Company NameHb (WX) Limited
Company StatusActive
Company Number01940936
CategoryPrivate Limited Company
Incorporation Date21 August 1985(38 years, 8 months ago)
Previous Names4

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(24 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(24 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(38 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameRedrow Homes Limited (Corporation)
StatusCurrent
Appointed25 March 2002(16 years, 7 months after company formation)
Appointment Duration22 years, 1 month
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameJack Underwood
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 April 1999)
RoleCompany Director
Correspondence AddressKents
Marhamchurch
Cornwall
EX23 0EY
Director NameChristopher Roberto Tyson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 June 1997)
RoleCompany Director
Correspondence AddressPemberley Gregorys Meadow
Stourscombe
Launceston
Cornwall
PL15 9QZ
Director NameMr Norman Alan Stubbs
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables East Chevin Road
Otley
West Yorkshire
LS21 3DD
Director NameBarrie Charles Grant
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 March 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Homer Park
Saltash
Cornwall
PL12 6HH
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameMrs Jillian Anne Gowland
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1993(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 October 1996)
RoleCompany Director
Correspondence AddressReeds Cottage
Poughill
Bude
Cornwall
EX23 9EL
Director NameMr Andrew David Joseph Wilson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 05 June 1997)
RoleHousebuilder
Country of ResidenceUnited Kingdom
Correspondence Address11 Tramway Road
Woolwell
Plymouth
PL6 7TQ
Director NameMr John Stewart Richardson Swanson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1998(13 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 11 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hall,Glanton Pyke
Glanton
Alnwick
Northumberland
NE66 4BB
Director NameWilliam Henry Bannister
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2002)
RoleHouse Builder
Country of ResidenceUnited Kingdom
Correspondence Address28 Riverside Road
West Moors
Ferndown
Dorset
BH22 0LQ
Director NameJohn Ware Maunders
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(13 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittledown Southdowns Drive
Hale
Altrincham
Cheshire
WA14 3HR
Director NameGeoffrey William Craven Smith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(15 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressMendips 7 Abbotts Close
Titchmarsh
Northamptonshire
NN14 3AW
Director NameMr Alun Watkin Lewis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(16 years, 4 months after company formation)
Appointment Duration5 months (resigned 14 June 2002)
RoleSystems Director
Country of ResidenceWales
Correspondence AddressPennant
1 Ffordd Dolgoed
Yr Wyddgrug
Sir Y Fflint
CH7 1PE
Wales
Director NameMr Michael Robert Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(16 years, 4 months after company formation)
Appointment Duration5 months (resigned 14 June 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Kentmere Close
Gatley
Cheshire
SK8 4RD
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(16 years, 4 months after company formation)
Appointment Duration5 months (resigned 14 June 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Director NameMr Ian Young
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(16 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 07 April 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address4 Rutherford Road
Aston Fields
Bromsgrove
Worcestershire
B60 3SA
Director NameDavid John Campbell Kelly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(16 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 September 2007)
RoleAccountant
Correspondence AddressBridgemere House
Yew Tree Close
Willoughby Waterleys
Leicestershire
LE8 6BU
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed30 April 2002(16 years, 8 months after company formation)
Appointment Duration8 months (resigned 31 December 2002)
RoleLegal Dir Co Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameMr Stanley Gavin Hill
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(16 years, 9 months after company formation)
Appointment Duration8 years (resigned 25 June 2010)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr David Andrew Jackson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(16 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 03 October 2003)
RoleRegional Director
Country of ResidenceEngland
Correspondence Address13 Beechfield Avenue
Wilmslow
Cheshire
SK9 6LX
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(16 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 September 2009)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressPantygoida Farm Talycoed Lane
Llantilio Crossenny
Abergavenny
Monmouthshire
NP7 8TH
Wales
Director NamePaul Haydn Chester
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2002(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 November 2005)
RoleTown Planner
Correspondence Address76 Amberley Way
Wickwar
Gloucestershire
GL12 8LP
Wales
Director NameBeverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(16 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 06 September 2005)
RoleAccountant
Correspondence AddressApartment 10
41 Upper Belgrave Road Clifton
Bristol
Avon
BS8 2XH
Director NameStuart Faulkner
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(17 years, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 12 May 2003)
RoleCommercial Director
Correspondence Address133 Rumbush Lane
Dickens Heath
Solihull
West Midlands
B90 1SP
Director NameMr Ian Martin Francis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2002(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 07 October 2005)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressYew Tree Cottage
Hornbottom
Shepton Mallet
Somerset
BA4 6SF
Director NameRobert Douglas Sowden
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2002(17 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 25 June 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(17 years, 4 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Michael Glen
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 September 2005)
RolePlanner
Country of ResidenceEngland
Correspondence AddressOld Station House
Black Dog Halt
Calne
Wiltshire
SN11 0LU
Director NameMr Andrew James Grundy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(20 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Larch Rise
The Lanes Leckhampton
Cheltenham
Gloucestershire
GL53 0PY
Wales

Contact

Websiteredrow.co.uk
Telephone01244 520044
Telephone regionChester

Location

Registered AddressRedrow House
Saint 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

10k at £1Redrow Corporate Services LTD
99.99%
Ordinary
1 at £1Redrow Homes LTD
0.01%
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 Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

23 January 1996Delivered on: 31 January 1996
Satisfied on: 28 August 2008
Persons entitled: National Westminster Bank PLC for Itself and Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land on the west side of orchard crescent oreston plymouth devon and the proceeds of sale thereof; t/no dn 364531. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 December 1995Delivered on: 3 January 1996
Satisfied on: 28 August 2008
Persons entitled:
The Royal Bank of Scotland PLC
National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to national westminster bank PLC for itself and royal bank of scotland PLC on any account whatsoever.
Particulars: The f/h property k/as land on the south west side of smallack drive crownhill plymouth devon.t/no.DN358323 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 December 1995Delivered on: 8 December 1995
Satisfied on: 28 August 2008
Persons entitled: J.Boston & Sons (Shipping) Limited

Classification: Legal charge (as defined) over freehold land at west side of orchard crescent,oreston,plymouth,devon
Secured details: £277,000 less the "deductable costs" due from the company to the chargee as defined in an agreement dated 23RD may 1994.
Particulars: Land at west side of orchard crescent,oreston,plymouth,devon.
Fully Satisfied
30 October 1995Delivered on: 8 November 1995
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: F/H property k/a land on the north and south side of woodland road broadclyst exeter devon t/n DN360997 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 March 1995Delivered on: 13 March 1995
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 as trustee for itself and the royal bank of scotland PLC to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the east side of brixington lane withycombe raleigh exmouth devon t/n dn 350544 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 March 1995Delivered on: 13 March 1995
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 as trustee for itself and the royal bank of scotland PLC on any account whatsoever.
Particulars: The f/h property k/a land at st cuthberts close ststephens launceston cornwall t/n cl 102392 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 March 1995Delivered on: 13 March 1995
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 as trustee for iteself and the royal bank of scotland on any account whatsoever.
Particulars: The f/h property k/a land on the north side of redhills exeter devon t/n DN348639 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 March 1995Delivered on: 13 March 1995
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 as trustee for itself and the royal bank of scotland PLC on any account whatsoever.
Particulars: The f/h property k/a land lying to the north of eggbuckland road eggbuckland plymouth devon t/n DN347582 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 March 1995Delivered on: 13 March 1995
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 as trustee for itself and the royal bank of scotland PLC on any account whatsoever.
Particulars: The f/h property k/a land at woodwater lane exeter forming part of title number DN349116 and DN29399 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 January 1995Delivered on: 10 January 1995
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of trust debenture and guarantee
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the financing agreements ( as defined in the deed).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 August 1988Delivered on: 5 August 1988
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: F/H property k/a land at polurruan rd mullion cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 November 1994Delivered on: 22 November 1994
Satisfied on: 13 January 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Y way of legal mortgage f/h land and buildings k/a 43 st margarets road plympton plymouth devon title no DN308809. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
7 November 1994Delivered on: 9 November 1994
Satisfied on: 28 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land and buildings k/a 161 callington road saltash caradon cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 October 1994Delivered on: 3 November 1994
Satisfied on: 28 August 2008
Persons entitled: Eagle Investments Limited

Classification: Legal charge
Secured details: £1,228,000.00 due from the company to the chargee.
Particulars: Land at knappe cross exmouth devon.
Fully Satisfied
24 October 1994Delivered on: 26 October 1994
Satisfied on: 28 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 43 biscombe gardens saltash caradon cornwall title no CL84868. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
24 October 1994Delivered on: 26 October 1994
Satisfied on: 28 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 8 meadow rise st columb major restormel cornwall title no CL71016. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
28 September 1994Delivered on: 30 September 1994
Satisfied on: 9 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 3 orchard close beeson kingsbridge south hams devon title no DN172044. Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
28 September 1994Delivered on: 30 September 1994
Satisfied on: 28 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 20 julian street cattedown plymouth devon title no DN60736. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
23 September 1994Delivered on: 27 September 1994
Satisfied on: 8 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 6 aire gardens efford and parking space plymouth devon t/n DN203497 and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
23 September 1994Delivered on: 27 September 1994
Satisfied on: 28 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 20 school close plympton plymouth devon t/n DN11617 the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
9 September 1994Delivered on: 13 September 1994
Satisfied on: 13 January 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way ofvlegal mortgage all that f/h land and buildings k/a 8 ford close ivybridge south hams devon. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 June 1988Delivered on: 15 June 1988
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: F/H property k/a land at milton abbot near tavistock devon and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 September 1994Delivered on: 13 September 1994
Satisfied on: 15 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land and buildings k/a 4 prideaux road ivybridge south hams devon. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 August 1994Delivered on: 12 August 1994
Satisfied on: 5 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 39 meavy avenue crownhill plynouth devon t/n DN335884 and the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 August 1994Delivered on: 12 August 1994
Satisfied on: 9 November 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 120 greenwood park road plympton plymouth devon t/n DN279660 and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 July 1994Delivered on: 21 July 1994
Satisfied on: 5 October 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/as 44 parkers road, starcross, teignbridge, devon. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 July 1994Delivered on: 20 July 1994
Satisfied on: 10 January 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/as 61 exwick road, exwick, exeter, devon t/no dn 48337. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 July 1994Delivered on: 20 July 1994
Satisfied on: 10 January 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/as 2 elizabeth close, ivybridge, south hams, devon t/no dn 1000250. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 July 1994Delivered on: 20 July 1994
Satisfied on: 28 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H and l/h land and buildings k/as 14 turnchaple mews turnchaple plymouth devon t/no DN254011 dn 254134. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
17 June 1994Delivered on: 21 June 1994
Satisfied on: 11 August 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land and buildings k/a 8 carmython court new quay and garage restormel cornwall title no CL38720. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
7 April 1994Delivered on: 15 April 1994
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: F/H property k/as land adjoining kings ash road, paignton, devon t/no DN148624 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 March 1994Delivered on: 30 March 1994
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: F/H property k/as land at widewell farm, lulworth drive, plymouth, devon t/no DN279013 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 December 1987Delivered on: 17 December 1987
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: F/H property k/a phase 2, st martin by looe cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 February 1994Delivered on: 3 March 1994
Satisfied on: 28 August 2008
Persons entitled: Sandra Pamela Pitts

Classification: Legal charge
Secured details: £475,000 due from the company to the chargee.
Particulars: Land at widewell farm tamerton foliot plymouth devon.
Fully Satisfied
13 January 1994Delivered on: 25 January 1994
Satisfied on: 12 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings k/a 2 vieux close behind hayes otterton east devon t/no DN200615 by way of legal mortgage and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 October 1993Delivered on: 2 November 1993
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: F/H property land and buildings on the north side of castle street the barbican plymouth devon title no DN198851 and the proceeds of sale and an assignment of the goodwill and connection of any business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 October 1993Delivered on: 23 October 1993
Satisfied on: 27 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 24 pavlova court heathlands road liskeard caradon cornwall title no CL44366 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
10 September 1993Delivered on: 15 September 1993
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: F/H property k/a land on the south side of fillham moor lane ivybridge devon t/no DN136853 & the proceeds of sale with athe assignment of the goodwill of any business & the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 September 1993Delivered on: 15 September 1993
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: F/H property k/a land on the north side of langaton lane pinhoe exeter devon t/no DN217758 & the proceeds of sale with athe assignment of the goodwill of any business & the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 August 1993Delivered on: 1 September 1993
Satisfied on: 15 June 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 40 trencreek close trispen truro carrick cornwall title no CL16106 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 August 1993Delivered on: 1 September 1993
Satisfied on: 26 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 10 caradon place bridgwater somerset and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
15 July 1993Delivered on: 19 July 1993
Satisfied on: 21 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 30 tillard close plymton plymouth devon title no DN151346 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
17 June 1993Delivered on: 2 July 1993
Satisfied on: 8 January 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/as 62 poundsland broadclyst east devon devon t/no DN136348 by way of legal mortgage and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
26 November 1987Delivered on: 17 December 1987
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: F/H property k/a 2.3 acres of land at tregolls truro and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 June 1993Delivered on: 2 July 1993
Satisfied on: 6 January 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/as 70 upper longlands dawlish teignbridge devon t/no dn 172476 by way of legal mortgage and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
24 May 1993Delivered on: 27 May 1993
Satisfied on: 23 December 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Byway of legal mortgage f/h land and buildings k/a 18 manor crescent falmouth carrick cornwall title no CL74390 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
24 May 1993Delivered on: 27 May 1993
Satisfied on: 21 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land tog with buildings and k/a 4 warwick road stafford staffordshire and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 May 1993Delivered on: 18 May 1993
Satisfied on: 28 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h land k/a ground floor flat 1 beech terrace west looe caradon cornwall title no CL37208 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
28 April 1993Delivered on: 30 April 1993
Satisfied on: 8 December 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and premises k/a 2 colroger close mullion kerrier cornwall title no CL7354 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
1 April 1993Delivered on: 3 April 1993
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a pathfinder west tolgus redruth kerrier cornwall and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
29 March 1993Delivered on: 31 March 1993
Satisfied on: 21 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and premises k/a 12 canterbury road westgate on sea thanet kent title no K644150 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
1 March 1993Delivered on: 3 March 1993
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a trispen holywell road playing place truro carrick cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
16 February 1993Delivered on: 18 February 1993
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 24 tillard close plympton plymouth devon t/no.DN145075 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
15 February 1993Delivered on: 17 February 1993
Satisfied on: 28 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a leacroft west looe hill west looe caradon cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
18 November 1987Delivered on: 4 December 1987
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: F/H property k/a those pieces or parcels of land forming part of the property k/a trevanion situate at wadebridge cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 February 1993Delivered on: 9 February 1993
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 at woodbury salterton devon and/or the proceeds of sale thereof title no's part DN286832,DN31703 and part DN286830. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 February 1993Delivered on: 4 February 1993
Satisfied on: 23 December 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 15 easterly close brackla bridgend ogwr mid glam: title no: WA313596. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
2 February 1993Delivered on: 4 February 1993
Satisfied on: 17 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 37 higher glen park pensilva liskeard caradon cornwall title no: CL18248 and the goodwill of the business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
24 December 1992Delivered on: 30 December 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 9 admiralty street devonport plymouth title no: DN81015. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
5 November 1992Delivered on: 7 November 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings k/a 79 maliston rd, great sankey warrington cheshire t/no ch 105383 by way of legal mortgage. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
2 November 1992Delivered on: 4 November 1992
Satisfied on: 21 August 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 38 trematon drive barons pyke ugborough south hams devon and land adjoining same title numbers DN76985 and DN84656. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 October 1992Delivered on: 21 October 1992
Satisfied on: 28 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h premises k/a flat 3. 86 station road okehampton west devon. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
2 October 1992Delivered on: 6 October 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a linden lea wagg lane probus carrick cornwall. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
13 August 1992Delivered on: 14 August 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 26 laburnam close west heath congleton cheshire t/no CH88484 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
19 June 1992Delivered on: 23 June 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 15 the crescent walton-on-the-hill staffordshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
4 August 1987Delivered on: 10 August 1987
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: F/H property k/a land at stourscombe launceston cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 May 1992Delivered on: 2 June 1992
Satisfied on: 29 October 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 9 lodge drive truro carrick cornwall title no: CL43984.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
27 May 1992Delivered on: 29 May 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings known as 31 linhay close kingsbridge south hams devon t/n DN144912 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
24 March 1992Delivered on: 27 March 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land and buildings k/a windrush pengover green liskeard caradon cornwall title no:CL34482.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
31 January 1992Delivered on: 13 February 1992
Satisfied on: 2 February 1995
Persons entitled: The British Railways Board

Classification: Legal charge
Secured details: £546000 due from the company to the chargee under the terms of the charge.
Particulars: F/H property being land off beaumont rd plymouth devon.
Fully Satisfied
31 January 1992Delivered on: 12 February 1992
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: F/H property k/a land off beaumont road plymouth devon and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1991Delivered on: 20 December 1991
Satisfied on: 23 June 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises at 2 ivydene chapel row,tremar,coombe,liskeard,cornwall by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
28 November 1991Delivered on: 2 December 1991
Satisfied on: 15 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 19 tardrew close beverley humberside.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
26 November 1991Delivered on: 28 November 1991
Satisfied on: 23 June 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and buildings k/a 28 langham way, ivybridge south hams devon title no dn 13138 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 October 1991Delivered on: 16 October 1991
Satisfied on: 14 January 1992
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land and buildings k/a 3 lower rosewin row truro carrick cornwall.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 October 1991Delivered on: 16 October 1991
Satisfied on: 14 January 1992
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/hold land and buildings k/a 11. wreford close st. Columb major restormel cornwall.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
3 July 1987Delivered on: 22 July 1987
Satisfied on: 28 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Edgerton park hotel pennsylvania rd exeter t/nos dn 169803 and dn 53417 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1991Delivered on: 16 October 1991
Satisfied on: 10 April 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and blds--64 dell rd,kings norton,birmingham,west midlands t/no.wm 249006 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 October 1991Delivered on: 16 October 1991
Satisfied on: 28 August 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All f/hold land and blds.k/a 194 blandford road,efford and parking space,plymouth,devon.t/no.dn 274092 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 October 1991Delivered on: 16 October 1991
Satisfied on: 25 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All l/hold land and blds k/a 1,pickney park flats killgarth,polperro caradon cornwall. T/no. Cl 26021 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 October 1991Delivered on: 16 October 1991
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:-f/h land and buildings k/as 31 higher lux street liskeard caradon cornwall title no:CL36180.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 October 1991Delivered on: 16 October 1991
Satisfied on: 6 April 1992
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h land and buildings k/a 8 tregarrick,the downs west looe caradon cornwall. Title no: CL31533.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 October 1991Delivered on: 16 October 1991
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and buildings known as 30, fern meadow, okehampton west devon, devon. Title no dn 297487 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 October 1991Delivered on: 16 October 1991
Satisfied on: 16 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 3,tamar terrace,calstock,caradon,cornwall. Title no CL39671 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 October 1991Delivered on: 16 October 1991
Satisfied on: 16 July 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that leasehold land and buildings known as plot 12, trenewydd parc estate, rogerstone, community (also known as 12, quantock close. St columb) newport gwent. Title no wa 117900 by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 October 1991Delivered on: 16 October 1991
Satisfied on: 27 August 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land and premises known as 14, bank street st.columb, restormel cornwall by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 October 1991Delivered on: 16 October 1991
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a harmony cottage st clement truro carrick cornwall by way of legal mortgage.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
2 April 1987Delivered on: 9 April 1987
Satisfied on: 28 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
14 October 1991Delivered on: 16 October 1991
Satisfied on: 27 August 1992
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/hold land and buildings k/a greystones granville avenue newcastle under lyme staffordshire title no sf 190729.. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
14 October 1991Delivered on: 16 October 1991
Satisfied on: 6 April 1992
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- f/hold land and premises k/a 11. penlee street penzance cornwall.. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
28 March 1991Delivered on: 8 April 1991
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 on east side of elwell road saltash cornwall title no cl 22843 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1990Delivered on: 10 July 1990
Satisfied on: 30 November 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that f/h land & buildings k/a 48 leasowe d rive perton south staffordshire title no sf 236966 fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 June 1989Delivered on: 19 June 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 at shutta looe cornwall, title no cl 47438 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1989Delivered on: 23 May 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 on the west side of penkernick way, st columb cornwall title no cl 42188 f/h property k/a land at higher east street, st columb, cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 March 1989Delivered on: 29 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 at little trethiggey quintrel downs cornwall (title no cl 45717) and/or the proceeds of the sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 December 1988Delivered on: 15 December 1988
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: Part of the land at shutta looe caradon cornwall title no cl 30877 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 2003Delivered on: 1 July 2003
Satisfied on: 28 August 2008
Persons entitled: Crest Estates Limited

Classification: Legal charge
Secured details: £2,523,793 and all other 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: Parcel 51 haydon wick swindon with part title number WT46795.
Fully Satisfied
31 May 2002Delivered on: 6 June 2002
Satisfied on: 28 August 2008
Persons entitled: Westbury Homes (Holdings) Limited

Classification: Mortgage
Secured details: £1,070,000.00 due or to become due from the company to the chargee.
Particulars: Area 7 locking castle, weston-super-mare.
Fully Satisfied
8 February 2002Delivered on: 13 February 2002
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.
Particulars: Floating charge all the company's present and future undertaking and assets whatever and wherever.
Fully Satisfied
27 March 2000Delivered on: 31 March 2000
Satisfied on: 15 February 2002
Persons entitled:
The Royal Bank of Scotland PLC
National Westminster Bank PLC
National Westminster Bank PLC
The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land hayes road deanshanger northamptonshire t/n NN203921. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 July 1997Delivered on: 16 July 1997
Satisfied on: 28 August 2008
Persons entitled: National Westminster Bank PLC for Itself and Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land to the east of godwell ivybridge devon t/no DN3840 56. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 September 1988Delivered on: 22 September 1988
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: F/H property k/a land at st colum major cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 May 1997Delivered on: 21 May 1997
Satisfied on: 28 August 2008
Persons entitled: National Westminster Bank PLC and Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 1) land adjoining digby house woodwater lane 2) land off woodwater lane 3) land lying to the south east side of rydon lane exeter devon title numbers DN365572(1) DN367258(2) DN352612(3) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 April 1997Delivered on: 24 April 1997
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: Freehold property k/a land on the west side of trenant vale wadebridge cornwall t/n CL124123 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 January 1997Delivered on: 24 January 1997
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: F/H property k/a land at harleigh road bodmin cornwall t/n: CL118885 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 December 1996Delivered on: 17 December 1996
Satisfied on: 28 August 2008
Persons entitled: National Westminster Bank PLC for Itself and Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land off harleigh road bodmin cornwall t/n CL120499 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
28 October 1996Delivered on: 1 November 1996
Satisfied on: 28 August 2008
Persons entitled: National Westminster Bank PLC for Itself and Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land at manor estate horrabridge devon and the proceeds of sale thereof; t/nos: dn 268135 and dn 270564. 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
28 October 1996Delivered on: 1 November 1996
Satisfied on: 28 August 2008
Persons entitled: National Westminster Bank PLC for Itself and Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land at burrows park northam devon and the proceeds of sale thereof; t/no dn 373742. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 October 1996Delivered on: 30 October 1996
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: F/H property k/a land lying to the south of rydon lane exeter and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 March 1996Delivered on: 29 March 1996
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC for Itself & Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property hereinafter described and the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property and an assignment of the goodwill and connection of any business or businesses from time to time carried on in or upon the property or any part or parts thereof together with the full benefit of all licences including any registrations viz: f/h-land and buildings on the south side of agar road truro cornwall t/n-CL49422.
Fully Satisfied
6 March 1996Delivered on: 8 March 1996
Satisfied on: 15 March 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Charge
Secured details: All monies due or to become due from tay homes PLC to the chargee under or pursuant to a facility letter dated 6TH march 1996 and/or by the company under or pursuant to the charge or a guarantee dated 6TH march 1996.
Particulars: All f/h and l/h properties of the company situate in england and wales and all buildings and fixtures. All heritable and l/h properties of the company situate in scotland and all buildings and fixtures. All monies payable to the company under or pursuant to all present and future contracts or policies of insurance in respect of the assets and all rights.. See the mortgage charge document for full details.
Fully Satisfied
1 August 1988Delivered on: 5 August 1988
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: F/H property k/a land adjoining the knoll st clements hill truro, cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
16 March 1987Delivered on: 6 April 1987
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: F/H property k/a land at barbican rd in the parish of st martin by looe cornwall and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

11 December 2023Confirmation statement made on 10 December 2023 with no updates (3 pages)
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)
12 December 2022Confirmation statement made on 10 December 2022 with no updates (3 pages)
28 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
24 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
14 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
10 March 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 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)
21 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 10 December 2016 with updates (6 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)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(4 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 10,000
(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)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(4 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 10,000
(4 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
12 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
12 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
1 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
28 January 2011Full accounts made up to 30 June 2010 (10 pages)
28 January 2011Full accounts made up to 30 June 2010 (10 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
13 December 2010Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page)
13 December 2010Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
13 December 2010Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page)
13 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
13 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
13 July 2010Appointment of Helen Davies as a director (2 pages)
13 July 2010Appointment of Helen Davies as a director (2 pages)
12 July 2010Termination of appointment of Robert Sowden as a director (1 page)
12 July 2010Termination of appointment of Stanley Hill as a director (1 page)
12 July 2010Termination of appointment of Stanley Hill as a director (1 page)
12 July 2010Termination of appointment of Robert Sowden as a director (1 page)
5 July 2010Company name changed redrow homes (wessex) LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-06-25
(2 pages)
5 July 2010Company name changed redrow homes (wessex) LIMITED\certificate issued on 05/07/10
  • 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)
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)
17 January 2010Full accounts made up to 30 June 2009 (10 pages)
17 January 2010Full accounts made up to 30 June 2009 (10 pages)
14 December 2009Director's details changed for Stanley Gavin Hill on 26 November 2009 (2 pages)
14 December 2009Director's details changed for Robert Douglas Sowden on 26 November 2009 (2 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (6 pages)
14 December 2009Director's details changed for Redrow Homes Limited on 26 November 2009 (2 pages)
14 December 2009Director's details changed for Robert Douglas Sowden on 26 November 2009 (2 pages)
14 December 2009Director's details changed for Stanley Gavin Hill on 26 November 2009 (2 pages)
14 December 2009Director's details changed for Redrow Homes Limited on 26 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 March 2009Full accounts made up to 30 June 2008 (11 pages)
26 March 2009Full accounts made up to 30 June 2008 (11 pages)
4 February 2009Return made up to 10/12/08; full list of members (5 pages)
4 February 2009Return made up to 10/12/08; full list of members (5 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (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 6 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (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 105 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (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 49 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (2 pages)
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 73 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43 (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 4 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (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 85 (1 page)
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 43 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page)
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 85 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (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 92 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (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 103 (2 pages)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (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 14 (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 87 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (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 35 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (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 86 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (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 56 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (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 93 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 98 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (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 1 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (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 88 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 103 (2 pages)
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 9 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 88 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 92 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (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 111 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (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 15 (1 page)
29 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
15 April 2008Appointment terminated director ian young (1 page)
15 April 2008Appointment terminated director ian young (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (1 page)
15 January 2008Return made up to 10/12/07; no change of members (9 pages)
15 January 2008Return made up to 10/12/07; no change of members (9 pages)
20 November 2007Full accounts made up to 30 June 2007 (13 pages)
20 November 2007Full accounts made up to 30 June 2007 (13 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
6 January 2007Return made up to 10/12/06; full list of members (9 pages)
6 January 2007Return made up to 10/12/06; full list of members (9 pages)
18 December 2006Full accounts made up to 30 June 2006 (13 pages)
18 December 2006Full accounts made up to 30 June 2006 (13 pages)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
17 January 2006Return made up to 10/12/05; full list of members (10 pages)
17 January 2006Return made up to 10/12/05; full list of members (10 pages)
8 December 2005Full accounts made up to 30 June 2005 (13 pages)
8 December 2005Full accounts made up to 30 June 2005 (13 pages)
11 November 2005New director appointed (3 pages)
11 November 2005New director appointed (3 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
25 April 2005Full accounts made up to 30 June 2004 (13 pages)
25 April 2005Full accounts made up to 30 June 2004 (13 pages)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
24 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
5 May 2004Full accounts made up to 30 June 2003 (13 pages)
5 May 2004Full accounts made up to 30 June 2003 (13 pages)
6 February 2004Director resigned (1 page)
6 February 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 February 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
6 February 2004Director resigned (1 page)
30 December 2003Full accounts made up to 30 June 2002 (13 pages)
30 December 2003Full accounts made up to 30 June 2002 (13 pages)
10 December 2003Director resigned (1 page)
10 December 2003Director resigned (1 page)
25 September 2003New director appointed (2 pages)
25 September 2003New director appointed (2 pages)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
1 July 2003Particulars of mortgage/charge (3 pages)
1 July 2003Particulars of mortgage/charge (3 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
29 January 2003New director appointed (3 pages)
29 January 2003New director appointed (3 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
8 January 2003Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(10 pages)
8 January 2003Return made up to 10/12/02; full list of members
  • 363(287) ‐ Registered office changed on 08/01/03
(10 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
9 September 2002New director appointed (3 pages)
9 September 2002New director appointed (3 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (3 pages)
11 June 2002New director appointed (2 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
6 June 2002Particulars of mortgage/charge (3 pages)
23 May 2002Registered office changed on 23/05/02 from: tay house 55 call lane leeds LS1 7BT (1 page)
23 May 2002New secretary appointed (3 pages)
23 May 2002Secretary resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: tay house 55 call lane leeds LS1 7BT (1 page)
23 May 2002New secretary appointed (3 pages)
23 May 2002Secretary resigned (1 page)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
7 May 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Director resigned (1 page)
8 February 2002Director resigned (1 page)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (3 pages)
6 February 2002New director appointed (4 pages)
6 February 2002New director appointed (4 pages)
1 February 2002Company name changed tay homes (south west) LIMITED\certificate issued on 01/02/02 (2 pages)
1 February 2002Company name changed tay homes (south west) LIMITED\certificate issued on 01/02/02 (2 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
13 December 2001Return made up to 10/12/01; full list of members (7 pages)
13 December 2001Return made up to 10/12/01; full list of members (7 pages)
13 December 2001Full accounts made up to 30 June 2001 (16 pages)
13 December 2001Full accounts made up to 30 June 2001 (16 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
2 January 2001Return made up to 10/12/00; full list of members (6 pages)
2 January 2001Return made up to 10/12/00; full list of members (6 pages)
2 January 2001Full accounts made up to 30 June 2000 (15 pages)
2 January 2001Full accounts made up to 30 June 2000 (15 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
4 January 2000Return made up to 10/12/99; full list of members (6 pages)
4 January 2000Return made up to 10/12/99; full list of members (6 pages)
19 December 1999Full accounts made up to 30 June 1999 (18 pages)
19 December 1999Full accounts made up to 30 June 1999 (18 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
23 April 1999New director appointed (3 pages)
23 April 1999New director appointed (3 pages)
7 April 1999New director appointed (3 pages)
7 April 1999New director appointed (3 pages)
16 March 1999Full accounts made up to 30 June 1998 (16 pages)
16 March 1999Full accounts made up to 30 June 1998 (16 pages)
11 January 1999Return made up to 10/12/98; no change of members (5 pages)
11 January 1999Return made up to 10/12/98; no change of members (5 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
31 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 December 1997Return made up to 10/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 1997Full accounts made up to 30 June 1997 (16 pages)
11 November 1997Full accounts made up to 30 June 1997 (16 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
16 July 1997Particulars of mortgage/charge (3 pages)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
19 June 1997Director resigned (1 page)
21 May 1997Particulars of mortgage/charge (3 pages)
21 May 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 April 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Return made up to 10/12/96; no change of members (4 pages)
11 December 1996Full accounts made up to 30 June 1996 (16 pages)
11 December 1996Return made up to 10/12/96; no change of members (4 pages)
11 December 1996Full accounts made up to 30 June 1996 (16 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
1 November 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
30 October 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
29 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Particulars of mortgage/charge (6 pages)
8 March 1996Particulars of mortgage/charge (6 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
31 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
3 January 1996Particulars of mortgage/charge (3 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Return made up to 10/12/95; no change of members (8 pages)
12 December 1995Return made up to 10/12/95; no change of members (8 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
8 November 1995Particulars of mortgage/charge (4 pages)
6 November 1995Full accounts made up to 30 June 1995 (15 pages)
6 November 1995Full accounts made up to 30 June 1995 (15 pages)
18 August 1995New director appointed (2 pages)
18 August 1995New director appointed (2 pages)
13 March 1995Particulars of mortgage/charge (4 pages)
13 March 1995Particulars of mortgage/charge (4 pages)
13 March 1995Particulars of mortgage/charge (4 pages)
13 March 1995Particulars of mortgage/charge (4 pages)
13 March 1995Particulars of mortgage/charge (4 pages)
13 March 1995Particulars of mortgage/charge (24 pages)
13 March 1995Particulars of mortgage/charge (4 pages)
13 March 1995Particulars of mortgage/charge (4 pages)
13 March 1995Particulars of mortgage/charge (24 pages)
13 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
21 August 1985Incorporation (13 pages)
21 August 1985Incorporation (13 pages)