Company NameSurvitec Group Limited
Company StatusActive
Company Number00905173
CategoryPrivate Limited Company
Incorporation Date3 May 1967(57 years ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Secretary NameMr Julian Henley-Price
StatusCurrent
Appointed21 January 2020(52 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameMr Claude Husain Sada
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2022(54 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCOO
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameRobert Steen Kledal
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityDanish
StatusCurrent
Appointed10 November 2022(55 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCEO
Country of ResidenceDenmark
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameJean-Francois Bayard Vingre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityFrench
StatusCurrent
Appointed31 March 2023(55 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameMr David John Wilman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(24 years, 8 months after company formation)
Appointment Duration20 years, 7 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
BT21 0ET
Northern Ireland
Director NameMr Brian Reginald Taylor
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(24 years, 8 months after company formation)
Appointment Duration8 years (resigned 14 January 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor
Marten
Marlborough
Wiltshire
SN8 3SJ
Director NameMr Jeffrey Marston
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(24 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 October 1992)
RoleCompany Director
Correspondence Address28 Disraeli Crescent
High Wycombe
Buckinghamshire
HP13 5EJ
Secretary NameDavid John Wilman
NationalityBritish
StatusResigned
Appointed27 December 1991(24 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 1996)
RoleCompany Director
Correspondence Address15 Wentworth Close
Hadleigh
Ipswich
Suffolk
IP7 5SA
Secretary NameGeoffrey Douglas Hoad
NationalityBritish
StatusResigned
Appointed01 July 1996(29 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address23 North Street
Great Dunmow
Essex
CM6 1AZ
Secretary NameMr David John Wilman
NationalityBritish
StatusResigned
Appointed31 December 1999(32 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKylemore 4 The Cranagh
Warren Road
Donaghadee
BT21 0ET
Northern Ireland
Director NameMr William Samuel McChesney
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2000(32 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 February 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hampton Court
Carrickfergus
County Antrim
BT38 9DT
Northern Ireland
Director NameMartin Roger Richardson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(34 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 August 2004)
RoleCompany Director
Correspondence AddressThe Old Rectory
Nill Lane
Monks Risborough
Buckinghamshire
Hp27
Director NameMr John Earp
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2008(40 years, 8 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 September 2008)
RoleAccountant
Correspondence Address43 Church Meadows
Dromore
County Down
BT25 1LZ
Northern Ireland
Director NameMr Brian Mark Stringer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(41 years, 7 months after company formation)
Appointment Duration10 years (resigned 17 December 2018)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Douglas James Baxter
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(41 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 15 February 2012)
RoleCEO
Country of ResidenceEngland
Correspondence Address40 Howard Drive
Chelmer Village
Chelmsford
Essex
CM2 6PE
Director NameMr Simon Benedict Withey
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(44 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 March 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Christopher Ralph Bates
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2012(45 years, 3 months after company formation)
Appointment Duration6 years (resigned 16 August 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Secretary NameMiss Sally Lewis
StatusResigned
Appointed27 July 2012(45 years, 3 months after company formation)
Appointment Duration7 years, 2 months (resigned 04 October 2019)
RoleCompany Director
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr John Cyril George Stocker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(48 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 2019)
RoleChief Operations Officer
Country of ResidenceNorthern Ireland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr James Edward Macgregor Drummond
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(51 years, 8 months after company formation)
Appointment Duration1 year (resigned 31 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Raymond Charles Alexandre Leclercq
Date of BirthMarch 1968 (Born 56 years ago)
NationalityFrench
StatusResigned
Appointed28 January 2019(51 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameMr Suketu Kishor Devani
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish,
StatusResigned
Appointed10 June 2019(52 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameMr Philip Antony Swash
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(52 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-5 Beaufort Road
Birkenhead
Merseyside
CH41 1HQ
Wales
Director NameMr Ronald Martin Krisanda
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2020(53 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS
Director NameMr Martin Brian Varley Whittaker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed25 August 2020(53 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAviator Industrial Park Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Director NameLouise Ellen McClelland
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2022(55 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 March 2023)
RoleDeputy Cfo
Country of ResidenceNorthern Ireland
Correspondence AddressThe Aspect, Fourth Floor 12 Finsbury Square
London
EC2A 1AS

Contact

Websitesurvitecgroup.com
Email address[email protected]
Telephone023 80302020
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAviator Industrial Park
Eric Fountain Road
Ellesmere Port
CH65 1AX
Wales
Address MatchesOver 10 other UK companies use this postal address

Shareholders

11.8m at £1Sgl (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£75,153,000
Net Worth£105,079,000
Cash£7,763,000
Current Liabilities£170,172,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Charges

7 February 2020Delivered on: 19 February 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
7 February 2020Delivered on: 19 February 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
7 February 2020Delivered on: 19 February 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
7 February 2020Delivered on: 14 February 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
7 February 2020Delivered on: 14 February 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
30 November 2016Delivered on: 16 December 2016
Persons entitled: Bnp Paribas, London Branch as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
30 November 2016Delivered on: 15 December 2016
Persons entitled: Bnp Paribas, London Branch as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
30 November 2016Delivered on: 15 December 2016
Persons entitled: Bnp Paribas, London Branch as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
30 November 2016Delivered on: 15 December 2016
Persons entitled: Bnp Paribas, London Branch as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
6 May 2016Delivered on: 9 May 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
17 December 2015Delivered on: 30 December 2015
Persons entitled: Bnp Paribas London Branch (As Security Agent)

Classification: A registered charge
Outstanding
5 June 2015Delivered on: 11 June 2015
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
5 June 2015Delivered on: 11 June 2015
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 19 May 2015
Persons entitled: Bnp Paribas London Branch

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 19 May 2015
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 19 May 2015
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 18 May 2015
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 18 May 2015
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 18 May 2015
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 18 May 2015
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 18 May 2015
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Outstanding
8 May 2015Delivered on: 18 May 2015
Persons entitled: Bnp Paribas, London Branch

Classification: A registered charge
Particulars: All the company's freehold, leasehold, licence or other interest in property (each with a fair market value of more than £10,000,000) and any rights in intellectual property necessary or material for operation of its business. For more details, please refer to the instrument.
Outstanding
23 September 2013Delivered on: 8 October 2013
Persons entitled:
Harvest Clo Ii S.A.
Ge Corporate Finance Bank Sas
Hsbc Bank PLC
Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
23 September 2013Delivered on: 2 October 2013
Persons entitled:
Harvest Clo Ii S.A.
Ge Corporate Finance Bank Sas
Hsbc Bank PLC
Lloyds Tsb Bank PLC
Harvest Clo Ii S.A.
Ge Corporate Finance Bank Sas
Bank of America N.A.
Lloyds Tsb Bank PLC

Classification: A registered charge
Outstanding
23 September 2013Delivered on: 30 September 2013
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 September 2013Delivered on: 27 September 2013
Persons entitled:
Harvest Clo Ii S.A.
Ge Corporate Finance Bank Sas
Hsbc Bank PLC
Lloyds Tsb Bank PLC
Harvest Clo Ii S.A.
Ge Corporate Finance Bank Sas
Bank of America N.A.
Lloyds Tsb Bank PLC
Harvest Clo Ii Sa
Ge Corporate Finance Bank Sas
Bank of America Na
Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 September 2013Delivered on: 27 September 2013
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold property at kingsway in the townland of dunmurry parish and barony of belfast upper and county of antrim serial number 70-169. notification of addition to or amendment of charge.
Outstanding
16 September 2013Delivered on: 17 September 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
9 August 2013Delivered on: 14 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 1, 2 and 3 beaufort road birkenhead wirral merseyside t/no MS278694. UK trademark registration no T13974. UK trademark registration no T03003. Notification of addition to or amendment of charge.
Outstanding
17 November 2011Delivered on: 19 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
Outstanding
27 October 2011Delivered on: 7 November 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A share charge
Secured details: All monies due or to become due from any member of the group (including the company) to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in and to all the shares and all related rights see image for full details.
Outstanding
14 October 2011Delivered on: 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: French law governed financial securities account pledge agreement
Secured details: All monies due or to become due from the company as guarantor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The security accounts see image for full details.
Outstanding
14 October 2011Delivered on: 26 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from any member of the group to the chargee on any account whatsoever.
Particulars: The collateral see image for full details.
Outstanding
7 October 2011Delivered on: 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: German law governed supplemental share pledge agreement
Secured details: All monies due or to become due from any of the obligors or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and any and all ancillary rights. Shares means the existing shares and the future shares. Ancillary rights means dividends, see image for full details.
Outstanding
10 October 2011Delivered on: 21 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share pledge agreement
Secured details: All monies due or to become due from any member of the group including the company to any secured party and the chargee (or any one of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first ranking commercial pledge its existing shares see image for full details.
Outstanding
29 June 2023Delivered on: 4 July 2023
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
27 September 2022Delivered on: 7 October 2022
Persons entitled: Crédit Agricole Leasing & Factoring

Classification: A registered charge
Outstanding
30 September 2022Delivered on: 3 October 2022
Persons entitled: Credit Agricole Leasing & Factoring S.A.

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 July 2021Delivered on: 30 July 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
15 July 2021Delivered on: 30 July 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
16 July 2021Delivered on: 30 July 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
8 April 2021Delivered on: 14 April 2021
Persons entitled: Ares Management Limited (As Security Trustee for Itself and the Other Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
7 February 2020Delivered on: 21 February 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Outstanding
7 February 2020Delivered on: 19 February 2020
Persons entitled: Lucid Trustee Services Limited (As Pledgee)

Classification: A registered charge
Outstanding
25 January 2002Delivered on: 12 February 2002
Satisfied on: 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Italian law secured ranking share pledge
Secured details: All payment obligations due or to become due from the borrower to the pledgee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares,dividends,options and other distributions. See the mortgage charge document for full details.
Fully Satisfied
25 January 2002Delivered on: 12 February 2002
Satisfied on: 17 September 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Italian law first ranking share pledge
Secured details: All payment obligations due or to become due from the borrower to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares,options,dividends and other distributions thereon. See the mortgage charge document for full details.
Fully Satisfied
25 January 2002Delivered on: 12 February 2002
Satisfied on: 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London as Security Trustee for Itself and Theother Finance Parties

Classification: Debenture
Secured details: All money and liabilities due or to become due from each charging company and each of the other obligors to the secured parties (or any of them) in any currency whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including land and premises at kingsway,dunmurry,belfast; la 393060; land and premises at 1,2 and 3 beaufort rd,birkenhead, ms 278694; land and premises at brunel rd,newton abbot,devon; dn 113225; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
7 October 2011Delivered on: 20 October 2011
Satisfied on: 28 August 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Spanish law governed pledge over participations agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All such securities rights assets or funds that may substitute or correspond to the shares see image for full details.
Fully Satisfied
6 October 2011Delivered on: 18 October 2011
Satisfied on: 28 August 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of pledge
Secured details: All monies due or to become due from any member of the group (including the company) and each debtor to the security agent on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares and share rights see image for full details.
Fully Satisfied
4 October 2011Delivered on: 18 October 2011
Satisfied on: 28 August 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: An equitable mortgage of shares
Secured details: All monies due or to become due from any member of the group (including the security provider) to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The present security by way of equitable mortgage see image for full details.
Fully Satisfied
24 August 2011Delivered on: 13 September 2011
Satisfied on: 28 August 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: A northern irish law deed of confirmation
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever and all monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate at kingsway in the townland of dunmurry, parish and barony of belfast upper and county of antrim; all buildings, erections and fixtures. See image for full details.
Fully Satisfied
24 August 2011Delivered on: 9 September 2011
Satisfied on: 28 August 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: A confirmatory security agreement
Secured details: All monies due or to become due from any member of the group to any creditor on any account whatsoever and all monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and premises at 1,2 and 3 beaufort road birkenhead t/no MS278694; fixed and floating charge over all property and assets including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
7 September 2001Delivered on: 26 September 2001
Satisfied on: 13 February 2002
Persons entitled:
Harvest Clo Ii S.A.
Ge Corporate Finance Bank Sas
Hsbc Bank PLC
Lloyds Tsb Bank PLC
Harvest Clo Ii S.A.
Ge Corporate Finance Bank Sas
Bank of America N.A.
Lloyds Tsb Bank PLC
Harvest Clo Ii Sa
Ge Corporate Finance Bank Sas
Bank of America Na
Lloyds Tsb Bank PLC
Don Branch as Lenders,Hedging Banks,Ancillary Lenders and Issuing Lenders Underthe Senior Credit Agreement (As Defined)
Credit Suisse First Boston,the Governor and Company of the Bank of Scotland,the United Bank of Kuwait PLC,Kbc Bank N.V.,Nmrothschild & Sons Limited,Ikb Deutsche Industriebank Ag,London Branch,Credit Industriel Et Commercial and Banca Monte Dei Paschi Siena S.P.A.Lon

Classification: Stock pledge agreement (as defined)
Secured details: All amounts due or to become due from the borrowers (as defined) to each ancillary lender (as defined) from time to time under the subordinated credit agreement dated 23 april 2001 (as defined) and under the senior credit agreement dated 17 november 1999 (as defined).
Particulars: 160 ordinary shares,no.A005 with a par-value of 50,000 yen and payment of all amounts due. See the mortgage charge document for full details.
Fully Satisfied
1 December 2010Delivered on: 15 December 2010
Satisfied on: 28 August 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: A first amendment dated 1ST december to a stock pledge agreement dated 25TH march 2010
Secured details: All monies due or to become due from each member of the group (including the company) to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged collateral being the pledged shares, all additional shares, securities, all dividends. See image for full details.
Fully Satisfied
24 February 2010Delivered on: 23 April 2010
Satisfied on: 28 August 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: A share pledge agreement executed outside the united kingdom over property situate there
Secured details: All monies due or to become due of any of the finance parties against any of the obligors or any member of the group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all the ancillary rights see image for full details.
Fully Satisfied
25 March 2010Delivered on: 7 April 2010
Satisfied on: 28 August 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Stock pledge agreement
Secured details: All monies due or to become due from each member of the group (including the company) to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged collateral being the pledged shares, all additional shares, securities, all dividends. See image for full details.
Fully Satisfied
26 March 2010Delivered on: 7 April 2010
Satisfied on: 28 August 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share charge
Secured details: All monies due or to become due from any member of the group (including the company) to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the shares in survitec group (singapore) pte.LTD owned by the chargor, and all related rights including any dividend. See image for full details.
Fully Satisfied
24 March 2010Delivered on: 7 April 2010
Satisfied on: 28 August 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of pledge over the shares in eurovinil S.P.a
Secured details: All monies due or to become due from any member of the group (including, without limitation, the company) to any secured creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The collateral being the 3901 ordinary shares of eurovinil S.P.a, and all related rights and assets, including any dividends. See image for full details.
Fully Satisfied
17 March 2010Delivered on: 26 March 2010
Satisfied on: 28 May 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Share pledge
Secured details: All monies due or to become due from the company or any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its whole right title interest and benefit in and to the scottish shares survival-one limited 1,554,000 ordinary at £1.00 each see image for full details.
Fully Satisfied
17 March 2010Delivered on: 26 March 2010
Satisfied on: 28 August 2020
Persons entitled: Lloyds Tsb Bank PLC (The Security Agent)

Classification: Japanese share pledge agreement
Secured details: All monies due or to become due from the company or any member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial shares being rfd japan limited 1,360 shares of common share see image for full details.
Fully Satisfied
17 March 2010Delivered on: 23 March 2010
Satisfied on: 28 May 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee

Classification: Share pledge
Secured details: All monies due or to become due from the company or any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title, interest and benefit in and to the 1,554,000 ordinary shares of £1.00 each in survival one limited see image for full details.
Fully Satisfied
5 March 2010Delivered on: 15 March 2010
Satisfied on: 28 August 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate at kingsway in the townland of dunmurry parish and barony of belfast upper and county of antrim all rights under licence or other agreement or document and all buildings erections and fixtures see image for full details.
Fully Satisfied
23 February 2010Delivered on: 1 March 2010
Satisfied on: 28 August 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: An equitable mortgage of shares
Secured details: All monies due or to become due from any member of the group (including the chargor) to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shares being 2 ordinary fully paid shares held by survitec group limited from survitec group (australia) pty LTD acn 112 885 515 see image for full details.
Fully Satisfied
27 April 2001Delivered on: 16 May 2001
Satisfied on: 9 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors (as defined) to the secured parties (as defined),or any of them, under the subordinated finance documents (as defined) (or any of them) on any account whatsoever.
Particulars: All freehold and leasehold property and assets whatsoever and all right title estate and interest including the freehold property at kingsway in the townland of dunmurry parish and barony of belfast,county of antrim,ser/no 70-169; see form 395 for details.
Fully Satisfied
23 February 2010Delivered on: 1 March 2010
Satisfied on: 28 August 2020
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of accession
Secured details: All monies due or to become due from any member of the group (including the chargor) to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charge over all property and assets present and future, its relevant contracts, buildings, plant & machinery, all shares see image for full details.
Fully Satisfied
26 June 2008Delivered on: 15 July 2008
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC

Classification: Supplemental share pledge agreement
Secured details: All monies due or to become due from the company and any of the obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, including all dividends payable on any of the shares see image for full details.
Fully Satisfied
20 June 2008Delivered on: 8 July 2008
Satisfied on: 30 March 2010
Persons entitled: The Beneficiaries as Defined

Classification: Statement of pledge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial instruments account and the cash account, see image for full details.
Fully Satisfied
20 June 2008Delivered on: 8 July 2008
Satisfied on: 30 March 2010
Persons entitled: The Beneficiaries as Defined

Classification: Financial instruments account pledge agreement
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial instruments account and the cash account, see image for full details.
Fully Satisfied
29 May 2008Delivered on: 16 June 2008
Satisfied on: 30 March 2010
Persons entitled: The Senior Secured Creditors in Respect of the First Ranking Pledge and the Junior Secured Creditors in Respect of the Second Ranking Mortgage

Classification: Supplemental deed
Secured details: The senior secured obligations and junior secured obligations under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The parties agree and confirm that the first ranking pledge granted by the chargor as security for the full and unconditional performance of the senior secured obligations is extended to secure, inter alia, the obligations arising out of or in connection with the senior increase pursuant to the senior facilities agreement as amended and restated by the fourth senior restatement deed.
Fully Satisfied
13 November 2007Delivered on: 26 November 2007
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC (Security Agent) the Governor and Company of the Bank of Ireland, Hsbc Bankplc for Further Details of Persons Entitled to the Charge Please Refer to the Form 395

Classification: Supplemental deed
Secured details: All monies due or to become due from the company to the senior secured creditors and the junior secured creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares and all additional shares in eurovinil S.P.A.,. see the mortgage charge document for full details.
Fully Satisfied
31 October 2007Delivered on: 20 November 2007
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: Supplemental share pledge agreement executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from any of the obligors to any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares, and the present and future rights to receive dividends, liquidation proceeds,. See the mortgage charge document for full details.
Fully Satisfied
24 October 2007Delivered on: 13 November 2007
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: A share pledge agreement
Secured details: All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged shares being rfd japan limited 1,360 shares of common share. See the mortgage charge document for full details.
Fully Satisfied
24 October 2007Delivered on: 13 November 2007
Satisfied on: 30 March 2010
Persons entitled: The Beneficiaries

Classification: The financial instruments account pledge agreement
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial instruments account to which are credited the financial instruments and the cash account to which are credited the cash distributions. See the mortgage charge document for full details.
Fully Satisfied
24 October 2007Delivered on: 13 November 2007
Satisfied on: 30 March 2010
Persons entitled: The Beneficiaries

Classification: A statement of pledge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The special financial instruments account to which are initially credited the financial instruments the special bank account to which is credited any amount payable in respect of the financial instruments. See the mortgage charge document for full details.
Fully Satisfied
27 April 2001Delivered on: 8 May 2001
Satisfied on: 13 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture of even date between troyess PLC (the parent) edlaw PLC (the company) the companies listed in the schedule 1 of the debenture (the charging companies) and the chargee
Secured details: All monies and liabilities owing or incurred to the secured parties (or any of them) by each charging company and each of the other obligors under the subordinated finance documents (as defined) on any account.
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
24 October 2007Delivered on: 7 November 2007
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC in Its Capacity as Agent and Trustee for Itself and the Other Secured Parties(The Security Agent)

Classification: Share pledge
Secured details: All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The companys whole right title interest and benefit in and to the shares together with any dividends. See the mortgage charge document for full details.
Fully Satisfied
25 October 2007Delivered on: 27 October 2007
Satisfied on: 30 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission supplemental to an omnibus guarantee and set-off agreement dated 14/09/2007 and
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
14 September 2007Delivered on: 20 September 2007
Satisfied on: 30 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Fully Satisfied
29 November 2006Delivered on: 20 December 2006
Satisfied on: 30 March 2010
Persons entitled: The Senior Finance Parties in Respect of the First Ranking Pledge and the Mezzanine Financeparties in Respect of the Second Ranking Pledge

Classification: Supplemental deed
Secured details: The senior secured obligations and junior secured obligations under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares arising from or in connection with the exercise by the chargor of existing and future option rights in respect of the shares pursuant to article 2352, pargraph 2 of the italian civil code. See the mortgage charge document for full details.
Fully Satisfied
10 November 2006Delivered on: 28 November 2006
Satisfied on: 30 March 2010
Persons entitled: The Beneficiaries as Defined Therein

Classification: A declaration de gage of financial instruments accounts executed outside the united kingdom over property situated there
Secured details: The secured obligations.
Particulars: The pledgor constitutes in pledge the pledged account and the financial insruments listed in it at any time. See the mortgage charge document for full details.
Fully Satisfied
15 November 2006Delivered on: 1 December 2006
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC (The Security Agent) in Its Capacity as Security Agent

Classification: Master acknowledgment and amendment which amends the pledge agreement dated 30 march 2005
Secured details: All monies due or to become due from the parent or the company to the finance parties and all mezzanine finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in and to the collateral. See the mortgage charge document for full details.
Fully Satisfied
31 March 2005Delivered on: 15 April 2005
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC (The Security Beneficiary)

Classification: Deed of pledge over quota
Secured details: All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the existing or future option rights of the pledged quota all the distributions in respect of the pledged quota. See the mortgage charge document for full details.
Fully Satisfied
30 March 2005Delivered on: 15 April 2005
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC (The Facility Agent and the Security Agent)

Classification: Pledge of financial instruments account
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: The financial instruments account. See the mortgage charge document for full details.
Fully Satisfied
30 March 2005Delivered on: 15 April 2005
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC for and on Behalf of the Lenders (The Security Agent)

Classification: Pledge agreement
Secured details: All monies due or to become due from the parent or the company to the lenders and the hedging banks on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the company's right title and interest in and to the collateral. See the mortgage charge document for full details.
Fully Satisfied
30 March 2005Delivered on: 15 April 2005
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Equitable mortgage of shares
Secured details: All monies due or to become due from any obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of equitable mortgage all present shares and all acquired shares and new rights. See the mortgage charge document for full details.
Fully Satisfied
9 January 2001Delivered on: 15 January 2001
Satisfied on: 9 August 2004
Persons entitled: Dlj Capital Funding,Inc.

Classification: Security deed made between (1) the companies listed therein (as charging companies) (2) troyess PLC (as parent) and (3) dlj capital funding, inc. (As facility agent and security agent)
Secured details: All money and liabilities due or to become due from each charging company (as defined) and each of the other obligors (as defined) to the secured parties (as defined) under the finance documents (as defined) (or any of them), including under the debenture (as defined) in whatever manner in any currency.
Particulars: First legal mortgage over the freehold and leasehold property known as (I) factory at 1,2 and 3 beaufort rd,birkenhead,wirral merseyside; MS278694 and (ii) factory and offices at isfryn industrial estate,blackmill,bridgend,pen-y-bont ar ogwr; t/nos WA385827 and WA102168.
Fully Satisfied
13 August 2004Delivered on: 2 September 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: German law first ranking share pledge
Secured details: All monies due or to become due by the senior obligors to the first ranking pledgees (including any future first ranking pledgee) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor has pledged to each of the first ranking pledgees and to each future first ranking pledgee for their rateable and equally ranking interest the existing shares and all additional shares in the capital of the respective company in whatever nominal value;. See the mortgage charge document for full details.
Fully Satisfied
13 August 2004Delivered on: 2 September 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC (Security Agent)

Classification: German law second ranking share pledge
Secured details: All monies due or to become due by the senior obligors to the second ranking pledgees (including any future second ranking pledgee) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledgor has pledged to each of the second ranking pledgees and to each future second ranking pledgee for their rateable and equally ranking interest the existing shares and all additional shares in the capital of the respective company in whatever nominal value;. See the mortgage charge document for full details.
Fully Satisfied
16 August 2004Delivered on: 2 September 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC, as Security Beneficiary for Itself and the Other Secured Parties (Thesecurity Beneficiary)

Classification: Italian law deed of pledge over shares
Secured details: All monies due or to become due from the company or any other obligor to the secured parities and the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares being 100 per cent. Of the share capital of the company and on all the additional shares in the company; all the dividends. See the mortgage charge document for full details.
Fully Satisfied
16 August 2004Delivered on: 28 August 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank Acting as Agent Holding the Security for the Benefit of the Lender and Themezzanine Lenders

Classification: Specific security deed
Secured details: All monies due or to become due from the company to the chargee and the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A security interest in the secured property. See the mortgage charge document for full details.
Fully Satisfied
16 August 2004Delivered on: 28 August 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC for and on Behalf of the Lenders (Security Agent)

Classification: Pledge agreement
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: Pledgor pledges grants, transfers and assigns to the security agent for the ratable benefit of the lenders and the hedging banks a security interest in all of the pledgors right title and interest in the collateral.. See the mortgage charge document for full details.
Fully Satisfied
16 August 2004Delivered on: 28 August 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC (The Security Agent)

Classification: Australian law equitable mortgage of shares
Secured details: All monies due or to become due from any obligor to any finnace party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present shares being 350,000 ordinary shares a present or future right of the mortgagor to or in any money dividend interest offer bonus. See the mortgage charge document for full details.
Fully Satisfied
19 August 2004Delivered on: 28 August 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank (The Lender the Mezzanine Lender and the Security Agent)

Classification: Japanese law stock pledge agreement
Secured details: All monies due or to become due from the borrowers to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chargor created the pledge over the pledged shares in favour of each of the pledgees the pledged shares being 160 ordinary shares of rfd japan limited all dividends interest and other payments and distributions made upon or with respect to the pledged shares. See the mortgage charge document for full details.
Fully Satisfied
16 August 2004Delivered on: 27 August 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Mortgage
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h unregistered property vested in such charging company.. See the mortgage charge document for full details.
Fully Satisfied
16 August 2004Delivered on: 27 August 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties

Classification: Share charge
Secured details: All monies due or to become due from the company or any obligor to the security beneficiary under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charged shares, the derivative assets, the existing shares and all other shares, stock and securities, all dividends, distributions, interest and other income, all stocks shares and other securities. See the mortgage charge document for full details.
Fully Satisfied
16 August 2004Delivered on: 27 August 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC,London,as Security Trustee for Itself and the Other Secured Parties

Classification: Debenture
Secured details: All money or liabilities due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including land and premises at 1,2 and 3 beaufort rd,birkenhead,wirral,merseyside; MS278694; see form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 March 2000Delivered on: 5 April 2000
Satisfied on: 13 February 2002
Persons entitled: Dlj Capital Funding, Inc.(As Security Agent)

Classification: Mortgage
Secured details: All obligations due or to become due from the company and/or rfd limited (together the chargor) to the chargee under the hedging instruments and a guarantee accession agreement pursuant to which the chargor has become a party to each of the credit agreements and the hedging instruments.
Particulars: Its f/h and l/h property and assets together with all fixtures and fittings. See the mortgage charge document for full details.
Fully Satisfied
16 August 2004Delivered on: 27 August 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC

Classification: French law pledge of financial instruments account
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: The financial instruments account,as defined and any income and proceeds thereof. See the mortgage charge document for full details.
Fully Satisfied
19 August 2004Delivered on: 27 August 2004
Satisfied on: 30 March 2010
Persons entitled: Barclays Bank PLC

Classification: Japanese law trademark security agreement
Secured details: All the obligations due or to become due from the company and any obligor to the chargee (the "security agent") the security beneficiaries (or any of thm) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The ip rights. See the mortgage charge document for full details.
Fully Satisfied
10 December 2002Delivered on: 20 December 2002
Satisfied on: 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland(The "Security Agent")

Classification: Mortgage of securities "executed outside the united kingdom and comprising property situated there"
Secured details: All monies due or to become due from the obligors and/or the company to the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The original securities, any other securities with the consent of the security agent substitute for all or any of the original securities, any other additional securities acceptable to the security agent which be mortgaged or charged to the security agent to maintain adequate security. See the mortgage charge document for full details.
Fully Satisfied
25 January 2002Delivered on: 12 February 2002
Satisfied on: 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Northern ireland law mortgage
Secured details: All obligations due or to become due from the company to the secured beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All freehold and leasehold property and assets whatsoever including the freehold property at kingsway,townland of dunmurry,parish and barony f belfast,county antrim 9SER/no 70-169) wuth all fixtures fittings thereon. See the mortgage charge document for full details.
Fully Satisfied
25 January 2002Delivered on: 12 February 2002
Satisfied on: 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: New zealand mortgage of shares
Secured details: All or certain of the obligations owed by the company to the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares,related rights,all certificates and all proceeds thereon. See the mortgage charge document for full details.
Fully Satisfied
25 January 2002Delivered on: 12 February 2002
Satisfied on: 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland,London,the Lenders and the Mezzanine Lenders

Classification: French law pledge agreement of financial instruments account
Secured details: All obligations and liabilities due or to become due from the company to the beneficiaries as borrower and guarantor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The financial instruments account,as defined. See the mortgage charge document for full details.
Fully Satisfied
25 January 2002Delivered on: 12 February 2002
Satisfied on: 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Us law stock pledge agreement
Secured details: All obligations and liabilities whatsoever due or to become due from each obligor to the lenders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The shares of capital stock and other interests,other securities and instruments; all other property,payments,dividends,cash,etc. See the mortgage charge document for full details.
Fully Satisfied
25 January 2002Delivered on: 12 February 2002
Satisfied on: 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Japanese law ip security agreement
Secured details: All obligations due or to become due by edlaw limited and its subsidiaries to the assignees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The trademark rights and benefits pursuant to the trademark license agreement dated 22/5/2001,as defined. See the mortgage charge document for full details.
Fully Satisfied
25 January 2002Delivered on: 12 February 2002
Satisfied on: 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Japanese law stock pledge agreement
Secured details: All amounts due or to become due frm the borrowers to the pledgees,not exceeding £150,000,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledged shares,as defined,and all rights thereon. See the mortgage charge document for full details.
Fully Satisfied
25 January 2002Delivered on: 12 February 2002
Satisfied on: 25 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: German law share pledge
Secured details: All obligations due or to become due from the obligors to the pledgees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All shares in the relevant companies,as defined,and all rights to receive dividends payable thereon. See the mortgage charge document for full details.
Fully Satisfied
17 March 2000Delivered on: 5 April 2000
Satisfied on: 13 February 2002
Persons entitled: Dlj Capital Funding, Inc. as Security Agent on Behalf of Itself and Other Secured Parties

Classification: Security deed of accession to a debenture dated 17 november 1999 as amended by a deed of amendment dated 26 january 2000 and a deed of accession and amendment dated 15 march 2000
Secured details: All money and liabilities due or to become due from the company and each of the obligors to the chargee under the finance documents (or any of them) and this debenture and on any account whatsoever.
Particulars: The key properties together with all buildings and fixtures (as defined). 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

Filing History

2 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
13 October 2023Full accounts made up to 31 December 2022 (78 pages)
8 September 2023Registration of charge 009051730109, created on 29 August 2023 (26 pages)
21 August 2023Registered office address changed from Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX England to Aviator Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 21 August 2023 (1 page)
24 July 2023Registered office address changed from The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS England to Aviation Industrial Park Eric Fountain Road Ellesmere Port CH65 1AX on 24 July 2023 (1 page)
4 July 2023Registration of charge 009051730108, created on 29 June 2023 (41 pages)
31 March 2023Termination of appointment of Louise Ellen Mcclelland as a director on 31 March 2023 (1 page)
31 March 2023Appointment of Jean-Francois Bayard Vingre as a director on 31 March 2023 (2 pages)
4 January 2023Confirmation statement made on 27 December 2022 with no updates (3 pages)
15 November 2022Appointment of Robert Steen Kledal as a director on 10 November 2022 (2 pages)
15 November 2022Termination of appointment of Raymond Charles Alexandre Leclercq as a director on 2 November 2022 (1 page)
15 November 2022Appointment of Louise Ellen Mcclelland as a director on 10 November 2022 (2 pages)
15 November 2022Termination of appointment of Ronald Martin Krisanda as a director on 7 November 2022 (1 page)
7 October 2022Registration of charge 009051730107, created on 27 September 2022 (22 pages)
3 October 2022Registration of charge 009051730106, created on 30 September 2022 (19 pages)
30 June 2022Change of details for Survitec Group Holdco Limited as a person with significant control on 28 June 2022 (2 pages)
28 June 2022Notification of Survitec Group Holdco Limited as a person with significant control on 28 June 2022 (2 pages)
28 June 2022Cessation of Survitec Acquisition Company Limited as a person with significant control on 28 June 2022 (1 page)
11 May 2022Full accounts made up to 31 December 2021 (74 pages)
31 March 2022Appointment of Mr Claude Husain Sada as a director on 31 March 2022 (2 pages)
31 March 2022Termination of appointment of Suketu Kishor Devani as a director on 31 March 2022 (1 page)
8 March 2022Director's details changed for Mr Raymond Charles Alexandre Leclercq on 8 March 2022 (2 pages)
14 January 2022Second filing of Confirmation Statement dated 27 December 2021 (3 pages)
13 January 2022Statement of capital following an allotment of shares on 17 December 2021
  • GBP 11,775,522
(3 pages)
5 January 2022Confirmation statement made on 27 December 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 14/01/2022
(4 pages)
30 July 2021Registration of charge 009051730105, created on 16 July 2021 (20 pages)
30 July 2021Registration of charge 009051730103, created on 16 July 2021 (18 pages)
30 July 2021Registration of charge 009051730104, created on 15 July 2021 (25 pages)
26 April 2021Full accounts made up to 31 December 2020 (77 pages)
14 April 2021Registration of charge 009051730102, created on 8 April 2021 (14 pages)
8 April 2021Cessation of Survitec Holdings 1 Limited as a person with significant control on 8 April 2021 (1 page)
8 April 2021Notification of Survitec Acquisition Company Limited as a person with significant control on 8 April 2021 (2 pages)
7 April 2021Satisfaction of charge 009051730080 in full (4 pages)
7 April 2021Satisfaction of charge 009051730093 in full (4 pages)
7 April 2021Satisfaction of charge 009051730082 in full (4 pages)
7 April 2021Satisfaction of charge 009051730081 in full (4 pages)
7 April 2021Satisfaction of charge 009051730098 in full (4 pages)
7 April 2021Satisfaction of charge 009051730095 in full (4 pages)
7 April 2021Satisfaction of charge 009051730088 in full (4 pages)
7 April 2021Satisfaction of charge 009051730083 in full (4 pages)
7 April 2021Satisfaction of charge 009051730094 in full (4 pages)
7 April 2021Satisfaction of charge 009051730087 in full (4 pages)
7 April 2021Satisfaction of charge 009051730091 in full (4 pages)
7 April 2021Satisfaction of charge 009051730096 in full (4 pages)
7 April 2021Satisfaction of charge 009051730086 in full (4 pages)
7 April 2021Satisfaction of charge 009051730084 in full (4 pages)
7 April 2021Satisfaction of charge 009051730078 in full (4 pages)
7 April 2021Satisfaction of charge 009051730099 in full (4 pages)
7 April 2021Satisfaction of charge 009051730101 in full (4 pages)
7 April 2021Satisfaction of charge 009051730079 in full (4 pages)
7 April 2021Satisfaction of charge 009051730097 in full (4 pages)
7 April 2021Satisfaction of charge 009051730085 in full (4 pages)
7 April 2021Satisfaction of charge 009051730092 in full (4 pages)
7 April 2021Satisfaction of charge 009051730100 in full (4 pages)
7 April 2021Satisfaction of charge 009051730089 in full (4 pages)
5 January 2021Confirmation statement made on 27 December 2020 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (76 pages)
28 August 2020Satisfaction of charge 64 in full (1 page)
28 August 2020Satisfaction of charge 60 in full (1 page)
28 August 2020Satisfaction of charge 68 in full (1 page)
28 August 2020Satisfaction of charge 53 in full (1 page)
28 August 2020Satisfaction of charge 009051730071 in full (1 page)
28 August 2020Satisfaction of charge 009051730072 in full (1 page)
28 August 2020Satisfaction of charge 67 in full (1 page)
28 August 2020Satisfaction of charge 57 in full (1 page)
28 August 2020Satisfaction of charge 61 in full (1 page)
28 August 2020Satisfaction of charge 65 in full (1 page)
28 August 2020Satisfaction of charge 50 in full (1 page)
28 August 2020Satisfaction of charge 56 in full (1 page)
28 August 2020Satisfaction of charge 59 in full (1 page)
28 August 2020Satisfaction of charge 009051730076 in full (1 page)
28 August 2020Satisfaction of charge 55 in full (1 page)
28 August 2020Satisfaction of charge 009051730075 in full (1 page)
28 August 2020Satisfaction of charge 63 in full (1 page)
28 August 2020Satisfaction of charge 009051730073 in full (1 page)
28 August 2020Satisfaction of charge 58 in full (1 page)
28 August 2020Satisfaction of charge 66 in full (1 page)
28 August 2020Satisfaction of charge 62 in full (1 page)
28 August 2020Satisfaction of charge 51 in full (1 page)
28 August 2020Satisfaction of charge 49 in full (1 page)
28 August 2020Satisfaction of charge 70 in full (2 pages)
28 August 2020Satisfaction of charge 009051730077 in full (1 page)
28 August 2020Satisfaction of charge 009051730074 in full (1 page)
28 August 2020Satisfaction of charge 69 in full (1 page)
26 August 2020Registered office address changed from 1-5 Beaufort Road Birkenhead Merseyside CH41 1HQ to The Aspect, Fourth Floor 12 Finsbury Square London EC2A 1AS on 26 August 2020 (1 page)
25 August 2020Appointment of Mr Martin Brian Varley Whittaker as a director on 25 August 2020 (2 pages)
25 August 2020Appointment of Mr Ronald Martin Krisanda as a director on 25 August 2020 (2 pages)
2 June 2020Part of the property or undertaking has been released and no longer forms part of charge 009051730078 (1 page)
2 June 2020Part of the property or undertaking has been released and no longer forms part of charge 009051730095 (1 page)
15 May 2020Termination of appointment of Philip Antony Swash as a director on 22 April 2020 (1 page)
21 February 2020Registration of charge 009051730101, created on 7 February 2020 (15 pages)
19 February 2020Registration of charge 009051730099, created on 7 February 2020 (14 pages)
19 February 2020Registration of charge 009051730100, created on 7 February 2020 (17 pages)
19 February 2020Registration of charge 009051730098, created on 7 February 2020 (30 pages)
19 February 2020Registration of charge 009051730097, created on 7 February 2020 (44 pages)
14 February 2020Registration of charge 009051730096, created on 7 February 2020 (36 pages)
14 February 2020Registration of charge 009051730095, created on 7 February 2020 (74 pages)
4 February 2020Statement of company's objects (2 pages)
4 February 2020Appointment of Mr Julian Henley-Price as a secretary on 21 January 2020 (2 pages)
10 January 2020Confirmation statement made on 27 December 2019 with no updates (3 pages)
9 January 2020Termination of appointment of James Edward Macgregor Drummond as a director on 31 December 2019 (1 page)
9 January 2020Appointment of Mr Philip Antony Swash as a director on 11 December 2019 (2 pages)
7 November 2019Termination of appointment of Sally Lewis as a secretary on 4 October 2019 (1 page)
29 October 2019Full accounts made up to 31 December 2018 (56 pages)
17 June 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
12 June 2019Appointment of Mr Suketu Kishor Devani as a director on 10 June 2019 (2 pages)
22 May 2019Full accounts made up to 30 June 2018 (51 pages)
30 April 2019Termination of appointment of John Cyril George Stocker as a director on 30 April 2019 (1 page)
20 March 2019Second filing for the appointment of Mr Raymond Charles Alexandre Leclercq as a director (6 pages)
8 March 2019Director's details changed for Mr Raymond Charles Alexandreq Leclercq on 8 March 2019 (2 pages)
13 February 2019Appointment of Mr Raymond Charles Alexandreq Leclercq as a director on 28 January 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 20/03/2019.
(3 pages)
11 January 2019Appointment of Mr James Drummond as a director on 17 December 2018 (2 pages)
11 January 2019Termination of appointment of Brian Mark Stringer as a director on 17 December 2018 (1 page)
10 January 2019Confirmation statement made on 27 December 2018 with updates (4 pages)
16 August 2018Termination of appointment of Christopher Ralph Bates as a director on 16 August 2018 (1 page)
31 July 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
3 July 2018Cessation of Sgl (Holdings) Limited as a person with significant control on 26 June 2018 (1 page)
3 July 2018Notification of Survitec Holdings 1 Limited as a person with significant control on 26 June 2018 (2 pages)
28 June 2018Resolutions
  • RES13 ‐ Agreement 20/06/2018
(2 pages)
21 June 2018Cessation of Survitec Acquisition Company Limited as a person with significant control on 6 April 2017 (1 page)
21 June 2018Notification of Sgl (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
20 June 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 11,775,519
(3 pages)
16 May 2018Satisfaction of charge 009051730090 in full (1 page)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
10 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
11 September 2017Full accounts made up to 31 December 2016 (59 pages)
11 September 2017Full accounts made up to 31 December 2016 (59 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
16 December 2016Registration of charge 009051730094, created on 30 November 2016 (31 pages)
16 December 2016Registration of charge 009051730094, created on 30 November 2016 (31 pages)
15 December 2016Registration of charge 009051730093, created on 30 November 2016 (197 pages)
15 December 2016Registration of charge 009051730092, created on 30 November 2016 (19 pages)
15 December 2016Registration of charge 009051730091, created on 30 November 2016 (21 pages)
15 December 2016Registration of charge 009051730093, created on 30 November 2016 (197 pages)
15 December 2016Registration of charge 009051730092, created on 30 November 2016 (19 pages)
15 December 2016Registration of charge 009051730091, created on 30 November 2016 (21 pages)
3 June 2016Full accounts made up to 31 December 2015 (54 pages)
3 June 2016Full accounts made up to 31 December 2015 (54 pages)
9 May 2016Registration of charge 009051730090, created on 6 May 2016 (36 pages)
9 May 2016Registration of charge 009051730090, created on 6 May 2016 (36 pages)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 11,775,518
(4 pages)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 11,775,518
(4 pages)
30 December 2015Registration of charge 009051730089, created on 17 December 2015 (15 pages)
30 December 2015Registration of charge 009051730089, created on 17 December 2015 (15 pages)
21 December 2015Full accounts made up to 31 March 2015 (38 pages)
21 December 2015Full accounts made up to 31 March 2015 (38 pages)
15 December 2015Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages)
15 December 2015Appointment of Mr John Cyril George Stocker as a director on 15 December 2015 (2 pages)
8 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 September 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
11 June 2015Registration of charge 009051730087, created on 5 June 2015 (30 pages)
11 June 2015Registration of charge 009051730087, created on 5 June 2015 (30 pages)
11 June 2015Registration of charge 009051730088, created on 5 June 2015 (31 pages)
11 June 2015Registration of charge 009051730088, created on 5 June 2015 (31 pages)
11 June 2015Registration of charge 009051730088, created on 5 June 2015 (31 pages)
11 June 2015Registration of charge 009051730087, created on 5 June 2015 (30 pages)
28 May 2015Satisfaction of charge 54 in full (4 pages)
28 May 2015Satisfaction of charge 52 in full (4 pages)
28 May 2015Satisfaction of charge 52 in full (4 pages)
28 May 2015Satisfaction of charge 54 in full (4 pages)
19 May 2015Registration of charge 009051730085, created on 8 May 2015 (44 pages)
19 May 2015Registration of charge 009051730084, created on 8 May 2015 (41 pages)
19 May 2015Registration of charge 009051730086, created on 8 May 2015 (15 pages)
19 May 2015Registration of charge 009051730084, created on 8 May 2015 (41 pages)
19 May 2015Registration of charge 009051730086, created on 8 May 2015 (15 pages)
19 May 2015Registration of charge 009051730086, created on 8 May 2015 (15 pages)
19 May 2015Registration of charge 009051730084, created on 8 May 2015 (41 pages)
19 May 2015Registration of charge 009051730085, created on 8 May 2015 (44 pages)
19 May 2015Registration of charge 009051730085, created on 8 May 2015 (44 pages)
18 May 2015Registration of charge 009051730079, created on 8 May 2015 (48 pages)
18 May 2015Registration of charge 009051730079, created on 8 May 2015 (48 pages)
18 May 2015Registration of charge 009051730081, created on 8 May 2015 (13 pages)
18 May 2015Registration of charge 009051730081, created on 8 May 2015 (13 pages)
18 May 2015Registration of charge 009051730080, created on 8 May 2015 (20 pages)
18 May 2015Registration of charge 009051730080, created on 8 May 2015 (20 pages)
18 May 2015Registration of charge 009051730080, created on 8 May 2015 (20 pages)
18 May 2015Registration of charge 009051730078, created on 8 May 2015 (32 pages)
18 May 2015Registration of charge 009051730081, created on 8 May 2015 (13 pages)
18 May 2015Registration of charge 009051730083, created on 8 May 2015 (16 pages)
18 May 2015Registration of charge 009051730078, created on 8 May 2015 (32 pages)
18 May 2015Registration of charge 009051730082, created on 8 May 2015 (52 pages)
18 May 2015Registration of charge 009051730083, created on 8 May 2015 (16 pages)
18 May 2015Registration of charge 009051730079, created on 8 May 2015 (48 pages)
18 May 2015Registration of charge 009051730078, created on 8 May 2015 (32 pages)
18 May 2015Registration of charge 009051730082, created on 8 May 2015 (52 pages)
18 May 2015Registration of charge 009051730082, created on 8 May 2015 (52 pages)
18 May 2015Registration of charge 009051730083, created on 8 May 2015 (16 pages)
30 March 2015Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page)
30 March 2015Termination of appointment of Simon Benedict Withey as a director on 30 March 2015 (1 page)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 11,775,518
(4 pages)
13 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 11,775,518
(4 pages)
30 December 2014Full accounts made up to 31 March 2014 (39 pages)
30 December 2014Full accounts made up to 31 March 2014 (39 pages)
17 July 2014Director's details changed for Mr Simon Benedict Withey on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Simon Benedict Withey on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Christopher Ralph Bates on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Brian Mark Stringer on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Christopher Ralph Bates on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Brian Mark Stringer on 17 July 2014 (2 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,775,518
(5 pages)
7 January 2014Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages)
7 January 2014Director's details changed for Mr Simon Benedict Withey on 6 January 2014 (2 pages)
7 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 11,775,518
(5 pages)
19 December 2013Full accounts made up to 31 March 2013 (36 pages)
19 December 2013Full accounts made up to 31 March 2013 (36 pages)
8 October 2013Registration of charge 009051730077 (41 pages)
8 October 2013Registration of charge 009051730077 (41 pages)
2 October 2013Registration of charge 009051730076 (135 pages)
2 October 2013Registration of charge 009051730076 (135 pages)
30 September 2013Registration of charge 009051730075 (25 pages)
30 September 2013Registration of charge 009051730075 (25 pages)
27 September 2013Registration of charge 009051730074 (40 pages)
27 September 2013Registration of charge 009051730073 (18 pages)
27 September 2013Registration of charge 009051730073 (18 pages)
27 September 2013Registration of charge 009051730074 (40 pages)
17 September 2013Registration of charge 009051730072 (12 pages)
17 September 2013Registration of charge 009051730072 (12 pages)
14 August 2013Registration of charge 009051730071 (48 pages)
14 August 2013Registration of charge 009051730071 (48 pages)
22 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
22 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
27 July 2012Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page)
27 July 2012Appointment of Miss Sally Lewis as a secretary on 27 July 2012 (1 page)
24 July 2012Termination of appointment of David John Wilman as a director on 24 July 2012 (1 page)
24 July 2012Appointment of Mr Christopher Ralph Bates as a director on 24 July 2012 (2 pages)
24 July 2012Termination of appointment of David John Wilman as a director on 24 July 2012 (1 page)
24 July 2012Appointment of Mr Christopher Ralph Bates as a director on 24 July 2012 (2 pages)
24 July 2012Termination of appointment of David John Wilman as a secretary on 24 July 2012 (1 page)
24 July 2012Termination of appointment of David John Wilman as a secretary on 24 July 2012 (1 page)
9 July 2012Full accounts made up to 31 March 2012 (38 pages)
9 July 2012Full accounts made up to 31 March 2012 (38 pages)
28 May 2012Duplicate mortgage certificatecharge no:70 (7 pages)
28 May 2012Duplicate mortgage certificatecharge no:70 (7 pages)
20 February 2012Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (2 pages)
20 February 2012Termination of appointment of Douglas James Baxter as a director on 15 February 2012 (2 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
14 February 2012Appointment of Simon Benedict Withey as a director on 1 February 2012 (3 pages)
3 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (15 pages)
3 February 2012Annual return made up to 27 December 2011 with a full list of shareholders (15 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 70 (7 pages)
19 November 2011Particulars of a mortgage or charge / charge no: 70 (7 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 69 (9 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 69 (9 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 68 (14 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 67 (9 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 68 (14 pages)
26 October 2011Particulars of a mortgage or charge / charge no: 67 (9 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 66 (13 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 66 (13 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 65 (13 pages)
21 October 2011Particulars of a mortgage or charge / charge no: 65 (13 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 64 (10 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 64 (10 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 63 (14 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 62 (11 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 62 (11 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 63 (14 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 61 (13 pages)
13 September 2011Particulars of a mortgage or charge / charge no: 61 (13 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 60 (20 pages)
9 September 2011Particulars of a mortgage or charge / charge no: 60 (20 pages)
8 August 2011Full accounts made up to 31 March 2011 (35 pages)
8 August 2011Full accounts made up to 31 March 2011 (35 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (15 pages)
21 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (15 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 59 (11 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 59 (11 pages)
2 August 2010Full accounts made up to 31 March 2010 (34 pages)
2 August 2010Full accounts made up to 31 March 2010 (34 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 58 (10 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 58 (10 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 57 (10 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 56 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 55 (11 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 55 (11 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 56 (8 pages)
7 April 2010Particulars of a mortgage or charge / charge no: 57 (10 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 48 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
6 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
1 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 54 (9 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 53 (9 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 54 (9 pages)
26 March 2010Particulars of a mortgage or charge / charge no: 53 (9 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 52 (11 pages)
23 March 2010Particulars of a mortgage or charge / charge no: 52 (11 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 51 (8 pages)
15 March 2010Particulars of a mortgage or charge / charge no: 51 (8 pages)
11 March 2010Termination of appointment of William Mcchesney as a director (2 pages)
11 March 2010Termination of appointment of William Mcchesney as a director (2 pages)
1 March 2010Particulars of a mortgage or charge / charge no: 50 (9 pages)
1 March 2010Particulars of a mortgage or charge / charge no: 50 (9 pages)
1 March 2010Particulars of a mortgage or charge / charge no: 49 (9 pages)
1 March 2010Particulars of a mortgage or charge / charge no: 49 (9 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
26 February 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
26 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (16 pages)
26 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (16 pages)
10 August 2009Full accounts made up to 31 March 2009 (30 pages)
10 August 2009Full accounts made up to 31 March 2009 (30 pages)
15 January 2009Return made up to 27/12/08; no change of members (18 pages)
15 January 2009Return made up to 27/12/08; no change of members (18 pages)
8 December 2008Director appointed brian stringer (2 pages)
8 December 2008Director appointed douglas baxter (2 pages)
8 December 2008Director appointed brian stringer (2 pages)
8 December 2008Director appointed douglas baxter (2 pages)
8 October 2008Appointment terminated director john earp (1 page)
8 October 2008Appointment terminated director john earp (1 page)
7 August 2008Full accounts made up to 31 March 2008 (28 pages)
7 August 2008Full accounts made up to 31 March 2008 (28 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 48 (18 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 48 (18 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 46 (16 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 46 (16 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 47 (21 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 47 (21 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 45 (10 pages)
16 June 2008Particulars of a mortgage or charge / charge no: 45 (10 pages)
18 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Renumeration of aud 28/03/2008
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
18 April 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES13 ‐ Renumeration of aud 28/03/2008
(1 page)
15 January 2008New director appointed (3 pages)
15 January 2008Return made up to 27/12/07; full list of members (7 pages)
15 January 2008New director appointed (3 pages)
15 January 2008Return made up to 27/12/07; full list of members (7 pages)
26 November 2007Particulars of mortgage/charge (10 pages)
26 November 2007Particulars of mortgage/charge (10 pages)
20 November 2007Particulars of mortgage/charge (21 pages)
20 November 2007Particulars of mortgage/charge (21 pages)
13 November 2007Particulars of mortgage/charge (15 pages)
13 November 2007Particulars of mortgage/charge (15 pages)
13 November 2007Particulars of mortgage/charge (18 pages)
13 November 2007Particulars of mortgage/charge (15 pages)
13 November 2007Particulars of mortgage/charge (18 pages)
13 November 2007Particulars of mortgage/charge (15 pages)
7 November 2007Particulars of mortgage/charge (8 pages)
7 November 2007Particulars of mortgage/charge (8 pages)
30 October 2007Declaration of assistance for shares acquisition (10 pages)
30 October 2007Declaration of assistance for shares acquisition (10 pages)
30 October 2007Declaration of assistance for shares acquisition (10 pages)
30 October 2007Declaration of assistance for shares acquisition (10 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
27 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
10 October 2007Statement of affairs (5 pages)
10 October 2007Ad 12/09/07--------- £ si 1554000@1=1554000 £ ic 10221518/11775518 (2 pages)
10 October 2007Statement of affairs (5 pages)
10 October 2007Ad 12/09/07--------- £ si 1554000@1=1554000 £ ic 10221518/11775518 (2 pages)
24 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2007Nc inc already adjusted 12/09/07 (2 pages)
24 September 2007Nc inc already adjusted 12/09/07 (2 pages)
24 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 September 2007Resolutions
  • RES13 ‐ Senior credit agreement 12/09/07
(3 pages)
22 September 2007Resolutions
  • RES13 ‐ Senior credit agreement 12/09/07
(3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
20 September 2007Particulars of mortgage/charge (3 pages)
14 August 2007Full accounts made up to 31 March 2007 (27 pages)
14 August 2007Full accounts made up to 31 March 2007 (27 pages)
11 January 2007Return made up to 27/12/06; full list of members (7 pages)
11 January 2007Return made up to 27/12/06; full list of members (7 pages)
20 December 2006Particulars of mortgage/charge (16 pages)
20 December 2006Particulars of mortgage/charge (16 pages)
1 December 2006Particulars of mortgage/charge (12 pages)
1 December 2006Particulars of mortgage/charge (12 pages)
28 November 2006Particulars of mortgage/charge (15 pages)
28 November 2006Particulars of mortgage/charge (15 pages)
5 November 2006Full accounts made up to 31 March 2006 (27 pages)
5 November 2006Full accounts made up to 31 March 2006 (27 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
11 January 2006Return made up to 27/12/05; full list of members (7 pages)
24 August 2005Full accounts made up to 31 March 2005 (26 pages)
24 August 2005Full accounts made up to 31 March 2005 (26 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (8 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
15 April 2005Particulars of mortgage/charge (7 pages)
14 January 2005Director resigned (1 page)
14 January 2005Director resigned (1 page)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
10 January 2005Return made up to 27/12/04; full list of members (7 pages)
23 December 2004Section 394 (1 page)
23 December 2004Section 394 (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
17 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 September 2004Particulars of mortgage/charge (9 pages)
2 September 2004Particulars of mortgage/charge (9 pages)
2 September 2004Particulars of mortgage/charge (9 pages)
2 September 2004Particulars of mortgage/charge (8 pages)
2 September 2004Particulars of mortgage/charge (8 pages)
2 September 2004Particulars of mortgage/charge (9 pages)
31 August 2004Director resigned (1 page)
31 August 2004Director resigned (1 page)
28 August 2004Particulars of mortgage/charge (7 pages)
28 August 2004Particulars of mortgage/charge (8 pages)
28 August 2004Particulars of mortgage/charge (8 pages)
28 August 2004Particulars of mortgage/charge (8 pages)
28 August 2004Particulars of mortgage/charge (7 pages)
28 August 2004Particulars of mortgage/charge (9 pages)
28 August 2004Particulars of mortgage/charge (9 pages)
28 August 2004Particulars of mortgage/charge (8 pages)
27 August 2004Particulars of mortgage/charge (8 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
27 August 2004Particulars of mortgage/charge (11 pages)
27 August 2004Particulars of mortgage/charge (8 pages)
27 August 2004Particulars of mortgage/charge (8 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
27 August 2004Particulars of mortgage/charge (8 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
27 August 2004Particulars of mortgage/charge (7 pages)
27 August 2004Particulars of mortgage/charge (11 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of assistance for shares acquisition (11 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of assistance for shares acquisition (11 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of assistance for shares acquisition (11 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of assistance for shares acquisition (11 pages)
25 August 2004Declaration of assistance for shares acquisition (11 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of assistance for shares acquisition (11 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
25 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (1 page)
24 August 2004Resolutions
  • RES13 ‐ Declarations produced 16/08/04
(4 pages)
24 August 2004Resolutions
  • RES13 ‐ Declarations produced 16/08/04
(4 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
23 August 2004Declaration of assistance for shares acquisition (9 pages)
9 August 2004Declaration of satisfaction of mortgage/charge (1 page)
9 August 2004Declaration of satisfaction of mortgage/charge (1 page)
9 August 2004Declaration of satisfaction of mortgage/charge (1 page)
9 August 2004Declaration of satisfaction of mortgage/charge (1 page)
27 July 2004Full accounts made up to 31 March 2004 (21 pages)
27 July 2004Full accounts made up to 31 March 2004 (21 pages)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
4 February 2004Full accounts made up to 31 March 2003 (20 pages)
14 January 2004Return made up to 27/12/03; full list of members (8 pages)
14 January 2004Return made up to 27/12/03; full list of members (8 pages)
12 September 2003New director appointed (4 pages)
12 September 2003New director appointed (4 pages)
9 January 2003Return made up to 27/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 January 2003Return made up to 27/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 December 2002Particulars of mortgage/charge (8 pages)
20 December 2002Particulars of mortgage/charge (8 pages)
18 December 2002Full accounts made up to 31 March 2002 (18 pages)
18 December 2002Full accounts made up to 31 March 2002 (18 pages)
10 December 2002Declaration of assistance for shares acquisition (6 pages)
10 December 2002Declaration of assistance for shares acquisition (6 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
28 May 2002Director's particulars changed (1 page)
28 May 2002Director's particulars changed (1 page)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
22 May 2002Secretary's particulars changed;director's particulars changed (1 page)
9 March 2002Ad 25/02/02--------- £ si 886718@1=886718 £ ic 6000100/6886818 (2 pages)
9 March 2002Ad 25/02/02--------- £ si 886718@1=886718 £ ic 6000100/6886818 (2 pages)
9 March 2002Statement of affairs (4 pages)
9 March 2002Statement of affairs (4 pages)
7 March 2002New director appointed (4 pages)
7 March 2002New director appointed (4 pages)
6 March 2002Registered office changed on 06/03/02 from: grove mill earby barnoldswick BB18 6UT (1 page)
6 March 2002Registered office changed on 06/03/02 from: grove mill earby barnoldswick BB18 6UT (1 page)
25 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
25 February 2002Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
22 February 2002Company name changed wardle storeys (safety & surviva l equipment) LIMITED\certificate issued on 22/02/02 (2 pages)
22 February 2002Company name changed wardle storeys (safety & surviva l equipment) LIMITED\certificate issued on 22/02/02 (2 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2002Declaration of satisfaction of mortgage/charge (3 pages)
12 February 2002Particulars of mortgage/charge (7 pages)
12 February 2002Particulars of mortgage/charge (6 pages)
12 February 2002Particulars of mortgage/charge (18 pages)
12 February 2002Particulars of mortgage/charge (7 pages)
12 February 2002Particulars of mortgage/charge (6 pages)
12 February 2002Particulars of mortgage/charge (7 pages)
12 February 2002Particulars of mortgage/charge (7 pages)
12 February 2002Particulars of mortgage/charge (7 pages)
12 February 2002Particulars of mortgage/charge (6 pages)
12 February 2002Particulars of mortgage/charge (6 pages)
12 February 2002Particulars of mortgage/charge (7 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Particulars of mortgage/charge (6 pages)
12 February 2002Particulars of mortgage/charge (6 pages)
12 February 2002Particulars of mortgage/charge (6 pages)
12 February 2002Declaration of assistance for shares acquisition (15 pages)
12 February 2002Declaration of assistance for shares acquisition (15 pages)
12 February 2002Particulars of mortgage/charge (18 pages)
12 February 2002Declaration of assistance for shares acquisition (18 pages)
12 February 2002Particulars of mortgage/charge (7 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Particulars of mortgage/charge (7 pages)
12 February 2002Declaration of assistance for shares acquisition (18 pages)
12 February 2002Particulars of mortgage/charge (8 pages)
12 February 2002Declaration of assistance for shares acquisition (14 pages)
12 February 2002Particulars of mortgage/charge (8 pages)
12 February 2002Particulars of mortgage/charge (6 pages)
5 February 2002Full accounts made up to 31 August 2001 (18 pages)
5 February 2002Full accounts made up to 31 August 2001 (18 pages)
4 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 February 2002Nc inc already adjusted 25/01/02 (1 page)
4 February 2002Nc inc already adjusted 25/01/02 (1 page)
16 January 2002Return made up to 27/12/01; full list of members (7 pages)
16 January 2002Return made up to 27/12/01; full list of members (7 pages)
12 November 2001Declaration of mortgage charge released/ceased (3 pages)
12 November 2001Declaration of mortgage charge released/ceased (2 pages)
12 November 2001Declaration of mortgage charge released/ceased (2 pages)
12 November 2001Declaration of mortgage charge released/ceased (3 pages)
26 September 2001Particulars of mortgage/charge (13 pages)
26 September 2001Particulars of mortgage/charge (13 pages)
31 July 2001Declaration of assistance for shares acquisition (8 pages)
31 July 2001Declaration of assistance for shares acquisition (8 pages)
16 May 2001Particulars of mortgage/charge (5 pages)
16 May 2001Particulars of mortgage/charge (5 pages)
8 May 2001Particulars of mortgage/charge (13 pages)
8 May 2001Particulars of mortgage/charge (13 pages)
2 March 2001Full accounts made up to 31 August 2000 (18 pages)
2 March 2001Full accounts made up to 31 August 2000 (18 pages)
15 January 2001Particulars of mortgage/charge (6 pages)
15 January 2001Particulars of mortgage/charge (6 pages)
12 January 2001Return made up to 27/12/00; full list of members (7 pages)
12 January 2001Return made up to 27/12/00; full list of members (7 pages)
25 April 2000Auditor's resignation (1 page)
25 April 2000Auditor's resignation (1 page)
5 April 2000Particulars of mortgage/charge (16 pages)
5 April 2000Particulars of mortgage/charge (10 pages)
5 April 2000Particulars of mortgage/charge (10 pages)
5 April 2000Particulars of mortgage/charge (16 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (16 pages)
3 April 2000Declaration of assistance for shares acquisition (16 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
3 April 2000Declaration of assistance for shares acquisition (16 pages)
3 April 2000Declaration of assistance for shares acquisition (16 pages)
3 April 2000Declaration of assistance for shares acquisition (15 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
28 March 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(3 pages)
3 February 2000Full accounts made up to 31 August 1999 (18 pages)
3 February 2000Full accounts made up to 31 August 1999 (18 pages)
26 January 2000Return made up to 27/12/99; full list of members (7 pages)
26 January 2000Return made up to 27/12/99; full list of members (7 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
12 January 2000New secretary appointed (2 pages)
12 January 2000Secretary resigned (1 page)
12 January 2000Secretary resigned (1 page)
12 January 2000New secretary appointed (2 pages)
2 December 1999New director appointed (2 pages)
2 December 1999New director appointed (2 pages)
15 June 1999Auditor's resignation (3 pages)
15 June 1999Auditor's resignation (3 pages)
20 January 1999Return made up to 27/12/98; no change of members (4 pages)
20 January 1999Return made up to 27/12/98; no change of members (4 pages)
12 January 1999Full accounts made up to 31 August 1998 (19 pages)
12 January 1999Full accounts made up to 31 August 1998 (19 pages)
26 January 1998Return made up to 27/12/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1998Return made up to 27/12/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 January 1998Full accounts made up to 31 August 1997 (18 pages)
11 January 1998Full accounts made up to 31 August 1997 (18 pages)
26 January 1997Return made up to 27/12/96; full list of members (6 pages)
26 January 1997Return made up to 27/12/96; full list of members (6 pages)
21 January 1997Full accounts made up to 31 August 1996 (16 pages)
21 January 1997Full accounts made up to 31 August 1996 (16 pages)
30 December 1996Auditor's resignation (2 pages)
30 December 1996Auditor's resignation (2 pages)
14 July 1996New secretary appointed (2 pages)
14 July 1996New secretary appointed (2 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996Secretary resigned (1 page)
29 January 1996Full accounts made up to 31 August 1995 (16 pages)
29 January 1996Full accounts made up to 31 August 1995 (16 pages)
10 January 1996Return made up to 27/12/95; full list of members (6 pages)
10 January 1996Return made up to 27/12/95; full list of members (6 pages)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 July 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
13 March 1990Memorandum and Articles of Association (5 pages)
13 March 1990Memorandum and Articles of Association (5 pages)
15 February 1990Registered office changed on 15/02/90 from: catteshall lane godalming surrey GU7 1LH (1 page)
15 February 1990Return made up to 28/12/89; full list of members (4 pages)
15 February 1990Registered office changed on 15/02/90 from: catteshall lane godalming surrey GU7 1LH (1 page)
15 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 February 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
15 February 1990Return made up to 28/12/89; full list of members (4 pages)
29 March 1989£ nc 1000/6001000 (1 page)
29 March 1989Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
29 March 1989£ nc 1000/6001000 (1 page)
10 February 1989Return made up to 28/12/88; full list of members (5 pages)
10 February 1989Return made up to 28/12/88; full list of members (5 pages)
29 February 1988Company name changed R.F.D. group LIMITED\certificate issued on 25/02/88 (2 pages)
29 February 1988Company name changed R.F.D. group LIMITED\certificate issued on 25/02/88 (2 pages)
14 January 1987Company name changed backing fabrics LIMITED\certificate issued on 14/01/87 (3 pages)
14 January 1987Company name changed backing fabrics LIMITED\certificate issued on 14/01/87 (3 pages)
3 October 1977Company name changed\certificate issued on 03/10/77 (2 pages)
3 October 1977Company name changed\certificate issued on 03/10/77 (2 pages)
16 May 1967Registered office changed on 16/05/67 from: registered office changed (4 pages)
16 May 1967Registered office changed on 16/05/67 from: registered office changed (4 pages)
3 May 1967Certificate of incorporation (1 page)
3 May 1967Certificate of incorporation (1 page)