Company NameOrbit Developments (Manchester) Limited
Company StatusActive
Company Number01009943
CategoryPrivate Limited Company
Incorporation Date4 May 1971(53 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameAudrey Jones
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed28 December 1991(20 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Simon Peter Wilson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1993(21 years, 10 months after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2002(31 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMark Stephen Thomas Royle
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(34 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameGiles Ivan Hardern
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2006(34 years, 10 months after company formation)
Appointment Duration18 years, 1 month
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(47 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameSimon Gavin Clarke-Williams
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(20 years, 8 months after company formation)
Appointment Duration30 years, 7 months (resigned 01 August 2022)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameStanley Annison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(20 years, 8 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Correspondence Address5 Oakwood House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Director NameHugh Richards
Date of BirthSeptember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(20 years, 8 months after company formation)
Appointment Duration11 years, 7 months (resigned 21 August 2003)
RoleCompany Director
Correspondence Address22 Stanley Road
Stockport
Cheshire
SK4 4HL
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(20 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 28 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Director NameJack Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(20 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 November 1996)
RoleCompany Director
Correspondence Address26 Downesway
Alderley Edge
Cheshire
SK9 7XB
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed28 December 1991(20 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 25 May 2001)
RoleCompany Director
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameMr John Murdoch Macnaughton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(20 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 September 1992)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address14 Trafford Drive
Timperley
Altrincham
Cheshire
WA15 6EJ
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(30 years after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(31 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(33 years after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Paul Robert McLeman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2006(34 years, 9 months after company formation)
Appointment Duration16 years, 2 months (resigned 22 April 2022)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF

Contact

Websiteemmerson.co.uk
Telephone01204 673100
Telephone regionBolton

Location

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

Shareholders

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

Financials

Year2014
Turnover£5,127,619
Gross Profit£5,125,110
Net Worth£41,035,522
Current Liabilities£11,818,519

Accounts

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

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Charges

19 December 2018Delivered on: 21 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Gateway house, land lying to the east of styal road, styal registered at the land registry under title number GM299333 (charge over the whole) as more particularly described in the instrument.
Outstanding
30 June 2016Delivered on: 30 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Springfield house, water lane, wilmslow registered at the land registry with title number CH213601. Crown house, warham street, wilmslow registered at the land registry with title number CH202686. Land and buildings on the south side of park lane, poynton registered at the land registry with title number CH312406. Readon house, 1A the crescent, cheadle registered at the land registry with title number GM48794. Sinclair house and 1-30 the precinct, station road, cheadle hulme registered at the land registry with title number GM637829.
Outstanding
31 May 2011Delivered on: 2 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land shown edged with red on the plan attached to the charge being land on the south-side of park lane poynton t/no. CH312406 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2011Delivered on: 2 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land shown edged with red on the plan attached to the charge being land and buildings on the north-east side of warham street wilmslow t/no. CH202686 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
31 May 2011Delivered on: 2 June 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land shown edged with red on the plan attached to the charge being land and buildings on the north side of water lane wilmslow t/no. CH213601 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 May 2004Delivered on: 15 May 2004
Persons entitled: Norwich Union Mortgage Finance LTD

Classification: Supplemental deed supplemental to a deed of legal charge dated 11 november 1996
Secured details: All monies due or to become due from emerson developments (holdings) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage f/h land and buildings lying to the north west of alderley road and k/a emerson court alderley road macclesfield cheshire CH427285 and l/h land to the north west of alderley road and south and east of kings close wilmslow macclesfield cheshire- CH428418 CH428424 CH428426 and CH428429 together with all buildings and erections and fixtures (including trade fixtures but excluding tenants fixtures) and fixed plant and machinery thereon, all improvements and additions thereto and all easements rights licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants under conditions affecting the same but otherwise free from encumbrance, fixed charge, all moneys from time to time deposited with the trustee.
Outstanding
17 August 1998Delivered on: 4 September 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Mortgage by demise
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by orbit investments (properties) limited to norwich union mortgage finance limited as trustee for itself and any other lender supplemental to the principal deed dated 11TH november 1996 and supplemental deeds dated 22ND january 1997, 17TH august 1998 and 20TH november 1997.
Particulars: The free and uninterrupted right for the trustee its successors in title, tenants and all other persons authorised by it of passage and running of water soil sewage gas electricty telecommunnications and any services to and from the property through over and along the gutters sewers drains watercourses pipes wires cables channels and other conducting media as may now exist or within the period of 80 years from the date hereof be constructed in on or over the adjoining land subject to the trustee paying to the chargor a fair proportion according to user of the cost of repairing maintaining etc.. see the mortgage charge document for full details.
Outstanding
17 August 1998Delivered on: 4 September 1998
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Mortgage by demise
Secured details: All moneys and indebtedness due from and all moneys covenanted to be paid by orbit investments (properties) limited to norwich union mortgage finance limited as trustee for itself and any other lender supplemental to the principal deed dated 11TH november 1996 and supplemental deeds dated 22ND january 1997, 17TH august 1998 and 20TH november 1997.
Particulars: The free and uninterrupted right for the trustee its successors in title, tenants and all other persons authorised by it of passage and running of water soil sewage gas electricty telecommunnications and any services to and from the property through over and along the gutters sewers drains watercourses pipes wires cables channels and other conducting media as may now exist or within the period of 80 years from the date hereof be constructed in on or over the adjoining land subject to the trustee paying to the chargor a fair proportion according to user of the cost of repairing maintaining etc.. see the mortgage charge document for full details.
Outstanding
11 November 1996Delivered on: 26 November 1996
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge
Secured details: All moneys, obligations and liabilities whatsoever which may now or at any time in the future be due, owing or incurred by emerson developments (holdings) limited and any company from time to time which is a holding company or subsidiary of emerson developments (holdings) limited and any subsidiary undertaking of any such company ("group member") to norwich union mortgage finance limited, the norwich union life insurance society and any other company which is a subsidiary of either of those companies which lends or has lent to, or is at any time owed moneys by any group member ("lender") or for or in respect of which any group member may be liable to the trustee or any lender whether present or future, actual or contingent on any account whatsoever and in any manner whatsoever.
Particulars: F/H land and building known as emerson house albert street eccles in the salford district of greater manchester t/n-GM12411. F/h land and buildings known or to be knon as brentside I and ii (titles numbered NGL348726 and NGL517474). F/h land and buildings known as sovereign house stockport road cheadle (title number GM30146).. See the mortgage charge document for full details.
Outstanding
17 October 1996Delivered on: 23 October 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 1 to 30 the precinct station road & sinclair house station road cheadle hulme stockport greater manchester t/n GM637829 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
20 October 1995Delivered on: 3 November 1995
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Demise of rights
Secured details: All monies due or to become due from the company and/or orbit investments (properties) limited to the chargee under the terms of the legal charge dated 29TH april 1994.
Particulars: Rights of services over part of the property known as kings ride court, kings ride, berkshire forming part of title number BK198444.
Outstanding
27 June 1995Delivered on: 12 July 1995
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Charge and set-off agreement over cash deposit
Secured details: £11,500,000.00 and all other monies due or to become due from the company and/or orbit investments (properties) limited to the chargee under the terms of the charge.
Particulars: All monies held in the deposit account entitled "norwich union mortgage finance limited charged deposit account re orbit investments (properties) limited and orbit developments (manchester) limited.
Outstanding
27 June 1995Delivered on: 11 July 1995
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of further and legal charge
Secured details: £17,000,000.00 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this deed and the "principal deeds" (as defined therein).
Particulars: Emerson house,albert street,eccles title number GM12411 and all those other properties described on the form M395. See the mortgage charge document for full details.
Outstanding
1 May 1995Delivered on: 10 May 1995
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Supplemental deed of legal charge and mortgage incorporating a charge and set-off agreement over cash deposit
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 under the legal charge dated 29TH april 1994.
Particulars: The benefit and right to repayment of all sums (including interest) from time to time standing to the credit of the depositor's deposit account.
Outstanding
28 October 1994Delivered on: 1 November 1994
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of collateral charge
Secured details: £56,000,000 and all other monies under the company and/or orbit investments (properties) limited to the chargee under the terms of the "principal deeds" (as defined in the charge).
Particulars: F/H land and buildings on the south east side of daw bank k/a highbank house exchange street stockport greater manchester.
Outstanding
27 May 1994Delivered on: 3 June 1994
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of collateral charge
Secured details: £56,000,000 and all other monies due or to become due from the company and/or orbit investments (properties) limited to the chargee under the terms of the legal charge dated 29TH april 1994 and this deed.
Particulars: 1).F/h kings ride court, kings ride, ascot, berkshire. 2).F/h brentside 1AND 2 brentside executive park, brentford. 3).F/h neste house, wilmslow, cheshire 4). f/h sovereign house, stockport road cheadle greater manchester 5).f/h parkway house palatine road northenden greater manchester 6). f/h dunham house cross street sale greater manchester.
Outstanding
29 April 1994Delivered on: 5 May 1994
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Deed of legal charge with cross charging provisions
Secured details: £56,000,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the facility letter dated 22ND april 1994 and this deed.
Particulars: F/H property emerson house albert street eccles manchester.
Outstanding
10 January 1992Delivered on: 23 January 1992
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Collateral ccharge
Secured details: £12,750,000 and all other moneys due or to become due from the company to the chargee under the terms of a legal charge DATED16/04/91.
Particulars: F/H land and buildings on the west side of princess road whalley range fallowfield greater manchester k/a the parkway business centre title no GM499845.
Outstanding
16 April 1991Delivered on: 25 April 1991
Persons entitled: Norwich Union Mortgage Finance Limited

Classification: Legal charge
Secured details: £12,750,000 and all other monies due or to become due from the company to the chargee under the terms of as defined in the deed.
Particulars: Firstly freehold land and buildings on south side of water lane, wilmslow comprising phase I of kings court/kings matt development, water lane wilmslow macclesfield title no ch 306292 secondly, freehold land at london road, sutton lyme green macclesfield, cheshire (plot 101A) and building known as winterton house, lyme green business park, lyme green, macclesfield, cheshire title no CH319548 thirdly freehold land and buildings on west side of princess road whalley range, fallow field greater manchester, and premises known as parkway one, parkway business centre fallowfield, greater manchester title no gm 499845.
Outstanding
29 September 1997Delivered on: 3 October 1997
Satisfied on: 7 February 1998
Persons entitled: Chartered Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the east of styal road styal greater manchester.
Fully Satisfied
26 January 1982Delivered on: 2 February 1982
Persons entitled: Algemere Bank Nederland N.V.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on the northside of birchwood park avenue, warrington, cheshire, comprised in a lease dated 30 june 1981.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 June 1994Delivered on: 7 July 1994
Satisfied on: 18 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h property k/a racecourse industrial estate ormskirk roadaintree liverpool merseyside title nos f/h MS239014 f/h MS305076 f/h MS299409 f/h MS298214 l/h MS304189 f/h MS304189 f/h MS307332 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 November 1993Delivered on: 14 December 1993
Satisfied on: 9 March 1996
Persons entitled: Britannia Life Assurance Limited

Classification: Deed of release and substitution
Secured details: £650,000 and all other moneys due or to become due from the company to the chargee under the terms of the legal charge dated 16TH november 1979 and £490,000 and all other moneys due or to become due from the company to the chargee under the terms of the legal charge dated 19TH november 1987.
Particulars: F/H property k/a stamford house northenden road sale greater manchester title nos GM165399 GM199610 and GM199611.
Fully Satisfied
11 January 1982Delivered on: 29 January 1982
Satisfied on: 18 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south east side of daw bank, stockport, greater manchester, title no ch 68240. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 December 1993Delivered on: 2 December 1993
Satisfied on: 30 August 1995
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Emerson house albert street eccles greater manchester title no GM12411.
Fully Satisfied
22 February 1993Delivered on: 24 February 1993
Satisfied on: 1 March 2011
Persons entitled: Canadian Imperial Bank of Commerce

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on south east of great west road k/a brentside executive park units 1AND 2 isleworth hounslow title no: NGL348726, f/h land on south east of gt.west road brentford hounslow title no: NGL517474, and f/h land on south east of gt. West road brentford title no: NGL239150 and any proceeds of insurance (see C.H. microfiche for full details).
Fully Satisfied
1 May 1992Delivered on: 15 May 1992
Satisfied on: 24 November 1994
Persons entitled: Britannia Life Assurance Limited

Classification: Deed of substitution
Secured details: All monies due or to become due from the company to the chargee being the amount secured by the principal deed dated 03/10/79 and supplemental thereto.
Particulars: Land and buildings k/a stamford house northenden road sale greater manchester title no's GM165399, GM199610, GM199611.
Fully Satisfied
30 April 1991Delivered on: 2 May 1991
Satisfied on: 1 March 2011
Persons entitled: Sun Life Assurance Company of Canada

Classification: Second legal charge
Secured details: For further securing £17,00,000 due or to become due from the company to the chargee under the terms of the emerson charge and this legal charge both dated 30.4.91.
Particulars: Land and buildings k/as regent house, heaton lane, heaton norris, stockport, cheshire title no ch 86729.
Fully Satisfied
25 April 1990Delivered on: 26 April 1990
Satisfied on: 30 August 1995
Persons entitled: Svenska Handels Banken

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Queens court, wilmslow road, alderley edge, cheshire title no ch 272815, citygate, cross st, sale grter manchester title nos gm 459237, 259421, 449629, 475276, 10731 & 408828 highbank house, daw ban, stockport, grter manchester title no ch 68240.
Fully Satisfied
31 January 1990Delivered on: 2 February 1990
Satisfied on: 30 August 1995
Persons entitled: Royal Trust Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Former sale room premises & adjoining land at heyes lane alderley edge cheshire title nos ch 311171, ch 311172 and l/h title no ch 248951.
Fully Satisfied
7 November 1989Delivered on: 8 November 1989
Satisfied on: 30 August 1995
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 102, lyme green business park lyme green, macclesfield cheshire.
Fully Satisfied
7 November 1989Delivered on: 8 November 1989
Satisfied on: 30 August 1995
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 101A/101B lyme green business park, lyme green, macclesfield cheshire.
Fully Satisfied
20 October 1981Delivered on: 22 October 1981
Satisfied on: 24 November 1994
Persons entitled: Crusader Insurance PLC

Classification: Legal charge
Secured details: £425,000.
Particulars: F/H premises known as stamford house northenden road sale trafford greater manchester title nos gm 165399 gm 199610 gm 199611.
Fully Satisfied
30 October 1989Delivered on: 3 November 1989
Satisfied on: 1 March 2011
Persons entitled: Svenska Handelsbanken

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Three parcels of f/h land together with the buildings thereon k/a the white lodge, the chalet and the trees. Title nos la 691378 LA258582 and la 137891.
Fully Satisfied
11 October 1989Delivered on: 12 October 1989
Satisfied on: 1 March 2011
Persons entitled: Sun Life Assurance Company of Cananda

Classification: First legal charge
Secured details: £4,650,000 & all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a regent house, heaton lane, heaton norris stockport, T.N. ch 86729.
Fully Satisfied
2 October 1989Delivered on: 5 October 1989
Satisfied on: 1 March 2011
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings on N.E. side of M6 motorway manchester title no gm 54211 and gm 100582 l/h land and buildings on N.E. side of altringham road, wythenshawe manchester. Title no gm 321610 l/h land (and any buildings to be erected) on northerly side of altringham road, sharston, manchester.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 August 1989Delivered on: 13 September 1989
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 22-6-88.
Particulars: F-h property formerly k/a 207/231 cross street, sale, greater manchester and the rentcharges charged thereon title no's gm 459237, gm 256208, gm 86745, gm 374969, gm 396675, gm 368603, gm 173373, gm 427172, gm 256207, gm 256209, gm 408108, gm 373358, gm 55945, gm 396674, gm 427173, & gm 388745.
Fully Satisfied
2 June 1989Delivered on: 13 June 1989
Satisfied on: 1 March 2011
Persons entitled: The Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Firstly & secondly f/h & l/h land & buildings at the rear of water lane & wycliffe ave wilmslow macclesfield cheshire title no CH172072 by way of fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 May 1989Delivered on: 31 May 1989
Satisfied on: 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 2 parcels of f/h land on the south side of park lane poynton macclesfield cheshire fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 May 1989Delivered on: 31 May 1989
Satisfied on: 28 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land & buildings k/a 15 kings close wilmslow macclesfield cheshire t no CH164649 fixed charge over all plant machinery implmnts utensils furniture and equipment.
Fully Satisfied
22 May 1989Delivered on: 31 May 1989
Satisfied on: 28 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h land & buildings k/a 14, kings close wilmslow macclesfield cheshire t no ch 196919 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1989Delivered on: 4 April 1989
Satisfied on: 9 March 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at princess road princess parkway manchester.
Fully Satisfied
28 February 1989Delivered on: 8 March 1989
Satisfied on: 1 March 2011
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: £1,161,000 and further advances due from emerson developments (holdings) limited.
Particulars: Various properties at handforth and wilmslow, cheshire title nos ch 273424, ch 178337, ch 284183 & ch 272854 all plant, machinery, fixtures & fittings (other than tenants fixtures fittings & chattels within the bills of sale acts 1878).
Fully Satisfied
8 September 1980Delivered on: 9 September 1980
Persons entitled: Lombard North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as evelyn house, alderley road, wilmslow cheshire and adjoining l/h property fronting kings close, wilmslow and at the rear of nos 13 & 15 kings close together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
10 February 1989Delivered on: 15 February 1989
Satisfied on: 1 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings to the rear of 37/39 water lane, wilmslow, macclesfield, cheshire fixed charge over all plant machinery implements utensils furniture and euqipment.
Fully Satisfied
1 February 1989Delivered on: 3 February 1989
Satisfied on: 3 May 1990
Persons entitled: Humphreys Bros Limited

Classification: Legal charge
Secured details: £1.25 million.
Particulars: Land & buildings at water lane & wycliffe avenue, wilmslow, cheshire.
Fully Satisfied
1 February 1989Delivered on: 3 February 1989
Satisfied on: 3 May 1990
Persons entitled: Humphreys Bros Limited

Classification: Legal charge
Secured details: £1.25 million.
Particulars: Land comprised in title no ch 172072 referred to in a transfer dated 1.2.89 between humphreys bros limited, umbro international limited, orbit developments (manchester) limited.
Fully Satisfied
15 August 1986Delivered on: 9 January 1989
Satisfied on: 30 August 1995
Persons entitled: The British Linen Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Brent house, 950 great west road, brentford, l/b of hounslow title no ngl 490793.
Fully Satisfied
20 October 1988Delivered on: 28 October 1988
Satisfied on: 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land & buildings k/a crown house, on the N.E. side of warham street, wilmslow. Title no ch 202686 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 September 1988Delivered on: 12 September 1988
Satisfied on: 1 March 2011
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting to london road, lyme green, mardesfield, cheshire title no ch 286239.
Fully Satisfied
13 July 1988Delivered on: 15 July 1988
Satisfied on: 1 March 2011
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north east of buxton road hazel grove stockport greater manchester title no gm 160076 and gm 472069.
Fully Satisfied
13 July 1988Delivered on: 15 July 1988
Satisfied on: 18 May 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west side of birchwood park avenue birchwood warrington cheshire title no ch 276103.
Fully Satisfied
13 June 1988Delivered on: 25 June 1988
Satisfied on: 12 January 2017
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A, gateley road, & 1A the crescent, cheadle, stockport, greater manchester title no gm 48794. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 June 1988Delivered on: 23 June 1988
Satisfied on: 18 May 1990
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage property at cross street sale, greater manchester. Title nos gm 259421, gm 449629, gm 10731, gm 408828 & gm 446232 all right, title & interest in the properties all rights of copyright, plans, specifications, benefit of all licences, agreements a eugagements.
Fully Satisfied
22 July 1980Delivered on: 24 July 1980
Satisfied on: 3 April 1992
Persons entitled: Williams & Glyns Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting chester road & city road, knott mill, manchester. Tog, with bldgs erected thereon title nos GM135270 (part) gm 135271 (part) GM135273 (part) gm 137578 (part) and la 327852 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
13 May 1988Delivered on: 27 May 1988
Satisfied on: 1 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a 37B water lane, wilmslow, macclesfield, cheshire title no ch 182750 and 37/39 water lane. Fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1988Delivered on: 27 May 1988
Satisfied on: 28 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land & buildings k/a 13, kings close, wilmslow, macclesfield, cheshire title no ch 151589 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 May 1988Delivered on: 27 May 1988
Satisfied on: 28 January 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land & buildings k/a 21, kings close, wilmslow, macclesfield, cheshire title no ch 156958 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 May 1988Delivered on: 25 May 1988
Satisfied on: 30 August 1995
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property shortly k/a hultby/interface site chester road, stretford, greater manchester. Title no la 239679, la 355926 gm 310360 and gm 317558.
Fully Satisfied
28 April 1988Delivered on: 4 May 1988
Satisfied on: 25 September 1999
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: £5,000,000 together with further advances and all other monies due or to become due from the company and/or all or any of the companies named therein to the chargee under the terms of the charge.
Particulars: 315,317 & 319, wilmslow road with land & buildings on the south eastside of wilmslow road, cheadle, stockport k/a blocks I and ii the southgate centre title no gm 432279. all plant, machinery, fixtures & fittings.
Fully Satisfied
10 March 1988Delivered on: 21 March 1988
Satisfied on: 25 September 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land & buildings k/a hesketh house 47 & 49 water lane, wilmslow, macclesfield, cheshire t no ch 124030 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 February 1988Delivered on: 11 February 1988
Satisfied on: 30 August 1995
Persons entitled: N.M. Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or emerson developments (holdings) limited to the chargee on any account whatsoever.
Particulars: Park way house, palatine rd, northenden, manchester greater manchester t nos gm 1428934 & g 240967 church gate house, water lane, wilmslow, macclesfield, cheshire t no ch 248450 fixed and floating charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1988Delivered on: 21 January 1988
Satisfied on: 18 May 1990
Persons entitled: The British Liner Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or emerson developments (holdings) limited to the chargee on any account whatsoever.
Particulars: F/H property k/a monachus house, hartley wintney in the district of hampshire t no hp 304638.
Fully Satisfied
19 November 1987Delivered on: 20 November 1987
Satisfied on: 14 May 1994
Persons entitled: Crusader Insurance PLC

Classification: Further legal charge
Secured details: £490,000.
Particulars: F/H property k/a emerson house albert street eccles, salford, greater manchester title no gm 12411.
Fully Satisfied
23 October 1987Delivered on: 28 October 1987
Satisfied on: 1 March 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units tech 3 & 4, brentside executive park great west road, brentford L.b of hounslow title no ngl 348726. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1980Delivered on: 22 July 1980
Persons entitled: Co-Operative Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & bldgs on the N.W. side of cross street sale known as durham house title no gm 165907. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 1987Delivered on: 13 October 1987
Satisfied on: 19 April 1996
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a deanway, technology centre, wilmslow rd, handforth, cheshire tile no 273424.
Fully Satisfied
12 October 1987Delivered on: 13 October 1987
Satisfied on: 18 May 1990
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land fronting wilmslow rd, handforth, cheshire formerly k/a strachan studios title no ch 178337.
Fully Satisfied
22 September 1987Delivered on: 28 September 1987
Satisfied on: 18 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54-60 water lane wilmslow, macclesfield cheshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1987Delivered on: 28 September 1987
Satisfied on: 18 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 62,64,66 water lane, wilmslow, macclesfield, cheshire fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1987Delivered on: 28 September 1987
Satisfied on: 18 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 3 plots of f/h land at water lane, wilmslow, macclesfield cheshire & land & buildings k/a 62,64,66 water lane, aforesaid fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 July 1987Delivered on: 8 July 1987
Satisfied on: 1 March 2011
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: £2,285,000 due from the company and/or all or any of the companies named therein to the chargee under the terms of the charge.
Particulars: L/Hold gateway house styal road, greater manchester title no gm 299333.
Fully Satisfied
24 April 1987Delivered on: 13 May 1987
Satisfied on: 1 March 2011
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: £4,000,000 and further advances due from the company and/or emerson developments (holdings) limited under the terms of the charge.
Particulars: Unit tech 3 and unit tech 4 brentrude executive park great west road brentford in the london borough of hounslow to 1982. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
30 April 1987Delivered on: 8 May 1987
Satisfied on: 18 May 1990
Persons entitled: Mercantile Credit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from emerson developments (holdings) LTD to the chargee on any account whatsoever.
Particulars: F/H land k/a the queens hot el wilmslow road alderley edge cheshire title no ch 272813.
Fully Satisfied
30 April 1987Delivered on: 8 May 1987
Satisfied on: 18 May 1990
Persons entitled: Mercantile Credit Co. LTD.

Classification: Mortgage
Secured details: All monies due or to beocme due from emerson developments (holdings) LTD. To thechargee on any account whatsoever.
Particulars: F/H land k/a the queens hotel, wilmslow rd. Alderley edge, cheshire. T/n ch 272813.
Fully Satisfied
31 March 1987Delivered on: 3 April 1987
Satisfied on: 28 June 1988
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or emerson developments trust limited to the chargee on any account whatsoever.
Particulars: All f/h property k/a 31, london road reigate, surrey title nos sy 299625. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 July 1980Delivered on: 15 July 1980
Persons entitled: Algemere Bank Nederland N.V.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The interest of the mortgagor in the site, buildings erected or to be erected on a piece of land on the birchwood science park warrington, cheshire and all the right title and interest of the mortgagor in and to an agreement dated 25.3.80.
Fully Satisfied
27 March 1987Delivered on: 30 March 1987
Satisfied on: 28 June 1988
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from emerson developments (holdings) limited the company to the chargee on any account whatsoever.
Particulars: F/H property k/a crane wharf, reading, berkshire.. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
27 March 1987Delivered on: 30 March 1987
Satisfied on: 28 June 1988
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All moneys now due or hereafter to become due or from time to time accruing due from emerson developments (holdings) limited to the chargee on any account whatsoever.
Particulars: F/H land k/a 38-50 kings rd & land & bldgs on the north side of crane wharf (title no bk 129232) together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
2 January 1987Delivered on: 6 January 1987
Satisfied on: 28 June 1988
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All moneys now due or hereafter to become due or from time to time accruing due from the company and/or emerson developments (holdings) limited to the chargee on any account whatsoever.
Particulars: F/H property st wilmslow rd, cheadle cheshire. Assignment over the copyright & rights in respect of plans specifications & negatives tog with the benefit of the companys licence in connection with the development of the property by the company or emerson developments (holdings) LTD first fixed charge over the full benefit of any agreements contracts etc.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 1986Delivered on: 9 December 1986
Satisfied on: 1 March 2011
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from emerson developments (holdings) LTD to the chargee on any account whatsoever.
Particulars: L/H property 1 to 30 the precinct station road and sinclair house station road cheadle hume stockport greater manchester title no ch 5266 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
20 June 1986Delivered on: 25 June 1986
Persons entitled: United Dominiosn Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from emerson developments LTD or any associated company or guarantor.
Particulars: Land & property at sharston hall altringham sharston manchester and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 April 1986Delivered on: 23 April 1986
Satisfied on: 1 March 2011
Persons entitled: The Prudential Assurance Company Limited

Classification: Legal charge
Secured details: £1,250,000.
Particulars: F/H land & premises k/a crown house, station rd, wilmslow macclesfield cheshire (title no ch 202686).
Fully Satisfied
27 March 1986Delivered on: 4 April 1986
Satisfied on: 1 March 2011
Persons entitled: Sun Life Assurance Company of Canada

Classification: Charge
Secured details: £388,000.
Particulars: F/H land and buildings on the north side of water lane, wilmslow, cheshire title no ch 21361 subject to the leases mentioned on doc M75.
Fully Satisfied
31 January 1986Delivered on: 5 February 1986
Satisfied on: 1 March 2011
Persons entitled: Sun Life Assurance Company of Canada

Classification: Legal charge
Secured details: £1,475,00 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land and buildings on the north side of water lane, wilmslow, cheshire title no ch 213601 k/a springfield house subject to the benefit of the leases attached to doc M74.
Fully Satisfied
18 December 1985Delivered on: 30 December 1985
Satisfied on: 18 November 1989
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land tog with the buildings erected thereon fronting water lane wilmslow macclesfield cheshire. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
25 September 1985Delivered on: 10 October 1985
Satisfied on: 28 June 1988
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from thecompany to emerson developments (manchesster) LTD. To the chargee on any accountwhatsoever.
Particulars: Licence agreements relating to dwellingsand property at sherston hall and adjoining land, altrincham road, shartston, manchester.
Fully Satisfied
16 November 1979Delivered on: 22 November 1979
Satisfied on: 14 May 1994
Persons entitled: Crusader Insurance Company Limited

Classification: Legal charge
Secured details: £650,000.
Particulars: Emerson house, albert street, eccles, salford, greater manchester.
Fully Satisfied
23 May 1985Delivered on: 28 May 1985
Satisfied on: 28 June 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the east of styal road styal greater manchester to be k/a gateway house.
Fully Satisfied
28 March 1985Delivered on: 10 April 1985
Satisfied on: 30 August 1995
Persons entitled: N.M. Rothschild & Sons LTD

Classification: Legal charge
Secured details: For securing all moneys now due or to become due or from time to time accuring due from emerson developments (holdings) limited to N.M. rothschild & sons LTD.
Particulars: Sovereign house stockport rd cheadle, greater manchester title no gm 30146 dunham house, cross st, sale, greater manchester title no gm 165907 land at birchwood science park, warrington title no ch 174970 kings ride court, kings ride, ascot title no bk 198444.
Fully Satisfied
31 January 1985Delivered on: 19 February 1985
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies now due or hereafter to become due or from time to time accruing from emerson developments. (Holdings) limited to lombard north central PLC.
Particulars: Plot of land situate on the south east of great west rd, brentford hounslow greater london.
Fully Satisfied
31 January 1985Delivered on: 19 February 1985
Satisfied on: 14 August 1999
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies now due or hereafter to become due or from time to time accruing due from emerson developments (holdings) limited to lombard north central PLC.
Particulars: F/H property k/a emerson court alderley rd wilmslow cheshire.
Fully Satisfied
30 October 1984Delivered on: 1 November 1984
Persons entitled: Hill Samuel & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H crown house station road lying to the north east of warham street wilmslow cheshire title no ch 202686 (see doc M61). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 August 1984Delivered on: 4 August 1984
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot of land on the south east side of great west road brentford hounslow greater london title no ngl 348726 together with all fixtures whatsoever now or at any time hreafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
6 April 1984Delivered on: 10 April 1984
Satisfied on: 1 March 2011
Persons entitled: Confederation Life Insurance Company

Classification: Legal charge
Secured details: £1,500,000.
Particulars: F/H and l/h property k/a emerson court alderley road, wilmslow, cheshire.
Fully Satisfied
28 November 1983Delivered on: 30 November 1983
Persons entitled: Mercantile Credit Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 1-30 the precint, station road and sinclair house, station road, cheadle hulme title no ch 5266.
Fully Satisfied
19 May 1983Delivered on: 24 May 1983
Satisfied on: 2 June 2011
Persons entitled: Williams & Glyn's Bank Nk

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property situate at moores and newton site / garage premises) at water lane, wilmslow cheshire comprised in a conveyance dated 19/5/83 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
5 March 1982Delivered on: 11 March 1982
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land and buildings at birchwood science park warrington.
Fully Satisfied
3 October 1979Delivered on: 8 October 1979
Satisfied on: 28 May 1992
Persons entitled: Crusader Insurance Company Limited

Classification: Legal charge
Secured details: £285,000.
Particulars: The premises known as unit no 1 chester road manchester. Title nos gm 135270 (part) gm 135271 (part) gm 135273 (part) gm 137578 (part) and la 327852.
Fully Satisfied

Filing History

7 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
6 January 2020Confirmation statement made on 28 December 2019 with no updates (3 pages)
16 December 2019Full accounts made up to 30 April 2019 (18 pages)
7 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
3 January 2019Full accounts made up to 30 April 2018 (18 pages)
21 December 2018Registration of charge 010099430099, created on 19 December 2018 (32 pages)
30 July 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
30 July 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
10 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
3 January 2018Full accounts made up to 30 April 2017 (18 pages)
3 January 2018Full accounts made up to 30 April 2017 (18 pages)
13 January 2017Full accounts made up to 30 April 2016 (18 pages)
13 January 2017Full accounts made up to 30 April 2016 (18 pages)
12 January 2017Satisfaction of charge 95 in full (2 pages)
12 January 2017Satisfaction of charge 89 in full (2 pages)
12 January 2017Satisfaction of charge 95 in full (2 pages)
12 January 2017Satisfaction of charge 97 in full (2 pages)
12 January 2017Satisfaction of charge 97 in full (2 pages)
12 January 2017Satisfaction of charge 89 in full (2 pages)
12 January 2017Satisfaction of charge 96 in full (2 pages)
12 January 2017Satisfaction of charge 51 in full (1 page)
12 January 2017Satisfaction of charge 51 in full (1 page)
12 January 2017Satisfaction of charge 96 in full (2 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 28 December 2016 with updates (5 pages)
30 June 2016Registration of charge 010099430098, created on 30 June 2016 (37 pages)
30 June 2016Registration of charge 010099430098, created on 30 June 2016 (37 pages)
4 February 2016Full accounts made up to 30 April 2015 (14 pages)
4 February 2016Full accounts made up to 30 April 2015 (14 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 240,000
(12 pages)
25 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 240,000
(12 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 240,000
(12 pages)
8 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 240,000
(12 pages)
6 November 2014Full accounts made up to 30 April 2014 (14 pages)
6 November 2014Full accounts made up to 30 April 2014 (14 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 240,000
(12 pages)
9 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 240,000
(12 pages)
25 October 2013Full accounts made up to 30 April 2013 (15 pages)
25 October 2013Full accounts made up to 30 April 2013 (15 pages)
21 May 2013Auditor's resignation (2 pages)
21 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (12 pages)
4 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (12 pages)
9 November 2012Full accounts made up to 30 April 2012 (14 pages)
9 November 2012Full accounts made up to 30 April 2012 (14 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
10 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (12 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
11 November 2011Full accounts made up to 30 April 2011 (14 pages)
11 November 2011Full accounts made up to 30 April 2011 (14 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
6 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (3 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 95 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 96 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 96 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 97 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 95 (7 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 97 (7 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 78 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (3 pages)
2 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (12 pages)
11 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (12 pages)
1 November 2010Full accounts made up to 30 April 2010 (13 pages)
1 November 2010Full accounts made up to 30 April 2010 (13 pages)
13 January 2010Director's details changed for Simon Gavin Clarke-Williams on 12 January 2010 (2 pages)
13 January 2010Director's details changed for Paul Robert Mcleman on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Paul Robert Mcleman on 12 January 2010 (2 pages)
13 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (8 pages)
13 January 2010Director's details changed for Simon Gavin Clarke-Williams on 12 January 2010 (2 pages)
20 November 2009Full accounts made up to 30 April 2009 (13 pages)
20 November 2009Full accounts made up to 30 April 2009 (13 pages)
13 January 2009Return made up to 28/12/08; full list of members (6 pages)
13 January 2009Return made up to 28/12/08; full list of members (6 pages)
3 November 2008Full accounts made up to 30 April 2008 (14 pages)
3 November 2008Full accounts made up to 30 April 2008 (14 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
21 January 2008Return made up to 28/12/07; full list of members (3 pages)
7 November 2007Full accounts made up to 30 April 2007 (14 pages)
7 November 2007Full accounts made up to 30 April 2007 (14 pages)
27 January 2007Full accounts made up to 30 April 2006 (15 pages)
27 January 2007Full accounts made up to 30 April 2006 (15 pages)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
4 January 2007Return made up to 28/12/06; full list of members (3 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
20 February 2006New director appointed (2 pages)
9 January 2006Return made up to 28/12/05; full list of members (3 pages)
9 January 2006Return made up to 28/12/05; full list of members (3 pages)
1 December 2005Full accounts made up to 30 April 2005 (14 pages)
1 December 2005Full accounts made up to 30 April 2005 (14 pages)
18 March 2005Resolutions
  • RES13 ‐ Re:dirs not ret by rota 01/03/05
(1 page)
18 March 2005Resolutions
  • RES13 ‐ Re:dirs not ret by rota 01/03/05
(1 page)
25 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(9 pages)
25 January 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/05
(9 pages)
11 November 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
11 November 2004Total exemption full accounts made up to 30 April 2004 (14 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
15 May 2004Particulars of mortgage/charge (3 pages)
15 May 2004Particulars of mortgage/charge (3 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 February 2004Director's particulars changed (1 page)
16 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
29 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
24 November 2003Full accounts made up to 30 April 2003 (14 pages)
24 November 2003Full accounts made up to 30 April 2003 (14 pages)
29 August 2003Director resigned (1 page)
29 August 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
13 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
13 January 2003Return made up to 28/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 December 2002New director appointed (3 pages)
18 December 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
30 October 2002Full accounts made up to 30 April 2002 (14 pages)
30 October 2002Full accounts made up to 30 April 2002 (14 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
17 January 2002Return made up to 28/12/01; full list of members (9 pages)
17 January 2002Return made up to 28/12/01; full list of members (9 pages)
17 September 2001Full accounts made up to 30 April 2001 (12 pages)
17 September 2001Full accounts made up to 30 April 2001 (12 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
10 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 November 2000Full accounts made up to 30 April 2000 (12 pages)
2 November 2000Full accounts made up to 30 April 2000 (12 pages)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
28 January 2000Declaration of satisfaction of mortgage/charge (1 page)
19 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 January 2000Return made up to 28/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/11/99
(1 page)
19 November 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 12/11/99
(1 page)
22 October 1999Full accounts made up to 30 April 1999 (12 pages)
22 October 1999Full accounts made up to 30 April 1999 (12 pages)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1999Return made up to 28/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 1998Full accounts made up to 30 April 1998 (13 pages)
14 October 1998Full accounts made up to 30 April 1998 (13 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
4 September 1998Particulars of mortgage/charge (3 pages)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
25 January 1998Return made up to 28/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 November 1997Full accounts made up to 30 April 1997 (13 pages)
4 November 1997Full accounts made up to 30 April 1997 (13 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
3 October 1997Particulars of mortgage/charge (3 pages)
24 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
24 January 1997Return made up to 28/12/96; no change of members
  • 363(288) ‐ Director's particulars changed
(16 pages)
4 December 1996Director resigned (1 page)
4 December 1996Director resigned (1 page)
26 November 1996Particulars of mortgage/charge (7 pages)
26 November 1996Particulars of mortgage/charge (7 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (3 pages)
10 October 1996Full accounts made up to 30 April 1996 (12 pages)
10 October 1996Full accounts made up to 30 April 1996 (12 pages)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
19 April 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
9 March 1996Declaration of satisfaction of mortgage/charge (1 page)
19 January 1996Return made up to 28/12/95; full list of members (18 pages)
19 January 1996Return made up to 28/12/95; full list of members (18 pages)
7 November 1995Full accounts made up to 30 April 1995 (12 pages)
7 November 1995Full accounts made up to 30 April 1995 (12 pages)
3 November 1995Particulars of mortgage/charge (4 pages)
3 November 1995Particulars of mortgage/charge (4 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
11 July 1995Particulars of mortgage/charge (8 pages)
11 July 1995Particulars of mortgage/charge (8 pages)
10 May 1995Particulars of mortgage/charge (4 pages)
10 May 1995Particulars of mortgage/charge (4 pages)
4 December 1990Full accounts made up to 30 April 1990 (12 pages)
4 December 1990Full accounts made up to 30 April 1990 (12 pages)
13 June 1989Particulars of mortgage/charge (3 pages)
13 June 1989Particulars of mortgage/charge (3 pages)
18 May 1989Full accounts made up to 30 April 1988 (13 pages)
18 May 1989Full accounts made up to 30 April 1988 (13 pages)
15 February 1989Particulars of mortgage/charge (3 pages)
15 February 1989Particulars of mortgage/charge (3 pages)
27 May 1988Particulars of mortgage/charge (3 pages)
27 May 1988Particulars of mortgage/charge (3 pages)
25 May 1988Particulars of mortgage/charge (3 pages)
25 May 1988Particulars of mortgage/charge (3 pages)
3 December 1987Memorandum and Articles of Association (16 pages)
3 December 1987Memorandum and Articles of Association (16 pages)
19 January 1978Accounts made up to 30 April 1977 (8 pages)
19 January 1978Accounts made up to 30 April 1977 (8 pages)
22 February 1977Accounts made up to 30 April 1976 (8 pages)
22 February 1977Accounts made up to 30 April 1976 (8 pages)
4 May 1971Certificate of incorporation (1 page)
4 May 1971Certificate of incorporation (1 page)
4 May 1971Incorporation (16 pages)
4 May 1971Incorporation (16 pages)