Company NameHb (NW) Limited
Company StatusActive
Company Number01189328
CategoryPrivate Limited Company
Incorporation Date4 November 1974(49 years, 6 months ago)
Previous Names8

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(35 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(35 years, 8 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(49 years, 1 month after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameRedrow Homes Limited (Corporation)
StatusCurrent
Appointed08 January 2001(26 years, 2 months after company formation)
Appointment Duration23 years, 3 months
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Ian Roy Dingwall
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(17 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 31 January 2001)
RoleCommercial Director
Correspondence AddressSmithy Cottage Gooseberry Lane
Willington
Tarporley
Cheshire
CW6 0PQ
Director NameKenneth James Ewen
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(17 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 05 December 1997)
RoleManaging Director
Correspondence Address46 Overton Way
Oxton
Birconhead
Merseyside
L43 2LF
Director NameLeslie Nicholls
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(17 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressBryn Afon
Merllyn Lane
Bagillt
Flintshire
CH6 6BG
Wales
Director NameMr Michael Robert Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(17 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 February 1994)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kentmere Close
Gatley
Cheshire
SK8 4RD
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed12 October 1992(17 years, 11 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameMr Adrian Donovan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(18 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 July 1997)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressStocks Cottage
Tilston Church Road
Malpas
Cheshire
SY14 7HB
Wales
Director NameThomas Shinks
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1993(18 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 September 2003)
RoleConstruction Director
Correspondence Address1 Godrer Coed
Gwernymynydd
Mold
Flintshire
CH7 4DS
Wales
Director NameBarry Kendrick Harvey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(21 years after company formation)
Appointment Duration11 years, 8 months (resigned 30 June 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollybank Pepper Street
Appleton Thorn
Warrington
Cheshire
WA4 4SB
Director NameMr Arthur Milson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(22 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 1999)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence Address33 The Steils
Edinburgh
Midlothian
EH10 5XD
Scotland
Director NameJohn Grime
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(23 years, 8 months after company formation)
Appointment Duration10 years (resigned 01 July 2008)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence Address22 New Road
Lymm
Warrington
Cheshire
WA13 9DY
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(25 years, 10 months after company formation)
Appointment Duration8 months (resigned 10 May 2001)
RoleFinance Director
Correspondence Address25 Cleveland Drive
Little Sutton
South Wirral
CH66 4XY
Wales
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(25 years, 10 months after company formation)
Appointment Duration8 months (resigned 10 May 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Director NameMr Colin James Smethurst
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(26 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2004)
RoleCivil Engineer
Correspondence Address15 Whitegates Crescent
Willaston
South Wirral
Merseyside
CH64 2UX
Wales
Director NameMr David Ronald Lee
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2001(26 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 September 2008)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address20 Chatsworth Road
Wilmslow
Cheshire
SK9 6EE
Director NameMr Peter John Dartnell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(26 years, 8 months after company formation)
Appointment Duration8 years, 12 months (resigned 25 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Dennett Close
Woolston
Warrington
Cheshire
WA1 4EF
Director NameJason Newton
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2001(26 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 24 September 2004)
RoleDraughtsman
Country of ResidenceEngland
Correspondence Address205 Upton Lane
Widnes
Cheshire
WA8 9PB
Director NameNuala Mary Katherine Howard
Date of BirthApril 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed01 July 2002(27 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 August 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Badger Road
Altrincham
Cheshire
WA14 5UZ
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(28 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMs Patricia Elizabeth Aicken
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2004(29 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 August 2008)
RoleSales
Country of ResidenceEngland
Correspondence Address63 Crows Wood Drive
Staleybridge
Cheshire
SK15 3RJ
Director NameMr Michael Peter Cleary
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2007(32 years, 3 months after company formation)
Appointment Duration2 years (resigned 17 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Northenden Road
Sale
Cheshire
M33 2ED
Director NameDavid John Campbell Kelly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(32 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2009)
RoleAccountant
Correspondence AddressBridgemere House
Yew Tree Close
Willoughby Waterleys
Leicestershire
LE8 6BU
Director NameMs Christine Margaret Aitken
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(33 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2010)
RoleSalesperson
Country of ResidenceUnited Kingdom
Correspondence Address5 Westminster Close
Sale
Cheshire
M33 5WZ
Director NameMr Philip Heaps
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(33 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2010)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Norlands Park
Off Norlands Lane
Widnes
Cheshire
WA8 8BH
Director NameMr Steven Greenhalgh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(33 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2010)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Bank Cottage The Row
White Coppice
Chorley
Lancashire
PR6 9DE
Director NameMs Julie Rafferty
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(33 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Glade Drive
Little Sutton
Ellesmere Port
Merseyside
CH65 4JE
Wales
Director NameMr Keith Collard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(33 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address6 Coxfield Grove
Shevington
Wigan
Lancashire
WN6 8DW
Director NameMr Thomas Frederick Freake
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(34 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressPenrhos Bryn Prenol
Tal Y Cafn
Colwyn Bay
LL28 5SH
Wales
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(34 years, 4 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2009)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressPantygoida Farm Talycoed Lane
Llantilio Crossenny
Abergavenny
Monmouthshire
NP7 8TH
Wales
Director NameMr Andrew James Grundy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(34 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Larch Rise
The Lanes Leckhampton
Cheltenham
Gloucestershire
GL53 0PY
Wales
Director NameDavid James Shard
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2009(34 years, 10 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address111 Bucklow Gardens
Lymm
Cheshire
WA13 9RN

Contact

Websiteredrow.co.uk

Location

Registered AddressRedrow House
St. Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

168 at £1Redrow Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

11 April 1996Delivered on: 15 April 1996
Satisfied on: 28 August 2008
Persons entitled: Vale Royal Borough Council

Classification: Deed of substitution and variation varying the terma of a legal charge dated 4TH january 1996
Secured details: All indebtedness of the company and alfred mcalpine homes north limited to the chargee under the S.106 agreement and the S.38 agreements referred to in the charge.
Particulars: Two areas of land at leftwich grange farm northwich cheshire containing 41.06 acres.
Fully Satisfied
29 March 1996Delivered on: 4 April 1996
Satisfied on: 22 August 1996
Persons entitled: The Council of the City of Manchester

Classification: Equitable charge
Secured details: £42,000.00 due or to become due from the company to the chargee pursuant to the terms of the charge.
Particulars: Land at sale road/ boundary northern moor manchester.
Fully Satisfied
4 January 1996Delivered on: 8 January 1996
Satisfied on: 28 August 2008
Persons entitled: The Vale Royal Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or alfred mcalpine homes north limited to the chargee pursuant to the terms of the agreements (as defined).
Particulars: Two areas of land at leftwich grange farm northwich containing 24.1 acres and 21.2 acres respectively.
Fully Satisfied
25 August 1994Delivered on: 14 September 1994
Satisfied on: 18 February 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 land k/a sparrow fields knutsford cheshire situate on the south side of sparrow lane knutsford cheshire t/no: CH340170 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
30 June 1994Delivered on: 5 July 1994
Satisfied on: 28 August 2008
Persons entitled: The Vale Royal Borough Council

Classification: Charge
Secured details: All monies due or to become due from the company and/or alfred mcalpine homes north limited to the chargee under the agreements defined in this charge.
Particulars: The option agreements dated 5TH may 1989 and 14TH april 1994.
Fully Satisfied
10 June 1994Delivered on: 17 June 1994
Satisfied on: 21 June 1996
Persons entitled:
Edward Barry Barnes
Grange Properties (North West) Limited
Jeffrey Holmes Riley

Classification: Legal charge
Secured details: £1,625,000 and all other monies due or to become due from the company and/or alfred mc alpine homes (north) limited to the chargee under the terms of the purchase agreement dated 27TH may 1994 and this charge.
Particulars: Land at leftwich grange farm london road northwich cheshire.
Fully Satisfied
21 February 1994Delivered on: 28 February 1994
Satisfied on: 18 February 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 property k/a land situate at sutton old hall farm little sutton ellesmere port cheshire t/no.CH358460 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 May 1993Delivered on: 20 May 1993
Satisfied on: 25 January 1995
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 lying to the west of st ann's road north cheadle cheshire t/no.CH28429.
Fully Satisfied
22 March 1993Delivered on: 27 March 1993
Satisfied on: 28 August 2008
Persons entitled: The Church Commissioners for England

Classification: Legal charge
Secured details: £437,750.
Particulars: Part of lot 111A (part b) (formerly part of bow green farm) adjoining bow land bowdon nr altrincham greater manchester.
Fully Satisfied
22 March 1993Delivered on: 27 March 1993
Satisfied on: 28 August 2008
Persons entitled: The Church Commissioners for England

Classification: Legal charge
Secured details: £437,750.
Particulars: Part of lot 111A (part c) (formerly part of bow green farm) adjoining bow lane bowden nr altrincham greater manchester.
Fully Satisfied
5 February 1987Delivered on: 12 February 1987
Satisfied on: 26 February 1994
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in a building agreement dated 6.10.86 relating to land at westbrook runcorn cheshire andall the premises comprised therein and all buildings thereon.
Fully Satisfied
4 February 1993Delivered on: 16 February 1993
Satisfied on: 27 January 1995
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: Approx 4.25 acres of land adjoining bow lane bowden nr altrincham greater manchester.
Fully Satisfied
14 October 1992Delivered on: 30 October 1992
Satisfied on: 25 January 1995
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 situate at tunshill road brooklands wythenshawe manchester greater manchester.
Fully Satisfied
5 October 1992Delivered on: 21 October 1992
Satisfied on: 26 February 1994
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 situated at foxhills close pewterspear green warrington cheshire t/no.CH300447.
Fully Satisfied
1 September 1992Delivered on: 17 September 1992
Satisfied on: 25 January 1995
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: Public house millhouse lane moreton wirral merseyside.
Fully Satisfied
23 March 1992Delivered on: 2 April 1992
Satisfied on: 25 January 1995
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 saltney chester cheshire.
Fully Satisfied
13 January 1992Delivered on: 24 January 1992
Satisfied on: 7 March 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 property known as part of sutton old hall farm little sutton ellesmere port cheshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 January 1992Delivered on: 14 January 1992
Satisfied on: 28 August 2008
Persons entitled: M.G. Mather, H.J. Partington and C. Munday

Classification: Legal charge
Secured details: £517,000.
Particulars: All that piece of land situate off boundary lane, saltney, chester cheshire.
Fully Satisfied
27 March 1991Delivered on: 8 April 1991
Satisfied on: 18 March 2008
Persons entitled: Redrow Homes Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: A floating charge over all of the companys present & future undertaking & assets.
Fully Satisfied
12 June 1990Delivered on: 19 June 1990
Satisfied on: 7 July 1992
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: All that piece of land containing 5.9 acres or thereabouts situate at woodland avenue, hunts cross, spoks, liverpool as comprised in a conveyance dated 28.3.90.
Fully Satisfied
14 August 1989Delivered on: 22 August 1989
Satisfied on: 25 January 1995
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 st davids park wood lane ewloe deeside clwyd t/nos wa 478510 & wa 492779.
Fully Satisfied
24 October 1986Delivered on: 30 October 1986
Satisfied on: 28 October 1988
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 extended to some 3.32 acres or thereabouts situated at llanchos llandudno county of gwynedd.
Fully Satisfied
28 February 1989Delivered on: 10 March 1989
Satisfied on: 28 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the south east side of weir lane woolston warrington cheshire title no ch 117579 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 October 1988Delivered on: 12 October 1988
Satisfied on: 26 February 1994
Persons entitled: United Dominios Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) property on north side of hough greenroad widnes cheshire 2) property on the north side of rawen field drive widnes chesire (title no ch 243475).
Fully Satisfied
5 October 1988Delivered on: 12 October 1988
Satisfied on: 29 June 1991
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: Field or close of land containing 2.9 acres situate in brampton avenue upton macclesfield.
Fully Satisfied
29 September 1988Delivered on: 4 October 1988
Satisfied on: 26 February 1994
Persons entitled: United Dominions Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property of grosuenor chase bridgewater road, moseley common wigam, greater manchester (title no 472040).
Fully Satisfied
16 September 1988Delivered on: 19 September 1988
Satisfied on: 26 February 1994
Persons entitled: United Dominios Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Meadowcroft estate parklands (title no ch 292871).
Fully Satisfied
5 September 1988Delivered on: 13 September 1988
Satisfied on: 28 August 2008
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: Piece of land 0.5 acres situate to the south of wittler lane winsford cheshire.
Fully Satisfied
5 August 1988Delivered on: 26 August 1988
Satisfied on: 28 August 2008
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: All that piece of land containing 26.54 acres or thereabouts situate at winsford cheshire.
Fully Satisfied
5 August 1988Delivered on: 26 August 1988
Satisfied on: 1 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land being land off bromfield avenue mold, clwyd being part of T.N.wa 19583.
Fully Satisfied
5 August 1988Delivered on: 26 August 1988
Satisfied on: 28 August 2008
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: All those feilds or closes of land situate lying and being in over winsford cheshire and fronting letter lane aforesaid.
Fully Satisfied
5 May 1988Delivered on: 11 May 1988
Satisfied on: 20 April 1989
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 situate at dearnford avenue, bromborough merseyside title no ms 269297.
Fully Satisfied
13 October 1986Delivered on: 23 October 1986
Satisfied on: 26 February 1994
Persons entitled: Barclays Bank PLC

Classification: Charge on agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company's on agreement dated 10TH july 1986 between the metropoliton borough of bury and the company realting to land at redbank mills, radcliffe greater manchester and all thepremises comprised therein and all buildings thereon.
Fully Satisfied
4 December 1987Delivered on: 21 December 1987
Satisfied on: 25 February 1999
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 canal street congleton cheshire.
Fully Satisfied
1 December 1987Delivered on: 11 December 1987
Satisfied on: 16 March 1989
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 on the north side of woolth road wavertree. Liverpool merseyside.
Fully Satisfied
8 September 1986Delivered on: 23 September 1986
Satisfied on: 18 January 1989
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: 12.4 acres of land on the east side of barlow fold road, reddish, greater mancheester. Title no gm 144726.
Fully Satisfied
18 August 1986Delivered on: 26 August 1986
Satisfied on: 26 February 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies owing to the company under the agreement licence dated 8TH may, 1986 relating to land at norton cross, runcorn, cheshire and all buildings thereon.
Fully Satisfied
28 July 1986Delivered on: 4 August 1986
Satisfied on: 26 February 1994
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in and all moneys due or owing or from time to time becoming due or owing to the company under of by virtue of an agreement and licence dated 21.02.86 relating to 8.33 acres land at gorse coventwarrington chester & all buildings.
Fully Satisfied
8 July 1986Delivered on: 23 July 1986
Satisfied on: 28 August 2008
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: F/Hold property containing 4.5 acres or thereabout situated at tan-y-goppa, llanfair, road, abergele, clwyd.
Fully Satisfied
25 April 1986Delivered on: 10 May 1986
Satisfied on: 18 June 1987
Persons entitled: Salvesen Homes Limited

Classification: Legal charge
Secured details: For securing £137,000.
Particulars: All that plot of land situate off croston ford, lostock hall, south ribble, c/oflancashire being lot 1.
Fully Satisfied
6 January 1986Delivered on: 16 January 1986
Satisfied on: 17 July 1987
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 fronting on to willowdale way, backford cross, cheshire (5.7 acres) title no ch 89396.
Fully Satisfied
18 December 1985Delivered on: 30 December 1985
Satisfied on: 26 February 1994
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: 7.4 acres of land situate at the southerly side of shelley road, blacon, chester, cheshire. Title no ch 233535.
Fully Satisfied
18 December 1985Delivered on: 30 December 1985
Satisfied on: 18 June 1987
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 to the south of craithie road, vicars cross, chester, cheshire.
Fully Satisfied
9 May 1986Delivered on: 27 May 1986
Satisfied on: 18 January 1989
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 off felltop drive, reddish, greatermanchester (see doc M43 for full details).
Fully Satisfied
18 December 1985Delivered on: 30 December 1985
Satisfied on: 17 July 1987
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 arrowe road, greasby, wirral, mereseyside.
Fully Satisfied
6 November 1985Delivered on: 15 November 1985
Satisfied on: 13 December 1988
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 rear mostyn house school the parade aprkgate south wirral cheshire.
Fully Satisfied
27 August 1985Delivered on: 6 September 1985
Satisfied on: 17 July 1987
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: 14.28 acres land at lower bents lane bredbury stockport greater manchester.
Fully Satisfied
27 June 1985Delivered on: 5 July 1985
Satisfied on: 18 June 1987
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement and licence and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All interest of the company in, and all moneys due or owing from time to time becoming due or owing relating to approx 6.72 acres land at windmill hill, luncolncheshire title no ch 170647.
Fully Satisfied
14 June 1985Delivered on: 18 June 1985
Persons entitled: British Bright Bar Limited

Classification: Legal charge
Secured details: £257,000 and all other moneys due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at bredbury stockport adjoining lower bents lane and red house land.
Fully Satisfied
31 May 1985Delivered on: 11 June 1985
Satisfied on: 18 June 1987
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: 1,1A, 8,8A, 9,9A, 19,19A, 21,21A, 25,25A31,31A, 37,37A, reeds avenue west and 4,4A, 9,9A birkelt avenue and 89,89A, 91,91A, 93,93A, 95,95A, 97,97A, 99,99A, 101,101A, 10O,103A, 105,105A, 107107A, 109,109A, 111,111A, reeds lane, leasowe, merseyside.
Fully Satisfied
31 May 1985Delivered on: 11 June 1985
Satisfied on: 17 July 1987
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: All that land fronting and new chester road, beckford gors, ellesmere port, cheshire, containing approx 5.38 acres.
Fully Satisfied
11 January 1985Delivered on: 21 January 1985
Satisfied on: 18 June 1987
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: 2,2A, 4,4A, 5,5A, 6,6A, 7,7A,10,10A, 11,11A, 12,12A, 14,14A, 15,15A, 16,16A,17,17A, 29,29A, 33,33A, 35,35A, reeds avenuewest, leasowe, merseyside.
Fully Satisfied
11 January 1985Delivered on: 21 January 1985
Satisfied on: 18 June 1987
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 dale avenue, heswall, wirral, merseyside, site of former heswall county primary school.
Fully Satisfied
8 October 1984Delivered on: 12 October 1984
Satisfied on: 18 June 1987
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: F/H land situate at redgate land and kirkmanshulme lane, belle vue, greater manchester.
Fully Satisfied
9 May 1986Delivered on: 27 May 1986
Satisfied on: 1 December 1989
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 croston road, farington, lancashire being lot 1 (4 acres) and lot 2 (approx. 6 1/2 acres) t/no la 513895.
Fully Satisfied
9 August 1984Delivered on: 21 August 1984
Satisfied on: 18 June 1987
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: F/H parcel of land containing approx 4070 sq yardds being part plot 23 and plot 24 colomendy trading estate derbigh clwyd.
Fully Satisfied
23 December 1983Delivered on: 13 April 1984
Satisfied on: 25 March 1988
Persons entitled: Barclays Bank PLC

Classification: Further guarantee and debenture
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: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
17 May 1983Delivered on: 24 May 1983
Satisfied on: 17 July 1987
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: F/H land on east side of pump lane greasby merseyside 13.75 acres title no ms 179987.
Fully Satisfied
17 May 1983Delivered on: 24 May 1983
Satisfied on: 17 July 1987
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: F/H land on east side pump lane greasby merseyside O.4 acres title no ms 179981.
Fully Satisfied
8 April 1983Delivered on: 8 April 1983
Satisfied on: 22 December 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or redvow (north west) limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures fixed plant & machienry.
Fully Satisfied
24 July 1991Delivered on: 14 August 1991
Satisfied on: 25 January 1995
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: Lad at victoria road great sonkey worrington cheshire t/n:- ch 252294.
Fully Satisfied
24 July 1991Delivered on: 14 August 1991
Satisfied on: 25 January 1995
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: Lad at victoria road great sonkey worrington cheshire t/n:- ch 252294.
Fully Satisfied
12 July 1991Delivered on: 17 July 1991
Satisfied on: 30 April 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at saughall massie road, upton wirral merseyside t/n's ms 320450 & ms 181885 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 June 1991Delivered on: 5 July 1991
Satisfied on: 25 January 1995
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: Approxmately 3.6 acres of land adjoining bowlane bowdon nr altrinchou greater manchester.
Fully Satisfied
8 April 1991Delivered on: 26 April 1991
Satisfied on: 25 January 1995
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: All that piece of land situate at and adjoining arley drive, widnes containing in the whole 5.37 acres or thereabouts cheshire. Title no CH329661.
Fully Satisfied
10 May 1985Delivered on: 21 May 1985
Satisfied on: 26 February 1994
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: Parcel of land cantaning approx 3.62 acres situate at, or known as part of site numbuone, tan y gopa, aebrgell, clwyd.
Fully Satisfied
8 April 1991Delivered on: 26 April 1991
Satisfied on: 27 April 1994
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 whitehall, school lane, hartford northwich cheshire.
Fully Satisfied
8 April 1991Delivered on: 26 April 1991
Satisfied on: 25 January 1995
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: All that piece of land situate at and adjoining arley drive, widnes containing in the whole 5.37 acres or thereabouts cheshire. Title no CH329661.
Fully Satisfied
8 April 1991Delivered on: 26 April 1991
Satisfied on: 27 April 1994
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 whitehall, school lane, hartford northwich cheshire.
Fully Satisfied
5 April 1991Delivered on: 23 April 1991
Satisfied on: 24 September 1993
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 in bull lane, walton liverpool, merseyside.
Fully Satisfied
21 March 1991Delivered on: 5 April 1991
Satisfied on: 7 July 1992
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 the rear of ivy cottage noctorum lane oxton merseyside t/no: ch 3768 ms 186098.
Fully Satisfied
21 March 1991Delivered on: 5 April 1991
Satisfied on: 14 January 1992
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 the rear of rellingen noctorum lane oxton merseyside t/no: ms 277038.
Fully Satisfied
4 March 1991Delivered on: 19 March 1991
Satisfied on: 18 February 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land situate at sutton old hall farm little sutton, ellesmerse port cheshire t/no ch 336833 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1990Delivered on: 31 January 1991
Satisfied on: 25 January 1995
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: Some 8.42 acres or thereabuts formerly part of bow green farm, bow lane, bowdin cheshire.
Fully Satisfied
1 June 1990Delivered on: 21 June 1990
Satisfied on: 25 January 1995
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: All that piece of land situate at and adjoining arley drive, widnes cheshire containing in teh whole 7.97 acres.
Fully Satisfied
23 May 1990Delivered on: 7 June 1990
Satisfied on: 24 September 1993
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: All that pirce of land situate on the north side of childwall valley road and the south west side of chelwood avenue liverpool merseyside t/n ms 289295.
Fully Satisfied
26 February 1985Delivered on: 26 February 1985
Satisfied on: 26 February 1994
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: Parcel of land comprising of 5.15 acres situate at part of site 1 tan-y-gopa abergele clwyd.
Fully Satisfied
24 April 1990Delivered on: 1 May 1990
Satisfied on: 22 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece of land situate at and adjoining arley drive widnes cheshire containing in the whole 7.97 acres or thereabouts.
Fully Satisfied
12 March 1990Delivered on: 16 March 1990
Satisfied on: 7 July 1992
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 and buildings lying to the south east side of townfield lane, oxton, merseyside.
Fully Satisfied
20 November 1989Delivered on: 24 November 1989
Satisfied on: 25 January 1995
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: All that piece of land containing 18.46 acres or thereabouts situate of wirsford cheshire.
Fully Satisfied
18 October 1989Delivered on: 24 October 1989
Satisfied on: 25 January 1995
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: All that piece or parcel of land fronting liverpool road & parkgate road chester cheshire forming port of the ground of the counters of chester hospital and containing in the whole 10.35 accers or thereabouts.
Fully Satisfied
24 August 1989Delivered on: 31 August 1989
Satisfied on: 29 September 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that plot of land contaning 2.77 acres or therabouts at lowton rd, sale greater manchester title no: gm 497581.
Fully Satisfied
31 July 1989Delivered on: 4 August 1989
Satisfied on: 26 February 1994
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: All that plot of land situate on the southerly side councillor lane, cheadle stahordshire containing in teh whole 7.02 acres or thereabouts.
Fully Satisfied
7 April 1989Delivered on: 13 April 1989
Satisfied on: 25 January 1995
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: All that, piece of land situate on the south west side of the road leading from birkenbead to chester, great sutton being land at backford cross cheshire as comprised in conveyances dated 20.3.89.
Fully Satisfied
28 February 1989Delivered on: 10 March 1989
Satisfied on: 11 November 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the east of weir lane woolston, warrington cheshire, and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 January 1989Delivered on: 20 January 1989
Satisfied on: 11 November 1991
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 containing 5.25 acres or thereabouts being land at bradwell road sandbach cheshire t/n ch 231085.
Fully Satisfied
4 July 1988Delivered on: 8 July 1988
Satisfied on: 14 January 1992
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 lying to the south of penketh road falling partly in penketh parish and partly in great sankey parish cheshire t/noch 118597 ch 205327.
Fully Satisfied
29 November 1984Delivered on: 29 November 1984
Satisfied on: 18 June 1987
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 sutiate off higher bonts lane, and redhouse lane, bredbury, stockport, greater, manchester.
Fully Satisfied
23 June 1988Delivered on: 1 July 1988
Satisfied on: 1 November 1989
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 situate at dearnford avenue bromborough, wirral, merseyside.
Fully Satisfied
18 November 1987Delivered on: 30 November 1987
Satisfied on: 26 February 1994
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: Harrytown works bredbury stockport greater manchester.
Fully Satisfied
13 October 1987Delivered on: 23 October 1987
Satisfied on: 16 March 1989
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: 12.6 acres of land at moors land winsford chehsire.
Fully Satisfied
23 September 1987Delivered on: 8 October 1987
Satisfied on: 29 January 1992
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: All that land at canal street, congleton cheshire.
Fully Satisfied
7 September 1987Delivered on: 22 September 1987
Satisfied on: 25 July 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parker house street openshow greater manchester gm 300302.
Fully Satisfied
11 September 1987Delivered on: 18 September 1987
Satisfied on: 10 May 1989
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: All that property being the former reservoir situate at cheetham hill road, duckingfield, tameside greater manchester, containing in the whole 8.5 acres or therabouts.
Fully Satisfied
10 June 1987Delivered on: 23 June 1987
Satisfied on: 26 February 1994
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 situate in church road northenden greater manchester.
Fully Satisfied
30 April 1987Delivered on: 15 May 1987
Satisfied on: 15 March 1988
Persons entitled:
Edward Barry Barnes
Grange Properties (North West) Limited
Jeffrey Holmes Riley
N Unsworth
H R Unsworth

Classification: Legal charge
Secured details: £940,000 and all monies due or to be come due from the company to the chargees under the terms of the chargee.
Particulars: A) plot of land on teh north west side of the road leading from wrexham to chester cheshire t/n P184081 b) plot of land being part of land & premises k/a moat farm wrexham road chester cheshire.
Fully Satisfied
20 March 1987Delivered on: 10 April 1987
Satisfied on: 1 November 1989
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: 8.493 acres of land being formesley part of blacklow hall form formerly in huponwith ruby knowlesley merseyside.
Fully Satisfied
27 October 2006Delivered on: 14 November 2006
Satisfied on: 28 August 2008
Persons entitled: Lever Faberge Limited

Classification: Agreement
Secured details: £510,035 due or to become due from the company to.
Particulars: The amount standing to the credit of the account including interest. See the mortgage charge document for full details.
Fully Satisfied
23 June 2005Delivered on: 25 June 2005
Satisfied on: 4 February 2006
Persons entitled: James Pemberton Properties Limited

Classification: Legal charge
Secured details: £1,869,175.00 due or to become due from the company to.
Particulars: Land at cooper street, hazel grove, stockport t/no GM74161.
Fully Satisfied
20 January 2003Delivered on: 6 February 2003
Satisfied on: 28 August 2008
Persons entitled: Mary Elizabeth Proudlove

Classification: Legal charge
Secured details: £138,500 due or to become due from the company to the chargee.
Particulars: Dunkirk house dunkirk chester cheshire.
Fully Satisfied
19 December 2002Delivered on: 21 December 2002
Satisfied on: 11 April 2003
Persons entitled: Bolling Investments Limited

Classification: Legal charge
Secured details: £2,175,000 due or to become due from the company to the chargee.
Particulars: Land and premises at hoole lane chester.
Fully Satisfied
8 February 2002Delivered on: 20 February 2002
Satisfied on: 28 August 2008
Persons entitled: Willan Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that parcel of land shown edged red on plan number 1 annexed to the agreement being land to the east of moorside road and to the north and south of victoria lane, swinton, greater manchester.
Fully Satisfied
16 June 2000Delivered on: 27 October 2000
Satisfied on: 28 August 2008
Persons entitled: Ebl (UK) Limited

Classification: Legal charge
Secured details: All obligations of the company to the chargee pursuant to an agreement dated 28TH july 1999 (to include an obligation to pay £2 million).
Particulars: Land at whitworth street west/oxford street manchester t/no.GM794423.
Fully Satisfied
22 December 1998Delivered on: 6 January 1999
Satisfied on: 28 August 2008
Persons entitled:
Edward Barry Barnes
Grange Properties (North West) Limited
Jeffrey Holmes Riley
N Unsworth
H R Unsworth
Peter Gladstone
David John Bickerton
James Carwithen Greenwood

Classification: Legal charge
Secured details: £325,000.00 due from the company to the chargee.
Particulars: Land at chester road buckley in the county of flintshire.
Fully Satisfied
26 June 1997Delivered on: 4 July 1997
Satisfied on: 28 August 2008
Persons entitled: Niorth East Wales Institute of Higher Education

Classification: Legal charge
Secured details: £575,000 (the "second and third payments") and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at box lane wrexham.
Fully Satisfied
5 February 1987Delivered on: 12 February 1987
Satisfied on: 26 February 1994
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that interest of the company in a building agreement dated 18.9.86 relating to land at carr lane oak road norton cross warrington cheshire and all the premises comprised therein and all buildings thereon.
Fully Satisfied
29 November 1984Delivered on: 29 November 1984
Satisfied on: 18 June 1987
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 on northside of stockport road, romiley, greater manchester, tn: gm 331014.
Fully Satisfied
4 April 1997Delivered on: 23 April 1997
Persons entitled: Siebe PLC

Classification: Legal charge
Secured details: The sum of £1,750,000 being the outstanding purchase price of property due from the company to the chargee under an agreement of 3 april 1997.
Particulars: Property on the east side of douglas street and on the west side of lumn road hyde t/n GM385095.
Outstanding

Filing History

30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
30 November 2023Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages)
17 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
24 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
19 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
25 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 168
(4 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 168
(4 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 168
(4 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 168
(4 pages)
9 October 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
9 October 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 168
(4 pages)
6 November 2013Full accounts made up to 30 June 2013 (10 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 168
(4 pages)
6 November 2013Full accounts made up to 30 June 2013 (10 pages)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
24 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
31 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
31 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
26 January 2011Full accounts made up to 30 June 2010 (20 pages)
26 January 2011Full accounts made up to 30 June 2010 (20 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
26 October 2010Registered office address changed from Redrow House St Davids Park Ewloe Clwyd CH5 3RX on 26 October 2010 (1 page)
26 October 2010Registered office address changed from Redrow House St Davids Park Ewloe Clwyd CH5 3RX on 26 October 2010 (1 page)
25 October 2010Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page)
25 October 2010Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page)
1 July 2010Company name changed redrow homes (nw) LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Change of name notice (2 pages)
1 July 2010Company name changed redrow homes (nw) LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
29 June 2010Termination of appointment of Steven Greenhalgh as a director (1 page)
29 June 2010Termination of appointment of Julie Rafferty as a director (1 page)
29 June 2010Termination of appointment of David Shard as a director (1 page)
29 June 2010Termination of appointment of Ian Wilkins as a director (1 page)
29 June 2010Termination of appointment of Thomas Freake as a director (1 page)
29 June 2010Termination of appointment of Thomas Freake as a director (1 page)
29 June 2010Termination of appointment of Philip Heaps as a director (1 page)
29 June 2010Termination of appointment of Christine Aitken as a director (1 page)
29 June 2010Termination of appointment of Peter Dartnell as a director (1 page)
29 June 2010Termination of appointment of Thomas Freake as a director (1 page)
29 June 2010Termination of appointment of Philip Heaps as a director (1 page)
29 June 2010Termination of appointment of Ian Wilkins as a director (1 page)
29 June 2010Appointment of Helen Davies as a director (2 pages)
29 June 2010Termination of appointment of David Shard as a director (1 page)
29 June 2010Termination of appointment of Thomas Freake as a director (1 page)
29 June 2010Termination of appointment of Anthony Stevens as a director (1 page)
29 June 2010Termination of appointment of Ian Wilkins as a director (1 page)
29 June 2010Termination of appointment of Christine Aitken as a director (1 page)
29 June 2010Appointment of Helen Davies as a director (2 pages)
29 June 2010Termination of appointment of Julie Rafferty as a director (1 page)
29 June 2010Termination of appointment of Peter Dartnell as a director (1 page)
29 June 2010Termination of appointment of Keith Collard as a director (1 page)
29 June 2010Appointment of Barbara Mary Richmond as a director (2 pages)
29 June 2010Termination of appointment of Keith Collard as a director (1 page)
29 June 2010Termination of appointment of Steven Greenhalgh as a director (1 page)
29 June 2010Termination of appointment of Anthony Stevens as a director (1 page)
29 June 2010Appointment of Barbara Mary Richmond as a director (2 pages)
29 June 2010Termination of appointment of Ian Wilkins as a director (1 page)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
23 December 2009Full accounts made up to 30 June 2009 (19 pages)
23 December 2009Full accounts made up to 30 June 2009 (19 pages)
2 December 2009Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages)
2 December 2009Director's details changed for David James Shard on 8 November 2009 (2 pages)
2 December 2009Director's details changed for David James Shard on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages)
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
2 December 2009Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages)
2 December 2009Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages)
2 December 2009Director's details changed for David James Shard on 8 November 2009 (2 pages)
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
2 December 2009Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages)
20 November 2009Termination of appointment of Colin Lewis as a director (1 page)
20 November 2009Termination of appointment of Colin Lewis as a director (1 page)
26 October 2009Director's details changed for Mr Peter John Dartnell on 28 September 2009 (1 page)
26 October 2009Director's details changed for Mr Peter John Dartnell on 28 September 2009 (1 page)
13 October 2009Appointment of David James Shard as a director (2 pages)
13 October 2009Appointment of David James Shard as a director (2 pages)
6 May 2009Company name changed\certificate issued on 06/05/09 (2 pages)
6 May 2009Company name changed\certificate issued on 06/05/09 (2 pages)
24 March 2009Full accounts made up to 30 June 2008 (18 pages)
24 March 2009Full accounts made up to 30 June 2008 (18 pages)
23 March 2009Director appointed mr colin edward lewis (2 pages)
23 March 2009Director appointed mr colin edward lewis (2 pages)
20 March 2009Director appointed mr andrew james grundy (2 pages)
20 March 2009Director appointed mr andrew james grundy (2 pages)
18 March 2009Appointment terminated director david campbell kelly (1 page)
18 March 2009Appointment terminated director david campbell kelly (1 page)
17 March 2009Appointment terminated director michael cleary (1 page)
17 March 2009Appointment terminated director michael cleary (1 page)
5 February 2009Return made up to 12/10/08; full list of members (6 pages)
5 February 2009Return made up to 12/10/08; full list of members (6 pages)
4 February 2009Director's change of particulars / julie rafferty / 01/10/2008 (2 pages)
4 February 2009Director's change of particulars / julie rafferty / 01/10/2008 (2 pages)
16 January 2009Director appointed ian david watkins (2 pages)
16 January 2009Director appointed ian david watkins (2 pages)
12 January 2009Director appointed mr thomas frederick freake (1 page)
12 January 2009Director appointed mr thomas frederick freake (1 page)
21 October 2008Registered office changed on 21/10/2008 from redrow house st. Davids park ewloe deeside flintshire CH5 3RX (1 page)
21 October 2008Registered office changed on 21/10/2008 from redrow house st. Davids park ewloe deeside flintshire CH5 3RX (1 page)
17 October 2008Registered office changed on 17/10/2008 from 78E oxford gardens london W10 5UW (1 page)
17 October 2008Registered office changed on 17/10/2008 from 78E oxford gardens london W10 5UW (1 page)
13 October 2008Appointment terminated director shaun sumner (1 page)
13 October 2008Appointment terminated director shaun sumner (1 page)
10 October 2008Appointment terminated director nuala howard (1 page)
10 October 2008Appointment terminated director patricia aicken (1 page)
10 October 2008Appointment terminated director david lee (1 page)
10 October 2008Appointment terminated director david lee (1 page)
10 October 2008Appointment terminated director nuala howard (1 page)
10 October 2008Appointment terminated director patricia aicken (1 page)
18 September 2008Director appointed keith collard (3 pages)
18 September 2008Director appointed steven greenhalgh (3 pages)
18 September 2008Director appointed steven greenhalgh (3 pages)
18 September 2008Director appointed keith collard (3 pages)
17 September 2008Appointment terminated director john grime (1 page)
17 September 2008Appointment terminated director john grime (1 page)
17 September 2008Appointment terminated director ian wilkins (1 page)
17 September 2008Appointment terminated director ian wilkins (1 page)
16 September 2008Director appointed julie rafferty (3 pages)
16 September 2008Director appointed philip heaps (3 pages)
16 September 2008Director appointed christine margaret aitken (3 pages)
16 September 2008Director appointed philip heaps (3 pages)
16 September 2008Director appointed julie rafferty (3 pages)
16 September 2008Director appointed anthony john stevens (3 pages)
16 September 2008Director appointed anthony john stevens (3 pages)
16 September 2008Director appointed christine margaret aitken (3 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 83 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 90 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 104 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 95 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (1 page)
10 June 2008Director's change of particulars / john grime / 06/06/2008 (1 page)
10 June 2008Director's change of particulars / john grime / 06/06/2008 (1 page)
9 May 2008Registered office changed on 09/05/2008 from, redrow house,, st.david's park,, flintshire, CH5 3RX (1 page)
9 May 2008Registered office changed on 09/05/2008 from, redrow house,, st.david's park,, flintshire, CH5 3RX (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 82 (1 page)
20 November 2007Full accounts made up to 30 June 2007 (17 pages)
20 November 2007Full accounts made up to 30 June 2007 (17 pages)
16 November 2007Return made up to 12/10/07; no change of members (10 pages)
16 November 2007New director appointed (1 page)
16 November 2007New director appointed (1 page)
16 November 2007Return made up to 12/10/07; no change of members (10 pages)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
5 November 2007New director appointed (5 pages)
5 November 2007New director appointed (5 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
10 March 2007New director appointed (3 pages)
10 March 2007New director appointed (3 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
29 November 2006Full accounts made up to 30 June 2006 (18 pages)
29 November 2006Full accounts made up to 30 June 2006 (18 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
11 November 2006Return made up to 12/10/06; full list of members (11 pages)
11 November 2006Return made up to 12/10/06; full list of members (11 pages)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
24 August 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
27 June 2006Director's particulars changed (1 page)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
4 February 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
14 December 2005Return made up to 12/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
7 December 2005Full accounts made up to 30 June 2005 (16 pages)
7 December 2005Full accounts made up to 30 June 2005 (16 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
25 June 2005Particulars of mortgage/charge (3 pages)
27 January 2005Full accounts made up to 30 June 2004 (17 pages)
27 January 2005Full accounts made up to 30 June 2004 (17 pages)
9 November 2004Return made up to 12/10/04; full list of members (11 pages)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Return made up to 12/10/04; full list of members (11 pages)
8 October 2004Director resigned (1 page)
8 October 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
22 July 2004New director appointed (2 pages)
22 July 2004New director appointed (2 pages)
24 March 2004Director's particulars changed (1 page)
24 March 2004Director's particulars changed (1 page)
14 December 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 December 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
7 December 2003Full accounts made up to 30 June 2003 (17 pages)
7 December 2003Full accounts made up to 30 June 2003 (17 pages)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Secretary's particulars changed (1 page)
11 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2003Director's particulars changed (2 pages)
24 March 2003Director's particulars changed (2 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
2 March 2003Full accounts made up to 30 June 2002 (17 pages)
2 March 2003Full accounts made up to 30 June 2002 (17 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
6 February 2003Particulars of mortgage/charge (3 pages)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
4 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
10 August 2002New director appointed (2 pages)
10 August 2002New director appointed (2 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
20 February 2002Particulars of mortgage/charge (3 pages)
6 December 2001Full accounts made up to 30 June 2001 (17 pages)
6 December 2001Full accounts made up to 30 June 2001 (17 pages)
22 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001New director appointed (2 pages)
6 June 2001Memorandum and Articles of Association (9 pages)
6 June 2001Memorandum and Articles of Association (9 pages)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001Director resigned (1 page)
18 January 2001Full accounts made up to 30 June 2000 (18 pages)
18 January 2001Full accounts made up to 30 June 2000 (18 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
2 January 2001Company name changed redrow homes (northern) LIMITED\certificate issued on 02/01/01 (2 pages)
2 January 2001Company name changed redrow homes (northern) LIMITED\certificate issued on 02/01/01 (2 pages)
27 October 2000Particulars of mortgage/charge (6 pages)
27 October 2000Particulars of mortgage/charge (6 pages)
23 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2000Director resigned (1 page)
23 October 2000Director resigned (1 page)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
15 September 2000New director appointed (3 pages)
22 March 2000Full accounts made up to 30 June 1999 (16 pages)
22 March 2000Full accounts made up to 30 June 1999 (16 pages)
28 October 1999Return made up to 12/10/99; full list of members (7 pages)
28 October 1999Return made up to 12/10/99; full list of members (7 pages)
27 July 1999Director's particulars changed (1 page)
27 July 1999Director's particulars changed (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
25 February 1999Declaration of satisfaction of mortgage/charge (1 page)
8 January 1999Director resigned (1 page)
8 January 1999Director resigned (1 page)
7 January 1999Full accounts made up to 30 June 1998 (17 pages)
7 January 1999Full accounts made up to 30 June 1998 (17 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
6 January 1999Particulars of mortgage/charge (3 pages)
9 October 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/98
(8 pages)
9 October 1998Return made up to 12/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/10/98
(8 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998Director's particulars changed (1 page)
3 September 1998Auditor's resignation (1 page)
3 September 1998Auditor's resignation (1 page)
4 July 1998New director appointed (2 pages)
4 July 1998New director appointed (2 pages)
23 February 1998Full accounts made up to 30 June 1997 (15 pages)
23 February 1998Full accounts made up to 30 June 1997 (15 pages)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Return made up to 12/10/97; no change of members
  • 363(287) ‐ Registered office changed on 07/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Director resigned (1 page)
7 November 1997Director resigned (1 page)
7 November 1997Return made up to 12/10/97; no change of members
  • 363(287) ‐ Registered office changed on 07/11/97
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Director resigned (1 page)
4 July 1997Particulars of mortgage/charge (3 pages)
4 July 1997Particulars of mortgage/charge (3 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
23 April 1997Particulars of mortgage/charge (7 pages)
23 April 1997Particulars of mortgage/charge (7 pages)
26 November 1996Full accounts made up to 30 June 1996 (14 pages)
26 November 1996Full accounts made up to 30 June 1996 (14 pages)
6 November 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 November 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
22 August 1996Declaration of satisfaction of mortgage/charge (1 page)
9 August 1996Director resigned (1 page)
9 August 1996Director resigned (1 page)
21 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
21 June 1996Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1996Declaration of satisfaction of mortgage/charge (1 page)
30 April 1996Declaration of satisfaction of mortgage/charge (1 page)
15 April 1996Particulars of mortgage/charge (3 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
23 January 1996Full accounts made up to 30 June 1995 (15 pages)
23 January 1996Full accounts made up to 30 June 1995 (15 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
17 November 1995New director appointed (2 pages)
17 November 1995New director appointed (2 pages)
2 October 1995Return made up to 12/10/95; full list of members
  • 363(287) ‐ Registered office changed on 02/10/95
(9 pages)
2 October 1995Return made up to 12/10/95; full list of members
  • 363(287) ‐ Registered office changed on 02/10/95
(9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (342 pages)
26 October 1994Return made up to 12/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1994Return made up to 12/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1994Return made up to 12/10/94; no change of members (6 pages)
14 October 1994Full accounts made up to 30 June 1994 (17 pages)
14 October 1994Full accounts made up to 30 June 1994 (17 pages)
14 October 1994Full accounts made up to 30 June 1994 (17 pages)
5 April 1994Full accounts made up to 30 June 1993 (16 pages)
5 April 1994Full accounts made up to 30 June 1993 (16 pages)
5 April 1994Full accounts made up to 30 June 1993 (16 pages)
24 November 1993Return made up to 12/10/93; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 November 1993Return made up to 12/10/93; no change of members (6 pages)
17 December 1992Full accounts made up to 30 June 1992 (15 pages)
17 December 1992Full accounts made up to 30 June 1992 (15 pages)
17 December 1992Full accounts made up to 30 June 1992 (15 pages)
12 October 1992Return made up to 12/10/92; full list of members (8 pages)
12 October 1992Return made up to 12/10/92; full list of members (8 pages)
22 November 1991Full accounts made up to 30 June 1991 (17 pages)
22 November 1991Full accounts made up to 30 June 1991 (17 pages)
22 November 1991Full accounts made up to 30 June 1991 (17 pages)
7 November 1991Return made up to 12/10/91; no change of members (7 pages)
7 November 1991Return made up to 12/10/91; no change of members (7 pages)
7 November 1991Return made up to 12/10/91; no change of members (7 pages)
8 April 1991Particulars of mortgage/charge (3 pages)
8 April 1991Particulars of mortgage/charge (3 pages)
26 February 1991Return made up to 30/06/90; no change of members (8 pages)
26 February 1991Return made up to 30/06/90; no change of members (8 pages)
8 February 1991Full accounts made up to 30 June 1990 (15 pages)
8 February 1991Full accounts made up to 30 June 1990 (15 pages)
8 February 1991Full accounts made up to 30 June 1990 (15 pages)
3 January 1991Particulars of mortgage/charge (3 pages)
3 January 1991Particulars of mortgage/charge (3 pages)
3 January 1991Particulars of mortgage/charge (3 pages)
29 September 1990Declaration of satisfaction of mortgage/charge (1 page)
29 September 1990Declaration of satisfaction of mortgage/charge (1 page)
25 July 1990Declaration of satisfaction of mortgage/charge (1 page)
25 July 1990Declaration of satisfaction of mortgage/charge (1 page)
25 July 1990Declaration of satisfaction of mortgage/charge (1 page)
22 June 1990Declaration of satisfaction of mortgage/charge (1 page)
22 June 1990Declaration of satisfaction of mortgage/charge (1 page)
22 June 1990Declaration of satisfaction of mortgage/charge (1 page)
21 June 1990Particulars of mortgage/charge (3 pages)
21 June 1990Particulars of mortgage/charge (3 pages)
21 June 1990Particulars of mortgage/charge (3 pages)
19 June 1990Particulars of mortgage/charge (3 pages)
19 June 1990Particulars of mortgage/charge (3 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
7 June 1990Particulars of mortgage/charge (3 pages)
1 June 1990Declaration of satisfaction of mortgage/charge (1 page)
1 June 1990Declaration of satisfaction of mortgage/charge (1 page)
1 June 1990Declaration of satisfaction of mortgage/charge (1 page)
1 May 1990Particulars of mortgage/charge (3 pages)
1 May 1990Particulars of mortgage/charge (3 pages)
16 March 1990Particulars of mortgage/charge (3 pages)
16 March 1990Particulars of mortgage/charge (3 pages)
16 March 1990Particulars of mortgage/charge (3 pages)
2 February 1990Return made up to 12/10/89; full list of members (5 pages)
2 February 1990Return made up to 12/10/89; full list of members (5 pages)
2 February 1990Full accounts made up to 30 June 1989 (16 pages)
2 February 1990Return made up to 12/10/89; full list of members (5 pages)
2 February 1990Full accounts made up to 30 June 1989 (16 pages)
2 February 1990Full accounts made up to 30 June 1989 (16 pages)
1 December 1989Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1989Declaration of satisfaction of mortgage/charge (2 pages)
1 December 1989Declaration of satisfaction of mortgage/charge (2 pages)
24 November 1989Particulars of mortgage/charge (3 pages)
24 November 1989Particulars of mortgage/charge (3 pages)
24 November 1989Particulars of mortgage/charge (3 pages)
1 November 1989Declaration of satisfaction of mortgage/charge (1 page)
1 November 1989Declaration of satisfaction of mortgage/charge (1 page)
1 November 1989Declaration of satisfaction of mortgage/charge (1 page)
24 October 1989Particulars of mortgage/charge (3 pages)
24 October 1989Particulars of mortgage/charge (3 pages)
24 October 1989Particulars of mortgage/charge (3 pages)
31 August 1989Particulars of mortgage/charge (3 pages)
31 August 1989Particulars of mortgage/charge (3 pages)
22 August 1989Particulars of mortgage/charge (3 pages)
22 August 1989Particulars of mortgage/charge (3 pages)
22 August 1989Particulars of mortgage/charge (3 pages)
4 August 1989Particulars of mortgage/charge (3 pages)
4 August 1989Particulars of mortgage/charge (3 pages)
4 August 1989Particulars of mortgage/charge (3 pages)
28 July 1989Declaration of satisfaction of mortgage/charge (1 page)
28 July 1989Declaration of satisfaction of mortgage/charge (1 page)
28 July 1989Declaration of satisfaction of mortgage/charge (1 page)
10 May 1989Declaration of satisfaction of mortgage/charge (1 page)
10 May 1989Declaration of satisfaction of mortgage/charge (1 page)
10 May 1989Declaration of satisfaction of mortgage/charge (1 page)
24 April 1989Declaration of satisfaction of mortgage/charge (1 page)
24 April 1989Declaration of satisfaction of mortgage/charge (1 page)
24 April 1989Declaration of satisfaction of mortgage/charge (1 page)
20 April 1989Declaration of satisfaction of mortgage/charge (1 page)
20 April 1989Declaration of satisfaction of mortgage/charge (1 page)
20 April 1989Declaration of satisfaction of mortgage/charge (1 page)
13 April 1989Particulars of mortgage/charge (3 pages)
13 April 1989Particulars of mortgage/charge (3 pages)
13 April 1989Particulars of mortgage/charge (3 pages)
16 March 1989Declaration of satisfaction of mortgage/charge (1 page)
16 March 1989Declaration of satisfaction of mortgage/charge (1 page)
16 March 1989Declaration of satisfaction of mortgage/charge (1 page)
10 March 1989Particulars of mortgage/charge (3 pages)
10 March 1989Particulars of mortgage/charge (3 pages)
10 March 1989Particulars of mortgage/charge (3 pages)
3 January 1989Full accounts made up to 30 June 1988 (11 pages)
3 January 1989Return made up to 14/10/88; full list of members (6 pages)
3 January 1989Return made up to 14/10/88; full list of members (6 pages)
3 January 1989Full accounts made up to 30 June 1988 (11 pages)
3 January 1989Return made up to 14/10/88; full list of members (6 pages)
3 January 1989Full accounts made up to 30 June 1988 (11 pages)
28 October 1988Declaration of satisfaction of mortgage/charge (1 page)
28 October 1988Declaration of satisfaction of mortgage/charge (1 page)
28 October 1988Declaration of satisfaction of mortgage/charge (1 page)
12 October 1988Particulars of mortgage/charge (3 pages)
12 October 1988Particulars of mortgage/charge (3 pages)
12 October 1988Particulars of mortgage/charge (3 pages)
4 October 1988Particulars of mortgage/charge (3 pages)
4 October 1988Particulars of mortgage/charge (3 pages)
4 October 1988Particulars of mortgage/charge (3 pages)
13 September 1988Particulars of mortgage/charge (2 pages)
13 September 1988Particulars of mortgage/charge (2 pages)
13 September 1988Particulars of mortgage/charge (2 pages)
1 July 1988Particulars of mortgage/charge (6 pages)
1 July 1988Particulars of mortgage/charge (6 pages)
1 July 1988Particulars of mortgage/charge (6 pages)
27 May 1988Return made up to 15/10/87; full list of members (6 pages)
27 May 1988Full accounts made up to 30 June 1987 (12 pages)
27 May 1988Full accounts made up to 30 June 1987 (12 pages)
27 May 1988Return made up to 15/10/87; full list of members (6 pages)
27 May 1988Full accounts made up to 30 June 1987 (12 pages)
27 May 1988Return made up to 15/10/87; full list of members (6 pages)
11 May 1988Particulars of mortgage/charge (3 pages)
11 May 1988Particulars of mortgage/charge (3 pages)
11 May 1988Particulars of mortgage/charge (3 pages)
25 March 1988Declaration of satisfaction of mortgage/charge (1 page)
25 March 1988Declaration of satisfaction of mortgage/charge (1 page)
25 March 1988Declaration of satisfaction of mortgage/charge (1 page)
15 March 1988Declaration of satisfaction of mortgage/charge (1 page)
15 March 1988Declaration of satisfaction of mortgage/charge (1 page)
15 March 1988Declaration of satisfaction of mortgage/charge (1 page)
22 December 1987Declaration of satisfaction of mortgage/charge (1 page)
22 December 1987Declaration of satisfaction of mortgage/charge (1 page)
22 December 1987Declaration of satisfaction of mortgage/charge (1 page)
21 December 1987Particulars of mortgage/charge (3 pages)
21 December 1987Particulars of mortgage/charge (3 pages)
21 December 1987Particulars of mortgage/charge (3 pages)
11 December 1987Particulars of mortgage/charge (3 pages)
11 December 1987Particulars of mortgage/charge (3 pages)
11 December 1987Particulars of mortgage/charge (3 pages)
30 November 1987Particulars of mortgage/charge (3 pages)
30 November 1987Particulars of mortgage/charge (3 pages)
30 November 1987Particulars of mortgage/charge (3 pages)
23 October 1987Particulars of mortgage/charge (3 pages)
23 October 1987Particulars of mortgage/charge (3 pages)
23 October 1987Particulars of mortgage/charge (3 pages)
8 October 1987Particulars of mortgage/charge (3 pages)
8 October 1987Particulars of mortgage/charge (3 pages)
8 October 1987Particulars of mortgage/charge (3 pages)
22 September 1987Particulars of mortgage/charge (3 pages)
22 September 1987Particulars of mortgage/charge (3 pages)
22 September 1987Particulars of mortgage/charge (3 pages)
18 September 1987Particulars of mortgage/charge (3 pages)
18 September 1987Particulars of mortgage/charge (3 pages)
18 September 1987Particulars of mortgage/charge (3 pages)
28 July 1987Company name changed\certificate issued on 28/07/87 (2 pages)
28 July 1987Company name changed redrow developments (northern) l imited\certificate issued on 29/07/87 (2 pages)
28 July 1987Company name changed\certificate issued on 28/07/87 (2 pages)
28 July 1987Company name changed redrow developments (northern) l imited\certificate issued on 29/07/87 (2 pages)
17 July 1987Declaration of satisfaction of mortgage/charge (6 pages)
17 July 1987Declaration of satisfaction of mortgage/charge (6 pages)
17 July 1987Declaration of satisfaction of mortgage/charge (6 pages)
23 June 1987Particulars of mortgage/charge (3 pages)
23 June 1987Particulars of mortgage/charge (3 pages)
23 June 1987Particulars of mortgage/charge (3 pages)
18 June 1987Declaration of satisfaction of mortgage/charge (10 pages)
18 June 1987Declaration of satisfaction of mortgage/charge (10 pages)
18 June 1987Declaration of satisfaction of mortgage/charge (10 pages)
15 May 1987Particulars of mortgage/charge (3 pages)
15 May 1987Particulars of mortgage/charge (3 pages)
15 May 1987Particulars of mortgage/charge (3 pages)
10 April 1987Particulars of mortgage/charge (3 pages)
10 April 1987Particulars of mortgage/charge (3 pages)
10 April 1987Particulars of mortgage/charge (3 pages)
12 February 1987Particulars of mortgage/charge (3 pages)
12 February 1987Particulars of mortgage/charge (3 pages)
12 February 1987Particulars of mortgage/charge (3 pages)
30 October 1986Particulars of mortgage/charge (3 pages)
30 October 1986Particulars of mortgage/charge (3 pages)
30 October 1986Particulars of mortgage/charge (3 pages)
23 October 1986Particulars of mortgage/charge (3 pages)
23 October 1986Particulars of mortgage/charge (3 pages)
23 October 1986Particulars of mortgage/charge (3 pages)
23 September 1986Particulars of mortgage/charge (3 pages)
23 September 1986Particulars of mortgage/charge (3 pages)
23 September 1986Particulars of mortgage/charge (3 pages)
26 August 1986Particulars of mortgage/charge (3 pages)
26 August 1986Particulars of mortgage/charge (3 pages)
26 August 1986Particulars of mortgage/charge (3 pages)
4 August 1986Particulars of mortgage/charge (3 pages)
4 August 1986Particulars of mortgage/charge (3 pages)
4 August 1986Particulars of mortgage/charge (3 pages)