Company NameMorris Homes (Midlands) Limited
Company StatusActive
Company Number00184652
CategoryPrivate Limited Company
Incorporation Date28 September 1922(101 years, 7 months ago)
Previous NameMorris Homes (East Midlands) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2000(77 years, 11 months after company formation)
Appointment Duration23 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2001(78 years, 10 months after company formation)
Appointment Duration22 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(85 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(95 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(100 years after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMrs Cindy Ann Cade
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(101 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameRichard Fraser
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(69 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1995)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Severn Hill
Fulwood
Preston
Lancashire
PR2 3RD
Director NameBarry Simcock
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(69 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1995)
RoleEngineer
Correspondence Address24 Poplar Drive
Blurton
Staffordshire
ST3 3AZ
Director NameDaniel Joseph Ryan
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(69 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressButton Mill
Inglewhite
Preston
Lancashire
PR3 2LE
Director NameJohn Timothy Anthony Ryan
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(69 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressBank Hall
Sawley
Clitheroe
Lancashire
BB7 4RS
Director NameMichael Bernard Ryan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1991(69 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 July 1994)
RoleCompany Director
Correspondence AddressStafford House 102 Victoria Road
Fulwood
Preston
Lancashire
PR2 4NN
Secretary NameMichael John Stones
NationalityBritish
StatusResigned
Appointed17 October 1991(69 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 26 September 1994)
RoleCompany Director
Correspondence Address23 Muirfield Close
Fulwood
Preston
Lancashire
PR2 7EA
Director NameDonald Greenhalgh
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(71 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 1995)
RoleCivil Engineer
Correspondence AddressThe Hayricks
Bolton Road
Anderton
Lancashire
PR6 9HN
Director NameMichael Robert Greenough
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(71 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 April 1995)
RoleQuanity Surveyor
Correspondence AddressMillstone Cottage
Bolton Road
Anderton
Lancashire
PR6 9HJ
Secretary NameMr John Meadows
NationalityBritish
StatusResigned
Appointed26 September 1994(72 years after company formation)
Appointment Duration6 months, 1 week (resigned 03 April 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address39 Beech Walk
Pennington
Leigh
Lancashire
WN7 3LL
Director NameMr Kenneth Fox
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(72 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 May 1996)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address5 Sandiacre
Standish
Wigan
Lancashire
WN6 0TJ
Director NameMr Ian John Hilton
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(72 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 2000)
RoleDeputy Chairman
Correspondence Address120 Liverpool Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9LX
Director NameCraig Philip Stevenson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(72 years, 6 months after company formation)
Appointment Duration6 years, 4 months (resigned 17 August 2001)
RoleHousing Director
Correspondence Address185 Sutton Passeys Court
Wollaton Park
Nottingham
Nottinghamshire
NG18 1DY
Secretary NameGraham Roberts
NationalityBritish
StatusResigned
Appointed03 April 1995(72 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 12 August 2000)
RoleCompany Director
Correspondence Address9 Queensbury Close
Belmont Park
Bolton
Lancashire
BL1 7BD
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2000(77 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusResigned
Appointed12 August 2000(77 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 27 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameJohn Laithwaite
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(78 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 March 2004)
RoleDivisional Director
Correspondence Address26 Acacia Close
Worksop
Nottinghamshire
S60 3RD
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(79 years, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 01 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameShaun Fox
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(79 years, 4 months after company formation)
Appointment Duration2 years (resigned 21 January 2004)
RoleLand Director
Correspondence Address154 Hucknall Road
Nottingham
Nottinghamshire
NG5 1FA
Director NameMr John Considine
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2002(79 years, 6 months after company formation)
Appointment Duration2 years (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lord Close
Narborough
Leicester
Leicestershire
LE19 2RF
Director NameGail Hirons
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(79 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2004)
RoleSales Director
Correspondence Address58 South Street
Rugby
Warwickshire
CV21 3SF
Director NameWendy Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(79 years, 9 months after company formation)
Appointment Duration1 year (resigned 28 July 2003)
RoleAccountant
Correspondence Address1 Meadowgate Farm
Chester Road
Sutton Weaver
Cheshire
WA7 3GF
Director NameMr Paul Richard Sambrooks
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(79 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2004)
RoleChartered Builder
Country of ResidenceEngland
Correspondence Address8 Alderton Close
Solihull
West Midlands
B91 3GQ
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(84 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr David Peter Hesson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(95 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(98 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW

Contact

Websitewww.morrishomes.co.uk
Telephone01625 544444
Telephone regionMacclesfield

Location

Registered AddressMorland House
Altrincham Road
Wilmslow
Cheshire
SK9 5NW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow West and Chorley
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£54,783,000
Gross Profit£9,191,000
Net Worth£7,606,000
Cash£17,080,000
Current Liabilities£136,729,000

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Charges

2 May 2002Delivered on: 4 May 2002
Satisfied on: 5 May 2004
Persons entitled: United Lincolnshire Hospitals Nhs Trust

Classification: Legal charge
Secured details: £1,241,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the east side of manthorpe lane, grantham, lincolnshire.
Fully Satisfied
22 March 2002Delivered on: 5 April 2002
Satisfied on: 5 May 2004
Persons entitled: The Receiver General of the Revenues of the Duchy of Lancaster

Classification: Legal charge
Secured details: £923,625 and all other sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at higham ferrers northamptonshire.
Fully Satisfied
12 August 2000Delivered on: 18 August 2000
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 August 2000Delivered on: 18 August 2000
Satisfied on: 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property at roman gate: beechcroft, newark road, south hykeham, lincolnshire t/n LL178883. Orchard grove: tower road, boston, lincolnshire t/n LL181321. Acorn park: skellingthorpe, lincolnshire t/n LL182208. For further details of the property charged please refer to the form 395.
Fully Satisfied
14 May 2014Delivered on: 16 May 2014
Satisfied on: 13 February 2016
Persons entitled: Mark Christopher Horgan

Classification: A registered charge
Particulars: Land at bloxham road banbury.
Fully Satisfied
10 April 2014Delivered on: 1 May 2014
Satisfied on: 13 February 2016
Persons entitled:
Sue Gp LLP (Acting on Behalf of Sue Developments LLP)
Sue Gp Nominee Limited
Leicester City Council
Leicestershire County Council
Gladman Developments Limited
Paulette Brisker
Edward Robert Davey Brisker
Charles Kenneth Davey Brisker
Sue Gp Nominee Limited (Crn: 09000390)
Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP)
Jackie Clark
Dawn Munday
Karl Munday
Gentex Limited
Leagrove Properties Limited
Phillip Norman Hollins and David Terence Rogers on Behalf of the Two Gates Property Partnership
Paul John Staniland
Simon William Leathes
Deborah Pamela Hamilton
Brian Peter Barnes

Classification: A registered charge
Particulars: The freehold land on the south west side of newport pagnell road, wootton shown edged yellow, edged red, edged green and edged blue on the plan attached to the legal charge dated 10 april 2014 between brian peter barnes, deborah pamela hamilton, simon william leathes and paul john staniland as trustees of the kier group pension scheme (1) and morris homes (midlands) limited (2).
Fully Satisfied
10 April 2014Delivered on: 1 May 2014
Satisfied on: 13 February 2016
Persons entitled:
Sue Gp LLP (Acting on Behalf of Sue Developments LLP)
Sue Gp Nominee Limited
Leicester City Council
Leicestershire County Council
Gladman Developments Limited
Paulette Brisker
Edward Robert Davey Brisker
Charles Kenneth Davey Brisker
Sue Gp Nominee Limited (Crn: 09000390)
Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP)
Jackie Clark
Dawn Munday
Karl Munday
Gentex Limited
Leagrove Properties Limited
Phillip Norman Hollins and David Terence Rogers on Behalf of the Two Gates Property Partnership
Paul John Staniland
Simon William Leathes
Deborah Pamela Hamilton
Brian Peter Barnes
Paul John Staniland
Simon William Leathes
Deborah Pamela Hamilton
Brian Peter Barnes

Classification: A registered charge
Particulars: Freehold land on the south west side of newport pagnell road, wootton shown edged yellow, edged red, edged green and edged blue on the plan attached to the legal charge dated 10 april 2014 and made between brian peter barnes, deborah pamela hamilton, simon william leathes and paul john staniland acting together as trustees of the kier group pension scheme (1) and morris homes (midlands) limited (2).
Fully Satisfied
4 February 2014Delivered on: 14 February 2014
Satisfied on: 13 February 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land on the east side of stoke road hinckley leicestershire - t/no LT449949. Notification of addition to or amendment of charge.
Fully Satisfied
4 December 1995Delivered on: 7 December 1995
Satisfied on: 9 August 2000
Persons entitled:
Sue Gp LLP (Acting on Behalf of Sue Developments LLP)
Sue Gp Nominee Limited
Leicester City Council
Leicestershire County Council
Gladman Developments Limited
Paulette Brisker
Edward Robert Davey Brisker
Charles Kenneth Davey Brisker
Sue Gp Nominee Limited (Crn: 09000390)
Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP)
Jackie Clark
Dawn Munday
Karl Munday
Gentex Limited
Leagrove Properties Limited
Phillip Norman Hollins and David Terence Rogers on Behalf of the Two Gates Property Partnership
Paul John Staniland
Simon William Leathes
Deborah Pamela Hamilton
Brian Peter Barnes
Paul John Staniland
Simon William Leathes
Deborah Pamela Hamilton
Brian Peter Barnes
Joan Hall
Dennis Roland Hall

Classification: Legal charge
Secured details: £525,000 due from the company to the chargee under the terms of this charge.
Particulars: Approx 7.96 acres of land at lincoln road dunholme lincs.
Fully Satisfied
3 January 2014Delivered on: 4 January 2014
Satisfied on: 13 February 2016
Persons entitled: Eastcotts Estates Limited

Classification: A registered charge
Particulars: Land and buildings off eastcotts road bedford. Notification of addition to or amendment of charge.
Fully Satisfied
6 January 2014Delivered on: 9 January 2014
Satisfied on: 13 February 2016
Persons entitled:
Sue Gp LLP (Acting on Behalf of Sue Developments LLP)
Sue Gp Nominee Limited
Leicester City Council
Leicestershire County Council
Gladman Developments Limited
Paulette Brisker
Edward Robert Davey Brisker
Charles Kenneth Davey Brisker
Sue Gp Nominee Limited (Crn: 09000390)
Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP)
Jackie Clark
Dawn Munday
Karl Munday
Gentex Limited
Leagrove Properties Limited
Phillip Norman Hollins and David Terence Rogers on Behalf of the Two Gates Property Partnership
Paul John Staniland
Simon William Leathes
Deborah Pamela Hamilton
Brian Peter Barnes
Paul John Staniland
Simon William Leathes
Deborah Pamela Hamilton
Brian Peter Barnes
Joan Hall
Dennis Roland Hall
Alison Katherine Quick
Neil Gregory Mullard
Frances Anne Budynge Brann

Classification: A registered charge
Particulars: Land at station road earl shilton. Notification of addition to or amendment of charge.
Fully Satisfied
7 November 2013Delivered on: 22 November 2013
Satisfied on: 13 February 2016
Persons entitled:
Sue Gp LLP (Acting on Behalf of Sue Developments LLP)
Sue Gp Nominee Limited
Leicester City Council
Leicestershire County Council
Gladman Developments Limited
Paulette Brisker
Edward Robert Davey Brisker
Charles Kenneth Davey Brisker
Sue Gp Nominee Limited (Crn: 09000390)
Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP)
Jackie Clark
Dawn Munday
Karl Munday
Gentex Limited
Leagrove Properties Limited
Phillip Norman Hollins and David Terence Rogers on Behalf of the Two Gates Property Partnership
Paul John Staniland
Simon William Leathes
Deborah Pamela Hamilton
Brian Peter Barnes
Paul John Staniland
Simon William Leathes
Deborah Pamela Hamilton
Brian Peter Barnes
Joan Hall
Dennis Roland Hall
Alison Katherine Quick
Neil Gregory Mullard
Frances Anne Budynge Brann
John Graham Reams
Jacqueline Margaret Thame

Classification: A registered charge
Particulars: Land at harrington road rothwell northamptonshire. Notification of addition to or amendment of charge.
Fully Satisfied
29 January 2013Delivered on: 14 February 2013
Satisfied on: 13 February 2016
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property being newsgate grange newstead road annesley nottingham in the administrative area of ashfield district council and being part of title no. NT477762 all rents receivable from any lease and all furniture, furnishings, tools, vehicles, computers, computer software and hardware and office and other equipment see image for full details.
Fully Satisfied
27 March 1995Delivered on: 6 April 1995
Satisfied on: 16 November 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 January 2013Delivered on: 12 February 2013
Satisfied on: 13 February 2016
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property being paget green dallow street burton upon trent in the administrative area of east staffordshire borough council forming part of t/n SF295506 all rents receivable from any lease and all furniture, furnishings, tools, vehicles, computers, computer software and hardware and office and other equipment see image for full details.
Fully Satisfied
29 January 2013Delivered on: 7 February 2013
Satisfied on: 13 February 2016
Persons entitled: Hinckley and Bosworth Borough Council

Classification: Legal charge
Secured details: £1,035,000 due or to become due.
Particulars: Land to the east of stoke road hinckley leicestershire t/n LT387946.
Fully Satisfied
29 January 2013Delivered on: 6 February 2013
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the east of newstead road, annesley, nottingham t/no NT477762 and all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein.
Fully Satisfied
31 March 2011Delivered on: 7 April 2011
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of pera innovation park nottingham road melton mowbray (known as the crescent) t/no LT401439; 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.
Fully Satisfied
18 March 2011Delivered on: 26 March 2011
Satisfied on: 13 February 2016
Persons entitled: The Council of the City of Peterborough

Classification: Legal charge
Secured details: £3,125,000 due or to become due from the company to the chargee.
Particulars: Land at atherstone avenue in the city of peterborough.
Fully Satisfied
27 January 2010Delivered on: 29 January 2010
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental mortgage
Secured details: All sums due or to become due.
Particulars: Fixed charge on all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time, see image for full details.
Fully Satisfied
9 September 2008Delivered on: 13 September 2008
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of the Secured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land lying to the east of harrow street, wilmorton, derby t/no's CH510411 and P201376 and fixed plant and machinery. See image for full details.
Fully Satisfied
10 April 2008Delivered on: 28 April 2008
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of the Secured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A fixed charge on the property and on all buildings and fixtures (including trade fixtures) and fixed plant and machinery assignment to the security trustee the companys right title and interest in and to any documents see image for full details.
Fully Satisfied
10 January 2008Delivered on: 16 January 2008
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties (Security Trustee)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at abbey park road leicester t/no LT368816 buildings and fixtures, all the right, title and interest in and to any documents. See the mortgage charge document for full details.
Fully Satisfied
8 June 2007Delivered on: 13 June 2007
Satisfied on: 3 July 2013
Persons entitled: Wm Morrison Supermarkets PLC

Classification: Legal charge of a registered estate
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings lying to the north of watling street two gates tamworth staffordshire.
Fully Satisfied
27 January 1992Delivered on: 5 February 1992
Satisfied on: 16 November 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures see 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
27 January 2007Delivered on: 3 February 2007
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at barton road congerstone nuneaton warwickshire, buildings and fixtures, fixed plant and machinery,. See the mortgage charge document for full details.
Fully Satisfied
16 January 2007Delivered on: 23 January 2007
Satisfied on: 9 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a lindley's lane kirkby in ashfield and all buildings and fixtures and fixed plant and machinery and assignment of all right title and interest in and to any documents that relate to the acquisition of the property. See the mortgage charge document for full details.
Fully Satisfied
20 July 2006Delivered on: 26 July 2006
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: A fixed charge by way of legal mortgage on the property and all buildings and fixtures and fixed plant and machinery from time to time thereon and therein. See the mortgage charge document for full details.
Fully Satisfied
14 June 2006Delivered on: 30 June 2006
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties) (Security Trustee)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at buckingham road gawcott aylesbury vale t/no BM295060 and all buildings and fixtures and fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 May 2006Delivered on: 4 May 2006
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a tranche HT13 hampton hargate and on all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time and all right title and interest in and to any documents that relate to the acquisition of the property. See the mortgage charge document for full details.
Fully Satisfied
14 March 2006Delivered on: 20 March 2006
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of the Secured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due of each obligor to the security trustee or any secured parties and to any ot them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land k/a land and buildings on the west side of moor road bestwood nottingham t/n NT415542 and all buildings and fixtures including trade fixtures and fixed plant and machinery from time to time thereon. See the mortgage charge document for full details.
Fully Satisfied
19 December 2005Delivered on: 23 December 2005
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee for Itself and Each of the Securedparties

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge on the property and on all buildings and fixtures (including trade fixtures) and fixed plant and machinery and any documents that relate to the acquisition of the property. See the mortgage charge document for full details.
Fully Satisfied
2 November 2005Delivered on: 12 November 2005
Satisfied on: 9 November 2007
Persons entitled: Derby College

Classification: Legal charge
Secured details: The principal sum of £10,000,000.00 and all monies due or to become due from the company and barratt homes limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a wilmorton college london road derby t/n DY343261 and being all of the land and any part or parts thereof and all buildings or other structures now or from time to time erected thereon and alos all easements and rights.
Fully Satisfied
14 July 2005Delivered on: 15 July 2005
Satisfied on: 9 November 2007
Persons entitled: Bayles and Wylie Limited

Classification: Legal charge
Secured details: £2,666,667.00 due or to become due from the company to.
Particulars: F/H property k/a forge mills, bestwood village, nottingham and such part of the land registered under title numbers NT229176, NT69611, NT328618, NT358294, NT363726 and NT314078.
Fully Satisfied
24 January 1990Delivered on: 8 February 1990
Satisfied on: 10 February 1992
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book & other debts owing to the company floating charge over undertaking and all property and assets present and future including book debts (excluding those menetioned above) uncalled capital.
Fully Satisfied
27 July 2004Delivered on: 28 July 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Trustee for Itself and for Each of the Securedparties)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lantern lane, east leake, nottinghamshire. 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
28 June 2004Delivered on: 30 June 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of the north end higham ferrers. 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
28 June 2004Delivered on: 30 June 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of manthorpe road, grantham. 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
28 June 2004Delivered on: 30 June 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west side of narborough road south, braunstone. 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
28 June 2004Delivered on: 30 June 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of sheepwash lane, sutton in ashfield. 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 March 2004Delivered on: 10 April 2004
Satisfied on: 9 November 2007
Persons entitled: The Nottinghamshire County Council

Classification: Legal charge
Secured details: £3,150,000.00 due or to become due from the company to the chargee.
Particulars: All that piece of land situate at lantern lane, east leake, nottinghamshire.
Fully Satisfied
31 March 2004Delivered on: 10 April 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties (In Such Capacity as Agent and Trustee for the Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
7 November 2003Delivered on: 8 November 2003
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land on the east side of manthorpe road, grantham south kesteven, lincolnshire t/n LL214813. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 November 2003Delivered on: 8 November 2003
Satisfied on: 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land on the north and south sides of coronation street, swadlincote, derbyshire t/n DY346470. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 November 2003Delivered on: 8 November 2003
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a two parcels of land lying to the west of north end, higham ferrers, northamptonshire t/n NN226309. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
23 February 1982Delivered on: 4 March 1982
Satisfied on: 28 September 1988
Persons entitled: Williams & Glyns Bank LTD

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 36 station rd pembroke in the county of dyfed. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
5 May 2023Delivered on: 9 May 2023
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The land at parcel HG3 hugglescote grange. Allocated pending title number LT534866 pursuant to a transfer of part of the land registered under title number LT153539. For full details of the charges, please refer to the charging document directly.
Outstanding
23 December 2021Delivered on: 23 December 2021
Persons entitled: Parker Strategic Land Limited and Wilson Enterprises Limited

Classification: A registered charge
Particulars: Freehold property at phase 1A, ashby road, tamworth, staffordshire. Hm land registry title number SF464964.
Outstanding
1 December 2021Delivered on: 7 December 2021
Persons entitled: Harworth Estates Investments Limited

Classification: A registered charge
Particulars: The freehold property known as parcel H3G, hugglescote grange, coalville particularly delineated edged red on the plan attached to the legal charge as appendix a and comprised in a transfer dated on the same date as the legal charge made between the chargee(1) and the chargor (2).
Outstanding
8 June 2021Delivered on: 18 June 2021
Persons entitled:
Sue Gp LLP (Acting on Behalf of Sue Developments LLP)
Sue Gp Nominee Limited

Classification: A registered charge
Particulars: The freehold property known as plot RES28 at key phase 2A radio station rugby as shown edged red on the plan annexed to the charge.
Outstanding
1 March 2021Delivered on: 3 March 2021
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Various freehold properties held in the name of morris homes (midlands) limited, including: property located / known as the beacons, rugby bearing title number WK491920; freehold property located at alconbury weald bearing title number CB421420. For additional listings and details, please refer to schedule 8 of the security instrument.
Outstanding
14 August 2020Delivered on: 29 August 2020
Persons entitled:
Sue Gp LLP (Acting on Behalf of Sue Developments LLP)
Sue Gp Nominee Limited
Leicester City Council
Leicestershire County Council

Classification: A registered charge
Particulars: Land on the north side of soar valley way aylestone leicester.
Outstanding
3 August 2020Delivered on: 6 August 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land subject to the charge includes leasehold property at vista/ ppod, peterborough (CB361017) and freehold property at the spires, coventry (MM34993), newport pagnell road, wootton (NN297181) and victoria park, banbury (ON313389). For more details please refer to the instrument.
Outstanding
21 April 2020Delivered on: 24 April 2020
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: The contract:. Date: 21 april 2020. parties: (1) morris homes (midlands) limited. (2) morris homes (eastern) limited. Details: building agreement relating to the development, management and disposal of residential properties at tongwell street, atterbury, milton keynes MK10 9NF.
Outstanding
21 April 2020Delivered on: 24 April 2020
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: The contract:. Date: 1 october 2019. parties: (1) morris homes (midlands) limited. (2) morris homes (eastern) limited. (3) hightown housing association limited. Details: development agreement relating to 35 affordable units at st lawrence’s fields, tongwell street, atterbury, milton keynes MK10 9NF.
Outstanding
13 November 2019Delivered on: 28 November 2019
Persons entitled: Heritable Development Finance Limited

Classification: A registered charge
Particulars: All that leasehold land being land at atterbury, oakworth avenue, milton keynes comprised in two leases dated 29 march 2019 made between (1) milton keynes development partnership LLP and (2) morris homes (midlands) limited as the same are registered at the land registry under title number BM432102 with title absolute. Title number: BM432102.
Outstanding
5 August 2019Delivered on: 13 August 2019
Persons entitled: The Birmingham Diocesan Board of Finance and Crisps Farm Limited

Classification: A registered charge
Particulars: Freehold property at crisps farm, main road, austrey, warwickshire as more particularly described in schedule 1 of the instrument and shown hatched blue on the plan attached to the instrument.
Outstanding
7 June 2019Delivered on: 7 June 2019
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land at warwick road kineton warwick.
Outstanding
29 March 2019Delivered on: 4 April 2019
Persons entitled: Milton Keynes Development Partnership LLP

Classification: A registered charge
Particulars: The land situated at atterbury oakworth avenue milton keynes as shown edged red on plan 1 appended to the instrument.
Outstanding
29 March 2019Delivered on: 4 April 2019
Persons entitled: Milton Keynes Development Partnership LLP

Classification: A registered charge
Particulars: The land situated at atterbury oakworth avenue milton keynes as shown edged and hatched red on the plan appended to the instrument.
Outstanding
2 August 2018Delivered on: 17 August 2018
Persons entitled:
Sue Gp LLP (Acting on Behalf of Sue Developments LLP)
Sue Gp Nominee Limited
Leicester City Council
Leicestershire County Council
Gladman Developments Limited
Paulette Brisker
Edward Robert Davey Brisker
Charles Kenneth Davey Brisker

Classification: A registered charge
Particulars: The freehold property at warwick road, kineton, warwickshire comprised in title numbers WK473288, WK472179, WK457448 and WK382417.
Outstanding
1 August 2018Delivered on: 6 August 2018
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Such part of the property at west wixams, bedfordshire as is identified edged red on the plan (detailed in the charge instrument) registered at land registry with title number BD321015.
Outstanding
16 March 2018Delivered on: 4 April 2018
Persons entitled: Wixams First Limited

Classification: A registered charge
Particulars: Lot 2 harrowden green (wixams village 4) ampthill road, wixams, bedfordshire.
Outstanding
22 August 2017Delivered on: 26 August 2017
Persons entitled: Dairy Crest Limited

Classification: A registered charge
Particulars: Part f/h described as former milk processing plant high street fenstanton t/no's CB175834, CB186830, CB142282, CB396990 and CB107977.
Outstanding
21 July 2017Delivered on: 25 July 2017
Persons entitled:
Sue Gp LLP (Acting on Behalf of Sue Developments LLP)
Sue Gp Nominee Limited
Leicester City Council
Leicestershire County Council
Gladman Developments Limited
Paulette Brisker
Edward Robert Davey Brisker
Charles Kenneth Davey Brisker
Sue Gp Nominee Limited (Crn: 09000390)
Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP)

Classification: A registered charge
Particulars: Key phase 2A radio station rugby.
Outstanding
27 January 2017Delivered on: 8 February 2017
Persons entitled: Urban&Civic Alconbury Limited

Classification: A registered charge
Particulars: Parcel 2 key phase 1 alconbury weald huntingdonshire.
Outstanding
27 January 2017Delivered on: 8 February 2017
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: Key phase 1 parcel 2 alconbury.
Outstanding
15 March 2016Delivered on: 16 March 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land subject to the charge includes the spires, binley road, coventry (MM34993). For more details please refer to the instrument.
Outstanding
6 November 2015Delivered on: 11 November 2015
Persons entitled:
Sue Gp LLP (Acting on Behalf of Sue Developments LLP)
Sue Gp Nominee Limited
Leicester City Council
Leicestershire County Council
Gladman Developments Limited
Paulette Brisker
Edward Robert Davey Brisker
Charles Kenneth Davey Brisker
Sue Gp Nominee Limited (Crn: 09000390)
Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP)
Jackie Clark
Dawn Munday
Karl Munday

Classification: A registered charge
Particulars: Land at hinkley road stoke golding.
Outstanding
9 April 2015Delivered on: 14 April 2015
Persons entitled: Parkers of Leicester Limited

Classification: A registered charge
Particulars: Part of fletcher's farm ling road woodthorpe loughborough leicestershire.
Outstanding
26 February 2015Delivered on: 27 February 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Freehold property k/a elmesthorpe gardens clickers way earl shilton leicester. T/n LT457109 please refer tot he debenture for more details.
Outstanding
23 December 2014Delivered on: 6 January 2015
Persons entitled: The Executors of D M Hatley

Classification: A registered charge
Particulars: Land on the west side of cody road waterbeach cambridge.
Outstanding
8 October 2014Delivered on: 9 October 2014
Persons entitled:
Sue Gp LLP (Acting on Behalf of Sue Developments LLP)
Sue Gp Nominee Limited
Leicester City Council
Leicestershire County Council
Gladman Developments Limited
Paulette Brisker
Edward Robert Davey Brisker
Charles Kenneth Davey Brisker
Sue Gp Nominee Limited (Crn: 09000390)
Sue Gp LLP (Registered Number: OC392673) (Acting for and on Behalf of Sue Developments LP)
Jackie Clark
Dawn Munday
Karl Munday
Gentex Limited
Leagrove Properties Limited
Phillip Norman Hollins and David Terence Rogers on Behalf of the Two Gates Property Partnership

Classification: A registered charge
Particulars: First property: the land shown coloured green on the plan attached to this charge and being part of the freehold land registered at land registry under title number SF164495.. Second property: the land shown coloured blue on the plan attached to this charge and being part of the freehold land registered at land registry under title number SF164495.
Outstanding
22 July 2014Delivered on: 30 July 2014
Persons entitled: O & H Q7 Limited

Classification: A registered charge
Particulars: F/H land on the north side of bedford road houghton conquest t/no BD12874.
Outstanding
3 July 2014Delivered on: 7 July 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Millers place eastcotts road bedford (BD292055) f/H. The spires binley road coventry (MM34993) f/H. Newport pagnell road wootton (NN297181) f/H. (For details of all other properties charged, please refer to the image).
Outstanding
4 April 2014Delivered on: 10 April 2014
Persons entitled: Bl Goodman (General Partner) Limited

Classification: A registered charge
Particulars: F/H land at phase 2 new century park coventry t/no WM435829.
Outstanding
26 February 2014Delivered on: 26 February 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land at clickers way elmsthorpe. Notification of addition to or amendment of charge.
Outstanding
26 February 2014Delivered on: 26 February 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land at eastcotts road bedford. Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 11 February 2014
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Particulars: Richmond park stoke road hinckley (f/h LT449949). Notification of addition to or amendment of charge.
Outstanding
10 January 2014Delivered on: 22 January 2014
Persons entitled: O&H Properties Limited

Classification: A registered charge
Particulars: Land conprising tranche VT26 hampton vale west edged red on the plan attached to the charge. Notification of addition to or amendment of charge.
Outstanding
10 January 2014Delivered on: 15 January 2014
Persons entitled: O&H Properties Limited

Classification: A registered charge
Particulars: Tranch VT26 hampton vale west. Notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 1 November 2013
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Particulars: Abbey park road leicester t/no LT368816 f/h paget green burton-on-trent t/no SF295506 f/h vista/ppod peterborough t/no CB361017 l/H. Notification of addition to or amendment of charge.
Outstanding
2 September 2013Delivered on: 3 September 2013
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: L/H vista ppod southbank london road peterborough. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 6 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 3 July 2013
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Abbey park road, leicester t/no LT368816, f/H. Vista/ppod, peterborough t/no CB361017, l/H.. Notification of addition to or amendment of charge.
Outstanding

Filing History

31 October 2023Satisfaction of charge 001846520085 in full (4 pages)
9 May 2023Registration of charge 001846520086, created on 5 May 2023 (26 pages)
23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
2 February 2023Full accounts made up to 30 April 2022 (33 pages)
15 September 2022Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page)
15 September 2022Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
21 March 2022Confirmation statement made on 20 March 2022 with no updates (3 pages)
2 February 2022Full accounts made up to 30 April 2021 (31 pages)
23 December 2021Registration of charge 001846520085, created on 23 December 2021 (26 pages)
7 December 2021Registration of charge 001846520084, created on 1 December 2021 (24 pages)
5 August 2021Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages)
8 July 2021Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page)
8 July 2021Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page)
18 June 2021Registration of charge 001846520083, created on 8 June 2021 (36 pages)
12 April 2021Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page)
12 April 2021Notification of Urgentaction Limited as a person with significant control on 6 April 2016 (2 pages)
31 March 2021Confirmation statement made on 20 March 2021 with no updates (3 pages)
3 March 2021Satisfaction of charge 001846520062 in full (4 pages)
3 March 2021Satisfaction of charge 001846520075 in full (4 pages)
3 March 2021Satisfaction of charge 001846520043 in full (4 pages)
3 March 2021Satisfaction of charge 001846520044 in full (4 pages)
3 March 2021Satisfaction of charge 001846520053 in full (4 pages)
3 March 2021Satisfaction of charge 001846520041 in full (4 pages)
3 March 2021Satisfaction of charge 001846520052 in full (4 pages)
3 March 2021Registration of charge 001846520082, created on 1 March 2021 (65 pages)
3 March 2021Satisfaction of charge 001846520058 in full (4 pages)
3 March 2021Satisfaction of charge 001846520065 in full (4 pages)
3 March 2021Satisfaction of charge 001846520080 in full (4 pages)
3 March 2021Satisfaction of charge 001846520050 in full (4 pages)
24 February 2021Satisfaction of charge 001846520049 in full (4 pages)
24 February 2021Satisfaction of charge 001846520060 in full (4 pages)
24 February 2021Satisfaction of charge 001846520054 in full (4 pages)
24 February 2021Satisfaction of charge 001846520061 in full (4 pages)
24 February 2021Satisfaction of charge 001846520070 in full (4 pages)
24 February 2021Satisfaction of charge 001846520069 in full (4 pages)
24 February 2021Satisfaction of charge 001846520064 in full (4 pages)
24 February 2021Satisfaction of charge 001846520048 in full (4 pages)
24 February 2021Satisfaction of charge 001846520076 in full (4 pages)
24 February 2021Satisfaction of charge 001846520063 in full (4 pages)
5 January 2021Full accounts made up to 30 April 2020 (31 pages)
29 August 2020Registration of charge 001846520081, created on 14 August 2020 (26 pages)
6 August 2020Registration of charge 001846520080, created on 3 August 2020 (81 pages)
24 April 2020Registration of charge 001846520078, created on 21 April 2020 (27 pages)
24 April 2020Registration of charge 001846520079, created on 21 April 2020 (27 pages)
20 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
29 January 2020Full accounts made up to 30 April 2019 (28 pages)
2 December 2019Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page)
28 November 2019Registration of charge 001846520077, created on 13 November 2019 (34 pages)
13 August 2019Registration of charge 001846520076, created on 5 August 2019 (24 pages)
16 July 2019Satisfaction of charge 001846520072 in full (4 pages)
7 June 2019Registration of charge 001846520075, created on 7 June 2019 (6 pages)
4 April 2019Registration of charge 001846520074, created on 29 March 2019 (32 pages)
4 April 2019Registration of charge 001846520073, created on 29 March 2019 (30 pages)
2 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
4 February 2019Full accounts made up to 30 April 2018 (26 pages)
17 August 2018Registration of charge 001846520072, created on 2 August 2018 (30 pages)
6 August 2018Registration of charge 001846520071, created on 1 August 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(32 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
4 April 2018Registration of charge 001846520070, created on 16 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
11 January 2018Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page)
30 October 2017Full accounts made up to 31 March 2017 (25 pages)
30 October 2017Full accounts made up to 31 March 2017 (25 pages)
26 August 2017Registration of charge 001846520069, created on 22 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
26 August 2017Registration of charge 001846520069, created on 22 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
25 July 2017Registration of charge 001846520068, created on 21 July 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
(29 pages)
25 July 2017Registration of charge 001846520068, created on 21 July 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367
(29 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
8 February 2017Registration of charge 001846520067, created on 27 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
8 February 2017Registration of charge 001846520066, created on 27 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
8 February 2017Registration of charge 001846520067, created on 27 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
8 February 2017Registration of charge 001846520066, created on 27 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
6 January 2017Full accounts made up to 31 March 2016 (28 pages)
6 January 2017Full accounts made up to 31 March 2016 (28 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,355,000
(5 pages)
12 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2,355,000
(5 pages)
5 April 2016Satisfaction of charge 001846520042 in full (1 page)
5 April 2016Satisfaction of charge 001846520042 in full (1 page)
16 March 2016Registration of charge 001846520065, created on 15 March 2016
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(85 pages)
16 March 2016Registration of charge 001846520065, created on 15 March 2016
  • ANNOTATION Other The electronic copy of the certified instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(85 pages)
13 February 2016Satisfaction of charge 001846520051 in full (4 pages)
13 February 2016Satisfaction of charge 35 in full (4 pages)
13 February 2016Satisfaction of charge 001846520056 in full (4 pages)
13 February 2016Satisfaction of charge 001846520045 in full (4 pages)
13 February 2016Satisfaction of charge 35 in full (4 pages)
13 February 2016Satisfaction of charge 39 in full (4 pages)
13 February 2016Satisfaction of charge 001846520045 in full (4 pages)
13 February 2016Satisfaction of charge 38 in full (4 pages)
13 February 2016Satisfaction of charge 001846520046 in full (4 pages)
13 February 2016Satisfaction of charge 001846520055 in full (4 pages)
13 February 2016Satisfaction of charge 001846520056 in full (4 pages)
13 February 2016Satisfaction of charge 001846520057 in full (4 pages)
13 February 2016Satisfaction of charge 001846520051 in full (4 pages)
13 February 2016Satisfaction of charge 001846520046 in full (4 pages)
13 February 2016Satisfaction of charge 38 in full (4 pages)
13 February 2016Satisfaction of charge 40 in full (4 pages)
13 February 2016Satisfaction of charge 001846520047 in full (4 pages)
13 February 2016Satisfaction of charge 001846520047 in full (4 pages)
13 February 2016Satisfaction of charge 001846520057 in full (4 pages)
13 February 2016Satisfaction of charge 40 in full (4 pages)
13 February 2016Satisfaction of charge 001846520055 in full (4 pages)
13 February 2016Satisfaction of charge 39 in full (4 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
7 January 2016Full accounts made up to 31 March 2015 (19 pages)
11 November 2015Registration of charge 001846520064, created on 6 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
11 November 2015Registration of charge 001846520064, created on 6 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
11 November 2015Registration of charge 001846520064, created on 6 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
14 April 2015Registration of charge 001846520063, created on 9 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(40 pages)
14 April 2015Registration of charge 001846520063, created on 9 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(40 pages)
14 April 2015Registration of charge 001846520063, created on 9 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(40 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,355,000
(5 pages)
2 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2,355,000
(5 pages)
27 February 2015Registration of charge 001846520062, created on 26 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(83 pages)
27 February 2015Registration of charge 001846520062, created on 26 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(83 pages)
9 January 2015Full accounts made up to 31 March 2014 (19 pages)
9 January 2015Full accounts made up to 31 March 2014 (19 pages)
6 January 2015Registration of charge 001846520061, created on 23 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
6 January 2015Registration of charge 001846520061, created on 23 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
9 October 2014Registration of charge 001846520060, created on 8 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
9 October 2014Registration of charge 001846520060, created on 8 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
9 October 2014Registration of charge 001846520060, created on 8 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
30 July 2014Registration of charge 001846520059, created on 22 July 2014 (13 pages)
30 July 2014Registration of charge 001846520059, created on 22 July 2014 (13 pages)
7 July 2014Registration of charge 001846520058, created on 3 July 2014 (87 pages)
7 July 2014Registration of charge 001846520058, created on 3 July 2014 (87 pages)
7 July 2014Registration of charge 001846520058, created on 3 July 2014 (87 pages)
16 May 2014Registration of charge 001846520057 (17 pages)
16 May 2014Registration of charge 001846520057 (17 pages)
1 May 2014Registration of charge 001846520055
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(26 pages)
1 May 2014Registration of charge 001846520056
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
1 May 2014Registration of charge 001846520055
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(26 pages)
1 May 2014Registration of charge 001846520056
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
10 April 2014Registration of charge 001846520054
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
10 April 2014Registration of charge 001846520054
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,355,000
(5 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2,355,000
(5 pages)
26 February 2014Registration of charge 001846520052 (6 pages)
26 February 2014Registration of charge 001846520053 (6 pages)
26 February 2014Registration of charge 001846520052 (6 pages)
26 February 2014Registration of charge 001846520053 (6 pages)
14 February 2014Registration of charge 001846520051
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
14 February 2014Registration of charge 001846520051
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
11 February 2014Registration of charge 001846520050 (18 pages)
11 February 2014Registration of charge 001846520050 (18 pages)
22 January 2014Registration of charge 001846520049
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
22 January 2014Registration of charge 001846520049
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
15 January 2014Registration of charge 001846520048 (27 pages)
15 January 2014Registration of charge 001846520048 (27 pages)
9 January 2014Registration of charge 001846520046 (19 pages)
9 January 2014Registration of charge 001846520046 (19 pages)
4 January 2014Registration of charge 001846520047
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
4 January 2014Registration of charge 001846520047
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(17 pages)
31 December 2013Full accounts made up to 31 March 2013 (18 pages)
31 December 2013Full accounts made up to 31 March 2013 (18 pages)
22 November 2013Registration of charge 001846520045
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
22 November 2013Registration of charge 001846520045
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
1 November 2013Registration of charge 001846520044
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(85 pages)
1 November 2013Registration of charge 001846520044
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(85 pages)
3 September 2013Registration of charge 001846520043 (13 pages)
3 September 2013Registration of charge 001846520043 (13 pages)
9 July 2013Satisfaction of charge 28 in full (4 pages)
9 July 2013Satisfaction of charge 28 in full (4 pages)
6 July 2013Registration of charge 001846520042 (15 pages)
6 July 2013Registration of charge 001846520042 (15 pages)
3 July 2013Satisfaction of charge 33 in full (4 pages)
3 July 2013Registration of charge 001846520041 (81 pages)
3 July 2013Satisfaction of charge 19 in full (4 pages)
3 July 2013Satisfaction of charge 32 in full (4 pages)
3 July 2013Satisfaction of charge 17 in full (4 pages)
3 July 2013Satisfaction of charge 13 in full (4 pages)
3 July 2013Satisfaction of charge 34 in full (4 pages)
3 July 2013Satisfaction of charge 18 in full (4 pages)
3 July 2013Satisfaction of charge 22 in full (4 pages)
3 July 2013Satisfaction of charge 15 in full (4 pages)
3 July 2013Registration of charge 001846520041 (81 pages)
3 July 2013Satisfaction of charge 30 in full (4 pages)
3 July 2013Satisfaction of charge 18 in full (4 pages)
3 July 2013Satisfaction of charge 37 in full (4 pages)
3 July 2013Satisfaction of charge 31 in full (4 pages)
3 July 2013Satisfaction of charge 24 in full (4 pages)
3 July 2013Satisfaction of charge 24 in full (4 pages)
3 July 2013Satisfaction of charge 13 in full (4 pages)
3 July 2013Satisfaction of charge 29 in full (4 pages)
3 July 2013Satisfaction of charge 19 in full (4 pages)
3 July 2013Satisfaction of charge 36 in full (4 pages)
3 July 2013Satisfaction of charge 22 in full (4 pages)
3 July 2013Satisfaction of charge 25 in full (4 pages)
3 July 2013Satisfaction of charge 29 in full (4 pages)
3 July 2013Satisfaction of charge 26 in full (5 pages)
3 July 2013Satisfaction of charge 26 in full (5 pages)
3 July 2013Satisfaction of charge 17 in full (4 pages)
3 July 2013Satisfaction of charge 37 in full (4 pages)
3 July 2013Satisfaction of charge 15 in full (4 pages)
3 July 2013Satisfaction of charge 31 in full (4 pages)
3 July 2013Satisfaction of charge 30 in full (4 pages)
3 July 2013Satisfaction of charge 16 in full (4 pages)
3 July 2013Satisfaction of charge 33 in full (4 pages)
3 July 2013Satisfaction of charge 34 in full (4 pages)
3 July 2013Satisfaction of charge 25 in full (4 pages)
3 July 2013Satisfaction of charge 27 in full (4 pages)
3 July 2013Satisfaction of charge 16 in full (4 pages)
3 July 2013Satisfaction of charge 27 in full (4 pages)
3 July 2013Satisfaction of charge 36 in full (4 pages)
3 July 2013Satisfaction of charge 32 in full (4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 40 (9 pages)
14 February 2013Particulars of a mortgage or charge / charge no: 40 (9 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 39
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 39
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 38 (5 pages)
7 February 2013Particulars of a mortgage or charge / charge no: 38 (5 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 37 (8 pages)
6 February 2013Particulars of a mortgage or charge / charge no: 37 (8 pages)
9 October 2012Full accounts made up to 31 March 2012 (18 pages)
9 October 2012Full accounts made up to 31 March 2012 (18 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
6 March 2012Company name changed morris homes (east midlands) LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2012Company name changed morris homes (east midlands) LIMITED\certificate issued on 06/03/12
  • RES15 ‐ Change company name resolution on 2012-03-06
  • NM01 ‐ Change of name by resolution
(3 pages)
22 September 2011Full accounts made up to 31 March 2011 (18 pages)
22 September 2011Full accounts made up to 31 March 2011 (18 pages)
8 April 2011Resolutions
  • RES13 ‐ Re dirs obligations re co/docs 30/03/2011
(3 pages)
8 April 2011Resolutions
  • RES13 ‐ Re dirs obligations re co/docs 30/03/2011
(3 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 36 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 36 (11 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
26 March 2011Particulars of a mortgage or charge / charge no: 35 (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
8 March 2011Full accounts made up to 31 March 2010 (18 pages)
8 March 2011Full accounts made up to 31 March 2010 (18 pages)
9 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 34 (7 pages)
29 January 2010Particulars of a mortgage or charge / charge no: 34 (7 pages)
11 December 2009Full accounts made up to 31 March 2009 (19 pages)
11 December 2009Full accounts made up to 31 March 2009 (19 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
11 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Peter David Kendall on 17 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Joanne Iddon on 17 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Peter David Kendall on 17 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael John Gaskell on 17 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Michael John Gaskell on 17 October 2009 (2 pages)
29 October 2009Director's details changed for Mrs Joanne Iddon on 17 October 2009 (2 pages)
26 October 2009Director's details changed for Martin Paul Edmunds on 17 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Peter David Kendall on 17 October 2009 (1 page)
26 October 2009Director's details changed for Martin Paul Edmunds on 17 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Peter David Kendall on 17 October 2009 (1 page)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
3 February 2009Full accounts made up to 31 March 2008 (17 pages)
10 December 2008Resolutions
  • RES13 ‐ Sect 175 of ca 2006 09/12/2008
(1 page)
10 December 2008Resolutions
  • RES13 ‐ Sect 175 of ca 2006 09/12/2008
(1 page)
4 November 2008Return made up to 17/10/08; full list of members (4 pages)
4 November 2008Return made up to 17/10/08; full list of members (4 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 33 (5 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 33 (5 pages)
28 April 2008Particulars of a mortgage or charge / charge no: 32 (5 pages)
28 April 2008Particulars of a mortgage or charge / charge no: 32 (5 pages)
21 January 2008Registered office changed on 21/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
21 January 2008Registered office changed on 21/01/08 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
16 January 2008Particulars of mortgage/charge (5 pages)
16 January 2008Particulars of mortgage/charge (5 pages)
29 November 2007New director appointed (3 pages)
29 November 2007New director appointed (3 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
1 November 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
1 November 2007Return made up to 17/10/07; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
21 September 2007Full accounts made up to 31 March 2007 (15 pages)
21 September 2007Full accounts made up to 31 March 2007 (15 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
13 June 2007Particulars of mortgage/charge (3 pages)
13 June 2007Particulars of mortgage/charge (3 pages)
3 February 2007Particulars of mortgage/charge (5 pages)
3 February 2007Particulars of mortgage/charge (5 pages)
23 January 2007Particulars of mortgage/charge (5 pages)
23 January 2007Particulars of mortgage/charge (5 pages)
22 November 2006Return made up to 17/10/06; full list of members; amend (8 pages)
22 November 2006Return made up to 17/10/06; full list of members; amend (8 pages)
26 October 2006Return made up to 17/10/06; full list of members (8 pages)
26 October 2006Return made up to 17/10/06; full list of members (8 pages)
2 October 2006Full accounts made up to 31 March 2006 (16 pages)
2 October 2006Full accounts made up to 31 March 2006 (16 pages)
26 July 2006Particulars of mortgage/charge (5 pages)
26 July 2006Particulars of mortgage/charge (5 pages)
30 June 2006Particulars of mortgage/charge (5 pages)
30 June 2006Particulars of mortgage/charge (5 pages)
4 May 2006Particulars of mortgage/charge (5 pages)
4 May 2006Particulars of mortgage/charge (5 pages)
20 March 2006Particulars of mortgage/charge (5 pages)
20 March 2006Particulars of mortgage/charge (5 pages)
23 January 2006Full accounts made up to 31 March 2005 (16 pages)
23 January 2006Full accounts made up to 31 March 2005 (16 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
27 October 2005Return made up to 17/10/05; full list of members (8 pages)
27 October 2005Return made up to 17/10/05; full list of members (8 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
15 July 2005Particulars of mortgage/charge (3 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
2 February 2005Full accounts made up to 31 March 2004 (16 pages)
26 October 2004Return made up to 17/10/04; full list of members (8 pages)
26 October 2004Return made up to 17/10/04; full list of members (8 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
21 April 2004Director resigned (1 page)
13 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
10 April 2004Particulars of mortgage/charge (9 pages)
10 April 2004Particulars of mortgage/charge (9 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
10 April 2004Particulars of mortgage/charge (3 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
17 January 2004Full accounts made up to 31 March 2003 (15 pages)
17 January 2004Full accounts made up to 31 March 2003 (15 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
27 October 2003Return made up to 17/10/03; full list of members (10 pages)
27 October 2003Return made up to 17/10/03; full list of members (10 pages)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
23 July 2003New director appointed (2 pages)
23 July 2003New director appointed (2 pages)
28 May 2003Director's particulars changed (1 page)
28 May 2003Director's particulars changed (1 page)
23 April 2003Full accounts made up to 31 March 2002 (15 pages)
23 April 2003Full accounts made up to 31 March 2002 (15 pages)
26 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 September 2002New director appointed (2 pages)
8 September 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
4 May 2002Particulars of mortgage/charge (3 pages)
4 May 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
5 April 2002Particulars of mortgage/charge (3 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
4 February 2002Full accounts made up to 31 March 2001 (14 pages)
23 October 2001Return made up to 17/10/01; full list of members (8 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001Return made up to 17/10/01; full list of members (8 pages)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
11 June 2001New director appointed (2 pages)
11 June 2001New director appointed (2 pages)
30 January 2001Company name changed allen homes (east midlands) LTD\certificate issued on 30/01/01 (2 pages)
30 January 2001Company name changed allen homes (east midlands) LTD\certificate issued on 30/01/01 (2 pages)
8 December 2000Full accounts made up to 2 April 2000 (13 pages)
8 December 2000Full accounts made up to 2 April 2000 (13 pages)
8 December 2000Full accounts made up to 2 April 2000 (13 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2000Director resigned (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000New secretary appointed;new director appointed (1 page)
1 November 2000Secretary resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
1 November 2000New director appointed (2 pages)
1 November 2000Secretary resigned (1 page)
1 November 2000Director resigned (1 page)
1 November 2000Registered office changed on 01/11/00 from: morland house 18 the parks newton le willows merseyside WA12 0JQ (1 page)
1 November 2000New secretary appointed;new director appointed (1 page)
1 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 01/11/00
(6 pages)
1 November 2000Return made up to 17/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 01/11/00
(6 pages)
29 August 2000Declaration of assistance for shares acquisition (17 pages)
29 August 2000Declaration of assistance for shares acquisition (17 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
29 August 2000Declaration of assistance for shares acquisition (17 pages)
29 August 2000Declaration of assistance for shares acquisition (17 pages)
29 August 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(6 pages)
18 August 2000Particulars of mortgage/charge (6 pages)
18 August 2000Particulars of mortgage/charge (5 pages)
18 August 2000Particulars of mortgage/charge (6 pages)
18 August 2000Particulars of mortgage/charge (5 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 November 1999Return made up to 17/10/99; full list of members (6 pages)
25 November 1999Return made up to 17/10/99; full list of members (6 pages)
7 September 1999Full accounts made up to 28 March 1999 (15 pages)
7 September 1999Full accounts made up to 28 March 1999 (15 pages)
14 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 June 1999£ nc 1203000/2553000 26/03/99 (1 page)
14 June 1999£ nc 1203000/2553000 26/03/99 (1 page)
14 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 November 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 1998Return made up to 17/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 August 1998£ nc 200000/1203000 08/07/98 (1 page)
19 August 1998£ nc 200000/1203000 08/07/98 (1 page)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 August 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 August 1998Full accounts made up to 29 March 1998 (17 pages)
18 August 1998Full accounts made up to 29 March 1998 (17 pages)
21 November 1997Full accounts made up to 30 March 1997 (16 pages)
21 November 1997Return made up to 17/10/97; no change of members (4 pages)
21 November 1997Return made up to 17/10/97; no change of members (4 pages)
21 November 1997Full accounts made up to 30 March 1997 (16 pages)
8 November 1996Return made up to 17/10/96; no change of members (4 pages)
8 November 1996Full accounts made up to 31 March 1996 (15 pages)
8 November 1996Return made up to 17/10/96; no change of members (4 pages)
8 November 1996Full accounts made up to 31 March 1996 (15 pages)
18 June 1996Director resigned (1 page)
18 June 1996Director resigned (1 page)
7 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (4 pages)
16 November 1995Return made up to 17/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Full accounts made up to 2 April 1995 (3 pages)
16 November 1995Return made up to 17/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 November 1995Full accounts made up to 2 April 1995 (3 pages)
16 November 1995Full accounts made up to 2 April 1995 (3 pages)
10 May 1995New secretary appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Secretary resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995New secretary appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Secretary resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995Director resigned (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Director resigned (2 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
6 April 1995Particulars of mortgage/charge (4 pages)
21 March 1995Company name changed berst systems LIMITED\certificate issued on 15/03/95 (4 pages)
21 March 1995Company name changed berst systems LIMITED\certificate issued on 15/03/95 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
14 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 December 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 December 1987Company name changed consolidated plant LIMITED\certificate issued on 10/12/87 (2 pages)
9 December 1987Company name changed consolidated plant LIMITED\certificate issued on 10/12/87 (2 pages)
13 October 1982Company name changed\certificate issued on 13/10/82 (2 pages)
13 October 1982Company name changed\certificate issued on 13/10/82 (2 pages)
10 November 1981Accounts made up to 31 December 1980 (10 pages)
10 November 1981Accounts made up to 31 December 1980 (10 pages)
19 November 1980Accounts made up to 31 December 1979 (10 pages)
19 November 1980Accounts made up to 31 December 1979 (10 pages)
16 August 1980Memorandum and Articles of Association (13 pages)
16 August 1980Memorandum and Articles of Association (13 pages)
2 August 1980Articles of association (7 pages)
2 August 1980Articles of association (7 pages)
6 September 1979Company name changed\certificate issued on 06/09/79 (2 pages)
6 September 1979Company name changed\certificate issued on 06/09/79 (2 pages)
28 September 1922Certificate of incorporation (1 page)
28 September 1922Certificate of incorporation (1 page)