounts made up to 30 June 2013 (24 pages)
23 July 2014Full accounts made up to 30 June 2013 (24 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,147,006.8
(4 pages)
1 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 5,147,006.8
(4 pages)
1 November 2013Part of the property or undertaking has been released and no longer forms part of charge 126 (5 pages)
1 November 2013Part of the property or undertaking has been released and no longer forms part of charge 126 (5 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
26 November 2012Accounts made up to 30 June 2012 (24 pages)
26 November 2012Accounts made up to 30 June 2012 (24 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
17 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 128 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 127 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 130 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 129 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 127 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 133 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 132 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 131 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 132 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 128 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 134 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 129 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 134 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 126 (6 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 131 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 130 (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 126 (6 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 133 (5 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts made up to 30 June 2011 (24 pages)
16 January 2012Accounts made up to 30 June 2011 (24 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
14 February 2011Accounts made up to 30 June 2010 (23 pages)
14 February 2011Accounts made up to 30 June 2010 (23 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Barlows Secretarial Services Limited on 31 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Richard Fildes on 31 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Richard Fildes on 31 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Charles Robert Leonard Shepherd on 31 May 2010 (2 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
25 June 2010Secretary's details changed for Barlows Secretarial Services Limited on 31 May 2010 (2 pages)
25 June 2010Director's details changed for Mr Charles Robert Leonard Shepherd on 31 May 2010 (2 pages)
24 April 2010Termination of appointment of Andrew Bird as a director (1 page)
24 April 2010Termination of appointment of Andrew Bird as a director (1 page)
1 April 2010Accounts made up to 30 June 2009 (24 pages)
1 April 2010Accounts made up to 30 June 2009 (24 pages)
14 July 2009Director appointed charles robert leonard shepherd (1 page)
14 July 2009Director appointed charles robert leonard shepherd (1 page)
5 July 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
5 July 2009Return made up to 31/05/09; full list of members (3 pages)
5 July 2009Director's change of particulars / andrew bird / 01/09/2008 (1 page)
5 July 2009Return made up to 31/05/09; full list of members (3 pages)
9 March 2009Accounts made up to 30 June 2008 (22 pages)
9 March 2009Accounts made up to 30 June 2008 (22 pages)
24 June 2008Return made up to 31/05/08; full list of members (3 pages)
24 June 2008Return made up to 31/05/08; full list of members (3 pages)
17 January 2008Accounts made up to 30 June 2007 (22 pages)
17 January 2008Accounts made up to 30 June 2007 (22 pages)
4 July 2007Return made up to 31/05/07; full list of members (2 pages)
4 July 2007Return made up to 31/05/07; full list of members (2 pages)
13 February 2007Full accounts made up to 30 June 2006 (22 pages)
13 February 2007Full accounts made up to 30 June 2006 (22 pages)
5 September 2006Particulars of mortgage/charge (7 pages)
5 September 2006Particulars of mortgage/charge (7 pages)
31 July 2006Return made up to 31/05/06; full list of members (2 pages)
31 July 2006Return made up to 31/05/06; full list of members (2 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
21 April 2006New secretary appointed (2 pages)
21 April 2006New secretary appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Secretary resigned (1 page)
4 January 2006Full accounts made up to 30 June 2005 (20 pages)
4 January 2006Full accounts made up to 30 June 2005 (20 pages)
11 August 2005Particulars of mortgage/charge (7 pages)
11 August 2005Particulars of mortgage/charge (7 pages)
21 June 2005Return made up to 31/05/05; full list of members (2 pages)
21 June 2005Return made up to 31/05/05; full list of members (2 pages)
6 May 2005Full accounts made up to 30 June 2004 (20 pages)
6 May 2005Full accounts made up to 30 June 2004 (20 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
4 February 2005Particulars of mortgage/charge (3 pages)
30 December 2004Particulars of mortgage/charge (5 pages)
30 December 2004Particulars of mortgage/charge (5 pages)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Declaration of satisfaction of mortgage/charge (1 page)
6 August 2004Particulars of mortgage/charge (7 pages)
6 August 2004Particulars of mortgage/charge (7 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
27 May 2004Return made up to 31/05/04; full list of members (7 pages)
27 May 2004Return made up to 31/05/04; full list of members (7 pages)
24 May 2004Full accounts made up to 30 June 2003 (19 pages)
24 May 2004Full accounts made up to 30 June 2003 (19 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (6 pages)
10 October 2003Particulars of mortgage/charge (6 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 June 2003Return made up to 31/05/03; full list of members (7 pages)
3 May 2003Full accounts made up to 30 June 2002 (22 pages)
3 May 2003Full accounts made up to 30 June 2002 (22 pages)
12 July 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2002Return made up to 31/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 February 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
15 February 2002Accounting reference date extended from 31/12/01 to 30/06/02 (1 page)
8 November 2001Company name changed barlows LIMITED\certificate issued on 08/11/01 (2 pages)
8 November 2001Company name changed barlows LIMITED\certificate issued on 08/11/01 (2 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
18 October 2001Declaration of mortgage charge released/ceased (3 pages)
10 October 2001Particulars of mortgage/charge (5 pages)
10 October 2001Particulars of mortgage/charge (5 pages)
4 October 2001Particulars of mortgage/charge (6 pages)
4 October 2001Particulars of mortgage/charge (6 pages)
28 August 2001Declaration of satisfaction of mortgage/charge (6 pages)
28 August 2001Declaration of satisfaction of mortgage/charge (6 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 August 2001Particulars of mortgage/charge (7 pages)
17 August 2001Particulars of mortgage/charge (10 pages)
17 August 2001Particulars of mortgage/charge (7 pages)
17 August 2001Particulars of mortgage/charge (10 pages)
15 August 2001Ad 30/07/01--------- £ si [email protected]=7175 £ ic 5139832/5147007 (2 pages)
15 August 2001Ad 30/07/01--------- £ si [email protected]=7175 £ ic 5139832/5147007 (2 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (9 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (8 pages)
14 August 2001Declaration of assistance for shares acquisition (9 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
10 August 2001Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2001Certificate of re-registration from Public Limited Company to Private (1 page)
6 August 2001Application for reregistration from PLC to private (1 page)
6 August 2001Re-registration of Memorandum and Articles (16 pages)
6 August 2001Certificate of re-registration from Public Limited Company to Private (1 page)
6 August 2001Re-registration of Memorandum and Articles (16 pages)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 August 2001Application for reregistration from PLC to private (1 page)
6 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 August 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
25 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
16 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
10 July 2001Director resigned (1 page)
20 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
20 June 2001Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
21 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
16 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
2 May 2001Particulars of mortgage/charge (3 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
24 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
18 April 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
16 January 2001New director appointed (2 pages)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
26 October 2000Particulars of mortgage/charge (5 pages)
26 October 2000Particulars of mortgage/charge (5 pages)
5 October 2000Ad 17/12/99--------- £ si [email protected] (9 pages)
5 October 2000Particulars of contract relating to shares (4 pages)
5 October 2000Ad 17/12/99--------- £ si [email protected] (9 pages)
5 October 2000Particulars of contract relating to shares (4 pages)
22 September 2000Particulars of contract relating to shares (2 pages)
22 September 2000Particulars of contract relating to shares (2 pages)
22 September 2000Ad 02/03/00--------- £ si [email protected] (5 pages)
22 September 2000Particulars of contract relating to shares (2 pages)
22 September 2000Particulars of contract relating to shares (2 pages)
22 September 2000Ad 17/12/99-23/12/99 £ si [email protected] (5 pages)
22 September 2000Ad 02/03/00--------- £ si [email protected] (5 pages)
22 September 2000Ad 17/12/99-23/12/99 £ si [email protected] (5 pages)
23 August 2000Particulars of mortgage/charge (7 pages)
23 August 2000Particulars of mortgage/charge (7 pages)
14 July 2000Return made up to 31/05/00; bulk list available separately (9 pages)
14 July 2000Return made up to 31/05/00; bulk list available separately (9 pages)
9 June 2000Full group accounts made up to 31 December 1999 (40 pages)
9 June 2000Full group accounts made up to 31 December 1999 (40 pages)
23 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
23 May 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(3 pages)
16 March 2000Ad 01/02/00--------- £ si [email protected]=9480 £ ic 5130351/5139831 (5 pages)
16 March 2000Ad 01/02/00--------- £ si [email protected]=9480 £ ic 5130351/5139831 (5 pages)
8 February 2000Ad 27/01/00--------- £ si [email protected]=25000 £ ic 5105351/5130351 (4 pages)
8 February 2000Ad 27/01/00--------- £ si [email protected]=25000 £ ic 5105351/5130351 (4 pages)
4 February 2000Particulars of mortgage/charge (5 pages)
4 February 2000Particulars of mortgage/charge (5 pages)
29 January 2000Ad 30/12/99-06/01/00 £ si [email protected]=759250 £ ic 4346101/5105351 (14 pages)
29 January 2000Ad 30/12/99-06/01/00 £ si [email protected]=759250 £ ic 4346101/5105351 (14 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
5 December 1999Listing of particulars (84 pages)
5 December 1999Listing of particulars (84 pages)
29 November 1999Particulars of mortgage/charge (6 pages)
29 November 1999Particulars of mortgage/charge (6 pages)
23 July 1999Ad 30/06/99--------- £ si [email protected]=6512 £ ic 4339589/4346101 (2 pages)
23 July 1999Ad 30/06/99--------- £ si [email protected]=6512 £ ic 4339589/4346101 (2 pages)
9 July 1999Full group accounts made up to 31 December 1998 (37 pages)
9 July 1999Full group accounts made up to 31 December 1998 (37 pages)
9 July 1999Return made up to 31/05/99; bulk list available separately (14 pages)
9 July 1999Return made up to 31/05/99; bulk list available separately (14 pages)
23 October 1998New director appointed (3 pages)
23 October 1998New director appointed (3 pages)
16 October 1998Director resigned (1 page)
16 October 1998Director resigned (1 page)
25 July 1998Full group accounts made up to 31 December 1997 (38 pages)
25 July 1998Full group accounts made up to 31 December 1997 (38 pages)
16 July 1998Return made up to 31/05/98; bulk list available separately (14 pages)
16 July 1998Return made up to 31/05/98; bulk list available separately (14 pages)
14 July 1998Ad 09/06/98--------- £ si [email protected]=200 £ ic 4339388/4339588 (2 pages)
14 July 1998Ad 09/06/98--------- £ si [email protected]=200 £ ic 4339388/4339588 (2 pages)
7 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
7 July 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(4 pages)
7 July 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
7 July 1998Resolutions
  • SRES13 ‐ Special resolution
(4 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
5 May 1998Particulars of mortgage/charge (3 pages)
8 April 1998Particulars of mortgage/charge (11 pages)
8 April 1998Particulars of mortgage/charge (11 pages)
8 April 1998Particulars of mortgage/charge (11 pages)
8 April 1998Particulars of mortgage/charge (11 pages)
8 April 1998Particulars of mortgage/charge (11 pages)
8 April 1998Particulars of mortgage/charge (11 pages)
8 April 1998Particulars of mortgage/charge (11 pages)
8 April 1998Particulars of mortgage/charge (11 pages)
8 April 1998Particulars of mortgage/charge (11 pages)
8 April 1998Particulars of mortgage/charge (11 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
9 March 1998Particulars of contract relating to shares (3 pages)
9 March 1998Particulars of contract relating to shares (3 pages)
9 March 1998Particulars of contract relating to shares (3 pages)
9 March 1998Ad 20/06/97--------- £ si [email protected]=30731 £ ic 4308657/4339388 (6 pages)
9 March 1998Ad 12/05/97--------- £ si [email protected] (11 pages)
9 March 1998Ad 20/05/97--------- £ si [email protected] (7 pages)
9 March 1998Particulars of contract relating to shares (3 pages)
9 March 1998Particulars of contract relating to shares (3 pages)
9 March 1998Particulars of contract relating to shares (3 pages)
9 March 1998Ad 20/05/97--------- £ si [email protected] (7 pages)
9 March 1998Ad 12/05/97--------- £ si [email protected] (11 pages)
9 March 1998Ad 20/06/97--------- £ si [email protected]=30731 £ ic 4308657/4339388 (6 pages)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
6 March 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Ad 15/12/97--------- £ si [email protected]=1156 £ ic 4307501/4308657 (8 pages)
8 January 1998Ad 15/12/97--------- £ si [email protected]=1156 £ ic 4307501/4308657 (8 pages)
13 November 1997New director appointed (3 pages)
13 November 1997New director appointed (3 pages)
13 November 1997New director appointed (3 pages)
13 November 1997New director appointed (3 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
25 September 1997Ad 01/07/97--------- £ si [email protected]=1780 £ ic 4305721/4307501 (8 pages)
25 September 1997Ad 01/07/97--------- £ si [email protected]=1780 £ ic 4305721/4307501 (8 pages)
31 July 1997Particulars of mortgage/charge (6 pages)
31 July 1997Particulars of mortgage/charge (6 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
15 July 1997Return made up to 31/05/97; bulk list available separately (15 pages)
15 July 1997Return made up to 31/05/97; bulk list available separately (15 pages)
20 June 1997Full group accounts made up to 31 December 1996 (28 pages)
20 June 1997Full group accounts made up to 31 December 1996 (28 pages)
19 June 1997Ad 28/05/97--------- £ si [email protected]=1063454 £ ic 3149905/4213359 (12 pages)
19 June 1997Ad 28/05/97--------- £ si [email protected]=1063454 £ ic 3149905/4213359 (12 pages)
18 June 1997Particulars of mortgage/charge (6 pages)
18 June 1997Particulars of mortgage/charge (6 pages)
13 June 1997Ad 30/04/97--------- £ si [email protected] (3 pages)
13 June 1997Particulars of contract relating to shares (3 pages)
13 June 1997Ad 30/04/97--------- £ si [email protected] (3 pages)
13 June 1997Particulars of contract relating to shares (3 pages)
30 May 1997Ad 30/04/97--------- £ si [email protected]=491260 £ ic 2658645/3149905 (2 pages)
30 May 1997Ad 30/04/97--------- £ si [email protected]=491260 £ ic 2658645/3149905 (2 pages)
27 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
27 May 1997Memorandum and Articles of Association (50 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 May 1997Memorandum and Articles of Association (50 pages)
27 May 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
27 May 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
8 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
8 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
8 May 1997£ nc 4000000/5996625 29/04/97 (1 page)
8 May 1997£ nc 4000000/5996625 29/04/97 (1 page)
8 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(4 pages)
28 April 1997Particulars of mortgage/charge (12 pages)
28 April 1997Particulars of mortgage/charge (12 pages)
28 April 1997Particulars of mortgage/charge (4 pages)
28 April 1997Particulars of mortgage/charge (4 pages)
18 April 1997Listing of particulars (97 pages)
18 April 1997Listing of particulars (97 pages)
7 January 1997Ad 16/12/96--------- £ si [email protected]=3271 £ ic 2655374/2658645 (6 pages)
7 January 1997Ad 16/12/96--------- £ si [email protected]=3271 £ ic 2655374/2658645 (6 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
22 August 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (3 pages)
10 July 1996Ad 05/07/96--------- £ si [email protected]=30190 £ ic 2625184/2655374 (3 pages)
10 July 1996Ad 05/07/96--------- £ si [email protected]=30190 £ ic 2625184/2655374 (3 pages)
4 July 1996Full group accounts made up to 31 December 1995 (61 pages)
4 July 1996Full group accounts made up to 31 December 1995 (61 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Return made up to 31/05/96; bulk list available separately (15 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Return made up to 31/05/96; bulk list available separately (15 pages)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
26 June 1996Declaration of satisfaction of mortgage/charge (1 page)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 June 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 May 1996Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
22 May 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 August 1995Ad 13/07/95--------- £ si [email protected]=401816 £ ic 2223368/2625184 (10 pages)
18 August 1995Ad 13/07/95--------- £ si [email protected]=401816 £ ic 2223368/2625184 (10 pages)
8 August 1995Ad 20/06/95--------- £ si [email protected] (2 pages)
8 August 1995Statement of affairs (28 pages)
8 August 1995Ad 20/06/95--------- £ si [email protected] (2 pages)
8 August 1995Statement of affairs (28 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1995Ad 20/06/95--------- £ si [email protected]=214285 £ ic 2009083/2223368 (2 pages)
17 July 1995Ad 20/06/95--------- £ si [email protected]=214285 £ ic 2009083/2223368 (2 pages)
5 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
5 July 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
5 July 1995£ nc 2750000/4000000 13/06/95 (1 page)
5 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
5 July 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(6 pages)
5 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
5 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
5 July 1995£ nc 2750000/4000000 13/06/95 (1 page)
5 July 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(3 pages)
5 July 1995Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(7 pages)
5 July 1995Resolutions
  • SRES13 ‐ Special resolution
(3 pages)
5 July 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(3 pages)
3 July 1995Particulars of mortgage/charge (4 pages)
3 July 1995Particulars of mortgage/charge (4 pages)
30 June 1995Particulars of mortgage/charge (18 pages)
30 June 1995Particulars of mortgage/charge (18 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (6 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
20 June 1995Return made up to 31/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(22 pages)
20 June 1995Full group accounts made up to 31 December 1994 (29 pages)
20 June 1995Full group accounts made up to 31 December 1994 (29 pages)
20 June 1995Return made up to 31/05/95; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(22 pages)
12 June 1995Listing of particulars (60 pages)
12 June 1995Listing of particulars (60 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995New director appointed (2 pages)
5 May 1995New director appointed (2 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
25 April 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
24 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
18 April 1995Particulars of mortgage/charge (4 pages)
29 July 1991Full accounts made up to 31 December 1990 (27 pages)
29 July 1991Full accounts made up to 31 December 1990 (27 pages)
15 August 1990Full group accounts made up to 31 December 1989 (31 pages)
15 August 1990Full group accounts made up to 31 December 1989 (31 pages)
6 November 1920Certificate of incorporation (1 page)
6 November 1920Certificate of incorporation (1 page)