Company NameTay Homes (Northern) Limited
DirectorsBarbara Mary Richmond and Helen Davies
Company StatusActive
Company Number02708575
CategoryPrivate Limited Company
Incorporation Date22 April 1992(31 years, 11 months ago)
Previous NameBestsimple Limited

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
Appointed28 June 2010(18 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2010(18 years, 2 months after company formation)
Appointment Duration13 years, 9 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(31 years, 7 months after company formation)
Appointment Duration4 months
RoleCompany Director
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Peter Charles Smart
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(2 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 June 1992)
RoleYorkshire Housing Trust Plc
Country of ResidenceEngland
Correspondence AddressFour Oaks 30 Hall Drive
Bramhope
Leeds
West Yorkshire
LS16 9JE
Director NameMr Paul David Emmett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1992(2 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 June 1992)
RoleSolicitor
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Secretary NameMr Paul David Emmett
NationalityBritish
StatusResigned
Appointed07 May 1992(2 weeks, 1 day after company formation)
Appointment Duration1 month, 2 weeks (resigned 25 June 1992)
RoleSolicitor
Correspondence AddressKings Court 12 King Street
Leeds
West Yorkshire
LS1 2HL
Director NamePeter William Douglass
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 January 2002)
RoleCompany Director
Correspondence AddressBleak House 1 School Lane
Upper Poppleton
York
North Yorkshire
YO2 6JS
Director NameMr Neal Markham
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBd16
Director NameTerence Gall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Bradford Road
Wakefield
West Yorkshire
WF1 2BA
Director NameStephen Geoffrey Evans
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameJohn Howard Coles
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 April 1994)
RoleSolicitor
Correspondence Address7 Victoria Terrace
Headingley
Leeds
West Yorkshire
LS6 4BE
Director NameJohn Leslie Parlour
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 months after company formation)
Appointment Duration6 years, 9 months (resigned 26 March 1999)
RoleCompany Director
Correspondence AddressRed Roof Tithe Barn Lane
Bardsey
Leeds
West Yorkshire
LS17 9DX
Director NameMr David Allinson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1992(2 months after company formation)
Appointment Duration9 years, 9 months (resigned 28 March 2002)
RoleArchitectural Director
Correspondence AddressLawndale Over Lane
Rawdon
Leeds
West Yorkshire
LS19 6DN
Secretary NameStephen Geoffrey Evans
NationalityBritish
StatusResigned
Appointed25 June 1992(2 months after company formation)
Appointment Duration9 years, 10 months (resigned 30 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Orchard
58 Huddersfield Road Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9AS
Director NameJohn Ware Maunders
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittledown Southdowns Drive
Hale
Altrincham
Cheshire
WA14 3HR
Director NameWilliam Henry Bannister
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1999(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 09 January 2002)
RoleHouse Builder
Country of ResidenceUnited Kingdom
Correspondence Address28 Riverside Road
West Moors
Ferndown
Dorset
BH22 0LQ
Director NameMichael John Laycock
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(7 years, 9 months after company formation)
Appointment Duration2 years (resigned 08 February 2002)
RoleConstruction Director
Correspondence Address5 Moorlands Drive
Yeadon
Leeds
West Yorkshire
LS19 6AA
Director NameBarry Kendrick Harvey
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(9 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollybank Pepper Street
Appleton Thorn
Warrington
Cheshire
WA4 4SB
Director NameMr Michael Robert Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(9 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kentmere Close
Gatley
Cheshire
SK8 4RD
Director NameRoger Ramsay Connell
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(9 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 07 June 2002)
RoleManaging Director
Correspondence Address1 Fairfax Street
Otley
Leeds
West Yorkshire
LS21 1JX
Director NameRhoderick John Mackinnon
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 April 2004)
RoleChartered Builder
Correspondence Address12 Rose Dale
Panel
Harrogate
North Yorkshire
HG3 1LB
Director NameMr Alun Watkin Lewis
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(9 years, 8 months after company formation)
Appointment Duration5 months (resigned 14 June 2002)
RoleSystems Director
Country of ResidenceWales
Correspondence AddressPennant
1 Ffordd Dolgoed
Yr Wyddgrug
Sir Y Fflint
CH7 1PE
Wales
Director NamePeter Robert Harrison
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Chevet Park Court
Chevet Lane Sandal
Wakefield
West Yorkshire
WF2 6QS
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(9 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 11 March 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Rean Meadow
Tattenhall
Chester
Cheshire
CH3 9PU
Wales
Director NameHarold Barnett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(9 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 August 2008)
RoleQuantity Surveyor
Correspondence Address30 Janes Way
Markfield
Leicester
Leicestershire
LE67 9SW
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed30 April 2002(10 years after company formation)
Appointment Duration8 months (resigned 31 December 2002)
RoleLegal Dir Co Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameJulie Dawn Rayner
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2002(10 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 June 2007)
RoleSales
Correspondence Address67 Lindale Garth
Kirkhamgate
Wakefield
West Yorkshire
WF2 0RW
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(10 years, 8 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameMr Mark Stephen Leigh
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2005(12 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 2006)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressAppleby House
1b Scriven Road
Knaresborough
North Yorkshire
HG5 9EQ
Director NameMichael Peter Cleary
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(16 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 17 March 2009)
RoleAccountant
Correspondence Address95 Northenden Road
Sale
Cheshire
M33 2ED
Director NameMr David John Campbell-Kelly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(16 years, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridgemere Hosue
Yew Tree Close
Willoughby Waterleys
Leicestershire
LE8 6BU
Director NameMr Andrew James Grundy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(16 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Larch Rise
The Lanes Leckhampton
Cheltenham
Gloucestershire
GL53 0PY
Wales
Director NameMs Julie Rafferty
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2009(16 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 December 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRedrow House
Saint Davids Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 April 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.tayhomes.co.uk

Location

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

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return10 December 2023 (3 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months, 4 weeks from now)

Charges

25 February 1994Delivered on: 26 February 1994
Satisfied on: 12 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 11 ashbourne way cleckheaton west yorkshire.
Fully Satisfied
25 February 1994Delivered on: 26 February 1994
Satisfied on: 12 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22 february 1993.
Particulars: F/H property situate and k/a 13 carr bottom road idle bradford.
Fully Satisfied
8 February 1994Delivered on: 10 February 1994
Satisfied on: 9 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: All that f/h property situate and k/a 8 landseer terrace bramley leeds west yorkshire.
Fully Satisfied
2 February 1994Delivered on: 7 February 1994
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at bruntcliffe lane morley t/n's wyk 505338 and wyk 537097 west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 January 1994Delivered on: 21 January 1994
Satisfied on: 7 September 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement made the 22ND january 1993.
Particulars: F/H 12 oxford road queensbury bradford west yorkshire.
Fully Satisfied
7 January 1994Delivered on: 17 January 1994
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at newby bridge lane, scalby, scarborough and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 December 1993Delivered on: 13 January 1994
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land adjoining burniston road scarborough north yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 January 1994Delivered on: 5 January 1994
Satisfied on: 10 March 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under a counter-indemntiy contained in the guarantee facility agreement dated 22 january 1993.
Particulars: F/H property 9 teall court ossett wakefield t/n wyk 433638.
Fully Satisfied
4 January 1994Delivered on: 5 January 1994
Satisfied on: 10 March 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreeement dated 22 january 1993.
Particulars: Allthat property situate and being 143 gainsborough way stanley wakefield t/n wyk 170579.
Fully Satisfied
4 January 1994Delivered on: 5 January 1994
Satisfied on: 12 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement contained in the guarantee facility agreement dated 22 january 1993.
Particulars: F/H property situate and being 19 market place south cave humberside t/n hs 212216.
Fully Satisfied
1 September 1992Delivered on: 16 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at pasture lane clayton bradford west yorkshire t/no. WYK455640 and WYK491390 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 January 1994Delivered on: 5 January 1994
Satisfied on: 15 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: All the f/h property situate and being 6 wilson court outwood wakefield t/n wyk 16327.
Fully Satisfied
4 January 1994Delivered on: 5 January 1994
Satisfied on: 12 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guaranty facility agreement dated 22 january 1993.
Particulars: F/H property situate and being 109 copandale road beverley t/n hs 189962.
Fully Satisfied
4 January 1994Delivered on: 5 January 1994
Satisfied on: 12 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guaranty facility agreement dated 22 january 1993.
Particulars: F/H property situate and k/a 69 lindholme drive rossington doncaster t/n syk 43577.
Fully Satisfied
7 December 1993Delivered on: 20 December 1993
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the north side of wakefield road horbury wakefield west yorkshire and the proceeds of sale therof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 December 1993Delivered on: 20 December 1993
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and builings on the west side of new road yeadon leeds west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 December 1993Delivered on: 18 December 1993
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement made 22ND january 1993.
Particulars: All that property situate and being 134 aberford road stanley wake field west yorkshire.
Fully Satisfied
6 December 1993Delivered on: 18 December 1993
Satisfied on: 23 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement made 22ND january 1993.
Particulars: All that property situate at and being 63 fagley road fagley bradford together with land to the rear of the said property.
Fully Satisfied
2 December 1993Delivered on: 3 December 1993
Satisfied on: 27 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: F/H property situate and being 1 cow close road leeds west yorkshire.
Fully Satisfied
2 December 1993Delivered on: 3 December 1993
Satisfied on: 15 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter-indemnity contained in a guarantee facility agreement made 22 january 1993.
Particulars: F/H property at 576 leeds road thackley bradford west yorkshire.
Fully Satisfied
28 October 1993Delivered on: 1 November 1993
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being all that land on the north side of the main road leading from hull to sproatley bilton hull north humberside and the proceeds of sale thereofan assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1992Delivered on: 16 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at york road market weighton humberside east yorkshire t/no.HS161954 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 October 1993Delivered on: 21 October 1993
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land situated at valley mills harrogate road apperley bridge bradford and/or the proceeds of sale thereof and and assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 October 1993Delivered on: 12 October 1993
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1992.
Particulars: F/H property situate and k/a 2 parnaby avenue, leeds.
Fully Satisfied
11 October 1993Delivered on: 12 October 1993
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1992.
Particulars: F/H property situate and k/a 8 marston walk, altofts, wakefield.
Fully Satisfied
8 October 1993Delivered on: 12 October 1993
Satisfied on: 8 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facili y agreement dated 22/1/93.
Particulars: F/H property situate and k/a 105 kenley parade great horton bradford west yorkshire.
Fully Satisfied
8 October 1993Delivered on: 12 October 1993
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: F/H property k/a 19 wheelwright close leeds west yorkshire.
Fully Satisfied
8 October 1993Delivered on: 12 October 1993
Satisfied on: 8 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: F/H property k/a 2 clark terrace leeds.
Fully Satisfied
8 October 1993Delivered on: 12 October 1993
Satisfied on: 9 August 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the gurantee facility agreement dated 22/1/93.
Particulars: F/H property k/a 31 church street trawden pendle lancashire.
Fully Satisfied
8 October 1993Delivered on: 12 October 1993
Satisfied on: 12 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in a guarantee facility agreement dated 22/1/93.
Particulars: L/H property k/a 42 greengate lane high green sheffield yorkshire.
Fully Satisfied
8 October 1993Delivered on: 12 October 1993
Satisfied on: 27 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: F/H property k/a 33 penny hill drive clayton bradford west yorkshire.
Fully Satisfied
8 October 1993Delivered on: 12 October 1993
Satisfied on: 8 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: F/H property k/a 54 fiedlway avenue rodley leeds.
Fully Satisfied
1 September 1992Delivered on: 16 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at boroughbridge road ripon harrogate north yorkshire t/no.NYK85965 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 October 1993Delivered on: 12 October 1993
Satisfied on: 27 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: F/H property situate and k/a 40 seaton street bradford.
Fully Satisfied
8 October 1993Delivered on: 12 October 1993
Satisfied on: 12 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: L/H property k/a 39 cinder hill lane grenoside ecclesfield sheffield.
Fully Satisfied
8 October 1993Delivered on: 12 October 1993
Satisfied on: 8 January 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: F/H property situate and k/a 51 livingston road burncross sheffiled.
Fully Satisfied
8 October 1993Delivered on: 12 October 1993
Satisfied on: 18 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: F/H property situate and k/a flat 3 20 otley road harrogate north yorkshire.
Fully Satisfied
16 July 1993Delivered on: 29 July 1993
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land at newby bridge lane scalby scarborough north yorkshire and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 June 1993Delivered on: 18 June 1993
Satisfied on: 27 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from tay homes PLC to the chargee under acounter-indemnity agreement made 22ND january 1992.
Particulars: L/H property k/a 205 sheffield road, birdwell, barnsley.
Fully Satisfied
14 June 1993Delivered on: 18 June 1993
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in a guarantee facility agreement dated 22ND january 1992.
Particulars: F/H property k/a 84 parkwood road, leeds.
Fully Satisfied
14 June 1993Delivered on: 18 June 1993
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from tay homes PLC to the chargee under acounter-indemnity contained in the guaranty agreement dated 22ND january 1992.
Particulars: F/H property k/a 40 manor drive, pickering north yorkshire.
Fully Satisfied
14 June 1993Delivered on: 18 June 1993
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from tay homes PLC to the chargee under acounter-indemnity contained in the guarantee facility agreement made 22ND january 1992.
Particulars: F/H property k/a 59 dunbottle lane, mirfield, huddersfield.
Fully Satisfied
10 June 1993Delivered on: 15 June 1993
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement made 22/1/92.
Particulars: 17 cardinal road leeds.
Fully Satisfied
1 September 1992Delivered on: 16 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at high street boston spa leeds west yorkshire t/no WYK424969 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 June 1993Delivered on: 15 June 1993
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement made 22/1/92.
Particulars: 37 brighton avenue morley leeds.
Fully Satisfied
21 May 1993Delivered on: 24 May 1993
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter indemnity contained in the guarantee facility agreement dated 22/1/92.
Particulars: F/H property k/a 2 st nicholas close north newbald beverley humberside t/n hs 169171.
Fully Satisfied
29 April 1993Delivered on: 12 May 1993
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lingwell gate lane outwood and the proceeds of sale thereof and an assignemnt of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 April 1993Delivered on: 5 May 1993
Satisfied on: 9 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 68 moor top drighlington leeds west yorkshire t/no: wyk 438734. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 April 1993Delivered on: 23 April 1993
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of the counter indemnity contained in the guarnatee facility agreement dated 22/1/93.
Particulars: F/H property k/a 14 ashby close lincoln avenue roberttown liversedge west yorkshire.
Fully Satisfied
1 April 1993Delivered on: 21 April 1993
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the west of otley road menston forming part of the land on t/n WYK433921 and the proceeds of sale thereof and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 April 1993Delivered on: 16 April 1993
Satisfied on: 2 February 1995
Persons entitled: Higgs & Hill Homes Limited

Classification: Legal charge
Secured details: £512,500 due from the company to the chargee under the terms of the charge.
Particulars: Land at otley road menston west yorkshire.
Fully Satisfied
8 March 1993Delivered on: 11 March 1993
Satisfied on: 12 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 9 lily terrace jump barnsley south yorkshire t/n syk 99265. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 March 1993Delivered on: 5 March 1993
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: 14 victoria place, clifford, leeds, west yorkshire.
Fully Satisfied
1 March 1993Delivered on: 5 March 1993
Satisfied on: 27 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: 6 nook green, thornhill, dewsbury, west yorkshire.
Fully Satisfied
1 March 1993Delivered on: 5 March 1993
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: 16 st peters garden, bramley, leeds, west yorkshire.
Fully Satisfied
1 March 1993Delivered on: 5 March 1993
Satisfied on: 27 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: 27 millbeck close, market weighton, york, north yorkshire.
Fully Satisfied
1 March 1993Delivered on: 5 March 1993
Satisfied on: 27 July 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: 73 manor road, ossett, wakefield, west yorkshire.
Fully Satisfied
1 March 1993Delivered on: 5 March 1993
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: 2 thirlmere close, beeston, leeds, west yorkshire.
Fully Satisfied
1 March 1993Delivered on: 5 March 1993
Satisfied on: 7 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: 2 willow park, newton hill, wakefield, west yorkshire.
Fully Satisfied
1 March 1993Delivered on: 5 March 1993
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: Flat 21 kirklands, carr lane, thorner, leeds, west yorkshire.
Fully Satisfied
1 March 1993Delivered on: 5 March 1993
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: 154 mosley gardens, cookridge, leeds, west yorkshire.
Fully Satisfied
1 March 1993Delivered on: 5 March 1993
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the counter indemnity contained in the guarantee facility agreement dated 22/1/93.
Particulars: 34 ingham close, bradshaw, halifax, west yorkshire.
Fully Satisfied
15 January 1993Delivered on: 20 January 1993
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 16 st peters gardens, bramley, leeds,. West yorkshire - title no. WYK324575. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 January 1993Delivered on: 13 January 1993
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and buildings k/a 12 hambleton court, ripon, harrogate, north yorkshire - title no. NYK56641. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1992Delivered on: 16 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at albion street, clifford leeds west yorkshire t/no. WYK489652 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 December 1992Delivered on: 30 December 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 5 moorland place, stanley, wakefield, west yorkshire - title no. WYK172250. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 December 1992Delivered on: 29 December 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 61 leasowe road, hunslet, leeds, west yorkshire - title no. WYK356306. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1992Delivered on: 23 December 1992
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/.a 23 victoria avenue, bramley, leeds, west yorkshire - title no. YWE50397. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 December 1992Delivered on: 23 December 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 3 queen street, the falls, east ardsley, wakefield, west yorkshire - title no. WYK465348. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 December 1992Delivered on: 22 December 1992
Satisfied on: 7 March 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings K.a 26 northfield lane, horbury, wakefield, west yorkshire - title no. WYK84381 (see form 395 for full details). Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1992Delivered on: 16 December 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 6 salisbury street, calverley, pudsey, leeds, west yorkshire - title no. WYK384464. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 December 1992Delivered on: 16 December 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 21 beaumont street, stanley, wakefield, west yorkshire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1992Delivered on: 11 December 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 18 rosedale abbey, rosedale abbey, pickering ryedale, north yorkshire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 December 1992Delivered on: 11 December 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 2 south hill grove, stourton, leeds, west yorkshire - title no. WYK330003. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1992Delivered on: 2 December 1992
Satisfied on: 17 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 48 mill lane, hanging heaton, batley, kirklees, west yorkshire t/no: wyk 144304. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 September 1992Delivered on: 9 September 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 11 cross flatts avenue, beeston, leeds, west yorkshirefixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
26 November 1992Delivered on: 30 November 1992
Satisfied on: 21 August 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 42 pegholme drive, otley, leeds, west yorkshire t/no: wyk 429393. fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1992Delivered on: 26 November 1992
Satisfied on: 3 August 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land and buildings k/a 37 oxford drive kippax leeds west yorkshire t/n wyk 219305 the benefit of all rights affecting the property the present and future goodwill of any business on at the property. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1992Delivered on: 14 November 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 8 claremont crescent, shipley, bradford, west yorkshire. Fixed charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1992Delivered on: 4 November 1992
Satisfied on: 17 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 4 triniry street, agbrigg, wakefield, west yorkshire title no. WYK9728 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 October 1992Delivered on: 15 October 1992
Satisfied on: 21 August 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 4 sunnydale road, ossett, wakefield, west yorkshire title no. WYK308705 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 September 1992Delivered on: 22 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at church street ossett wakefield west yorkshire t/no. WYK462555 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 February 2002Delivered on: 13 February 2002
Satisfied on: 18 March 2008
Persons entitled: Redrow Homes Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge all the company's present and future undertaking and assets whatever and wherever.
Fully Satisfied
16 February 2001Delivered on: 22 February 2001
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land situate on the east side of scarborough road norton n yorks. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 September 2000Delivered on: 22 September 2000
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC for Itself and the Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property k/a 7.68 acres of land at the former middlewood hospital sheffield south yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 August 2000Delivered on: 16 August 2000
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at low throston call hart lane hartlepool t/no CE115120 DU5459. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 September 1992Delivered on: 22 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at terrington view york ryedale north yorkshire t/no. NYK79497 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 July 1999Delivered on: 16 July 1999
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at harrogate road/falklands rise moortown leeds west yorkshire t/nos WYK501597 & WYK453718. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 June 1999Delivered on: 11 June 1999
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC for Itself & Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/hold property known as land at dearneside road dale west yorkshire t/no: WYK633931. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 April 1999Delivered on: 6 May 1999
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC for Itself and Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land at middleton lane leeds west yorkshire; see form 395. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
22 April 1999Delivered on: 30 April 1999
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the north east side of dunbottle lane mirfield west yorkshire t/n WYK393301. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
31 March 1999Delivered on: 12 April 1999
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings on the east side of austhorpe lane crossgates leeds west yorkshire t/no.WYK30099. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 March 1999Delivered on: 18 March 1999
Satisfied on: 15 February 2002
Persons entitled:
National Westminster Bank PLC
The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at the junction of albert road and peel street morley leeds west yorkshire-WYK262486. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 March 1999Delivered on: 17 March 1999
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at martin road bridlington east yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 October 1998Delivered on: 9 October 1998
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at carr lane besscarr doncaster south yorkshire t/n's SYK362337, SYK391937 and SYK374155. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
10 July 1998Delivered on: 21 July 1998
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land at meanwood road leeds west yorkshire part t/n WYK440695. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 July 1998Delivered on: 14 July 1998
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at falklands rise moortown leeds west yorkshire t/n-WYK501598.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 September 1992Delivered on: 18 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at dewsbury road, gomersal, kirklees, W. yorkshire t/no. Wyk 446974 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 July 1998Delivered on: 14 July 1998
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at carlton rothwell west yorkshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 June 1998Delivered on: 12 June 1998
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hull road hedon hull east yorkshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 May 1998Delivered on: 21 May 1998
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land at street lane east morton keighley west yorkshire t/n WYK329175. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 May 1998Delivered on: 8 May 1998
Satisfied on: 15 February 2002
Persons entitled:
National Westminster Bank PLC
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at halifax road hipperholme west yorkshire t/no;-WYK607028. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 March 1998Delivered on: 30 March 1998
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at hull road hedon hull east yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 February 1998Delivered on: 6 February 1998
Satisfied on: 13 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22 january 1998.
Particulars: 1 foresters court scarborough north yorkshire.
Fully Satisfied
4 February 1998Delivered on: 6 February 1998
Satisfied on: 4 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22 january 1988.
Particulars: 41 albert avenue idle bradford west yorkshire.
Fully Satisfied
4 February 1998Delivered on: 6 February 1998
Satisfied on: 4 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement made 22 january 1998.
Particulars: 5 henley street bramley leeds west yorkshire.
Fully Satisfied
4 February 1998Delivered on: 6 February 1998
Satisfied on: 4 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1998.
Particulars: 35 headley green armley leeds west yorkshire.
Fully Satisfied
1 September 1992Delivered on: 18 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at larkfield road, rawdon, leeds, W.yorkshire t/no. WYK502442 and proceedsof sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1997Delivered on: 26 November 1997
Satisfied on: 4 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: 2 one acre garth bar lane hambleton YO8 9YD.
Fully Satisfied
25 November 1997Delivered on: 26 November 1997
Satisfied on: 13 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: 88 poplar crescent shipley.
Fully Satisfied
25 November 1997Delivered on: 26 November 1997
Satisfied on: 13 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: 29 birchfield rise leeds west yorkshire.
Fully Satisfied
7 November 1997Delivered on: 14 November 1997
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at little hemsworth pontefract west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
20 October 1997Delivered on: 21 October 1997
Satisfied on: 3 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: 27 trescoe avenue bramley leeds.
Fully Satisfied
20 October 1997Delivered on: 21 October 1997
Satisfied on: 4 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: 1 ganners close bramley leeds.
Fully Satisfied
20 October 1997Delivered on: 21 October 1997
Satisfied on: 9 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: 258 broad lane leeds.
Fully Satisfied
20 October 1997Delivered on: 21 October 1997
Satisfied on: 13 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: 44 kingsway wrose bradford.
Fully Satisfied
20 October 1997Delivered on: 21 October 1997
Satisfied on: 8 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: 8 trinity close southcliffe scarborough YO11 2TG.
Fully Satisfied
20 October 1997Delivered on: 21 October 1997
Satisfied on: 4 June 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: 65 buckthorne drive east ardsley wakefield.
Fully Satisfied
1 September 1992Delivered on: 17 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the north side of holroyd hill bradford part of t/no. Wyk 416980 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 September 1992Delivered on: 8 September 1992
Satisfied on: 27 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 10 daffil avenue, churwell, leeds, west yorkshire t/no. WYK227079 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1997Delivered on: 1 October 1997
Satisfied on: 9 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies and liabilities whether actual or contingent due owing or incurred to the governor and company of the bank of scotland by tay homes PLC under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: Property k/a 2 raleigh street scarborough north yorkshire.
Fully Satisfied
30 September 1997Delivered on: 1 October 1997
Satisfied on: 8 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies and liabilities whether actual or contingent due owing or incurred to the governor and company of the bank of scotland by tay homes PLC under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: Property k/a 76 southgate seamer scarborough north yorkshire.
Fully Satisfied
30 September 1997Delivered on: 1 October 1997
Satisfied on: 8 January 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies and liabilities whether actual or contingent due owing or incurred to the governor and company of the bank of scotland by tay homes PLC under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: Property k/a 5 yedmandale terrace west ayton scarborough north yorkshire.
Fully Satisfied
22 August 1997Delivered on: 29 August 1997
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC for Itself and Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and royal bank of scotland PLC.
Particulars: F/H property k/a 3 & 5 gledhow park grove and land to the east side of gledhow park avenue leeds west yorkshire t/no's WYK554185 WYK540979 and WYK533815. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 August 1997Delivered on: 27 August 1997
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as land at thornes park wakefield. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Fully Satisfied
15 July 1997Delivered on: 29 July 1997
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at broad lane school bramley leeds west yorkshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 July 1997Delivered on: 18 July 1997
Satisfied on: 1 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: The property k/a 11 bantree court thackley bradford west yorkshire.
Fully Satisfied
16 July 1997Delivered on: 18 July 1997
Satisfied on: 4 February 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 32 rhylstone gardens undercliffe bradford west yorkshire.
Fully Satisfied
16 July 1997Delivered on: 18 July 1997
Satisfied on: 1 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: The property k/a fenney mews kirk lane hipperholme west yorkshire.
Fully Satisfied
25 February 1997Delivered on: 26 February 1997
Satisfied on: 17 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22ND january 1993 (as defined).
Particulars: 7 poplar drive windhill shipley.
Fully Satisfied
1 September 1992Delivered on: 16 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at sunnybank road mirfields kirklees west yorkshire t/no. WYK514547 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 February 1997Delivered on: 26 February 1997
Satisfied on: 1 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22ND january 1993 (as defined).
Particulars: 20 ravenscliffe rd,calverley,leeds.
Fully Satisfied
25 February 1997Delivered on: 26 February 1997
Satisfied on: 1 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22ND january 1993 (as defined).
Particulars: The property at 86 murrayfield rd, kingston upon hull.
Fully Satisfied
25 February 1997Delivered on: 26 February 1997
Satisfied on: 1 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22ND january 1993 (as defined).
Particulars: The property known as 38 chesterton court,horbury.
Fully Satisfied
7 January 1997Delivered on: 14 January 1997
Satisfied on: 2 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: 10 malmesbury close,wortley,leeds; wyk 340811.
Fully Satisfied
7 January 1997Delivered on: 14 January 1997
Satisfied on: 17 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: 17 roseneath terrace,armley,leeds; wyk 518326.
Fully Satisfied
7 January 1997Delivered on: 14 January 1997
Satisfied on: 2 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: 13 runswick ave,holbeck,leeds.
Fully Satisfied
26 November 1996Delivered on: 4 December 1996
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC for Itself and Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a land lying on the south side of baker lane stanley wakefield west yorkshire t/n WYK576911 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 November 1996Delivered on: 8 November 1996
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC; For Itself and the Royal Bank of Scotland P Lc

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land off stonegate road meanwood leeds west yorkshire t/no: WYK149851 (part) and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 September 1996Delivered on: 2 October 1996
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or royal bank of scotland PLC on any account whatsoever.
Particulars: The f/h property k/a land and premises at middleton lane leeds west yorkshire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 September 1996Delivered on: 1 October 1996
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee and/or royal bank of scotland on any account whatsoever.
Particulars: F/H land and buildings on the north side of grove lane hemsworth west yorkshire t/n's WYK101051 and WYK830853 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 September 1992Delivered on: 16 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at highthorne drive shadwell leeds west yorkshire t/no. WYK338999 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 September 1996Delivered on: 26 September 1996
Satisfied on: 26 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: All that property situate at and being k/a 18 thirlmere close beeston leeds.
Fully Satisfied
24 September 1996Delivered on: 26 September 1996
Satisfied on: 16 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement made 22ND january 1993.
Particulars: All that property situate at and being k/a 22 butterbur way harrogate.
Fully Satisfied
21 March 1996Delivered on: 26 March 1996
Satisfied on: 21 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 3 churchfields.
Fully Satisfied
21 March 1996Delivered on: 26 March 1996
Satisfied on: 6 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 3 moorland grove.
Fully Satisfied
21 March 1996Delivered on: 26 March 1996
Satisfied on: 16 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 65 burley lodge road.
Fully Satisfied
21 March 1996Delivered on: 26 March 1996
Satisfied on: 10 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 3 rands almhouses.
Fully Satisfied
21 March 1996Delivered on: 26 March 1996
Satisfied on: 1 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 9 moxton street.
Fully Satisfied
21 March 1996Delivered on: 26 March 1996
Satisfied on: 18 July 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 13 mary street east ardsley.
Fully Satisfied
21 March 1996Delivered on: 26 March 1996
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 23 cluntergate.
Fully Satisfied
21 March 1996Delivered on: 26 March 1996
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 3 king lane moortown.
Fully Satisfied
1 September 1992Delivered on: 16 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at leeds road lofthouse leeds west yorkshire t/no. WYK475214 and WYK448867 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 March 1996Delivered on: 26 March 1996
Satisfied on: 10 July 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 5 sheardale park honley.
Fully Satisfied
21 March 1996Delivered on: 26 March 1996
Satisfied on: 9 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 30 branksome crescent heaton.
Fully Satisfied
21 March 1996Delivered on: 26 March 1996
Satisfied on: 16 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 21 spen road adel.
Fully Satisfied
15 March 1996Delivered on: 26 March 1996
Satisfied on: 15 February 2002
Persons entitled:
National Westminster Bank PLC
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
National Westminster Bank PLC
Jack Edward Squires
Meriel Ruth Prescott
Alan Douglas Coldrick
Russell James Cassidy
Arthur Henry Marshall
Jeremy Basil Cyril Prescott
Elizabeth Anne Squires
John William Warren Prescott

Classification: Legal charge
Secured details: £1,750,000 and all other monies due or to become due from the company and/or persimmon homes (west yorkshire) limited to the chargee under the terms of the charge.
Particulars: Land at middleton lane thorpe near leeds.
Fully Satisfied
4 March 1996Delivered on: 8 March 1996
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC for Itself & the Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargees on any account whatsoever.
Particulars: F/H property k/a land at the old oak tree leeds and bradford road bramley leeds west yorkshire and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 March 1996Delivered on: 8 March 1996
Satisfied on: 15 March 2000
Persons entitled: The Co-Operative Bank PLC

Classification: Charge
Secured details: All monies due or to become due from tay homes PLC to the chargee under or pursuant to a facility letter dated 6TH march 1996 and/or by the company under or pursuant to the charge or a guarantee dated 6TH march 1996.
Particulars: All f/h and l/h properties of the company situate in england and wales and all buildings and fixtures. All heritable and l/h properties of the company situate in scotland and all buildings and fixtures. All monies payable to the company under or pursuant to all present and future contracts or policies of insurance in respect of the assets and all rights.. See the mortgage charge document for full details.
Fully Satisfied
4 December 1995Delivered on: 5 December 1995
Satisfied on: 12 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the counter indemnity contained in the guarantee facility agreement made 22 janaury 1993.
Particulars: 39 fieldway avenue rodley leeds west yorkshire.
Fully Satisfied
4 December 1995Delivered on: 5 December 1995
Satisfied on: 21 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the counter indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: 353 bradford road bailiff bridge west yorkshire.
Fully Satisfied
4 December 1995Delivered on: 5 December 1995
Satisfied on: 16 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the counter indemnity contained in the guarantee facility agreement made 22 janaury 1993.
Particulars: 67 peasholm drive scarborough north yorkshire.
Fully Satisfied
4 December 1995Delivered on: 5 December 1995
Satisfied on: 16 October 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the counter indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: 21 shelley close cayton scarborough north yorkshire.
Fully Satisfied
1 September 1992Delivered on: 16 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at thirlmere gardens beeston leeds west yorkshire title no. Wyk 451591 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 December 1995Delivered on: 5 December 1995
Satisfied on: 26 February 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the counter indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: 46 west street shelf west yorkshire.
Fully Satisfied
4 December 1995Delivered on: 5 December 1995
Satisfied on: 23 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the counter indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: 29 crammond close newton heath greater manchester.
Fully Satisfied
4 December 1995Delivered on: 5 December 1995
Satisfied on: 1 November 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the counter indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: 30 chirnside collingwood grange cramlington co durham.
Fully Satisfied
16 October 1995Delivered on: 17 October 1995
Satisfied on: 6 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: All that property k/as 45 skelldale close,ripon,north yorkshire.
Fully Satisfied
16 October 1995Delivered on: 17 October 1995
Satisfied on: 23 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: All that property k/as 98 fenby avenue,bradford,west yorkshire.
Fully Satisfied
16 October 1995Delivered on: 17 October 1995
Satisfied on: 6 August 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: All that property k/as 40 kings road,bingley,west yorkshire.
Fully Satisfied
1 September 1995Delivered on: 15 September 1995
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC, for Itself and the Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at killinghall harrogate and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
8 September 1995Delivered on: 9 September 1995
Satisfied on: 5 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: Property k/a 14 exeter drive, leeds, west yorkshire.
Fully Satisfied
8 September 1995Delivered on: 9 September 1995
Satisfied on: 2 May 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: Property k/a 148 intake road, eccleshill, bradford.
Fully Satisfied
8 September 1995Delivered on: 9 September 1995
Satisfied on: 8 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: Property k/a 7 oakfield terrace, windhill, shipley.
Fully Satisfied
8 September 1995Delivered on: 9 September 1995
Satisfied on: 8 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: Property k/a 1 carr house lane, wyke.
Fully Satisfied
21 July 1995Delivered on: 22 July 1995
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: F/H property k/a or being 8 greenside oakenshaw bradford west yorkshire.
Fully Satisfied
21 July 1995Delivered on: 22 July 1995
Satisfied on: 21 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: F/H property situate and k/a 15 julie avenue, durkar, wakefield, west yorkshire.
Fully Satisfied
30 June 1995Delivered on: 7 July 1995
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at norwood grange beverley humberside t/no. HS165704 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 July 1995Delivered on: 6 July 1995
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC as Trustee for Itself and Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at little cote farm, thackley, bradford and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
23 May 1995Delivered on: 1 June 1995
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever for itself and royal bank of scotland PLC.
Particulars: The f/h property k/a land at welton road brough humberside t/n HS244366 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 May 1995Delivered on: 26 May 1995
Satisfied on: 25 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 4 hawes crescent little horton bradford.
Fully Satisfied
25 May 1995Delivered on: 26 May 1995
Satisfied on: 1 November 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 21 beech close coltman street hull.
Fully Satisfied
25 May 1995Delivered on: 26 May 1995
Satisfied on: 25 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 61 throxenby lane newby scarborough.
Fully Satisfied
1 September 1992Delivered on: 16 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at ruffa lane pickering north yorkshire as described in a transfer dated 1.9.92 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 May 1995Delivered on: 26 May 1995
Satisfied on: 18 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 109 penda's way leeds.
Fully Satisfied
25 May 1995Delivered on: 26 May 1995
Satisfied on: 5 December 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: 54 maidstone street killinghall bradford.
Fully Satisfied
25 May 1995Delivered on: 26 May 1995
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: 8 highdale avenue scarborough.
Fully Satisfied
25 May 1995Delivered on: 26 May 1995
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: 4 robin chase pudsey.
Fully Satisfied
25 May 1995Delivered on: 26 May 1995
Satisfied on: 8 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: 7 kingfisher close seamer scarborough.
Fully Satisfied
25 May 1995Delivered on: 26 May 1995
Satisfied on: 18 July 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement made 22 january 1993.
Particulars: 24 crookham way cramlington.
Fully Satisfied
17 May 1995Delivered on: 18 May 1995
Satisfied on: 25 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND jabuary 1993.
Particulars: L/H property k/a 6 riverside mews, boroughbridge t/no. NYK127810.
Fully Satisfied
31 March 1995Delivered on: 10 April 1995
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC as Trustee for Itself and the Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land adjacent to southroyd junior school, off new street grove, pudsey, leeds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 March 1995Delivered on: 14 March 1995
Satisfied on: 23 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: F/H property k/a 23 dale park rise, cookridge, leeds.
Fully Satisfied
4 March 1995Delivered on: 14 March 1995
Satisfied on: 23 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: F/H property k/a 34 coronation road south, kingston upon hull.
Fully Satisfied
1 September 1992Delivered on: 16 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at leadwell lane leeds west yorkshire t/no. Wyk 176964 and wyk 490904 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 March 1995Delivered on: 14 March 1995
Satisfied on: 23 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: F/H property k/a 24 field lane, ravensthorpe.
Fully Satisfied
4 March 1995Delivered on: 14 March 1995
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: F/H property k/a 67 rooley avenue, odsal, bradford.
Fully Satisfied
4 March 1995Delivered on: 14 March 1995
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 january 1993.
Particulars: F/H property k/a flat 3, 22 trafalgar square, scarborough.
Fully Satisfied
4 March 1995Delivered on: 14 March 1995
Satisfied on: 8 March 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 januray 1993.
Particulars: F/H property k/a 29 st james road, tong park, baildon, shipley.
Fully Satisfied
4 March 1995Delivered on: 14 March 1995
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under a counter-indemnity contained in the guarantee facility agreement dated 22 januray 1993.
Particulars: F/H property k/a 12 oakland drive, netherton.
Fully Satisfied
23 January 1995Delivered on: 28 January 1995
Satisfied on: 25 October 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: 60 victoria road, eccleshill, bradford t/no. WYK496256.
Fully Satisfied
23 January 1995Delivered on: 28 January 1995
Satisfied on: 9 December 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: 54 newton park court, chapel allerton, leeds t/no. WYK297845.
Fully Satisfied
3 January 1995Delivered on: 10 January 1995
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Deed of trust debenture and guarantee
Secured details: All monies due or to become due from the company and/or all or any other companies named therein to the chargees under the terms of the financing agreements (as defined in the deed).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 December 1994Delivered on: 19 December 1994
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the north-east side of fartown, pudsey, leeds, west yorkshire and land on the north-east side comprising the sites of the former 76-88 (even nos.) fartown, pudsey, leeds, west yorkshire t/nos. WYK526035, WYK526036 and WYK539774 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
30 November 1994Delivered on: 7 December 1994
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at burniston road scarborough north yorkshire t/n nyk 147616 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 September 1992Delivered on: 16 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at kirkstall lane kirkstall hill leeds west dyorkshire t/no. WYK438223 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 November 1994Delivered on: 6 December 1994
Satisfied on: 15 February 2002
Persons entitled: The Secretary of State for Defence

Classification: Deed of covenant
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land adjoining burniston road scarborough in the county of north yorkshire.
Fully Satisfied
14 October 1994Delivered on: 19 October 1994
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the marsh pudsey west yorkshire t/n wyk/312173, wyk 312172, wyk 372420, wyk 279034 and wyk 362504 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
14 September 1994Delivered on: 20 September 1994
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at valley mills, harrogate road, apperley bridge, bradford t/nos. WYK552242 and WYK326748 (part) and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 August 1994Delivered on: 25 August 1994
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: F/H property k/a 15 regency view, bradford, west yorkshire t/no. WYK315077.
Fully Satisfied
24 August 1994Delivered on: 25 August 1994
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: F/H property k/a 7 regency view, undercliffe, bradford t/no. WYK318212.
Fully Satisfied
24 August 1994Delivered on: 25 August 1994
Satisfied on: 29 April 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: F/H property k/a 2 marsett way, whinmoor, leeds t/no. WYK34953.
Fully Satisfied
24 August 1994Delivered on: 25 August 1994
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: F/H property k/a 7 hare farm avenue, farnley t/no. WYK377740.
Fully Satisfied
4 August 1994Delivered on: 5 August 1994
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: L/H property k/a 74 regency court, bradford, west yorkshire.
Fully Satisfied
4 August 1994Delivered on: 5 August 1994
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: F/H property k/a 49 fagley road, bradford.
Fully Satisfied
4 August 1994Delivered on: 5 August 1994
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: F/H property k/a 15 alma street, bradford, west yorkshire.
Fully Satisfied
1 September 1992Delivered on: 16 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at lincoln way beverley humberside east yorkshire t/no. Hs 170991 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 August 1994Delivered on: 5 August 1994
Satisfied on: 23 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: F/H property k/a 3 brompton grove, leeds.
Fully Satisfied
4 July 1994Delivered on: 21 July 1994
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at newby bridge lane, scalby, scarborough and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 July 1994Delivered on: 12 July 1994
Satisfied on: 15 February 2002
Persons entitled:
National Westminster Bank PLC
The Royal Bank of Scotland PLC
The Royal Bank of Scotland PLC
National Westminster Bank PLC
Jack Edward Squires
Meriel Ruth Prescott
Alan Douglas Coldrick
Russell James Cassidy
Arthur Henry Marshall
Jeremy Basil Cyril Prescott
Elizabeth Anne Squires
John William Warren Prescott
David Vernon Evans
Oakhaven Estate Company Limited
Valerie Lane-Fox Pitt Rivers
Susan Marguerite Scott

Classification: Legal charge
Secured details: £3,050,000.00 together with interest due or to become due from the company to the chargees.
Particulars: F/H property at long causeway/st helens lane, adel, leeds and all buildings and fixtures thereon and the benefit of all licences, consents and authorisations granted in connection with the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 July 1994Delivered on: 12 July 1994
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at st helens lane/long causeway, adel, leeds and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
4 May 1994Delivered on: 10 May 1994
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at valley mills harrogate road apperley bridge bradford west yorkshire t/n part WYK326748 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 May 1994Delivered on: 4 May 1994
Satisfied on: 23 June 1995
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: F/H property k/a 20 corbie way pickering.
Fully Satisfied
3 May 1994Delivered on: 4 May 1994
Satisfied on: 15 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of the counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: F/H property k/a 29 saxon crescent ward green barnsley.
Fully Satisfied
25 April 1994Delivered on: 26 April 1994
Satisfied on: 5 April 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: F/H property situate and k/a 130 etherington road kingston upon hull.
Fully Satisfied
11 April 1994Delivered on: 12 April 1994
Satisfied on: 27 July 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: F/H property situate and k/a 21 victoria street, clayton, bradford, west yorkshire.
Fully Satisfied
3 March 1994Delivered on: 5 March 1994
Satisfied on: 12 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal mortgage
Secured details: All monies due or to become due from tay homes PLC to the chargee under the terms of a counter-indemnity contained in the guarantee facility agreement dated 22ND january 1993.
Particulars: F/H property situate and k/a 3 meadowvale outwood wakefield.
Fully Satisfied
1 September 1992Delivered on: 16 September 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at shay lane walton wakefield west yorkshire t/no. WYK464445 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 July 1992Delivered on: 30 July 1992
Satisfied on: 15 February 2002
Persons entitled: National Westminster Bank PLC

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

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at cloughfields road hoyland barnsley south yorkshire t/no. SYK290766 and SYK311074 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 June 1998Delivered on: 9 June 1998
Persons entitled: Associated British Ports

Classification: Legal & equitable charge
Secured details: £535,000 (the principal sum) due from the company to the chargee under an agreement for sale and purchase of the property dated 23RD february 1998.
Particulars: Land at hull road in the parish of preston in the district of the east riding of yorkshire together with all buildings erected thereon and all fixtures annexed thereto and the benefit of all easements and other rights pertaining thereto and the benefit of all licences consents and authorisations accuring to the company or granted in connection with the property together with all rights and claims against any person (other than the mortgagee) in connection with the property.
Outstanding
1 September 1995Delivered on: 15 September 1995
Persons entitled: National Westminster Bank PLC, for Itself and the Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at killinghall harrogate and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
1 September 1992Delivered on: 16 September 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at ruffa lane pickering north yorkshire as described in a transfer dated 1.9.92 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

15 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
26 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
16 December 2019Confirmation statement made on 10 December 2019 with no updates (3 pages)
15 January 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
3 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
22 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 50,000
(4 pages)
11 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 50,000
(4 pages)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
2 November 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,000
(4 pages)
11 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 50,000
(4 pages)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
6 November 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(4 pages)
12 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 50,000
(4 pages)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
20 November 2013Accounts for a dormant company made up to 30 June 2013 (1 page)
16 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
16 January 2013Accounts for a dormant company made up to 30 June 2012 (1 page)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
26 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
26 January 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (1 page)
13 December 2010Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page)
13 December 2010Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page)
13 December 2010Secretary's details changed for Graham Anthony Cope on 9 December 2010 (1 page)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (3 pages)
1 December 2010Termination of appointment of Julie Rafferty as a director (1 page)
1 December 2010Termination of appointment of Julie Rafferty as a director (1 page)
1 December 2010Termination of appointment of Anthony Stevens as a director (1 page)
1 December 2010Termination of appointment of Anthony Stevens as a director (1 page)
15 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
15 July 2010Appointment of Barbara Mary Richmond as a director (2 pages)
15 July 2010Appointment of Helen Davies as a director (2 pages)
15 July 2010Appointment of Helen Davies as a director (2 pages)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
18 January 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Ms Julie Rafferty on 26 November 2009 (2 pages)
15 December 2009Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Ms Julie Rafferty on 26 November 2009 (2 pages)
19 August 2009Return made up to 10/12/08; full list of members (4 pages)
19 August 2009Return made up to 10/12/08; full list of members (4 pages)
26 March 2009Director appointed julie rafferty (2 pages)
26 March 2009Director appointed julie rafferty (2 pages)
25 March 2009Appointment terminated director david campbell-kelly (1 page)
25 March 2009Director appointed mr andrew james grundy (2 pages)
25 March 2009Appointment terminated director david campbell-kelly (1 page)
25 March 2009Director appointed mr andrew james grundy (2 pages)
24 March 2009Director appointed mr anthony john stevens (2 pages)
24 March 2009Director appointed mr anthony john stevens (2 pages)
17 March 2009Appointment terminated director michael cleary (1 page)
17 March 2009Appointment terminated director michael cleary (1 page)
26 February 2009Appointment terminated director peter harrison (1 page)
26 February 2009Appointment terminated director peter harrison (1 page)
26 February 2009Director's change of particulars / michael cleary / 01/02/2009 (1 page)
26 February 2009Director's change of particulars / michael cleary / 01/02/2009 (1 page)
15 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 September 2008Director appointed michael peter cleary (3 pages)
5 September 2008Director appointed michael peter cleary (3 pages)
2 September 2008Director appointed david john campbell-kelly (5 pages)
2 September 2008Director appointed david john campbell-kelly (5 pages)
1 September 2008Appointment terminated director harold barnett (1 page)
1 September 2008Appointment terminated director harold barnett (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (1 page)
21 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (1 page)
4 February 2008Return made up to 10/12/07; no change of members (7 pages)
4 February 2008Return made up to 10/12/07; no change of members (7 pages)
19 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
19 December 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
9 March 2007Director resigned (1 page)
6 January 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2007Return made up to 10/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
19 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
10 July 2006Director resigned (1 page)
10 July 2006Director resigned (1 page)
7 February 2006Director's particulars changed (1 page)
7 February 2006Director's particulars changed (1 page)
17 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2006Return made up to 10/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
29 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
29 November 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
7 March 2005New director appointed (3 pages)
7 March 2005New director appointed (3 pages)
23 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 December 2004Return made up to 10/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
24 November 2004Accounts for a dormant company made up to 30 June 2004 (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
30 April 2004Full accounts made up to 30 June 2003 (14 pages)
30 April 2004Full accounts made up to 30 June 2003 (14 pages)
18 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
18 January 2004Return made up to 10/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
16 December 2003Full accounts made up to 30 June 2002 (15 pages)
16 December 2003Full accounts made up to 30 June 2002 (15 pages)
15 September 2003Secretary's particulars changed (1 page)
15 September 2003Secretary's particulars changed (1 page)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
13 February 2003New director appointed (3 pages)
13 February 2003New director appointed (3 pages)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
17 January 2003Secretary resigned (1 page)
17 January 2003New secretary appointed (1 page)
9 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/03
(9 pages)
9 January 2003Return made up to 10/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/01/03
(9 pages)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
21 June 2002Director resigned (1 page)
15 June 2002Director's particulars changed (1 page)
15 June 2002Director's particulars changed (1 page)
23 May 2002Registered office changed on 23/05/02 from: tay house 55 call lane leeds LS1 7BT (1 page)
23 May 2002Secretary resigned;director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: tay house 55 call lane leeds LS1 7BT (1 page)
23 May 2002New secretary appointed (3 pages)
23 May 2002New secretary appointed (3 pages)
23 May 2002Secretary resigned;director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
8 April 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
22 March 2002Director resigned (1 page)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
20 February 2002New director appointed (2 pages)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Director resigned (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
15 February 2002Declaration of satisfaction of mortgage/charge (1 page)
13 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002New director appointed (4 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (4 pages)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (3 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
6 February 2002New director appointed (3 pages)
6 February 2002New director appointed (3 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
18 December 2001Director resigned (1 page)
18 December 2001Director resigned (1 page)
13 December 2001Full accounts made up to 30 June 2001 (17 pages)
13 December 2001Full accounts made up to 30 June 2001 (17 pages)
13 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
13 December 2001Return made up to 10/12/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
22 February 2001Particulars of mortgage/charge (3 pages)
2 January 2001Return made up to 10/12/00; full list of members (9 pages)
2 January 2001Full accounts made up to 30 June 2000 (17 pages)
2 January 2001Return made up to 10/12/00; full list of members (9 pages)
2 January 2001Full accounts made up to 30 June 2000 (17 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
22 September 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
16 August 2000Particulars of mortgage/charge (3 pages)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
15 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 February 2000Director's particulars changed (1 page)
23 February 2000Director's particulars changed (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
4 January 2000Return made up to 10/12/99; full list of members (8 pages)
4 January 2000Return made up to 10/12/99; full list of members (8 pages)
19 December 1999Full accounts made up to 30 June 1999 (19 pages)
19 December 1999Full accounts made up to 30 June 1999 (19 pages)
10 August 1999New director appointed (2 pages)
10 August 1999New director appointed (2 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
30 April 1999Particulars of mortgage/charge (3 pages)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
25 April 1999Director resigned (1 page)
23 April 1999New director appointed (3 pages)
23 April 1999New director appointed (3 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
12 April 1999Particulars of mortgage/charge (3 pages)
7 April 1999New director appointed (3 pages)
7 April 1999New director appointed (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
16 March 1999Full accounts made up to 30 June 1998 (17 pages)
16 March 1999Full accounts made up to 30 June 1998 (17 pages)
11 January 1999Return made up to 10/12/98; full list of members (11 pages)
11 January 1999Return made up to 10/12/98; full list of members (11 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
1 September 1998New director appointed (2 pages)
1 September 1998New director appointed (2 pages)
10 August 1998Auditor's resignation (1 page)
10 August 1998Auditor's resignation (1 page)
21 July 1998Particulars of mortgage/charge (3 pages)
21 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
14 July 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
12 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
21 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
13 May 1998Declaration of satisfaction of mortgage/charge (1 page)
8 May 1998Particulars of mortgage/charge (3 pages)
8 May 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
4 February 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
13 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
8 January 1998Declaration of satisfaction of mortgage/charge (1 page)
31 December 1997Return made up to 10/12/97; no change of members (9 pages)
31 December 1997Return made up to 10/12/97; no change of members (9 pages)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
9 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
3 December 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
14 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Full accounts made up to 30 June 1997 (16 pages)
11 November 1997Full accounts made up to 30 June 1997 (16 pages)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
1 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
21 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
1 October 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
29 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
18 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
17 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
10 July 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Declaration of satisfaction of mortgage/charge (1 page)
16 April 1997Declaration of satisfaction of mortgage/charge (1 page)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
2 April 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Particulars of mortgage/charge (3 pages)
26 February 1997Declaration of satisfaction of mortgage/charge (1 page)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
14 January 1997Particulars of mortgage/charge (3 pages)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
21 December 1996Declaration of satisfaction of mortgage/charge (1 page)
11 December 1996Return made up to 10/12/96; no change of members (6 pages)
11 December 1996Full accounts made up to 30 June 1996 (16 pages)
11 December 1996Full accounts made up to 30 June 1996 (16 pages)
11 December 1996Return made up to 10/12/96; no change of members (6 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
4 December 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
8 November 1996Particulars of mortgage/charge (3 pages)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
1 October 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
26 September 1996Particulars of mortgage/charge (3 pages)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
6 August 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
18 July 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Declaration of satisfaction of mortgage/charge (1 page)
2 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
12 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
5 April 1996Declaration of satisfaction of mortgage/charge (1 page)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (4 pages)
26 March 1996Particulars of mortgage/charge (4 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Particulars of mortgage/charge (6 pages)
8 March 1996Particulars of mortgage/charge (6 pages)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Particulars of mortgage/charge (3 pages)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 December 1995Return made up to 10/12/95; full list of members (12 pages)
12 December 1995Return made up to 10/12/95; full list of members (12 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
5 December 1995Particulars of mortgage/charge (4 pages)
6 November 1995Full accounts made up to 30 June 1995 (15 pages)
6 November 1995Full accounts made up to 30 June 1995 (15 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
17 October 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
9 September 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
1 June 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
26 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
18 May 1995Particulars of mortgage/charge (4 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
29 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 April 1995Return made up to 22/04/95; no change of members (14 pages)
25 April 1995Return made up to 22/04/95; no change of members (14 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
10 April 1995Particulars of mortgage/charge (4 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)