Off Lower Bridge Street
Chester
CH1 1RT
Wales
Director Name | Mr Harry Gordon Fildes |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 February 2015(94 years, 3 months after company formation) |
Appointment Duration | 8 years, 7 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT Wales |
Director Name | Roger Jeremy Weston |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 7 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 December 1993) |
Role | Company Director |
Correspondence Address | Eddisbury Lodge Delamere Northwich Cheshire CW8 2JD |
Director Name | Nicholas William Berry |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 22 Rutland Gate London SW7 1BB |
Director Name | Fergus William Watson |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 02 July 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Manwood Court Strand Street Sandwich Kent CT13 9HX |
Director Name | Drs Isidor Klausner |
---|---|
Date of Birth | July 1921 (Born 102 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 8 Selwyn House London SW15 3LR |
Director Name | David Garland Fildes |
---|---|
Date of Birth | July 1903 (Born 120 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 15 June 1992) |
Role | Company Director |
Correspondence Address | Manley Knoll Manley Warrington Cheshire WA6 9DX |
Director Name | Mr Michael Frank Johnston |
---|---|
Date of Birth | July 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 7 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | Abbots Manor Lawford Manningtree Essex CO11 2JX |
Secretary Name | Paul Colin Burton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(70 years, 7 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 22 October 1996) |
Role | Company Director |
Correspondence Address | 3 Valley Close Ipswich Suffolk IP1 4PG |
Director Name | Mr Andrew Charles Bird |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1995(74 years, 4 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 02 April 2010) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The White House School Lane Bunbury Tarporley Cheshire CW6 9NX |
Director Name | Mr David Christopher Fildes |
---|---|
Date of Birth | November 1934 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 1995(74 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 02 July 2001) |
Role | Journalist |
Country of Residence | United Kingdom |
Correspondence Address | 4 Scarsdale Villas London W8 6PR |
Secretary Name | Mr Nigel Keith Rawlings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1996(76 years after company formation) |
Appointment Duration | 9 years, 5 months (resigned 12 April 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Hollin Lane Styal Cheshire SK9 4JH |
Director Name | Mr Paul Anthony Lee |
---|---|
Date of Birth | January 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(76 years, 12 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 02 July 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Director Name | Sir Robert Brian Williamson |
---|---|
Date of Birth | February 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(76 years, 12 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 09 October 1998) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 23 Paultons Square London SW3 5AP |
Director Name | Mr Richard Quintin Hoare |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(77 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 June 2001) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Tangier House Wootton St Lawrence Basingstoke Hants RG23 8PH |
Director Name | Mr Martin Rupert Riley |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2000(80 years after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 22 June 2001) |
Role | Investment Advisor |
Country of Residence | England |
Correspondence Address | The Lime House Leckhampstead Buckingham Buckinghamshire MK18 5NY |
Secretary Name | Ian Clifford Marden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(85 years, 5 months after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 08 May 2006) |
Role | Accountant |
Correspondence Address | 47 Withington Avenue Culcheth Warrington Cheshire WA3 4JE |
Director Name | Mr Charles Robert Leonard Shepherd |
---|---|
Date of Birth | November 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2009(88 years, 7 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 03 February 2015) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Chepstow House Dee Hills Park Chester Cheshire CH3 5AR Wales |
Secretary Name | Barlows Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 May 2006(85 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 18 June 2019) |
Correspondence Address | Roughlow Farm Dee Hills Park Chester Cheshire CW6 0PG |
Website | www.barlowsltd.co.uk |
---|---|
Telephone | 0161 7733746 |
Telephone region | Manchester |
Registered Address | Parkers Court Shipgate Street Off Lower Bridge Street Chester CH1 1RT Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Chester City |
Built Up Area | Chester |
Address Matches | 7 other UK companies use this postal address |
51.5m at £0.1 | Barlows LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £939,000 |
Net Worth | £38,151,000 |
Current Liabilities | £17,152,000 |
Latest Accounts | 31 October 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 31 May 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (8 months, 3 weeks from now) |
28 July 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1988 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1988 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1988 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1993 | Delivered 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 1992 | Delivered 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 1988 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1992 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1988 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1987 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 1988 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1988 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 2023 | Delivered 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 2018 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 |
13 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
---|---|
5 August 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
2 July 2019 | Termination of appointment of Barlows Secretarial Services Limited as a secretary on 18 June 2019 (1 page) |
19 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
1 February 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 October 2017 (19 pages) |
20 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
23 April 2018 | Registration of charge 001712700135, created on 20 April 2018 (25 pages) |
9 March 2018 | Satisfaction of charge 132 in full (1 page) |
9 March 2018 | Satisfaction of charge 134 in full (1 page) |
9 March 2018 | Satisfaction of charge 130 in full (1 page) |
9 March 2018 | Satisfaction of charge 131 in full (1 page) |
9 March 2018 | Satisfaction of charge 133 in full (1 page) |
8 March 2018 | Satisfaction of charge 127 in full (1 page) |
8 March 2018 | Satisfaction of charge 126 in full (1 page) |
8 March 2018 | Satisfaction of charge 129 in full (1 page) |
8 March 2018 | Satisfaction of charge 128 in full (1 page) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
7 August 2017 | Total exemption small company accounts made up to 31 October 2016 (11 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
10 November 2016 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
10 November 2016 | Previous accounting period extended from 30 June 2016 to 31 October 2016 (1 page) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Secretary's details changed for Barlows Secretarial Services Limited on 20 November 2015 (1 page) |
8 June 2016 | Secretary's details changed for Barlows Secretarial Services Limited on 20 November 2015 (1 page) |
8 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (22 pages) |
8 April 2016 | Total exemption full accounts made up to 30 June 2015 (22 pages) |
26 November 2015 | Registered 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 2015 | Registered 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 2015 | Full accounts made up to 30 June 2014 (24 pages) |
30 July 2015 | Full accounts made up to 30 June 2014 (24 pages) |
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
3 February 2015 | Appointment of Mr Harry Gordon Fildes as a director on 3 February 2015 (2 pages) |
3 February 2015 | Appointment of Mr Harry Gordon Fildes as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Charles Robert Leonard Shepherd as a director on 3 February 2015 (1 page) |
3 February 2015 | Termination of appointment of Charles Robert Leonard Shepherd as a director on 3 February 2015 (1 page) |
3 February 2015 | Appointment of Mr Harry Gordon Fildes as a director on 3 February 2015 (2 pages) |
3 February 2015 | Termination of appointment of Charles Robert Leonard Shepherd as a director on 3 February 2015 (1 page) |
23 July 2014 | Full accounts made up to 30 June 2013 (24 pages) |
23 July 2014 | Full accounts made up to 30 June 2013 (24 pages) |
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 126 (5 pages) |
1 November 2013 | Part of the property or undertaking has been released and no longer forms part of charge 126 (5 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Accounts made up to 30 June 2012 (24 pages) |
26 November 2012 | Accounts made up to 30 June 2012 (24 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 124 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 125 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 123 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages) |
17 August 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 120 (3 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 128 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 127 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 130 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 129 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 127 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 133 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 132 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 131 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 132 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 128 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 134 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 129 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 134 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 126 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 131 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 130 (5 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 126 (6 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 133 (5 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Accounts made up to 30 June 2011 (24 pages) |
16 January 2012 | Accounts made up to 30 June 2011 (24 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
14 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (4 pages) |
14 February 2011 | Accounts made up to 30 June 2010 (23 pages) |
14 February 2011 | Accounts made up to 30 June 2010 (23 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Richard Fildes on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Richard Fildes on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Charles Robert Leonard Shepherd on 31 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Secretary's details changed for Barlows Secretarial Services Limited on 31 May 2010 (2 pages) |
25 June 2010 | Director's details changed for Mr Charles Robert Leonard Shepherd on 31 May 2010 (2 pages) |
24 April 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
24 April 2010 | Termination of appointment of Andrew Bird as a director (1 page) |
1 April 2010 | Accounts made up to 30 June 2009 (24 pages) |
1 April 2010 | Accounts made up to 30 June 2009 (24 pages) |
14 July 2009 | Director appointed charles robert leonard shepherd (1 page) |
14 July 2009 | Director appointed charles robert leonard shepherd (1 page) |
5 July 2009 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
5 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
5 July 2009 | Director's change of particulars / andrew bird / 01/09/2008 (1 page) |
5 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
9 March 2009 | Accounts made up to 30 June 2008 (22 pages) |
9 March 2009 | Accounts made up to 30 June 2008 (22 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
24 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
17 January 2008 | Accounts made up to 30 June 2007 (22 pages) |
17 January 2008 | Accounts made up to 30 June 2007 (22 pages) |
4 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
4 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 February 2007 | Full accounts made up to 30 June 2006 (22 pages) |
13 February 2007 | Full accounts made up to 30 June 2006 (22 pages) |
5 September 2006 | Particulars of mortgage/charge (7 pages) |
5 September 2006 | Particulars of mortgage/charge (7 pages) |
31 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
31 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
25 May 2006 | New secretary appointed (1 page) |
25 May 2006 | New secretary appointed (1 page) |
24 May 2006 | Secretary resigned (1 page) |
24 May 2006 | Secretary resigned (1 page) |
21 April 2006 | New secretary appointed (2 pages) |
21 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
4 January 2006 | Full accounts made up to 30 June 2005 (20 pages) |
4 January 2006 | Full accounts made up to 30 June 2005 (20 pages) |
11 August 2005 | Particulars of mortgage/charge (7 pages) |
11 August 2005 | Particulars of mortgage/charge (7 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
21 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
6 May 2005 | Full accounts made up to 30 June 2004 (20 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
4 February 2005 | Particulars of mortgage/charge (3 pages) |
30 December 2004 | Particulars of mortgage/charge (5 pages) |
30 December 2004 | Particulars of mortgage/charge (5 pages) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2004 | Particulars of mortgage/charge (7 pages) |
6 August 2004 | Particulars of mortgage/charge (7 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
27 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
27 May 2004 | Return made up to 31/05/04; full list of members (7 pages) |
24 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
24 May 2004 | Full accounts made up to 30 June 2003 (19 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
10 October 2003 | Particulars of mortgage/charge (6 pages) |
10 October 2003 | Particulars of mortgage/charge (6 pages) |
10 October 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 31/05/03; full list of members (7 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (22 pages) |
3 May 2003 | Full accounts made up to 30 June 2002 (22 pages) |
12 July 2002 | Return made up to 31/05/02; full list of members
|
12 July 2002 | Return made up to 31/05/02; full list of members
|
15 February 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
15 February 2002 | Accounting reference date extended from 31/12/01 to 30/06/02 (1 page) |
8 November 2001 | Company name changed barlows LIMITED\certificate issued on 08/11/01 (2 pages) |
8 November 2001 | Company name changed barlows LIMITED\certificate issued on 08/11/01 (2 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
18 October 2001 | Declaration of mortgage charge released/ceased (3 pages) |
10 October 2001 | Particulars of mortgage/charge (5 pages) |
10 October 2001 | Particulars of mortgage/charge (5 pages) |
4 October 2001 | Particulars of mortgage/charge (6 pages) |
4 October 2001 | Particulars of mortgage/charge (6 pages) |
28 August 2001 | Declaration of satisfaction of mortgage/charge (6 pages) |
28 August 2001 | Declaration of satisfaction of mortgage/charge (6 pages) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Particulars of mortgage/charge (7 pages) |
17 August 2001 | Particulars of mortgage/charge (10 pages) |
17 August 2001 | Particulars of mortgage/charge (7 pages) |
17 August 2001 | Particulars of mortgage/charge (10 pages) |
15 August 2001 | Ad 30/07/01--------- £ si [email protected]=7175 £ ic 5139832/5147007 (2 pages) |
15 August 2001 | Ad 30/07/01--------- £ si [email protected]=7175 £ ic 5139832/5147007 (2 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Resolutions
|
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (9 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (8 pages) |
14 August 2001 | Declaration of assistance for shares acquisition (9 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
10 August 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 August 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 August 2001 | Application for reregistration from PLC to private (1 page) |
6 August 2001 | Re-registration of Memorandum and Articles (16 pages) |
6 August 2001 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 August 2001 | Re-registration of Memorandum and Articles (16 pages) |
6 August 2001 | Resolutions
|
6 August 2001 | Application for reregistration from PLC to private (1 page) |
6 August 2001 | Resolutions
|
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
2 August 2001 | Group of companies' accounts made up to 31 December 2000 (31 pages) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
16 July 2001 | Return made up to 31/05/01; full list of members
|
16 July 2001 | Return made up to 31/05/01; full list of members
|
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
10 July 2001 | Director resigned (1 page) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 June 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
21 May 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
2 May 2001 | Particulars of mortgage/charge (3 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
24 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 April 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
16 January 2001 | New director appointed (2 pages) |
24 November 2000 | Director resigned (1 page) |
24 November 2000 | Director resigned (1 page) |
26 October 2000 | Particulars of mortgage/charge (5 pages) |
26 October 2000 | Particulars of mortgage/charge (5 pages) |
5 October 2000 | Ad 17/12/99--------- £ si [email protected] (9 pages) |
5 October 2000 | Particulars of contract relating to shares (4 pages) |
5 October 2000 | Ad 17/12/99--------- £ si [email protected] (9 pages) |
5 October 2000 | Particulars of contract relating to shares (4 pages) |
22 September 2000 | Particulars of contract relating to shares (2 pages) |
22 September 2000 | Particulars of contract relating to shares (2 pages) |
22 September 2000 | Ad 02/03/00--------- £ si [email protected] (5 pages) |
22 September 2000 | Particulars of contract relating to shares (2 pages) |
22 September 2000 | Particulars of contract relating to shares (2 pages) |
22 September 2000 | Ad 17/12/99-23/12/99 £ si [email protected] (5 pages) |
22 September 2000 | Ad 02/03/00--------- £ si [email protected] (5 pages) |
22 September 2000 | Ad 17/12/99-23/12/99 £ si [email protected] (5 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
23 August 2000 | Particulars of mortgage/charge (7 pages) |
14 July 2000 | Return made up to 31/05/00; bulk list available separately (9 pages) |
14 July 2000 | Return made up to 31/05/00; bulk list available separately (9 pages) |
9 June 2000 | Full group accounts made up to 31 December 1999 (40 pages) |
9 June 2000 | Full group accounts made up to 31 December 1999 (40 pages) |
23 May 2000 | Resolutions
|
23 May 2000 | Resolutions
|
16 March 2000 | Ad 01/02/00--------- £ si [email protected]=9480 £ ic 5130351/5139831 (5 pages) |
16 March 2000 | Ad 01/02/00--------- £ si [email protected]=9480 £ ic 5130351/5139831 (5 pages) |
8 February 2000 | Ad 27/01/00--------- £ si [email protected]=25000 £ ic 5105351/5130351 (4 pages) |
8 February 2000 | Ad 27/01/00--------- £ si [email protected]=25000 £ ic 5105351/5130351 (4 pages) |
4 February 2000 | Particulars of mortgage/charge (5 pages) |
4 February 2000 | Particulars of mortgage/charge (5 pages) |
29 January 2000 | Ad 30/12/99-06/01/00 £ si [email protected]=759250 £ ic 4346101/5105351 (14 pages) |
29 January 2000 | Ad 30/12/99-06/01/00 £ si [email protected]=759250 £ ic 4346101/5105351 (14 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Particulars of mortgage/charge (3 pages) |
5 December 1999 | Listing of particulars (84 pages) |
5 December 1999 | Listing of particulars (84 pages) |
29 November 1999 | Particulars of mortgage/charge (6 pages) |
29 November 1999 | Particulars of mortgage/charge (6 pages) |
23 July 1999 | Ad 30/06/99--------- £ si [email protected]=6512 £ ic 4339589/4346101 (2 pages) |
23 July 1999 | Ad 30/06/99--------- £ si [email protected]=6512 £ ic 4339589/4346101 (2 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (37 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (37 pages) |
9 July 1999 | Return made up to 31/05/99; bulk list available separately (14 pages) |
9 July 1999 | Return made up to 31/05/99; bulk list available separately (14 pages) |
23 October 1998 | New director appointed (3 pages) |
23 October 1998 | New director appointed (3 pages) |
16 October 1998 | Director resigned (1 page) |
16 October 1998 | Director resigned (1 page) |
25 July 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
25 July 1998 | Full group accounts made up to 31 December 1997 (38 pages) |
16 July 1998 | Return made up to 31/05/98; bulk list available separately (14 pages) |
16 July 1998 | Return made up to 31/05/98; bulk list available separately (14 pages) |
14 July 1998 | Ad 09/06/98--------- £ si [email protected]=200 £ ic 4339388/4339588 (2 pages) |
14 July 1998 | Ad 09/06/98--------- £ si [email protected]=200 £ ic 4339388/4339588 (2 pages) |
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
7 July 1998 | Resolutions
|
5 May 1998 | Particulars of mortgage/charge (3 pages) |
5 May 1998 | Particulars of mortgage/charge (3 pages) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
8 April 1998 | Particulars of mortgage/charge (11 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
17 March 1998 | Particulars of mortgage/charge (3 pages) |
9 March 1998 | Particulars of contract relating to shares (3 pages) |
9 March 1998 | Particulars of contract relating to shares (3 pages) |
9 March 1998 | Particulars of contract relating to shares (3 pages) |
9 March 1998 | Ad 20/06/97--------- £ si [email protected]=30731 £ ic 4308657/4339388 (6 pages) |
9 March 1998 | Ad 12/05/97--------- £ si [email protected] (11 pages) |
9 March 1998 | Ad 20/05/97--------- £ si [email protected] (7 pages) |
9 March 1998 | Particulars of contract relating to shares (3 pages) |
9 March 1998 | Particulars of contract relating to shares (3 pages) |
9 March 1998 | Particulars of contract relating to shares (3 pages) |
9 March 1998 | Ad 20/05/97--------- £ si [email protected] (7 pages) |
9 March 1998 | Ad 12/05/97--------- £ si [email protected] (11 pages) |
9 March 1998 | Ad 20/06/97--------- £ si [email protected]=30731 £ ic 4308657/4339388 (6 pages) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 March 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 January 1998 | Ad 15/12/97--------- £ si [email protected]=1156 £ ic 4307501/4308657 (8 pages) |
8 January 1998 | Ad 15/12/97--------- £ si [email protected]=1156 £ ic 4307501/4308657 (8 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New director appointed (3 pages) |
13 November 1997 | New director appointed (3 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
25 September 1997 | Ad 01/07/97--------- £ si [email protected]=1780 £ ic 4305721/4307501 (8 pages) |
25 September 1997 | Ad 01/07/97--------- £ si [email protected]=1780 £ ic 4305721/4307501 (8 pages) |
31 July 1997 | Particulars of mortgage/charge (6 pages) |
31 July 1997 | Particulars of mortgage/charge (6 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
24 July 1997 | Particulars of mortgage/charge (3 pages) |
15 July 1997 | Return made up to 31/05/97; bulk list available separately (15 pages) |
15 July 1997 | Return made up to 31/05/97; bulk list available separately (15 pages) |
20 June 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
20 June 1997 | Full group accounts made up to 31 December 1996 (28 pages) |
19 June 1997 | Ad 28/05/97--------- £ si [email protected]=1063454 £ ic 3149905/4213359 (12 pages) |
19 June 1997 | Ad 28/05/97--------- £ si [email protected]=1063454 £ ic 3149905/4213359 (12 pages) |
18 June 1997 | Particulars of mortgage/charge (6 pages) |
18 June 1997 | Particulars of mortgage/charge (6 pages) |
13 June 1997 | Ad 30/04/97--------- £ si [email protected] (3 pages) |
13 June 1997 | Particulars of contract relating to shares (3 pages) |
13 June 1997 | Ad 30/04/97--------- £ si [email protected] (3 pages) |
13 June 1997 | Particulars of contract relating to shares (3 pages) |
30 May 1997 | Ad 30/04/97--------- £ si [email protected]=491260 £ ic 2658645/3149905 (2 pages) |
30 May 1997 | Ad 30/04/97--------- £ si [email protected]=491260 £ ic 2658645/3149905 (2 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Memorandum and Articles of Association (50 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Memorandum and Articles of Association (50 pages) |
27 May 1997 | Resolutions
|
27 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | Resolutions
|
8 May 1997 | £ nc 4000000/5996625 29/04/97 (1 page) |
8 May 1997 | £ nc 4000000/5996625 29/04/97 (1 page) |
8 May 1997 | Resolutions
|
28 April 1997 | Particulars of mortgage/charge (12 pages) |
28 April 1997 | Particulars of mortgage/charge (12 pages) |
28 April 1997 | Particulars of mortgage/charge (4 pages) |
28 April 1997 | Particulars of mortgage/charge (4 pages) |
18 April 1997 | Listing of particulars (97 pages) |
18 April 1997 | Listing of particulars (97 pages) |
7 January 1997 | Ad 16/12/96--------- £ si [email protected]=3271 £ ic 2655374/2658645 (6 pages) |
7 January 1997 | Ad 16/12/96--------- £ si [email protected]=3271 £ ic 2655374/2658645 (6 pages) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
26 November 1996 | New secretary appointed (2 pages) |
26 November 1996 | Secretary resigned (1 page) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
22 August 1996 | Particulars of mortgage/charge (3 pages) |
10 July 1996 | Ad 05/07/96--------- £ si [email protected]=30190 £ ic 2625184/2655374 (3 pages) |
10 July 1996 | Ad 05/07/96--------- £ si [email protected]=30190 £ ic 2625184/2655374 (3 pages) |
4 July 1996 | Full group accounts made up to 31 December 1995 (61 pages) |
4 July 1996 | Full group accounts made up to 31 December 1995 (61 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Return made up to 31/05/96; bulk list available separately (15 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Return made up to 31/05/96; bulk list available separately (15 pages) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
26 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
4 June 1996 | Resolutions
|
4 June 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 September 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 August 1995 | Ad 13/07/95--------- £ si [email protected]=401816 £ ic 2223368/2625184 (10 pages) |
18 August 1995 | Ad 13/07/95--------- £ si [email protected]=401816 £ ic 2223368/2625184 (10 pages) |
8 August 1995 | Ad 20/06/95--------- £ si [email protected] (2 pages) |
8 August 1995 | Statement of affairs (28 pages) |
8 August 1995 | Ad 20/06/95--------- £ si [email protected] (2 pages) |
8 August 1995 | Statement of affairs (28 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 1995 | Ad 20/06/95--------- £ si [email protected]=214285 £ ic 2009083/2223368 (2 pages) |
17 July 1995 | Ad 20/06/95--------- £ si [email protected]=214285 £ ic 2009083/2223368 (2 pages) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | £ nc 2750000/4000000 13/06/95 (1 page) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | £ nc 2750000/4000000 13/06/95 (1 page) |
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
5 July 1995 | Resolutions
|
3 July 1995 | Particulars of mortgage/charge (4 pages) |
3 July 1995 | Particulars of mortgage/charge (4 pages) |
30 June 1995 | Particulars of mortgage/charge (18 pages) |
30 June 1995 | Particulars of mortgage/charge (18 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (6 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
29 June 1995 | Particulars of mortgage/charge (4 pages) |
20 June 1995 | Return made up to 31/05/95; bulk list available separately
|
20 June 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
20 June 1995 | Full group accounts made up to 31 December 1994 (29 pages) |
20 June 1995 | Return made up to 31/05/95; bulk list available separately
|
12 June 1995 | Listing of particulars (60 pages) |
12 June 1995 | Listing of particulars (60 pages) |
30 May 1995 | New director appointed (2 pages) |
30 May 1995 | New director appointed (2 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | New director appointed (2 pages) |
5 May 1995 | New director appointed (2 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
24 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
18 April 1995 | Particulars of mortgage/charge (4 pages) |
29 July 1991 | Full accounts made up to 31 December 1990 (27 pages) |
29 July 1991 | Full accounts made up to 31 December 1990 (27 pages) |
15 August 1990 | Full group accounts made up to 31 December 1989 (31 pages) |
15 August 1990 | Full group accounts made up to 31 December 1989 (31 pages) |
6 November 1920 | Certificate of incorporation (1 page) |
6 November 1920 | Certificate of incorporation (1 page) |