Company NameJones Homes (North West) Limited
Company StatusActive
Company Number00626625
CategoryPrivate Limited Company
Incorporation Date24 April 1959(65 years ago)
Previous NameP.E.Jones(Contractors)Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameAudrey Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1990(31 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed28 December 1990(31 years, 8 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 1997(37 years, 11 months after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(59 years, 3 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Alexander John Bedson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2020(60 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleConstruction Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Nathan Emerson Jones
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(63 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Luke Emerson Jones
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2022(63 years after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameSusanne Lesley Bradbury
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 8 months after company formation)
Appointment Duration16 years, 4 months (resigned 18 May 2007)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameNeil Stuart Burns
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 January 1992)
RoleCompany Director
Correspondence Address6 Ascot Close
Congleton
Cheshire
CW12 1LL
Director NameJames Peter Newman
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Director NameAlan Jeffrey White
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 8 months after company formation)
Appointment Duration26 years, 6 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameGordon Thorniley
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 8 months after company formation)
Appointment Duration25 years, 4 months (resigned 02 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed28 December 1990(31 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameJoseph Thomas Savage
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(33 years after company formation)
Appointment Duration23 years, 7 months (resigned 18 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameNeil Kynaston
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1995(36 years, 2 months after company formation)
Appointment Duration15 years, 9 months (resigned 01 April 2011)
RoleDevelopment Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(37 years, 11 months after company formation)
Appointment Duration26 years, 11 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameNigel John Galleymore
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(40 years, 4 months after company formation)
Appointment Duration21 years, 2 months (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameJohn Roger Humber
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(40 years, 5 months after company formation)
Appointment Duration14 years, 2 months (resigned 16 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(42 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(45 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Gary John Hardy
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(48 years, 1 month after company formation)
Appointment Duration12 years, 3 months (resigned 03 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameDenise Elsie Caldwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(48 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 22 January 2016)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire Sk9 7lf.
Director NameMr Jonathan Rodney Claber
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2009(50 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 30 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Peter Bryan George
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2015(56 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 17 March 2016)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire Sk9 7lf.
Director NameMr Alan Thompson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(57 years after company formation)
Appointment Duration8 months, 1 week (resigned 05 January 2017)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire Sk9 7lf.
Director NameMr Lee Sale
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2017(57 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 March 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr John James Hardy
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2020(60 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 26 October 2020)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressEmerson House Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Websiteyourpropertyclub.com
Telephone024 10740710
Telephone regionCoventry

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

240k at £1Emerson Developments (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£33,173,725
Gross Profit£7,846,930
Net Worth£48,302,463
Cash£9,772,081
Current Liabilities£12,885,757

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 3 weeks from now)

Charges

19 May 2003Delivered on: 22 May 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company, jones homes (northern) limited & jones homes (southern) limited to the chargee on any account whatsoever.
Particulars: Land at bradshaw hall cheadle. See the mortgage charge document for full details.
Outstanding
7 May 2003Delivered on: 12 May 2003
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at finneys lane middlewich cheshire.
Outstanding
15 January 2002Delivered on: 17 January 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings on the east side of st mary's road, moston t/no: GM675678 and the freehold land lying to the south west of woodstock road, moston t/no: GM692376. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 July 2001Delivered on: 13 July 2001
Persons entitled: Svenska Handelsbanken Ab

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land lying to the east of southport road scarisbrick.
Outstanding
10 January 2000Delivered on: 13 January 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H beech lawn and wood ride brook lane alderley edge cheshire t/no.CH443187. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 December 1998Delivered on: 11 December 1998
Persons entitled: Raymond Law, Joseph Baddeley, Cheshire County Council, Kevin Anthony Law and Joanna Gregsonnichol

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the provisions of clause 4 of an agreement dated 19TH november 1998.
Particulars: Land situate at chester road sandiway.
Outstanding
16 August 1991Delivered on: 17 August 1991
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at windsor road moss lane garstang lancashire.
Outstanding
3 February 2022Delivered on: 16 February 2022
Persons entitled: Alderley Park Limited

Classification: A registered charge
Particulars: Land at alderley park, macclesfield, cheshire which is part of the land registered with title absolute at the land registry under title number CH359005.
Outstanding
28 March 2019Delivered on: 29 March 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Land at moss farm, moss lane, eaton, congleton, cheshire.. Registered at the land registry with title number CH676142.
Outstanding
30 April 2018Delivered on: 1 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Title number CH579078 being land lying to the north of moss farm, moss lane, eaton, congleton CW12 2NA.
Outstanding
26 January 2018Delivered on: 1 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as the freehold land at carmelite monastery, green lane, eccleston, st helens, WA10 5HH (registered at land registry with title no: MS487746).
Outstanding
10 February 2017Delivered on: 13 February 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the south west side of knutsford road, chelford, registered at the land registry under title number CH255735, land on the south west side of knutsford road, chelford, macclesfield (SK11 9AU) registered at the land registry under title number CH448443, land on the south west side of knutsford road, chelford, macclesfield registered at the land registry under title number CH595815, land on the south west side of knutsford road, chelford, macclesfield registered at the land registry under title number CH654096.
Outstanding
29 September 2016Delivered on: 4 October 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the north side of dunnocksfold road, alsager, stoke-on-trent registered at the land registry under title number CH601667.
Outstanding
30 June 2016Delivered on: 4 July 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Bolton sports village (the meadows), chorley new road, bolton registered at the land registry with title numbers GM782986, GM948242 and GM824001. Land on the south west side of chorley new road (the meadows), bolton registered at the land registry with title number MAN87365. Beech lawn and wood ride, brook lane, alderley edge registered at the land registry withtitle number CH443187. Netherton and hazelthorpe and land on the west side of heyes lane, heywood registered at the land registry with title numbers GM145537, GM145176 and MAN102986.
Outstanding
30 April 2015Delivered on: 8 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the north side of adlington road, wilmslow, cheshire (registered at the land registry with title numbers CH227871 and CH611797).
Outstanding
30 April 2015Delivered on: 6 May 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land on the east side of handforth hall, hall road, handforth, wilmslow (registered at the land registry with title number CH629439).
Outstanding
9 February 2012Delivered on: 17 February 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at former pilkington manufacturing site millfields eccleston st helens title no. LA260074 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
1 July 2011Delivered on: 9 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the northeast side of norlands lane, widnes t/no CH602770 and CH588165 see image for full details.
Outstanding
31 May 2011Delivered on: 2 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land shown edged with red on the plan attached to the charge being land on the north east side of village way wilmslow t/no. CH441190 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2011Delivered on: 2 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land shown edged with red on the plan attached to the charge being land on the south-west side of chorley new road horwich bolton t/no. MAN87365 and l/h land shown edged red on the plan attached to the charge being land lying to the south-west of chorley new road horwich bolton t/no. GM824001 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2011Delivered on: 2 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land shown edged with red on the plan attached to the charge being land on the south-east side of aspinall street horwich t/no. GM948242 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2011Delivered on: 2 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land shown edged with red on the plan attached to the charge being land on the north east side of mansell way horwich t/no. GM782986 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
24 June 2008Delivered on: 26 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H netherton hazelthorpe and land on the west side of heys lane heywood t/nos GM145537 GM145176 and MAN102986 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 August 2006Delivered on: 11 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south west side of greenhalls avenue warrington t/no ch 524108. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 November 2004Delivered on: 27 November 2004
Persons entitled: Yorkshire Bnak

Classification: Legal mortgage
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: F/H premises on the south side of bradshaw hall lane cheadle hulme stockport greater manchester t/no GM955161. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
27 February 2004Delivered on: 3 March 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the south-east of shirebrook drive glossop derbyshire t/n DY367337. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
19 November 2002Delivered on: 22 November 2002
Satisfied on: 15 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land containing 2.410 hectares or thereabouts at ravenscar crescent and carsdale road woodhouse. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 August 2002Delivered on: 13 August 2002
Satisfied on: 24 June 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 77 london road alderley edge t/no: CH404264. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 March 2002Delivered on: 14 March 2002
Satisfied on: 6 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of medlock road failsworth greater manchester t/n GM878915. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 March 2002Delivered on: 5 March 2002
Satisfied on: 15 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land at mill lane denton greater manchester t/n gm 810120. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 March 2002Delivered on: 5 March 2002
Satisfied on: 20 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land at colshaw walk handforth wilmslow t/n CH457462. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 August 2001Delivered on: 16 August 2001
Satisfied on: 15 October 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings formerly k/a the davenport centre highfield close davenport stockport t/no: GM874758. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
10 July 1980Delivered on: 12 July 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south of brook lane alderley edge cheshire ch 141025 ch 144656. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 June 2000Delivered on: 6 June 2000
Satisfied on: 10 January 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the west side of wilmslow road cheadle stockport greater manchester - GM823960. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
7 February 2000Delivered on: 10 February 2000
Satisfied on: 20 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as grosvenor park three sharston manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 February 2000Delivered on: 9 February 2000
Satisfied on: 21 February 2002
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being victoria garage moss lane,bramhall SK7 1BB.t/no.GM704911.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.. See the mortgage charge document for full details.
Fully Satisfied
30 July 1999Delivered on: 7 August 1999
Satisfied on: 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land on the north side of dean row road wilmslow. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 February 1999Delivered on: 6 February 1999
Satisfied on: 12 February 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The oaks,wilmslow rd,alderley edge,cheshire SK9 7LF; t/no ch 279224. assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 December 1998Delivered on: 21 December 1998
Satisfied on: 20 July 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at chester road sandiway chester cheshire t/no's CH239547 CH204612 CH421726. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 June 1998Delivered on: 18 June 1998
Satisfied on: 30 September 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a broad oak farm penwortham preston lancashire t/no's LA808121 & LA808123. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 April 1998Delivered on: 9 April 1998
Satisfied on: 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being part of t/no: GM737211 k/a part of bolton sports village horwich bolton and the goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
25 April 1980Delivered on: 29 April 1980
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H "ashcroft", 41, knutsford road fulshaw park, wilmslow. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1998Delivered on: 9 April 1998
Satisfied on: 6 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property situate at victoria road macclesfield.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 March 1998Delivered on: 17 March 1998
Satisfied on: 15 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the easterly side of fenside road sharston manchester t/n-GM718639.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 March 1998Delivered on: 14 March 1998
Satisfied on: 23 March 2001
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2.98 hectares (7.35 acres) of land at bradshaw hall cheadle hulme stockport and by way of fixed charge the equipment and goods (if any).
Fully Satisfied
14 November 1997Delivered on: 15 November 1997
Satisfied on: 15 July 1999
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land containing 2.98 hectares (7.35 acres) situate at bradshaw hall, cheadle hulme stockport,by way of fixed charge the equipment and goods (if any) and all other fixtures, fittings, plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 October 1997Delivered on: 15 October 1997
Satisfied on: 30 September 1999
Persons entitled:
Heather Simpson
Kenneth Arthur Whiteside
The Commission for the New Towns
Michael Arthur Whiteside

Classification: Legal charge
Secured details: £810,000 due or to become due from the company to the chargees.
Particulars: F/H land situate at broad oak lane penwortham preston lancashire.
Fully Satisfied
27 March 1997Delivered on: 4 April 1997
Satisfied on: 15 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the west side of pinewood road wilmslow cheshire t/no.CH404950 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 March 1997Delivered on: 17 March 1997
Satisfied on: 15 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as former hospital known as newhall hospital and the gatehouse or lodge thereto and the land leading from scarisbrick road to the former newhall hospital and numbers 165 and 167 southport road scarisbrick near southport lancashire and/or the proceeds of sale thereof, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment, and an assignment of the goodwill and connection of any business, together with the full benefit of all licences.
Fully Satisfied
3 October 1996Delivered on: 11 October 1996
Satisfied on: 27 February 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land at hulton steelworks st helens road bolton t/no GM730827 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 June 1996Delivered on: 14 June 1996
Satisfied on: 15 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at boosey's nursery, middlewich, congleton, cheshire and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 March 1980Delivered on: 19 March 1980
Satisfied on: 30 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 f/h plots of land at dunnocksfold road alsager cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 May 1996Delivered on: 17 May 1996
Satisfied on: 15 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at wilkinson road/belmont road bolton greater manchester t/no's GM691609 (part) GM691614 (part) GM716416 (part) and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 April 1996Delivered on: 8 May 1996
Satisfied on: 23 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h and l/h land and buildings at schools hill and wilmslow road cheadle stockport greater manchester and goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
24 January 1996Delivered on: 31 January 1996
Satisfied on: 15 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as land at hulton steelworks st helens road bolton,gt.manchester.....................and the proceeds of sale thereof.......see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 September 1995Delivered on: 2 October 1995
Satisfied on: 8 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a brookdale view medlock road woodhouses failsworth oldham greater manchester t/no.GM701614 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 May 1995Delivered on: 30 May 1995
Satisfied on: 8 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at brick hall farm woodhouses failsworth greater manchester t/nos.GM484419 (part) GM185443 (part) and GM611989 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 April 1995Delivered on: 13 April 1995
Satisfied on: 8 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a "oxford mews" oxford road macclesfield cheshire t/n CH380007 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 April 1995Delivered on: 13 April 1995
Satisfied on: 8 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a "ivydene court" kendal road macclesfield cheshire t/n CH374226 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 November 1994Delivered on: 10 November 1994
Satisfied on: 7 September 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the west side of hulton lane bolton greater manchester t/n gm 553626 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 September 1994Delivered on: 23 September 1994
Satisfied on: 7 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land situate on the southwest side of altrincham road sharston wythenshaw mancester in the county of greater manchester t/n gm 654743 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 September 1994Delivered on: 19 September 1994
Satisfied on: 15 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at chester road macclesfield t/NCH378190 and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 February 1980Delivered on: 12 March 1980
Satisfied on: 15 July 1999
Persons entitled: National Westminster 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 sheffield road, glossop.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1993Delivered on: 25 October 1993
Satisfied on: 29 April 1994
Persons entitled: Cheshire Building Society

Classification: Additional legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Part of the meadowview estate, middlewich t/no: ch 345296.
Fully Satisfied
5 May 1993Delivered on: 18 May 1993
Satisfied on: 20 April 1994
Persons entitled: Cheshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings k/a alderley edge cottage hospital, heyes lane, alderley edge, cheshire. See the mortgage charge document for full details.
Fully Satisfied
4 November 1991Delivered on: 6 November 1991
Satisfied on: 15 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at dewsnap lane, dukinfield, tameside, greater manchester floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1991Delivered on: 6 November 1991
Satisfied on: 8 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at platt street, hadfield, high peak, henley floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1991Delivered on: 6 November 1991
Satisfied on: 15 October 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at wigan rd, bolton in the county greater manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 July 1991Delivered on: 6 August 1991
Satisfied on: 18 May 1994
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the north of covinton avenue, st annes on sea, lancashire.
Fully Satisfied
17 July 1991Delivered on: 20 July 1991
Satisfied on: 18 May 1994
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the east side of windsor road garstang, lancashire title no la 658794.
Fully Satisfied
23 April 1991Delivered on: 24 April 1991
Satisfied on: 8 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at fallibroome road and victoria road macclesfield. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 April 1991Delivered on: 24 April 1991
Satisfied on: 8 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at platt street, hadfield derbyshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 February 1980Delivered on: 12 March 1980
Satisfied on: 15 July 1999
Persons entitled: National Westminster 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 hurst lane, glossop. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 February 1991Delivered on: 12 February 1991
Satisfied on: 16 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land off wigan road bolton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1990Delivered on: 8 August 1990
Satisfied on: 28 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land situate at hartington road, high lane, marple stockport, greater manchester title no gm 461641 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1990Delivered on: 16 June 1990
Satisfied on: 29 April 1994
Persons entitled: Cheshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land at croxton lane middlewich cheshire, title no ch 316754.
Fully Satisfied
17 November 1989Delivered on: 2 December 1989
Satisfied on: 15 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 f/h parcels of land adjoining mottram gate, withinlee road perstbury cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 November 1989Delivered on: 9 November 1989
Satisfied on: 28 February 1996
Persons entitled: Cheshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land on the east side of london road macclesfield cheshire title no ch 300965.
Fully Satisfied
6 October 1989Delivered on: 11 October 1989
Satisfied on: 10 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises on the north east side of lady's incline poynton, in the county of chester title no. Ch 138684. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 September 1989Delivered on: 22 September 1989
Satisfied on: 27 August 2019
Persons entitled: Chartered Trust Public Limited Company

Classification: Charge
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 west side of croxton lane, middlewich, congleton, cheshire.
Fully Satisfied
3 August 1989Delivered on: 7 August 1989
Satisfied on: 28 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H glantswood lane, congleton in the county of chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 July 1989Delivered on: 1 August 1989
Satisfied on: 15 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises on the north west side of cuthbert road, greater manchester title no gm 484195. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 June 1989Delivered on: 8 June 1989
Satisfied on: 28 February 1996
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Kilnhouse farm kilnhouse lane, st annes, lancashire.
Fully Satisfied
18 December 1979Delivered on: 31 December 1979
Satisfied on: 28 February 1996
Persons entitled: Williams & Glyn's Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at brookside farm, poynton, cheshire ch 130705. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
28 February 1989Delivered on: 1 March 1989
Satisfied on: 15 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the land and premises at dewsnap lane, dukinfield, tameside in the county of greater manchester title no gm 468016. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1988Delivered on: 29 April 1988
Satisfied on: 15 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & premises at dewsnap lane, dukinfield tameside, greater manchester. Title no gm 468019. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 February 1988Delivered on: 1 March 1988
Satisfied on: 14 October 1989
Persons entitled: Tameside Metropolitan Borough Council.

Classification: Legal charge
Secured details: £222,541.
Particulars: All that plot of land situate on the southerly side of dewslop lane, dukinfield greater manchester, containing 5.01 acres of thereabouts.
Fully Satisfied
13 November 1987Delivered on: 18 November 1987
Satisfied on: 6 October 2006
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on crewe road, alsager, congleton, cheshire together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. title no ch 186782.
Fully Satisfied
30 April 1987Delivered on: 8 May 1987
Satisfied on: 28 February 1996
Persons entitled: Mercantile Credit Company Limited

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 north side of wrigleys lane, formby sefton, merseyside title no:- ms 252249.
Fully Satisfied
2 March 1987Delivered on: 19 March 1987
Satisfied on: 10 May 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises k/a home farm, victoria road, macclesfield, chester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1986Delivered on: 16 July 1986
Satisfied on: 27 August 2019
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land property to altrincham road wythenshawe manchester and or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1986Delivered on: 3 July 1986
Satisfied on: 30 August 1995
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 77 & 79 cambridge road southport merseyside and a strip of land adjoining the eastern boundary of 79 cambridge road.
Fully Satisfied
24 January 1986Delivered on: 25 January 1986
Satisfied on: 28 February 1996
Persons entitled: The British Leven Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land situate on the south of hall st, and the east side of the crescent cheade tn: gm 278454.
Fully Satisfied
21 January 1986Delivered on: 24 January 1986
Satisfied on: 28 February 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land being the former site of 203 & 205 brooklands road, sale. Tn: gm 306572. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
24 June 1976Delivered on: 30 June 1976
Satisfied on: 28 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting to and or the southerly side of dunnocksfold rd aloager, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 1986Delivered on: 24 January 1986
Satisfied on: 28 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at harper crescent, alsager.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 1986Delivered on: 24 January 1986
Satisfied on: 30 August 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as 58, alderley road, wilmslow. Tn: ch 236139.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
4 December 1985Delivered on: 17 December 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises known as 2A, gatley road and 1A, the crescent cheadle stockport and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 November 1985Delivered on: 4 December 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land situate at the parade, park gate south wirral, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 1985Delivered on: 20 September 1985
Satisfied on: 28 February 1996
Persons entitled: Algemene Bank Nederland N.V.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land known as the abc cinema, lord street southport, merseyside title no. Ms 221227. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 September 1985Delivered on: 7 September 1985
Satisfied on: 28 February 1996
Persons entitled: The British Linen Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land known as the beachwood estate, tabley road knutsford in the county of cheshire title no. 227364.
Fully Satisfied
30 August 1985Delivered on: 5 September 1985
Satisfied on: 15 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north west of castleford drive and the south west of castle hill, prestbury cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1985Delivered on: 8 August 1985
Satisfied on: 28 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land lying to the east of harpur crescent alsager, congleton, cheshire title no ch 233340 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1985Delivered on: 8 August 1985
Satisfied on: 28 February 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All that land at manor park, middlewick,.
Particulars: Congleton, cheshire. And/or the proceeds of sale thereto.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1985Delivered on: 19 July 1985
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 27 richmond hill road, gatley, stockport greater manchester title no. Gm 334749 and together wit land adjoining thereto situate at kingsway/wensley avenue, stockport greater manchester.
Fully Satisfied
5 March 1974Delivered on: 14 March 1974
Satisfied on: 30 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cranberry moss, alsagel, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1985Delivered on: 12 July 1985
Satisfied on: 28 February 1996
Persons entitled: United Dominions Trust Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & property at victoria road macclesfield cheshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1982Delivered on: 26 July 1982
Satisfied on: 15 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at sheffield road glossop derbys. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1982Delivered on: 26 July 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H part of hurst nook farm derbyshire level glossop derbys. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1982Delivered on: 26 July 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H part of jumble farm derbyshire level glossop derbys. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 1982Delivered on: 26 July 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land south of sheffield road glossop derbys.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 May 1981Delivered on: 19 May 1981
Satisfied on: 15 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at sheffield road, glossop derbys.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1980Delivered on: 23 October 1980
Satisfied on: 15 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the south of sheffield rd, glossop. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1980Delivered on: 23 October 1980
Satisfied on: 15 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land near hurst lane, glossop. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 1980Delivered on: 18 September 1980
Persons entitled: Chartered Trust LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ashcroft, knutsford road, fulshaw park, wilmslow, cheshire ch 157004. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
27 August 2009Delivered on: 2 September 2009
Satisfied on: 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at chorley new road horwich bolton t/nos man 87365 and gm 824001 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 September 2004Delivered on: 6 October 2004
Satisfied on: 15 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of cricketers way west houghton bolton greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 March 2004Delivered on: 24 March 2004
Satisfied on: 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south east side of aspinall street bolton greater manchester t/n GM948242. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 September 2003Delivered on: 1 October 2003
Satisfied on: 17 January 2004
Persons entitled: George Wimpey North Yorkshire Limited

Classification: Legal charge
Secured details: £3,619,799.00 due or to become due from the company to the chargee.
Particulars: Land at shirebrook drive glossop derbyshire.
Fully Satisfied
31 July 2003Delivered on: 4 August 2003
Satisfied on: 6 October 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Westray horseshoe lane alderley edge cheshire : macclesfield t/no CH129422. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 July 1980Delivered on: 2 August 1980
Persons entitled: Co-Operative Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of two agreements d/d 25.4.79 and 10.3.80.
Particulars: By way of specific assignment the benefit of a building agreement made the 25.4.79. (see doc M143 for further details) land k/a 2/4 grappenhall warrington, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 August 1970Delivered on: 28 August 1970
Satisfied on: 15 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from P.E. jones (builders) LTD on any account whatsoever.
Particulars: Land on east side of mount rd, levenshulme manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 March 1998Delivered on: 24 March 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a parkside hospital macclesfield cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Part Satisfied

Filing History

23 January 2024Full accounts made up to 30 April 2023 (24 pages)
8 January 2024Confirmation statement made on 28 December 2023 with no updates (3 pages)
3 April 2023Resolutions
  • RES13 ‐ Section 190 14/03/2023
(1 page)
13 March 2023Appointment of Mr Nathan Emerson Jones as a director on 1 May 2022 (2 pages)
9 March 2023Appointment of Mr Luke Emerson Jones as a director on 1 May 2022 (2 pages)
17 January 2023Full accounts made up to 30 April 2022 (23 pages)
6 January 2023Confirmation statement made on 28 December 2022 with no updates (3 pages)
12 December 2022Termination of appointment of Jonathan Rodney Claber as a director on 30 November 2022 (1 page)
16 February 2022Registration of charge 006266250124, created on 3 February 2022 (30 pages)
11 January 2022Satisfaction of charge 006266250122 in full (1 page)
5 January 2022Confirmation statement made on 28 December 2021 with no updates (3 pages)
11 November 2021Full accounts made up to 30 April 2021 (24 pages)
11 February 2021Full accounts made up to 30 April 2020 (23 pages)
7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
20 November 2020Termination of appointment of Nigel John Galleymore as a director on 30 October 2020 (1 page)
20 November 2020Termination of appointment of John James Hardy as a director on 26 October 2020 (1 page)
20 March 2020Appointment of Mr John James Hardy as a director on 18 March 2020 (2 pages)
20 March 2020Appointment of Mr Alexander John Bedson as a director on 18 March 2020 (2 pages)
3 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 December 2019Full accounts made up to 30 April 2019 (22 pages)
16 September 2019Termination of appointment of Gary John Hardy as a director on 3 September 2019 (1 page)
27 August 2019Satisfaction of charge 111 in full (2 pages)
27 August 2019Satisfaction of charge 113 in full (2 pages)
27 August 2019Satisfaction of charge 43 in full (1 page)
27 August 2019Satisfaction of charge 33 in full (1 page)
27 August 2019Satisfaction of charge 112 in full (2 pages)
27 August 2019Satisfaction of charge 110 in full (2 pages)
29 March 2019Registration of charge 006266250123, created on 28 March 2019 (33 pages)
27 March 2019Termination of appointment of Lee Sale as a director on 14 March 2019 (1 page)
7 January 2019Full accounts made up to 30 April 2018 (22 pages)
4 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
31 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
31 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
1 May 2018Registration of charge 006266250122, created on 30 April 2018 (27 pages)
1 February 2018Registration of charge 006266250121, created on 26 January 2018 (16 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
5 January 2018Full accounts made up to 30 April 2017 (20 pages)
5 January 2018Full accounts made up to 30 April 2017 (20 pages)
5 July 2017Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page)
5 July 2017Termination of appointment of Alan Jeffrey White as a director on 1 July 2017 (1 page)
14 June 2017Appointment of Mr Lee Sale as a director on 3 April 2017 (2 pages)
14 June 2017Appointment of Mr Lee Sale as a director on 3 April 2017 (2 pages)
13 February 2017Registration of charge 006266250120, created on 10 February 2017 (27 pages)
13 January 2017Full accounts made up to 30 April 2016 (21 pages)
13 January 2017Full accounts made up to 30 April 2016 (21 pages)
11 January 2017Termination of appointment of Alan Thompson as a director on 5 January 2017 (1 page)
11 January 2017Termination of appointment of Alan Thompson as a director on 5 January 2017 (1 page)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
4 October 2016Registration of charge 006266250119, created on 29 September 2016 (26 pages)
4 October 2016Registration of charge 006266250119, created on 29 September 2016 (26 pages)
6 July 2016Appointment of Mr Alan Thompson as a director on 1 May 2016 (2 pages)
6 July 2016Appointment of Mr Alan Thompson as a director on 1 May 2016 (2 pages)
4 July 2016Registration of charge 006266250118, created on 30 June 2016 (37 pages)
4 July 2016Registration of charge 006266250118, created on 30 June 2016 (37 pages)
27 June 2016Termination of appointment of Gordon Thorniley as a director on 2 May 2016 (1 page)
27 June 2016Termination of appointment of Gordon Thorniley as a director on 2 May 2016 (1 page)
18 March 2016Appointment of Mr Peter George as a director on 30 November 2015 (2 pages)
18 March 2016Appointment of Mr Peter George as a director on 30 November 2015 (2 pages)
18 March 2016Termination of appointment of Peter George as a director on 17 March 2016 (1 page)
18 March 2016Termination of appointment of Joseph Thomas Savage as a director on 18 December 2015 (1 page)
18 March 2016Termination of appointment of Joseph Thomas Savage as a director on 18 December 2015 (1 page)
18 March 2016Termination of appointment of Peter George as a director on 17 March 2016 (1 page)
4 February 2016Full accounts made up to 30 April 2015 (18 pages)
4 February 2016Full accounts made up to 30 April 2015 (18 pages)
2 February 2016Termination of appointment of Denise Elsie Caldwell as a director on 22 January 2016 (1 page)
2 February 2016Termination of appointment of Denise Elsie Caldwell as a director on 22 January 2016 (1 page)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 240,000
(13 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 240,000
(13 pages)
8 May 2015Registration of charge 006266250117, created on 30 April 2015 (31 pages)
8 May 2015Registration of charge 006266250117, created on 30 April 2015 (31 pages)
6 May 2015Registration of charge 006266250116, created on 30 April 2015 (29 pages)
6 May 2015Registration of charge 006266250116, created on 30 April 2015 (29 pages)
1 May 2015Company name changed P.E.jones(contractors)LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
1 May 2015Company name changed P.E.jones(contractors)LIMITED\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
(3 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 240,000
(14 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 240,000
(14 pages)
6 November 2014Full accounts made up to 30 April 2014 (17 pages)
6 November 2014Full accounts made up to 30 April 2014 (17 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 240,000
(13 pages)
6 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 240,000
(13 pages)
3 January 2014Director's details changed for Nigel John Galleymore on 2 January 2014 (2 pages)
3 January 2014Director's details changed for Nigel John Galleymore on 2 January 2014 (2 pages)
3 January 2014Director's details changed for Nigel John Galleymore on 2 January 2014 (2 pages)
19 December 2013Termination of appointment of John Humber as a director (2 pages)
19 December 2013Termination of appointment of John Humber as a director (2 pages)
25 October 2013Full accounts made up to 30 April 2013 (15 pages)
25 October 2013Full accounts made up to 30 April 2013 (15 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (14 pages)
9 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (14 pages)
9 November 2012Full accounts made up to 30 April 2012 (15 pages)
9 November 2012Full accounts made up to 30 April 2012 (15 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 115 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 115 (5 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (14 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (14 pages)
9 January 2012Director's details changed for Joseph Thomas Savage on 28 December 2011 (2 pages)
9 January 2012Director's details changed for Joseph Thomas Savage on 28 December 2011 (2 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
11 November 2011Full accounts made up to 30 April 2011 (15 pages)
11 November 2011Full accounts made up to 30 April 2011 (15 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
25 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (3 pages)
22 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 114 (9 pages)
9 July 2011Particulars of a mortgage or charge / charge no: 114 (9 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 110 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 111 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 113 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 112 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 112 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 110 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 111 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 113 (7 pages)
6 April 2011Termination of appointment of Neil Kynaston as a director (2 pages)
6 April 2011Termination of appointment of Neil Kynaston as a director (2 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
18 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (15 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (15 pages)
1 November 2010Full accounts made up to 30 April 2010 (14 pages)
1 November 2010Full accounts made up to 30 April 2010 (14 pages)
14 January 2010Director's details changed for Nigel John Galleymore on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Nigel John Galleymore on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Denise Elsie Caldwell on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Gordon Thorniley on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Denise Elsie Caldwell on 13 January 2010 (2 pages)
14 January 2010Director's details changed for Gordon Thorniley on 13 January 2010 (2 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (10 pages)
14 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (10 pages)
13 January 2010Director's details changed for Denise Elsie Caldwell on 13 January 2010 (2 pages)
13 January 2010Director's details changed for Denise Elsie Caldwell on 13 January 2010 (2 pages)
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Denise Elsie Caldwell on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Denise Elsie Caldwell on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Denise Elsie Caldwell on 2 December 2009 (3 pages)
11 December 2009Director's details changed for Jonathan Rodney Claber on 2 December 2009 (3 pages)
20 November 2009Full accounts made up to 30 April 2009 (14 pages)
20 November 2009Full accounts made up to 30 April 2009 (14 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 109 (3 pages)
2 September 2009Particulars of a mortgage or charge / charge no: 109 (3 pages)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
27 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
16 June 2009Director appointed jonathan rodney claber (3 pages)
16 June 2009Director appointed jonathan rodney claber (3 pages)
6 February 2009Return made up to 28/12/08; full list of members (7 pages)
6 February 2009Return made up to 28/12/08; full list of members (7 pages)
3 November 2008Full accounts made up to 30 April 2008 (15 pages)
3 November 2008Full accounts made up to 30 April 2008 (15 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 108 (3 pages)
26 June 2008Particulars of a mortgage or charge / charge no: 108 (3 pages)
21 January 2008Return made up to 28/12/07; full list of members (4 pages)
21 January 2008Return made up to 28/12/07; full list of members (4 pages)
7 November 2007Full accounts made up to 30 April 2007 (15 pages)
7 November 2007Full accounts made up to 30 April 2007 (15 pages)
12 July 2007New director appointed (2 pages)
12 July 2007New director appointed (2 pages)
11 June 2007New director appointed (3 pages)
11 June 2007New director appointed (3 pages)
31 May 2007Director resigned (1 page)
31 May 2007Director resigned (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
9 February 2007Declaration of satisfaction of mortgage/charge (1 page)
27 January 2007Full accounts made up to 30 April 2006 (15 pages)
27 January 2007Full accounts made up to 30 April 2006 (15 pages)
16 January 2007Return made up to 28/12/06; full list of members (4 pages)
16 January 2007Return made up to 28/12/06; full list of members (4 pages)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
6 October 2006Declaration of satisfaction of mortgage/charge (1 page)
11 August 2006Particulars of mortgage/charge (3 pages)
11 August 2006Particulars of mortgage/charge (3 pages)
9 January 2006Return made up to 28/12/05; full list of members (4 pages)
9 January 2006Return made up to 28/12/05; full list of members (4 pages)
1 December 2005Full accounts made up to 30 April 2005 (14 pages)
1 December 2005Full accounts made up to 30 April 2005 (14 pages)
18 March 2005Resolutions
  • RES13 ‐ Re:dirs not ret by rota 01/03/05
(1 page)
18 March 2005Resolutions
  • RES13 ‐ Re:dirs not ret by rota 01/03/05
(1 page)
27 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
27 November 2004Particulars of mortgage/charge (3 pages)
11 November 2004Full accounts made up to 30 April 2004 (14 pages)
11 November 2004Full accounts made up to 30 April 2004 (14 pages)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
15 October 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Particulars of mortgage/charge (3 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
12 May 2004Director's particulars changed (1 page)
12 May 2004Director's particulars changed (1 page)
22 April 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
22 April 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
24 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
3 March 2004Particulars of mortgage/charge (3 pages)
23 February 2004Director's particulars changed (1 page)
23 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
17 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
3 February 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
17 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
10 January 2004Declaration of satisfaction of mortgage/charge (1 page)
25 November 2003Full accounts made up to 30 April 2003 (14 pages)
25 November 2003Full accounts made up to 30 April 2003 (14 pages)
1 October 2003Particulars of mortgage/charge (4 pages)
1 October 2003Particulars of mortgage/charge (4 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
4 August 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
22 May 2003Particulars of mortgage/charge (3 pages)
12 May 2003Particulars of mortgage/charge (7 pages)
12 May 2003Particulars of mortgage/charge (7 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
27 February 2003Declaration of satisfaction of mortgage/charge (1 page)
13 January 2003Return made up to 28/12/02; full list of members (13 pages)
13 January 2003Return made up to 28/12/02; full list of members (13 pages)
22 November 2002Particulars of mortgage/charge (7 pages)
22 November 2002Particulars of mortgage/charge (7 pages)
30 October 2002Full accounts made up to 30 April 2002 (14 pages)
30 October 2002Full accounts made up to 30 April 2002 (14 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
13 August 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
14 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
5 March 2002Particulars of mortgage/charge (3 pages)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
21 February 2002Declaration of satisfaction of mortgage/charge (1 page)
26 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
26 January 2002Return made up to 28/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002New secretary appointed (2 pages)
17 January 2002Particulars of mortgage/charge (3 pages)
17 January 2002New secretary appointed (2 pages)
17 September 2001Full accounts made up to 30 April 2001 (13 pages)
17 September 2001Full accounts made up to 30 April 2001 (13 pages)
7 September 2001Declaration of satisfaction of mortgage/charge (1 page)
7 September 2001Declaration of satisfaction of mortgage/charge (1 page)
16 August 2001Particulars of mortgage/charge (3 pages)
16 August 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
13 July 2001Particulars of mortgage/charge (3 pages)
22 June 2001Secretary resigned;director resigned (1 page)
22 June 2001Secretary resigned;director resigned (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
23 March 2001Declaration of satisfaction of mortgage/charge (1 page)
10 January 2001Return made up to 28/12/00; full list of members (11 pages)
10 January 2001Return made up to 28/12/00; full list of members (11 pages)
2 November 2000Full accounts made up to 30 April 2000 (13 pages)
2 November 2000Full accounts made up to 30 April 2000 (13 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
6 June 2000Particulars of mortgage/charge (3 pages)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
12 February 2000Declaration of satisfaction of mortgage/charge (1 page)
10 February 2000Particulars of mortgage/charge (3 pages)
10 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
9 February 2000Particulars of mortgage/charge (3 pages)
19 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/00
(11 pages)
19 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 19/01/00
(11 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
13 January 2000Particulars of mortgage/charge (3 pages)
19 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/11/99
(1 page)
19 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/11/99
(1 page)
22 October 1999Full accounts made up to 30 April 1999 (13 pages)
22 October 1999Full accounts made up to 30 April 1999 (13 pages)
1 October 1999New director appointed (3 pages)
1 October 1999New director appointed (3 pages)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
30 September 1999Declaration of satisfaction of mortgage/charge (1 page)
31 August 1999New director appointed (2 pages)
31 August 1999New director appointed (2 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
7 August 1999Particulars of mortgage/charge (3 pages)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
15 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
6 February 1999Particulars of mortgage/charge (3 pages)
6 February 1999Particulars of mortgage/charge (3 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
21 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
11 December 1998Particulars of mortgage/charge (3 pages)
14 October 1998Full accounts made up to 30 April 1998 (13 pages)
14 October 1998Full accounts made up to 30 April 1998 (13 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
18 June 1998Particulars of mortgage/charge (3 pages)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
16 June 1998Declaration of satisfaction of mortgage/charge (1 page)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
9 April 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
24 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
17 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (8 pages)
14 March 1998Particulars of mortgage/charge (8 pages)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(22 pages)
15 November 1997Particulars of mortgage/charge (8 pages)
15 November 1997Particulars of mortgage/charge (8 pages)
3 November 1997Full accounts made up to 30 April 1997 (13 pages)
3 November 1997Full accounts made up to 30 April 1997 (13 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
8 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997New director appointed (3 pages)
10 April 1997New director appointed (3 pages)
10 April 1997New director appointed (3 pages)
10 April 1997New director appointed (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
4 April 1997Particulars of mortgage/charge (3 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
24 January 1997Return made up to 28/12/96; no change of members (15 pages)
24 January 1997Return made up to 28/12/96; no change of members (15 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
11 October 1996Particulars of mortgage/charge (3 pages)
11 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Full accounts made up to 30 April 1996 (13 pages)
9 October 1996Full accounts made up to 30 April 1996 (13 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
14 June 1996Particulars of mortgage/charge (3 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
17 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
28 February 1996Declaration of satisfaction of mortgage/charge (1 page)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
19 January 1996Return made up to 28/12/95; full list of members (20 pages)
19 January 1996Return made up to 28/12/95; full list of members (20 pages)
8 November 1995Full accounts made up to 30 April 1995 (13 pages)
8 November 1995Full accounts made up to 30 April 1995 (13 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
2 October 1995Particulars of mortgage/charge (4 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1995New director appointed (2 pages)
20 June 1995New director appointed (2 pages)
30 May 1995Particulars of mortgage/charge (4 pages)
30 May 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
13 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (536 pages)
4 December 1990Full accounts made up to 30 April 1990 (16 pages)
14 March 1990Full accounts made up to 30 April 1989 (14 pages)
19 May 1989Full accounts made up to 30 April 1988 (14 pages)
23 March 1988Full accounts made up to 30 April 1987 (14 pages)
29 January 1987Memorandum and Articles of Association (9 pages)
29 January 1987Memorandum and Articles of Association (9 pages)
24 April 1959Certificate of incorporation (1 page)
24 April 1959Incorporation (18 pages)
24 April 1959Certificate of incorporation (1 page)
24 April 1959Incorporation (18 pages)