Company NameAnwyl Construction Company Limited
Company StatusActive
Company Number00435323
CategoryPrivate Limited Company
Incorporation Date16 May 1947(76 years, 12 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Graham Robert Anwyl
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceWales
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Secretary NameMr Graham Robert Anwyl
NationalityBritish
StatusCurrent
Appointed29 December 1991(44 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMrs Lucy Frances Wasdell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(53 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMr Mathew John Anwyl
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(53 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleBuilder
Country of ResidenceWales
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Secretary NameMrs Lucy Frances Wasdell
NationalityBritish
StatusCurrent
Appointed19 December 2000(53 years, 7 months after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMr Thomas James Anwyl
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(56 years, 10 months after company formation)
Appointment Duration20 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Secretary NameMrs Andrea Claire Anwyl
StatusCurrent
Appointed09 March 2015(67 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Secretary NameMrs Claire Alexandra Anwyl
StatusCurrent
Appointed09 March 2015(67 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Secretary NameMr Timothy William Normand Wasdell
StatusCurrent
Appointed09 March 2015(67 years, 10 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameEluned Mary Anwyl
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 1994)
RoleHousewife
Correspondence Address4 Highlands Close
Rhuddlan
Rhyl
Clwyd
LL18 2RU
Wales
Director NameKeith Anwyl
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 7 months after company formation)
Appointment Duration15 years, 11 months (resigned 18 December 2007)
RoleBuilder
Correspondence Address30 Fforddlas
Prestatyn
Clwyd
LL19 9SG
Wales
Director NameMr Henry Douglas Roberts
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 7 months after company formation)
Appointment Duration22 years, 11 months (resigned 03 December 2014)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAnwyl House, Mona Terrace
Rhyl
Clwyd
LL18 4PH
Wales
Director NameMrs Ann Elizabeth Anwyl
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 7 months after company formation)
Appointment Duration25 years, 11 months (resigned 30 November 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMr Jeffrey Malcolm Fleet
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(55 years, 7 months after company formation)
Appointment Duration15 years, 6 months (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Secretary NameMrs Julie Anne Banham
NationalityBritish
StatusResigned
Appointed28 January 2009(61 years, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 May 2009)
RoleFinance Manager
Correspondence Address6 Vincent Close
Rhyl
Clwyd
LL18 3RB
Wales
Director NameMr Peter Joseph Townsend
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2016(69 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales

Contact

Websiteanwylconstruction.co.uk
Telephone01745 353000
Telephone regionRhyl

Location

Registered AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Shareholders

402 at £1Verbier Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,591,960
Gross Profit£5,358,759
Net Worth£49,234,742
Cash£4,765,736
Current Liabilities£17,207,079

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return11 January 2024 (3 months, 2 weeks ago)
Next Return Due25 January 2025 (9 months from now)

Charges

24 February 2020Delivered on: 27 February 2020
Persons entitled: Crompton Property Developments Limited

Classification: A registered charge
Particulars: The land at yew tree park burscough and shown edged red on the plan and registered with title number LA562662 (part).
Outstanding
24 February 2020Delivered on: 27 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at yew tree farm liverpool road south, burscough, ormskirk shown edged red on the plan attached to the instrument but excluding the area shown by a green line. Registered with title number LA562662.
Outstanding
24 February 2020Delivered on: 26 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The land at yew tree farm liverpool road south, burscough, ormskirk shown edged red on the plan attached to the legal charge but excluding the area shown by a green line.
Outstanding
22 November 2019Delivered on: 4 December 2019
Persons entitled:
Timothy John Forrest
Linda Seed
Margaret Hindle

Classification: A registered charge
Particulars: Freehold land at inglewhite road, longridge comprised in a transfer dated 22/11/19 made between the charger and the charges shown edged red on the plan attached to the charge.
Outstanding
9 September 2019Delivered on: 11 September 2019
Persons entitled:
Timothy John Forrest
Linda Seed
Margaret Hindle
Timothy John Forrest
Linda Seed
Anne Louise Pilkington

Classification: A registered charge
Particulars: The freehold property at whittingham road, longridge, preston comprised in the land transfer dated 9TH september 2019 made between the chargors and the chargee and shown edged red on the plan attached to the legal charge excluding the land coloured brown; and all buildings and fixtures and fittings from time to time erected thereon.
Outstanding
28 June 2019Delivered on: 5 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land known as edenhurst sports ground, edenhurst avenue, liverpool.
Outstanding
28 June 2019Delivered on: 2 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land at sydney road, crewe shown edged red on the attached plan 1 excluding the land referred to in the transfer dated 28 june 2019 made between (1) anwyl construction company limited (2) muller developments (crewe north) limited which areas are shown coloured pink, blue and red on plan 2.
Outstanding
28 February 2019Delivered on: 5 March 2019
Persons entitled: Himor (Land) Limited, Heidi Marie Bates (in Her Personal Capacity and as Trustee of the Beatrice Neal Will Trust), Gwyneth Anne Neal (as Trustee of the Beatrice Neal Will Trust)

Classification: A registered charge
Particulars: Freehold property shown edged red on plan 1 known as 15 hampson crescent registered with title number CH435182 (whole) and land on the north side of sagers road, handforth registered with title number CH616094 (part).
Outstanding
28 February 2019Delivered on: 28 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on north side of sagars road, handforth, wilmslow registered with title number CH616094 (part); and. 15 hampson crescent, handforth, wilmslow, SK9 3HF registered with title number CH435182 (part).
Outstanding
1 February 2019Delivered on: 8 February 2019
Persons entitled: Network Space Developments Limited

Classification: A registered charge
Particulars: The freehold property known as site at mere grange, lowfield lane, st helens, merseyside forming part of the property registered at the land registry under title number MS391770 and MS559805 which is more particularly delineated and edged in red on the attached plan.
Outstanding
1 February 2019Delivered on: 5 February 2019
Persons entitled: Homes England

Classification: A registered charge
Particulars: The freehold property known as site at mere grange, lowfield lane, st helens, merseyside forming part of the property registered at the land registry under title number MS391770 and MS559805 which is more particularly delineated and edged red on the plan.
Outstanding
26 June 2018Delivered on: 2 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The part of the freehold property known as or being the land and known as parcel e, carr lane, prescot, knowsley, merseyside, LL64 1PB edged red on the plan annexed to this mortgage deed.
Outstanding
4 May 2018Delivered on: 18 May 2018
Persons entitled: Persimmon Homes Limited

Classification: A registered charge
Particulars: The freehold property known as part of land at walton hill, stone, staffordshire being part of the propertry registered at the land registry under title number SF547262 shown edged red on the plan annexed to the charge.
Outstanding
4 May 2018Delivered on: 17 May 2018
Persons entitled: Persimmon Homes Limited

Classification: A registered charge
Particulars: The property as more particularly described in the property agreement dated 22 december 2017 made between anwyl construction company limited (1) and persimmon homes limited (2) relating to the sale of the property to anwyl construction company limited.
Outstanding
28 March 2018Delivered on: 6 April 2018
Persons entitled: Fox Strategic Land and Property Limited

Classification: A registered charge
Particulars: The land to the south of middlewich road, abbeyfields, sandbach shown hatched green on the plan annexed to the charge dated 28 march 2018.
Outstanding
25 October 2017Delivered on: 10 November 2017
Persons entitled:
Timothy John Forrest
Linda Seed
Margaret Hindle
Timothy John Forrest
Linda Seed
Anne Louise Pilkington
Gladman Developments Limited
Peter Holt

Classification: A registered charge
Particulars: Land off haygate road, wellington, shropshire formerly registered under title numbers SL170849 (whole), SL222773 (part) and SL228459 (whole).
Outstanding
23 October 2017Delivered on: 27 October 2017
Persons entitled: Margaret Crewe

Classification: A registered charge
Particulars: Home farm, gresford road, llay, wrexham, LL12 0NW.
Outstanding
3 February 2017Delivered on: 22 February 2017
Persons entitled: Persimmon Homes Limited

Classification: A registered charge
Particulars: Ladn at rossmore road east ellesmere port.
Outstanding
6 January 2017Delivered on: 11 January 2017
Persons entitled:
Timothy John Forrest
Linda Seed
Margaret Hindle
Timothy John Forrest
Linda Seed
Anne Louise Pilkington
Gladman Developments Limited
Peter Holt
Gladman Developments Limited
Hilary Mary Bennion
Robert William Lewis Bennion

Classification: A registered charge
Particulars: The freehold land to the west of audlem road, audlem, cheshire being part of the land registered at the land registry with title absolute under title number CH98056 and shown edged red on the plan attached a contract dated 12 february 2016 and made between robert william lewis bennion and hilary mary bennion (1) gladman developments limited (2) and anwyl construction company limited (3).
Outstanding
8 June 2016Delivered on: 9 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Intentionally left blank.
Outstanding
30 September 2015Delivered on: 9 October 2015
Persons entitled: Fox Strategic Land and Property Limited

Classification: A registered charge
Particulars: Part of the property shown tinted green on the attached plan.
Outstanding
30 September 2015Delivered on: 1 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
28 May 2015Delivered on: 1 June 2015
Persons entitled:
Timothy John Forrest
Linda Seed
Margaret Hindle
Timothy John Forrest
Linda Seed
Anne Louise Pilkington
Gladman Developments Limited
Peter Holt
Gladman Developments Limited
Hilary Mary Bennion
Robert William Lewis Bennion
Rose Farm No 2 Limited
Rose Farm No 1 Limited

Classification: A registered charge
Particulars: All that freehold property known as land to the south of holmes chapel road, congleton registered at the land registry with title absolute under title number CH624770.
Outstanding
21 February 2014Delivered on: 4 March 2014
Persons entitled: The Welsh Ministers

Classification: A registered charge
Particulars: Land at quarry farm croes atti oakenholt flint flintshire.
Outstanding
21 February 2014Delivered on: 3 March 2014
Persons entitled: The Welsh Ministers

Classification: A registered charge
Particulars: Land at quarry farm croes atti oakenholt flint flintshire.
Outstanding
31 July 2012Delivered on: 7 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land at ways green winford t/n's CH371189 and CH262890 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 October 2008Delivered on: 25 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at pant y gudyn benllech anglesey t/no. CYM397488 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
14 March 2008Delivered on: 18 March 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at tyddyn bach south stack road holyhead isle of anglesey t/nos CYM79035 CYM351270 CYM385553 and WA979008 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
17 January 2008Delivered on: 24 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marl drive (marl farm) llandudno junction, conwy t/nos cym 346945 & cym 274659. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 October 2007Delivered on: 24 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property being land at mold road wrexham t/n part WA887063,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
13 July 2007Delivered on: 14 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 three gables, sychnant pass road, conwy t/n CYM335454. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
15 June 2007Delivered on: 26 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being tal y fan glan conwy t/no WA935852. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 June 2007Delivered on: 22 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h part of bodarwy bangor street y felinheli gwynedd t/n CYM124589 (part),. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 June 2007Delivered on: 7 June 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 3 pieces of land adjoining 316/318 crewe road wistaston nantwich t/n CH444034 CH114527. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 March 2007Delivered on: 16 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as penmorfa hotel west shore llandudno conwy, t/n CYM10697,. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 March 2007Delivered on: 13 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land off caesar avenue croes atti oaken holt flint t/n WA976638. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 February 2007Delivered on: 6 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 259 ways green winsford cheshire t/no CH186259. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
5 October 2006Delivered on: 6 October 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at crewe road willaston cheshire t/no's CH532346 CH114527 CH550149 CH550151 CH550034 CH552755. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 May 2006Delivered on: 18 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at boundary lane saltney flintshire part t/n CYM216856. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 June 2023Delivered on: 29 June 2023
Persons entitled:
Timothy John Forrest
Linda Seed
Margaret Hindle
Timothy John Forrest
Linda Seed
Anne Louise Pilkington
Gladman Developments Limited
Peter Holt
Gladman Developments Limited
Hilary Mary Bennion
Robert William Lewis Bennion
Rose Farm No 2 Limited
Rose Farm No 1 Limited
Roger Frank Beech Philip Harry Beech Vincent Charles Beech Pensioneer Trustees Limitedere Port) Limited)
Roger Frank Beech Philip Harry Beech Vincent Charles Beech Pensioneer Trustees Limited(Trustees of the Town Building Materials (Ellesm
Sara Margaret Heaton
Julia Mary Marlow-Thomas

Classification: A registered charge
Particulars: Land at gwernaffield road, gwernaffield, mold, flintshire.
Outstanding
31 May 2023Delivered on: 9 June 2023
Persons entitled: Tatton Bowcock Limited

Classification: A registered charge
Particulars: The freehold property at sandy lane, higher kinnerton, chester and shown coloured pink on plan 1 and being part of the land registered at hm land registry under title number WA981647.
Outstanding
30 September 2022Delivered on: 8 October 2022
Persons entitled: Wain Estates (Carrington) Limited

Classification: A registered charge
Particulars: Freehold the meadow at carrington village manchester road carrington trafford greater manchester forming part of title number GM900776.
Outstanding
9 March 2022Delivered on: 29 March 2022
Persons entitled:
Timothy John Forrest
Linda Seed
Margaret Hindle
Timothy John Forrest
Linda Seed
Anne Louise Pilkington
Gladman Developments Limited
Peter Holt
Gladman Developments Limited
Hilary Mary Bennion
Robert William Lewis Bennion
Rose Farm No 2 Limited
Rose Farm No 1 Limited
Roger Frank Beech Philip Harry Beech Vincent Charles Beech Pensioneer Trustees Limitedere Port) Limited)
Roger Frank Beech Philip Harry Beech Vincent Charles Beech Pensioneer Trustees Limited(Trustees of the Town Building Materials (Ellesm
Sara Margaret Heaton
Julia Mary Marlow-Thomas
Crag Hill Estates Limited
Stybarrow Properties Limited

Classification: A registered charge
Particulars: Plots H3 and H5 the airfields deeside t/n CYM326705.
Outstanding
14 February 2022Delivered on: 4 March 2022
Persons entitled: Cheshire Green Property LTD

Classification: A registered charge
Particulars: Land and buildings at rookery farm, flat lane, kelsall, cheshire.
Outstanding
1 December 2021Delivered on: 9 December 2021
Persons entitled: The Honourable Owain Grenville Rowley-Conwy

Classification: A registered charge
Particulars: Part of the freehold property of land lying to the south of dyserth road, rhyl.
Outstanding
21 April 2021Delivered on: 30 April 2021
Persons entitled: Cartrefi Conwy Cyfyngedig

Classification: A registered charge
Particulars: Plots 151-153, 160-162, 322-329, 336-349, 356-361 and 365-372 at parc aberkinsey, dyserth road, rhyl, denbighshire, LL18.
Outstanding
27 November 2020Delivered on: 4 December 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as victoria mills, macclesfield road, holmes chapel, crewe, CW4 7PA and land to the rear of 74 and 76 macclesfield road, holmes chapel, crewe registered at hm land registry under title number CH439342 and the freehold property known as land lying to the south of macclesfield road, holmes chapel, crewe registered at hm land registry under title number CH330656.
Outstanding
27 November 2020Delivered on: 3 December 2020
Persons entitled: Holmes Chapel Estates Limited

Classification: A registered charge
Particulars: First the freehold property known as victoria mills, manchester road, holmes chapel, crewe, CW4 7OA and land at the rear of 74 and 76 macclesfield road, holmes chapel, crewe, registered at hm land registry under title number CH439342, and second the freehold property known as land lying to the south of macclesfield road, holmes chapel, crewe, registered at hm land registry under title number CH330656.
Outstanding
30 September 2020Delivered on: 7 October 2020
Persons entitled: Keysterne Limited

Classification: A registered charge
Particulars: Land at tyddyn bach, south stack road, holyhead, LL65 1NY which is part of registere title number CYM79035.
Outstanding
30 July 1996Delivered on: 3 August 1996
Satisfied on: 31 July 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at church road, buckley, flintshire (formerly clwyd) t/no. WA565833 together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company.and the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 July 1996Delivered on: 3 August 1996
Satisfied on: 31 July 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at etna road, buckley, flintshire (formerly clwyd) t/no. WA5446 together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 January 2009Delivered on: 4 February 2009
Satisfied on: 23 April 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H croes atti oakenholt flint t/n CYM334401 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
24 April 2008Delivered on: 26 April 2008
Satisfied on: 31 July 2013
Persons entitled: Francis Anthony Prichard and Alistair Justin Tweed

Classification: Legal charge
Secured details: £400,000.00 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 at benllech llanfairmathafarneithaf benllech tyn-y-gongl, anglesey.
Fully Satisfied
19 June 1996Delivered on: 20 June 1996
Satisfied on: 1 August 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land off high fawr avenue oswestry shropshire and all buildings and fixtures fixed plant and machinery all book and other debts. Assigns goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 May 2007Delivered on: 24 May 2007
Satisfied on: 31 July 2013
Persons entitled: Sabre Homes Limited

Classification: Legal charge
Secured details: £5,750,000.00 and all other monies due or to become due.
Particulars: L/H property k/a quarry farm, oakenholt, flint, flintshire, wales and fixed charge the benefit of all deeds, agreements, contracts and warranties relating to the property.
Fully Satisfied
11 April 2007Delivered on: 14 April 2007
Satisfied on: 14 October 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a flint house chapel street flint t/n WA694957. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
18 November 1994Delivered on: 22 November 1994
Satisfied on: 1 August 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a parc coed onn flint clwyd and all buildings fixtures and goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 December 2006Delivered on: 21 December 2006
Satisfied on: 29 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at trefonen road, oswestry, shropshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
12 May 2006Delivered on: 18 May 2006
Satisfied on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at deganwy road deganwy conwy part t/n CYM266206. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 February 2006Delivered on: 22 February 2006
Satisfied on: 31 July 2013
Persons entitled:
Timothy John Forrest
Linda Seed
Margaret Hindle
Timothy John Forrest
Linda Seed
Anne Louise Pilkington
Gladman Developments Limited
Peter Holt
Gladman Developments Limited
Hilary Mary Bennion
Robert William Lewis Bennion
Rose Farm No 2 Limited
Rose Farm No 1 Limited
Roger Frank Beech Philip Harry Beech Vincent Charles Beech Pensioneer Trustees Limitedere Port) Limited)
Roger Frank Beech Philip Harry Beech Vincent Charles Beech Pensioneer Trustees Limited(Trustees of the Town Building Materials (Ellesm

Classification: Legal charge
Secured details: £232,537.50 due or to become due from the company to.
Particulars: The f/h property being land at boundary lane saltney chester t/n WA858376.
Fully Satisfied
6 January 2006Delivered on: 10 January 2006
Satisfied on: 7 June 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at boundary lane saltney chester t/n CYM182685. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
20 May 2005Delivered on: 27 May 2005
Satisfied on: 29 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of bryn lupus road llanrhos llandudno conway t/nos WA732261 WA7633305 CYM13882 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 January 2005Delivered on: 11 January 2005
Satisfied on: 7 June 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at boundary lane, saltney. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 September 1994Delivered on: 23 September 1994
Satisfied on: 1 August 2013
Persons entitled: Lloyds Bank PLC,

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being situate at liverpool road , buckley, clwyd, together with all fixtures and fittings thereon, please see doc for further details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 2004Delivered on: 18 December 2004
Satisfied on: 29 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at junction of wilderspool causeway and gainsborough road warrington t/nos CH342557, CH342560 (part) and CH469236 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 October 2004Delivered on: 16 October 2004
Satisfied on: 29 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 and 8 plymyard avenue, bromborough, wirral t/nos. MS406863 and MS149580. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 September 2004Delivered on: 24 September 2004
Satisfied on: 29 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a alafowlia farm rhyl road denbigh t/no CYM151187. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 September 2004Delivered on: 24 September 2004
Satisfied on: 29 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at st austins lane warrington f/h t/nos CH390623 & CH380085 and l/h t/no CH380086. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 December 2003Delivered on: 8 January 2004
Satisfied on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being stanley nurseries queensway winsford cheshire t/no CH476002 and CH471716. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 December 2003Delivered on: 4 December 2003
Satisfied on: 7 June 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property being land at bishops walk st asaph denbighshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
1 December 2003Delivered on: 4 December 2003
Satisfied on: 7 June 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property being maes hyfryd dyserth road rhyl. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 May 2003Delivered on: 21 May 2003
Satisfied on: 7 June 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land adjoining ffordd parc castell bodelwyddan denbighshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
28 March 2003Delivered on: 5 April 2003
Satisfied on: 7 June 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land at bronwylfa st asaph denbighshire t/n CYM6506. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
29 January 2003Delivered on: 30 January 2003
Satisfied on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H piece or parcel of land off rhosrhedyn lane new broughton wrexham being the former site of the new broughton county primary school.
Fully Satisfied
9 November 1993Delivered on: 13 November 1993
Satisfied on: 1 August 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1.97 acres of land or thereabouts situate off bodnant crescent llandudno and an assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 January 2003Delivered on: 18 January 2003
Satisfied on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at llay rd llay wrexham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 January 2003Delivered on: 11 January 2003
Satisfied on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property land at peulwys lane, old colwyn, conwy part of t/n WA677813. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 September 2002Delivered on: 18 September 2002
Satisfied on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land off boughton hall avenue boughton chester CH3 5EL. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 July 2002Delivered on: 30 July 2002
Satisfied on: 7 June 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at ways green, winsford, cheshire t/no. CH465004. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 April 2002Delivered on: 16 April 2002
Satisfied on: 7 June 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at the ridgeway holywell flintshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
15 April 2002Delivered on: 16 April 2002
Satisfied on: 7 June 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at tan-yr-allt abergele conwy. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 February 2002Delivered on: 22 February 2002
Satisfied on: 29 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the north west side of llangollen road acrefair wrexham.
Fully Satisfied
22 January 2002Delivered on: 24 January 2002
Satisfied on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at new broughton wrexham t/no: WA878855. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
20 September 2001Delivered on: 5 October 2001
Satisfied on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land adjoining grange lane winsford cheshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
30 March 2001Delivered on: 19 April 2001
Satisfied on: 31 July 2013
Persons entitled: Welsh Development Agency

Classification: Deed of charge
Secured details: £200,000 due or to become due from the company to the chargee.
Particulars: Land at parc hanes off st asaph avenue kinmel bay conwy t/no: WA426808.
Fully Satisfied
5 November 1993Delivered on: 10 November 1993
Satisfied on: 1 August 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 4.5 acres of land or thereabouts situate off min amyl andbryn gwyn flint clwyd and goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 April 2001Delivered on: 7 April 2001
Satisfied on: 13 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being site 10A parc alafowlia denbigh denbighshire title number (part) WA505592. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
19 February 2001Delivered on: 6 March 2001
Satisfied on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land lying to the north of victoria road prestatyn denbighshire title number WA358697. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
27 January 2001Delivered on: 6 February 2001
Satisfied on: 1 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a site 10 parc alafowlia denbigh denbighshire - WA505592 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
5 December 2000Delivered on: 19 December 2000
Satisfied on: 29 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 former rhos county garage rhos on sea conway. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
14 December 2000Delivered on: 19 December 2000
Satisfied on: 1 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at boundary lane saltney flintshire - WA911518. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 September 2000Delivered on: 30 September 2000
Satisfied on: 29 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at overchurch road upton wirral MS431364. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 September 2000Delivered on: 28 September 2000
Satisfied on: 31 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at pen-y-bryn road upper colwyn bay conwy county t/n WA690447. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 May 2000Delivered on: 8 June 2000
Satisfied on: 7 June 2021
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land lying to the south of dyserth road rhyl t/n WA746132 and WA578878. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
26 April 2000Delivered on: 28 April 2000
Satisfied on: 1 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land at site 2C, parc hanes, kinmel bay, rhyl t/n wa 426808 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
7 April 2000Delivered on: 20 April 2000
Satisfied on: 1 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining issa farm bryn road bryn-y-baer flintshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 May 1993Delivered on: 15 May 1993
Satisfied on: 1 August 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land comprising the site of seion chapel abutting ffordd talargoch and ffordd tan-yr-allt meliden clwyd and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 April 2000Delivered on: 19 April 2000
Satisfied on: 1 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at priestly road caernarvon gwynedd.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
21 December 1999Delivered on: 23 December 1999
Satisfied on: 1 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land at jubilee road, buckley clwyd. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
31 March 1999Delivered on: 1 April 1999
Satisfied on: 1 August 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at abenbury road llwyn onn comprising part of llwyn onn park development wrexham t/n-WA754355 (part).. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
25 September 1998Delivered on: 7 October 1998
Satisfied on: 1 August 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the east side of minshull,new road,crewe.t/no.CH82551 (part).. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
10 July 1998Delivered on: 16 July 1998
Satisfied on: 1 August 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site 9 parc alafowia denbigh denbighshire t/no;-WA505592 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
13 March 1998Delivered on: 20 March 1998
Satisfied on: 1 August 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as or being land at victoria drive deganwy in the county borough of conwy title numbers WA7434 and WA624965. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
6 January 1998Delivered on: 16 January 1998
Satisfied on: 1 August 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a site 2B parc homes kinmel bay t/no wa 426808 (part).
Fully Satisfied
17 September 1997Delivered on: 7 October 1997
Satisfied on: 1 August 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off chester road and nixon drive winsford cheshire t/no.CH413052. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
4 April 1997Delivered on: 10 April 1997
Satisfied on: 31 July 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H site 2A parc hanes kinnel bay abergele conwy t/n WA426808 part together with all buildings and fixtures (including trade fixtures) fixed plant and machinery thereon, fixed charge all present and future book and other debts, assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
30 July 1996Delivered on: 3 August 1996
Satisfied on: 31 July 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a hill farm, buckley, clwyd (now flintshire) t/no. WA395602 together with all buildings fixtures fixed plant and machinery thereon. Fixed charge all present and future book and other debts owing or belonging to the company. And the goodwill of the business (if any).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
21 December 1990Delivered on: 8 January 1991
Satisfied on: 7 June 2021
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a cambrian commercial centre castle park flint t/no:- wa 481751 & all buildings & fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

29 January 2024Confirmation statement made on 11 January 2024 with no updates (3 pages)
11 October 2023Registration of charge 004353230112, created on 2 October 2023 (44 pages)
4 October 2023Registration of charge 004353230111, created on 2 October 2023 (32 pages)
31 August 2023Registration of charge 004353230110, created on 30 August 2023 (31 pages)
30 June 2023Full accounts made up to 30 September 2022 (37 pages)
30 June 2023Full accounts made up to 30 September 2022 (36 pages)
29 June 2023Registration of charge 004353230109, created on 28 June 2023 (21 pages)
9 June 2023Registration of charge 004353230108, created on 31 May 2023 (16 pages)
11 January 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
8 October 2022Registration of charge 004353230107, created on 30 September 2022
  • 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 0303 1234 500
(44 pages)
10 May 2022Full accounts made up to 30 September 2021 (37 pages)
29 March 2022Registration of charge 004353230106, created on 9 March 2022
  • 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 0303 1234 500
(20 pages)
4 March 2022Registration of charge 004353230105, created on 14 February 2022 (16 pages)
12 January 2022Director's details changed for Mr Graham Robert Anwyl on 30 September 2021 (2 pages)
12 January 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
12 January 2022Change of details for Anwyl Group Limited as a person with significant control on 30 September 2021 (2 pages)
12 January 2022Director's details changed for Mr Mathew John Anwyl on 25 July 2020 (2 pages)
9 December 2021Registration of charge 004353230104, created on 1 December 2021 (15 pages)
7 June 2021Satisfaction of charge 43 in full (1 page)
7 June 2021Satisfaction of charge 1 in full (1 page)
7 June 2021Satisfaction of charge 41 in full (1 page)
7 June 2021Satisfaction of charge 69 in full (1 page)
7 June 2021Satisfaction of charge 50 in full (1 page)
7 June 2021Satisfaction of charge 35 in full (1 page)
7 June 2021Satisfaction of charge 72 in full (1 page)
7 June 2021Satisfaction of charge 59 in full (1 page)
7 June 2021Satisfaction of charge 57 in full (1 page)
7 June 2021Satisfaction of charge 34 in full (1 page)
7 June 2021Satisfaction of charge 74 in full (1 page)
7 June 2021Satisfaction of charge 22 in full (1 page)
7 June 2021Satisfaction of charge 64 in full (1 page)
7 June 2021Satisfaction of charge 52 in full (1 page)
7 June 2021Satisfaction of charge 68 in full (1 page)
7 June 2021Satisfaction of charge 66 in full (1 page)
7 June 2021Satisfaction of charge 67 in full (1 page)
7 June 2021Satisfaction of charge 36 in full (1 page)
7 June 2021Satisfaction of charge 65 in full (1 page)
7 June 2021Satisfaction of charge 55 in full (1 page)
7 June 2021Satisfaction of charge 42 in full (1 page)
7 June 2021Satisfaction of charge 44 in full (1 page)
27 May 2021Full accounts made up to 30 September 2020 (35 pages)
30 April 2021Registration of charge 004353230103, created on 21 April 2021 (62 pages)
22 February 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
4 February 2021Withdrawal of a person with significant control statement on 4 February 2021 (2 pages)
4 February 2021Notification of Anwyl Group Limited as a person with significant control on 7 January 2021 (2 pages)
4 December 2020Registration of charge 004353230102, created on 27 November 2020 (31 pages)
3 December 2020Registration of charge 004353230101, created on 27 November 2020 (26 pages)
23 November 2020Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
23 November 2020Termination of appointment of Peter Joseph Townsend as a director on 30 October 2020 (1 page)
7 October 2020Registration of charge 004353230100, created on 30 September 2020 (5 pages)
27 February 2020Registration of charge 004353230098, created on 24 February 2020 (32 pages)
27 February 2020Registration of charge 004353230099, created on 24 February 2020 (20 pages)
26 February 2020Registration of charge 004353230097, created on 24 February 2020 (32 pages)
23 January 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
7 January 2020Confirmation statement made on 11 January 2019 with no updates (3 pages)
16 December 2019Full accounts made up to 30 June 2019 (31 pages)
4 December 2019Registration of charge 004353230096, created on 22 November 2019 (26 pages)
11 September 2019Registration of charge 004353230095, created on 9 September 2019 (26 pages)
5 July 2019Registration of charge 004353230094, created on 28 June 2019 (30 pages)
2 July 2019Registration of charge 004353230093, created on 28 June 2019 (33 pages)
5 March 2019Registration of charge 004353230092, created on 28 February 2019 (24 pages)
28 February 2019Registration of charge 004353230091, created on 28 February 2019 (33 pages)
8 February 2019Registration of charge 004353230090, created on 1 February 2019 (31 pages)
5 February 2019Registration of charge 004353230089, created on 1 February 2019 (15 pages)
10 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
21 December 2018Full accounts made up to 30 June 2018 (30 pages)
25 July 2018Termination of appointment of Jeffrey Malcolm Fleet as a director on 29 June 2018 (1 page)
2 July 2018Registration of charge 004353230088, created on 26 June 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)
18 May 2018Registration of charge 004353230087, created on 4 May 2018 (23 pages)
17 May 2018Registration of charge 004353230086, created on 4 May 2018 (13 pages)
6 April 2018Registration of charge 004353230085, created on 28 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.
(27 pages)
23 January 2018Full accounts made up to 30 June 2017 (30 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
6 December 2017Termination of appointment of Ann Elizabeth Anwyl as a director on 30 November 2017 (1 page)
10 November 2017Registration of charge 004353230084, created on 25 October 2017 (33 pages)
10 November 2017Registration of charge 004353230084, created on 25 October 2017 (33 pages)
27 October 2017Registration of charge 004353230083, created on 23 October 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)
27 October 2017Registration of charge 004353230083, created on 23 October 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)
28 June 2017Satisfaction of charge 004353230077 in full (1 page)
28 June 2017Satisfaction of charge 004353230077 in full (1 page)
24 February 2017Satisfaction of charge 004353230075 in full (1 page)
24 February 2017Satisfaction of charge 004353230075 in full (1 page)
24 February 2017Satisfaction of charge 004353230076 in full (1 page)
24 February 2017Satisfaction of charge 004353230076 in full (1 page)
22 February 2017Registration of charge 004353230082, created on 3 February 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.
(83 pages)
22 February 2017Registration of charge 004353230082, created on 3 February 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.
(83 pages)
11 January 2017Registration of charge 004353230081, created on 6 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
(54 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Registration of charge 004353230081, created on 6 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
(54 pages)
3 January 2017Full accounts made up to 30 June 2016 (29 pages)
3 January 2017Full accounts made up to 30 June 2016 (29 pages)
26 July 2016Appointment of Mr Peter Joseph Townsend as a director on 7 July 2016 (2 pages)
26 July 2016Appointment of Mr Peter Joseph Townsend as a director on 7 July 2016 (2 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
17 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
9 June 2016Registration of charge 004353230080, created on 8 June 2016 (30 pages)
9 June 2016Registration of charge 004353230080, created on 8 June 2016 (30 pages)
15 March 2016Full accounts made up to 30 June 2015 (24 pages)
15 March 2016Full accounts made up to 30 June 2015 (24 pages)
2 February 2016Registered office address changed from Anwyl House, Mona Terrace Rhyl Clwyd LL18 4PH to Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Anwyl House, Mona Terrace Rhyl Clwyd LL18 4PH to Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT on 2 February 2016 (1 page)
19 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 402
(7 pages)
19 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 402
(7 pages)
9 December 2015Memorandum and Articles of Association (5 pages)
9 December 2015Memorandum and Articles of Association (5 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
14 October 2015Satisfaction of charge 62 in full (5 pages)
14 October 2015Satisfaction of charge 62 in full (5 pages)
9 October 2015Registration of charge 004353230079, created on 30 September 2015 (34 pages)
9 October 2015Registration of charge 004353230079, created on 30 September 2015 (34 pages)
1 October 2015Registration of charge 004353230078, created on 30 September 2015 (34 pages)
1 October 2015Registration of charge 004353230078, created on 30 September 2015 (34 pages)
1 June 2015Registration of charge 004353230077, created on 28 May 2015 (23 pages)
1 June 2015Registration of charge 004353230077, created on 28 May 2015 (23 pages)
25 March 2015Appointment of Mrs Andrea Claire Anwyl as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mrs Claire Alexandra Anwyl as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mr Timothy William Normand Wasdell as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mr Timothy William Normand Wasdell as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mrs Claire Alexandra Anwyl as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mrs Andrea Claire Anwyl as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mr Timothy William Normand Wasdell as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mrs Andrea Claire Anwyl as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mrs Claire Alexandra Anwyl as a secretary on 9 March 2015 (2 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 402
(6 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 402
(6 pages)
7 January 2015Full accounts made up to 30 June 2014 (22 pages)
7 January 2015Full accounts made up to 30 June 2014 (22 pages)
17 December 2014Termination of appointment of Henry Douglas Roberts as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Henry Douglas Roberts as a director on 3 December 2014 (1 page)
17 December 2014Termination of appointment of Henry Douglas Roberts as a director on 3 December 2014 (1 page)
23 April 2014Satisfaction of charge 73 in full (2 pages)
23 April 2014Satisfaction of charge 73 in full (2 pages)
4 March 2014Registration of charge 004353230076
  • 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.
(22 pages)
4 March 2014Registration of charge 004353230076
  • 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.
(22 pages)
3 March 2014Registration of acquisition 004353230075 (22 pages)
3 March 2014Registration of acquisition 004353230075 (22 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 402
(7 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 402
(7 pages)
4 January 2014Full accounts made up to 30 June 2013 (22 pages)
4 January 2014Full accounts made up to 30 June 2013 (22 pages)
13 August 2013Satisfaction of charge 29 in full (2 pages)
13 August 2013Satisfaction of charge 29 in full (2 pages)
1 August 2013Satisfaction of charge 27 in full (2 pages)
1 August 2013Satisfaction of charge 3 in full (1 page)
1 August 2013Satisfaction of charge 20 in full (2 pages)
1 August 2013Satisfaction of charge 21 in full (2 pages)
1 August 2013Satisfaction of charge 4 in full (1 page)
1 August 2013Satisfaction of charge 13 in full (1 page)
1 August 2013Satisfaction of charge 20 in full (2 pages)
1 August 2013Satisfaction of charge 2 in full (1 page)
1 August 2013Satisfaction of charge 17 in full (2 pages)
1 August 2013Satisfaction of charge 19 in full (2 pages)
1 August 2013Satisfaction of charge 16 in full (2 pages)
1 August 2013Satisfaction of charge 25 in full (2 pages)
1 August 2013Satisfaction of charge 19 in full (2 pages)
1 August 2013Satisfaction of charge 15 in full (2 pages)
1 August 2013Satisfaction of charge 6 in full (1 page)
1 August 2013Satisfaction of charge 16 in full (2 pages)
1 August 2013Satisfaction of charge 14 in full (2 pages)
1 August 2013Satisfaction of charge 5 in full (1 page)
1 August 2013Satisfaction of charge 18 in full (2 pages)
1 August 2013Satisfaction of charge 25 in full (2 pages)
1 August 2013Satisfaction of charge 7 in full (1 page)
1 August 2013Satisfaction of charge 17 in full (2 pages)
1 August 2013Satisfaction of charge 27 in full (2 pages)
1 August 2013Satisfaction of charge 21 in full (2 pages)
1 August 2013Satisfaction of charge 13 in full (1 page)
1 August 2013Satisfaction of charge 3 in full (1 page)
1 August 2013Satisfaction of charge 2 in full (1 page)
1 August 2013Satisfaction of charge 18 in full (2 pages)
1 August 2013Satisfaction of charge 14 in full (2 pages)
1 August 2013Satisfaction of charge 6 in full (1 page)
1 August 2013Satisfaction of charge 4 in full (1 page)
1 August 2013Satisfaction of charge 12 in full (2 pages)
1 August 2013Satisfaction of charge 12 in full (2 pages)
1 August 2013Satisfaction of charge 15 in full (2 pages)
1 August 2013Satisfaction of charge 7 in full (1 page)
1 August 2013Satisfaction of charge 5 in full (1 page)
31 July 2013Satisfaction of charge 31 in full (2 pages)
31 July 2013Satisfaction of charge 56 in full (2 pages)
31 July 2013Satisfaction of charge 56 in full (2 pages)
31 July 2013Satisfaction of charge 54 in full (1 page)
31 July 2013Satisfaction of charge 40 in full (1 page)
31 July 2013Satisfaction of charge 71 in full (1 page)
31 July 2013Satisfaction of charge 63 in full (1 page)
31 July 2013Satisfaction of charge 32 in full (2 pages)
31 July 2013Satisfaction of charge 9 in full (2 pages)
31 July 2013Satisfaction of charge 8 in full (2 pages)
31 July 2013Satisfaction of charge 28 in full (2 pages)
31 July 2013Satisfaction of charge 54 in full (1 page)
31 July 2013Satisfaction of charge 23 in full (2 pages)
31 July 2013Satisfaction of charge 40 in full (1 page)
31 July 2013Satisfaction of charge 9 in full (2 pages)
31 July 2013Satisfaction of charge 10 in full (2 pages)
31 July 2013Satisfaction of charge 8 in full (2 pages)
31 July 2013Satisfaction of charge 37 in full (2 pages)
31 July 2013Satisfaction of charge 71 in full (1 page)
31 July 2013Satisfaction of charge 45 in full (2 pages)
31 July 2013Satisfaction of charge 30 in full (1 page)
31 July 2013Satisfaction of charge 63 in full (1 page)
31 July 2013Satisfaction of charge 38 in full (2 pages)
31 July 2013Satisfaction of charge 11 in full (2 pages)
31 July 2013Satisfaction of charge 10 in full (2 pages)
31 July 2013Satisfaction of charge 37 in full (2 pages)
31 July 2013Satisfaction of charge 23 in full (2 pages)
31 July 2013Satisfaction of charge 39 in full (2 pages)
31 July 2013Satisfaction of charge 39 in full (2 pages)
31 July 2013Satisfaction of charge 11 in full (2 pages)
31 July 2013Satisfaction of charge 31 in full (2 pages)
31 July 2013Satisfaction of charge 28 in full (2 pages)
31 July 2013Satisfaction of charge 45 in full (2 pages)
31 July 2013Satisfaction of charge 38 in full (2 pages)
31 July 2013Satisfaction of charge 30 in full (1 page)
31 July 2013Satisfaction of charge 32 in full (2 pages)
29 July 2013Satisfaction of charge 46 in full (2 pages)
29 July 2013Satisfaction of charge 26 in full (2 pages)
29 July 2013Satisfaction of charge 24 in full (2 pages)
29 July 2013Satisfaction of charge 48 in full (2 pages)
29 July 2013Satisfaction of charge 47 in full (2 pages)
29 July 2013Satisfaction of charge 51 in full (2 pages)
29 July 2013Satisfaction of charge 46 in full (2 pages)
29 July 2013Satisfaction of charge 49 in full (2 pages)
29 July 2013Satisfaction of charge 51 in full (2 pages)
29 July 2013Satisfaction of charge 58 in full (2 pages)
29 July 2013Satisfaction of charge 33 in full (1 page)
29 July 2013Satisfaction of charge 26 in full (2 pages)
29 July 2013Satisfaction of charge 58 in full (2 pages)
29 July 2013Satisfaction of charge 49 in full (2 pages)
29 July 2013Satisfaction of charge 24 in full (2 pages)
29 July 2013Satisfaction of charge 47 in full (2 pages)
29 July 2013Satisfaction of charge 48 in full (2 pages)
29 July 2013Satisfaction of charge 33 in full (1 page)
18 March 2013Full accounts made up to 30 June 2012 (21 pages)
18 March 2013Full accounts made up to 30 June 2012 (21 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 74
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 74
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
28 February 2012Full accounts made up to 30 June 2011 (20 pages)
28 February 2012Full accounts made up to 30 June 2011 (20 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
4 April 2011Full accounts made up to 30 June 2010 (20 pages)
4 April 2011Full accounts made up to 30 June 2010 (20 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
17 March 2010Full accounts made up to 30 June 2009 (22 pages)
17 March 2010Full accounts made up to 30 June 2009 (22 pages)
14 January 2010Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
14 January 2010Director's details changed for Mr Graham Robert Anwyl on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Thomas James Anwyl on 1 December 2009 (2 pages)
14 January 2010Secretary's details changed for Mr Graham Robert Anwyl on 1 December 2009 (1 page)
14 January 2010Director's details changed for Jeffery Malcolm Fleet on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Graham Robert Anwyl on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (2 pages)
14 January 2010Secretary's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (1 page)
14 January 2010Director's details changed for Mr Mathew John Anwyl on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Mathew John Anwyl on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Thomas James Anwyl on 1 December 2009 (2 pages)
14 January 2010Secretary's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (1 page)
14 January 2010Secretary's details changed for Mr Graham Robert Anwyl on 1 December 2009 (1 page)
14 January 2010Secretary's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (1 page)
14 January 2010Director's details changed for Jeffery Malcolm Fleet on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Jeffery Malcolm Fleet on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Henry Douglas Roberts on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Graham Robert Anwyl on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Henry Douglas Roberts on 1 December 2009 (2 pages)
14 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
14 January 2010Secretary's details changed for Mr Graham Robert Anwyl on 1 December 2009 (1 page)
14 January 2010Director's details changed for Mr Henry Douglas Roberts on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Mathew John Anwyl on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mr Thomas James Anwyl on 1 December 2009 (2 pages)
4 July 2009Section 519 quoted (1 page)
4 July 2009Section 519 quoted (1 page)
28 May 2009Appointment terminated secretary julie banham (1 page)
28 May 2009Appointment terminated secretary julie banham (1 page)
21 May 2009Amended full accounts made up to 30 June 2008 (20 pages)
21 May 2009Amended full accounts made up to 30 June 2008 (20 pages)
25 March 2009Full accounts made up to 30 June 2008 (24 pages)
25 March 2009Full accounts made up to 30 June 2008 (24 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 73 (4 pages)
4 February 2009Particulars of a mortgage or charge / charge no: 73 (4 pages)
28 January 2009Return made up to 29/12/08; full list of members (5 pages)
28 January 2009Secretary appointed mrs julie anne banham (1 page)
28 January 2009Secretary appointed mrs julie anne banham (1 page)
28 January 2009Return made up to 29/12/08; full list of members (5 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 72 (4 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 72 (4 pages)
6 May 2008Duplicate mortgage certificatecharge no:71 (3 pages)
6 May 2008Duplicate mortgage certificatecharge no:71 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 71 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 71 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 70 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 70 (4 pages)
17 March 2008Full accounts made up to 30 June 2007 (20 pages)
17 March 2008Full accounts made up to 30 June 2007 (20 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
24 January 2008Particulars of mortgage/charge (4 pages)
9 January 2008Registered office changed on 09/01/08 from: mona terrace rhyl clwyd LL18 4PH (1 page)
9 January 2008Registered office changed on 09/01/08 from: mona terrace rhyl clwyd LL18 4PH (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
9 January 2008Location of register of members (1 page)
9 January 2008Return made up to 29/12/07; full list of members (3 pages)
30 December 2007Director resigned (1 page)
30 December 2007Director resigned (1 page)
24 October 2007Particulars of mortgage/charge (5 pages)
24 October 2007Particulars of mortgage/charge (5 pages)
14 July 2007Particulars of mortgage/charge (4 pages)
14 July 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
26 June 2007Particulars of mortgage/charge (4 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (4 pages)
7 June 2007Particulars of mortgage/charge (4 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
14 April 2007Particulars of mortgage/charge (4 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
16 March 2007Particulars of mortgage/charge (4 pages)
13 March 2007Particulars of mortgage/charge (4 pages)
13 March 2007Particulars of mortgage/charge (4 pages)
26 February 2007Full accounts made up to 30 June 2006 (26 pages)
26 February 2007Full accounts made up to 30 June 2006 (26 pages)
6 February 2007Return made up to 29/12/06; full list of members (10 pages)
6 February 2007Particulars of mortgage/charge (4 pages)
6 February 2007Particulars of mortgage/charge (4 pages)
6 February 2007Return made up to 29/12/06; full list of members (10 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
21 December 2006Particulars of mortgage/charge (5 pages)
6 October 2006Particulars of mortgage/charge (4 pages)
6 October 2006Particulars of mortgage/charge (4 pages)
18 May 2006Particulars of mortgage/charge (4 pages)
18 May 2006Particulars of mortgage/charge (4 pages)
18 May 2006Particulars of mortgage/charge (4 pages)
18 May 2006Particulars of mortgage/charge (4 pages)
22 February 2006Particulars of mortgage/charge (4 pages)
22 February 2006Particulars of mortgage/charge (4 pages)
17 January 2006Return made up to 29/12/05; full list of members (10 pages)
17 January 2006Return made up to 29/12/05; full list of members (10 pages)
16 January 2006Full accounts made up to 30 June 2005 (21 pages)
16 January 2006Full accounts made up to 30 June 2005 (21 pages)
10 January 2006Particulars of mortgage/charge (5 pages)
10 January 2006Particulars of mortgage/charge (5 pages)
27 May 2005Particulars of mortgage/charge (5 pages)
27 May 2005Particulars of mortgage/charge (5 pages)
1 March 2005Full accounts made up to 30 June 2004 (21 pages)
1 March 2005Full accounts made up to 30 June 2004 (21 pages)
24 January 2005Return made up to 29/12/04; full list of members (10 pages)
24 January 2005Return made up to 29/12/04; full list of members (10 pages)
11 January 2005Particulars of mortgage/charge (5 pages)
11 January 2005Particulars of mortgage/charge (5 pages)
18 December 2004Particulars of mortgage/charge (5 pages)
18 December 2004Particulars of mortgage/charge (5 pages)
16 October 2004Particulars of mortgage/charge (5 pages)
16 October 2004Particulars of mortgage/charge (5 pages)
24 September 2004Particulars of mortgage/charge (5 pages)
24 September 2004Particulars of mortgage/charge (5 pages)
24 September 2004Particulars of mortgage/charge (5 pages)
24 September 2004Particulars of mortgage/charge (5 pages)
14 April 2004Full accounts made up to 30 June 2003 (18 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Full accounts made up to 30 June 2003 (18 pages)
14 April 2004New director appointed (2 pages)
13 February 2004Return made up to 29/12/03; full list of members (10 pages)
13 February 2004Return made up to 29/12/03; full list of members (10 pages)
8 January 2004Particulars of mortgage/charge (6 pages)
8 January 2004Particulars of mortgage/charge (6 pages)
4 December 2003Particulars of mortgage/charge (5 pages)
4 December 2003Particulars of mortgage/charge (5 pages)
4 December 2003Particulars of mortgage/charge (5 pages)
4 December 2003Particulars of mortgage/charge (5 pages)
21 May 2003Particulars of mortgage/charge (5 pages)
21 May 2003Particulars of mortgage/charge (5 pages)
27 April 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
27 April 2003Group of companies' accounts made up to 30 June 2002 (22 pages)
5 April 2003Particulars of mortgage/charge (5 pages)
5 April 2003Particulars of mortgage/charge (5 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
30 January 2003Particulars of mortgage/charge (3 pages)
30 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
18 January 2003Particulars of mortgage/charge (5 pages)
18 January 2003Particulars of mortgage/charge (5 pages)
11 January 2003Particulars of mortgage/charge (5 pages)
11 January 2003Particulars of mortgage/charge (5 pages)
7 January 2003New director appointed (1 page)
7 January 2003New director appointed (1 page)
18 September 2002Particulars of mortgage/charge (5 pages)
18 September 2002Particulars of mortgage/charge (5 pages)
30 July 2002Particulars of mortgage/charge (5 pages)
30 July 2002Particulars of mortgage/charge (5 pages)
2 May 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
2 May 2002Group of companies' accounts made up to 30 June 2001 (22 pages)
16 April 2002Particulars of mortgage/charge (5 pages)
16 April 2002Particulars of mortgage/charge (5 pages)
16 April 2002Particulars of mortgage/charge (5 pages)
16 April 2002Particulars of mortgage/charge (5 pages)
22 February 2002Particulars of mortgage/charge (5 pages)
22 February 2002Particulars of mortgage/charge (5 pages)
24 January 2002Particulars of mortgage/charge (5 pages)
24 January 2002Particulars of mortgage/charge (5 pages)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
5 October 2001Particulars of mortgage/charge (5 pages)
5 October 2001Particulars of mortgage/charge (5 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
19 April 2001Particulars of mortgage/charge (3 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001Full group accounts made up to 30 June 2000 (32 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001New director appointed (2 pages)
13 April 2001Full group accounts made up to 30 June 2000 (32 pages)
13 April 2001New director appointed (2 pages)
7 April 2001Particulars of mortgage/charge (5 pages)
7 April 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
15 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
15 February 2001Return made up to 29/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 February 2001Particulars of mortgage/charge (5 pages)
6 February 2001Particulars of mortgage/charge (5 pages)
19 December 2000Particulars of mortgage/charge (5 pages)
19 December 2000Particulars of mortgage/charge (5 pages)
19 December 2000Particulars of mortgage/charge (5 pages)
19 December 2000Particulars of mortgage/charge (5 pages)
30 September 2000Particulars of mortgage/charge (5 pages)
30 September 2000Particulars of mortgage/charge (5 pages)
28 September 2000Particulars of mortgage/charge (5 pages)
28 September 2000Particulars of mortgage/charge (5 pages)
8 June 2000Particulars of mortgage/charge (5 pages)
8 June 2000Particulars of mortgage/charge (5 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
28 April 2000Particulars of mortgage/charge (4 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
20 April 2000Particulars of mortgage/charge (5 pages)
19 April 2000Particulars of mortgage/charge (5 pages)
19 April 2000Particulars of mortgage/charge (5 pages)
23 February 2000Full group accounts made up to 30 June 1999 (29 pages)
23 February 2000Return made up to 29/12/99; full list of members (10 pages)
23 February 2000Full group accounts made up to 30 June 1999 (29 pages)
23 February 2000Return made up to 29/12/99; full list of members (10 pages)
23 December 1999Particulars of mortgage/charge (5 pages)
23 December 1999Particulars of mortgage/charge (5 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
1 April 1999Particulars of mortgage/charge (4 pages)
26 March 1999Full group accounts made up to 30 June 1998 (18 pages)
26 March 1999Full group accounts made up to 30 June 1998 (18 pages)
27 January 1999Return made up to 29/12/98; no change of members (4 pages)
27 January 1999Return made up to 29/12/98; no change of members (4 pages)
7 October 1998Particulars of mortgage/charge (4 pages)
7 October 1998Particulars of mortgage/charge (4 pages)
16 July 1998Particulars of mortgage/charge (4 pages)
16 July 1998Particulars of mortgage/charge (4 pages)
2 April 1998Full group accounts made up to 30 June 1997 (17 pages)
2 April 1998Full group accounts made up to 30 June 1997 (17 pages)
20 March 1998Particulars of mortgage/charge (4 pages)
20 March 1998Particulars of mortgage/charge (4 pages)
20 January 1998Return made up to 29/12/97; full list of members (6 pages)
20 January 1998Return made up to 29/12/97; full list of members (6 pages)
16 January 1998Particulars of mortgage/charge (4 pages)
16 January 1998Particulars of mortgage/charge (4 pages)
7 October 1997Particulars of mortgage/charge (4 pages)
7 October 1997Particulars of mortgage/charge (4 pages)
29 April 1997Full group accounts made up to 30 June 1996 (15 pages)
29 April 1997Full group accounts made up to 30 June 1996 (15 pages)
10 April 1997Particulars of mortgage/charge (4 pages)
10 April 1997Particulars of mortgage/charge (4 pages)
4 February 1997Return made up to 29/12/96; full list of members (6 pages)
4 February 1997Return made up to 29/12/96; full list of members (6 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
3 August 1996Particulars of mortgage/charge (4 pages)
20 June 1996Particulars of mortgage/charge (4 pages)
20 June 1996Particulars of mortgage/charge (4 pages)
15 January 1996Full group accounts made up to 30 June 1995 (17 pages)
15 January 1996Full group accounts made up to 30 June 1995 (17 pages)
15 January 1996Return made up to 29/12/95; full list of members (6 pages)
15 January 1996Return made up to 29/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
27 July 1985New secretary appointed (1 page)
27 July 1985New secretary appointed (1 page)
12 July 1985Company name changed\certificate issued on 12/07/85 (3 pages)
12 July 1985Company name changed\certificate issued on 12/07/85 (3 pages)
21 April 1984New secretary appointed (1 page)
21 April 1984New secretary appointed (1 page)
17 October 1983Memorandum and Articles of Association (17 pages)
17 October 1983Memorandum and Articles of Association (17 pages)
20 March 1965Alter mem and arts (1 page)
20 March 1965Alter mem and arts (1 page)
16 May 1947Certificate of incorporation (1 page)
16 May 1947Certificate of incorporation (1 page)