Congleton
Cheshire
CW12 1LB
Director Name | Mr Michael Ian Scott |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Director Name | Mr Steven John Boyes |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Group Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Secretary Name | Kamalprit Kaur Bains |
---|---|
Status | Current |
Appointed | 31 January 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Barratt House Cartwright Way Forest Business Park Bardon Hill Coalville Leicestershire LE67 1UF |
Director Name | Mr Richard John Russell Brooke |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(24 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1a Forest Business Park, Cartwright Way Bardon Hill Coalville Leicestershire LE67 1GL |
Director Name | Mr Jonathan Mark Stansfield Shepherd |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Foxcovert Farm Bradwall Sandbach Cheshire CW11 1RD |
Director Name | Glyn Kevin Edward |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Planner |
Country of Residence | England |
Correspondence Address | Inglewood Holmes Chapel Road Congleton Cheshire CW12 4SP |
Director Name | Mrs Karen Jane Gladman |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Physiotherapist |
Country of Residence | United Kingdom |
Correspondence Address | Crossfields Farm Crossfields Lane Congleton Cheshire CW12 3BL |
Director Name | Mr David John Gladman |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Crossfields Farm Crossfields Lane Congleton Cheshire CW12 3BL |
Secretary Name | Glyn Kevin Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Role | Planner |
Country of Residence | England |
Correspondence Address | Inglewood Holmes Chapel Road Congleton Cheshire CW12 4SP |
Secretary Name | Mrs Meryl Shepherd |
---|---|
Status | Resigned |
Appointed | 31 March 2016(19 years after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 January 2022) |
Role | Company Director |
Correspondence Address | Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
Director Name | Miss Rachael Jayne Stansfield Shepherd |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(21 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
Director Name | Mr James Daniel Stansfield Shepherd |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(21 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
Director Name | Mr David James Stansfield Shepherd |
---|---|
Date of Birth | February 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(21 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
Director Name | Dr Edward John Alexander Gladman |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(21 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
Director Name | Miss Jenny Elizabeth Gladman |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(21 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
Director Name | Mr Samuel David James Gladman |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2018(21 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
Director Name | Mr Martyn Andrew Twigg |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(21 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 August 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
Director Name | Mrs Victoria Ann Hesson |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
Director Name | Mrs Jennifer Warburton |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2019(21 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 January 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 March 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | gladman.co.uk |
---|---|
Telephone | 01260 288800 |
Telephone region | Congleton |
Registered Address | Gladman House Alexandria Way Congleton Business Park Congleton Cheshire CW12 1LB |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Hulme Walfield |
Ward | Brereton Rural |
221 at £1 | David John Gladman & Jonathan Mark Stansfield Shepherd & Glyn Kevin Edwards 23.02% Non Voting |
---|---|
198 at £1 | David John Gladman 20.63% Ordinary A |
198 at £1 | Mrs Karen Jane Gladman 20.63% Ordinary B |
132 at £1 | Jonathan Mark Stansfield Shepherd 13.75% Ordinary C |
112 at £1 | Glyn Kevin Edwards 11.67% Ordinary D |
99 at £1 | Mrs Karen Jane Gladman & Jonathan Mark Stansfield Shepherd & Glyn Kevin Edwards 10.31% Non Voting |
Year | 2014 |
---|---|
Turnover | £35,541,630 |
Net Worth | £17,408,142 |
Cash | £343,818 |
Current Liabilities | £108,263,391 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
11 August 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2022 | Delivered on: 5 December 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 September 2020 | Delivered 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 2020 | Delivered 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 2020 | Delivered 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 2018 | Delivered on: 28 August 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
21 August 2018 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 1999 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 1998 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 1998 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 1998 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1997 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1997 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 1997 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1997 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 |
2 March 2021 | Termination of appointment of Rachael Jayne Stansfield Shepherd as a director on 22 February 2021 (1 page) |
---|---|
2 March 2021 | Termination of appointment of David James Stansfield Shepherd as a director on 22 February 2021 (1 page) |
2 March 2021 | Termination of appointment of James Daniel Stansfield Shepherd as a director on 22 February 2021 (1 page) |
17 December 2020 | Full accounts made up to 31 March 2020 (37 pages) |
9 September 2020 | Registration of charge 033415670106, created on 3 September 2020 (17 pages) |
2 September 2020 | Registration of charge 033415670105, created on 28 August 2020 (24 pages) |
5 August 2020 | Termination of appointment of Martyn Andrew Twigg as a director on 4 August 2020 (1 page) |
29 June 2020 | Registered 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 2020 | Confirmation statement made on 22 March 2020 with updates (8 pages) |
21 February 2020 | Registration of charge 033415670104, created on 19 February 2020 (9 pages) |
11 December 2019 | Full accounts made up to 31 March 2019 (35 pages) |
5 December 2019 | Consolidation of shares on 26 November 2019 (6 pages) |
5 December 2019 | Resolutions
|
5 December 2019 | Sub-division of shares on 28 November 2019 (6 pages) |
5 December 2019 | Change of share class name or designation (2 pages) |
5 December 2019 | Change of share class name or designation (2 pages) |
1 December 2019 | Resolutions
|
27 November 2019 | Resolutions
|
27 November 2019 | Statement by Directors (3 pages) |
27 November 2019 | Solvency Statement dated 26/11/19 (3 pages) |
27 November 2019 | Statement of capital on 27 November 2019
|
26 November 2019 | Statement of capital following an allotment of shares on 26 November 2019
|
3 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
27 February 2019 | Appointment of Mrs Victoria Hesson as a director on 26 February 2019 (2 pages) |
27 February 2019 | Appointment of Mrs Jennifer Warburton as a director on 26 February 2019 (2 pages) |
27 February 2019 | Appointment of Mr Martyn Andrew Twigg as a director on 26 February 2019 (2 pages) |
11 December 2018 | Full accounts made up to 31 March 2018 (32 pages) |
9 October 2018 | Appointment of Miss Jenny Elizabeth Gladman as a director on 6 April 2018 (2 pages) |
9 October 2018 | Appointment of Dr Edward John Alexander Gladman as a director on 6 April 2018 (2 pages) |
9 October 2018 | Appointment of Mr James Daniel Stansfield Shepherd as a director on 6 April 2018 (2 pages) |
9 October 2018 | Appointment of Mr Samuel David James Gladman as a director on 6 April 2018 (2 pages) |
9 October 2018 | Appointment of Miss Rachael Jayne Stansfield Shepherd as a director on 6 April 2018 (2 pages) |
9 October 2018 | Appointment of Mr David James Stansfield Shepherd as a director on 6 April 2018 (2 pages) |
26 September 2018 | Satisfaction of charge 033415670103 in full (1 page) |
20 September 2018 | Satisfaction of charge 033415670101 in full (1 page) |
20 September 2018 | Satisfaction of charge 033415670092 in full (1 page) |
20 September 2018 | Satisfaction of charge 033415670096 in full (1 page) |
20 September 2018 | Satisfaction of charge 033415670098 in full (1 page) |
20 September 2018 | Satisfaction of charge 033415670091 in full (1 page) |
20 September 2018 | Satisfaction of charge 64 in full (1 page) |
20 September 2018 | Satisfaction of charge 033415670097 in full (1 page) |
20 September 2018 | Satisfaction of charge 75 in full (1 page) |
19 September 2018 | Satisfaction of charge 61 in full (2 pages) |
19 September 2018 | Satisfaction of charge 73 in full (2 pages) |
19 September 2018 | Satisfaction of charge 78 in full (1 page) |
19 September 2018 | Satisfaction of charge 033415670090 in full (1 page) |
19 September 2018 | Satisfaction of charge 67 in full (1 page) |
19 September 2018 | Satisfaction of charge 71 in full (2 pages) |
19 September 2018 | Satisfaction of charge 86 in full (1 page) |
19 September 2018 | Satisfaction of charge 80 in full (1 page) |
19 September 2018 | Satisfaction of charge 63 in full (2 pages) |
19 September 2018 | Satisfaction of charge 033415670089 in full (1 page) |
19 September 2018 | Satisfaction of charge 66 in full (2 pages) |
19 September 2018 | Satisfaction of charge 65 in full (2 pages) |
19 September 2018 | Satisfaction of charge 72 in full (2 pages) |
19 September 2018 | Satisfaction of charge 84 in full (1 page) |
19 September 2018 | Satisfaction of charge 69 in full (1 page) |
19 September 2018 | Satisfaction of charge 74 in full (2 pages) |
19 September 2018 | Satisfaction of charge 76 in full (1 page) |
19 September 2018 | Satisfaction of charge 87 in full (2 pages) |
19 September 2018 | Satisfaction of charge 033415670094 in full (1 page) |
19 September 2018 | Satisfaction of charge 033415670093 in full (1 page) |
19 September 2018 | Satisfaction of charge 033415670088 in full (1 page) |
19 September 2018 | Satisfaction of charge 033415670099 in full (1 page) |
19 September 2018 | Satisfaction of charge 68 in full (2 pages) |
11 September 2018 | Satisfaction of charge 033415670095 in full (1 page) |
4 September 2018 | Memorandum and Articles of Association (41 pages) |
4 September 2018 | Resolutions
|
28 August 2018 | Registration of charge 033415670103, created on 21 August 2018 (5 pages) |
24 August 2018 | Registration of charge 033415670102, created on 21 August 2018 (42 pages) |
14 August 2018 | Satisfaction of charge 033415670100 in full (1 page) |
8 June 2018 | Registration of charge 033415670101, created on 7 June 2018 (9 pages) |
5 April 2018 | Confirmation statement made on 22 March 2018 with updates (6 pages) |
21 December 2017 | Full accounts made up to 31 March 2017 (32 pages) |
7 November 2017 | Change of share class name or designation (2 pages) |
7 November 2017 | Change of share class name or designation (2 pages) |
23 October 2017 | Resolutions
|
23 October 2017 | Resolutions
|
17 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 2 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
17 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
16 October 2017 | Second filing of Confirmation Statement dated 22/03/2017 (7 pages) |
16 October 2017 | Second filing of Confirmation Statement dated 22/03/2017 (7 pages) |
13 September 2017 | Satisfaction of charge 77 in full (1 page) |
13 September 2017 | Satisfaction of charge 77 in full (1 page) |
25 April 2017 | Registration of charge 033415670100, created on 20 April 2017
|
25 April 2017 | Registration of charge 033415670100, created on 20 April 2017
|
5 April 2017 | Confirmation statement made on 22 March 2017 with updates
|
5 April 2017 | Confirmation statement made on 22 March 2017 with updates
|
9 March 2017 | Cancellation of shares. Statement of capital on 5 December 2016
|
9 March 2017 | Cancellation of shares. Statement of capital on 25 August 2016
|
9 March 2017 | Cancellation of shares. Statement of capital on 5 December 2016
|
9 March 2017 | Cancellation of shares. Statement of capital on 25 August 2016
|
11 January 2017 | Purchase of own shares. (3 pages) |
11 January 2017 | Cancellation of shares. Statement of capital on 5 December 2016
|
11 January 2017 | Cancellation of shares. Statement of capital on 5 December 2016
|
11 January 2017 | Satisfaction of charge 56 in full (4 pages) |
11 January 2017 | Satisfaction of charge 56 in full (4 pages) |
11 January 2017 | Purchase of own shares. (3 pages) |
3 January 2017 | Accounts for a medium company made up to 31 March 2016 (25 pages) |
3 January 2017 | Accounts for a medium company made up to 31 March 2016 (25 pages) |
28 October 2016 | Cancellation of shares. Statement of capital on 25 August 2016
|
28 October 2016 | Cancellation of shares. Statement of capital on 25 August 2016
|
27 September 2016 | Purchase of own shares. (3 pages) |
27 September 2016 | Purchase of own shares. (3 pages) |
27 September 2016 | Resolutions
|
31 August 2016 | Termination of appointment of Glyn Kevin Edwards as a secretary on 25 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Glyn Kevin Edwards as a secretary on 25 August 2016 (1 page) |
31 August 2016 | Termination of appointment of Glyn Kevin Edward as a director on 25 August 2016 (1 page) |
15 August 2016 | Registration of charge 033415670099, created on 11 August 2016 (44 pages) |
15 August 2016 | Registration of charge 033415670099, created on 11 August 2016 (44 pages) |
27 July 2016 | Registration of charge 033415670098, created on 26 July 2016
|
27 July 2016 | Registration of charge 033415670098, created on 26 July 2016
|
14 July 2016 | Satisfaction of charge 70 in full (1 page) |
14 July 2016 | Satisfaction of charge 70 in full (1 page) |
8 July 2016 | Satisfaction of charge 85 in full (1 page) |
8 July 2016 | Satisfaction of charge 85 in full (1 page) |
8 July 2016 | Satisfaction of charge 82 in full (2 pages) |
8 July 2016 | Satisfaction of charge 82 in full (2 pages) |
10 June 2016 | Registration of charge 033415670097, created on 7 June 2016 (9 pages) |
10 June 2016 | Registration of charge 033415670097, created on 7 June 2016 (9 pages) |
14 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Appointment of Mrs Meryl Shepherd as a secretary on 31 March 2016 (2 pages) |
14 April 2016 | Appointment of Mrs Meryl Shepherd as a secretary on 31 March 2016 (2 pages) |
14 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
24 February 2016 | Registration of charge 033415670096, created on 22 February 2016 (11 pages) |
24 February 2016 | Registration of charge 033415670096, created on 22 February 2016 (11 pages) |
24 November 2015 | Accounts for a medium company made up to 31 March 2015 (25 pages) |
24 November 2015 | Accounts for a medium company made up to 31 March 2015 (25 pages) |
14 October 2015 | Registration of charge 033415670095, created on 9 October 2015 (52 pages) |
14 October 2015 | Registration of charge 033415670095, created on 9 October 2015 (52 pages) |
14 October 2015 | Registration of charge 033415670095, created on 9 October 2015 (52 pages) |
25 September 2015 | Satisfaction of charge 55 in full (2 pages) |
25 September 2015 | Satisfaction of charge 55 in full (2 pages) |
19 September 2015 | Satisfaction of charge 81 in full (4 pages) |
19 September 2015 | Satisfaction of charge 81 in full (4 pages) |
19 September 2015 | Satisfaction of charge 83 in full (4 pages) |
19 September 2015 | Satisfaction of charge 79 in full (4 pages) |
19 September 2015 | Satisfaction of charge 83 in full (4 pages) |
19 September 2015 | Satisfaction of charge 79 in full (4 pages) |
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
3 January 2015 | Accounts for a medium company made up to 31 March 2014 (24 pages) |
3 January 2015 | Accounts for a medium company made up to 31 March 2014 (24 pages) |
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
23 January 2014 | Registration of charge 033415670094 (30 pages) |
23 January 2014 | Registration of charge 033415670094 (30 pages) |
22 January 2014 | Registration of charge 033415670093 (30 pages) |
22 January 2014 | Registration of charge 033415670093 (30 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (28 pages) |
2 January 2014 | Full accounts made up to 31 March 2013 (28 pages) |
18 December 2013 | Registration of charge 033415670092 (10 pages) |
18 December 2013 | Registration of charge 033415670091 (13 pages) |
18 December 2013 | Registration of charge 033415670091 (13 pages) |
18 December 2013 | Registration of charge 033415670092 (10 pages) |
8 October 2013 | Registration of charge 033415670089 (30 pages) |
8 October 2013 | Registration of charge 033415670090 (30 pages) |
8 October 2013 | Registration of charge 033415670090 (30 pages) |
8 October 2013 | Registration of charge 033415670089 (30 pages) |
20 July 2013 | Registration of charge 033415670088 (30 pages) |
20 July 2013 | Registration of charge 033415670088 (30 pages) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (9 pages) |
16 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (9 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 85 (11 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 87 (11 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 87 (11 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 85 (11 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 86 (11 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 86 (11 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 84 (11 pages) |
16 February 2013 | Particulars of a mortgage or charge / charge no: 84 (11 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (28 pages) |
13 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
13 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (9 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (30 pages) |
2 January 2012 | Full accounts made up to 31 March 2011 (30 pages) |
6 September 2011 | Particulars of a mortgage or charge / charge no: 83
|
6 September 2011 | Particulars of a mortgage or charge / charge no: 83
|
16 April 2011 | Particulars of a mortgage or charge / charge no: 82 (13 pages) |
16 April 2011 | Particulars of a mortgage or charge / charge no: 82 (13 pages) |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (9 pages) |
15 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (9 pages) |
17 March 2011 | Memorandum and Articles of Association (16 pages) |
17 March 2011 | Statement of company's objects (2 pages) |
17 March 2011 | Resolutions
|
17 March 2011 | Resolutions
|
17 March 2011 | Memorandum and Articles of Association (16 pages) |
17 March 2011 | Statement of company's objects (2 pages) |
25 February 2011 | Duplicate mortgage certificatecharge no:80 (14 pages) |
25 February 2011 | Duplicate mortgage certificatecharge no:80 (14 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 81 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 81 (8 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 80 (14 pages) |
24 February 2011 | Particulars of a mortgage or charge / charge no: 80 (14 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
14 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
7 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
19 January 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (3 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (32 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (32 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (12 pages) |
15 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (12 pages) |
14 April 2010 | Director's details changed for Glyn Kevin Edwards on 22 March 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Glyn Kevin Edwards on 22 March 2010 (1 page) |
14 April 2010 | Secretary's details changed for Glyn Kevin Edwards on 22 March 2010 (1 page) |
14 April 2010 | Director's details changed for Glyn Kevin Edwards on 22 March 2010 (2 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (32 pages) |
11 January 2010 | Full accounts made up to 31 March 2009 (32 pages) |
9 April 2009 | Return made up to 22/03/09; full list of members (9 pages) |
9 April 2009 | Return made up to 22/03/09; full list of members (9 pages) |
19 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
19 January 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
11 December 2008 | Full accounts made up to 30 April 2008 (30 pages) |
11 December 2008 | Full accounts made up to 30 April 2008 (30 pages) |
30 July 2008 | Particulars of a mortgage or charge/398 / charge no: 79 (4 pages) |
30 July 2008 | Particulars of a mortgage or charge/398 / charge no: 79 (4 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 78 (5 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 78 (5 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 77 (6 pages) |
2 July 2008 | Particulars of a mortgage or charge / charge no: 77 (6 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 76 (6 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 76 (6 pages) |
30 May 2008 | Particulars of a mortgage or charge/398 / charge no: 75 (5 pages) |
30 May 2008 | Particulars of a mortgage or charge/398 / charge no: 75 (5 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 74 (6 pages) |
29 May 2008 | Particulars of a mortgage or charge / charge no: 74 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 72 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 73 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 73 (6 pages) |
7 May 2008 | Particulars of a mortgage or charge / charge no: 72 (6 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (9 pages) |
16 April 2008 | Return made up to 22/03/08; full list of members (9 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 71 (6 pages) |
12 April 2008 | Particulars of a mortgage or charge / charge no: 71 (6 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 70 (6 pages) |
29 March 2008 | Particulars of a mortgage or charge / charge no: 70 (6 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 69 (6 pages) |
19 March 2008 | Particulars of a mortgage or charge / charge no: 69 (6 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 68 (6 pages) |
29 February 2008 | Particulars of a mortgage or charge / charge no: 68 (6 pages) |
12 February 2008 | Particulars of mortgage/charge (6 pages) |
12 February 2008 | Particulars of mortgage/charge (6 pages) |
30 January 2008 | Particulars of mortgage/charge (6 pages) |
30 January 2008 | Particulars of mortgage/charge (6 pages) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
30 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
26 January 2008 | Particulars of mortgage/charge (6 pages) |
26 January 2008 | Particulars of mortgage/charge (6 pages) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
22 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
4 January 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 2007 | Particulars of mortgage/charge (5 pages) |
21 December 2007 | Particulars of mortgage/charge (5 pages) |
14 December 2007 | Particulars of mortgage/charge (6 pages) |
14 December 2007 | Particulars of mortgage/charge (6 pages) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 2007 | Full accounts made up to 30 April 2007 (30 pages) |
21 November 2007 | Full accounts made up to 30 April 2007 (30 pages) |
23 August 2007 | Particulars of mortgage/charge (5 pages) |
23 August 2007 | Particulars of mortgage/charge (5 pages) |
11 July 2007 | Particulars of mortgage/charge (8 pages) |
11 July 2007 | Particulars of mortgage/charge (8 pages) |
17 April 2007 | Return made up to 22/03/07; no change of members (8 pages) |
17 April 2007 | Return made up to 22/03/07; no change of members (8 pages) |
21 December 2006 | Particulars of mortgage/charge (7 pages) |
21 December 2006 | Particulars of mortgage/charge (7 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
6 December 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Full accounts made up to 30 April 2006 (30 pages) |
29 November 2006 | Full accounts made up to 30 April 2006 (30 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
21 November 2006 | Particulars of mortgage/charge (3 pages) |
26 October 2006 | Particulars of mortgage/charge (4 pages) |
26 October 2006 | Particulars of mortgage/charge (4 pages) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
17 May 2006 | Particulars of mortgage/charge (3 pages) |
3 May 2006 | Particulars of mortgage/charge (4 pages) |
3 May 2006 | Particulars of mortgage/charge (4 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (9 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (9 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
21 April 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Particulars of mortgage/charge (3 pages) |
10 April 2006 | Particulars of mortgage/charge (3 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (23 pages) |
2 March 2006 | Full accounts made up to 30 April 2005 (23 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
4 January 2006 | Particulars of mortgage/charge (3 pages) |
15 December 2005 | Registered office changed on 15/12/05 from: 3 west street congleton cheshire CW12 1JN (1 page) |
15 December 2005 | Registered office changed on 15/12/05 from: 3 west street congleton cheshire CW12 1JN (1 page) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
7 December 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
5 October 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
18 August 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
8 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
4 June 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
25 May 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Return made up to 22/03/05; no change of members (8 pages) |
6 April 2005 | Return made up to 22/03/05; no change of members (8 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
20 January 2005 | Particulars of mortgage/charge (3 pages) |
19 November 2004 | Full accounts made up to 30 April 2004 (18 pages) |
19 November 2004 | Full accounts made up to 30 April 2004 (18 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
12 August 2004 | Particulars of mortgage/charge (3 pages) |
27 July 2004 | Auditor's resignation (1 page) |
27 July 2004 | Auditor's resignation (1 page) |
27 July 2004 | Auditor's resignation (1 page) |
27 July 2004 | Auditor's resignation (1 page) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
14 July 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Return made up to 22/03/04; no change of members (10 pages) |
16 April 2004 | Return made up to 22/03/04; no change of members (10 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
6 January 2004 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
18 November 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Particulars of mortgage/charge (3 pages) |
1 September 2003 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
1 September 2003 | Accounts for a medium company made up to 30 April 2003 (15 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
10 July 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
15 May 2003 | Particulars of mortgage/charge (3 pages) |
24 April 2003 | Return made up to 27/03/03; full list of members (14 pages) |
24 April 2003 | Return made up to 27/03/03; full list of members (14 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2002 | Registered office changed on 31/10/02 from: 11 west street congleton cheshire CW12 1JN (1 page) |
31 October 2002 | Registered office changed on 31/10/02 from: 11 west street congleton cheshire CW12 1JN (1 page) |
26 October 2002 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
26 October 2002 | Accounts for a medium company made up to 30 April 2002 (15 pages) |
13 September 2002 | Particulars of mortgage/charge (8 pages) |
13 September 2002 | Particulars of mortgage/charge (8 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
24 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (13 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (13 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
5 December 2001 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Particulars of mortgage/charge (3 pages) |
19 November 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
16 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
10 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
10 October 2001 | Full accounts made up to 30 April 2001 (16 pages) |
10 October 2001 | Particulars of mortgage/charge (3 pages) |
27 April 2001 | Return made up to 27/03/01; full list of members (13 pages) |
27 April 2001 | Return made up to 27/03/01; full list of members (13 pages) |
23 April 2001 | Particulars of mortgage/charge (3 pages) |
23 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
4 April 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Particulars of mortgage/charge (3 pages) |
15 January 2001 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
29 December 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
7 November 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
1 September 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
22 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
1 August 2000 | Full accounts made up to 30 April 2000 (17 pages) |
1 August 2000 | Full accounts made up to 30 April 2000 (17 pages) |
3 April 2000 | Return made up to 27/03/00; full list of members (13 pages) |
3 April 2000 | Return made up to 27/03/00; full list of members (13 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
9 March 2000 | Particulars of mortgage/charge (3 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
8 February 2000 | Accounts for a small company made up to 30 April 1999 (7 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
20 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
19 January 2000 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
15 October 1999 | Particulars of mortgage/charge (3 pages) |
1 April 1999 | Return made up to 27/03/99; no change of members
|
1 April 1999 | Return made up to 27/03/99; no change of members
|
16 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 November 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Particulars of mortgage/charge (3 pages) |
6 May 1998 | Return made up to 27/03/98; full list of members
|
6 May 1998 | Return made up to 27/03/98; full list of members
|
9 March 1998 | Ad 05/03/98--------- £ si 56@1=56 £ ic 904/960 (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Ad 05/03/98--------- £ si 56@1=56 £ ic 904/960 (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Ad 05/03/98--------- £ si 264@1=264 £ ic 640/904 (2 pages) |
9 March 1998 | Resolutions
|
9 March 1998 | Resolutions
|
9 March 1998 | Ad 05/03/98--------- £ si 264@1=264 £ ic 640/904 (2 pages) |
9 March 1998 | Ad 05/03/98--------- £ si 320@1=320 £ ic 320/640 (2 pages) |
9 March 1998 | Ad 05/03/98--------- £ si 320@1=320 £ ic 320/640 (2 pages) |
28 January 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
28 January 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
19 January 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
10 November 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
28 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
24 October 1997 | Particulars of mortgage/charge (3 pages) |
27 August 1997 | Ad 11/04/97--------- £ si 318@1=318 £ ic 2/320 (2 pages) |
27 August 1997 | Ad 11/04/97--------- £ si 318@1=318 £ ic 2/320 (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | Secretary resigned (1 page) |
27 March 1997 | Incorporation (16 pages) |
27 March 1997 | Incorporation (16 pages) |