Company NameGladman Developments Limited
Company StatusActive
Company Number03341567
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Victoria Ann Hesson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladman House Alexandria Way Congleton Business Pa
Congleton
Cheshire
CW12 1LB
Director NameMr Michael Ian Scott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameMr Steven John Boyes
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleGroup Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Secretary NameKamalprit Kaur Bains
StatusCurrent
Appointed31 January 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressBarratt House Cartwright Way
Forest Business Park Bardon Hill
Coalville
Leicestershire
LE67 1UF
Director NameMr Richard John Russell Brooke
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(24 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1a Forest Business Park, Cartwright Way
Bardon Hill
Coalville
Leicestershire
LE67 1GL
Director NameMr Jonathan Mark Stansfield Shepherd
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFoxcovert Farm
Bradwall
Sandbach
Cheshire
CW11 1RD
Director NameGlyn Kevin Edward
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RolePlanner
Country of ResidenceEngland
Correspondence AddressInglewood Holmes Chapel Road
Congleton
Cheshire
CW12 4SP
Director NameMrs Karen Jane Gladman
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RolePhysiotherapist
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Director NameMr David John Gladman
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressCrossfields Farm Crossfields Lane
Congleton
Cheshire
CW12 3BL
Secretary NameGlyn Kevin Edwards
NationalityBritish
StatusResigned
Appointed27 March 1997(same day as company formation)
RolePlanner
Country of ResidenceEngland
Correspondence AddressInglewood Holmes Chapel Road
Congleton
Cheshire
CW12 4SP
Secretary NameMrs Meryl Shepherd
StatusResigned
Appointed31 March 2016(19 years after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2022)
RoleCompany Director
Correspondence AddressGladman House Alexandria Way
Congleton Business Park
Congleton
Cheshire
CW12 1LB
Director NameMiss Rachael Jayne Stansfield Shepherd
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(21 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladman House Alexandria Way
Congleton Business Park
Congleton
Cheshire
CW12 1LB
Director NameMr James Daniel Stansfield Shepherd
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(21 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladman House Alexandria Way
Congleton Business Park
Congleton
Cheshire
CW12 1LB
Director NameMr David James Stansfield Shepherd
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(21 years after company formation)
Appointment Duration2 years, 10 months (resigned 22 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGladman House Alexandria Way
Congleton Business Park
Congleton
Cheshire
CW12 1LB
Director NameDr Edward John Alexander Gladman
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(21 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladman House Alexandria Way
Congleton Business Park
Congleton
Cheshire
CW12 1LB
Director NameMiss Jenny Elizabeth Gladman
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(21 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladman House Alexandria Way
Congleton Business Park
Congleton
Cheshire
CW12 1LB
Director NameMr Samuel David James Gladman
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(21 years after company formation)
Appointment Duration3 years, 10 months (resigned 31 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladman House Alexandria Way
Congleton Business Park
Congleton
Cheshire
CW12 1LB
Director NameMr Martyn Andrew Twigg
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladman House Alexandria Way
Congleton Business Park
Congleton
Cheshire
CW12 1LB
Director NameMrs Victoria Ann Hesson
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGladman House Alexandria Way
Congleton Business Park
Congleton
Cheshire
CW12 1LB
Director NameMrs Jennifer Warburton
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2019(21 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGladman House Alexandria Way
Congleton Business Park
Congleton
Cheshire
CW12 1LB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitegladman.co.uk
Telephone01260 288800
Telephone regionCongleton

Location

Registered AddressGladman House Alexandria Way
Congleton Business Park
Congleton
Cheshire
CW12 1LB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHulme Walfield
WardBrereton Rural

Shareholders

221 at £1David John Gladman & Jonathan Mark Stansfield Shepherd & Glyn Kevin Edwards
23.02%
Non Voting
198 at £1David John Gladman
20.63%
Ordinary A
198 at £1Mrs Karen Jane Gladman
20.63%
Ordinary B
132 at £1Jonathan Mark Stansfield Shepherd
13.75%
Ordinary C
112 at £1Glyn Kevin Edwards
11.67%
Ordinary D
99 at £1Mrs Karen Jane Gladman & Jonathan Mark Stansfield Shepherd & Glyn Kevin Edwards
10.31%
Non Voting

Financials

Year2014
Turnover£35,541,630
Net Worth£17,408,142
Cash£343,818
Current Liabilities£108,263,391

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Charges

11 August 2016Delivered on: 15 August 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 July 2016Delivered on: 27 July 2016
Persons entitled: Sitara Finance Limited

Classification: A registered charge
Particulars: Units 1, 2, 14 and 19 hurricane court, hurricane drive, estuary park, liverpool L24 8RL as shown edged red on the plans appended to this deed at appendix 1. (title number MS521259). This legal charge is supplemental to debenture dated 9 october 2015 and made between (1) the companies named herein as chargors and (2) sitara finance limited.
Outstanding
7 June 2016Delivered on: 10 June 2016
Persons entitled: Sitara Finance Limited in Its Capacity as Security Agent

Classification: A registered charge
Particulars: Real property as listed in schedule 1 part 1 of the debenture dated 9 october 2015, the replacement properties as listed in schedule 2 of the deed of variation dated 22 february 2016 and schedule 2 (title numbers NG174662 and ND154707) of the supplemental legal charge dated 7 june 2016.
Outstanding
22 February 2016Delivered on: 24 February 2016
Persons entitled: Sitara Finance Limited (In Its Capacity as Security Agent)

Classification: A registered charge
Particulars: Real property as listed in schedule 1 part 1 of the debenture dated 9 october 2015 and the replacement properties (title numbers: CH501056, CH562035 and CH562036) as listed in schedule 2 of the deed of variation dated 22 february 2016.
Outstanding
9 October 2015Delivered on: 14 October 2015
Persons entitled: Sitara Finance Limited as Security Agent for the Finance Parties

Classification: A registered charge
Particulars: South yorkshire industrial park, wentworth way, sheffield, south yorkshire S75 3DH with title number SYK538495, land off saunders way, kingsmill industrial estate, cullompton, devon EX15 1BS with title number DN565765,. Congleton bus park, alexandria way, congleton business park, congleton, cheshire, CW12 1LB with title number CH555026, fernwood business park, cross lane, fernwood, newark with title number NT438399, 3 and 16 parker court, staffordshire technology park, stafford ST18 0WP with title number SF503594, faraday court, faraday way, blackpool FY2 ofh with title number LAN58050, unit 2 arkwright court, blackburn interchange, commercial road, darwen BB3 0FG with title number LAN25295, unit 12 koppers way, monkton business park, hebburn, south tyneside NE31 2EX with title number TY460639, unit 4, newlands court, attwood road, burntwood, WS7 3GF with title number SF436131,. Drum industrial estate, chester-le-street, county durham DH2 1AN with title number DU266074,. Drum industrial estate, chester-le-street, county durham DH2 1AN with title number DU245860,. 5 & 6 bailey court, colburn business park, catterick garrison, DL9 4QL with title number NYK325499, 1-8 battalion court, colburn business park, catterick garrison, DL9 4QL with title number NYK327049, units 5-19 manor court, manor garth, eastfield, scarborough, north yorkshire YO11 3TU with title number NYK349858, portis fields, unit 5, middle bridge business park, bristol road, portishead BS20 6PN with title number ST231901 and portis fields, unit 5, middle bridge business park, bristol road, portishead BS20 6PN with title number ST230782.
Outstanding
17 January 2014Delivered on: 23 January 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: F/H k/a phase 1B and 1C east berrymoor court northumberland business park annitsford cramling t/NND166732 ND167553 ND170054 and ND174662. Notification of addition to or amendment of charge.
Outstanding
17 January 2014Delivered on: 22 January 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Freehold land and buildings known as land on the south side of bristol road portishead title no S230782, ST231901 and ST262370. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 18 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee

Classification: A registered charge
Particulars: (First) that area of ground extending to 3.1 hectares or thereby lying to the west of perth road dunblane scotland t/no PTH31903 and (second) those two areas of ground lying to the north west of perth road dunblane scotland t/no PTH40630. Notification of addition to or amendment of charge.
Outstanding
4 December 2013Delivered on: 18 December 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Security Trustee

Classification: A registered charge
Particulars: The area of ground at kinnoull road dundee (being 4.8 hectares in measurement on the ordnance map) scotland t/no ANG51553 under exception of (first) all and whole that area of ground extending to twenty five square metres or therby at phase 1 dunsinane business park dunsinane avenue dundee scotland t/no ANG53190 and (second) all and whole the subjects k/a unit 1 valentine court dundee business park kinnoull road dundee with nineteen car parking spaces scotland t/no ANG62343. Notification of addition to or amendment of charge.
Outstanding
30 September 2013Delivered on: 8 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land at kingsmill industrial estate kingsmill road cullompton devon t/no DN565765. Notification of addition to or amendment of charge.
Outstanding
30 September 2013Delivered on: 8 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land and buildings 17 wheatstone court quedgeley gloucester t/no GR270371. Notification of addition to or amendment of charge.
Outstanding
18 July 2013Delivered on: 20 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land and buildings (k/a unit 4 and common parts) webster court gemini business park warrington t/no. Absolute CH555114. Notification of addition to or amendment of charge.
Outstanding
11 February 2013Delivered on: 16 February 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings being site bt 2103/6 monkton business park (known as unit 12 and common parts, merchant court, koppers way, monkton business park south) hebburn, tyne and wear t/no: TY460639 the rental income, all rights under any occupational lease see image for full details.
Outstanding
11 February 2013Delivered on: 16 February 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings on the west side of attwood road (known as unit 4 and common parts) t/no:SF436131 the rental income,all rights under any occupational lease see image for full details.
Outstanding
11 February 2013Delivered on: 16 February 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings at dyson way (known as units c(3) and k (16) and common parts) parker court, staffordshire technology park, stafford, staffordshire t/no:SF503594 the rental income,all rights under any occupational lease see image for full details.
Outstanding
11 February 2013Delivered on: 16 February 2013
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land and buildings on the north side of cross lane, balderton, newark, nottinghamshire t/no:NT438399 assigned: the rental income, all rights under any occupational lease see image for full details.
Outstanding
15 April 2011Delivered on: 16 April 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and others to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a plot b wentworth way tankersley barnsley t/no. SYK538495 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. See image for full details.
Outstanding
10 February 2011Delivered on: 24 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and others to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 June 2008Delivered on: 8 July 2008
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot D93-D94 calder business park denby dale road wakefield t/no wyk 861816; the rental income. All rights under any occupational lease, proceeds of sale of the property. See image for full details.
Outstanding
26 June 2008Delivered on: 2 July 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) for Itself and Each of the Finance Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rental income and all rights under any ocupational lease. The proceeds of sale, the benefit of all other agreements see image for full details.
Outstanding
30 May 2008Delivered on: 4 June 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) for Itself and Each of the Finance Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Battalion court colburn business park catterick road catterick t/no NYK327049 and all premises and fixtures on the property for the time being see image for full details.
Outstanding
1 April 2008Delivered on: 30 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8.1 hectares or thereby lying to the northwest of mill roundabout livingston t/n WLN37234.
Outstanding
23 May 2008Delivered on: 29 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land k/a unit 2 drum industrial estate birtley chester-le-street county durham t/no. DU247262 and the proceeds of sale thereof, floating charge over all moveable equipment, assignment of the goodwill & connection of any business, together with the full benefit of all licences.
Outstanding
1 May 2008Delivered on: 7 May 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) for Itself and Each of the Finance Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being unit EB3810, heart of the park industrial estate, newton aycliffe t/no DU309150 and all premises and fixtures on the property for the time being the rental income and all rights under any occupational lease see image for full details.
Outstanding
1 May 2008Delivered on: 7 May 2008
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) for Itself and Each of the Finance Parties

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land being phase 1A, northumberland business park, annitsford, cramlington t/no ND154707 and all premises and fixtures on the property for the time being the rental income and all rights under any occupational lease see image for full details.
Outstanding
31 March 2008Delivered on: 12 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a pahse 1 and phase 2, scarborough business park, dunslow road, scarborough t/nos NYK349858 and NYK349859 and all premises and fixtures the rental income all rights under any occupational lease see image for full details.
Outstanding
25 November 2022Delivered on: 5 December 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
3 September 2020Delivered on: 9 September 2020
Persons entitled: Lucid Trustee Services Limited (As Security Agent)

Classification: A registered charge
Particulars: All and whole those subjects lying to the northwest of mill roundabout, livingston and registered in the land register of scotland under title number WLN37234 under exception of the subjects currently undergoing registration in the land register of scotland under title number WLN55293.
Outstanding
28 August 2020Delivered on: 2 September 2020
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: Freehold land at sherburn enterprise park, bishopdyke road, sherburn in elmet - title no.: NYK337429;. For more details please refer to the charging instrument.
Outstanding
19 February 2020Delivered on: 21 February 2020
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: Freehold land and buildings known as gladman house, alexandria way, congleton, CW12 1LB - title no.: CH540863.
Outstanding
21 August 2018Delivered on: 28 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
21 August 2018Delivered on: 24 August 2018
Persons entitled: Lucid Trustee Services Limited as Security Trustee

Classification: A registered charge
Particulars: Registered land:. Leasehold land known as fernwood business park, newark, phase I & phase ii - title no.: NT438399;. For more information please refer to the charging instrument.
Outstanding
7 June 2018Delivered on: 8 June 2018
Persons entitled: Sitara Finance Designated Activity Company

Classification: A registered charge
Particulars: Plots D93-D94, calder business park, denby dale road, wakefield registered at land registry under title number WYK861816 and parsons court, welbury way, aycliffe business park, newton aycliffe registered at land registry under title number DU309150.
Outstanding
20 April 2017Delivered on: 25 April 2017
Persons entitled: Vale Trading Limited

Classification: A registered charge
Particulars: Land to the west of hafod road, ruabon, wrexham. For more details please refer to the instrument.
Outstanding
29 September 1999Delivered on: 15 October 1999
Satisfied on: 10 July 2006
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 plot 8 centrum 100 burton upon trent staffordshire. T/no. SF308775.. 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 August 2011Delivered on: 6 September 2011
Satisfied on: 19 September 2015
Persons entitled: Peter John Bazley and Christine Joyce Bazley

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at kingsmill industrial estate kingsmill road cullompton t/no. DN565765.
Fully Satisfied
10 February 2011Delivered on: 24 February 2011
Satisfied on: 19 September 2015
Persons entitled: National Westminster Bank PLC

Classification: Cash deposit agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By first fixed charge the deposit and deposit balance see image for full details.
Fully Satisfied
1 June 1998Delivered on: 10 June 1998
Satisfied on: 10 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over a building agreement dated 280489
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crewe business park crewe floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 July 2008Delivered on: 30 July 2008
Satisfied on: 19 September 2015
Persons entitled: Inveraldie Properties Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the site of the former valentines factory, kinnoull road, dundee in the county of angus extending to 4.77 hectares or thereby.
Fully Satisfied
26 March 2008Delivered on: 29 March 2008
Satisfied on: 14 July 2016
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot b wentworth way tankersley barnsley the rental income and all rights under any occupational lease see image for full details.
Fully Satisfied
27 May 1998Delivered on: 10 June 1998
Satisfied on: 16 March 1999
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 plots 4 and 5 opal way stone stafordshire t/n SF363964. 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
11 March 2008Delivered on: 19 March 2008
Satisfied on: 19 September 2018
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at orion business park tynemouth t/no TY454838 the rental income the proceeds of sale see image for full details.
Fully Satisfied
27 February 2008Delivered on: 29 February 2008
Satisfied on: 19 September 2018
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties.
Particulars: F/H property k/a congleton business park, alexandria way, congleton t/no CH555026 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
30 January 2008Delivered on: 12 February 2008
Satisfied on: 19 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right,title and interest in and to,each assigned agreement and all monies. See the mortgage charge document for full details.
Fully Satisfied
24 January 2008Delivered on: 30 January 2008
Satisfied on: 19 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the chargor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property at plot D62-D75 calder business park denby dale road wakefield t/no WYK849224. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
21 January 2008Delivered on: 26 January 2008
Satisfied on: 19 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being f/h property k/a land on the west side of ampthill road, kempston, bedford t/no BD260474 and all premises and fixtures on the property, assigns the rental income and all rights under any occuptional lease and fixed charge the proceeds of sale of the property. See the mortgage charge document for full details.
Fully Satisfied
29 June 2007Delivered on: 21 December 2007
Satisfied on: 20 September 2018
Persons entitled: The Royal Bank of Scotland PLC,as Security Agent and Trustee for the Finance Parties

Classification: Standard security which was presented for registration in scotland on 12 december 2007 and
Secured details: All monies due or to become due from any chargor to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects extending 4.05 hectares forming part of the development known as arnhall business park (phase 2) westhill,skene,aberdeen; ABN89496.
Fully Satisfied
5 December 2007Delivered on: 14 December 2007
Satisfied on: 19 September 2018
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties) (Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at saxham business park on the south side of the road leading from newmarket to bury st edmunds, little saxham t/no. SK289200 and all premises and fixtures on the property. See the mortgage charge document for full details.
Fully Satisfied
29 June 2007Delivered on: 23 August 2007
Satisfied on: 11 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-standard security which was presented for registration in scotland on 06 august 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Phase 1 at plot d, J4M8 distribution park, west lothian, lying to the north west of inchmuir road, whitehill industrial estate, by bathgate t/no WLN39759. See the mortgage charge document for full details.
Fully Satisfied
29 June 2007Delivered on: 11 July 2007
Satisfied on: 19 September 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of properties charged pleas. 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
19 December 2006Delivered on: 21 December 2006
Satisfied on: 4 February 2011
Persons entitled: Gold 12 General Partner Limited and Gold 12 Nominees Limited

Classification: Licence fee deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and deposit balance. See the mortgage charge document for full details.
Fully Satisfied
8 January 1998Delivered on: 19 January 1998
Satisfied on: 10 July 2006
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 leasehold property known as land at wood street/ashton old road openshaw manchester title number GM754526. 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
27 November 2006Delivered on: 6 December 2006
Satisfied on: 8 December 2007
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: 5.47 acres of land at pemberton business park warrington road wigan. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 November 2006Delivered on: 21 November 2006
Satisfied on: 8 December 2007
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: 5.13 acres of land at colburn business park catterick north yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 October 2006Delivered on: 26 October 2006
Satisfied on: 22 January 2008
Persons entitled: Strawson J4M8 Limited

Classification: A standard security which was presented for registration in scotland on the 17/10/2006 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Those subjects in the county of west lothian lying to the north west of inchmuir road whitehill industrial estate bathgate extending to 12.84 hectares.
Fully Satisfied
3 May 2006Delivered on: 17 May 2006
Satisfied on: 11 January 2017
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Gladman house alexandria way congleton cheshire t/no CH540863. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
21 March 2006Delivered on: 3 May 2006
Satisfied on: 25 September 2015
Persons entitled: Burr-Brown Europe Limited

Classification: Standard security which was presented for registration in scotland on 21 april 2006 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that area of ground extending to eight hectares and ninety eight decimal or one thousandth parts of an hectar or thereby metric measure lying to the north west of mill roundabout in the new town of livingston and county district of west lothian.
Fully Satisfied
19 April 2006Delivered on: 21 April 2006
Satisfied on: 8 December 2007
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: L/H property at phase 4 bishopdyke road sherbern in elmet leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 March 2006Delivered on: 10 April 2006
Satisfied on: 8 December 2007
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: 4.5 acres of land at congleton business park barn road, congleton, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 January 2006Delivered on: 13 January 2006
Satisfied on: 8 December 2007
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 land at shottery brook business park timothys bridge road stratford-on-avon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
28 December 2005Delivered on: 4 January 2006
Satisfied on: 8 December 2007
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: Plot 1A blackburn interchange, blackburn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 2005Delivered on: 7 December 2005
Satisfied on: 8 December 2007
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: L/H property k/a phase I bishopdyke road, sherburn-in-elmet, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 December 1997Delivered on: 17 December 1997
Satisfied on: 10 July 2006
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 astbury mere congleton cheshire t/no's;- CH239633 (part) and CH84699 (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
2 December 2005Delivered on: 7 December 2005
Satisfied on: 22 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a phase ii bishopdyke road, sherburn-in-elmet, leeds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 October 2005Delivered on: 5 October 2005
Satisfied on: 8 December 2007
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: Land adjoining kingfisher way huntingdon. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 August 2005Delivered on: 18 August 2005
Satisfied on: 8 December 2007
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: 7.44 acres of land at phase iii staffordshire technology park beaconside staffordshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 June 2005Delivered on: 1 July 2005
Satisfied on: 18 January 2011
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal charge the benefit of an agreement dated 16TH march 2005 relating to cell 11A (site 7B) liverpool international business park, speke, liverpool, all rights titles benefits and interests of the company, all the company's present and future interest in the property or in the proceeds of sale of the property.
Fully Satisfied
24 June 2005Delivered on: 1 July 2005
Satisfied on: 22 January 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a cell 11A (site 7B) liverpool a floating charge over all unfixed plant and machinery and other equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
19 May 2005Delivered on: 8 June 2005
Satisfied on: 8 December 2007
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: Land at port road business park port road carlisle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 May 2005Delivered on: 4 June 2005
Satisfied on: 8 December 2007
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: Land at orion business park, tynemouth, north tyneside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 May 2005Delivered on: 25 May 2005
Satisfied on: 8 December 2007
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: Land off oxcroft way barlborough being part of napier court part t/n DY370394. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 January 2005Delivered on: 20 January 2005
Satisfied on: 8 December 2007
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: Land on the south side of bristol road portishead title numbers ST2319014 ST230782. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
6 August 2004Delivered on: 12 August 2004
Satisfied on: 22 January 2008
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bevercotes nottinghamshire t/no NT324727. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
3 November 1997Delivered on: 10 November 1997
Satisfied on: 10 July 2006
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 warehouse offices and land at emerald way stone staffordshire t/n SGL290933. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 July 2004Delivered on: 14 July 2004
Satisfied on: 8 December 2007
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: Plot a waterwells business park gloucester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 January 2004Delivered on: 7 January 2004
Satisfied on: 8 December 2007
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: Plot 25 high hazels road balborough links chesterfield derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 January 2004Delivered on: 7 January 2004
Satisfied on: 8 December 2007
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: Buildings r s & t waterwells business park gloucester, gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
19 December 2003Delivered on: 7 January 2004
Satisfied on: 10 July 2006
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: Land at calder park, off peel avenue, wakefield yorkshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
23 December 2003Delivered on: 6 January 2004
Satisfied on: 8 December 2007
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: The property known as plot 4200 central park rugby. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 November 2003Delivered on: 18 November 2003
Satisfied on: 10 July 2006
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: By way of legal mortgage the land off oxcroft way , balborough, bolsover, derbyshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
26 September 2003Delivered on: 1 October 2003
Satisfied on: 8 December 2007
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: Site c peterborough business park lynch. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 July 2003Delivered on: 10 July 2003
Satisfied on: 10 July 2006
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: Land on the east side of stanley road skelmersdale lancashire t/no: LA621674. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 May 2003Delivered on: 15 May 2003
Satisfied on: 22 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £1,000,000 credited to account designation 28504216 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied
20 October 1997Delivered on: 28 October 1997
Satisfied on: 8 December 2007
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: L/H property k/a land at beaconside technology site stafford staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 February 2003Delivered on: 21 February 2003
Satisfied on: 10 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from barwood developments limited to the chargee on any account whatsoever.
Particulars: F/H property k/a unit a telford point kettering t/n NN217561 specific charge the goodwill and connection of any business or businesses carried on by or for the account of the mortgagor upon all or any part of the property floating security all moveable plant machinery implements utensils furniture equipment stock in trade work in progress and chattels of the mortgagor now or from time to time placed on or used in or about the property.
Fully Satisfied
3 September 2002Delivered on: 13 September 2002
Satisfied on: 19 March 2003
Persons entitled: Aib Group (UK) PLC

Classification: Third party legal mortgage
Secured details: All monies due or to become due from barwood developments limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit a telford point kettering part t/no NN217561. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
15 April 2002Delivered on: 24 April 2002
Satisfied on: 10 July 2006
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: The property k/a the f/h land on the west side of south langworthy road salford greater manchester t/n GM376412. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
3 December 2001Delivered on: 5 December 2001
Satisfied on: 10 July 2006
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: Land and buildings on the north-west side of town road hanley stoke-on-trent title number SF431228. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 November 2001Delivered on: 19 November 2001
Satisfied on: 10 July 2006
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: Unit 7100 century point servern drive tewkesbury gloucestershire t/n GR238801. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 October 2001Delivered on: 16 October 2001
Satisfied on: 10 July 2006
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: Plot c land at gadbrook park northwich cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 October 2001Delivered on: 10 October 2001
Satisfied on: 8 December 2007
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: By way of legal mortgage over 3.28 acres of land at staffordshire technology park (plot phase 11) beaconside stafford. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 April 2001Delivered on: 23 April 2001
Satisfied on: 10 July 2006
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: L/H property k/a plot a land off gadbrook road gadbrook park northwich cheshire. 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
29 March 2001Delivered on: 4 April 2001
Satisfied on: 10 July 2006
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 telford way kettering. 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
17 October 1997Delivered on: 24 October 1997
Satisfied on: 10 July 2006
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 gateway 13 stafford road stafford staffordshire t/no;-SF382441. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 December 2000Delivered on: 15 January 2001
Satisfied on: 8 December 2007
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 1.27 acres of land off the A5190 road at burntwood staffordshire being part of chasewater heaths business park forming part of the property comprised in t/no SF359856. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 December 2000Delivered on: 15 January 2001
Satisfied on: 8 December 2007
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 1.52 acres of landoff the A5190 road at burntwood staffordshire being part of chasewater heaths business park forming part of the property. 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 December 2000Delivered on: 29 December 2000
Satisfied on: 8 December 2007
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: L/H property k/a land lying to the south of cannock road chase terrace staffordshire t/no: SF404255. 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 October 2000Delivered on: 7 November 2000
Satisfied on: 10 July 2006
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 at whittle road meir stoke on trent staffs t/no.SF279297. 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 2000Delivered on: 1 September 2000
Satisfied on: 10 July 2006
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 adjacent to the out of town inn town road hanley stoke on trent staffordshire. 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 August 2000Delivered on: 22 August 2000
Satisfied on: 30 January 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 6.9 acre plot at staffford technology park staffordshire. 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 August 2000Delivered on: 9 August 2000
Satisfied on: 10 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Charge over a building agreement dated 22ND february 2000 made between staffordshire county council and the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An assignment of all the company's benefit of the building agreement relating to property at 4.87 acres & 3.47 acres of land at lymedale business park (formerly holditch colliery site) newcastle under lyme stafford together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the said property.
Fully Satisfied
24 February 2000Delivered on: 9 March 2000
Satisfied on: 10 July 2006
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 plot 2 centrum 100 burton upon trent staffordshire t/no SF308775. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 January 2000Delivered on: 20 January 2000
Satisfied on: 10 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a plot 7 electra way crewe business park crewe cheshire in a lease dated 28/6/99. 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
12 January 2000Delivered on: 19 January 2000
Satisfied on: 10 July 2006
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: L/H property k/a plots d & e stafford technology park t/no: SF411063. 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
17 October 1997Delivered on: 24 October 1997
Satisfied on: 22 January 2008
Persons entitled: National Westminster Bank PLC

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

Filing History

2 March 2021Termination of appointment of Rachael Jayne Stansfield Shepherd as a director on 22 February 2021 (1 page)
2 March 2021Termination of appointment of David James Stansfield Shepherd as a director on 22 February 2021 (1 page)
2 March 2021Termination of appointment of James Daniel Stansfield Shepherd as a director on 22 February 2021 (1 page)
17 December 2020Full accounts made up to 31 March 2020 (37 pages)
9 September 2020Registration of charge 033415670106, created on 3 September 2020 (17 pages)
2 September 2020Registration of charge 033415670105, created on 28 August 2020 (24 pages)
5 August 2020Termination of appointment of Martyn Andrew Twigg as a director on 4 August 2020 (1 page)
29 June 2020Registered office address changed from Gladman House Alexandria Way Congleton Cheshire CW12 1LB to Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB on 29 June 2020 (1 page)
9 April 2020Confirmation statement made on 22 March 2020 with updates (8 pages)
21 February 2020Registration of charge 033415670104, created on 19 February 2020 (9 pages)
11 December 2019Full accounts made up to 31 March 2019 (35 pages)
5 December 2019Consolidation of shares on 26 November 2019 (6 pages)
5 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 28/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
5 December 2019Sub-division of shares on 28 November 2019 (6 pages)
5 December 2019Change of share class name or designation (2 pages)
5 December 2019Change of share class name or designation (2 pages)
1 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Resolutions constitute founder consent 26/11/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 November 2019Resolutions
  • RES13 ‐ Consolidation 26/11/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(43 pages)
27 November 2019Statement by Directors (3 pages)
27 November 2019Solvency Statement dated 26/11/19 (3 pages)
27 November 2019Statement of capital on 27 November 2019
  • GBP 98,292.00
(5 pages)
26 November 2019Statement of capital following an allotment of shares on 26 November 2019
  • GBP 117,388
(4 pages)
3 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
27 February 2019Appointment of Mrs Victoria Hesson as a director on 26 February 2019 (2 pages)
27 February 2019Appointment of Mrs Jennifer Warburton as a director on 26 February 2019 (2 pages)
27 February 2019Appointment of Mr Martyn Andrew Twigg as a director on 26 February 2019 (2 pages)
11 December 2018Full accounts made up to 31 March 2018 (32 pages)
9 October 2018Appointment of Miss Jenny Elizabeth Gladman as a director on 6 April 2018 (2 pages)
9 October 2018Appointment of Dr Edward John Alexander Gladman as a director on 6 April 2018 (2 pages)
9 October 2018Appointment of Mr James Daniel Stansfield Shepherd as a director on 6 April 2018 (2 pages)
9 October 2018Appointment of Mr Samuel David James Gladman as a director on 6 April 2018 (2 pages)
9 October 2018Appointment of Miss Rachael Jayne Stansfield Shepherd as a director on 6 April 2018 (2 pages)
9 October 2018Appointment of Mr David James Stansfield Shepherd as a director on 6 April 2018 (2 pages)
26 September 2018Satisfaction of charge 033415670103 in full (1 page)
20 September 2018Satisfaction of charge 033415670101 in full (1 page)
20 September 2018Satisfaction of charge 033415670092 in full (1 page)
20 September 2018Satisfaction of charge 033415670096 in full (1 page)
20 September 2018Satisfaction of charge 033415670098 in full (1 page)
20 September 2018Satisfaction of charge 033415670091 in full (1 page)
20 September 2018Satisfaction of charge 64 in full (1 page)
20 September 2018Satisfaction of charge 033415670097 in full (1 page)
20 September 2018Satisfaction of charge 75 in full (1 page)
19 September 2018Satisfaction of charge 61 in full (2 pages)
19 September 2018Satisfaction of charge 73 in full (2 pages)
19 September 2018Satisfaction of charge 78 in full (1 page)
19 September 2018Satisfaction of charge 033415670090 in full (1 page)
19 September 2018Satisfaction of charge 67 in full (1 page)
19 September 2018Satisfaction of charge 71 in full (2 pages)
19 September 2018Satisfaction of charge 86 in full (1 page)
19 September 2018Satisfaction of charge 80 in full (1 page)
19 September 2018Satisfaction of charge 63 in full (2 pages)
19 September 2018Satisfaction of charge 033415670089 in full (1 page)
19 September 2018Satisfaction of charge 66 in full (2 pages)
19 September 2018Satisfaction of charge 65 in full (2 pages)
19 September 2018Satisfaction of charge 72 in full (2 pages)
19 September 2018Satisfaction of charge 84 in full (1 page)
19 September 2018Satisfaction of charge 69 in full (1 page)
19 September 2018Satisfaction of charge 74 in full (2 pages)
19 September 2018Satisfaction of charge 76 in full (1 page)
19 September 2018Satisfaction of charge 87 in full (2 pages)
19 September 2018Satisfaction of charge 033415670094 in full (1 page)
19 September 2018Satisfaction of charge 033415670093 in full (1 page)
19 September 2018Satisfaction of charge 033415670088 in full (1 page)
19 September 2018Satisfaction of charge 033415670099 in full (1 page)
19 September 2018Satisfaction of charge 68 in full (2 pages)
11 September 2018Satisfaction of charge 033415670095 in full (1 page)
4 September 2018Memorandum and Articles of Association (41 pages)
4 September 2018Resolutions
  • RES13 ‐ Company enters into the documents. 15/08/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
28 August 2018Registration of charge 033415670103, created on 21 August 2018 (5 pages)
24 August 2018Registration of charge 033415670102, created on 21 August 2018 (42 pages)
14 August 2018Satisfaction of charge 033415670100 in full (1 page)
8 June 2018Registration of charge 033415670101, created on 7 June 2018 (9 pages)
5 April 2018Confirmation statement made on 22 March 2018 with updates (6 pages)
21 December 2017Full accounts made up to 31 March 2017 (32 pages)
7 November 2017Change of share class name or designation (2 pages)
7 November 2017Change of share class name or designation (2 pages)
23 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
23 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(43 pages)
17 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 85,519.4
(4 pages)
17 October 2017Statement of capital following an allotment of shares on 2 October 2017
  • GBP 85,519.4
(4 pages)
17 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 106,755.4
(4 pages)
17 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 106,755.4
(4 pages)
16 October 2017Second filing of Confirmation Statement dated 22/03/2017 (7 pages)
16 October 2017Second filing of Confirmation Statement dated 22/03/2017 (7 pages)
13 September 2017Satisfaction of charge 77 in full (1 page)
13 September 2017Satisfaction of charge 77 in full (1 page)
25 April 2017Registration of charge 033415670100, created on 20 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(50 pages)
25 April 2017Registration of charge 033415670100, created on 20 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(50 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 16/10/2017
(11 pages)
5 April 2017Confirmation statement made on 22 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 16/10/2017
(11 pages)
9 March 2017Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 792
(8 pages)
9 March 2017Cancellation of shares. Statement of capital on 25 August 2016
  • GBP 819
(7 pages)
9 March 2017Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 792
(8 pages)
9 March 2017Cancellation of shares. Statement of capital on 25 August 2016
  • GBP 819
(7 pages)
11 January 2017Purchase of own shares. (3 pages)
11 January 2017Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 528
(4 pages)
11 January 2017Cancellation of shares. Statement of capital on 5 December 2016
  • GBP 528
(4 pages)
11 January 2017Satisfaction of charge 56 in full (4 pages)
11 January 2017Satisfaction of charge 56 in full (4 pages)
11 January 2017Purchase of own shares. (3 pages)
3 January 2017Accounts for a medium company made up to 31 March 2016 (25 pages)
3 January 2017Accounts for a medium company made up to 31 March 2016 (25 pages)
28 October 2016Cancellation of shares. Statement of capital on 25 August 2016
  • GBP 555
(7 pages)
28 October 2016Cancellation of shares. Statement of capital on 25 August 2016
  • GBP 555
(7 pages)
27 September 2016Purchase of own shares. (3 pages)
27 September 2016Purchase of own shares. (3 pages)
27 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(20 pages)
31 August 2016Termination of appointment of Glyn Kevin Edwards as a secretary on 25 August 2016 (1 page)
31 August 2016Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016 (1 page)
31 August 2016Termination of appointment of Glyn Kevin Edwards as a secretary on 25 August 2016 (1 page)
31 August 2016Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016 (1 page)
15 August 2016Registration of charge 033415670099, created on 11 August 2016 (44 pages)
15 August 2016Registration of charge 033415670099, created on 11 August 2016 (44 pages)
27 July 2016Registration of charge 033415670098, created on 26 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
27 July 2016Registration of charge 033415670098, created on 26 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
14 July 2016Satisfaction of charge 70 in full (1 page)
14 July 2016Satisfaction of charge 70 in full (1 page)
8 July 2016Satisfaction of charge 85 in full (1 page)
8 July 2016Satisfaction of charge 85 in full (1 page)
8 July 2016Satisfaction of charge 82 in full (2 pages)
8 July 2016Satisfaction of charge 82 in full (2 pages)
10 June 2016Registration of charge 033415670097, created on 7 June 2016 (9 pages)
10 June 2016Registration of charge 033415670097, created on 7 June 2016 (9 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 960
(9 pages)
14 April 2016Appointment of Mrs Meryl Shepherd as a secretary on 31 March 2016 (2 pages)
14 April 2016Appointment of Mrs Meryl Shepherd as a secretary on 31 March 2016 (2 pages)
14 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 960
(9 pages)
24 February 2016Registration of charge 033415670096, created on 22 February 2016 (11 pages)
24 February 2016Registration of charge 033415670096, created on 22 February 2016 (11 pages)
24 November 2015Accounts for a medium company made up to 31 March 2015 (25 pages)
24 November 2015Accounts for a medium company made up to 31 March 2015 (25 pages)
14 October 2015Registration of charge 033415670095, created on 9 October 2015 (52 pages)
14 October 2015Registration of charge 033415670095, created on 9 October 2015 (52 pages)
14 October 2015Registration of charge 033415670095, created on 9 October 2015 (52 pages)
25 September 2015Satisfaction of charge 55 in full (2 pages)
25 September 2015Satisfaction of charge 55 in full (2 pages)
19 September 2015Satisfaction of charge 81 in full (4 pages)
19 September 2015Satisfaction of charge 81 in full (4 pages)
19 September 2015Satisfaction of charge 83 in full (4 pages)
19 September 2015Satisfaction of charge 79 in full (4 pages)
19 September 2015Satisfaction of charge 83 in full (4 pages)
19 September 2015Satisfaction of charge 79 in full (4 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 960
(9 pages)
14 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 960
(9 pages)
3 January 2015Accounts for a medium company made up to 31 March 2014 (24 pages)
3 January 2015Accounts for a medium company made up to 31 March 2014 (24 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 960
(9 pages)
7 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 960
(9 pages)
23 January 2014Registration of charge 033415670094 (30 pages)
23 January 2014Registration of charge 033415670094 (30 pages)
22 January 2014Registration of charge 033415670093 (30 pages)
22 January 2014Registration of charge 033415670093 (30 pages)
2 January 2014Full accounts made up to 31 March 2013 (28 pages)
2 January 2014Full accounts made up to 31 March 2013 (28 pages)
18 December 2013Registration of charge 033415670092 (10 pages)
18 December 2013Registration of charge 033415670091 (13 pages)
18 December 2013Registration of charge 033415670091 (13 pages)
18 December 2013Registration of charge 033415670092 (10 pages)
8 October 2013Registration of charge 033415670089 (30 pages)
8 October 2013Registration of charge 033415670090 (30 pages)
8 October 2013Registration of charge 033415670090 (30 pages)
8 October 2013Registration of charge 033415670089 (30 pages)
20 July 2013Registration of charge 033415670088 (30 pages)
20 July 2013Registration of charge 033415670088 (30 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (9 pages)
16 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (9 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 85 (11 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 87 (11 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 87 (11 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 85 (11 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 86 (11 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 86 (11 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 84 (11 pages)
16 February 2013Particulars of a mortgage or charge / charge no: 84 (11 pages)
6 January 2013Full accounts made up to 31 March 2012 (28 pages)
6 January 2013Full accounts made up to 31 March 2012 (28 pages)
13 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
13 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (9 pages)
2 January 2012Full accounts made up to 31 March 2011 (30 pages)
2 January 2012Full accounts made up to 31 March 2011 (30 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 83
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
6 September 2011Particulars of a mortgage or charge / charge no: 83
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(8 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 82 (13 pages)
16 April 2011Particulars of a mortgage or charge / charge no: 82 (13 pages)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (9 pages)
15 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (9 pages)
17 March 2011Memorandum and Articles of Association (16 pages)
17 March 2011Statement of company's objects (2 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2011Memorandum and Articles of Association (16 pages)
17 March 2011Statement of company's objects (2 pages)
25 February 2011Duplicate mortgage certificatecharge no:80 (14 pages)
25 February 2011Duplicate mortgage certificatecharge no:80 (14 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 81 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 81 (8 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 80 (14 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 80 (14 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
14 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
19 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages)
4 January 2011Full accounts made up to 31 March 2010 (32 pages)
4 January 2011Full accounts made up to 31 March 2010 (32 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (12 pages)
15 April 2010Annual return made up to 22 March 2010 with a full list of shareholders (12 pages)
14 April 2010Director's details changed for Glyn Kevin Edwards on 22 March 2010 (2 pages)
14 April 2010Secretary's details changed for Glyn Kevin Edwards on 22 March 2010 (1 page)
14 April 2010Secretary's details changed for Glyn Kevin Edwards on 22 March 2010 (1 page)
14 April 2010Director's details changed for Glyn Kevin Edwards on 22 March 2010 (2 pages)
11 January 2010Full accounts made up to 31 March 2009 (32 pages)
11 January 2010Full accounts made up to 31 March 2009 (32 pages)
9 April 2009Return made up to 22/03/09; full list of members (9 pages)
9 April 2009Return made up to 22/03/09; full list of members (9 pages)
19 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
19 January 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
11 December 2008Full accounts made up to 30 April 2008 (30 pages)
11 December 2008Full accounts made up to 30 April 2008 (30 pages)
30 July 2008Particulars of a mortgage or charge/398 / charge no: 79 (4 pages)
30 July 2008Particulars of a mortgage or charge/398 / charge no: 79 (4 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 78 (5 pages)
8 July 2008Particulars of a mortgage or charge / charge no: 78 (5 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 77 (6 pages)
2 July 2008Particulars of a mortgage or charge / charge no: 77 (6 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 76 (6 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 76 (6 pages)
30 May 2008Particulars of a mortgage or charge/398 / charge no: 75 (5 pages)
30 May 2008Particulars of a mortgage or charge/398 / charge no: 75 (5 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 74 (6 pages)
29 May 2008Particulars of a mortgage or charge / charge no: 74 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 72 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 73 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 73 (6 pages)
7 May 2008Particulars of a mortgage or charge / charge no: 72 (6 pages)
16 April 2008Return made up to 22/03/08; full list of members (9 pages)
16 April 2008Return made up to 22/03/08; full list of members (9 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 71 (6 pages)
12 April 2008Particulars of a mortgage or charge / charge no: 71 (6 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 70 (6 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 70 (6 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 69 (6 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 69 (6 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 68 (6 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 68 (6 pages)
12 February 2008Particulars of mortgage/charge (6 pages)
12 February 2008Particulars of mortgage/charge (6 pages)
30 January 2008Particulars of mortgage/charge (6 pages)
30 January 2008Particulars of mortgage/charge (6 pages)
30 January 2008Declaration of satisfaction of mortgage/charge (1 page)
30 January 2008Declaration of satisfaction of mortgage/charge (1 page)
26 January 2008Particulars of mortgage/charge (6 pages)
26 January 2008Particulars of mortgage/charge (6 pages)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
22 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
21 December 2007Particulars of mortgage/charge (5 pages)
21 December 2007Particulars of mortgage/charge (5 pages)
14 December 2007Particulars of mortgage/charge (6 pages)
14 December 2007Particulars of mortgage/charge (6 pages)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
8 December 2007Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Full accounts made up to 30 April 2007 (30 pages)
21 November 2007Full accounts made up to 30 April 2007 (30 pages)
23 August 2007Particulars of mortgage/charge (5 pages)
23 August 2007Particulars of mortgage/charge (5 pages)
11 July 2007Particulars of mortgage/charge (8 pages)
11 July 2007Particulars of mortgage/charge (8 pages)
17 April 2007Return made up to 22/03/07; no change of members (8 pages)
17 April 2007Return made up to 22/03/07; no change of members (8 pages)
21 December 2006Particulars of mortgage/charge (7 pages)
21 December 2006Particulars of mortgage/charge (7 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
6 December 2006Particulars of mortgage/charge (3 pages)
29 November 2006Full accounts made up to 30 April 2006 (30 pages)
29 November 2006Full accounts made up to 30 April 2006 (30 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
21 November 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (4 pages)
26 October 2006Particulars of mortgage/charge (4 pages)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
10 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2006Declaration of satisfaction of mortgage/charge (1 page)
17 May 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
3 May 2006Particulars of mortgage/charge (4 pages)
3 May 2006Particulars of mortgage/charge (4 pages)
25 April 2006Return made up to 22/03/06; full list of members (9 pages)
25 April 2006Return made up to 22/03/06; full list of members (9 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
10 April 2006Particulars of mortgage/charge (3 pages)
10 April 2006Particulars of mortgage/charge (3 pages)
2 March 2006Full accounts made up to 30 April 2005 (23 pages)
2 March 2006Full accounts made up to 30 April 2005 (23 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
13 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
4 January 2006Particulars of mortgage/charge (3 pages)
15 December 2005Registered office changed on 15/12/05 from: 3 west street congleton cheshire CW12 1JN (1 page)
15 December 2005Registered office changed on 15/12/05 from: 3 west street congleton cheshire CW12 1JN (1 page)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
7 December 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
1 July 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
6 April 2005Return made up to 22/03/05; no change of members (8 pages)
6 April 2005Return made up to 22/03/05; no change of members (8 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
20 January 2005Particulars of mortgage/charge (3 pages)
19 November 2004Full accounts made up to 30 April 2004 (18 pages)
19 November 2004Full accounts made up to 30 April 2004 (18 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
12 August 2004Particulars of mortgage/charge (3 pages)
27 July 2004Auditor's resignation (1 page)
27 July 2004Auditor's resignation (1 page)
27 July 2004Auditor's resignation (1 page)
27 July 2004Auditor's resignation (1 page)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
16 April 2004Return made up to 22/03/04; no change of members (10 pages)
16 April 2004Return made up to 22/03/04; no change of members (10 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
6 January 2004Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
18 November 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 September 2003Accounts for a medium company made up to 30 April 2003 (15 pages)
1 September 2003Accounts for a medium company made up to 30 April 2003 (15 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
10 July 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
15 May 2003Particulars of mortgage/charge (3 pages)
24 April 2003Return made up to 27/03/03; full list of members (14 pages)
24 April 2003Return made up to 27/03/03; full list of members (14 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
31 October 2002Registered office changed on 31/10/02 from: 11 west street congleton cheshire CW12 1JN (1 page)
31 October 2002Registered office changed on 31/10/02 from: 11 west street congleton cheshire CW12 1JN (1 page)
26 October 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
26 October 2002Accounts for a medium company made up to 30 April 2002 (15 pages)
13 September 2002Particulars of mortgage/charge (8 pages)
13 September 2002Particulars of mortgage/charge (8 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
24 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Return made up to 27/03/02; full list of members (13 pages)
4 April 2002Return made up to 27/03/02; full list of members (13 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
5 December 2001Particulars of mortgage/charge (3 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
19 November 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
16 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
10 October 2001Full accounts made up to 30 April 2001 (16 pages)
10 October 2001Full accounts made up to 30 April 2001 (16 pages)
10 October 2001Particulars of mortgage/charge (3 pages)
27 April 2001Return made up to 27/03/01; full list of members (13 pages)
27 April 2001Return made up to 27/03/01; full list of members (13 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
23 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
7 November 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
22 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
1 August 2000Full accounts made up to 30 April 2000 (17 pages)
1 August 2000Full accounts made up to 30 April 2000 (17 pages)
3 April 2000Return made up to 27/03/00; full list of members (13 pages)
3 April 2000Return made up to 27/03/00; full list of members (13 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000Particulars of mortgage/charge (3 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
8 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
20 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
19 January 2000Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
15 October 1999Particulars of mortgage/charge (3 pages)
1 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1999Return made up to 27/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
16 March 1999Declaration of satisfaction of mortgage/charge (1 page)
2 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
2 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
10 June 1998Particulars of mortgage/charge (3 pages)
6 May 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 May 1998Return made up to 27/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 March 1998Ad 05/03/98--------- £ si 56@1=56 £ ic 904/960 (2 pages)
9 March 1998Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
9 March 1998Ad 05/03/98--------- £ si 56@1=56 £ ic 904/960 (2 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
9 March 1998Ad 05/03/98--------- £ si 264@1=264 £ ic 640/904 (2 pages)
9 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
9 March 1998Resolutions
  • SRES13 ‐ Special resolution
(19 pages)
9 March 1998Ad 05/03/98--------- £ si 264@1=264 £ ic 640/904 (2 pages)
9 March 1998Ad 05/03/98--------- £ si 320@1=320 £ ic 320/640 (2 pages)
9 March 1998Ad 05/03/98--------- £ si 320@1=320 £ ic 320/640 (2 pages)
28 January 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
28 January 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
19 January 1998Particulars of mortgage/charge (3 pages)
19 January 1998Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
17 December 1997Particulars of mortgage/charge (3 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
10 November 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
28 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
27 August 1997Ad 11/04/97--------- £ si 318@1=318 £ ic 2/320 (2 pages)
27 August 1997Ad 11/04/97--------- £ si 318@1=318 £ ic 2/320 (2 pages)
6 April 1997Secretary resigned (1 page)
6 April 1997Secretary resigned (1 page)
27 March 1997Incorporation (16 pages)
27 March 1997Incorporation (16 pages)