Company NameRedrow Homes Limited
Company StatusActive
Company Number01990710
CategoryPrivate Limited Company
Incorporation Date18 February 1986(38 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2010(23 years, 11 months after company formation)
Appointment Duration14 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Matthew John Pratt
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2014(28 years, 1 month after company formation)
Appointment Duration10 years, 1 month
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Christopher David Lilley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(32 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleRegional Chief Executive
Country of ResidenceEngland
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Timothy Stone
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Neil Robinson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Gary Charles Crisp
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2022(36 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed31 December 2023(37 years, 10 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Correspondence AddressRedrow House St. Davids Park
Ewloe
Deeside
CH5 3RX
Wales
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 7 months after company formation)
Appointment Duration14 years, 11 months (resigned 30 September 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Director NameLeslie Nicholls
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressBryn Afon
Merllyn Lane
Bagillt
Flintshire
CH6 6BG
Wales
Director NameStephen Peter Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 7 months after company formation)
Appointment Duration8 years (resigned 13 October 2000)
RoleChairman
Correspondence AddressTrinity Manor La Route De La Trinite
Trinity
Jersey
Channel Islands
JE3 5JP
Director NameMr Stuart Anthony Milligan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 7 months after company formation)
Appointment Duration17 years, 8 months (resigned 25 June 2010)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 4 Mostyn Square
Parkgate
Cheshire
CH64 6SL
Wales
Director NameMr Adrian Donovan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 January 1995)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressStocks Cottage
Tilston Church Road
Malpas
Cheshire
SY14 7HB
Wales
Director NameMr Thomas Baron
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 1994)
RoleRetired
Correspondence AddressLightoaks
Hall Farm Glazebury
Warrington
Cheshire
WA3 4HT
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed12 October 1992(6 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameMr Michael Robert Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1993(7 years, 7 months after company formation)
Appointment Duration13 years, 4 months (resigned 17 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kentmere Close
Gatley
Cheshire
SK8 4RD
Director NameJeremy Dawson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(8 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 07 January 1996)
RoleFinancial Director
Correspondence Address9 Shotwick Park
Saughall
Chester
Director NameMr Gregson Horace Locke
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1995(9 years, 7 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 November 2002)
RoleChairman Southern Region
Country of ResidenceEngland
Correspondence AddressNorth Lea
Baker Street
Aston Tirrold
Oxfordshire
OX11 9DD
Director NameBarry Kendrick Harvey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1996(10 years after company formation)
Appointment Duration11 years, 4 months (resigned 30 June 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollybank Pepper Street
Appleton Thorn
Warrington
Cheshire
WA4 4SB
Director NameMr Robert Brannock Jones
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1997(11 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 May 2001)
RoleCompany Director
Correspondence Address38 Ironmongers Place
West Ferry Road
London
E14 9YD
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(11 years, 5 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 April 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Director NameJohn Finlay Geekie
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2001)
RoleSouthern Reg Architectural Dir
Correspondence AddressAshmead Cottage
The Slade
Charlbury
Oxfordshire
OX7 3SJ
Director NameIan Hornby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(13 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 10 May 2001)
RoleTechnical Director
Correspondence Address8 Avon Court
Mold
Flintshire
CH7 1JP
Wales
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2000(14 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 September 2009)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressPantygoida Farm Talycoed Lane
Llantilio Crossenny
Abergavenny
Monmouthshire
NP7 8TH
Wales
Director NameMr William John Brand
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(15 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNorthfield House
Dunt Lane
Hurst
Berkshire
RG10 0TA
Director NameMr David Llewelyn Arnold
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(16 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 March 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Cottage
Horton Green
Tilston
Cheshire
SY14 7EZ
Wales
Director NameBeverley Edward John Dew
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2002(16 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 September 2005)
RoleAccountant
Correspondence AddressApartment 10
41 Upper Belgrave Road Clifton
Bristol
Avon
BS8 2XH
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(16 years, 10 months after company formation)
Appointment Duration21 years (resigned 31 December 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Graham Anthony Cope
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(18 years, 1 month after company formation)
Appointment Duration19 years, 9 months (resigned 31 December 2023)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(19 years, 6 months after company formation)
Appointment Duration16 years, 10 months (resigned 04 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Andrew James Grundy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(19 years, 6 months 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
Director NameDavid John Campbell Kelly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(20 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 26 November 2009)
RoleAccountant
Correspondence AddressBridgemere House
Yew Tree Close
Willoughby Waterleys
Leicestershire
LE8 6BU
Director NameMr Michael Peter Cleary
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2007(21 years after company formation)
Appointment Duration2 years (resigned 17 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Northenden Road
Sale
Cheshire
M33 2ED
Director NameMr William Robert Heath
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2013(26 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 October 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Keith Joseph Parrett
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(28 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 29 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales
Director NameMr Barry Graham Stiles
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2015(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRedrow House
St Davids Park
Flintshire
CH5 3RX
Wales

Contact

Websiteredrow.co.uk
Telephone01454 625000
Telephone regionChipping Sodbury

Location

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

Shareholders

168 at £1Redrow Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,156,600,000
Gross Profit£257,100,000
Net Worth£222,600,000
Cash£100,000
Current Liabilities£1,380,800,000

Accounts

Latest Accounts2 July 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

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

Charges

30 December 2014Delivered on: 6 January 2015
Satisfied on: 5 January 2016
Persons entitled: General Motors UK Limited

Classification: A registered charge
Particulars: Land at chaul end road, caddington, luton LU1 4AX.
Fully Satisfied
31 October 2014Delivered on: 6 November 2014
Satisfied on: 9 November 2016
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith

Classification: A registered charge
Particulars: Woodcocks farm wigan road chorley lancashire.
Fully Satisfied
31 October 2014Delivered on: 5 November 2014
Satisfied on: 9 August 2016
Persons entitled: Sibelco UK Limited

Classification: A registered charge
Particulars: Freehold land at newcross netwon abbott.
Fully Satisfied
28 October 2014Delivered on: 30 October 2014
Satisfied on: 3 December 2016
Persons entitled: Taylor Wimpey UK Limited

Classification: A registered charge
Particulars: The freehold property edged red on the plan attached to the legal mortgage at hele park, newton abbott, being part of the property registered at hm land registry with absolute title under title number DN621448 (except for those parts of the charged property that are subject to a partial release or an exempt disposal after the date of this deed).
Fully Satisfied
3 October 2014Delivered on: 6 October 2014
Satisfied on: 7 October 2015
Persons entitled: The Mayor's Office for Policing and Crime

Classification: A registered charge
Particulars: Land at the peel centre. (The colindale avenue site). Aerodrome road. Colindale. London NW9.
Fully Satisfied
3 October 2014Delivered on: 6 October 2014
Satisfied on: 7 October 2015
Persons entitled: The Mayor's Office for Policing and Crime

Classification: A registered charge
Particulars: Land at the peel centre (the middle site). Aerodrome road. Colindale. London NW9.
Fully Satisfied
25 July 2014Delivered on: 15 August 2014
Satisfied on: 9 August 2016
Persons entitled: Brian Leslie Baker

Classification: A registered charge
Particulars: F/H property k/a land on the east side of bath road beckington t/no WS53064.
Fully Satisfied
1 August 2014Delivered on: 8 August 2014
Satisfied on: 31 July 2018
Persons entitled: Keith Trevor Lewis

Classification: A registered charge
Particulars: Land forming part of marden farm calne wiltshire.
Fully Satisfied
11 July 2014Delivered on: 16 July 2014
Satisfied on: 15 July 2015
Persons entitled: Mr Paul Robert Allen

Classification: A registered charge
Particulars: Land at milton road sutton courtenay abingdon.
Fully Satisfied
3 September 2010Delivered on: 9 September 2010
Satisfied on: 12 July 2012
Persons entitled: Advantage West Midlands

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying north east of st john street lichfield t/no. SF520411 to exclude plot 112.
Fully Satisfied
26 June 2014Delivered on: 26 June 2014
Satisfied on: 30 July 2015
Persons entitled: Michael Gerard Pyke and Alan Francis Swarbrick

Classification: A registered charge
Particulars: Land on the north side of the toppings, garstang, preston registered under land registry title number LAN115990.
Fully Satisfied
30 May 2014Delivered on: 4 June 2014
Satisfied on: 9 August 2016
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee

Classification: A registered charge
Particulars: The f/h property known as land adjoining wenvoe garden centre, port road, wenvoe , t/no: CYM342740.
Fully Satisfied
22 May 2014Delivered on: 27 May 2014
Satisfied on: 8 November 2016
Persons entitled: Sammi Developments Limited

Classification: A registered charge
Particulars: Land at eastern road (formerly foundation house), bracknell registered at the land registry under title number BK193367.
Fully Satisfied
16 May 2014Delivered on: 20 May 2014
Satisfied on: 6 July 2016
Persons entitled: West Register (Property Investments) Limited

Classification: A registered charge
Particulars: Freehold property at 253 - 257 (odds) leeds road, 2 - 36 (even) red hall lane, 1 - 27 (odd) and 2 - 28 (even) newton square, newton hill and land lying to the west of leeds road newton hill wakefield.
Fully Satisfied
9 May 2014Delivered on: 12 May 2014
Satisfied on: 15 May 2015
Persons entitled: The Right Honourable Charles Rowland Andrew Baron Saint Oswald

Classification: A registered charge
Particulars: Freehold land lying to the south of windmill hill quarry towers lane crofton wakefield title no WYK808219.
Fully Satisfied
27 March 2014Delivered on: 14 April 2014
Satisfied on: 8 November 2016
Persons entitled: Explore Living Limited

Classification: A registered charge
Particulars: Land on the east side of roughetts road ryarsh west malling kent t/no K932586.
Fully Satisfied
28 March 2014Delivered on: 11 April 2014
Satisfied on: 8 November 2016
Persons entitled: Springhill Property Investments (Jersey) Limited

Classification: A registered charge
Particulars: Part of the f/h land known as aston road, shifnal t/nos SL111172 and SL155281.
Fully Satisfied
28 March 2014Delivered on: 11 April 2014
Satisfied on: 8 November 2016
Persons entitled: Springhill Property Investments (Jersey) Limited

Classification: A registered charge
Particulars: Part of the f/h land known as aston road, shifnal t/nos SL111172 and SL155281.
Fully Satisfied
11 April 2014Delivered on: 17 April 2014
Satisfied on: 30 July 2015
Persons entitled: George Dugdale and Norman Dugdale

Classification: A registered charge
Particulars: Land on the west side of lucas lane whittle le wood chorley lancashire.
Fully Satisfied
27 March 2014Delivered on: 1 April 2014
Satisfied on: 8 September 2015
Persons entitled: Liverpool City Council

Classification: A registered charge
Particulars: F/H parcels part of the land formerly k/a new heys community comprehensive school allerton road allerton liverpool.
Fully Satisfied
3 September 2010Delivered on: 9 September 2010
Satisfied on: 12 July 2012
Persons entitled: Advantage West Midlands

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying north east of st john street lichfield t/no. SF520411.
Fully Satisfied
14 March 2014Delivered on: 17 March 2014
Satisfied on: 20 March 2015
Persons entitled: The Mayor's Office for Policing and Crime

Classification: A registered charge
Particulars: Former harrow road police station 325 harrow road london W9 3RD.
Fully Satisfied
20 November 2013Delivered on: 12 March 2014
Satisfied on: 23 November 2015
Persons entitled: Gmv Eight Limited

Classification: A registered charge
Particulars: F/H k/a saighton camp sandy lane huntington t/no.CH624826. Notification of addition to or amendment of charge.
Fully Satisfied
20 February 2014Delivered on: 27 February 2014
Satisfied on: 18 February 2016
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy

Classification: A registered charge
Particulars: F/H land at lune mills new quay road st george’s quay lancaster shown edged in red on plan 3 and being part of t/no LA855516. Notification of addition to or amendment of charge.
Fully Satisfied
20 January 2014Delivered on: 31 January 2014
Satisfied on: 8 November 2016
Persons entitled: Weston Homes PLC

Classification: A registered charge
Particulars: F/H preston hall, aylesford, kent shown edged red on the attached plan. Notification of addition to or amendment of charge.
Fully Satisfied
29 January 2014Delivered on: 29 January 2014
Satisfied on: 6 July 2016
Persons entitled: John Anthony Bullock and Violet Elizabeth Jefferson

Classification: A registered charge
Particulars: White horse farm, north lane, huntington, york.
Fully Satisfied
20 January 2014Delivered on: 22 January 2014
Satisfied on: 8 November 2016
Persons entitled: The Secretary of State for Health

Classification: A registered charge
Particulars: Pat of preston hall chest hospital and land adjoining on the north side of london road, aylesford, kent t/no K773050. Notification of addition to or amendment of charge.
Fully Satisfied
13 August 2010Delivered on: 21 August 2010
Satisfied on: 3 March 2011
Persons entitled: Kensington Developments Limited

Classification: Legal charge
Secured details: £750,000.00 due or to become due from the company to the chargee.
Particulars: F/H land at whitehills blackpool lancashire.
Fully Satisfied
10 January 2014Delivered on: 15 January 2014
Satisfied on: 9 September 2016
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome

Classification: A registered charge
Particulars: Land lying to the north of hazlewood farm, saegry road, sutton berger part t/no WT268583. Notification of addition to or amendment of charge.
Fully Satisfied
13 December 2013Delivered on: 19 December 2013
Satisfied on: 12 December 2014
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited

Classification: A registered charge
Particulars: The freehold land at lyon house, lyon road, harrow HA1 2EU in title number: NGL702564; the freehold land known as car parking spaces at lyon house, lyon road, harrow in title number: NGL91895; the freehold land at equitable house, lyon road, harrow HA1 2EW in title number: NGL701935; and the freehold land at lyon house, lyon road, harrow HA1 2YG in title number: NGL836211. Notification of addition to or amendment of charge.
Fully Satisfied
27 September 2013Delivered on: 5 October 2013
Satisfied on: 9 August 2016
Persons entitled: West Waterlooville Developments Limited

Classification: A registered charge
Particulars: Land k/a phase 2 purbrook hampshire.
Fully Satisfied
18 June 2013Delivered on: 24 June 2013
Satisfied on: 9 August 2016
Persons entitled: Grenville College Limited

Classification: A registered charge
Particulars: F/H property at abbotsham near bideford t/no DN518497. Notification of addition to or amendment of charge.
Fully Satisfied
5 June 2013Delivered on: 11 June 2013
Satisfied on: 12 December 2014
Persons entitled: Guiness Limited

Classification: A registered charge
Particulars: Block a first central, park royal, london. Notification of addition to or amendment of charge.
Fully Satisfied
10 April 2013Delivered on: 26 April 2013
Satisfied on: 12 July 2013
Persons entitled: Cycleshield Limited

Classification: A registered charge
Particulars: F/H property known as 205 holland park avenue, london. Notification of addition to or amendment of charge.
Fully Satisfied
28 March 2013Delivered on: 17 April 2013
Satisfied on: 28 April 2014
Persons entitled: Essex County Council

Classification: Legal charge
Secured details: £2,712,658 due or to become due.
Particulars: All that land at park road colchester essex t/no.EX753713 see image for full details.
Fully Satisfied
13 August 2010Delivered on: 20 August 2010
Satisfied on: 30 January 2013
Persons entitled: Catesby Estates Limited

Classification: Legal charge
Secured details: £2,000,000 due or to become due from the company to the chargee.
Particulars: Land on the east side of trewyn road holsworthy devon t/no:DN506092 and a further piece of land to the east side of trewyn road holsworthy t/no:DN508545.
Fully Satisfied
18 January 2013Delivered on: 22 January 2013
Satisfied on: 8 November 2016
Persons entitled: Scraptoft Developments LLP

Classification: Legal charge
Secured details: £7,282,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land at keyham lane leicester.
Fully Satisfied
17 January 2013Delivered on: 22 January 2013
Satisfied on: 9 August 2016
Persons entitled: Faccenda Property Limited

Classification: Legal charge
Secured details: £5,320,000 due or to become due.
Particulars: Land at high street sutton benger wiltshire.
Fully Satisfied
27 November 2012Delivered on: 18 December 2012
Satisfied on: 15 April 2014
Persons entitled: Elan Homes (NO3) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right title and interest in or to the land at the white lion public house chester road penman chester.
Fully Satisfied
27 November 2012Delivered on: 30 November 2012
Satisfied on: 3 December 2014
Persons entitled: Geoffrey Nigel Iball Jones & Rhys Gareth Jones

Classification: Second legal charge
Secured details: £720,000.00 due or to become due from the company to the chargee.
Particulars: Land at the white lion chester road penymynydd chester flintshire.
Fully Satisfied
26 October 2012Delivered on: 3 November 2012
Satisfied on: 20 August 2013
Persons entitled: Sancler 3 Limited

Classification: Legal charge
Secured details: £300,000.00 due or to become due.
Particulars: F/H property k/a land lying to the north east of bethlehem road st clears carmarthenshire t/no SYM334037.
Fully Satisfied
27 July 2010Delivered on: 29 July 2010
Satisfied on: 12 July 2012
Persons entitled: G C Bilston Limited and G C Bradley Limited

Classification: Legal charge
Secured details: £1,000,000.00 due or to become due from the company to the chargee.
Particulars: Bankfield works greenway road bilston wolverhampton west midlands t/nos WM332175 and WM596093.
Fully Satisfied
8 October 2012Delivered on: 10 October 2012
Satisfied on: 4 February 2014
Persons entitled: Valentine Anthony Lewis Powell and David James Roper Robinson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at worthy road winchester comprising part of the property t/n HP369775.
Fully Satisfied
1 October 2012Delivered on: 5 October 2012
Satisfied on: 9 August 2016
Persons entitled: Alan John Rosser, Theresa Anne Reid and Susan Mary Broadbent

Classification: Legal charge
Secured details: £1,200,000.00 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: Land at new inn pontypool being part of t/n CYM454847.
Fully Satisfied
21 September 2012Delivered on: 28 September 2012
Satisfied on: 4 February 2014
Persons entitled: Alcester Estates Limited and Northern Minerals & Estates Limited

Classification: Legal charge
Secured details: £2,500,000.00 due or to become due from the company to the chargee.
Particulars: F/H land being land to the east of kinwarton farm road alcester warwickshire t/no WK462096.
Fully Satisfied
17 September 2012Delivered on: 22 September 2012
Satisfied on: 8 November 2016
Persons entitled: Oliver Charles Wicksteed and Christopher John Pykett

Classification: Legal charge
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a dales lodge farm kettering barton seagrave northamptonshire.
Fully Satisfied
28 August 2012Delivered on: 4 September 2012
Satisfied on: 30 August 2014
Persons entitled: Simon Chantler

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and property known as stretton dairy, stretton, tilston, malpas, cheshire t/nos CH288664, CH331473, CH288663, CH288651, CH330221 and CH405979 and part of the land registered under t/nos CH335576 and CH211418.
Fully Satisfied
16 July 2012Delivered on: 20 July 2012
Satisfied on: 2 August 2013
Persons entitled: Maplebrom LLP

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south west side of st godwalds road, bromsgrove t/no WR122377.
Fully Satisfied
1 June 2012Delivered on: 9 June 2012
Satisfied on: 5 June 2015
Persons entitled: Andrew Nigel John Pitt David Darlington Ian Edward Pitt Ethel Munslow Hilda Gagnon and James Pitt

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Glebe farm lunts heath road widnes cheshire.
Fully Satisfied
11 May 2012Delivered on: 18 May 2012
Satisfied on: 19 July 2013
Persons entitled: Sodajo Limited

Classification: Legal charge
Secured details: £2,000,000.00 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: F/H property at and adjoining 81 wigan road ormskirk lancashire.
Fully Satisfied
17 May 2010Delivered on: 3 June 2010
Satisfied on: 12 July 2012
Persons entitled: Gc Cannock Limited

Classification: Legal charge
Secured details: £1,000,000.00 due or to become due from the company to the chargee.
Particulars: Land at walsall road churchbridge cannock staffordshire, t/no.SF278566, SF525619, SF528600 and SF533278.
Fully Satisfied
12 April 2012Delivered on: 26 April 2012
Satisfied on: 2 August 2013
Persons entitled: Morgan Advanced Ceramics Limited

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a bewdley road stourport worcestershire t/no WR137742.
Fully Satisfied
29 March 2012Delivered on: 18 April 2012
Satisfied on: 9 August 2016
Persons entitled: Network Rail Infrastructure Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at mon bank newport coloured blue on the plan 51575A save for the land shown coloured brown/hatched red and coloured brown/hatched green on plan R0225 attached to the legal mortgage all rights in any policies of insurance relating to the property the benefit of all contracts guarantees warranties and other documents see image for full details.
Fully Satisfied
22 March 2012Delivered on: 27 March 2012
Satisfied on: 10 July 2012
Persons entitled: University of Wolverhampton

Classification: Legal charge
Secured details: £2,525,000 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: F/H land at compton road west, wolverhampton forming part t/no WM992227.
Fully Satisfied
21 February 2012Delivered on: 2 March 2012
Satisfied on: 7 March 2013
Persons entitled: Henry Besley

Classification: Legal charge
Secured details: £425,000 due or to become due.
Particulars: Land on the east side of bridgwater road, taunton, somerset.
Fully Satisfied
21 February 2012Delivered on: 2 March 2012
Satisfied on: 7 March 2013
Persons entitled: Somerset County Council

Classification: Legal charge
Secured details: £418,470 due or to become due.
Particulars: Land at brittons ash monkton heathfiled taunton somerset.
Fully Satisfied
21 February 2012Delivered on: 24 February 2012
Satisfied on: 10 January 2013
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards

Classification: Legal charge
Secured details: £2,300,000 due or to become due.
Particulars: Land at bathpool taunton somerset.
Fully Satisfied
21 February 2012Delivered on: 24 February 2012
Satisfied on: 19 March 2013
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman

Classification: Legal charge
Secured details: £2,117,500 due or to become due.
Particulars: Land at monkton heathfield taunton somerset.
Fully Satisfied
8 February 2012Delivered on: 16 February 2012
Satisfied on: 12 July 2013
Persons entitled: Diana Winifred Kennaugh, Jean Johnson and John Hugh Boardman

Classification: Legal charge
Secured details: £1,912,500.00 due or to become due from the company to the chargee.
Particulars: F/H land on the east side of barrows green lane, widnes, cheshire t/no CH598924; including all buildings and fixtures and fittings.
Fully Satisfied
30 December 2011Delivered on: 7 January 2012
Satisfied on: 12 January 2013
Persons entitled: Associated British Ports

Classification: Legal charge
Secured details: £1,000,000.00 due or to become due from the company to the chargee.
Particulars: F/H the port of garston liverpool.
Fully Satisfied
6 December 2011Delivered on: 10 December 2011
Satisfied on: 4 February 2014
Persons entitled: The Rugby Group Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as rochester works, t/no: K377069 (whole), K415442 (part) and K123161 (part) see image for full details.
Fully Satisfied
7 April 2010Delivered on: 9 April 2010
Satisfied on: 5 May 2011
Persons entitled: Aneurin Bevan Local Health Board

Classification: Legal charge
Secured details: 1,152,500.00 due or to become due from the company to the chargee.
Particulars: Land lying to the north of brynhoward terrace oakdale blackwood caerphilly t/no CYM333364 (part) and CYM343469.
Fully Satisfied
8 September 2022Delivered on: 12 September 2022
Satisfied on: 21 September 2022
Persons entitled: Gloucester City Council

Classification: A registered charge
Particulars: Part of the freehold land at the former civil service sports ground, estcourt road, gloucester, GL1 3LG (phase 1).
Fully Satisfied
31 October 2011Delivered on: 3 November 2011
Satisfied on: 10 October 2012
Persons entitled: Valentine Anthony Lewis Powell and David James Roper Robinson

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land at worthy road winchester comprising part of the property under t/n HP369775.
Fully Satisfied
30 September 2011Delivered on: 7 October 2011
Satisfied on: 27 July 2012
Persons entitled: Morgan Advanced Ceramics Limited

Classification: Legal charge
Secured details: £2,112,000.00 due or to become due from the company to the chargee.
Particulars: F/H property known as bewdley road stourport worcestershire.
Fully Satisfied
29 September 2011Delivered on: 5 October 2011
Satisfied on: 4 October 2012
Persons entitled: W.S. Cosby and Sons Limited and Hallam Land Management Limited

Classification: Charge by way of first legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the west side of leicester road, countesthorpe, leicestershire t/no's LT328877, LT192739 and LT434858.
Fully Satisfied
7 July 2011Delivered on: 22 July 2011
Satisfied on: 13 July 2012
Persons entitled: Malcolm Albert Hawe, Marc Gregory Hawe & Taylor Patterson Trustees Limited (Being the Trustees of Kdl Pension Fund) and Denley Barrow and Taylor Patterson Trustees Limited as Trustees of the Taylor Patterson Sipp for Denley Barrow and Kensington Developments Limited

Classification: Legal charge
Secured details: £3,121,250.00 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: F/H and l/h land at lytham quays dock road lytham lancashire.
Fully Satisfied
4 July 2011Delivered on: 8 July 2011
Satisfied on: 12 July 2012
Persons entitled: Gallagher Estates Limited, Hallam Land Management Limited and William Davis Limited

Classification: Legal charge
Secured details: £3,000,000.00 due or to become due from the company to the chargee.
Particulars: Land at calvestone road cawston rugby warwickshire.
Fully Satisfied
1 July 2011Delivered on: 5 July 2011
Satisfied on: 17 January 2012
Persons entitled: Hsbc Bank PLC as Sole Trustee of Hermes Property Unit Trust

Classification: Fixed charge over land
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a clive house 5 and 6 connaught place london t/no NGL537646 ad fixtures and related rights, all rents receivable, all furniture furnishings tools vehicles, the benefit of all licences and all rights and interest in and claims under the insurances see image for full details.
Fully Satisfied
16 June 2011Delivered on: 21 June 2011
Satisfied on: 9 August 2016
Persons entitled: Cssc Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land k/a cssc sports ground recreation road beacon park plymouth.
Fully Satisfied
27 March 1991Delivered on: 8 April 1991
Satisfied on: 18 March 2008
Persons entitled: Redrow Group Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge undertaking and all property and assets.
Fully Satisfied
18 February 2011Delivered on: 23 February 2011
Satisfied on: 7 March 2012
Persons entitled: Swift Holdings (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings lying to the west of dunswell road cottingham east riding of yorkshire t/no's HS195147,HS195141,HS171885 and YEA62629 see image for full details.
Fully Satisfied
29 December 2017Delivered on: 15 January 2018
Satisfied on: 1 February 2018
Persons entitled: Cemex UK Operations Limited

Classification: A registered charge
Particulars: That part of the freehold property known as land at. Barrington road, foxton, cambridge registered at. Land registry with title number CB370551 and edged. Red on the title plan attached to the charge. Instrument.. Please refer to the charge instrument for further. Detail.
Fully Satisfied
16 February 2011Delivered on: 18 February 2011
Satisfied on: 30 January 2013
Persons entitled: Thomas Alfred Charles Morgan

Classification: Legal charge
Secured details: £600,000 due or to become due from the company to the chargee.
Particulars: Land part of brynheulog roman road llangunnor carmarthen.
Fully Satisfied
1 December 2010Delivered on: 9 December 2010
Satisfied on: 16 September 2014
Persons entitled: Merrydown PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at horam east sussex t/n esx 96113 see image for full details.
Fully Satisfied
26 November 2010Delivered on: 4 December 2010
Satisfied on: 12 July 2012
Persons entitled: Welbeck (Crawley Down) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property on the south side of grange road crawley down t/no WS119961.
Fully Satisfied
30 November 2010Delivered on: 2 December 2010
Satisfied on: 3 March 2011
Persons entitled: Fern Leaf Homes Limited

Classification: Legal charge
Secured details: £2,750,000.00 due or to become due from the company to the chargee.
Particulars: Land at 82-85 mattock lane ealing london t/no MX263578.
Fully Satisfied
4 November 2010Delivered on: 19 November 2010
Satisfied on: 30 January 2013
Persons entitled: Brian David Rowe

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rylands nursery bagley road wellington t/nos ST169279, ST158970 and part ST51995.
Fully Satisfied
5 November 2010Delivered on: 12 November 2010
Satisfied on: 12 July 2012
Persons entitled: Advantage West Midlands

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the north east of st john street lichfield see image for full details.
Fully Satisfied
28 May 2015Delivered on: 16 June 2015
Satisfied on: 13 June 2017
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton
Matthew Robert Mitchell
Lesley Verna Mitchell
Robert Kenneth Mitchell
Pauline Eastwood
Janet Buckie
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Margaret Ellen Metcalfe
Mary Staveley
Leonard Rogerson
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
David Roy Williams
Vida Mary Duncan
Emma Nash
Lisa Liddle
Deorum Limited
James Edgar Noy
Edward Russell Noy
Edward James Russell Noy
Frederick Gilbert Green as a Trustee of the John Hall Voluntary Settlement
Robert John Clarke as a Trustee of the John Hall Voluntary Settlement
Peter John Duncan Hall as a Trustee of the John Hall Voluntary Settlement
Ian Moore Gibbon
Brian Clifford Jordan
Norman Alexander Mitchell
Catesby Estates Limited
Sir David Graham Brook Wilkinson as Trustee of the Penlands Trust and the Rns Clarke Will Trust
Nicholas John Provost Perkins as Trustee of the Penlands Trust and the Rns Clarke Will Trust
Patricia Anne Bramley
James Donald Bramley
Patricia Anne Bramley
James Donald Bramley
Mark Anthony Jackson-Stops
Timothy William Ashworth Jackson-Stops
Kleinwort Benson (Guernsey) Trustees (1997) Limited
Kleinwort Benson (Guernsey) Trustees Limited

Classification: A registered charge
Particulars: Land at wood burcote court towcester northamptonshire.
Fully Satisfied
18 June 2015Delivered on: 24 June 2015
Satisfied on: 24 July 2015
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton
Matthew Robert Mitchell
Lesley Verna Mitchell
Robert Kenneth Mitchell
Pauline Eastwood
Janet Buckie
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Margaret Ellen Metcalfe
Mary Staveley
Leonard Rogerson
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
David Roy Williams
Vida Mary Duncan
Emma Nash
Lisa Liddle
Deorum Limited
James Edgar Noy
Edward Russell Noy
Edward James Russell Noy
Frederick Gilbert Green as a Trustee of the John Hall Voluntary Settlement
Robert John Clarke as a Trustee of the John Hall Voluntary Settlement
Peter John Duncan Hall as a Trustee of the John Hall Voluntary Settlement
Ian Moore Gibbon
Brian Clifford Jordan
Norman Alexander Mitchell
Catesby Estates Limited
Sir David Graham Brook Wilkinson as Trustee of the Penlands Trust and the Rns Clarke Will Trust
Nicholas John Provost Perkins as Trustee of the Penlands Trust and the Rns Clarke Will Trust
Patricia Anne Bramley
James Donald Bramley
Patricia Anne Bramley
James Donald Bramley
Mark Anthony Jackson-Stops
Timothy William Ashworth Jackson-Stops
Kleinwort Benson (Guernsey) Trustees (1997) Limited
Kleinwort Benson (Guernsey) Trustees Limited
Karlyn Diane Foy
Michael John Foy

Classification: A registered charge
Particulars: Land at lune mills, new quay road, st georges quay, lancaster LA1 5QN as more particularly shown edged and hatched yellow and edged and hatched green on plan 1 to the legal charge dated 18 june 2015.
Fully Satisfied
30 April 2015Delivered on: 12 May 2015
Satisfied on: 6 July 2016
Persons entitled: Crest Nicholson Operations Limited

Classification: A registered charge
Particulars: The county ground, claro road, harrogate, HG1 4AG.
Fully Satisfied
24 April 2015Delivered on: 28 April 2015
Satisfied on: 5 January 2016
Persons entitled: General Motors UK Limited

Classification: A registered charge
Particulars: Land at chaul end road caddington luton LU1 4AX.
Fully Satisfied
7 April 2015Delivered on: 11 April 2015
Satisfied on: 31 July 2018
Persons entitled: National Grid Property (Northfleet) Limited

Classification: A registered charge
Particulars: F/H northfleet west electricity substation southfleet road kent.
Fully Satisfied
31 March 2015Delivered on: 10 April 2015
Satisfied on: 7 October 2015
Persons entitled: The Mayor's Office for Policing and Crime

Classification: A registered charge
Particulars: Training police station site, aerodrome road, colindale, london NW9.
Fully Satisfied
31 March 2015Delivered on: 10 April 2015
Satisfied on: 7 October 2015
Persons entitled: The Mayor's Office for Policing and Crime

Classification: A registered charge
Particulars: Park house site, aerodrome road, colindale, london NW9.
Fully Satisfied
20 March 2015Delivered on: 26 March 2015
Satisfied on: 31 March 2017
Persons entitled: Newpool Construction Limited

Classification: A registered charge
Particulars: Land at the uplands, shifnal, shropshire.
Fully Satisfied
29 January 2015Delivered on: 9 February 2015
Satisfied on: 8 November 2016
Persons entitled: Sreit (Portergate) Limited

Classification: A registered charge
Particulars: All of that freehold property known as land on the north side of coventry road, hinckley comprised in land registry title numbers LT401334 and LT440582.. For further details of assets charged please refer to the instrument.
Fully Satisfied
21 January 2015Delivered on: 24 January 2015
Satisfied on: 26 January 2016
Persons entitled: Stanley John Parkinson

Classification: A registered charge
Particulars: F/H land and buildings at north view farm 22 ribby road wrea green fylde lancashire.
Fully Satisfied
27 October 2010Delivered on: 30 October 2010
Satisfied on: 12 July 2012
Persons entitled: Advantage West Midlands

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the north east of st john street lichfield see image for full details.
Fully Satisfied
1 April 1987Delivered on: 5 April 1987
Satisfied on: 29 November 1990
Persons entitled: United Dominions Trust Limited

Classification: Assignment
Secured details: All moneys due or to become due from whelmar homes limited or any subsidiary company holding company to the chargee.
Particulars: Assignment by way of charge of the full benefit of the covenants agreements warranties and indemnities on the part of christian salvesen PLC contained in an agreement dated 11/2/87.
Fully Satisfied
22 December 2014Delivered on: 5 January 2015
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain

Classification: A registered charge
Particulars: The land shown edged red on the plan to the legal charge being part of the land on the north west side of lightfoot lane, higher bartle, preston PR4 0LA, being part of the land registered at the land registry under title number LA949466.
Outstanding
10 February 2014Delivered on: 18 February 2014
Persons entitled: Martin Dawn (Leckhampton) Limited

Classification: A registered charge
Particulars: F/H land on the west side of farm lane, leckhampton and land on the north side of church road, leckhampton comprising approximately 45 acres and shown edged red on the plan contained t/no GR30656 and GR306544. Notification of addition to or amendment of charge.
Outstanding
6 February 2014Delivered on: 12 February 2014
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton

Classification: A registered charge
Particulars: Land at day house farm, swindon. Notification of addition to or amendment of charge.
Outstanding
6 February 2014Delivered on: 12 February 2014
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton

Classification: A registered charge
Particulars: Land at day house farm, swindon. Notification of addition to or amendment of charge.
Outstanding
6 February 2014Delivered on: 12 February 2014
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton

Classification: A registered charge
Particulars: Land at day house farm, swindon. Notification of addition to or amendment of charge.
Outstanding
27 September 2013Delivered on: 7 October 2013
Persons entitled: David John Ball Keith Thomas Ball and Carole Anne Mccormack

Classification: A registered charge
Particulars: Land on east side of guinea hall lane banks southport PR9 8BT title number LAN74174.
Outstanding
10 July 2013Delivered on: 11 July 2013
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay

Classification: A registered charge
Particulars: The freehold property being land lying to the north west of ruskin avenue, wakefield, west yorkshire registered under title number: WYK817239.
Outstanding
7 June 2013Delivered on: 8 June 2013
Persons entitled: River Street Cheshire Limited

Classification: A registered charge
Particulars: F/H land at sibbersfield lane farndon chester cheshire t/no.CH196811(part) CH349459 and CH496013. Notification of addition to or amendment of charge.
Outstanding
27 March 2013Delivered on: 5 April 2013
Persons entitled: The Secretary of State for Defence

Classification: Legal charge
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land at erskine barracks wilton salisbury wiltshire.
Outstanding
27 March 2013Delivered on: 5 April 2013
Persons entitled: The Secretary of State for Defence

Classification: Legal charge
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land situated at erskine barracks wilton salisbury wiltshire.
Outstanding
27 March 2013Delivered on: 5 April 2013
Persons entitled: The Trustees of the Barford Settled Estate

Classification: Legal charge
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land situated at erskine barracks wilton salisbury wiltshire.
Outstanding
6 March 2013Delivered on: 13 March 2013
Persons entitled: The Lord Mayor and Citizens of the City of Westminster

Classification: Legal mortgage
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at amberley road maida vale london.
Outstanding
15 January 2013Delivered on: 23 January 2013
Persons entitled: Network Rail Infrastructure Limited

Classification: Deed of variation
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at mon bank, newport being all that property shaded blue on the plan 51575D attached to the deed of variation save for the land shown coloured brown/hatched red and coloured brown/hatched green on plan R0225 attached to the deed of variation. By way of first fixed charge all its rights in any policies of insurance, see image for full details.
Outstanding
7 September 2012Delivered on: 13 September 2012
Persons entitled: Bae Systems PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at buckshaw village euxton chorley (southern commercial phase).
Outstanding
1 May 2012Delivered on: 4 May 2012
Persons entitled: Bae Systems PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property situate at buckshaw village euxton chorley lancashire see image for full details.
Outstanding
28 June 2023Delivered on: 12 July 2023
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)

Classification: A registered charge
Particulars: Land at earls court farm, bromyard road, rushwick, worcester.
Outstanding
3 January 2023Delivered on: 5 January 2023
Persons entitled: Swansea Enterprises Corp (A Company Incorporated in the British Virgin Islands with Company Number 652124 and Overseas Entity Id Number OE001238)

Classification: A registered charge
Particulars: Freehold land at middle yard, hesmonds stud, east hoathly, sussex comprised in a transfer dated 3 january 2023 made between (1) swansea enterprises corp and (2) redrow homes limited.
Outstanding
16 December 2022Delivered on: 22 December 2022
Persons entitled: Hallam Land Management Limited

Classification: A registered charge
Particulars: Land at earls court farm as shown edged and hatched red on plan 1 contained therein.
Outstanding
16 December 2022Delivered on: 21 December 2022
Persons entitled: Arnold White Estates Limited

Classification: A registered charge
Particulars: That part of the freehold property known as phase 2 chamberlains barn leighton buzzard as shown coloured pink on the annexed plan.
Outstanding
16 December 2022Delivered on: 20 December 2022
Persons entitled: Hallam Land Management Limited

Classification: A registered charge
Particulars: Land at earls court farm as shown edged and hatched red on plan 1 contained therein.
Outstanding
11 November 2011Delivered on: 15 November 2011
Persons entitled: Abraham Moon & Sons Limited, John Walsh, Christina Margaret Dereix, Heather Elisabeth Kelly and John Walsh, Julie Walsh and Acomb Trustees Limited as Trustees of the Netherfield Pension Fund

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 property at netherfield road guiseley leeds being the whole of the land registered with t/nos: WYK918127 and WYK918150 see image for full details.
Outstanding
16 December 2022Delivered on: 20 December 2022
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin

Classification: A registered charge
Particulars: Land to the north east side of tabley lane, higher bartle, preston.
Outstanding
16 November 2022Delivered on: 25 November 2022
Persons entitled: Richard John Elwell, Sheila Elwell, Timothy David Palmer and Susan Ellen Johnson

Classification: A registered charge
Particulars: Freehold land off melton road, east goscote comprised in a transfer dated 16 november 2022 made between (1) redrow homes limited and (2) richard john elwell, sheila elwell, timothy david palmer and susan ellen johnson shown edged red on the plan attached to this legal charge.
Outstanding
4 November 2022Delivered on: 7 November 2022
Persons entitled: Strata Homes Yorkshire Limited

Classification: A registered charge
Particulars: Land at radial park, crossgates, leeds.
Outstanding
12 October 2022Delivered on: 19 October 2022
Persons entitled: Quinn Estates Betteshanger Limited

Classification: A registered charge
Particulars: Land at almond house, betteshanger business park, deal, kent - refer to instrument for more details.
Outstanding
16 September 2022Delivered on: 28 September 2022
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity

Classification: A registered charge
Particulars: Land lying to the south of common lane, sawston cambridge and land on the south and east side of babraham road sawston cambridge.
Outstanding
15 August 2022Delivered on: 16 August 2022
Persons entitled: Nightingale Homes (Upchurch) LTD

Classification: A registered charge
Particulars: Land at the south side of lower rainham road rainham gillingham kent.
Outstanding
1 August 2022Delivered on: 5 August 2022
Persons entitled: Neil John Overton

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as or being ham farm, gillingham registered at hm land registry with title numbers DT372171, DT437488 and DT382793. For further details please refer to the instrument.
Outstanding
30 June 2022Delivered on: 4 July 2022
Persons entitled: Andrew Malcolm Dyson and Gladman Developments Limited

Classification: A registered charge
Particulars: Freehold land at woolavington road, puriton comprised in a transfer dated 30 june 2022 made between the first chargee (1) and the chargor (2) and shown edged red on the plan being part of the land registered at the land registry under title number ST232308.
Outstanding
16 June 2022Delivered on: 27 June 2022
Persons entitled: Eastern Quarry Limited

Classification: A registered charge
Particulars: Land known as parcel 1 and parcel 8, alkerden south, eastern quarry, alkerden lane, ebbsfleet, kent as more particularly described in schedule 1 of the instrument.
Outstanding
20 May 2022Delivered on: 1 June 2022
Persons entitled: Crompton Property Developments Limited

Classification: A registered charge
Particulars: The land at phase 4, yew tree farm, burscough and shown edged red on the plan.
Outstanding
31 March 2022Delivered on: 14 April 2022
Persons entitled: Alexandra Adrienne Ayre, Samantha Louise Ayre and David Paul Ayre and Gladman Developments Limited

Classification: A registered charge
Particulars: By way of a legal charge all freehold interest in the land and buildings known as land on the west side of arundel road, angmering, littlehampton; new place bungalow, arundel road, angmering littlehampton and new place nursery, arundel road, angmering, littlehampton and registered at the land registry with title number SX13338, WSX97822, SX65178, SX14641 and SX97821.
Outstanding
11 March 2022Delivered on: 21 March 2022
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: All the property known as part of the land and premises being blandford house and malta barracks, aldershot and the shoe lane land forming part and as shown edged red on the plans annexed to the charge.
Outstanding
2 March 2022Delivered on: 3 March 2022
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves

Classification: A registered charge
Particulars: Land at watery land and netherstowe lane curborough lichfield staffordshire more particularly described in the schedule to the charge.
Outstanding
2 March 2022Delivered on: 2 March 2022
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse

Classification: A registered charge
Particulars: Land on the east side of moor lane, south ravenfield, rotherham, south yorkshire.
Outstanding
21 February 2022Delivered on: 24 February 2022
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild

Classification: A registered charge
Particulars: Land at station road tring hertfordshire.
Outstanding
18 February 2022Delivered on: 18 February 2022
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited

Classification: A registered charge
Particulars: Land lying to the west of sundon road, harlington.
Outstanding
7 January 2022Delivered on: 13 January 2022
Persons entitled: Urban&Civic Alconbury Limited

Classification: A registered charge
Particulars: Freehold property at parcel 8 key phase 1 alconbury weald huntingdonshire. For more details, please refer to the instrument.
Outstanding
11 January 2022Delivered on: 12 January 2022
Persons entitled: Hampshire County Council

Classification: A registered charge
Particulars: Freehold land on the east side of the hampshire clinic, basing road, old basing, basingstoke RG24 7AL comprising part of the land registered at the land registry under title number HP814086 and shown edged red on the plan attached to the legal charge.
Outstanding
7 January 2022Delivered on: 12 January 2022
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: Key phase 1 parcel 8 alconbury. For more details, please refer to the instrument.
Outstanding
10 December 2021Delivered on: 17 December 2021
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy

Classification: A registered charge
Particulars: Land at preston fields, ashford road, faversham - see instrument for more detail.
Outstanding
3 December 2021Delivered on: 13 December 2021
Persons entitled: Robert William Crawford Clarke, Charles Richard Crawford Clarke, Susan Emma Jackson and Sara Louise Muir

Classification: A registered charge
Particulars: Freehold land known as land off lyth hill road, bayston hill, shrewsbury, shropshire being the whole of the land comprised in a transfer dated 3RD december 2021 made between the richborough estates partnership LLP (1) and the chargor (2) being the whole of the land in title number SL119689 shown as edged red on plan 1 (as attached to the schedule to the charge) less a strip of land being one metre wide between points “x” and ”y” on plan 1 (as attached to the schedule to the charge) and the whole of the land in title number SL168661 a shown edged red on plan 2 (as attached to the schedule to the charge).
Outstanding
19 November 2021Delivered on: 1 December 2021
Persons entitled: Clarke Willmott Trust Corporation Limited

Classification: A registered charge
Particulars: Land at blundells road, tiverton registered at the date of this legal charge at the land registry with title number DN534628.
Outstanding
19 October 2021Delivered on: 2 November 2021
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann

Classification: A registered charge
Particulars: The freehold property at shire hill farm, radwinter road, saffron walden as shown edged red on the plan attached to the legal charge and being part of the land registered at hm land registry with title number EX740804.
Outstanding
5 October 2021Delivered on: 14 October 2021
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge

Classification: A registered charge
Particulars: Land lying to the north of dorchester close, stoke mandeville, aylesbury and registered at the land registry under title number BM396183.
Outstanding
1 September 2021Delivered on: 8 September 2021
Persons entitled: Hallam Land Management Limited (Registered Number 02456711) as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: The property shown edged red on plan 1 appended to the charge.
Outstanding
26 August 2021Delivered on: 3 September 2021
Persons entitled: Fittons Guernsey Limited

Classification: A registered charge
Particulars: All that freehold land at cowlishaw lane shaw oldham comprising:. Firstly the whole of the freehold land registered in title numbers GM882964, GM941429, MAN308806 and MAN309128;. Secondly part of the freehold land registered in title number LA319815; and. Thirdly the freehold interest in that part of the property as is show edged red on the plan to a conveyance dated 17 november 1972 made between (1) john fitton (the elder) and (2) john fitton and brenda fitton in so far as title to the same is unregistered as at the date of the legal charge,. Together being the whole of the land transferred by the transfer.
Outstanding
30 July 2021Delivered on: 3 August 2021
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited

Classification: A registered charge
Particulars: Land at cockering road thanington canterbury kent... Refer to instrument for more details.
Outstanding
30 June 2021Delivered on: 2 July 2021
Persons entitled: Hythe Limited

Classification: A registered charge
Particulars: The freehold property known as the freehold land to the east of gresley way stevenage hertfordshire being all of the property registered at hm land registry with title absolute under title number number HD343724.
Outstanding
26 May 2021Delivered on: 3 June 2021
Persons entitled: Devon County Council

Classification: A registered charge
Particulars: Land known as aldens farm east, chudleigh road alphington exeter EX2 9QJ forming part of title DN207404.
Outstanding
18 May 2021Delivered on: 26 May 2021
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers

Classification: A registered charge
Particulars: The freehold property known as land at granby farm, granby road, harrogate HG1 4ST shown edged red on plan 1 attached to the instrument submitted for registration and registered at hm land registry under title numbers NYK423306 and NYK427199.
Outstanding
18 May 2021Delivered on: 26 May 2021
Persons entitled: The Richborough Estates Partnership LLP

Classification: A registered charge
Particulars: The freehold property known as land at granby farm, granby road, harrogate HG1 4ST shown edged red on plan 1 attached to the instrument submitted for registration and registered at hm land registry under title numbers NYK423306 and NYK427199.
Outstanding
4 May 2021Delivered on: 10 May 2021
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement

Classification: A registered charge
Particulars: The land at east halewood, liverpool registered under land registry title numbers MS146414 and MS128535 and comprised in the two transfers of even date entered into between (1) the chargee (2) the chargor as shown edged red on the two plans at appendix 3 to the instrument.
Outstanding
28 April 2021Delivered on: 4 May 2021
Persons entitled: R a Whitebread (Farms) Limited

Classification: A registered charge
Particulars: The freehold land at the west side of town road, cliffe woods, rochester comprised in a transfer dated 28 day of april 2021 made between the chargee (1) and the chargor (2) shown edged red on the attached plan.
Outstanding
17 March 2021Delivered on: 7 April 2021
Persons entitled: Clarke Willmott Trust Corporation Limited

Classification: A registered charge
Particulars: Land at blundells road tiverton registered at the date of this legal charge at the land registry with title number DN534628.
Outstanding
31 March 2021Delivered on: 7 April 2021
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox

Classification: A registered charge
Particulars: Freehold land off delph lane, daresbury, near warrington.
Outstanding
30 March 2021Delivered on: 31 March 2021
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited

Classification: A registered charge
Particulars: Land at church street, bocking, braintree, essex CM7 5LL - see instrument for more details.
Outstanding
9 March 2021Delivered on: 18 March 2021
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard

Classification: A registered charge
Particulars: Freehold land lying to the north west of neddy lane, billington, clitheroe, BB7 9ND and freehold land lying to the west of sunnyside avenue, billington, clitheroe.
Outstanding
2 March 2021Delivered on: 10 March 2021
Persons entitled: Wendy Harding

Classification: A registered charge
Particulars: Land at crow’s nest farm off delph lane, daresbury, warrington WA4 4AW.
Outstanding
1 March 2021Delivered on: 9 March 2021
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale

Classification: A registered charge
Particulars: Land to the north of giantwsood lane, congleton CW12 2HT shown edged red on the plan to a transfer dated 1 march 2021 made between (1) david clarence worth, sheila rosemary irlam and valerie jane dale (2) david clarence worth and veronica mary worth and (3) redrow homes limited t/nos CH633654, CH164693, CH648954 and CH532592 - for more details please refer to instrument.
Outstanding
1 March 2021Delivered on: 4 March 2021
Persons entitled: John Louis Massarella and Louis Paul Massarella

Classification: A registered charge
Particulars: Freehold land at ratby lane, kirby muxloe, leicestershire as comprised in a transfer dated 1 march 2021 made between john louis massarella and louis paul massarella and redrow homes limited being part of the land comprised in title LT455844 and as shown edged red on the plan attached to the charge.
Outstanding
24 February 2021Delivered on: 2 March 2021
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish

Classification: A registered charge
Particulars: Land on the south west side of bedford road, holwellbury, hitchin, bedfordshire - see instrument for more detail.
Outstanding
12 February 2021Delivered on: 24 February 2021
Persons entitled: Marinada Limited

Classification: A registered charge
Particulars: Land north of quinton road, bobbing, sittingbourne, kent - refer to instrument for more details.
Outstanding
12 February 2021Delivered on: 18 February 2021
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith

Classification: A registered charge
Particulars: All that freehold land on the north west side of tabley lane higher bartle preston.
Outstanding
25 January 2021Delivered on: 28 January 2021
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards

Classification: A registered charge
Particulars: Land on the north west side of merton road, ambrosden.
Outstanding
15 January 2021Delivered on: 20 January 2021
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime

Classification: A registered charge
Particulars: Freehold property being land at lowton, warrington.
Outstanding
18 December 2020Delivered on: 21 December 2020
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose

Classification: A registered charge
Particulars: Land at churchway, haddenham - refer to instrument for more details.
Outstanding
12 November 2020Delivered on: 1 December 2020
Persons entitled: St Modwen Developments Limited

Classification: A registered charge
Particulars: The freehold property at phase 4E meon vale long marston stratford upon avon t/no WK386236.
Outstanding
20 November 2020Delivered on: 26 November 2020
Persons entitled: Paul Ralph Griffin

Classification: A registered charge
Particulars: Freehold land at poplar farm, delph lane, daresbury, cheshire.
Outstanding
11 November 2020Delivered on: 17 November 2020
Persons entitled: Keith Ingram May

Classification: A registered charge
Particulars: Land lying to the west of west leys road, swanland, north ferriby.
Outstanding
14 October 2020Delivered on: 23 October 2020
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott

Classification: A registered charge
Particulars: Freehold land at land off rompton road, cottenham, cambridgeshire more particularly described in the instrument.
Outstanding
13 October 2020Delivered on: 19 October 2020
Persons entitled: Newton Nottingham LLP

Classification: A registered charge
Particulars: Phase 2 residential land, raf newton, bingham, nottingham.
Outstanding
27 August 2020Delivered on: 7 September 2020
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay

Classification: A registered charge
Particulars: All that freehold land at crostons farm whittle le woods chorley and land on the east side of preston road whittle le wood.
Outstanding
29 July 2020Delivered on: 30 July 2020
Persons entitled: South Essex College of Further and Higher Education

Classification: A registered charge
Particulars: Land at nethermayne, basildon, essex - see instrument for further details.
Outstanding
23 July 2020Delivered on: 28 July 2020
Persons entitled: Urban & Civic Alconbury Limited

Classification: A registered charge
Particulars: Land at parcel 3C key phase 1, alconbury weald, huntingdonshire - see instrument for more details.
Outstanding
23 July 2020Delivered on: 28 July 2020
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: Key phase 1 parcel 3C alconbury - see instruction for more details.
Outstanding
13 July 2020Delivered on: 15 July 2020
Persons entitled: Hannah Davies

Classification: A registered charge
Particulars: The land to the north of hendredenny drive caerphilly t/no CYM781382.
Outstanding
29 May 2020Delivered on: 3 June 2020
Persons entitled: Harworth Estates Investments Limited

Classification: A registered charge
Particulars: Freehold property known as parcels 1B and 1C, hugglescote grange, coalville more particularly delineated edged red on the plan at appendix 1 to the instrument submitted for registration.
Outstanding
7 February 2020Delivered on: 14 February 2020
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner

Classification: A registered charge
Particulars: Land to the west of europa way, warwick - see instrument for more details.
Outstanding
31 January 2020Delivered on: 10 February 2020
Persons entitled: Michael Keith Tuttey, Penelope Margaret Tuttey, Joanne Elizabeth Paterson and Kinza Dawn Evans (As Security Trustee)

Classification: A registered charge
Particulars: The freehold land at nicker hill, keyworth comprised in a transfer dated 31 january 2020 made between the security trustee (1) and the chargor (2) shown edged red on the plan attached to the charge.
Outstanding
31 January 2020Delivered on: 5 February 2020
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth

Classification: A registered charge
Particulars: Land at wrexham road and lache lane, chester.
Outstanding
10 January 2020Delivered on: 14 January 2020
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited

Classification: A registered charge
Particulars: Land known as the spires phase 2 of the westhampnett/north east chichester sdl land north of graylingwell park chichester.
Outstanding
13 December 2019Delivered on: 16 December 2019
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans

Classification: A registered charge
Particulars: Land at astwick road, stotfold - refer to instrument for more details.
Outstanding
22 November 2019Delivered on: 25 November 2019
Persons entitled: Keith Ingram May

Classification: A registered charge
Particulars: Land lying to the west of west leys road, swanland, noth ferriby.
Outstanding
25 October 2019Delivered on: 7 November 2019
Persons entitled: Arnold White Estates Limited

Classification: A registered charge
Particulars: Phase 1 chamberlains barn, leighton buzzard - refer to instrument for more details.
Outstanding
27 September 2019Delivered on: 4 October 2019
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day

Classification: A registered charge
Particulars: Land at belgar farm, appledore road, tenterden, kent - please refer to instrument for more information.
Outstanding
24 September 2019Delivered on: 2 October 2019
Persons entitled: Jones Homes (Southern) Limited

Classification: A registered charge
Particulars: Land on the north side of sutton road, langley, maidstone - refer to instrument for more details.
Outstanding
7 August 2019Delivered on: 15 August 2019
Persons entitled: Invicta Properties Limited

Classification: A registered charge
Particulars: Land at hoplands farm, island road, hersden - refer to instrument for more details.
Outstanding
24 July 2019Delivered on: 5 August 2019
Persons entitled: Hannah Davies

Classification: A registered charge
Particulars: Land to the north of henredenny drive rhuddlan court and chester court caerphilly title numbers WA400655 and CYM629013.
Outstanding
29 July 2019Delivered on: 31 July 2019
Persons entitled: University of South Wales

Classification: A registered charge
Particulars: The freehold property at caerleon campus, college road, caerleon, newport and registered at land registry under title number CYM655349 and the freehold property at land on the north east and south west side of college road and land on the north east side of lodge road caerleon and registered at land registry under title number CYM68437 and the unregistered strip of land shown edged brown on the attached plan.
Outstanding
5 July 2019Delivered on: 10 July 2019
Persons entitled: Robert Hitchins Limted

Classification: A registered charge
Particulars: Land known as parcel H12 west of stonehouse gloucestershire.
Outstanding
12 July 2019Delivered on: 16 July 2019
Persons entitled: New Barrow Limited

Classification: A registered charge
Particulars: Land on the west side of whalley road, barrow, lancashire.
Outstanding
10 June 2019Delivered on: 12 June 2019
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond

Classification: A registered charge
Particulars: The freehold property situate at new lubbesthorpe leicestershire and known as parcels R6.1 And R6.2.
Outstanding
17 April 2019Delivered on: 24 April 2019
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies

Classification: A registered charge
Particulars: Land to the north of baldock road, royston, hertfordshire - refer to instrument for more details.
Outstanding
28 March 2019Delivered on: 3 April 2019
Persons entitled: Tavistock Road Limited

Classification: A registered charge
Particulars: That part of the freehold property lying to the west of bentinck road, yiewsley, west drayton as is shown edged and hatched red on plan 1 to the supplemental deed dated 28 march 2019 forming part of the land registered at the land registry under title number AGL132734 save to the extent that the same is released from time to time in accordance with the provsions of clause 18 of the legal mortgage dated 25 may 2016.
Outstanding
29 March 2019Delivered on: 1 April 2019
Persons entitled: Susan Lyn Dockar-Drysdale

Classification: A registered charge
Particulars: Land to the east of kennington road, radley, oxfordshire - refer to instrument for more details.
Outstanding
26 March 2019Delivered on: 1 April 2019
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)

Classification: A registered charge
Particulars: Pursuant to clause 3.1 the chargor charges the property defined within the charge as key phase 3 radio station rugby (edged red on plan 1 and plan 2 of the charge).
Outstanding
22 March 2019Delivered on: 26 March 2019
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen

Classification: A registered charge
Particulars: The freehold land being part of the tabley estate the extent of which is shown tinted pink on the plan annexed to the charge forming part of the freehold registered at hm land registry under title numbers CH561381 and CH361696.
Outstanding
22 March 2019Delivered on: 25 March 2019
Persons entitled: Thorpe Park Developments Limited

Classification: A registered charge
Particulars: Land at thorpe park, leeds.
Outstanding
25 February 2019Delivered on: 1 March 2019
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott

Classification: A registered charge
Particulars: Land at shaw brook road, leyland, lancashire.
Outstanding
16 June 2011Delivered on: 21 June 2011
Persons entitled: Cssc Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying between denmark road and escourt road gloucester.
Outstanding
20 February 2019Delivered on: 26 February 2019
Persons entitled: Robert John Jones

Classification: A registered charge
Particulars: Land at higham lane, nuneaton, warwickshire - refer to instrument for more details.
Outstanding
20 February 2019Delivered on: 26 February 2019
Persons entitled: The Richborough Estates Partnership LLP

Classification: A registered charge
Particulars: Land at higham lane, nuneaton - refer to instrument for more details.
Outstanding
28 January 2019Delivered on: 29 January 2019
Persons entitled: Ceg Land Promotions Limited

Classification: A registered charge
Particulars: Land at tudor nurseries, burtons lane, goffs oak, cheshunt, hertfordshire.
Outstanding
23 January 2019Delivered on: 25 January 2019
Persons entitled: Barton Oxford LLP

Classification: A registered charge
Particulars: Property known as and forming part of phases 3A barton park, barton, oxfordshire.
Outstanding
11 January 2019Delivered on: 21 January 2019
Persons entitled: Allerton Priory Limited Liability Partnership

Classification: A registered charge
Particulars: Land at allerton priory, allerton, liverpool, merseyside.
Outstanding
20 December 2018Delivered on: 9 January 2019
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited

Classification: A registered charge
Particulars: The freehold property at lowsley farm, liphook, hampshire, GU30 7QS registered at the land registry under title numbers HP99282 (part), HP490350 (part), HP33328 (part) and SH26324 (part) as is shown shaded blue on the plan annexed to the charge.
Outstanding
19 December 2018Delivered on: 20 December 2018
Persons entitled: Arnold White Estates Limited (Company Number 322585)

Classification: A registered charge
Particulars: That part of the freehold property known as phase 1 chamberlains barn leighton buzzard as shown coloured pink, blue and orange on the annexed plan.
Outstanding
8 November 2018Delivered on: 13 November 2018
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited

Classification: A registered charge
Particulars: Freehold land at great wilsey haverhill suffolk CB9 7BT being part of the land registered (at the date of creation of the charge) with title number SK31515.
Outstanding
7 September 2018Delivered on: 17 September 2018
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green

Classification: A registered charge
Particulars: Spencer's field, goudhurst road, marden, kent.
Outstanding
29 August 2018Delivered on: 12 September 2018
Persons entitled: Whatman Limited

Classification: A registered charge
Particulars: Land at springfield mill, mill lane, maidstone.
Outstanding
27 May 2011Delivered on: 2 June 2011
Persons entitled: Nhp Leisure Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Site of the former kingston power station kingston surrey.
Outstanding
21 August 2018Delivered on: 4 September 2018
Persons entitled: Urban&Civic Alconbury Limited

Classification: A registered charge
Particulars: The freehold property at parcel 3B key phase 1 alconbury weald shown edged red on the plan attached to the instrument.
Outstanding
21 August 2018Delivered on: 31 August 2018
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: Property known as key phase 1, parcel 3B, alconbury shown edged red on the attached plan asc.16.272A.
Outstanding
15 August 2018Delivered on: 23 August 2018
Persons entitled: Epitair Limited

Classification: A registered charge
Particulars: All legal interest in the former office site at pollards nursery, lake lane, barnham, west sussex (formerly part of land registry title number WSX180842) by way of legal mortgage.
Outstanding
20 July 2018Delivered on: 1 August 2018
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas

Classification: A registered charge
Particulars: F/ K/a beaumont chester road penyffordd chester t/no: CYM624550.
Outstanding
5 July 2018Delivered on: 13 July 2018
Persons entitled: Robert Hitchins Limited

Classification: A registered charge
Particulars: Land known as parcel H11 west of stonehouse gloucestershire.
Outstanding
5 July 2018Delivered on: 13 July 2018
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle

Classification: A registered charge
Particulars: Land at castle donington.
Outstanding
29 June 2018Delivered on: 3 July 2018
Persons entitled: The Right Honourable Ivor Edward Other Windsor-Clive Earl of Plymouth, Lady Emma Windsor-Clive and the Honourable David Justin Windsor-Clive

Classification: A registered charge
Particulars: All that land at plasdwr lying to the south of llantrisant road, cardiff showed edged red on plan 1 known as parcel 1C and comprised within the transfer and registered as at the date of this legal charge at the land registry (together with other land) under title numbers CYM591774 and CYM591812.
Outstanding
25 June 2018Delivered on: 2 July 2018
Persons entitled: Skye Strategic Land Laindon Limited

Classification: A registered charge
Particulars: Freehold land at little malgraves farm, bulphan comprised in a transfer dated 25 june 2018 made between the chargee (1) and the chargor (2) as shown edged red on the attached plan.
Outstanding
8 June 2018Delivered on: 15 June 2018
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited

Classification: A registered charge
Particulars: The property known as phase 1, highflyer farm, ely as defined in a transfer dated 8 june 2018 between C.C. trading limited and the church commissioners for england (1) and redrow homes limited (2).
Outstanding
25 May 2018Delivered on: 1 June 2018
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith

Classification: A registered charge
Particulars: The freehold land being woodborough farm, winscombe, north somerset, BS25 1BA.
Outstanding
31 March 2011Delivered on: 6 April 2011
Persons entitled: Stewart Milne Group Limited

Classification: Legal charge
Secured details: £2,000,000.00 due or to become due from the company to the chargee.
Particulars: F/H property at buckshaw village estate euxton chorley lancashire-parcel l.
Outstanding
4 May 2018Delivered on: 9 May 2018
Persons entitled: David Geoffrey Pummell and Thomas William Speakman

Classification: A registered charge
Particulars: Freehold known as land lying to the south-east of sheepcote's lane, silver end, essex and king stevens and rookery field, bows hall farm, rivenhall, being the land registered at hmlr under title numbers EX581151 and EX577535.
Outstanding
5 April 2018Delivered on: 11 April 2018
Persons entitled: Robert Hitchins Limited

Classification: A registered charge
Particulars: Land known as parcel H21 west of stonehouse gloucesterhire.
Outstanding
29 March 2018Delivered on: 5 April 2018
Persons entitled: South Wales Land Developments Limited

Classification: A registered charge
Particulars: F/H land in lisvane north east cardiff shown edged red on the plan annexed to the legal charge.
Outstanding
4 April 2018Delivered on: 9 April 2018
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen

Classification: A registered charge
Particulars: All that {and on the south side of the wyvern centre, cherry orchard, marlborough known as. Lot 1 as shown edged and shaded red on the plan annexed to the charge.
Outstanding
4 April 2018Delivered on: 9 April 2018
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen

Classification: A registered charge
Particulars: All that land on the south side of the wyvern centre, cherry orchard, marlborough known as. Lot 2 as shown edged red on the plan annexed to the charge.
Outstanding
28 March 2018Delivered on: 6 April 2018
Persons entitled: Fox Strategic Land and Property Limited

Classification: A registered charge
Particulars: Land at middlewich road, sandbach, cheshire.
Outstanding
14 March 2018Delivered on: 17 March 2018
Persons entitled: Gallagher Llanwern Limited

Classification: A registered charge
Particulars: Land at cot hill, llanwern, newport, gwent.
Outstanding
14 March 2018Delivered on: 17 March 2018
Persons entitled: Gallagher Llanwern Limited

Classification: A registered charge
Particulars: Land at cot hill, llanwern, newport, gwent.
Outstanding
12 March 2018Delivered on: 20 March 2018
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester

Classification: A registered charge
Particulars: The freehold property at hackwood farm, radbourne,derbyshire forming part of the land registered at the land registry under title numbers DY500114 and DY500115 shown edged red on the plan appended to the charge.
Outstanding
13 February 2018Delivered on: 14 February 2018
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White

Classification: A registered charge
Particulars: Land at leys farm, ashbourne, derbyshire shown coloured yellow on the plan attached to the charge being part of the land comprised in title number DY472920.
Outstanding
2 February 2018Delivered on: 6 February 2018
Persons entitled: Stocks Bros Limited

Classification: A registered charge
Particulars: Land at ninelands lane, garforth, LS25 1NT.
Outstanding
19 January 2018Delivered on: 5 February 2018
Persons entitled: Police and Crime Commissioner for West Yorkshire

Classification: A registered charge
Particulars: Land at the former the force training school, westfield road, wakefield, WF1 3QZ.
Outstanding
12 January 2018Delivered on: 15 January 2018
Persons entitled: Jill Coombe

Classification: A registered charge
Particulars: The mortgagor hereby charges by way of legal mortgage the property being the freehold property known as land at barton barn farm, okehampton, EX20 1RG shown edged red on the plan and comprising part of the land registered at the land registry under title number DN427204 with full title guarantee with the payment to the mortgagee in accordance with the covenants contained in this deed and the contract of all money covenanted to be paid by the mortgagor and the performance of the secured obligations subject only to the proviso for redemption in clause 6.. please see the charge document for full details.
Outstanding
20 December 2017Delivered on: 22 December 2017
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright

Classification: A registered charge
Particulars: The property comprising land and buildings being the land east of milton hill milton heights abingdon. Oxfordshire as shown coloured pink on the plan, the property comprising land and buildings being the land east of milton hill milton heights abingdon. Oxfordshire as shown coloured blue on the plan, the property comprising land and buildings being the land east of milton hill milton heights abingdon. Oxfordshire as shown coloured green on the plan; and any substitute property (to the extent this charge has not been released in respect of such property).
Outstanding
14 December 2017Delivered on: 15 December 2017
Persons entitled: Craol Diana Durose Sewards

Classification: A registered charge
Particulars: Land at breadsall, derby.
Outstanding
4 December 2017Delivered on: 12 December 2017
Persons entitled: Conde Nast & National Magazine Distributers Limited

Classification: A registered charge
Particulars: F/H land and buildings on the south west side of bentinck road and north east side of tavistock road yiewsley hillington t/n NGL236994.
Outstanding
6 December 2017Delivered on: 11 December 2017
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies

Classification: A registered charge
Particulars: Land at langley farm, scissett, west yorkshire as more particularly described in the schedule to the legal charge.
Outstanding
5 December 2017Delivered on: 8 December 2017
Persons entitled: Crompton Property Developments Limited

Classification: A registered charge
Particulars: Land at yew tree farm burscough.
Outstanding
24 November 2017Delivered on: 29 November 2017
Persons entitled: Omega Warrington Limited

Classification: A registered charge
Particulars: The parts of the freehold land known as phase 2, residential zone 6, omega south, warrington comprising the land shown edged red on the charge plan contained in the charging document attached to this form.
Outstanding
29 September 2017Delivered on: 20 October 2017
Persons entitled: West Waterlooville Developments Limited

Classification: A registered charge
Particulars: The land known as land at phases 9A 9B and 10 berewood and registered at the land registry (together with other land) under title number HP790843.
Outstanding
29 September 2017Delivered on: 10 October 2017
Persons entitled: Crest Nicholson Operations Limited

Classification: A registered charge
Particulars: All that land known as part of phase 4 - parcels h I and j arborfield green berkshire comprised within the transfer ad registered as at the date of the legal charge at the land registry (together with other land) with the title number BK463656 less the extent of land from time to time discharged from the security created by this legal charge in accordance with the provisions of clause 7 of the same.
Outstanding
29 September 2017Delivered on: 6 October 2017
Persons entitled: Parkhaven Trust

Classification: A registered charge
Particulars: Land at maghull, liverpool.
Outstanding
30 June 2017Delivered on: 12 July 2017
Persons entitled: Newbridge Construction Limited

Classification: A registered charge
Particulars: F/H at former tredegar park golf course bassaleg newport t/no's WA300766, CYM473558 and WA303541.
Outstanding
14 July 2017Delivered on: 17 July 2017
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD

Classification: A registered charge
Particulars: Land on the west side of whalley road, barrow, lancashire.
Outstanding
30 June 2017Delivered on: 12 July 2017
Persons entitled: Carol Joyce Pearson and Denise Ann Tredinnick

Classification: A registered charge
Particulars: Freehold property known as land at rayne road, braintree, essex.
Outstanding
30 June 2017Delivered on: 12 July 2017
Persons entitled: Nicholas John Provost Perkins and Sir David Grahm Brook Wilkinson as Trustees of the Penlands Trust and the Rns Clarke Will Trust and Catesby Estates Limited

Classification: A registered charge
Particulars: The freehold land at penlands farm, balcombe road, haywards heath and at blunts wood, blunts wood road, haywards heath forming part of the property registered at the land registry under title number WSX375956.
Outstanding
30 June 2017Delivered on: 7 July 2017
Persons entitled: Reaseheath College Further Education Corporation as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: The land at kingsley fields, reaseheath, nantwich shown edged orange, green, blue and pink on the plan forming part of the land currently registered at the land registry with title absolute under title numbers CH273725, CH481343, CH495983, CH499277, CH506410, CH556156, CH557643, CH643235 and CH622178.
Outstanding
29 June 2017Delivered on: 5 July 2017
Persons entitled: The Honourable Ivor Edward Other Windsor-Clive Viscount Windsor, Lady Emma Windsor-Clive and the Honourable David Justin Windsor-Clive

Classification: A registered charge
Particulars: All that land known as land at plasdwr lying to the south of pentrebane road and known as parcel 1E and 1F comprised within the transfer and registered as at the date of this legal charge at the land registry (together with other land) with title numbers CYM591568 and CYM591582 less the extent of land from time to time discharged from the security created by this legal charge in accordance with the provisions of clause 7.
Outstanding
21 June 2017Delivered on: 27 June 2017
Persons entitled: Fo Developments LLP

Classification: A registered charge
Particulars: Part of residential phase R2 broadway green oldham.
Outstanding
16 June 2017Delivered on: 20 June 2017
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows

Classification: A registered charge
Particulars: Land at moss lane, eaton, congleton, CW12 2NA.
Outstanding
2 May 2017Delivered on: 19 May 2017
Persons entitled: Robert Hitchins Limited

Classification: A registered charge
Particulars: Land at highfield road lydney (phase 2).
Outstanding
20 April 2017Delivered on: 21 April 2017
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: All that land situate at nethermayne, basildon, essex comprising the area edged red and shaded brown on the annexed plan and demised by the lease.
Outstanding
12 April 2017Delivered on: 20 April 2017
Persons entitled: Urban&Civic Alconbury Limited

Classification: A registered charge
Particulars: The freehold property at parcel 3A key phase 1 alconbury weald.
Outstanding
12 April 2017Delivered on: 19 April 2017
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: Freehold land being key phase 1 parcel 3A alconbury shown edged red on the plan attached to the charge (title number to be allocated but formerly part of title CB350303).
Outstanding
17 March 2017Delivered on: 23 March 2017
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding

Classification: A registered charge
Particulars: Ingatestone garden centre, ingatestone, essex, CM4 9AU.
Outstanding
20 February 2017Delivered on: 2 March 2017
Persons entitled: Sidney Pratt (Builders) Limited

Classification: A registered charge
Particulars: Land lying to the south of apple lane clyst st george eseter devon.
Outstanding
15 February 2017Delivered on: 16 February 2017
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett

Classification: A registered charge
Particulars: Land at walnut tree farm, mierscourt road, rainham, kent.
Outstanding
13 February 2017Delivered on: 16 February 2017
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen

Classification: A registered charge
Particulars: Freehold land known as lot 2, land on the south side of the wyvern centre, cherry orchard, marlborough as described in schedule 1 of the attached legal charge.
Outstanding
13 February 2017Delivered on: 16 February 2017
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen

Classification: A registered charge
Particulars: Freehold land known as lot 1, land on the south side of the wyvern centre, cherry orchard, marlborough as described in schedule 1 of the attached legal charge.
Outstanding
31 January 2017Delivered on: 2 February 2017
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston

Classification: A registered charge
Particulars: Land at plasdwr lying to the north of llantrisant road and known as parcel 1A being part of t/no WA829382.
Outstanding
5 January 2017Delivered on: 10 January 2017
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton

Classification: A registered charge
Particulars: Land on the north side of oldfield carr lane poulton-le-fylde lancashire.
Outstanding
2 December 2016Delivered on: 10 December 2016
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton
Matthew Robert Mitchell
Lesley Verna Mitchell
Robert Kenneth Mitchell

Classification: A registered charge
Particulars: Freehold 74 evesham road bishops cleeve cheltenham titl eno GR275817, GR386664, GR386665 and GR407076.
Outstanding
10 November 2016Delivered on: 11 November 2016
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton
Matthew Robert Mitchell
Lesley Verna Mitchell
Robert Kenneth Mitchell
Pauline Eastwood
Janet Buckie
Henrietta Tamsin Eastwood
Patricia Mary Erdozain

Classification: A registered charge
Particulars: Land on the north side of lightfoot lane higher bartle preston PR4 ola and being the whole of the land registered at the land registry under title number LA949466.
Outstanding
10 November 2016Delivered on: 11 November 2016
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton
Matthew Robert Mitchell
Lesley Verna Mitchell
Robert Kenneth Mitchell
Pauline Eastwood
Janet Buckie
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Margaret Ellen Metcalfe
Mary Staveley
Leonard Rogerson

Classification: A registered charge
Particulars: The freehold property known as lightfoot farm lightfoot lane preston lancashire and being the whole of the land comprised within title number LAN172166.
Outstanding
26 October 2016Delivered on: 1 November 2016
Persons entitled: Crest Nicholson Operations Limited

Classification: A registered charge
Particulars: Phase 4 - known as parcels h, I and j, arborfield green, berkshire.
Outstanding
20 September 2016Delivered on: 27 September 2016
Persons entitled: The Trustees of the Charity Known as the English Congregation of the Oratory of St Philip Neri at Birmingham

Classification: A registered charge
Particulars: All that property known as land at ravenhurst, knightlow road, harbourne, birmingham comprised in a transfer of even date between the seller (1) and the developer (2).
Outstanding
2 September 2016Delivered on: 7 September 2016
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton
Matthew Robert Mitchell
Lesley Verna Mitchell
Robert Kenneth Mitchell
Pauline Eastwood
Janet Buckie
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Margaret Ellen Metcalfe
Mary Staveley
Leonard Rogerson
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton

Classification: A registered charge
Particulars: Freehold land at commonhead, swindon, wiltshire as more particularly detailed in the charge.
Outstanding
31 August 2016Delivered on: 1 September 2016
Persons entitled: The Mayor's Office for Policing and Crime

Classification: A registered charge
Particulars: Land at the peel centre (west site), aerodrome road, colindale, london NW9.
Outstanding
24 June 2016Delivered on: 4 July 2016
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton
Matthew Robert Mitchell
Lesley Verna Mitchell
Robert Kenneth Mitchell
Pauline Eastwood
Janet Buckie
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Margaret Ellen Metcalfe
Mary Staveley
Leonard Rogerson
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)

Classification: A registered charge
Particulars: The freehold property at lodge farm witham being part of the land registered at the land registry under title number EX83371 and for more details please refer to the instrument.
Outstanding
27 May 2016Delivered on: 4 June 2016
Persons entitled: Stuart Partners Limited

Classification: A registered charge
Particulars: Land at old park farm pinhoe devon.
Outstanding
25 May 2016Delivered on: 2 June 2016
Persons entitled: Tavistock Road Limited

Classification: A registered charge
Particulars: F/H property lying to the west of bentinck road yiewsley west drayton t/no's AGL132734, AGL51738, AGL87696, AGL88704, AGL161191, AGL23605, AGL3054, AGL332437, MX444661 and MX149743.
Outstanding
3 May 2016Delivered on: 19 May 2016
Persons entitled: Sibelco UK Limited

Classification: A registered charge
Particulars: Phase 2, newcross, old exeter road, newton abbott.
Outstanding
6 May 2016Delivered on: 9 May 2016
Persons entitled: Commercial Estates Projects Limited (02731442)

Classification: A registered charge
Particulars: The freehold property being land on the north side of st thomas lane, tixall, stafford (edged and hatched red on the plan at schedule 1 of the charge).
Outstanding
15 April 2016Delivered on: 20 April 2016
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton
Matthew Robert Mitchell
Lesley Verna Mitchell
Robert Kenneth Mitchell
Pauline Eastwood
Janet Buckie
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Margaret Ellen Metcalfe
Mary Staveley
Leonard Rogerson
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
David Roy Williams
Vida Mary Duncan

Classification: A registered charge
Particulars: F/H land k/a willaims field coventry road cawston rugby.
Outstanding
6 April 2016Delivered on: 7 April 2016
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Outstanding
17 February 2016Delivered on: 18 February 2016
Persons entitled: Michael John Foy and Karlyn Diane Foy

Classification: A registered charge
Particulars: Land at lune mills. New quay road. St. Georges quay. Lancaster, LA1 5QN.
Outstanding
21 January 2016Delivered on: 29 January 2016
Persons entitled: Tamworth Borough Council

Classification: A registered charge
Particulars: Land and buildings being the former golf course site off eagle drive tamworth staffordshire.
Outstanding
15 January 2016Delivered on: 22 January 2016
Persons entitled: The Warden and Fellows of Winchester College and Hallam Land Management LTD

Classification: A registered charge
Particulars: Part of f/h t/no HP568013 and SH19963.
Outstanding
8 January 2016Delivered on: 13 January 2016
Persons entitled: Epitair Limited

Classification: A registered charge
Particulars: Land at pollards nursery lake lane barnham west sussex.
Outstanding
8 January 2016Delivered on: 14 January 2016
Persons entitled: Mark Christopher Horgan

Classification: A registered charge
Particulars: Land at crouch farm bloxham road banbury.
Outstanding
11 January 2016Delivered on: 14 January 2016
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton
Matthew Robert Mitchell
Lesley Verna Mitchell
Robert Kenneth Mitchell
Pauline Eastwood
Janet Buckie
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Margaret Ellen Metcalfe
Mary Staveley
Leonard Rogerson
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
David Roy Williams
Vida Mary Duncan
Emma Nash
Lisa Liddle
Deorum Limited

Classification: A registered charge
Particulars: Freehold land on the north side of tadpole lane and lady lane, blunsdon st andrew, swindon registered at hm land registry with absolute title under title number WT236527 (for more details please refer to the instrument).
Outstanding
23 December 2015Delivered on: 7 January 2016
Persons entitled: Barberry Droitwich Limited and Exeter College Yew Tree Hill Development Company Limited

Classification: A registered charge
Particulars: The freehold land at newland road, droitwich shown shaded pink on the plan to the charge.
Outstanding
23 December 2015Delivered on: 6 January 2016
Persons entitled: Barberry Droitwich Limited and Exeter College Yew Tree Hill Development Company Limited

Classification: A registered charge
Particulars: The freehold land at newland road, droitwich shown shaded green on the plan to the charge.
Outstanding
23 December 2015Delivered on: 6 January 2016
Persons entitled: Barberry Droitwich Limited and Exeter College Yew Tree Hill Development Company Limited

Classification: A registered charge
Particulars: The freehold land at newland road, droitwich shown shaded blue on the plan to the charge.
Outstanding
23 December 2015Delivered on: 6 January 2016
Persons entitled: Barberry Droitwich Limited and Exeter College Yew Tree Hill Development Company Limited

Classification: A registered charge
Particulars: The freehold land at newland road, droitwich shown shaded purple on the plan to the charge.
Outstanding
5 January 2016Delivered on: 6 January 2016
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton
Matthew Robert Mitchell
Lesley Verna Mitchell
Robert Kenneth Mitchell
Pauline Eastwood
Janet Buckie
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Margaret Ellen Metcalfe
Mary Staveley
Leonard Rogerson
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
David Roy Williams
Vida Mary Duncan
Emma Nash
Lisa Liddle
Deorum Limited
James Edgar Noy
Edward Russell Noy
Edward James Russell Noy

Classification: A registered charge
Particulars: Freehold land to the west of ermine street buntingford hertfordshire edged and hatched red on the plan to the charge and any fixtures thereon.
Outstanding
15 December 2015Delivered on: 29 December 2015
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton
Matthew Robert Mitchell
Lesley Verna Mitchell
Robert Kenneth Mitchell
Pauline Eastwood
Janet Buckie
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Margaret Ellen Metcalfe
Mary Staveley
Leonard Rogerson
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
David Roy Williams
Vida Mary Duncan
Emma Nash
Lisa Liddle
Deorum Limited
James Edgar Noy
Edward Russell Noy
Edward James Russell Noy
Frederick Gilbert Green as a Trustee of the John Hall Voluntary Settlement
Robert John Clarke as a Trustee of the John Hall Voluntary Settlement
Peter John Duncan Hall as a Trustee of the John Hall Voluntary Settlement

Classification: A registered charge
Particulars: 9 and 10 brooklyn villas goudorst road marden kent title no K914622. Part of the freehold property k/a parsonage filed goudhurst road marden kent title no K483791.
Outstanding
14 October 2015Delivered on: 22 October 2015
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton
Matthew Robert Mitchell
Lesley Verna Mitchell
Robert Kenneth Mitchell
Pauline Eastwood
Janet Buckie
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Margaret Ellen Metcalfe
Mary Staveley
Leonard Rogerson
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
David Roy Williams
Vida Mary Duncan
Emma Nash
Lisa Liddle
Deorum Limited
James Edgar Noy
Edward Russell Noy
Edward James Russell Noy
Frederick Gilbert Green as a Trustee of the John Hall Voluntary Settlement
Robert John Clarke as a Trustee of the John Hall Voluntary Settlement
Peter John Duncan Hall as a Trustee of the John Hall Voluntary Settlement
Ian Moore Gibbon
Brian Clifford Jordan
Norman Alexander Mitchell

Classification: A registered charge
Particulars: Freehold property known as land at the bristol combination ground lockleaze t/n GR327737.
Outstanding
1 October 2015Delivered on: 22 October 2015
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton
Matthew Robert Mitchell
Lesley Verna Mitchell
Robert Kenneth Mitchell
Pauline Eastwood
Janet Buckie
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Margaret Ellen Metcalfe
Mary Staveley
Leonard Rogerson
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
David Roy Williams
Vida Mary Duncan
Emma Nash
Lisa Liddle
Deorum Limited
James Edgar Noy
Edward Russell Noy
Edward James Russell Noy
Frederick Gilbert Green as a Trustee of the John Hall Voluntary Settlement
Robert John Clarke as a Trustee of the John Hall Voluntary Settlement
Peter John Duncan Hall as a Trustee of the John Hall Voluntary Settlement
Ian Moore Gibbon
Brian Clifford Jordan
Norman Alexander Mitchell
Catesby Estates Limited
Sir David Graham Brook Wilkinson as Trustee of the Penlands Trust and the Rns Clarke Will Trust
Nicholas John Provost Perkins as Trustee of the Penlands Trust and the Rns Clarke Will Trust

Classification: A registered charge
Particulars: Land at haywards heath west sussex.
Outstanding
30 September 2015Delivered on: 9 October 2015
Persons entitled: Fox Strategic Land and Property Limited

Classification: A registered charge
Particulars: Land at middlewich road, sandbach, cheshire.
Outstanding
30 September 2015Delivered on: 6 October 2015
Persons entitled: The Mayor's Office for Policing and Crime

Classification: A registered charge
Particulars: Land at peel centre (east site), aerodrome road, colindale, london NW9.
Outstanding
25 August 2015Delivered on: 8 September 2015
Persons entitled: Liverpool City Council

Classification: A registered charge
Particulars: Freehold parcels of land formerly k/a new heys community comprehensive school allerton road allerton liverpool.
Outstanding
28 July 2015Delivered on: 1 August 2015
Persons entitled: GU249BJ Limited

Classification: A registered charge
Particulars: Former bisley office equipment factory queens road bisley t/nos SY151942 and SY275185.
Outstanding
3 July 2015Delivered on: 7 July 2015
Persons entitled: Horsforth Riverside LLP

Classification: A registered charge
Particulars: F/H land at riverside mill and low mills, low hall road, horsforth, leeds t/no WYK702170.
Outstanding
3 July 2015Delivered on: 13 July 2015
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton
Matthew Robert Mitchell
Lesley Verna Mitchell
Robert Kenneth Mitchell
Pauline Eastwood
Janet Buckie
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Margaret Ellen Metcalfe
Mary Staveley
Leonard Rogerson
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
David Roy Williams
Vida Mary Duncan
Emma Nash
Lisa Liddle
Deorum Limited
James Edgar Noy
Edward Russell Noy
Edward James Russell Noy
Frederick Gilbert Green as a Trustee of the John Hall Voluntary Settlement
Robert John Clarke as a Trustee of the John Hall Voluntary Settlement
Peter John Duncan Hall as a Trustee of the John Hall Voluntary Settlement
Ian Moore Gibbon
Brian Clifford Jordan
Norman Alexander Mitchell
Catesby Estates Limited
Sir David Graham Brook Wilkinson as Trustee of the Penlands Trust and the Rns Clarke Will Trust
Nicholas John Provost Perkins as Trustee of the Penlands Trust and the Rns Clarke Will Trust
Patricia Anne Bramley
James Donald Bramley

Classification: A registered charge
Particulars: Freehold property at low street sherburn in elmet shown edged red on the plan attached to the charge document and being part of the land comprised within title number NYK297827.
Outstanding
3 July 2015Delivered on: 13 July 2015
Persons entitled:
Janet Buckle Pauline Eastwood
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Roland Smith
Stephen Smith
Mina Smith
Paul Julian Anstee
Robert Crandon Anstee
Geraldine Richards
Howard Roderick Anstee
Karlyn Diane Foy
Michael John Foy
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
Suzanne Caroline Wray
Peter Charles Francome
Richard John Francome
Wichford Harrow Limited
Wichford Equitable House Limited
Colette Frances Mary Bone
David Daniel Robert Macauley
Anthony Dennis Macaulay
Carol Ann Worledge
Allan Graham Manning
Margaret Ann Cavill
Malcolm John Cavill
Pearl Jean Jeanes
Norman Philip Cavill
Glyn John Warren
Leslie William Warren
Mary Brenda Gothard
Robert James Richards
Elizabeth Pulman
William Prockter Pulman
Linda Agnes Lowe
Hallam Land Management Limited (As Hallam)
Hallam Land Management Limited (As Security Agent)
Philip Bagwell
Linda Martin
Christine Rosemary Molton
David Alexander Simmers
Ward's Charity or Church Lands
John Huntingdon's Charity
John Robert Greaves
Margaret Ann Greaves
Richard Spencer Greaves
Antony Thomas Greaves
Robert James Woolhouse
Stewart Peter Woolhouse
Adam Selly
Jane Streatfeild
Andrew Robert Lee
Mary Newcombe
Michael Ian Dunn
Mln (Land and Properties) Limited
Jonathan Michael Elworthy
Christopher Colin Elworthy
Simon Charles Elworthy
Susan Elizabeth Elworthy
Gordon Carl Kenmure Roberts
John Antony Shippey
Lucinda Burnett
William Gustav Robert Engelmann
Barbara Sybil Lucas
Susan Jane Muir
Sally Ann Stanbridge
Robert Brett & Sons Limited
Margaret Elizabeth Ashenden
Peter William Ashenden
Furley Page Executor & Trustee Company Limited
Timothy James Swiers
Philip James Swiers
Michael Leary as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Michael David Leary of the M Leary Life Interest 1997 Settlement
Kevin George Begley as Trustee of the M Leary Life Interest 1997 Settlement and the R Wright Life Interest 1997 Settlement
Timothy Morris
Katie Louise Fox
Simon Dixon Smith
John Henry Finbow
Nicholas Edward John Porter
Gladman Developments Limited
Keith Richard Geldard
Marion Geldard
Margaret Dawson
Joan Pollard
David Clarence Worth
Veronica Mary Worth
Sheila Rosemary Irlam
Valerie Jane Dale
William Anthony Parrish
William Kenneth Parrish
Dorothy Ferguson
Judith Ellen Bettess
David Thornton Smith
James Smith
Albert Edward Harper
Michael John Harper
Yvonne Edwards
Roderick Lesie Hamilton Steen
Christopher John Whittles
Mark Stephen Eastburn Grime
Margaret Anne Mary Aston
Antony Martin Aston
Angela Marion Hart
John Clayton Rose
Doris Lilian Gautrey
Owen William Clarke
Norman Robert Gautrey
Linda Ann Mynott
Gillian Anne Mair
Christine Elizabeth Davies
Anne Elizabeth Squires
Robert Christopher Mckay
KH8 Limited
Oken Eyffler Limited
Elizabeth Anne Dobedoe
Harold James Gardner
Harry Robert Unsworth
Nanette Unsworth
David Charles Heaver
Eurequity Ic Limited
Susan Christine Jones
Peter Charles Dunton
Pauline Ruth Burkey
Anne Margaret Evans
Martin Frank Mercer Day
Joyce Ann Day
Guy Stanley Mercer Day
Justin Mercer Day
Roland Brook Drummond
Leigh James Brook Drummond
Kimberly Brook Drummond
Richard Lewin Banks
Edward Andrew Davies
Sue Gp LLP (Crn: OC392673) Acting for and on Behalf of Sue Developments LP (Crn: LP016009)
Sue Gp Nominee Limited (Crn: 09000390)
Sir Henry William Farrington
Susan Maria Farrington
Lady Diana Donne Farrington
Peter John Miller Scott
Markfield Investments Limited
Easterton Limited
Helen Josephine Pelly
Charles Robert Barker Hewitson
Hallam Land Management Limited
Peter John Duncan Hall
Adam John Morton Hall
Frederick Gilbert Green
Margaret Meadowcroft
Pamela Armitage
Jennifer Ann Thomas
Charles Gerald Dalby
Ian David Beardmore
Anthony Edward Ryle
The Church Commissioners for England
C.C. Trading Limited
M T Smith Developments Limited
Tuckerwood Developments Limited
Philip Mervyn Smith
Edward John Chandos-Pole Chichester
Lady Margaret Anne Chichester
Claire Critchlow
Andrew James Lumbard
Thomas William White
Gemma Louise Hartwright
Simon Clive Hartwrigh
Alison Joan Hartwright
Clive Hartwright
Andrew David Wriglesworth
Allan James Davies
David William Pedley
Thomas Davies
Gedlew Limited
Barrow Lands Co. LTD
Patricia Ann Clarke
Richard Adrian Follows
James Thomas Martin
Richard Charles Harding
James Andrew Harding
Andrew Richard Harding
Andrew Frank Ferrett
David Roy Ferrett
Lady Emma Windsor-Clive
The Honourable Ivor Edware Other Windsor-Clive Viscount Windsor
Julian Jan Ivor De Haan
Lady Clarissa Egleston
Mavis Hodson
Margaret Selby
Carol Mayland
John Singleton
Matthew Robert Mitchell
Lesley Verna Mitchell
Robert Kenneth Mitchell
Pauline Eastwood
Janet Buckie
Henrietta Tamsin Eastwood
Patricia Mary Erdozain
Margaret Ellen Metcalfe
Mary Staveley
Leonard Rogerson
John Craig Horton
Charles James Storer Horton
Mary Elizabeth Sarah Horton
James Westwood Squier as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
Charles Robert Barker Hewitson as Trustee of Mr John Stewart Gatehouse Pelly (1965 Settlement)
David Roy Williams
Vida Mary Duncan
Emma Nash
Lisa Liddle
Deorum Limited
James Edgar Noy
Edward Russell Noy
Edward James Russell Noy
Frederick Gilbert Green as a Trustee of the John Hall Voluntary Settlement
Robert John Clarke as a Trustee of the John Hall Voluntary Settlement
Peter John Duncan Hall as a Trustee of the John Hall Voluntary Settlement
Ian Moore Gibbon
Brian Clifford Jordan
Norman Alexander Mitchell
Catesby Estates Limited
Sir David Graham Brook Wilkinson as Trustee of the Penlands Trust and the Rns Clarke Will Trust
Nicholas John Provost Perkins as Trustee of the Penlands Trust and the Rns Clarke Will Trust
Patricia Anne Bramley
James Donald Bramley
Patricia Anne Bramley
James Donald Bramley

Classification: A registered charge
Particulars: Freehold property at low street sherburn in elmet shown edged red on the plan attached to the charge document and being parts of the land comprised within title numbers NYK188978, NYK396712, NYK396711 and NYK189152.
Outstanding
22 June 2015Delivered on: 29 June 2015
Persons entitled: Homes by Woodford Limited

Classification: A registered charge
Particulars: F/H and l/h land on the north east side of station road, poulton-le-fylde t/no LAN61807 and LA792917.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Water Lane Limited

Classification: A registered charge
Particulars: Land at water lane, clifton moor, york.
Outstanding
26 June 2015Delivered on: 1 July 2015
Persons entitled: Secretary of State for Defence

Classification: A registered charge
Particulars: Land to the east side of water lane, clifton moor, york.
Outstanding

Filing History

4 January 2024Termination of appointment of Graham Anthony Cope as a secretary on 31 December 2023 (1 page)
4 January 2024Termination of appointment of Graham Anthony Cope as a director on 31 December 2023 (1 page)
4 January 2024Appointment of Mrs Bethany Ford as a secretary on 31 December 2023 (2 pages)
4 January 2024Registration of charge 019907100296, created on 4 January 2024 (22 pages)
21 December 2023Satisfaction of charge 019907100289 in full (1 page)
18 December 2023Satisfaction of charge 019907100291 in full (1 page)
9 December 2023Group of companies' accounts made up to 2 July 2023 (42 pages)
5 December 2023Satisfaction of charge 019907100243 in full (1 page)
23 November 2023Satisfaction of charge 019907100241 in full (1 page)
6 November 2023Satisfaction of charge 019907100287 in full (1 page)
10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
29 August 2023Registration of charge 019907100295, created on 25 August 2023 (29 pages)
24 August 2023Satisfaction of charge 019907100223 in full (1 page)
24 August 2023Satisfaction of charge 019907100280 in full (1 page)
23 August 2023Satisfaction of charge 019907100275 in full (1 page)
16 August 2023Satisfaction of charge 019907100066 in full (1 page)
16 August 2023Satisfaction of charge 019907100195 in full (1 page)
10 August 2023Satisfaction of charge 019907100157 in full (1 page)
12 July 2023Registration of charge 019907100294, created on 28 June 2023 (38 pages)
11 July 2023Satisfaction of charge 019907100261 in full (1 page)
29 June 2023Satisfaction of charge 019907100290 in full (1 page)
5 June 2023Satisfaction of charge 019907100260 in full (1 page)
18 May 2023Satisfaction of charge 019907100273 in full (1 page)
3 April 2023Satisfaction of charge 019907100278 in full (1 page)
3 March 2023Satisfaction of charge 019907100262 in full (1 page)
3 March 2023Satisfaction of charge 019907100250 in full (1 page)
2 March 2023Satisfaction of charge 019907100281 in full (1 page)
6 January 2023Satisfaction of charge 019907100253 in full (1 page)
5 January 2023Registration of charge 019907100293, created on 3 January 2023 (23 pages)
3 January 2023Satisfaction of charge 019907100239 in full (1 page)
22 December 2022Registration of charge 019907100292, created on 16 December 2022 (41 pages)
21 December 2022Registration of charge 019907100291, created on 16 December 2022 (27 pages)
20 December 2022Registration of charge 019907100289, created on 16 December 2022 (21 pages)
20 December 2022Registration of charge 019907100290, created on 16 December 2022 (42 pages)
15 December 2022Satisfaction of charge 019907100268 in full (1 page)
7 December 2022Satisfaction of charge 019907100215 in full (1 page)
30 November 2022Group of companies' accounts made up to 3 July 2022 (43 pages)
25 November 2022Registration of charge 019907100288, created on 16 November 2022 (45 pages)
21 November 2022Satisfaction of charge 019907100264 in full (1 page)
15 November 2022Satisfaction of charge 019907100202 in full (1 page)
7 November 2022Registration of charge 019907100287, created on 4 November 2022 (20 pages)
19 October 2022Registration of charge 019907100286, created on 12 October 2022 (42 pages)
13 October 2022Satisfaction of charge 019907100238 in full (1 page)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
28 September 2022Registration of charge 019907100285, created on 16 September 2022 (24 pages)
21 September 2022Satisfaction of charge 019907100284 in full (1 page)
12 September 2022Registration of charge 019907100284, created on 8 September 2022 (14 pages)
31 August 2022Satisfaction of charge 019907100249 in full (1 page)
31 August 2022Satisfaction of charge 019907100263 in full (1 page)
31 August 2022Satisfaction of charge 019907100160 in full (1 page)
19 August 2022Satisfaction of charge 019907100182 in full (1 page)
18 August 2022Satisfaction of charge 019907100271 in full (1 page)
18 August 2022Satisfaction of charge 019907100228 in full (1 page)
16 August 2022Registration of charge 019907100283, created on 15 August 2022 (20 pages)
11 August 2022Satisfaction of charge 019907100258 in full (1 page)
11 August 2022Satisfaction of charge 019907100259 in full (1 page)
10 August 2022Satisfaction of charge 019907100211 in full (1 page)
5 August 2022Registration of charge 019907100282, created on 1 August 2022 (54 pages)
6 July 2022Appointment of Mr Neil Robinson as a director on 4 July 2022 (2 pages)
6 July 2022Termination of appointment of Helen Davies as a director on 4 July 2022 (1 page)
6 July 2022Appointment of Mr Gary Charles Crisp as a director on 4 July 2022 (2 pages)
6 July 2022Appointment of Mr Timothy Stone as a director on 4 July 2022 (2 pages)
4 July 2022Registration of charge 019907100281, created on 30 June 2022 (20 pages)
27 June 2022Registration of charge 019907100280, created on 16 June 2022 (38 pages)
1 June 2022Registration of charge 019907100279, created on 20 May 2022 (20 pages)
12 May 2022Satisfaction of charge 019907100256 in full (1 page)
14 April 2022Registration of charge 019907100278, created on 31 March 2022 (26 pages)
5 April 2022Group of companies' accounts made up to 27 June 2021 (41 pages)
1 April 2022Satisfaction of charge 019907100254 in full (1 page)
21 March 2022Registration of charge 019907100277, created on 11 March 2022 (17 pages)
4 March 2022Satisfaction of charge 019907100210 in full (1 page)
4 March 2022Satisfaction of charge 019907100251 in full (1 page)
3 March 2022Registration of charge 019907100276, created on 2 March 2022 (28 pages)
2 March 2022Registration of charge 019907100275, created on 2 March 2022 (27 pages)
24 February 2022Registration of charge 019907100274, created on 21 February 2022 (71 pages)
18 February 2022Registration of charge 019907100273, created on 18 February 2022 (62 pages)
17 February 2022Satisfaction of charge 019907100247 in full (1 page)
15 February 2022Satisfaction of charge 019907100246 in full (1 page)
28 January 2022Satisfaction of charge 019907100245 in full (1 page)
24 January 2022Satisfaction of charge 019907100266 in full (1 page)
21 January 2022Satisfaction of charge 019907100269 in full (1 page)
17 January 2022Satisfaction of charge 019907100244 in full (1 page)
13 January 2022Registration of charge 019907100272, created on 7 January 2022 (56 pages)
12 January 2022Registration of charge 019907100270, created on 7 January 2022 (7 pages)
12 January 2022Registration of charge 019907100271, created on 11 January 2022 (19 pages)
22 December 2021Satisfaction of charge 019907100225 in full (1 page)
21 December 2021Satisfaction of charge 019907100248 in full (1 page)
17 December 2021Registration of charge 019907100269, created on 10 December 2021 (21 pages)
13 December 2021Registration of charge 019907100268, created on 3 December 2021 (24 pages)
1 December 2021Registration of charge 019907100267, created on 19 November 2021 (56 pages)
2 November 2021Registration of charge 019907100266, created on 19 October 2021 (29 pages)
14 October 2021Registration of charge 019907100265, created on 5 October 2021 (16 pages)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
21 September 2021Satisfaction of charge 019907100252 in full (1 page)
8 September 2021Registration of charge 019907100264, created on 1 September 2021 (38 pages)
3 September 2021Registration of charge 019907100263, created on 26 August 2021 (23 pages)
12 August 2021Satisfaction of charge 019907100219 in full (1 page)
12 August 2021Satisfaction of charge 019907100233 in full (1 page)
12 August 2021Satisfaction of charge 019907100221 in full (1 page)
12 August 2021Satisfaction of charge 019907100220 in full (1 page)
12 August 2021Satisfaction of charge 019907100194 in full (1 page)
12 August 2021Satisfaction of charge 019907100227 in full (1 page)
11 August 2021Satisfaction of charge 019907100242 in full (1 page)
3 August 2021Registration of charge 019907100262, created on 30 July 2021 (28 pages)
8 July 2021Satisfaction of charge 019907100162 in full (1 page)
6 July 2021Satisfaction of charge 019907100237 in full (1 page)
2 July 2021Registration of charge 019907100261, created on 30 June 2021 (28 pages)
3 June 2021Registration of charge 019907100260, created on 26 May 2021 (23 pages)
2 June 2021Satisfaction of charge 019907100232 in full (1 page)
26 May 2021Registration of charge 019907100258, created on 18 May 2021 (17 pages)
26 May 2021Registration of charge 019907100259, created on 18 May 2021 (18 pages)
10 May 2021Registration of charge 019907100257, created on 4 May 2021 (39 pages)
4 May 2021Registration of charge 019907100256, created on 28 April 2021 (20 pages)
28 April 2021Satisfaction of charge 019907100216 in full (1 page)
7 April 2021Registration of charge 019907100255, created on 17 March 2021 (54 pages)
7 April 2021Registration of charge 019907100254, created on 31 March 2021 (20 pages)
6 April 2021Satisfaction of charge 019907100214 in full (1 page)
1 April 2021Satisfaction of charge 019907100240 in full (1 page)
31 March 2021Registration of charge 019907100253, created on 30 March 2021 (25 pages)
24 March 2021Satisfaction of charge 019907100212 in full (1 page)
18 March 2021Registration of charge 019907100252, created on 9 March 2021 (24 pages)
18 March 2021Satisfaction of charge 019907100181 in full (1 page)
10 March 2021Registration of charge 019907100251, created on 2 March 2021 (40 pages)
9 March 2021Registration of charge 019907100250, created on 1 March 2021 (41 pages)
4 March 2021Registration of charge 019907100249, created on 1 March 2021 (22 pages)
2 March 2021Registration of charge 019907100248, created on 24 February 2021 (19 pages)
24 February 2021Registration of charge 019907100247, created on 12 February 2021 (20 pages)
18 February 2021Registration of charge 019907100246, created on 12 February 2021 (21 pages)
18 February 2021Satisfaction of charge 019907100230 in full (1 page)
5 February 2021Satisfaction of charge 019907100206 in full (1 page)
28 January 2021Registration of charge 019907100245, created on 25 January 2021 (27 pages)
20 January 2021Registration of charge 019907100244, created on 15 January 2021 (19 pages)
18 January 2021Satisfaction of charge 019907100205 in full (1 page)
18 January 2021Satisfaction of charge 019907100140 in full (1 page)
18 January 2021Satisfaction of charge 019907100175 in full (1 page)
18 January 2021Satisfaction of charge 019907100231 in full (1 page)
21 December 2020Registration of charge 019907100243, created on 18 December 2020 (25 pages)
11 December 2020Satisfaction of charge 019907100217 in full (1 page)
8 December 2020Satisfaction of charge 019907100171 in full (1 page)
4 December 2020Group of companies' accounts made up to 30 June 2020 (42 pages)
1 December 2020Registration of charge 019907100242, created on 12 November 2020 (46 pages)
26 November 2020Registration of charge 019907100241, created on 20 November 2020 (21 pages)
17 November 2020Satisfaction of charge 019907100226 in full (1 page)
17 November 2020Registration of charge 019907100240, created on 11 November 2020 (21 pages)
12 November 2020Satisfaction of charge 019907100236 in full (1 page)
6 November 2020Termination of appointment of John Frederick Tutte as a director on 6 November 2020 (1 page)
2 November 2020Termination of appointment of William Robert Heath as a director on 31 October 2020 (1 page)
23 October 2020Registration of charge 019907100239, created on 14 October 2020 (81 pages)
22 October 2020Satisfaction of charge 019907100207 in full (1 page)
19 October 2020Registration of charge 019907100238, created on 13 October 2020 (34 pages)
19 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 September 2020Registration of charge 019907100237, created on 27 August 2020 (25 pages)
31 July 2020Satisfaction of charge 019907100229 in full (1 page)
30 July 2020Registration of charge 019907100236, created on 29 July 2020 (22 pages)
28 July 2020Registration of charge 019907100235, created on 23 July 2020 (42 pages)
28 July 2020Registration of charge 019907100234, created on 23 July 2020 (12 pages)
27 July 2020Satisfaction of charge 019907100148 in full (1 page)
27 July 2020Satisfaction of charge 019907100170 in full (1 page)
17 July 2020Satisfaction of charge 019907100196 in full (1 page)
17 July 2020Satisfaction of charge 019907100159 in full (1 page)
17 July 2020Satisfaction of charge 019907100184 in full (1 page)
16 July 2020Satisfaction of charge 019907100188 in full (1 page)
16 July 2020Satisfaction of charge 019907100166 in full (1 page)
16 July 2020Satisfaction of charge 019907100168 in full (1 page)
16 July 2020Satisfaction of charge 019907100187 in full (1 page)
16 July 2020Satisfaction of charge 019907100197 in full (1 page)
16 July 2020Satisfaction of charge 019907100193 in full (1 page)
16 July 2020Satisfaction of charge 019907100144 in full (1 page)
16 July 2020Satisfaction of charge 019907100204 in full (1 page)
16 July 2020Satisfaction of charge 019907100169 in full (1 page)
16 July 2020Satisfaction of charge 019907100190 in full (1 page)
15 July 2020Registration of charge 019907100233, created on 13 July 2020 (17 pages)
14 July 2020Satisfaction of charge 019907100172 in full (1 page)
14 July 2020Satisfaction of charge 019907100125 in full (1 page)
14 July 2020Satisfaction of charge 019907100179 in full (1 page)
10 July 2020Satisfaction of charge 019907100126 in full (1 page)
10 July 2020Satisfaction of charge 019907100124 in full (1 page)
10 July 2020Satisfaction of charge 019907100127 in full (1 page)
3 June 2020Registration of charge 019907100232, created on 29 May 2020 (23 pages)
4 May 2020Satisfaction of charge 019907100189 in full (1 page)
1 April 2020Termination of appointment of Warren Thompson as a director on 1 December 2019 (1 page)
25 February 2020Satisfaction of charge 019907100192 in full (1 page)
24 February 2020Satisfaction of charge 019907100208 in full (1 page)
24 February 2020Satisfaction of charge 019907100209 in full (1 page)
14 February 2020Registration of charge 019907100231, created on 7 February 2020 (23 pages)
10 February 2020Satisfaction of charge 019907100222 in full (1 page)
10 February 2020Registration of charge 019907100230, created on 31 January 2020 (47 pages)
5 February 2020Registration of charge 019907100229, created on 31 January 2020 (50 pages)
31 January 2020Satisfaction of charge 019907100224 in full (1 page)
14 January 2020Registration of charge 019907100228, created on 10 January 2020
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(21 pages)
6 January 2020Satisfaction of charge 019907100218 in full (1 page)
16 December 2019Registration of charge 019907100227, created on 13 December 2019 (27 pages)
10 December 2019Group of companies' accounts made up to 30 June 2019 (33 pages)
25 November 2019Registration of charge 019907100226, created on 22 November 2019 (21 pages)
11 November 2019Satisfaction of charge 019907100145 in full (1 page)
7 November 2019Registration of charge 019907100225, created on 25 October 2019 (54 pages)
6 November 2019Satisfaction of charge 019907100203 in full (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
4 October 2019Registration of charge 019907100224, created on 27 September 2019 (22 pages)
2 October 2019Registration of charge 019907100223, created on 24 September 2019 (34 pages)
19 September 2019Termination of appointment of Keith Joseph Parrett as a director on 29 August 2019 (1 page)
11 September 2019Satisfaction of charge 019907100201 in full (1 page)
3 September 2019Satisfaction of charge 019907100200 in full (1 page)
15 August 2019Registration of charge 019907100222, created on 7 August 2019 (32 pages)
5 August 2019Registration of charge 019907100221, created on 24 July 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(22 pages)
31 July 2019Registration of charge 019907100220, created on 29 July 2019 (10 pages)
29 July 2019Satisfaction of charge 019907100191 in full (1 page)
23 July 2019Satisfaction of charge 019907100165 in full (1 page)
16 July 2019Registration of charge 019907100218, created on 12 July 2019 (20 pages)
10 July 2019Registration of charge 019907100219, created on 5 July 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(27 pages)
12 June 2019Registration of charge 019907100217, created on 10 June 2019 (38 pages)
24 April 2019Registration of charge 019907100216, created on 17 April 2019 (24 pages)
3 April 2019Registration of charge 019907100215, created on 28 March 2019 (11 pages)
1 April 2019Registration of charge 019907100214, created on 29 March 2019 (31 pages)
1 April 2019Registration of charge 019907100213, created on 26 March 2019 (25 pages)
26 March 2019Registration of charge 019907100212, created on 22 March 2019 (23 pages)
25 March 2019Registration of charge 019907100211, created on 22 March 2019 (23 pages)
21 March 2019Satisfaction of charge 019907100185 in full (4 pages)
16 March 2019Satisfaction of charge 019907100186 in full (4 pages)
1 March 2019Registration of charge 019907100210, created on 25 February 2019 (49 pages)
26 February 2019Registration of charge 019907100209, created on 20 February 2019 (30 pages)
26 February 2019Registration of charge 019907100208, created on 20 February 2019 (30 pages)
29 January 2019Registration of charge 019907100207, created on 28 January 2019 (24 pages)
25 January 2019Registration of charge 019907100206, created on 23 January 2019 (22 pages)
22 January 2019Satisfaction of charge 019907100178 in full (1 page)
21 January 2019Registration of charge 019907100205, created on 11 January 2019 (48 pages)
9 January 2019Registration of charge 019907100204, created on 20 December 2018 (16 pages)
20 December 2018Satisfaction of charge 019907100180 in full (1 page)
20 December 2018Registration of charge 019907100203, created on 19 December 2018 (28 pages)
18 December 2018Satisfaction of charge 019907100174 in full (1 page)
7 December 2018Satisfaction of charge 019907100167 in full (1 page)
6 December 2018Group of companies' accounts made up to 30 June 2018 (33 pages)
15 November 2018Appointment of Mr Christopher David Lilley as a director on 1 November 2018 (2 pages)
13 November 2018Registration of charge 019907100202, created on 8 November 2018 (40 pages)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
11 October 2018Satisfaction of charge 019907100153 in full (4 pages)
3 October 2018Satisfaction of charge 019907100132 in full (1 page)
17 September 2018Registration of charge 019907100201, created on 7 September 2018 (31 pages)
12 September 2018Registration of charge 019907100200, created on 29 August 2018 (38 pages)
4 September 2018Registration of charge 019907100199, created on 21 August 2018 (23 pages)
31 August 2018Registration of charge 019907100198, created on 21 August 2018 (7 pages)
23 August 2018Registration of charge 019907100197, created on 15 August 2018 (9 pages)
1 August 2018Registration of charge 019907100196, created on 20 July 2018 (21 pages)
31 July 2018Satisfaction of charge 019907100149 in full (4 pages)
31 July 2018Satisfaction of charge 019907100150 in full (4 pages)
31 July 2018Satisfaction of charge 019907100161 in full (4 pages)
31 July 2018Satisfaction of charge 019907100105 in full (4 pages)
31 July 2018Satisfaction of charge 019907100151 in full (4 pages)
31 July 2018Satisfaction of charge 019907100116 in full (4 pages)
31 July 2018Satisfaction of charge 019907100131 in full (4 pages)
31 July 2018Satisfaction of charge 019907100158 in full (4 pages)
31 July 2018Satisfaction of charge 019907100091 in full (4 pages)
31 July 2018Satisfaction of charge 019907100128 in full (4 pages)
13 July 2018Registration of charge 019907100195, created on 5 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(27 pages)
13 July 2018Registration of charge 019907100194, created on 5 July 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(68 pages)
3 July 2018Satisfaction of charge 019907100164 in full (1 page)
3 July 2018Registration of charge 019907100193, created on 29 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(19 pages)
2 July 2018Registration of charge 019907100192, created on 25 June 2018 (20 pages)
15 June 2018Satisfaction of charge 019907100139 in full (4 pages)
15 June 2018Registration of charge 019907100191, created on 8 June 2018 (40 pages)
1 June 2018Registration of charge 019907100190, created on 25 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(38 pages)
9 May 2018Registration of charge 019907100189, created on 4 May 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(32 pages)
11 April 2018Registration of charge 019907100188, created on 5 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
9 April 2018Registration of charge 019907100185, created on 4 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
9 April 2018Registration of charge 019907100186, created on 4 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
6 April 2018Registration of charge 019907100184, created on 28 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
5 April 2018Registration of charge 019907100187, created on 29 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
20 March 2018Termination of appointment of Barry Graham Stiles as a director on 20 March 2018 (1 page)
20 March 2018Registration of charge 019907100181, created on 12 March 2018 (37 pages)
17 March 2018Registration of charge 019907100182, created on 14 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
17 March 2018Registration of charge 019907100183, created on 14 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
14 February 2018Registration of charge 019907100180, created on 13 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
6 February 2018Registration of charge 019907100179, created on 2 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
5 February 2018Registration of charge 019907100178, created on 19 January 2018 (20 pages)
2 February 2018Satisfaction of charge 019907100129 in full (1 page)
2 February 2018Satisfaction of charge 019907100163 in full (1 page)
1 February 2018Satisfaction of charge 019907100177 in full (1 page)
15 January 2018Registration of charge 019907100176, created on 12 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(35 pages)
15 January 2018Registration of charge 019907100177, created on 29 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
22 December 2017Registration of charge 019907100175, created on 20 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
22 December 2017Registration of charge 019907100175, created on 20 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
18 December 2017Group of companies' accounts made up to 30 June 2017 (33 pages)
18 December 2017Group of companies' accounts made up to 30 June 2017 (33 pages)
15 December 2017Registration of charge 019907100174, created on 14 December 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
15 December 2017Registration of charge 019907100174, created on 14 December 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
12 December 2017Registration of charge 019907100173, created on 4 December 2017 (29 pages)
12 December 2017Registration of charge 019907100173, created on 4 December 2017 (29 pages)
11 December 2017Registration of charge 019907100172, created on 6 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
11 December 2017Registration of charge 019907100172, created on 6 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(30 pages)
8 December 2017Registration of charge 019907100171, created on 5 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
8 December 2017Registration of charge 019907100171, created on 5 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
29 November 2017Registration of charge 019907100170, created on 24 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
29 November 2017Registration of charge 019907100170, created on 24 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
14 November 2017Satisfaction of charge 019907100146 in full (1 page)
14 November 2017Satisfaction of charge 019907100146 in full (1 page)
24 October 2017Satisfaction of charge 019907100143 in full (1 page)
24 October 2017Satisfaction of charge 019907100143 in full (1 page)
24 October 2017Satisfaction of charge 019907100152 in full (1 page)
24 October 2017Satisfaction of charge 019907100152 in full (1 page)
20 October 2017Registration of charge 019907100169, created on 29 September 2017 (15 pages)
20 October 2017Registration of charge 019907100169, created on 29 September 2017 (15 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
10 October 2017Registration of charge 019907100168, created on 29 September 2017 (15 pages)
10 October 2017Registration of charge 019907100168, created on 29 September 2017 (15 pages)
6 October 2017Registration of charge 019907100167, created on 29 September 2017 (17 pages)
6 October 2017Registration of charge 019907100167, created on 29 September 2017 (17 pages)
5 September 2017Satisfaction of charge 019907100134 in full (1 page)
5 September 2017Satisfaction of charge 019907100134 in full (1 page)
3 August 2017Satisfaction of charge 019907100154 in full (1 page)
3 August 2017Satisfaction of charge 019907100154 in full (1 page)
17 July 2017Registration of charge 019907100165, created on 14 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
17 July 2017Registration of charge 019907100165, created on 14 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
12 July 2017Registration of charge 019907100166, created on 30 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
12 July 2017Registration of charge 019907100163, created on 30 June 2017 (24 pages)
12 July 2017Registration of charge 019907100164, created on 30 June 2017 (24 pages)
12 July 2017Registration of charge 019907100164, created on 30 June 2017 (24 pages)
12 July 2017Satisfaction of charge 019907100120 in full (1 page)
12 July 2017Registration of charge 019907100166, created on 30 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(12 pages)
12 July 2017Satisfaction of charge 019907100120 in full (1 page)
12 July 2017Registration of charge 019907100163, created on 30 June 2017 (24 pages)
8 July 2017Satisfaction of charge 019907100147 in full (4 pages)
8 July 2017Satisfaction of charge 019907100147 in full (4 pages)
7 July 2017Registration of charge 019907100162, created on 30 June 2017 (33 pages)
5 July 2017Registration of charge 019907100161, created on 29 June 2017 (13 pages)
5 July 2017Satisfaction of charge 019907100114 in full (1 page)
5 July 2017Satisfaction of charge 019907100114 in full (1 page)
5 July 2017Registration of charge 019907100161, created on 29 June 2017 (13 pages)
27 June 2017Registration of charge 019907100160, created on 21 June 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
27 June 2017Registration of charge 019907100160, created on 21 June 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
20 June 2017Registration of charge 019907100159, created on 16 June 2017 (19 pages)
20 June 2017Registration of charge 019907100159, created on 16 June 2017 (19 pages)
13 June 2017Satisfaction of charge 019907100109 in full (1 page)
13 June 2017Satisfaction of charge 019907100109 in full (1 page)
19 May 2017Registration of charge 019907100158, created on 2 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
19 May 2017Satisfaction of charge 019907100136 in full (1 page)
19 May 2017Registration of charge 019907100158, created on 2 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
19 May 2017Satisfaction of charge 019907100136 in full (1 page)
25 April 2017Satisfaction of charge 019907100135 in full (1 page)
25 April 2017Satisfaction of charge 019907100135 in full (1 page)
21 April 2017Registration of charge 019907100157, created on 20 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
21 April 2017Registration of charge 019907100157, created on 20 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
20 April 2017Registration of charge 019907100156, created on 12 April 2017 (22 pages)
20 April 2017Registration of charge 019907100156, created on 12 April 2017 (22 pages)
19 April 2017Registration of charge 019907100155, created on 12 April 2017 (7 pages)
19 April 2017Registration of charge 019907100155, created on 12 April 2017 (7 pages)
31 March 2017Satisfaction of charge 019907100102 in full (1 page)
31 March 2017Satisfaction of charge 019907100102 in full (1 page)
23 March 2017Registration of charge 019907100154, created on 17 March 2017 (32 pages)
23 March 2017Registration of charge 019907100154, created on 17 March 2017 (32 pages)
2 March 2017Registration of charge 019907100153, created on 20 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
2 March 2017Registration of charge 019907100153, created on 20 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
16 February 2017Registration of charge 019907100152, created on 15 February 2017 (18 pages)
16 February 2017Registration of charge 019907100151, created on 13 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
16 February 2017Registration of charge 019907100152, created on 15 February 2017 (18 pages)
16 February 2017Registration of charge 019907100150, created on 13 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
16 February 2017Registration of charge 019907100150, created on 13 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(43 pages)
16 February 2017Registration of charge 019907100151, created on 13 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
8 February 2017Satisfaction of charge 019907100133 in full (1 page)
8 February 2017Satisfaction of charge 019907100133 in full (1 page)
2 February 2017Registration of charge 019907100149, created on 31 January 2017 (14 pages)
2 February 2017Registration of charge 019907100149, created on 31 January 2017 (14 pages)
12 January 2017Satisfaction of charge 019907100123 in full (1 page)
12 January 2017Satisfaction of charge 019907100123 in full (1 page)
10 January 2017Registration of charge 019907100148, created on 5 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
10 January 2017Registration of charge 019907100148, created on 5 January 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
20 December 2016Satisfaction of charge 019907100122 in full (1 page)
20 December 2016Satisfaction of charge 019907100122 in full (1 page)
12 December 2016Satisfaction of charge 019907100137 in full (4 pages)
12 December 2016Satisfaction of charge 019907100137 in full (4 pages)
10 December 2016Registration of charge 019907100147, created on 2 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
10 December 2016Registration of charge 019907100147, created on 2 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
3 December 2016Satisfaction of charge 019907100095 in full (4 pages)
3 December 2016Satisfaction of charge 019907100095 in full (4 pages)
29 November 2016Group of companies' accounts made up to 30 June 2016 (35 pages)
29 November 2016Group of companies' accounts made up to 30 June 2016 (35 pages)
18 November 2016Appointment of Mr Warren Thompson as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Mr Warren Thompson as a director on 18 November 2016 (2 pages)
15 November 2016Satisfaction of charge 019907100130 in full (4 pages)
15 November 2016Satisfaction of charge 019907100121 in full (4 pages)
15 November 2016Satisfaction of charge 019907100130 in full (4 pages)
15 November 2016Satisfaction of charge 019907100121 in full (4 pages)
11 November 2016Registration of charge 019907100146, created on 10 November 2016 (16 pages)
11 November 2016Registration of charge 019907100146, created on 10 November 2016 (16 pages)
11 November 2016Registration of charge 019907100145, created on 10 November 2016 (17 pages)
11 November 2016Registration of charge 019907100145, created on 10 November 2016 (17 pages)
9 November 2016Satisfaction of charge 019907100119 in full (1 page)
9 November 2016Satisfaction of charge 019907100097 in full (1 page)
9 November 2016Satisfaction of charge 019907100097 in full (1 page)
9 November 2016Satisfaction of charge 019907100119 in full (1 page)
8 November 2016Satisfaction of charge 019907100083 in full (1 page)
8 November 2016Satisfaction of charge 54 in full (1 page)
8 November 2016Satisfaction of charge 019907100072 in full (1 page)
8 November 2016Satisfaction of charge 019907100083 in full (1 page)
8 November 2016Satisfaction of charge 46 in full (1 page)
8 November 2016Satisfaction of charge 019907100087 in full (1 page)
8 November 2016Satisfaction of charge 019907100070 in full (1 page)
8 November 2016Satisfaction of charge 019907100087 in full (1 page)
8 November 2016Satisfaction of charge 019907100084 in full (1 page)
8 November 2016Satisfaction of charge 019907100070 in full (1 page)
8 November 2016Satisfaction of charge 54 in full (1 page)
8 November 2016Satisfaction of charge 019907100101 in full (1 page)
8 November 2016Satisfaction of charge 019907100082 in full (1 page)
8 November 2016Satisfaction of charge 019907100072 in full (1 page)
8 November 2016Satisfaction of charge 46 in full (1 page)
8 November 2016Satisfaction of charge 019907100101 in full (1 page)
8 November 2016Satisfaction of charge 019907100082 in full (1 page)
8 November 2016Satisfaction of charge 019907100084 in full (1 page)
1 November 2016Registration of charge 019907100144, created on 26 October 2016 (13 pages)
1 November 2016Registration of charge 019907100144, created on 26 October 2016 (13 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
27 September 2016Registration of charge 019907100143, created on 20 September 2016 (29 pages)
27 September 2016Registration of charge 019907100143, created on 20 September 2016 (29 pages)
9 September 2016Satisfaction of charge 019907100069 in full (4 pages)
9 September 2016Satisfaction of charge 019907100069 in full (4 pages)
7 September 2016Registration of charge 019907100142, created on 2 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(36 pages)
7 September 2016Registration of charge 019907100142, created on 2 September 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(36 pages)
1 September 2016Registration of charge 019907100141, created on 31 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
1 September 2016Registration of charge 019907100141, created on 31 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
9 August 2016Satisfaction of charge 38 in full (4 pages)
9 August 2016Satisfaction of charge 019907100064 in full (4 pages)
9 August 2016Satisfaction of charge 019907100088 in full (4 pages)
9 August 2016Satisfaction of charge 53 in full (4 pages)
9 August 2016Satisfaction of charge 019907100096 in full (4 pages)
9 August 2016Satisfaction of charge 22 in full (4 pages)
9 August 2016Satisfaction of charge 019907100092 in full (4 pages)
9 August 2016Satisfaction of charge 019907100067 in full (4 pages)
9 August 2016Satisfaction of charge 019907100064 in full (4 pages)
9 August 2016Satisfaction of charge 019907100096 in full (4 pages)
9 August 2016Satisfaction of charge 019907100067 in full (4 pages)
9 August 2016Satisfaction of charge 019907100088 in full (4 pages)
9 August 2016Satisfaction of charge 019907100092 in full (4 pages)
9 August 2016Satisfaction of charge 48 in full (4 pages)
9 August 2016Satisfaction of charge 48 in full (4 pages)
9 August 2016Satisfaction of charge 38 in full (4 pages)
9 August 2016Satisfaction of charge 53 in full (4 pages)
9 August 2016Satisfaction of charge 22 in full (4 pages)
6 July 2016Satisfaction of charge 019907100107 in full (1 page)
6 July 2016Satisfaction of charge 019907100107 in full (1 page)
6 July 2016Satisfaction of charge 019907100071 in full (1 page)
6 July 2016Satisfaction of charge 019907100110 in full (1 page)
6 July 2016Satisfaction of charge 019907100086 in full (1 page)
6 July 2016Satisfaction of charge 019907100110 in full (1 page)
6 July 2016Satisfaction of charge 019907100086 in full (1 page)
6 July 2016Satisfaction of charge 019907100071 in full (1 page)
4 July 2016Registration of charge 019907100140, created on 24 June 2016 (33 pages)
4 July 2016Registration of charge 019907100140, created on 24 June 2016 (33 pages)
4 June 2016Registration of charge 019907100139, created on 27 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(15 pages)
4 June 2016Registration of charge 019907100139, created on 27 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(15 pages)
2 June 2016Registration of charge 019907100138, created on 25 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
2 June 2016Registration of charge 019907100138, created on 25 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
19 May 2016Registration of charge 019907100137, created on 3 May 2016 (16 pages)
19 May 2016Registration of charge 019907100137, created on 3 May 2016 (16 pages)
9 May 2016Registration of charge 019907100136, created on 6 May 2016 (31 pages)
9 May 2016Registration of charge 019907100136, created on 6 May 2016 (31 pages)
27 April 2016Resolutions
  • RES13 ‐ Company business 30/03/2016
(3 pages)
27 April 2016Resolutions
  • RES13 ‐ Company business 30/03/2016
(3 pages)
20 April 2016Registration of charge 019907100135, created on 15 April 2016 (31 pages)
20 April 2016Registration of charge 019907100135, created on 15 April 2016 (31 pages)
7 April 2016Registration of charge 019907100134, created on 6 April 2016 (34 pages)
7 April 2016Registration of charge 019907100134, created on 6 April 2016 (34 pages)
6 April 2016Satisfaction of charge 019907100117 in full (1 page)
6 April 2016Satisfaction of charge 019907100117 in full (1 page)
18 February 2016Registration of charge 019907100133, created on 17 February 2016 (25 pages)
18 February 2016Satisfaction of charge 019907100077 in full (1 page)
18 February 2016Registration of charge 019907100133, created on 17 February 2016 (25 pages)
18 February 2016Satisfaction of charge 019907100077 in full (1 page)
29 January 2016Registration of charge 019907100132, created on 21 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
29 January 2016Registration of charge 019907100132, created on 21 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
26 January 2016Satisfaction of charge 019907100100 in full (1 page)
26 January 2016Satisfaction of charge 019907100100 in full (1 page)
22 January 2016Registration of charge 019907100131, created on 15 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(27 pages)
22 January 2016Registration of charge 019907100131, created on 15 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(27 pages)
14 January 2016Registration of charge 019907100129, created on 8 January 2016 (17 pages)
14 January 2016Registration of charge 019907100129, created on 8 January 2016 (17 pages)
14 January 2016Registration of charge 019907100128, created on 11 January 2016 (71 pages)
14 January 2016Registration of charge 019907100128, created on 11 January 2016 (71 pages)
13 January 2016Registration of charge 019907100130, created on 8 January 2016 (29 pages)
13 January 2016Registration of charge 019907100130, created on 8 January 2016 (29 pages)
7 January 2016Registration of charge 019907100127, created on 23 December 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(65 pages)
7 January 2016Registration of charge 019907100127, created on 23 December 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(65 pages)
6 January 2016Registration of charge 019907100125, created on 23 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(65 pages)
6 January 2016Registration of charge 019907100126, created on 23 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(65 pages)
6 January 2016Registration of charge 019907100124, created on 23 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(65 pages)
6 January 2016Registration of charge 019907100123, created on 5 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
6 January 2016Registration of charge 019907100124, created on 23 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(65 pages)
6 January 2016Registration of charge 019907100123, created on 5 January 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
6 January 2016Registration of charge 019907100126, created on 23 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(65 pages)
6 January 2016Registration of charge 019907100125, created on 23 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(65 pages)
5 January 2016Satisfaction of charge 019907100106 in full (1 page)
5 January 2016Satisfaction of charge 019907100106 in full (1 page)
5 January 2016Satisfaction of charge 019907100099 in full (1 page)
5 January 2016Satisfaction of charge 019907100099 in full (1 page)
29 December 2015Registration of charge 019907100122, created on 15 December 2015 (31 pages)
29 December 2015Registration of charge 019907100122, created on 15 December 2015 (31 pages)
2 December 2015Group of companies' accounts made up to 30 June 2015 (30 pages)
2 December 2015Group of companies' accounts made up to 30 June 2015 (30 pages)
23 November 2015Satisfaction of charge 019907100078 in full (1 page)
23 November 2015Satisfaction of charge 019907100078 in full (1 page)
4 November 2015Director's details changed for Mr William Robert Heath on 1 September 2015 (2 pages)
4 November 2015Director's details changed for Mr William Robert Heath on 1 September 2015 (2 pages)
4 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 168
(7 pages)
4 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 168
(7 pages)
22 October 2015Registration of charge 019907100120, created on 1 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(61 pages)
22 October 2015Registration of charge 019907100121, created on 14 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
22 October 2015Registration of charge 019907100120, created on 1 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(61 pages)
22 October 2015Registration of charge 019907100121, created on 14 October 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
9 October 2015Registration of charge 019907100119, created on 30 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
9 October 2015Registration of charge 019907100119, created on 30 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
7 October 2015Satisfaction of charge 019907100103 in full (1 page)
7 October 2015Satisfaction of charge 019907100094 in full (1 page)
7 October 2015Satisfaction of charge 019907100093 in full (1 page)
7 October 2015Satisfaction of charge 019907100093 in full (1 page)
7 October 2015Satisfaction of charge 019907100104 in full (1 page)
7 October 2015Satisfaction of charge 019907100094 in full (1 page)
7 October 2015Satisfaction of charge 019907100104 in full (1 page)
7 October 2015Satisfaction of charge 019907100103 in full (1 page)
6 October 2015Registration of charge 019907100118, created on 30 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
6 October 2015Registration of charge 019907100118, created on 30 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
8 September 2015Registration of charge 019907100117, created on 25 August 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
8 September 2015Registration of charge 019907100117, created on 25 August 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
8 September 2015Satisfaction of charge 019907100080 in full (4 pages)
8 September 2015Satisfaction of charge 019907100080 in full (4 pages)
1 August 2015Registration of charge 019907100116, created on 28 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
1 August 2015Registration of charge 019907100116, created on 28 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(11 pages)
30 July 2015Satisfaction of charge 019907100081 in full (1 page)
30 July 2015Satisfaction of charge 019907100089 in full (1 page)
30 July 2015Satisfaction of charge 019907100081 in full (1 page)
30 July 2015Satisfaction of charge 019907100089 in full (1 page)
24 July 2015Satisfaction of charge 019907100108 in full (1 page)
24 July 2015Satisfaction of charge 019907100108 in full (1 page)
15 July 2015Satisfaction of charge 019907100090 in full (4 pages)
15 July 2015Satisfaction of charge 019907100090 in full (4 pages)
13 July 2015Registration of charge 019907100113, created on 3 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
13 July 2015Registration of charge 019907100113, created on 3 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
13 July 2015Registration of charge 019907100113, created on 3 July 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
13 July 2015Registration of charge 019907100114, created on 3 July 2015 (23 pages)
13 July 2015Registration of charge 019907100114, created on 3 July 2015 (23 pages)
7 July 2015Registration of charge 019907100115, created on 3 July 2015 (12 pages)
7 July 2015Registration of charge 019907100115, created on 3 July 2015 (12 pages)
7 July 2015Registration of charge 019907100115, created on 3 July 2015 (12 pages)
1 July 2015Registration of charge 019907100111, created on 26 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
1 July 2015Registration of charge 019907100111, created on 26 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
1 July 2015Registration of charge 019907100110, created on 26 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
1 July 2015Registration of charge 019907100110, created on 26 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
29 June 2015Registration of charge 019907100112, created on 22 June 2015 (30 pages)
29 June 2015Registration of charge 019907100112, created on 22 June 2015 (30 pages)
24 June 2015Registration of charge 019907100108, created on 18 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(26 pages)
24 June 2015Registration of charge 019907100108, created on 18 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(26 pages)
19 June 2015Appointment of Mr Barry Graham Stiles as a director on 10 June 2015 (2 pages)
19 June 2015Appointment of Mr Barry Graham Stiles as a director on 10 June 2015 (2 pages)
16 June 2015Registration of charge 019907100109, created on 28 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
16 June 2015Registration of charge 019907100109, created on 28 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(25 pages)
5 June 2015Satisfaction of charge 42 in full (1 page)
5 June 2015Satisfaction of charge 42 in full (1 page)
15 May 2015Satisfaction of charge 019907100085 in full (1 page)
15 May 2015Satisfaction of charge 019907100085 in full (1 page)
12 May 2015Registration of charge 019907100107, created on 30 April 2015 (12 pages)
12 May 2015Registration of charge 019907100107, created on 30 April 2015 (12 pages)
28 April 2015Registration of charge 019907100106, created on 24 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
28 April 2015Registration of charge 019907100106, created on 24 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
11 April 2015Registration of charge 019907100105, created on 7 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
11 April 2015Registration of charge 019907100105, created on 7 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
11 April 2015Registration of charge 019907100105, created on 7 April 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(30 pages)
10 April 2015Registration of charge 019907100104, created on 31 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
10 April 2015Registration of charge 019907100103, created on 31 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
10 April 2015Registration of charge 019907100104, created on 31 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
10 April 2015Registration of charge 019907100103, created on 31 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
26 March 2015Registration of charge 019907100102, created on 20 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
26 March 2015Registration of charge 019907100102, created on 20 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
20 March 2015Satisfaction of charge 019907100079 in full (1 page)
20 March 2015Satisfaction of charge 019907100079 in full (1 page)
9 February 2015Registration of charge 019907100101, created on 29 January 2015 (29 pages)
9 February 2015Registration of charge 019907100101, created on 29 January 2015 (29 pages)
24 January 2015Registration of charge 019907100100, created on 21 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
24 January 2015Registration of charge 019907100100, created on 21 January 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
6 January 2015Registration of charge 019907100099, created on 30 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
6 January 2015Registration of charge 019907100099, created on 30 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(31 pages)
5 January 2015Registration of charge 019907100098, created on 22 December 2014 (17 pages)
5 January 2015Registration of charge 019907100098, created on 22 December 2014 (17 pages)
12 December 2014Satisfaction of charge 019907100068 in full (1 page)
12 December 2014Satisfaction of charge 019907100068 in full (1 page)
12 December 2014Satisfaction of charge 019907100063 in full (1 page)
12 December 2014Satisfaction of charge 019907100063 in full (1 page)
11 December 2014Group of companies' accounts made up to 30 June 2014 (30 pages)
11 December 2014Group of companies' accounts made up to 30 June 2014 (30 pages)
3 December 2014Satisfaction of charge 51 in full (1 page)
3 December 2014Satisfaction of charge 51 in full (1 page)
6 November 2014Registration of charge 019907100097, created on 31 October 2014 (21 pages)
6 November 2014Registration of charge 019907100097, created on 31 October 2014 (21 pages)
5 November 2014Registration of charge 019907100096, created on 31 October 2014 (16 pages)
5 November 2014Registration of charge 019907100096, created on 31 October 2014 (16 pages)
30 October 2014Registration of charge 019907100095, created on 28 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
30 October 2014Registration of charge 019907100095, created on 28 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(42 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 168
(6 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 168
(6 pages)
6 October 2014Registration of charge 019907100093, created on 3 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
6 October 2014Registration of charge 019907100093, created on 3 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
6 October 2014Registration of charge 019907100094, created on 3 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
6 October 2014Registration of charge 019907100093, created on 3 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
6 October 2014Registration of charge 019907100094, created on 3 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
6 October 2014Registration of charge 019907100094, created on 3 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(27 pages)
16 September 2014Satisfaction of charge 16 in full (1 page)
16 September 2014Satisfaction of charge 16 in full (1 page)
30 August 2014Satisfaction of charge 44 in full (4 pages)
30 August 2014Satisfaction of charge 44 in full (4 pages)
15 August 2014Registration of charge 019907100092, created on 25 July 2014 (10 pages)
15 August 2014Registration of charge 019907100092, created on 25 July 2014 (10 pages)
8 August 2014Registration of charge 019907100091, created on 1 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
8 August 2014Registration of charge 019907100091, created on 1 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
8 August 2014Registration of charge 019907100091, created on 1 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
16 July 2014Registration of charge 019907100090, created on 11 July 2014 (17 pages)
16 July 2014Registration of charge 019907100090, created on 11 July 2014 (17 pages)
26 June 2014Registration of charge 019907100089 (17 pages)
26 June 2014Registration of charge 019907100089 (17 pages)
4 June 2014Registration of charge 019907100088
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(14 pages)
4 June 2014Registration of charge 019907100088
  • ANNOTATION The instrument is a correct copy of the original instrument; the original instrument was registered in error and has been removed.
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(14 pages)
27 May 2014Registration of charge 019907100087 (20 pages)
27 May 2014Registration of charge 019907100087 (20 pages)
20 May 2014Registration of charge 019907100086 (13 pages)
20 May 2014Registration of charge 019907100086 (13 pages)
12 May 2014Registration of charge 019907100085 (35 pages)
12 May 2014Registration of charge 019907100085 (35 pages)
28 April 2014Satisfaction of charge 60 in full (1 page)
28 April 2014Satisfaction of charge 60 in full (1 page)
17 April 2014Registration of charge 019907100081 (18 pages)
17 April 2014Registration of charge 019907100081 (18 pages)
15 April 2014Satisfaction of charge 52 in full (1 page)
15 April 2014Satisfaction of charge 52 in full (1 page)
14 April 2014Registration of charge 019907100084
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(22 pages)
14 April 2014Registration of charge 019907100084
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(22 pages)
11 April 2014Registration of charge 019907100083
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
11 April 2014Registration of charge 019907100082
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
11 April 2014Registration of charge 019907100083
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
11 April 2014Registration of charge 019907100082
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(32 pages)
2 April 2014Appointment of Mr Matthew John Pratt as a director (2 pages)
2 April 2014Appointment of Mr Matthew John Pratt as a director (2 pages)
2 April 2014Appointment of Mr Keith Joseph Parrett as a director (2 pages)
2 April 2014Appointment of Mr Keith Joseph Parrett as a director (2 pages)
1 April 2014Registration of charge 019907100080
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(22 pages)
1 April 2014Registration of charge 019907100080
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(22 pages)
17 March 2014Registration of charge 019907100079 (5 pages)
17 March 2014Registration of charge 019907100079 (5 pages)
12 March 2014Registration of charge 019907100078
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(44 pages)
12 March 2014Registration of charge 019907100078
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(44 pages)
27 February 2014Registration of charge 019907100077
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and some elements which are in colour and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(32 pages)
27 February 2014Registration of charge 019907100077
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and some elements which are in colour and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(32 pages)
18 February 2014Registration of charge 019907100076
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(36 pages)
18 February 2014Registration of charge 019907100076
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(36 pages)
12 February 2014Registration of charge 019907100075
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(49 pages)
12 February 2014Registration of charge 019907100074
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(50 pages)
12 February 2014Registration of charge 019907100074
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(50 pages)
12 February 2014Registration of charge 019907100073
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(50 pages)
12 February 2014Registration of charge 019907100073
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(50 pages)
12 February 2014Registration of charge 019907100075
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(49 pages)
4 February 2014Satisfaction of charge 49 in full (1 page)
4 February 2014Satisfaction of charge 30 in full (1 page)
4 February 2014Satisfaction of charge 54 in part (1 page)
4 February 2014Satisfaction of charge 49 in full (1 page)
4 February 2014Satisfaction of charge 30 in full (1 page)
4 February 2014Satisfaction of charge 54 in part (1 page)
4 February 2014Satisfaction of charge 47 in full (1 page)
4 February 2014Satisfaction of charge 47 in full (1 page)
31 January 2014Registration of charge 019907100072
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(30 pages)
31 January 2014Registration of charge 019907100072
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(30 pages)
29 January 2014Registration of charge 019907100071 (5 pages)
29 January 2014Registration of charge 019907100071 (5 pages)
22 January 2014Registration of charge 019907100070
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(28 pages)
22 January 2014Registration of charge 019907100070
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(28 pages)
15 January 2014Registration of charge 019907100069
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
15 January 2014Registration of charge 019907100069
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
19 December 2013Registration of charge 019907100068 (24 pages)
19 December 2013Registration of charge 019907100068 (24 pages)
3 December 2013Group of companies' accounts made up to 30 June 2013 (29 pages)
3 December 2013Group of companies' accounts made up to 30 June 2013 (29 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 168
(5 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 168
(5 pages)
7 October 2013Registration of charge 019907100066 (15 pages)
7 October 2013Registration of charge 019907100066 (15 pages)
5 October 2013Registration of charge 019907100067
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and contains some elements which are in colour and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(21 pages)
5 October 2013Registration of charge 019907100067
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and contains some elements which are in colour and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(21 pages)
20 August 2013Satisfaction of charge 50 in full (3 pages)
20 August 2013Satisfaction of charge 50 in full (3 pages)
2 August 2013Satisfaction of charge 39 in full (4 pages)
2 August 2013Satisfaction of charge 43 in full (4 pages)
2 August 2013Satisfaction of charge 43 in full (4 pages)
2 August 2013Satisfaction of charge 39 in full (4 pages)
19 July 2013Satisfaction of charge 41 in full (1 page)
19 July 2013Satisfaction of charge 41 in full (1 page)
12 July 2013Satisfaction of charge 019907100061 in full (4 pages)
12 July 2013Satisfaction of charge 32 in full (4 pages)
12 July 2013Satisfaction of charge 32 in full (4 pages)
12 July 2013Satisfaction of charge 019907100061 in full (4 pages)
11 July 2013Registration of charge 019907100065 (12 pages)
11 July 2013Registration of charge 019907100065 (12 pages)
24 June 2013Registration of charge 019907100064 (31 pages)
24 June 2013Registration of charge 019907100064 (31 pages)
11 June 2013Registration of charge 019907100063 (26 pages)
11 June 2013Registration of charge 019907100063 (26 pages)
8 June 2013Registration of charge 019907100062 (16 pages)
8 June 2013Registration of charge 019907100062 (16 pages)
26 April 2013Registration of charge 019907100061
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(47 pages)
26 April 2013Registration of charge 019907100061
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
(47 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 60 (5 pages)
17 April 2013Particulars of a mortgage or charge / charge no: 60 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 59 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 57 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 57 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 58 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 59 (5 pages)
5 April 2013Particulars of a mortgage or charge / charge no: 58 (5 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 56 (5 pages)
13 March 2013Particulars of a mortgage or charge / charge no: 56 (5 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
27 February 2013Appointment of Mr William Robert Heath as a director (2 pages)
27 February 2013Appointment of Mr William Robert Heath as a director (2 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 55 (7 pages)
23 January 2013Particulars of a mortgage or charge / charge no: 55 (7 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 54 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 53 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 54 (5 pages)
22 January 2013Particulars of a mortgage or charge / charge no: 53 (5 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
17 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (4 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (4 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 52 (7 pages)
18 December 2012Particulars of a mortgage or charge / charge no: 52 (7 pages)
17 December 2012Group of companies' accounts made up to 30 June 2012 (29 pages)
17 December 2012Group of companies' accounts made up to 30 June 2012 (29 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 51 (5 pages)
30 November 2012Particulars of a mortgage or charge / charge no: 51 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
3 November 2012Particulars of a mortgage or charge / charge no: 50 (5 pages)
23 October 2012Director's details changed for Helen Davies on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Helen Davies on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Graham Anthony Cope on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Graham Anthony Cope on 23 October 2012 (2 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (5 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
15 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
10 October 2012Particulars of a mortgage or charge / charge no: 49 (5 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
9 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 48 (6 pages)
5 October 2012Particulars of a mortgage or charge / charge no: 48 (6 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 47 (5 pages)
28 September 2012Particulars of a mortgage or charge / charge no: 47 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 46 (5 pages)
22 September 2012Particulars of a mortgage or charge / charge no: 46 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 45 (5 pages)
13 September 2012Particulars of a mortgage or charge / charge no: 45 (5 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 44 (6 pages)
4 September 2012Particulars of a mortgage or charge / charge no: 44 (6 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
1 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
20 July 2012Particulars of a mortgage or charge / charge no: 43 (5 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
18 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
16 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 42 (6 pages)
9 June 2012Particulars of a mortgage or charge / charge no: 42 (6 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
18 May 2012Particulars of a mortgage or charge / charge no: 41 (5 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 40 (10 pages)
4 May 2012Particulars of a mortgage or charge / charge no: 40 (10 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 39
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
26 April 2012Particulars of a mortgage or charge / charge no: 39
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(9 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 38 (6 pages)
18 April 2012Particulars of a mortgage or charge / charge no: 38 (6 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
27 March 2012Particulars of a mortgage or charge / charge no: 37 (5 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
13 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 36 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 36 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 35 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 34 (6 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 33 (5 pages)
24 February 2012Particulars of a mortgage or charge / charge no: 34 (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 32 (6 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 32 (6 pages)
23 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
23 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 31 (5 pages)
3 January 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
3 January 2012Group of companies' accounts made up to 30 June 2011 (29 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
10 December 2011Particulars of a mortgage or charge / charge no: 30 (6 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 29 (6 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
3 November 2011Particulars of a mortgage or charge / charge no: 28 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 27 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
5 October 2011Particulars of a mortgage or charge / charge no: 26 (5 pages)
19 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages)
19 August 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17 (3 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
22 July 2011Particulars of a mortgage or charge / charge no: 25 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 24 (6 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
5 July 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 21 (5 pages)
21 June 2011Particulars of a mortgage or charge / charge no: 22 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 20 (5 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
6 April 2011Particulars of a mortgage or charge / charge no: 19 (5 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
7 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
23 February 2011Particulars of a mortgage or charge / charge no: 18 (6 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
18 February 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
17 December 2010Group of companies' accounts made up to 30 June 2010 (23 pages)
17 December 2010Group of companies' accounts made up to 30 June 2010 (23 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
2 December 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 13 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 11 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
30 October 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page)
25 October 2010Secretary's details changed for Graham Anthony Cope on 11 October 2010 (1 page)
25 October 2010Director's details changed for Mr John Frederick Tutte on 11 October 2010 (2 pages)
25 October 2010Director's details changed for Mr John Frederick Tutte on 11 October 2010 (2 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
9 September 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
21 August 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 August 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 June 2010Termination of appointment of Stuart Milligan as a director (1 page)
29 June 2010Termination of appointment of William Brand as a director (1 page)
29 June 2010Termination of appointment of Stuart Milligan as a director (1 page)
29 June 2010Termination of appointment of William Brand as a director (1 page)
3 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
9 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
31 March 2010Termination of appointment of David Arnold as a director (1 page)
28 January 2010Director's details changed for Barbara Mary Richmond on 28 January 2010 (2 pages)
28 January 2010Appointment of Barbara Mary Richmond as a director (2 pages)
28 January 2010Director's details changed for Barbara Mary Richmond on 28 January 2010 (2 pages)
28 January 2010Appointment of Barbara Mary Richmond as a director (2 pages)
16 January 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
16 January 2010Group of companies' accounts made up to 30 June 2009 (22 pages)
26 November 2009Director's details changed for Graham Anthony Cope on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Stuart Anthony Milligan on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Stuart Anthony Milligan on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Helen Davies on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Graham Anthony Cope on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr John Frederick Tutte on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr William John Brand on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr John Frederick Tutte on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr William John Brand on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Stuart Anthony Milligan on 8 November 2009 (2 pages)
26 November 2009Director's details changed for David Llewelyn Arnold on 8 November 2009 (2 pages)
26 November 2009Termination of appointment of David Campbell Kelly as a director (1 page)
26 November 2009Director's details changed for Mr William John Brand on 8 November 2009 (2 pages)
26 November 2009Director's details changed for David Llewelyn Arnold on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr John Frederick Tutte on 8 November 2009 (2 pages)
26 November 2009Director's details changed for David Llewelyn Arnold on 8 November 2009 (2 pages)
26 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
26 November 2009Director's details changed for Helen Davies on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Helen Davies on 8 November 2009 (2 pages)
26 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
26 November 2009Director's details changed for Graham Anthony Cope on 8 November 2009 (2 pages)
26 November 2009Termination of appointment of David Campbell Kelly as a director (1 page)
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)
30 April 2009Appointment terminated director neil fitzsimmons (1 page)
30 April 2009Appointment terminated director neil fitzsimmons (1 page)
24 March 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
24 March 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
17 March 2009Appointment terminated director michael cleary (1 page)
17 March 2009Appointment terminated director michael cleary (1 page)
4 December 2008Return made up to 12/10/08; full list of members (7 pages)
4 December 2008Return made up to 12/10/08; full list of members (7 pages)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
27 November 2007Group of companies' accounts made up to 30 June 2007 (21 pages)
27 November 2007Group of companies' accounts made up to 30 June 2007 (21 pages)
16 November 2007Director resigned (1 page)
16 November 2007Return made up to 12/10/07; no change of members (12 pages)
16 November 2007Return made up to 12/10/07; no change of members (12 pages)
16 November 2007Director resigned (1 page)
15 November 2007Director's particulars changed (1 page)
15 November 2007Director's particulars changed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
10 March 2007New director appointed (3 pages)
10 March 2007New director appointed (3 pages)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
18 December 2006Full accounts made up to 30 June 2006 (22 pages)
18 December 2006Full accounts made up to 30 June 2006 (22 pages)
11 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 August 2006New director appointed (4 pages)
9 August 2006New director appointed (4 pages)
14 December 2005Group of companies' accounts made up to 30 June 2005 (20 pages)
14 December 2005Group of companies' accounts made up to 30 June 2005 (20 pages)
11 November 2005New director appointed (1 page)
11 November 2005New director appointed (1 page)
11 November 2005Director resigned (1 page)
11 November 2005New director appointed (2 pages)
11 November 2005Return made up to 12/10/05; full list of members (11 pages)
11 November 2005Director resigned (1 page)
11 November 2005Return made up to 12/10/05; full list of members (11 pages)
11 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
10 November 2005New director appointed (2 pages)
24 October 2005Director resigned (1 page)
24 October 2005Director resigned (1 page)
23 September 2005New director appointed (2 pages)
23 September 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
25 February 2005Director's particulars changed (1 page)
25 February 2005Director's particulars changed (1 page)
29 January 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
29 January 2005Group of companies' accounts made up to 30 June 2004 (21 pages)
2 November 2004Return made up to 12/10/04; full list of members (12 pages)
2 November 2004Return made up to 12/10/04; full list of members (12 pages)
10 August 2004Director's particulars changed (1 page)
10 August 2004Director's particulars changed (1 page)
7 July 2004New director appointed (3 pages)
7 July 2004New director appointed (3 pages)
7 December 2003Group of companies' accounts made up to 30 June 2003 (21 pages)
7 December 2003Group of companies' accounts made up to 30 June 2003 (21 pages)
29 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
29 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
16 September 2003Secretary's particulars changed (1 page)
16 September 2003Secretary's particulars changed (1 page)
3 May 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
3 May 2003Group of companies' accounts made up to 30 June 2002 (21 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
4 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 November 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
30 October 2002Director's particulars changed (1 page)
30 October 2002Director's particulars changed (1 page)
13 September 2002Director's particulars changed (1 page)
13 September 2002New director appointed (3 pages)
13 September 2002New director appointed (3 pages)
13 September 2002Director's particulars changed (1 page)
8 September 2002New director appointed (1 page)
8 September 2002New director appointed (1 page)
3 September 2002New director appointed (3 pages)
3 September 2002New director appointed (3 pages)
11 June 2002Director's particulars changed (1 page)
11 June 2002Director's particulars changed (1 page)
11 January 2002New director appointed (3 pages)
11 January 2002New director appointed (3 pages)
6 December 2001Group of companies' accounts made up to 30 June 2001 (20 pages)
6 December 2001Group of companies' accounts made up to 30 June 2001 (20 pages)
22 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 August 2001New director appointed (2 pages)
23 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
16 May 2001Director's particulars changed (1 page)
4 May 2001Full group accounts made up to 30 June 2000 (21 pages)
4 May 2001Full group accounts made up to 30 June 2000 (21 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
7 November 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
7 November 2000Return made up to 12/10/00; full list of members
  • 363(287) ‐ Registered office changed on 07/11/00
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
22 March 2000Full group accounts made up to 30 June 1999 (20 pages)
22 March 2000Full group accounts made up to 30 June 1999 (20 pages)
8 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 November 1999Return made up to 12/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
21 July 1999New director appointed (2 pages)
7 January 1999Full group accounts made up to 30 June 1998 (19 pages)
7 January 1999Full group accounts made up to 30 June 1998 (19 pages)
9 October 1998Return made up to 12/10/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 October 1998Return made up to 12/10/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
  • 363(288) ‐ Director's particulars changed
(12 pages)
8 September 1998Director's particulars changed (1 page)
8 September 1998Director's particulars changed (1 page)
23 February 1998Full group accounts made up to 30 June 1997 (17 pages)
23 February 1998Full group accounts made up to 30 June 1997 (17 pages)
7 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997Return made up to 12/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1997New director appointed (4 pages)
7 November 1997Director resigned (1 page)
7 November 1997New director appointed (4 pages)
7 November 1997Director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
24 April 1997Director's particulars changed (1 page)
24 April 1997Director's particulars changed (1 page)
27 February 1997£ nc 200/50000 12/11/96 (1 page)
27 February 1997£ nc 200/50000 12/11/96 (1 page)
26 November 1996Full group accounts made up to 30 June 1996 (17 pages)
26 November 1996Full group accounts made up to 30 June 1996 (17 pages)
27 October 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 1996Return made up to 12/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 May 1996Director's particulars changed (1 page)
21 May 1996Director's particulars changed (1 page)
20 March 1996Director resigned (2 pages)
20 March 1996Director resigned (2 pages)
12 March 1996New director appointed (2 pages)
12 March 1996New director appointed (2 pages)
23 January 1996Full group accounts made up to 30 June 1995 (18 pages)
23 January 1996Full group accounts made up to 30 June 1995 (18 pages)
2 October 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
2 October 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
14 October 1994Full group accounts made up to 30 June 1994 (22 pages)
14 October 1994Full group accounts made up to 30 June 1994 (22 pages)
6 April 1994Full group accounts made up to 30 June 1993 (19 pages)
6 April 1994Full group accounts made up to 30 June 1993 (19 pages)
17 December 1992Full accounts made up to 30 June 1992 (15 pages)
17 December 1992Full accounts made up to 30 June 1992 (15 pages)
25 November 1991Full accounts made up to 30 June 1991 (17 pages)
25 November 1991Full accounts made up to 30 June 1991 (17 pages)
8 April 1991Particulars of mortgage/charge (3 pages)
8 April 1991Particulars of mortgage/charge (3 pages)
12 February 1991Registered office changed on 12/02/91 from: redrow house alltami mold clwyd CH7 6RW (1 page)
12 February 1991Registered office changed on 12/02/91 from: redrow house alltami mold clwyd CH7 6RW (1 page)
9 February 1991Full accounts made up to 30 June 1990 (15 pages)
9 February 1991Full accounts made up to 30 June 1990 (15 pages)
14 February 1990Full accounts made up to 30 June 1989 (14 pages)
14 February 1990Full accounts made up to 30 June 1989 (14 pages)
3 November 1989New director appointed (1 page)
3 November 1989New director appointed (1 page)
22 December 1988Full accounts made up to 30 June 1988 (10 pages)
22 December 1988Full accounts made up to 30 June 1988 (10 pages)
28 July 1987Company name changed redrow developments LIMITED\certificate issued on 29/07/87 (2 pages)
28 July 1987Company name changed redrow developments LIMITED\certificate issued on 29/07/87 (2 pages)
17 March 1986Memorandum and Articles of Association (11 pages)
17 March 1986Memorandum and Articles of Association (11 pages)
13 March 1986Company name changed\certificate issued on 13/03/86 (2 pages)
13 March 1986Company name changed\certificate issued on 13/03/86 (2 pages)
18 February 1986Certificate of incorporation (1 page)
18 February 1986Certificate of incorporation (1 page)
18 February 1986Incorporation (15 pages)
18 February 1986Incorporation (15 pages)