Company NameMorris Homes (North) Limited
Company StatusActive
Company Number00798123
CategoryPrivate Limited Company
Incorporation Date25 March 1964(60 years, 1 month ago)
Previous NamesP.J.Morris And Sons(England)Limited and Morris Homes Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Michael John Gaskell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMr Martin Paul Edmunds
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(27 years, 3 months after company formation)
Appointment Duration32 years, 10 months
RoleLand Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMrs Joanne Iddon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2007(43 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Secretary NameMrs Joanne Iddon
StatusCurrent
Appointed01 January 2018(53 years, 9 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMrs Wendy Gillie Ellis
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2022(58 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMrs Cindy Ann Cade
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2024(59 years, 10 months after company formation)
Appointment Duration2 months, 4 weeks
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMr James Ian Conroy
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 17 September 1993)
RoleCompany Director
Correspondence Address3 Oakengates
Standish
Wigan
Lancashire
WN6 0XL
Director NameMiss Susan Victoria Hatch
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 March 1999)
RoleCompany Director
Correspondence AddressSummerhill
9 East Down Road
Bowdon
Cheshire
Wa14
Director NameMr James Draycott
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(27 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2001)
RoleConstruction Director
Correspondence Address110 Blackgate Lane
Tarleton
Preston
Lancashire
PR4 6UT
Director NameDavid Richard Evans
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1993(29 years after company formation)
Appointment Duration1 year, 10 months (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressTy Newydd Farm
Ffordd Nercwys Treuddyn
Mold
Clwyd
CH7 4BG
Wales
Director NameSimon Mark Beard
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(32 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 1998)
RoleFinance Director
Correspondence Address23 Hoyles Lane
Cottam
Preston
PR4 0LB
Secretary NameSimon Mark Beard
NationalityBritish
StatusResigned
Appointed01 April 1996(32 years after company formation)
Appointment Duration2 years, 7 months (resigned 30 October 1998)
RoleFinance Director
Correspondence Address23 Hoyles Lane
Cottam
Preston
PR4 0LB
Secretary NameMr Michael John Gaskell
NationalityBritish
StatusResigned
Appointed30 October 1998(34 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelbourne House
Bollinway
Hale
Cheshire
WA15 0NY
Director NameKevin Farrington
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(34 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 19 June 2002)
RoleCompany Director
Correspondence Address20 Thorneycroft
Leigh
Lancashire
WN7 2TH
Director NameDavid Pendlebury
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1998(34 years, 9 months after company formation)
Appointment Duration2 years (resigned 03 January 2001)
RoleCompany Director
Correspondence Address9 Brampton Close
Platt Bridge
Wigan
Lancashire
WN2 5HS
Secretary NameMr Iain Duncan Hamish Hamilton
NationalityBritish
StatusResigned
Appointed01 April 1999(35 years after company formation)
Appointment Duration8 years, 2 months (resigned 27 June 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMr Iain Duncan Hamish Hamilton
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(35 years, 6 months after company formation)
Appointment Duration7 years, 8 months (resigned 27 June 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Tormore Close
Heapey
Chorley
Lancashire
PR6 9BP
Director NameMichael Peter Riley
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(36 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address8 Tarnbeck Drive
Mawdsley
Ormskirk
Lancashire
L40 2RU
Director NameEoin O'Donnell
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityRep Of Ireland
StatusResigned
Appointed29 May 2001(37 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 January 2003)
RoleSurveyor
Correspondence Address9 Westbourne Road
Chester
Cheshire
CH1 5BA
Wales
Director NameChristine Minshall
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(37 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2004)
RoleSales Director
Correspondence Address6 Topcliffe Grove
Country Park
Liverpool
Merseyside
L12 0QR
Director NameMr Paul Mosscrop
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2001(37 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Kensington Drive
Horwich
Bolton
Lancashire
BL6 6AE
Director NameMr Peter David Kendall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(37 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameAndrew Robert Thompson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(38 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 March 2004)
RoleCompany Director
Correspondence Address6 Pinfold Lane
Romiley
Cheshire
SK6 4NP
Director NameMr Martin Thomas Donnachie
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2002(38 years, 4 months after company formation)
Appointment Duration2 years (resigned 31 August 2004)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Oldfield Road
Altrincham
Cheshire
WA14 4BL
Director NameAdam Russell Goodwin
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(38 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 March 2004)
RoleAccountant
Correspondence Address6 Burnside Close
Wilmslow
Cheshire
SK9 1EL
Director NameChristopher Davis
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(39 years after company formation)
Appointment Duration9 months, 1 week (resigned 09 January 2004)
RoleCompany Director
Correspondence AddressLimbrick House
Heath Charnock
Lancashire
PR6 9EE
Secretary NameMr Peter David Kendall
NationalityBritish
StatusResigned
Appointed27 June 2007(43 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMr David Peter Hesson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(53 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW
Director NameMr Mathew Gareth Vaughan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2021(57 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 15 September 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorland House
Altrincham Road
Wilmslow
SK9 5NW

Contact

Websitewww.morrishomes.co.uk
Telephone01625 544444
Telephone regionMacclesfield

Location

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

Financials

Year2013
Turnover£73,384,000
Gross Profit£18,147,000
Net Worth£35,607,000
Cash£37,628,000
Current Liabilities£207,382,000

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Charges

27 June 1991Delivered on: 3 July 1991
Satisfied on: 20 October 1997
Persons entitled: Ellis Construction Company (Swinton) Limited

Classification: Legal charge
Secured details: £300,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold land forming part of the development known as hudson court brindle road, bamber bridge, south ribble lancashire t/no la 514429.
Fully Satisfied
27 June 1991Delivered on: 3 July 1991
Satisfied on: 20 October 1997
Persons entitled: Ellis Construction Company (Swinton) Limited

Classification: Legal charge
Secured details: £266,667 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/Hold land to be known as graig flower farm brindle road, bamber bridge, south ribble lancashire t/nos. La 611032 and la 641819.
Fully Satisfied
4 June 1991Delivered on: 11 June 1991
Satisfied on: 20 October 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 on the north west side of bram house lane godley, hyde greater manchester under title number gm 567358 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1991Delivered on: 15 April 1991
Satisfied on: 20 October 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 croxteth park liverpool merseyside.
Fully Satisfied
5 February 1991Delivered on: 15 February 1991
Satisfied on: 16 December 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: Land on north west side of bull lane walton liverpool (see 395 for further details).
Fully Satisfied
5 February 1991Delivered on: 7 February 1991
Satisfied on: 20 October 1997
Persons entitled: Roads Limited

Classification: Legal charge
Secured details: £281,500 under the terms of the charge.
Particulars: Freehold land on north west side of bull lane walton liverpool as described in a transfer dated 5/2/91. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
18 December 1990Delivered on: 24 December 1990
Satisfied on: 20 October 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 on the north side of williams road, moston, greater manchester title no gm 490590 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1990Delivered on: 24 December 1990
Satisfied on: 20 October 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 and buildings lying to the north side of high street, newton-le-willows, merseyside title no ms 51009 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1990Delivered on: 24 December 1990
Satisfied on: 20 October 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 and buildings on the west side of romford street, st. Helens merseyside, title no ms 192259 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1990Delivered on: 24 December 1990
Satisfied on: 20 October 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 and buildings to the north east of lewis street congleton cheshire title no ch 292842 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1983Delivered on: 12 May 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold building development nuttall street, bury, lancashire title no gm 262717.
Fully Satisfied
8 November 1990Delivered on: 23 November 1990
Satisfied on: 18 January 1999
Persons entitled: County Natwest Ventures Limitedas Agent for the Banks as Defined.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 November 1990Delivered on: 19 November 1990
Satisfied on: 20 October 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 on the east side of newarth road ellenbrook worsley greater manchester t/no. Gm 502154 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 April 1990Delivered on: 9 April 1990
Satisfied on: 29 June 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/Hold land and buildings on the south side of smithills croft road bolton greater manchester t/nos. La 124238 & la 314514 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 March 1990Delivered on: 3 April 1990
Satisfied on: 23 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at sandy lane hindley wigan greater manchester title no gm 520623 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 January 1990Delivered on: 2 February 1990
Satisfied on: 20 October 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 to the west of miry lane daisy hill westhoughton greater manchester title no: gm 375281 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 September 1989Delivered on: 22 September 1989
Satisfied on: 20 October 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 croft head mill, calderbrook road, littleborough, greater manchester title no gm 184333 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 August 1989Delivered on: 18 September 1989
Satisfied on: 20 October 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 on the north side of williams road, morton greater manchester title no - gm 490590 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 August 1989Delivered on: 30 August 1989
Satisfied on: 20 October 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 on the north west side of barm house lane hyde greater manchester under title number gm 40505. and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 July 1989Delivered on: 8 August 1989
Satisfied on: 23 November 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land situate at ellenbrook, boothstown, worsley greater manchester title no gm 502154.
Fully Satisfied
23 June 1989Delivered on: 29 June 1989
Satisfied on: 23 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north east side of brookhurst avenue bromborough merseyside title no M567652 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1983Delivered on: 12 May 1983
Persons entitled: Midland 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/Hold building development, warlow drive, leigh, greater manchester title no gm 287542.
Fully Satisfied
26 April 1989Delivered on: 9 May 1989
Satisfied on: 23 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H - north east side of milking lane lower garwen blackburn lancashire. Title no la 588656 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 April 1989Delivered on: 5 May 1989
Satisfied on: 20 October 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 ellesmere avenue little halton salford greater manchester title no gm 454149 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 November 1988Delivered on: 18 November 1988
Satisfied on: 20 October 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, part of leasowe childrens hospital, ditton lane, morton, wirral and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 November 1988Delivered on: 14 November 1988
Satisfied on: 23 November 1990
Persons entitled: Nationwide Anglia Building Society.

Classification: Supplemental legal mortgage
Secured details: £600,000 and further advances and all monies due or to become due from the company to the chargee pursuant to the terms of a legal mortgage dated 11 nov 1987.
Particulars: F/H property adjoining west houghton road, addlington, chorley lancashire with all buildings, erections, fixtures, fittings, fixed plant and machinery.
Fully Satisfied
2 November 1988Delivered on: 11 November 1988
Satisfied on: 23 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at rainhill road, rainhill comprising 2.43 acres or thereabouts and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
3 August 1988Delivered on: 11 August 1988
Satisfied on: 20 October 1997
Persons entitled: Nationwide Anglia Building Society

Classification: Legal mortgage
Secured details: £315,300 and all other monies due or to become due from the company to the chargee under the terms of the legal mortgage.
Particulars: F/H - lewin street, middlewich, cheshire part of title no. Ch 292842 with all buildings, erections, fixtures, fittings and fixed plant and machinery.
Fully Satisfied
21 July 1988Delivered on: 29 July 1988
Satisfied on: 23 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate on the westerly and easterly side of the hoskers west houghton bolton greater manchester title nos gm 298971 and gm 208193 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1988Delivered on: 6 June 1988
Satisfied on: 23 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on south side of liverpool road hesketh park warrington cheshire title nos ch 93261 & ch 97953 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1988Delivered on: 6 June 1988
Satisfied on: 23 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of 8 greenbark terrace blackburn lancashire title no la 346274 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1988Delivered on: 6 June 1988
Satisfied on: 23 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to east of turkey accrington lancashire title no la 561261 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 March 1982Delivered on: 16 March 1982
Persons entitled: Midland 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 main street billinge wigan title no: ms 144982.
Fully Satisfied
27 May 1988Delivered on: 6 June 1988
Satisfied on: 23 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of exchange street darwen lancashire. Title no la 495095 and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1988Delivered on: 6 June 1988
Satisfied on: 23 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on west side of upton road atterton greater manchester title no gm 396633 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1988Delivered on: 6 June 1988
Satisfied on: 23 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Vandyck avenue and land on north side of manchester road burnley lancashire title no la 512364 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 May 1988Delivered on: 6 June 1988
Satisfied on: 23 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on east side of chester street bury greater manchester. Title no gm 389802 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 May 1988Delivered on: 3 June 1988
Satisfied on: 1 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
25 May 1988Delivered on: 2 June 1988
Satisfied on: 23 November 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 155/157 manchester road higher ince wigan and car park to north side of manchester road wigan greater manchester. Title nos gm 328141 and gm 368840 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1988Delivered on: 24 May 1988
Satisfied on: 20 October 1997
Persons entitled: Nationwide Anglia Building Society

Classification: Legal mortgage
Secured details: £272,700 and further advances and all moneys due from the company to the chargee pursuant to the terms of the charge.
Particulars: F/Hold property to the east of lewin street, middlewich cheshire. Part of t/no ch 235518 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.
Fully Satisfied
26 February 1988Delivered on: 10 March 1988
Satisfied on: 23 November 1990
Persons entitled: Halifax Building Society.

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 charge.
Particulars: F/Hold 8.9 acres on north side of wigan lower road wigan, gt manchester.
Fully Satisfied
22 January 1988Delivered on: 23 January 1988
Persons entitled: Midland 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 east side of kert drive knuzden blackburn.
Fully Satisfied
23 December 1987Delivered on: 24 December 1987
Persons entitled: Midland 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 south side of liverpool road, warrington cheshire.
Fully Satisfied
19 March 1981Delivered on: 30 March 1981
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title interest in a building agreement dated 6-11-80 & the development & documents as defined in the charge.
Fully Satisfied
9 December 1987Delivered on: 10 December 1987
Persons entitled: Midland 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/Hold land on the west side of 8 greenbank terrace, lower darwen, blackburn, lancashire, title no la 346274.
Fully Satisfied
11 November 1987Delivered on: 16 November 1987
Satisfied on: 23 November 1990
Persons entitled: Nationwide Anglia Building Society

Classification: Legal mortgage
Secured details: £600,000 and all other monies due or to become due from the company to the chargee with any further advances under the terms of the mortgage.
Particulars: F/Hold property on the east side of westhoughton road, adlington, chorley lancashire title no la 561748 with all buildings erections fixtures fittings fixed plant and machinery.
Fully Satisfied
7 August 1987Delivered on: 21 August 1987
Persons entitled: Midland 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: 4810 square yards of land situate to the rear of peel park hotel, accrington.
Fully Satisfied
12 June 1987Delivered on: 18 June 1987
Satisfied on: 29 June 2000
Persons entitled: Midland 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 vandyck avenue burnley title no la 512364.
Fully Satisfied
5 June 1986Delivered on: 6 June 1986
Persons entitled: Midland 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 westerly side of gib lane hoghton near preston.
Fully Satisfied
18 December 1985Delivered on: 19 December 1985
Persons entitled: Midland 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 corner of graver lane/eloma street newton heath manchester.
Fully Satisfied
9 December 1985Delivered on: 11 December 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property at upton road atherton, greater manchester.
Fully Satisfied
19 November 1985Delivered on: 22 November 1985
Persons entitled: United Dominions Trust Limited

Classification: A registered charge
Secured details: All monies due or to become due from the company or any subsidiary company or holding company of the company to the chargee on any account whatsoever.
Particulars: F/Hold land situate at cabin end farm, knuzden accrington lancashire.
Fully Satisfied
14 November 1985Delivered on: 15 November 1985
Persons entitled: Midland 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/Hold land fronting to george street, higher broughton salford title no's as shown on doc M148.
Fully Satisfied
26 September 1985Delivered on: 27 September 1985
Persons entitled: Midland 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 chester street/bedford street bury.
Fully Satisfied
12 November 1980Delivered on: 26 November 1980
Persons entitled: Midland Bank PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The net proceeds of sale of land at ainsworth road, radcliffe, manchester.
Fully Satisfied
12 July 1985Delivered on: 16 July 1985
Persons entitled: United Dominions Trust 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/Hold land at halton road/windmill street runcorn cheshire. Title no ch 241225.
Fully Satisfied
31 May 1985Delivered on: 1 June 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in a building agreement relating to land 14A plots a, b, c, d, e & f romford street (see doc M145 for full details).
Fully Satisfied
12 April 1985Delivered on: 19 April 1985
Persons entitled: Midland 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: 151/169 (odd) manchester road 1/5 (odd) careless lane 24/32 (even) clegg street ince, wigan, greater manchester gm 328141.
Fully Satisfied
12 April 1985Delivered on: 19 April 1985
Persons entitled: Midland 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 north side of manchester road, ince, wigan greater manchester gm 368840 title no.
Fully Satisfied
8 March 1985Delivered on: 9 March 1985
Persons entitled: Midland 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/Hold plot of land situate and fronting grover lane, newton heath, manchester. Title no. Gm 350090.
Fully Satisfied
8 March 1985Delivered on: 9 March 1985
Persons entitled: Midland 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 the corner of halton road and victoria road, runcorn.
Fully Satisfied
25 February 1985Delivered on: 26 February 1985
Persons entitled: Midland 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 situated at quaker lane and exchange street darwen lancashire.
Fully Satisfied
14 February 1985Delivered on: 15 February 1985
Persons entitled: Midland 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: 1.9 acres of freehold land on west side of sherdley road sutton heath st. Helens.
Fully Satisfied
30 January 1985Delivered on: 6 February 1985
Persons entitled: Sutton & Son (St. Helens) Limited

Classification: Legal charge
Secured details: £33,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at sutton heath st. Helens merseyside.
Fully Satisfied
8 January 1985Delivered on: 9 January 1985
Persons entitled: Midland 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 south easterly side of the peel park hotel turkey st accrington lancashire.
Fully Satisfied
14 November 1980Delivered on: 20 November 1980
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land in bolton road, radcliffe, manchester, gm 218937.
Fully Satisfied
16 August 1984Delivered on: 17 August 1984
Persons entitled: Midland 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 florence street blackburn and 127 moss street blackburn title nos. La 496495 and la 51279.
Fully Satisfied
24 July 1984Delivered on: 25 July 1984
Persons entitled: Midland 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 alma st, radcliffe part title no gm 240893.
Fully Satisfied
22 June 1984Delivered on: 23 June 1984
Persons entitled: Midland Bank PLC

Classification: Charge over building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in the land & premises situate at lovely lane and green street, warrington, cheshire see doc M131 for full particulars.
Fully Satisfied
30 May 1984Delivered on: 31 May 1984
Persons entitled: Midland 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 situate at parr stocks road, st. Helens, merseyside title no. Ms 88700.
Fully Satisfied
24 May 1984Delivered on: 31 May 1984
Persons entitled: Midland 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 daimler street, cheetham hill, manchester title nos la 191877 & la 332218.
Fully Satisfied
23 May 1984Delivered on: 25 May 1984
Persons entitled: Leech Homes (North West) Limited

Classification: Legal charge
Secured details: Securing £99,000 payable in instalments as defined in the deed.
Particulars: Land on east side of grange lane, winsford, cheshire.
Fully Satisfied
23 May 1984Delivered on: 25 May 1984
Satisfied on: 20 October 1997
Persons entitled: Midland 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 east side of grange lane, winsford. Title no. CH146943 (part).
Fully Satisfied
21 May 1984Delivered on: 22 May 1984
Persons entitled: Midland 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 situated at whittaker street, radcliffe, manchester. Title no. La 374446.
Fully Satisfied
11 May 1984Delivered on: 12 May 1984
Persons entitled: Midland 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 oakworth street, blackley, greater manchester part of title nos: la 341965 & la 341967.
Fully Satisfied
25 April 1984Delivered on: 27 April 1984
Persons entitled: Midland 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/Hold plot of land fronting to geroge street and laburnum street, higher broughton, salford containing an area of 3145 sq yds or thereabouts.
Fully Satisfied
29 August 1980Delivered on: 4 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the company's interest in or building agreement dated 19 june 1980 relating to land off lythgoes lane & chorley street warrington cheshire. The company's rights title in and to each of the development documents & the development as defined in the charge.
Fully Satisfied
16 March 1984Delivered on: 21 March 1984
Persons entitled: United Dominions Trust 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/Hold land and premises on the south side of riverpool road, warrington cheshire title nos: ch 93261 ch 97953.
Fully Satisfied
28 February 1984Delivered on: 1 March 1984
Persons entitled: Midland 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/Hold land at grimshaw park, blackburn lancs. (Save for plots 3, 6 & 10) title nos. La 285210, la 487206 & la 473857.
Fully Satisfied
20 February 1984Delivered on: 21 February 1984
Persons entitled: Midland 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 chesterfield st, and nugget st, oldham, greater manchester.
Fully Satisfied
16 February 1984Delivered on: 21 February 1984
Persons entitled: Blackburn Borough Council

Classification: Legal charge
Secured details: £100,260.
Particulars: Land at grimshaw park blackburn.
Fully Satisfied
22 December 1983Delivered on: 28 December 1983
Persons entitled: Midland 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 situated on south side of liverpool road warrington title no. Ch 93261 and ch 97953.
Fully Satisfied
5 November 2014Delivered on: 14 November 2014
Satisfied on: 13 February 2016
Persons entitled: Halton Borough Council

Classification: A registered charge
Particulars: Land at falkirk avenue/lanark gardens widnes cheshire.
Fully Satisfied
14 March 2014Delivered on: 19 March 2014
Satisfied on: 13 February 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: St helens college newton campus crow lane east newton le willows st helens merseyside t/no's MS584584, MS584583 and MS602630. Notification of addition to or amendment of charge.
Fully Satisfied
20 February 2014Delivered on: 27 February 2014
Satisfied on: 24 February 2015
Persons entitled: Stephen Eric Davies

Classification: A registered charge
Particulars: Land situate off mold road ewloe flintshire t/no.CYM439322. Notification of addition to or amendment of charge.
Fully Satisfied
6 October 1983Delivered on: 7 October 1983
Persons entitled: Midland 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 ramford street, helens, merseyside.
Fully Satisfied
10 February 2014Delivered on: 14 February 2014
Satisfied on: 13 February 2016
Persons entitled: Cheshire East Borough Council

Classification: A registered charge
Particulars: The f/h land on the north side of thelwall lane, warrington (also known as edgewater park) , t/no: CH558564. Notification of addition to or amendment of charge.
Fully Satisfied
15 January 2014Delivered on: 17 January 2014
Satisfied on: 13 February 2016
Persons entitled: Liverpool Roman Catholic Archdiocesan Trustees Incorporated

Classification: A registered charge
Particulars: Land at portway hunts cross liverpool. Notification of addition to or amendment of charge.
Fully Satisfied
15 August 2013Delivered on: 5 September 2013
Satisfied on: 13 February 2016
Persons entitled: Northern Trust Company Limited

Classification: A registered charge
Particulars: F/H land at hyde works furnace street hyde manchester being part of t/nos GM751404, GM778124, GM238017, GM427141, GM58999, GM44112, GM364201,MAN126976 and MAN126978. Notification of addition to or amendment of charge.
Fully Satisfied
23 September 1983Delivered on: 24 September 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the building agreement dated 21ST sept 1983 for a develoment at elstead rd, kirkby and houlston road, kirkby.
Fully Satisfied
2 May 2013Delivered on: 9 May 2013
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings at new britannia works hulme road kearsley manchester t/n MAN205048.
Fully Satisfied
2 May 2013Delivered on: 9 May 2013
Satisfied on: 13 February 2016
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Land and buildings at hulme road, kearsley, bolton, greater manchester in the administrative area of greater manchester: bolton, with title number MAN205048.. Notification of addition to or amendment of charge.
Fully Satisfied
22 April 2013Delivered on: 25 April 2013
Satisfied on: 13 February 2016
Persons entitled: St Helens College

Classification: A registered charge
Particulars: The freehold property known as part of st helens college, newton le willows campus, crow land east, newton le willows, st helens which forms part of the land registered under title numbers MS584583, MS584584 and MS589294 and more particularly described in the legal charge dated 22 april 2013 and made between (1) morris homes (north) limited and (2) st helens college. Notification of addition to or amendment of charge.
Fully Satisfied
26 March 2013Delivered on: 13 April 2013
Satisfied on: 13 February 2016
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h land on the north side of manchester road hyde tameside greater manchester forming part t/no MAN115642 all related rights the proceeds of sale and any part of that asset and all rights under any licence agreement for sale or agreement for lease in respect of that asset see image for full details.
Fully Satisfied
27 March 2013Delivered on: 17 April 2013
Satisfied on: 13 February 2016
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property being land on the west side of audenshaw road audenshaw tameside greater manchester t/no MAN136681 all rents receivable from any lease all furniture the benefit of all licences and all its rights and interests in and claims under the insurances issued in relation to the charged assets see image for full details.
Fully Satisfied
26 March 2013Delivered on: 11 April 2013
Satisfied on: 24 February 2021
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property being land on the north side of thelwell lane warrington (edgewater park) as forming part of t/no CH558564 all rents receivable from any lease all furniture the benefit of all licences and all its rights and interests in and claims under the insurances issued in relation to the charged assets see image for full details.
Fully Satisfied
30 January 2013Delivered on: 8 February 2013
Satisfied on: 24 February 2021
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property being waterside vilalge, lowfield lane, st helens forming patr t/no MS517989 and any fixtures and all related rights see image for full details.
Fully Satisfied
31 March 2011Delivered on: 7 April 2011
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of specific properties charged please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
30 March 2011Delivered on: 5 April 2011
Satisfied on: 13 February 2016
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H and l/h property k/a land on the north side of thelwall lane warrington t/no CH558564 all ground rents receivable from any lease the benefit of all licences and all rights and interests in and claims under the insurances see image for full details.
Fully Satisfied
22 September 1983Delivered on: 23 September 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) all the company's rights title and interest in a building agreement dated 23RD aug. 1983 relating to land at chancel street liverpool & the other development documents defined in the charge (b) all the company's rights title & interest in the said land & premises referred to in the said building & agreement dated 23.8.83.
Fully Satisfied
4 February 2010Delivered on: 24 February 2010
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at audenshaw depot, off kings road, audenshaw, manchester t/no MAN136681 and all buildings and fixtures and fixed plant and machinery see image for full details.
Fully Satisfied
26 January 2010Delivered on: 5 February 2010
Satisfied on: 13 February 2016
Persons entitled: Homes and Communities Agency

Classification: Fixed charge over land
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of thelwall lane warrington t/no CH558564. All ground rents receivable from any lease granted. See image for full details.
Fully Satisfied
14 January 2010Delivered on: 27 January 2010
Satisfied on: 22 March 2011
Persons entitled: United Utilities Property Solutions Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Audenshaw depot manchester. See image for full details.
Fully Satisfied
12 March 2009Delivered on: 21 March 2009
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of the Secured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land at thelwall lane warrington, being part of the land under t/n CH558564 including buildings and fixtures,. See the mortgage charge document for full details.
Fully Satisfied
20 June 2008Delivered on: 25 June 2008
Satisfied on: 22 March 2011
Persons entitled: United Utilities Property Solutions Limited

Classification: Charge
Secured details: £7,600,000 due or to become due from the company to the chargee.
Particulars: Property k/a audenshaw depot, audenshaw, manchester.
Fully Satisfied
20 April 2007Delivered on: 25 April 2007
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h and l/h land at thelwall lane warrington, buildings and fixtures,. See the mortgage charge document for full details.
Fully Satisfied
2 March 2007Delivered on: 14 March 2007
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Assignment by way of security
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The agreement and all money at the date of the assignment, all interest in all contracts present and future for the sale or lease of the property,. See the mortgage charge document for full details.
Fully Satisfied
2 May 2006Delivered on: 4 May 2006
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at crosse hall farm crosse halle lane chorley and on all buildings and fixtures (including trade fixtures) and fixed plant and machinery and all right title and interest in and to any documents that relate to the acquisition of the property. See the mortgage charge document for full details.
Fully Satisfied
21 February 2006Delivered on: 23 February 2006
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at lowfield lane rainhill st helens merseyside t/ns MS472294 MS495231 and part MS256040. See the mortgage charge document for full details.
Fully Satisfied
26 January 2006Delivered on: 2 February 2006
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties and to any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land k/a land at mold road,wrexham t/no CYM187988 all buildings and fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
31 August 1983Delivered on: 2 September 1983
Persons entitled: Midland 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 at arlington street, crumpsall, manchester. Title no gm 75375 together with part of title no. La 287768.
Fully Satisfied
22 December 2005Delivered on: 11 January 2006
Satisfied on: 3 July 2013
Persons entitled: Sutton & Sons (St Helens) Limited

Classification: Transfer
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land shown coloured brown on the plan attached to the transfer k/a land on the west side of lowfield lane rainhill st helens being part f/h land with t/nos MS256040, MS472294 amd MS495231. See the mortgage charge document for full details.
Fully Satisfied
19 December 2005Delivered on: 23 December 2005
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings situated at denbugh road mold t/n CYM122662 and CYM167753 and all fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
12 July 2005Delivered on: 13 July 2005
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of Thesecured Parties)

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h land at lowther avenue portico st helens,. See the mortgage charge document for full details.
Fully Satisfied
21 March 2005Delivered on: 26 March 2005
Satisfied on: 9 November 2007
Persons entitled: St Helens Borough Council

Classification: Legal charge
Secured details: £2,153,113 due or to become due from the company to the chargee.
Particulars: Land at penrith road portico st helens.
Fully Satisfied
9 March 2005Delivered on: 12 March 2005
Satisfied on: 9 November 2007
Persons entitled: Synthite Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at denbigh road mold t/n CYM122663.
Fully Satisfied
14 February 2005Delivered on: 16 February 2005
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC (As Agent and Security Trustee for Itself and Each of the Secured Parties)

Classification: Supplementatl mortgage
Secured details: All monies due or to become due from each obligor to the chargee as agent and security for itself and each of the secured parties (in such capacity as agent and trustee the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land the former penley hospital penley wrexham. Fixed charge on all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon. See the mortgage charge document for full details.
Fully Satisfied
16 December 2004Delivered on: 4 January 2005
Satisfied on: 3 July 2013
Persons entitled: Morris Showhomes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 5 & 8 ellerfields wythenshawe forming part of t/no GM936588, plot 1 the birches sale forming part of t/no t/n GM138493, plot 2 millfields stourport forming part of t/no WR86064, plot 1 woodgate place great sankey forming part of t/n CH512720. For details of further properties charged please refer to form 395. by way of fixed charge the goodwill. See the mortgage charge document for full details.
Fully Satisfied
16 December 2004Delivered on: 24 December 2004
Satisfied on: 3 July 2013
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from morris showrooms limited and the company to the chargee on any account whatsoever.
Particulars: Plots 5 & 8 ellerfields wythenshawe forming part of t/no GM936588, plot 1 the birches sale forming part of t/no t/n GM138493, plot 2 millfields stourport forming part of t/no WR86064, plot 1 woodgate place great sankey forming part of t/n CH512720. For details of further properties charged please refer to form 395. by way of fixed charge the goodwill. See the mortgage charge document for full details.
Fully Satisfied
16 December 2004Delivered on: 24 December 2004
Satisfied on: 3 July 2013
Persons entitled: Morris Showhomes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 5 & 8 ellerfields wythenshawe part of t/no: GM936588. See the mortgage charge document for full details.
Fully Satisfied
6 December 2004Delivered on: 16 December 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Supplemental mortgage
Secured details: All monies due or to become due from each obligor to the chargee as agent and security for itself and each of the secured parties (in such capacity as agent and trustee the "security trustee") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Wythenshawe college moor road wythenshawe manchester. See the mortgage charge document for full details.
Fully Satisfied
29 August 1980Delivered on: 4 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the company's interest in building agreement dated 27 may 1980 relating to land off bewsey road and gladstone street warrington, cheshire also the company's rights title & interest in and to each of the development documents & the development as defined in the charge.
Fully Satisfied
3 December 2004Delivered on: 8 December 2004
Satisfied on: 23 April 2009
Persons entitled: National Assembly for Wales

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Penley hospital penley nr wrexham.
Fully Satisfied
28 June 2004Delivered on: 30 June 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south east of greenwood road, wythenshawe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2004Delivered on: 30 June 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north side of briars lane, burscough. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2004Delivered on: 30 June 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the south west of lord street, hindley, wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2004Delivered on: 30 June 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north side of cornwall place, marton, blackpool. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2004Delivered on: 30 June 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of waddicar lane, melling, sefton. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2004Delivered on: 30 June 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land lying between school street and sion street, allens green, radcliffe. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 June 2004Delivered on: 30 June 2004
Satisfied on: 24 July 2004
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site of the former bleach works, chorley road, standish. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 March 2004Delivered on: 10 April 2004
Satisfied on: 3 July 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and for Each of the Securedparties (In Such Capacity as Agent and Trustee for the Security Trustee)

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor to the security trustee and the secured parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
7 November 2003Delivered on: 8 November 2003
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of cornwall place, marton, blackpool t/n LA910530. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 August 1983Delivered on: 1 September 1983
Persons entitled: Midland 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 at 14-32A george street, salford, greater manchester. Title no gm 288993.
Fully Satisfied
7 November 2003Delivered on: 8 November 2003
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the west of waddicar lane, melling, sefton, merseyside t/n MS446463. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 November 2003Delivered on: 8 November 2003
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the south-west of lord street, hindley, wigan, greater manchester t/n GM859229. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 November 2003Delivered on: 8 November 2003
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the east side of crown lane, horwich, bolton, greater manchester t/n GM905575. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 November 2003Delivered on: 8 November 2003
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the north of briars lane, burscough, west lancashire t/n LA912366. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 November 2003Delivered on: 8 November 2003
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a land on the north east and south west sides of shallcross mill road, whaley range, high peak, derbyshire t/n DY344221. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
7 November 2003Delivered on: 8 November 2003
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the east of preston road, clayton-le-woods, chorley, lancashire t/n LA911144. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 July 2003Delivered on: 11 July 2003
Satisfied on: 3 July 2013
Persons entitled: Morris Showhomes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 3 gourley grange t/no: MS328713. See the mortgage charge document for full details.
Fully Satisfied
18 December 2002Delivered on: 7 January 2003
Satisfied on: 3 July 2013
Persons entitled: Morris Showhomes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 58 fulwood park title number LA394257, plot 59 fulwood park title number LA394257, plot 89 mere farm title number 61910530, for further details of property charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
22 August 2002Delivered on: 10 September 2002
Satisfied on: 3 July 2013
Persons entitled: Morris Showhomes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 1, plot 2 and plot 3 heathfields, burscough, chorley all part of t/no. LA885651. Plot 1 and plot 2 highfield grange, preston road, clayton-le-woods, chorley t/no. LA911144. For details of further properties charged please refer to form 395.. see the mortgage charge document for full details.
Fully Satisfied
21 June 2002Delivered on: 11 July 2002
Satisfied on: 3 July 2013
Persons entitled: Morris Showhomes Limited

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: Part of title number SF22031 plot 18 cranbourne gardens, part of title number SL95471 plot 80 regency park, part of title number SL95471 plot 81 regency park, for further details of properties charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
25 July 1983Delivered on: 26 July 1983
Persons entitled: Midland 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: Building development on the south side of richard burch street, bury, greater manchester.
Fully Satisfied
1 March 2002Delivered on: 20 March 2002
Satisfied on: 10 February 2004
Persons entitled: Morris Showhomes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plots 1 and 2 the hawthorns, t/no LA807720. Plots 25 copperfields view, t/no LA199375. Plots 39 and 40 sleaford meadows, t/no LL54610. (For further property charged refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
27 September 2001Delivered on: 10 October 2001
Satisfied on: 10 February 2004
Persons entitled: Morris Showhomes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the provisions of a series of agreements of even date and the due performance by the chargor of its obligations under the agreements.
Particulars: Plot 1 abbeyfields the green hesketh bank preston title number LA876641 (part) plot 47 college green manor avenue sale title number GM863536 (part) plot 48 college green manor avenue sale title number GM863536 (part) for further details of the property charged please refer to the form 395. see the mortgage charge document for full details.
Fully Satisfied
12 July 2001Delivered on: 26 July 2001
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at waddicar lane melling sefton merseyside title number MS126820 MS402803 MS252769 and MS53561 together with the unregistered freehold property forming part of the land shown edged green on the plan and more particularly described in a transfer dated 12 july 2001. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 April 2001Delivered on: 2 May 2001
Satisfied on: 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Proeprty k/a ash lane pumping station great harwood hyndburn lancashire.
Fully Satisfied
30 March 2001Delivered on: 17 April 2001
Satisfied on: 10 February 2004
Persons entitled: Morris Showhomes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the provisions of a series of agreements of even date.
Particulars: Properties k/a plot 1 cronton grange cronton merrydale t/n part MS435966 for further properties charged please refer to form 395.
Fully Satisfied
4 April 2001Delivered on: 12 April 2001
Satisfied on: 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land on the west of manor avenue sale trafford greater manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
9 October 2000Delivered on: 25 October 2000
Satisfied on: 10 February 2004
Persons entitled: Morris Showhomes Limited

Classification: Legal charge relating to various showhomes
Secured details: All monies due or to become due from the company to the chargee under the provisions of a series of agreements dated 9TH october 2000 and the due performance by the company of its obligations under the agreements together with all costs and expenses of enforcing the provisions of the agreements.
Particulars: The property k/a PLOT1, PLOT2 & PLOT3 edgemoor, elland halifax t/n WYK657461 (for further details of the property charged please refer to the form 395). see the mortgage charge document for full details.
Fully Satisfied
27 September 2000Delivered on: 29 September 2000
Satisfied on: 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the green hesketh bank lancashire. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 September 2000Delivered on: 8 September 2000
Satisfied on: 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land on the easterly side of whitefield lane tarbock knowsley merseyside shown edged red on the plan. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
28 July 2000Delivered on: 8 August 2000
Satisfied on: 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at mellings farm winstanley wigan greater manchester.
Fully Satisfied
25 July 1983Delivered on: 26 July 1983
Persons entitled: Midland 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: Building development at leesbrook oldham, greater manchester.
Fully Satisfied
26 July 2000Delivered on: 3 August 2000
Satisfied on: 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge containing fixed and floating charges
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Various properties (28) specified in schedule to form 395 relative to the charge headed by f/h land on the east side of blenheim drive prescot t/no;-MS402173. See the mortgage charge document for full details.
Fully Satisfied
3 July 2000Delivered on: 5 July 2000
Satisfied on: 16 November 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: The freehold property known as rosebank and ajoining land at northwich road dutton halton 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
29 June 2000Delivered on: 1 July 2000
Satisfied on: 5 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a all that plot of land being 3.40 acres or thereabouts and situate at mellings farm, wigan, greater manchester. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 June 2000Delivered on: 1 July 2000
Satisfied on: 10 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at lower edge road elland calderdale west yorkshire WYK657461 WYK563547 WYK446011. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
29 June 2000Delivered on: 1 July 2000
Satisfied on: 14 May 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 April 2000Delivered on: 28 April 2000
Satisfied on: 1 August 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/Hold property known as land at weaver valley rd,winsford cheshire; t/nos CH136351,CH350212,CH349826,CH348999,CH341600,CH349828,CH349417. 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
14 April 2000Delivered on: 18 April 2000
Satisfied on: 1 August 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: Freehold property k/a land at woodgate hill road bury manchester t/n GM832193. 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 April 2000Delivered on: 18 April 2000
Satisfied on: 1 August 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: Freehold property k/a land at bedford street crewe cheshire t/n CH402690. 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: 25 February 2000
Satisfied on: 10 February 2004
Persons entitled: Morris Showhomes Limited

Classification: Legal charge relating to various showhomes
Secured details: All monies due or to become due from the company to the chargee under the provisions of a series of agreements dated 7TH february 2000 and the due performance by the company of its obligations under the agreements together with all costs and expenses of enforcing the provisions of the agreements.
Particulars: 12 bridgewater grange preston brook cheshire WA7 3AL (plot 80 bridgewater park estate). 10 bridgewater grange preseton brook cheshire WA7 3AL (plot 81 bridgewater park estate). 25 highmeadow upholland lancashire (plot 1 ravenscroft estate) t/n-LA842404 (part). (See form 395 for further details).. See the mortgage charge document for full details.
Fully Satisfied
1 November 1999Delivered on: 4 November 1999
Satisfied on: 1 August 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 property k/a land at lower edge road elland west yorkshire. 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
25 July 1983Delivered on: 26 July 1983
Persons entitled: Midland 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/Hold land known as the site 14-32, george street salford, greater manchester (for title nos see doc M110).
Fully Satisfied
18 October 1999Delivered on: 22 October 1999
Satisfied on: 1 August 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 property k/a land at liverpool road hindley greater manchester wigan t/no GM749238. 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 October 1999Delivered on: 12 October 1999
Satisfied on: 10 February 2004
Persons entitled: Morris Showhomes Limited

Classification: Legal charge relating to various showhomes
Secured details: All monies due or to become due from the company to the chargee under the provisions of a series of agreements dated 7TH october 1999.
Particulars: Plot 2 thorn lea estate northwich road dutton cheshire/3 redacre close dutton cheshire part t/n CH437502. See the mortgage charge document for full details.
Fully Satisfied
16 September 1999Delivered on: 21 September 1999
Satisfied on: 1 August 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: The freehold property known as land at meols drie hoylake merseyside title number MS292639. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 June 1999Delivered on: 1 July 1999
Satisfied on: 1 August 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the loan agreement dated 23 june 1999.
Particulars: The property known as ormskirk road hall green upholland west lancashire title number LA829316. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 June 1999Delivered on: 24 June 1999
Satisfied on: 29 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All indebtedness or other liabilities due or to become due from the company to the chargee under the loan agreement of even date and the debenture.
Particulars: All that f/h land and buildings lying to the south of bluebell lane,gresford,near wrexham.part of t/no WA823638.together with its present and future interest and benefit in and to: any agreement for sale or lease in respect of all or any part of the property and all rental and other income.assigns all rights and claims in relation to the property and the benefit in any policies of insurance relating to the property.floating charge any of its assets plant machinery and/or materials or any other property from time to time on the property and acton cottage.. See the mortgage charge document for full details.
Fully Satisfied
8 June 1999Delivered on: 10 June 1999
Satisfied on: 1 August 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: The f/h property k/a land at northwich road dutton 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
25 May 1999Delivered on: 28 May 1999
Satisfied on: 1 August 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: Development land at brierfield burnley; LA631711,lancashire - pendle. 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
15 January 1999Delivered on: 22 January 1999
Satisfied on: 1 August 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the f/h land at squirrel hayes farm biddulph staffordshire t/n SF38290 together with any agreement for sale or lease in respect the reof and all rental or other income and the benefit of any insurance policies. See the mortgage charge document for full details.
Fully Satisfied
24 June 1998Delivered on: 13 July 1998
Satisfied on: 1 August 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 property k/a land at florence park area 3 lightwood road longton stoke staffordshire t/no: SF379688. 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 May 1998Delivered on: 22 May 1998
Satisfied on: 1 August 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 property k/a bierley hall hospital bierley road bradford west yorkshire t/no;-WYK569528. 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 July 1983Delivered on: 11 July 1983
Persons entitled: Midland 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 catherine road, higher crumpsall, manchester title no gm 312340.
Fully Satisfied
17 April 1998Delivered on: 30 April 1998
Satisfied on: 1 August 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: The f/h property k/a land at the former C.F.mott college liverpool road prescot merseyside.t/nos.MS392696.MS380170.. 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
2 April 1998Delivered on: 15 April 1998
Satisfied on: 29 June 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: The f/h property k/a land at squirrel hayes farm biddulph staffordshire t/n SF382490.. 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
11 February 1998Delivered on: 27 February 1998
Satisfied on: 1 August 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 land at mellings farm winstanley wigan greater manchester t/n-GM774698.. 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
19 February 1998Delivered on: 25 February 1998
Satisfied on: 29 June 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 property k/a land at waddicar lane melling merseyside t/no.MS382149. 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 October 1997Delivered on: 23 October 1997
Satisfied on: 1 August 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 property k/a land at mill hill hospital huddersfield west yorkshire t/no: WYK603298 (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
9 October 1997Delivered on: 15 October 1997
Satisfied on: 1 August 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 property known as land at fern grove bury lancashire T.n GM762302 GM762104. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 August 1997Delivered on: 1 September 1997
Satisfied on: 1 August 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 property k/aland at whitecarr lane thornton cleveleys lancashire. 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
25 July 1997Delivered on: 6 August 1997
Satisfied on: 29 June 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/Hold property known as land at chorley road heath charnock chorley lancashire and the proceeds of sale thereof; t/nos la 666511 and la 746835. 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
15 July 1997Delivered on: 21 July 1997
Satisfied on: 29 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the loan agreement the debenture and it's counter indemnity.
Particulars: All assets of the company charged by the debenture.
Fully Satisfied
1 July 1997Delivered on: 8 July 1997
Satisfied on: 18 November 2000
Persons entitled: Douglas Norman Bailey & Elizabeth Ann Bailey

Classification: Legal charge
Secured details: £1,500,000.00 due from the company to the chargee under the terms of this legal charge.
Particulars: 20.3 acres of land at squirrel hayes farm park lane knypersley biddulph stoke on trent.
Fully Satisfied
22 June 1983Delivered on: 24 June 1983
Persons entitled: Midland 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/Hold land 32A george st salford, greater manchester.
Fully Satisfied
13 June 1997Delivered on: 27 June 1997
Satisfied on: 1 August 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 property k/a land at whiteholme road blackpool lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 June 1997Delivered on: 12 June 1997
Satisfied on: 1 August 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: The f/h property k/a land at reeds lane moreton wirral. 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 March 1997Delivered on: 26 March 1997
Satisfied on: 1 August 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: The freehold property known as cravens farm earcroft bolton road blackburn and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 January 1997Delivered on: 29 January 1997
Satisfied on: 29 June 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: The f/h property k/a land at waddicar lane melling merseyside t/n's MS382149 and MS382151 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 October 1996Delivered on: 25 October 1996
Satisfied on: 16 November 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: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-land at station road hesketh bank west lancashire. T/nos.-LA608479, LA722869, LA565091, LA555000, LA779648 and LA543918.
Fully Satisfied
8 October 1996Delivered on: 10 October 1996
Satisfied on: 16 December 1998
Persons entitled: Hourwatch Limited

Classification: Legal charge
Secured details: £1,260,000.00 and all other monies due or to become due from the company to the chargee.
Particulars: All that f/h land situate off shore road/station road hesketh bank nr preston lancashire t/n's LA543918,LA55000/LA565091,LA722869 and LA779648.
Fully Satisfied
16 August 1996Delivered on: 22 August 1996
Satisfied on: 29 June 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the loan agreement, this debenture and its counter-indemnity in respect of the performance bond.
Particulars: First legal mortgage the existing detached houses; first fixed charge all the company's right title interest and benefit in any part of the property, together with all buildings and fixtures thereon and the proceeds of sale thereof; all present and future interest and benefit in and to any agreement for sale or lease in respect of all or any part of the mortgaged property and all rental and other income received in respect thereof; all present and future right title benefit and interest in and to the licence.. See the mortgage charge document for full details.
Fully Satisfied
26 July 1996Delivered on: 31 July 1996
Satisfied on: 20 October 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: The f/h property k/a land at st annes road east st annes on sea lancashire t/n LA781653 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 April 1996Delivered on: 30 April 1996
Satisfied on: 16 December 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 at cage farm broughton clwyd 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
15 April 1996Delivered on: 23 April 1996
Satisfied on: 20 October 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: The freehold property known as eccleston hall hospital st helens merseyside 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
19 May 1983Delivered on: 8 June 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold land at peru street site, salford.
Fully Satisfied
9 January 1996Delivered on: 17 January 1996
Satisfied on: 16 December 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 ay shepperton close applketon warrington cheshire t/nos :- CH240138 and CH328967 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
24 October 1995Delivered on: 2 November 1995
Satisfied on: 29 June 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 property k/a former fisher moore R.C. school, liverpool road, widnes, cheshire part t/nos. CH379190, CH379191 and CH379192 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
24 August 1995Delivered on: 31 August 1995
Satisfied on: 20 October 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 former banner fuel depot woodlands road off carr mill road st. Helens merseyside t/n's MS6678, LA242289 and MS31326 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
24 August 1995Delivered on: 31 August 1995
Satisfied on: 29 June 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 property k/a land adjoining the woodfield centre manchester road oldham t/n GM696987 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 April 1995Delivered on: 11 April 1995
Satisfied on: 20 October 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 manchester road westhoughton manchester greater manchester t/no gm 668775 and the proceeds of sale of the mortgage property. 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
2 November 1994Delivered on: 14 November 1994
Satisfied on: 16 December 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: The f/h property k/a land at hillfoot road woolton liverpool merseyside t/nos ms 328155 & ms 313180 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
20 October 1994Delivered on: 21 October 1994
Satisfied on: 6 June 1996
Persons entitled: Muhammad Latif Alquba, Muhammad Yousuf Chudary and Shah Nawaz

Classification: Legal charge
Secured details: £499000 and other monies due from the company to the chargee under the terms of the charge (as defined therein).
Particulars: Land at school lane and hillfoot road liverpool part t/n MS313180 and all land in t/n MS328155. See the mortgage charge document for full details.
Fully Satisfied
8 April 1994Delivered on: 25 April 1994
Satisfied on: 1 August 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 land at rose hill longley lane northenden manchester and/or 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
10 January 1994Delivered on: 24 January 1994
Satisfied on: 16 December 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-land at seeds lane aintree liverpool 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
23 December 1993Delivered on: 7 January 1994
Satisfied on: 20 October 1997
Persons entitled: The Blackburn Diocesan Board of Finance Limited

Classification: Legal charge
Secured details: £669,637 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: "Phase 2" land at rectory lane standish.
Fully Satisfied
10 May 1983Delivered on: 12 May 1983
Persons entitled: Midland 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/Hold building development grange park avenue, blackley. Title no gm 135008.
Fully Satisfied
23 December 1993Delivered on: 7 January 1994
Satisfied on: 20 October 1997
Persons entitled: The Blackburn Diocesan Board of Finance Limited

Classification: Legal charge
Secured details: £669,637 and all other monies due or to become from the company to the chargee under the terms of the charge.
Particulars: "Phase 3" land at rectory lane standish.
Fully Satisfied
23 December 1993Delivered on: 30 December 1993
Satisfied on: 16 December 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: The f/h property k/a land at rectory lane standish and the proceeds ofsale thereof with assigns the goodwill of the business to the bank the full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 November 1993Delivered on: 1 December 1993
Satisfied on: 16 December 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 land at ferry hill road irlam manchester t/ns gm 495986,gm 468050 and/or 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
19 November 1993Delivered on: 1 December 1993
Satisfied on: 20 October 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 at trent drive worsley manchester and/or 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
13 October 1993Delivered on: 22 October 1993
Satisfied on: 20 October 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 southworth road newton le willows and the proceeds of sale thereof with the assignment of goodwill of the business to the bank and the full benefit of all licences and by way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 1993Delivered on: 15 June 1993
Satisfied on: 20 October 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: The f/h property being or k/a land on the north side of fir tree drive croxteth liverpool merseyside t/no MS328038 and/or proceeds of sale thereof with the assigns the goodwill of the business and full benefit of all licences together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 1993Delivered on: 15 June 1993
Satisfied on: 22 December 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 or being land at augthon street hindley near wigan greater manchester and the proceeds of sale thereof with the assigns the goodwill of the business full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1992Delivered on: 9 December 1992
Satisfied on: 20 October 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: The f/h property k/a land at chester road macclesfield and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 November 1992Delivered on: 11 November 1992
Satisfied on: 20 October 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: 3.5 acres of land on the north west sideof okell drive hallwood knowsley mersyside t/noms 304368 and the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 October 1992Delivered on: 6 November 1992
Satisfied on: 20 October 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 hudson hall farm brindle road walton-le-dale south ribble lancashire t/N0LA 514429 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1983Delivered on: 12 May 1983
Persons entitled: Midland 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/Hold building development derby park, daisyfield, blackburn title no la 481727.
Fully Satisfied
8 May 1992Delivered on: 19 May 1992
Satisfied on: 20 October 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 situate on the north side of green lane, saltney, chester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 May 1992Delivered on: 13 May 1992
Satisfied on: 20 October 1997
Persons entitled: County Natwest Limited

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 on the north side of green lane, saltney, chester and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1992Delivered on: 3 April 1992
Satisfied on: 20 October 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 on the north east side of brindle road, bamber bridge, south ribble, lancashire, title number LA611032, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1992Delivered on: 23 March 1992
Satisfied on: 20 October 1997
Persons entitled: County Natwest Limited

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 west side of hulme road, kearsley, bolton , greater manchester, forming part of title number GM473006.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1992Delivered on: 19 March 1992
Satisfied on: 20 October 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 on the west side of hulme road, kearsley, bolton, greater manchester, and/0R the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 March 1992Delivered on: 18 March 1992
Satisfied on: 29 June 2000
Persons entitled: County Natwest Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
7 February 1992Delivered on: 17 February 1992
Satisfied on: 20 October 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 christopher street, ince green lane, wigan, greater manchester, and/or the proceeds of sale thereof, title number GM588684.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1991Delivered on: 17 October 1991
Satisfied on: 20 October 1997
Persons entitled: Ideal Homes North West Limited

Classification: Legal charge
Secured details: £133,750 and all monies due or to become due from the company to the chargee under the terms of the deed.
Particulars: Land at ince green lane, wigan, greater manchester.
Fully Satisfied
14 September 1991Delivered on: 26 September 1991
Satisfied on: 20 October 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 on the north east side of brindle road bamber bridge, south ribble, lancashire t/no. La 611032 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 September 1991Delivered on: 18 September 1991
Satisfied on: 20 October 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: Part of broadgreen hall and land on the south side of bowring park road broadgreen merseyside t/nos. Ms 300431 ms 300430, ms 110198, ms 110197 and p 165620 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1983Delivered on: 12 May 1983
Persons entitled: Midland 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/Hold building development lower church street, widnes, cheshire. Title no ch 191066.
Fully Satisfied
25 July 1973Delivered on: 31 July 1973
Satisfied on: 29 June 2000
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land near westwood lane ince-in-makerfield near wigan lancaster. Together with all fixtures.
Fully Satisfied
23 December 2021Delivered on: 5 January 2022
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: Real property: all freehold land known as land on the north west and west side of wateringpool lane, lostock hall, preston with title number LAN205479. For details of the charges, please refer to the charging document directly.
Outstanding
6 October 2021Delivered on: 15 October 2021
Persons entitled: Network Rail Infrastructure Limited

Classification: A registered charge
Particulars: The freehold land shown coloured blue and coloured blue hatched red (but not including the bridge and supporting structures forming part of station road) on the plan attached and being part of the land known as land lying to the east of moss lane, horwich, bolton registered under title number MAN191834.
Outstanding
28 April 2021Delivered on: 13 May 2021
Persons entitled:
Gladys Helm
Kate Kaye
David Scrivens
Anne Grace Allright

Classification: A registered charge
Particulars: Land situate to the north of blackpool road, kirkham, preston.
Outstanding
1 March 2021Delivered on: 3 March 2021
Persons entitled: Alter Domus Trustees (UK) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
3 August 2020Delivered on: 6 August 2020
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land subject to the charge includes freehold property at sandford village, warrington (CH627827), clifton view, lytham st annes (LAN142557) and hoyles lane, preston (LAN176518). For more details please refer to the instrument.
Outstanding
27 March 2020Delivered on: 31 March 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: Such part of the land at professional development centre, acre lane, bromborough, wirral, CH62 7BZ registered at the land registry with title number: MS579357 and shown edged blue on the plan.
Outstanding
5 February 2020Delivered on: 13 February 2020
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: The property known as the land on the north side of tower hill road, skelmersdale identified edged blue on the plan in the charge document and forming part of the property registered at the land registry with title number LA820447.
Outstanding
16 October 2019Delivered on: 22 October 2019
Persons entitled: Nhs Property Services Limited

Classification: A registered charge
Particulars: Countess of chester health park, liverpool road, chester.
Outstanding
7 June 2019Delivered on: 7 June 2019
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Part of land at stanley gardens acre lane bromborough.
Outstanding
28 March 2019Delivered on: 2 April 2019
Persons entitled: Wirral Borough Council

Classification: A registered charge
Particulars: Part of the land at acre lane, bromborough, wirral registered under title number MS579357 and MS585568 such part being shown edged in red and blue on the plan attached to the legal charge.
Outstanding
28 March 2019Delivered on: 1 April 2019
Persons entitled: Homes and Communities Agency (Trading as Homes England)

Classification: A registered charge
Particulars: The property hatched yellow on the attached plan contained within the deed (comprising phase 2 of the cawsey site) consisting of land on the west side of wateringpool lane, lostock hall, preston being part of the property registered at the land registry with title number lan 205479, for further properties please see schedule 1 (details of real property) of the attached deed.
Outstanding
28 September 2018Delivered on: 8 October 2018
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: The freehold property known as land at chequer lane, upholland, skelmersdale, lancashire, WN8 0DE and comprised in title numbers LA820294, LA820295, LA820445, LA820446, LA820447, LA820769 and LA820768 shown on the attached charging document plans and edged red and edged blue.
Outstanding
15 February 2018Delivered on: 22 February 2018
Persons entitled:
Gladys Helm
Kate Kaye
David Scrivens
Anne Grace Allright
Frank Jones
Graham Jones
Andrew Jones
Karen Mawdsley

Classification: A registered charge
Particulars: Land at low field lane st helens merseyside shown edged red and green on the plan annexed to the charge.
Outstanding
14 September 2017Delivered on: 22 September 2017
Persons entitled: Network Rail Infrastructure Limited

Classification: A registered charge
Particulars: Land at hall road west blundellsands.
Outstanding
2 August 2017Delivered on: 14 August 2017
Persons entitled: National Grid Twenty Seven Limited

Classification: A registered charge
Particulars: Land at lostock hall preston.
Outstanding
11 March 2016Delivered on: 16 March 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land at hoyles lane cottam preston.
Outstanding
15 March 2016Delivered on: 15 March 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land subject to the charge includes leasehold property edgewater park, warrington (CH93021; CH535837; CH422277), freehold property edgewater park, warrington (CH558564) and freehold property waterside village, st helens (MS495231; MS517989). For more details please refer to the instrument.
Outstanding
25 February 2016Delivered on: 3 March 2016
Persons entitled: Kenneth Mason and Iris Mason Stuart Barton and Andrew Barton Caroline Barton and Nicola Barton , Ceg Land Promotions Limited

Classification: A registered charge
Particulars: The freehold property edged and hatched pink and hatched blue and edged and hatched orange on the plan contained within the legal mortgage being land at hoyles lane, cottam, north preston, being part of the property registered at hm land registry with absolute title under title numbers LAN129385,LA890785,LA433927 and LA762889.
Outstanding
2 October 2015Delivered on: 6 October 2015
Persons entitled: Ford Retail Limited

Classification: A registered charge
Particulars: Land at city road st helens merseyside.
Outstanding
26 February 2015Delivered on: 27 February 2015
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Freehold property k/a brook street congleton t/n CH624038. Please refer to the instument for further properties charged.
Outstanding
3 July 2014Delivered on: 7 July 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Edgewater park, warrington CH558564; CH93021; CH535837; CH422277) f/h and l/H. Waterside village, st helens (MS495231; MS517989; MS359065) f/H. The grange, audenshaw (MAN136681) f/H. (For details of all other properties charged, please refer to the image).
Outstanding
1 July 2014Delivered on: 9 July 2014
Persons entitled:
Gladys Helm
Kate Kaye
David Scrivens
Anne Grace Allright
Frank Jones
Graham Jones
Andrew Jones
Karen Mawdsley
Gladman Developments Limted
Brenda Walker
Michael John Walker

Classification: A registered charge
Particulars: Land at pettywood farm warmingham lane middlewich.
Outstanding
30 May 2014Delivered on: 30 May 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land at bruche avenue warrington.
Outstanding
14 March 2014Delivered on: 20 March 2014
Persons entitled: U.S. Bank Trustess Limited

Classification: A registered charge
Particulars: St helens college f/h and l/h MS584583,MS584584 and MS602630. Notification of addition to or amendment of charge.
Outstanding
26 February 2014Delivered on: 26 February 2014
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: Land at portway hunts cross liverpool. Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 14 February 2014
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Brook street congleton - t/no CH624038. Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 14 February 2014
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Rivington view chorley - t/no LAN35374. Notification of addition to or amendment of charge.
Outstanding
4 February 2014Delivered on: 11 February 2014
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Particulars: Rivington view chorley (f/h LAN35374),brook street congleton (f/h CH624038). Notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 1 November 2013
Persons entitled: U.S.Bank Trustees Limited

Classification: A registered charge
Particulars: Edgewater park warrington t/no's CH558564,CH93021,CH535837,CH422277 f/h and l/h,waterside village st helens t/no MS495231,MS517989,MS359065 f/h the grange audenshaw t/no MAN136681 f/h (for further details of property charged please refer to form MR01) see image for full details. Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 6 July 2013
Persons entitled: The Royal Bank of Scotland PLC

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

Classification: A registered charge
Particulars: Edgewater park, warrington t/no CH93021, CH533709, CH535837 and CH422277, f/h and l/H. Waterside village, st helens t/no MS495231, MS359065, f/H. The coppice, marple t/no GM947595, f/H. Peel fold, stanhill road, oswaldtwistle t/no LA703724, LA703725, f/h and l/H. Notification of addition to or amendment of charge.
Outstanding
29 April 2013Delivered on: 16 May 2013
Persons entitled: Keith Edward Johnson Talbot

Classification: A registered charge
Particulars: Land at elton vale bury. Notification of addition to or amendment of charge.
Outstanding

Filing History

13 June 2023Confirmation statement made on 13 June 2023 with no updates (3 pages)
2 February 2023Full accounts made up to 30 April 2022 (34 pages)
15 September 2022Termination of appointment of Mathew Gareth Vaughan as a director on 15 September 2022 (1 page)
15 September 2022Appointment of Mrs Wendy Gillie Ellis as a director on 15 September 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
2 February 2022Full accounts made up to 30 April 2021 (32 pages)
5 January 2022Registration of charge 007981230267, created on 23 December 2021 (24 pages)
15 October 2021Registration of charge 007981230266, created on 6 October 2021 (22 pages)
5 August 2021Appointment of Mr Mathew Gareth Vaughan as a director on 4 August 2021 (2 pages)
8 July 2021Register(s) moved to registered inspection location One St. Peters Square Manchester M2 3DE (1 page)
8 July 2021Register inspection address has been changed to One St. Peters Square Manchester M2 3DE (1 page)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
13 May 2021Registration of charge 007981230265, created on 28 April 2021 (20 pages)
12 April 2021Cessation of Michael John Gaskell as a person with significant control on 6 April 2016 (1 page)
12 April 2021Notification of Urgentaction Limited as a person with significant control on 6 April 2016 (2 pages)
3 March 2021Satisfaction of charge 007981230259 in full (4 pages)
3 March 2021Satisfaction of charge 007981230240 in full (4 pages)
3 March 2021Satisfaction of charge 007981230246 in full (4 pages)
3 March 2021Registration of charge 007981230264, created on 1 March 2021 (65 pages)
3 March 2021Satisfaction of charge 007981230263 in full (4 pages)
3 March 2021Satisfaction of charge 007981230231 in full (4 pages)
3 March 2021Satisfaction of charge 007981230234 in full (4 pages)
3 March 2021Satisfaction of charge 007981230251 in full (4 pages)
3 March 2021Satisfaction of charge 007981230252 in full (4 pages)
3 March 2021Satisfaction of charge 007981230243 in full (4 pages)
3 March 2021Satisfaction of charge 007981230248 in full (4 pages)
3 March 2021Satisfaction of charge 007981230236 in full (4 pages)
3 March 2021Satisfaction of charge 007981230244 in full (4 pages)
24 February 2021Satisfaction of charge 007981230260 in full (4 pages)
24 February 2021Satisfaction of charge 007981230245 in full (4 pages)
24 February 2021Satisfaction of charge 007981230239 in full (4 pages)
24 February 2021Satisfaction of charge 222 in full (4 pages)
24 February 2021Satisfaction of charge 007981230249 in full (4 pages)
24 February 2021Satisfaction of charge 007981230250 in full (4 pages)
24 February 2021Satisfaction of charge 223 in full (4 pages)
24 February 2021Satisfaction of charge 007981230255 in full (4 pages)
24 February 2021Satisfaction of charge 007981230238 in full (4 pages)
5 January 2021Full accounts made up to 30 April 2020 (34 pages)
6 August 2020Registration of charge 007981230263, created on 3 August 2020 (81 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 March 2020Registration of charge 007981230262, created on 27 March 2020 (59 pages)
13 February 2020Registration of charge 007981230261, created on 5 February 2020 (59 pages)
29 January 2020Full accounts made up to 30 April 2019 (29 pages)
2 December 2019Termination of appointment of David Peter Hesson as a director on 29 November 2019 (1 page)
22 October 2019Registration of charge 007981230260, created on 16 October 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(64 pages)
2 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
7 June 2019Registration of charge 007981230259, created on 7 June 2019 (7 pages)
2 April 2019Registration of charge 007981230258, created on 28 March 2019 (29 pages)
1 April 2019Registration of charge 007981230257, created on 28 March 2019 (32 pages)
1 February 2019Full accounts made up to 30 April 2018 (30 pages)
8 October 2018Registration of charge 007981230256, created on 28 September 2018 (31 pages)
2 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
5 April 2018Current accounting period extended from 31 March 2018 to 30 April 2018 (1 page)
22 February 2018Registration of charge 007981230255, created on 15 February 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
11 January 2018Appointment of Mrs Joanne Iddon as a secretary on 1 January 2018 (2 pages)
11 January 2018Termination of appointment of Peter David Kendall as a director on 1 January 2018 (1 page)
11 January 2018Termination of appointment of Peter David Kendall as a secretary on 1 January 2018 (1 page)
11 January 2018Appointment of Mr David Peter Hesson as a director on 1 January 2018 (2 pages)
30 October 2017Full accounts made up to 31 March 2017 (27 pages)
30 October 2017Full accounts made up to 31 March 2017 (27 pages)
22 September 2017Registration of charge 007981230254, created on 14 September 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
22 September 2017Registration of charge 007981230254, created on 14 September 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
14 August 2017Registration of charge 007981230253, created on 2 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(21 pages)
14 August 2017Registration of charge 007981230253, created on 2 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(21 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (29 pages)
6 January 2017Full accounts made up to 31 March 2016 (29 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (4 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
5 April 2016Satisfaction of charge 007981230232 in full (1 page)
5 April 2016Satisfaction of charge 007981230232 in full (1 page)
16 March 2016Registration of charge 007981230252, created on 11 March 2016 (7 pages)
16 March 2016Registration of charge 007981230252, created on 11 March 2016 (7 pages)
15 March 2016Registration of charge 007981230251, created on 15 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(85 pages)
15 March 2016Registration of charge 007981230251, created on 15 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(85 pages)
3 March 2016Registration of charge 007981230250, created on 25 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(53 pages)
3 March 2016Registration of charge 007981230250, created on 25 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(53 pages)
17 February 2016Satisfaction of charge 007981230230 in full (4 pages)
17 February 2016Satisfaction of charge 007981230230 in full (4 pages)
13 February 2016Satisfaction of charge 007981230226 in full (4 pages)
13 February 2016Satisfaction of charge 007981230226 in full (4 pages)
13 February 2016Satisfaction of charge 007981230235 in full (4 pages)
13 February 2016Satisfaction of charge 007981230233 in full (4 pages)
13 February 2016Satisfaction of charge 225 in full (4 pages)
13 February 2016Satisfaction of charge 007981230233 in full (4 pages)
13 February 2016Satisfaction of charge 007981230247 in full (4 pages)
13 February 2016Satisfaction of charge 007981230235 in full (4 pages)
13 February 2016Satisfaction of charge 007981230242 in full (4 pages)
13 February 2016Satisfaction of charge 007981230237 in full (4 pages)
13 February 2016Satisfaction of charge 225 in full (4 pages)
13 February 2016Satisfaction of charge 007981230247 in full (4 pages)
13 February 2016Satisfaction of charge 220 in full (4 pages)
13 February 2016Satisfaction of charge 007981230227 in full (4 pages)
13 February 2016Satisfaction of charge 224 in full (4 pages)
13 February 2016Satisfaction of charge 007981230237 in full (4 pages)
13 February 2016Satisfaction of charge 218 in full (4 pages)
13 February 2016Satisfaction of charge 220 in full (4 pages)
13 February 2016Satisfaction of charge 224 in full (4 pages)
13 February 2016Satisfaction of charge 007981230227 in full (4 pages)
13 February 2016Satisfaction of charge 218 in full (4 pages)
13 February 2016Satisfaction of charge 007981230242 in full (4 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
7 January 2016Full accounts made up to 31 March 2015 (21 pages)
6 October 2015Registration of charge 007981230249, created on 2 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
6 October 2015Registration of charge 007981230249, created on 2 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
6 October 2015Registration of charge 007981230249, created on 2 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 40,000
(5 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 40,000
(5 pages)
27 February 2015Registration of charge 007981230248, created on 26 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(82 pages)
27 February 2015Registration of charge 007981230248, created on 26 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(82 pages)
24 February 2015Satisfaction of charge 007981230241 in full (4 pages)
24 February 2015Satisfaction of charge 007981230241 in full (4 pages)
9 January 2015Full accounts made up to 31 March 2014 (21 pages)
9 January 2015Full accounts made up to 31 March 2014 (21 pages)
14 November 2014Registration of charge 007981230247, created on 5 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
14 November 2014Registration of charge 007981230247, created on 5 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
14 November 2014Registration of charge 007981230247, created on 5 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
9 July 2014Registration of charge 007981230245
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(23 pages)
9 July 2014Registration of charge 007981230245
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(23 pages)
7 July 2014Registration of charge 007981230246, created on 3 July 2014 (87 pages)
7 July 2014Registration of charge 007981230246, created on 3 July 2014 (87 pages)
7 July 2014Registration of charge 007981230246, created on 3 July 2014 (87 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 40,000
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 40,000
(5 pages)
30 May 2014Registration of charge 007981230244
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
30 May 2014Registration of charge 007981230244
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
20 March 2014Registration of charge 007981230243 (16 pages)
20 March 2014Registration of charge 007981230243 (16 pages)
19 March 2014Registration of charge 007981230242
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(33 pages)
19 March 2014Registration of charge 007981230242
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(33 pages)
27 February 2014Registration of charge 007981230241
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
27 February 2014Registration of charge 007981230241
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
26 February 2014Registration of charge 007981230240
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
26 February 2014Registration of charge 007981230240
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(6 pages)
14 February 2014Registration of charge 007981230238
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(33 pages)
14 February 2014Registration of charge 007981230239
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(34 pages)
14 February 2014Registration of charge 007981230238
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(33 pages)
14 February 2014Registration of charge 007981230237 (39 pages)
14 February 2014Registration of charge 007981230239
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(34 pages)
14 February 2014Registration of charge 007981230237 (39 pages)
11 February 2014Registration of charge 007981230236 (18 pages)
11 February 2014Registration of charge 007981230236 (18 pages)
17 January 2014Registration of charge 007981230235 (17 pages)
17 January 2014Registration of charge 007981230235 (17 pages)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
31 December 2013Full accounts made up to 31 March 2013 (20 pages)
1 November 2013Registration of charge 007981230234
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(86 pages)
1 November 2013Registration of charge 007981230234
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(86 pages)
5 September 2013Registration of charge 007981230233
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(28 pages)
5 September 2013Registration of charge 007981230233
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(28 pages)
6 July 2013Registration of charge 007981230232 (17 pages)
6 July 2013Registration of charge 007981230232 (17 pages)
3 July 2013Satisfaction of charge 221 in full (4 pages)
3 July 2013Satisfaction of charge 182 in full (4 pages)
3 July 2013Satisfaction of charge 007981230228 in full (4 pages)
3 July 2013Satisfaction of charge 208 in full (4 pages)
3 July 2013Satisfaction of charge 196 in full (4 pages)
3 July 2013Satisfaction of charge 201 in full (4 pages)
3 July 2013Satisfaction of charge 198 in full (4 pages)
3 July 2013Satisfaction of charge 204 in full (4 pages)
3 July 2013Satisfaction of charge 219 in full (4 pages)
3 July 2013Satisfaction of charge 210 in full (4 pages)
3 July 2013Satisfaction of charge 193 in full (4 pages)
3 July 2013Satisfaction of charge 211 in full (4 pages)
3 July 2013Satisfaction of charge 195 in full (4 pages)
3 July 2013Satisfaction of charge 194 in full (4 pages)
3 July 2013Satisfaction of charge 204 in full (4 pages)
3 July 2013Satisfaction of charge 191 in full (4 pages)
3 July 2013Satisfaction of charge 202 in full (4 pages)
3 July 2013Satisfaction of charge 213 in full (4 pages)
3 July 2013Satisfaction of charge 181 in full (4 pages)
3 July 2013Satisfaction of charge 202 in full (4 pages)
3 July 2013Satisfaction of charge 213 in full (4 pages)
3 July 2013Satisfaction of charge 216 in full (4 pages)
3 July 2013Satisfaction of charge 212 in full (4 pages)
3 July 2013Satisfaction of charge 200 in full (4 pages)
3 July 2013Satisfaction of charge 196 in full (4 pages)
3 July 2013Satisfaction of charge 200 in full (4 pages)
3 July 2013Satisfaction of charge 207 in full (4 pages)
3 July 2013Satisfaction of charge 211 in full (4 pages)
3 July 2013Satisfaction of charge 207 in full (4 pages)
3 July 2013Satisfaction of charge 209 in full (4 pages)
3 July 2013Satisfaction of charge 183 in full (4 pages)
3 July 2013Satisfaction of charge 193 in full (4 pages)
3 July 2013Satisfaction of charge 210 in full (4 pages)
3 July 2013Satisfaction of charge 214 in full (4 pages)
3 July 2013Satisfaction of charge 180 in full (4 pages)
3 July 2013Satisfaction of charge 197 in full (4 pages)
3 July 2013Satisfaction of charge 221 in full (4 pages)
3 July 2013Satisfaction of charge 212 in full (4 pages)
3 July 2013Satisfaction of charge 195 in full (4 pages)
3 July 2013Satisfaction of charge 194 in full (4 pages)
3 July 2013Satisfaction of charge 203 in full (4 pages)
3 July 2013Satisfaction of charge 191 in full (4 pages)
3 July 2013Satisfaction of charge 007981230228 in full (4 pages)
3 July 2013Satisfaction of charge 208 in full (4 pages)
3 July 2013Satisfaction of charge 198 in full (4 pages)
3 July 2013Satisfaction of charge 180 in full (4 pages)
3 July 2013Satisfaction of charge 182 in full (4 pages)
3 July 2013Registration of charge 007981230231 (81 pages)
3 July 2013Satisfaction of charge 209 in full (4 pages)
3 July 2013Satisfaction of charge 214 in full (4 pages)
3 July 2013Satisfaction of charge 216 in full (4 pages)
3 July 2013Satisfaction of charge 219 in full (4 pages)
3 July 2013Satisfaction of charge 183 in full (4 pages)
3 July 2013Satisfaction of charge 203 in full (4 pages)
3 July 2013Satisfaction of charge 181 in full (4 pages)
3 July 2013Satisfaction of charge 201 in full (4 pages)
3 July 2013Satisfaction of charge 197 in full (4 pages)
3 July 2013Registration of charge 007981230231 (81 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
16 May 2013Registration of charge 007981230230
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(18 pages)
16 May 2013Registration of charge 007981230230
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(18 pages)
9 May 2013Registration of charge 007981230228 (13 pages)
9 May 2013Registration of charge 007981230228 (13 pages)
9 May 2013Registration of charge 007981230227 (29 pages)
9 May 2013Registration of charge 007981230227 (29 pages)
25 April 2013Registration of charge 007981230226
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380271.
(36 pages)
25 April 2013Registration of charge 007981230226
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380271.
(36 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 224
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 224
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(11 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 225 (9 pages)
13 April 2013Particulars of a mortgage or charge / charge no: 225 (9 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 223 (9 pages)
11 April 2013Particulars of a mortgage or charge / charge no: 223 (9 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 222 (9 pages)
8 February 2013Particulars of a mortgage or charge / charge no: 222 (9 pages)
9 October 2012Full accounts made up to 31 March 2012 (20 pages)
9 October 2012Full accounts made up to 31 March 2012 (20 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
22 September 2011Full accounts made up to 31 March 2011 (20 pages)
22 September 2011Full accounts made up to 31 March 2011 (20 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 April 2011Resolutions
  • RES13 ‐ Re dirs obligations re co/docs 30/03/2011
(3 pages)
8 April 2011Duplicate mortgage certificatecharge no:220 (7 pages)
8 April 2011Duplicate mortgage certificatecharge no:220 (7 pages)
8 April 2011Resolutions
  • RES13 ‐ Re dirs obligations re co/docs 30/03/2011
(3 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 221 (11 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 221 (11 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 220 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 220 (6 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 217 (3 pages)
24 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 215 (3 pages)
8 March 2011Full accounts made up to 31 March 2010 (20 pages)
8 March 2011Full accounts made up to 31 March 2010 (20 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Director's details changed for Mr Michael John Gaskell on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Michael John Gaskell on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mrs Joanne Iddon on 30 June 2010 (2 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
8 July 2010Secretary's details changed for Mr Peter David Kendall on 30 June 2010 (1 page)
8 July 2010Director's details changed for Mr Martin Paul Edmunds on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Peter David Kendall on 30 June 2010 (2 pages)
8 July 2010Secretary's details changed for Mr Peter David Kendall on 30 June 2010 (1 page)
8 July 2010Director's details changed for Mrs Joanne Iddon on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Martin Paul Edmunds on 30 June 2010 (2 pages)
8 July 2010Director's details changed for Mr Peter David Kendall on 30 June 2010 (2 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 219 (8 pages)
24 February 2010Particulars of a mortgage or charge / charge no: 219 (8 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 218 (8 pages)
5 February 2010Particulars of a mortgage or charge / charge no: 218 (8 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 217 (5 pages)
27 January 2010Particulars of a mortgage or charge / charge no: 217 (5 pages)
11 December 2009Full accounts made up to 31 March 2009 (19 pages)
11 December 2009Full accounts made up to 31 March 2009 (19 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
22 July 2009Return made up to 30/06/09; full list of members (4 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 199 (1 page)
21 March 2009Particulars of a mortgage or charge / charge no: 216 (6 pages)
21 March 2009Particulars of a mortgage or charge / charge no: 216 (6 pages)
3 February 2009Full accounts made up to 31 March 2008 (20 pages)
3 February 2009Full accounts made up to 31 March 2008 (20 pages)
10 December 2008Resolutions
  • RES13 ‐ Sect 175 of ca 2006 09/12/2008
(1 page)
10 December 2008Resolutions
  • RES13 ‐ Sect 175 of ca 2006 09/12/2008
(1 page)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
10 July 2008Location of debenture register (1 page)
10 July 2008Location of debenture register (1 page)
25 June 2008Particulars of a mortgage or charge / charge no: 215 (4 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 215 (4 pages)
29 November 2007New director appointed (3 pages)
29 November 2007New director appointed (3 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
9 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Full accounts made up to 31 March 2007 (17 pages)
21 September 2007Full accounts made up to 31 March 2007 (17 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
15 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/07/07
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 July 2007Return made up to 30/06/07; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 15/07/07
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
25 April 2007Particulars of mortgage/charge (5 pages)
25 April 2007Particulars of mortgage/charge (5 pages)
14 March 2007Particulars of mortgage/charge (6 pages)
14 March 2007Particulars of mortgage/charge (6 pages)
23 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
22 November 2006Return made up to 30/06/06; full list of members; amend (8 pages)
22 November 2006Return made up to 30/06/06; full list of members; amend (8 pages)
16 November 2006Declaration of assistance for shares acquisition (24 pages)
16 November 2006Declaration of assistance for shares acquisition (24 pages)
16 November 2006Declaration of assistance for shares acquisition (24 pages)
16 November 2006Declaration of assistance for shares acquisition (24 pages)
2 October 2006Full accounts made up to 31 March 2006 (18 pages)
2 October 2006Full accounts made up to 31 March 2006 (18 pages)
13 July 2006Return made up to 30/06/06; full list of members (8 pages)
13 July 2006Return made up to 30/06/06; full list of members (8 pages)
4 May 2006Particulars of mortgage/charge (5 pages)
4 May 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
23 February 2006Particulars of mortgage/charge (5 pages)
2 February 2006Particulars of mortgage/charge (5 pages)
2 February 2006Particulars of mortgage/charge (5 pages)
23 January 2006Full accounts made up to 31 March 2005 (17 pages)
23 January 2006Full accounts made up to 31 March 2005 (17 pages)
11 January 2006Particulars of mortgage/charge (7 pages)
11 January 2006Particulars of mortgage/charge (7 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
15 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 July 2005Return made up to 30/06/05; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 July 2005Particulars of mortgage/charge (5 pages)
13 July 2005Particulars of mortgage/charge (5 pages)
26 March 2005Particulars of mortgage/charge (4 pages)
26 March 2005Particulars of mortgage/charge (4 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (5 pages)
16 February 2005Particulars of mortgage/charge (5 pages)
2 February 2005Full accounts made up to 31 March 2004 (17 pages)
2 February 2005Full accounts made up to 31 March 2004 (17 pages)
4 January 2005Particulars of mortgage/charge (8 pages)
4 January 2005Particulars of mortgage/charge (8 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
24 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
8 December 2004Particulars of mortgage/charge (3 pages)
4 August 2004Return made up to 30/06/04; full list of members (8 pages)
4 August 2004Return made up to 30/06/04; full list of members (8 pages)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
24 July 2004Declaration of satisfaction of mortgage/charge (1 page)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
30 June 2004Particulars of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
14 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (3 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 May 2004Declaration of satisfaction of mortgage/charge (2 pages)
22 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
22 April 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
13 April 2004Declaration of assistance for shares acquisition (14 pages)
10 April 2004Particulars of mortgage/charge (9 pages)
10 April 2004Particulars of mortgage/charge (9 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
10 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2004Director resigned (1 page)
5 February 2004Director resigned (1 page)
17 January 2004Full accounts made up to 31 March 2003 (17 pages)
17 January 2004Full accounts made up to 31 March 2003 (17 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
8 November 2003Particulars of mortgage/charge (6 pages)
11 July 2003Particulars of mortgage/charge (6 pages)
11 July 2003Particulars of mortgage/charge (6 pages)
9 July 2003Return made up to 30/06/03; full list of members (11 pages)
9 July 2003Return made up to 30/06/03; full list of members (11 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
23 April 2003Full accounts made up to 31 March 2002 (16 pages)
23 April 2003Full accounts made up to 31 March 2002 (16 pages)
11 February 2003New director appointed (2 pages)
11 February 2003New director appointed (2 pages)
11 February 2003Director resigned (1 page)
11 February 2003Director resigned (1 page)
7 January 2003Particulars of mortgage/charge (6 pages)
7 January 2003Particulars of mortgage/charge (6 pages)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
10 September 2002Particulars of mortgage/charge (6 pages)
10 September 2002Particulars of mortgage/charge (6 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
28 August 2002New director appointed (2 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
11 July 2002Particulars of mortgage/charge (6 pages)
11 July 2002Particulars of mortgage/charge (6 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Return made up to 30/06/02; full list of members (10 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Return made up to 30/06/02; full list of members (10 pages)
20 March 2002Particulars of mortgage/charge (5 pages)
20 March 2002Particulars of mortgage/charge (5 pages)
8 February 2002Full accounts made up to 31 March 2001 (16 pages)
8 February 2002Full accounts made up to 31 March 2001 (16 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New director appointed (2 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
31 July 2001Return made up to 30/06/01; full list of members (8 pages)
31 July 2001Return made up to 30/06/01; full list of members (8 pages)
31 July 2001New director appointed (2 pages)
31 July 2001New director appointed (2 pages)
26 July 2001Particulars of mortgage/charge (6 pages)
26 July 2001Particulars of mortgage/charge (6 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
2 May 2001Particulars of mortgage/charge (4 pages)
2 May 2001Particulars of mortgage/charge (4 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
17 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (8 pages)
12 April 2001Particulars of mortgage/charge (8 pages)
28 January 2001Full accounts made up to 31 March 2000 (15 pages)
28 January 2001Full accounts made up to 31 March 2000 (15 pages)
7 December 2000Company name changed morris homes LIMITED\certificate issued on 08/12/00 (2 pages)
7 December 2000Company name changed morris homes LIMITED\certificate issued on 08/12/00 (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
18 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
16 November 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
25 October 2000Particulars of mortgage/charge (3 pages)
29 September 2000Particulars of mortgage/charge (6 pages)
29 September 2000Particulars of mortgage/charge (6 pages)
8 September 2000Particulars of mortgage/charge (6 pages)
8 September 2000Particulars of mortgage/charge (6 pages)
8 August 2000Particulars of mortgage/charge (6 pages)
8 August 2000Particulars of mortgage/charge (6 pages)
3 August 2000Particulars of mortgage/charge (8 pages)
3 August 2000Particulars of mortgage/charge (8 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
1 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 July 2000Return made up to 30/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
28 July 2000Return made up to 30/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
11 July 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
11 July 2000Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
5 July 2000Particulars of mortgage/charge (3 pages)
1 July 2000Particulars of mortgage/charge (5 pages)
1 July 2000Particulars of mortgage/charge (6 pages)
1 July 2000Particulars of mortgage/charge (6 pages)
1 July 2000Particulars of mortgage/charge (6 pages)
1 July 2000Particulars of mortgage/charge (5 pages)
1 July 2000Particulars of mortgage/charge (6 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
28 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
18 April 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
2 December 1999Full accounts made up to 31 March 1999 (16 pages)
2 December 1999Full accounts made up to 31 March 1999 (16 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
4 November 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (7 pages)
12 October 1999Particulars of mortgage/charge (7 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New director appointed (2 pages)
20 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 August 1999Return made up to 30/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 July 1999Particulars of mortgage/charge (9 pages)
1 July 1999Particulars of mortgage/charge (9 pages)
24 June 1999Particulars of mortgage/charge (10 pages)
24 June 1999Particulars of mortgage/charge (10 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
10 June 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Director resigned (1 page)
14 May 1999New secretary appointed (2 pages)
14 May 1999Secretary resigned (1 page)
14 May 1999Director resigned (1 page)
14 May 1999Secretary resigned (1 page)
14 May 1999New secretary appointed (2 pages)
22 January 1999Particulars of mortgage/charge (8 pages)
22 January 1999Particulars of mortgage/charge (8 pages)
18 January 1999Declaration of satisfaction of mortgage/charge (1 page)
18 January 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Memorandum and Articles of Association (7 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 January 1999Declaration of assistance for shares acquisition (5 pages)
8 January 1999Declaration of assistance for shares acquisition (5 pages)
8 January 1999Memorandum and Articles of Association (7 pages)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
22 December 1998Declaration of satisfaction of mortgage/charge (1 page)
17 December 1998Secretary's particulars changed;director's particulars changed (1 page)
17 December 1998Secretary's particulars changed;director's particulars changed (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
16 December 1998Declaration of satisfaction of mortgage/charge (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed (2 pages)
21 July 1998Full accounts made up to 31 March 1998 (17 pages)
21 July 1998Full accounts made up to 31 March 1998 (17 pages)
13 July 1998Particulars of mortgage/charge (3 pages)
13 July 1998Particulars of mortgage/charge (3 pages)
6 July 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 06/07/98
(8 pages)
6 July 1998Return made up to 30/06/98; full list of members
  • 363(287) ‐ Registered office changed on 06/07/98
(8 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
15 April 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
25 February 1998Particulars of mortgage/charge (3 pages)
15 November 1997Declaration of satisfaction of mortgage/charge (1 page)
15 November 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1997Particulars of mortgage/charge (3 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
20 October 1997Declaration of satisfaction of mortgage/charge (1 page)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
1 September 1997Particulars of mortgage/charge (3 pages)
8 August 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 August 1997Return made up to 30/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
6 August 1997Particulars of mortgage/charge (3 pages)
21 July 1997Particulars of mortgage/charge (6 pages)
21 July 1997Particulars of mortgage/charge (6 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
1 July 1997Full accounts made up to 31 March 1997 (16 pages)
1 July 1997Full accounts made up to 31 March 1997 (16 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
27 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
29 January 1997Particulars of mortgage/charge (4 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Particulars of mortgage/charge (3 pages)
22 August 1996Particulars of mortgage/charge (5 pages)
22 August 1996Particulars of mortgage/charge (5 pages)
7 August 1996Full accounts made up to 31 March 1996 (16 pages)
7 August 1996Full accounts made up to 31 March 1996 (16 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
31 July 1996Particulars of mortgage/charge (3 pages)
5 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 July 1996Return made up to 30/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
6 June 1996Declaration of satisfaction of mortgage/charge (1 page)
30 April 1996Particulars of mortgage/charge (3 pages)
30 April 1996Particulars of mortgage/charge (3 pages)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 April 1996Secretary resigned (1 page)
29 April 1996Secretary resigned (1 page)
23 April 1996Particulars of mortgage/charge (3 pages)
23 April 1996Particulars of mortgage/charge (3 pages)
29 January 1996Apt new aud (1 page)
29 January 1996Apt new aud (1 page)
29 January 1996Auditor's resignation (1 page)
29 January 1996Auditor's resignation (1 page)
17 January 1996Particulars of mortgage/charge (3 pages)
17 January 1996Particulars of mortgage/charge (3 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
31 August 1995Particulars of mortgage/charge (4 pages)
24 August 1995Return made up to 30/06/95; no change of members (4 pages)
24 August 1995Return made up to 30/06/95; no change of members (4 pages)
27 June 1995Full accounts made up to 31 March 1995 (17 pages)
27 June 1995Full accounts made up to 31 March 1995 (17 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Particulars of mortgage/charge (4 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 March 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 March 1995Director resigned (2 pages)
10 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
29 June 1994Return made up to 30/06/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 June 1994Return made up to 30/06/94; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 November 1990Memorandum and Articles of Association (8 pages)
27 November 1990Memorandum and Articles of Association (8 pages)
27 November 1990Memorandum and Articles of Association (8 pages)
5 July 1983Company name changed\certificate issued on 05/07/83 (2 pages)
5 July 1983Company name changed\certificate issued on 05/07/83 (2 pages)
5 July 1983Company name changed\certificate issued on 05/07/83 (2 pages)
5 July 1983Company name changed\certificate issued on 05/07/83 (2 pages)
11 June 1983Memorandum and Articles of Association (33 pages)
11 June 1983Memorandum and Articles of Association (33 pages)
25 March 1964Certificate of incorporation (1 page)
25 March 1964Certificate of incorporation (1 page)