Company NameHSBC Trust Company (UK) Limited
Company StatusActive
Company Number00106294
CategoryPrivate Limited Company
Incorporation Date7 December 1909(114 years, 4 months ago)
Previous NameMidland Bank Trust Company Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr James Coyle
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(106 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Paul Michael Spencer
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2016(106 years, 5 months after company formation)
Appointment Duration7 years, 11 months
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr James Hewitson
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(110 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Centenary Square
Birmingham
B1 1HQ
Secretary NameJacqueline Marie Gentles
StatusCurrent
Appointed22 February 2021(111 years, 3 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence Address1 5th Floor, Centenary Square
Birmingham
B1 1HQ
Director NameKerry Barton Alberti
Date of BirthJuly 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed04 March 1993(83 years, 3 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 31 July 1993)
RoleBanker
Correspondence Address7 Blomfield Road
London
W9 1AH
Director NameMr Anthony Joseph Ashford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(83 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 October 1993)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpeckers
Downside Road
Winchester
Hampshire
SO22 5LT
Director NameDavid John Beynon
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(83 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 23 September 1993)
RoleManaging Director
Correspondence AddressThe Old Rectory
Combe Hay
Bath
Avon
BA2 7EG
Director NamePaul Blackburn
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1993(83 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 May 1995)
RoleBanker
Correspondence Address101 Inchbonnie Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZW
Secretary NameNigel Barker
NationalityBritish
StatusResigned
Appointed04 March 1993(83 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2001)
RoleCompany Director
Correspondence Address7 Monoux Grove
Walthamstow
London
E17 5BS
Director NameSusan Mary Davey Evans
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1993(83 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 10 August 1998)
RoleFinancial Controller
Correspondence Address14 Gifford Close
Fareham
Hampshire
PO15 6PJ
Director NameMr Patrick John Boylan
Date of BirthNovember 1941 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed28 November 1994(85 years after company formation)
Appointment Duration2 weeks, 1 day (resigned 13 December 1994)
RoleBanking
Country of ResidenceEngland
Correspondence AddressPriors House
5 Mizen Way
Cobham
Surrey
KT11 2RG
Director NameNigel John Deacon
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(88 years, 6 months after company formation)
Appointment Duration6 years (resigned 19 May 2004)
RoleFund Manager
Correspondence Address14 Erica Close
Locks Heath
Southampton
Hampshire
SO31 6SD
Director NameMr Anthony Joseph Ashford
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(89 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 17 November 2004)
RoleBanking
Country of ResidenceUnited Kingdom
Correspondence AddressWoodpeckers
Downside Road
Winchester
Hampshire
SO22 5LT
Secretary NameElizabeth Anne Hobley
NationalityBritish
StatusResigned
Appointed01 July 2001(91 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 05 September 2002)
RoleCompany Director
Correspondence Address12 Spice Court
Asher Way Wapping
London
E1W 2JD
Director NameRichard Barker
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(91 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2004)
RoleSenior Manager Service & Sales
Correspondence Address7 Beech Place
Strensall
York
Yorkshire
YO32 5AS
Secretary NameNicola Suzanne Black
NationalityBritish
StatusResigned
Appointed06 September 2002(92 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield
24 Drovers Way
Bishops Stortford
Hertfordshire
CM23 4GF
Director NameStephen James Britain
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(93 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 25 September 2006)
RoleSenior Manager
Correspondence Address3 Southdown Avenue
Boston Manor
London
W7 2AG
Director NameMr Andrew Cheesewright
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2003(93 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 March 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Dean Robert Buckley
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(94 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 30 October 2007)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressStonecrop Home Farm Lane
Great Addington
Kettering
Northamptonshire
NN14 4BL
Director NameAlan Stephen Burton
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(94 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 01 August 2004)
RoleFinancial Services
Correspondence Address8 Hayley Close
Butts Ash
Southampton
Hampshire
SO45 3RT
Director NameMark Vincent Dawson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(94 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 January 2009)
RoleBank Manager
Correspondence Address42 Lordsfield Gardens
Overton
Basingstoke
Hampshire
RG25 3EW
Secretary NamePeter James Harvey
StatusResigned
Appointed25 February 2005(95 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 02 September 2008)
RoleCompany Director
Correspondence Address82 Frankfurt Road
London
SE24 9NY
Director NameVivien Armson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2005(95 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 October 2006)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressSweet Apple Barn
Rodgrove
Wincanton
Somerset
BA9 9QU
Director NameVivien Armson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(97 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2010)
RoleBank Official
Country of ResidenceUnited Kingdom
Correspondence AddressSweet Apple Barn
Rodgrove
Wincanton
Somerset
BA9 9QU
Secretary NameMrs Pauline Louise McQuillan
NationalityBritish
StatusResigned
Appointed02 September 2008(98 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameDavid John Coke
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(99 years, 5 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 December 2019)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Director NameMr Brendan Alistair Cook
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2009(99 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 19 March 2014)
RoleBanking Executive
Country of ResidenceEngland
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameKate Elizabeth Hudson
StatusResigned
Appointed24 September 2009(99 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 February 2011)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHelen Docherty
StatusResigned
Appointed16 February 2011(101 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2013)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Robert James Hinton
StatusResigned
Appointed17 September 2013(103 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 February 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameHannah Elizabeth Shepherd
StatusResigned
Appointed12 February 2015(105 years, 3 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 09 September 2015)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameJane Fahey
StatusResigned
Appointed09 September 2015(105 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 November 2017)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMiss Larissa Wilson
StatusResigned
Appointed23 November 2017(108 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 July 2019)
RoleCompany Director
Correspondence Address8 Canada Square
14th Floor Canary Wharf
London, Greater London
E14 5HQ
Secretary NameMr Alex Alderson
StatusResigned
Appointed12 July 2019(109 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 17 June 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameVictoria Charlotte Bunton
StatusResigned
Appointed17 June 2020(110 years, 7 months after company formation)
Appointment Duration2 months (resigned 21 August 2020)
RoleCompany Director
Correspondence Address8 Canada Square
London
E14 5HQ

Contact

Websitehsbc.co.uk
Email address[email protected]
Telephone020 79918888
Telephone regionLondon

Location

Registered Address8 Canada Square
London
E14 5HQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

3m at £5Hsbc Bank PLC
100.00%
Ordinary

Financials

Year2014
Turnover£102,162,000
Net Worth£79,213,000
Current Liabilities£346,458,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (8 months, 3 weeks ago)
Next Return Due26 July 2024 (3 months, 4 weeks from now)

Charges

25 March 1982Delivered on: 26 October 1982
Persons entitled: The Housing Corporation

Classification: Agreement & legal charge pursuant to an order of court
Secured details: All monies due or to become due from the selcare trust to the chargee on any account whatsoever.
Particulars: F/H 66 bond street leigh county of greater manchester.
Outstanding
29 July 1982Delivered on: 3 August 1982
Persons entitled: The Housing Corporation

Classification: Agreement & legal charge
Secured details: All monies due or to become due from the selcare trust to the chargee.
Particulars: F/H 2 scholes street, failsworth, lancashire title no la 152081.
Outstanding
27 February 2017Delivered on: 7 July 2018
Persons entitled: CBC Estate Management Limited

Classification: A registered charge
Outstanding
25 April 2008Delivered on: 13 May 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Security agreement
Secured details: All monies due or to become due from each obligor to the security trustee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All security interests and dispositions see image for full details.
Outstanding
25 April 1996Delivered on: 26 April 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from john trevor jenkins, stephen james hardcastle, ian george anderson, richard george ackerley, christopher ian waldrum, andrew john greer, susan elizabeth ford or other the partners from time to time in the practice of dr jenkins and partners to the chargee on any account whatsoever and from the company under the charge.
Particulars: F/H 1 greengate lane birstall leicestershire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
25 April 1996Delivered on: 26 April 1996
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from john trevor jenkins, stephen james hardcastle, ian george anderson, richard george ackerley, christopher ian waldrum, andrew john greer, susan elizabeth ford or other the partners from time to time in the practice of dr jenkins and partners to the chargee on any account whatsoever and from the company under the charge.
Particulars: F/H 10 and 12 victoria road north leicester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
8 August 1995Delivered on: 12 August 1995
Persons entitled: Daniel Thwaites Public Limited Company

Classification: Legal charge
Secured details: £36,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H and l/h land and buildings k/a fleetwood cricket and sports club fleetwood road fleetwood lancashire.
Outstanding
25 March 1994Delivered on: 13 April 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or south shore tennis club to the chargee on any account whatsoever.
Particulars: Part of the land forming property k/a south shore tennis club midgeland road blackpool lancs. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
18 March 1994Delivered on: 19 March 1994
Persons entitled: Allied-Lyons Retailing Limited and Carlsberg-Tetley Brewing Limited and/Orany Associated Companies (As Defined)

Classification: Legal charge
Secured details: £35000 due from the borrowers (as defined) and/or the company to the chargee for goods sold to or services rendered and all other advances on any account whatsoever under the terms of a facility letter dated 28TH october 1993 and this deed (as defined therein).
Particulars: Four pieces f/h land at finstall park bromsgrove rugby football club finstall park. See the mortgage charge document for full details.
Outstanding
15 January 1993Delivered on: 4 February 1993
Persons entitled: Michael Gerson (Investments) Limited

Classification: Transfer
Secured details: £200,000 and all monies due or to become due from the company to the chargee.
Particulars: All that f/h land k/a 5/7 church litten newport isle of wight t/no.IW14988.
Outstanding
20 June 1990Delivered on: 26 June 1990
Persons entitled: Allied Breweries Limited

Classification: Legal charge
Secured details: £20,000 and all monies due or to become due from oxchey conservative club under the terms of the charge to the chargee.
Particulars: F/H land & premises at lower paddock road watford herts.
Outstanding
11 June 1990Delivered on: 22 June 1990
Persons entitled: Bass Brewers Limited

Classification: Legal charge
Secured details: £200000 all monies due or to become due from the company to the chargee under the terms of the trading agreement and this charge.
Particulars: F/H property k/a the seaton town social club, hirbair road, seaton devonshire assigns the benefit of the fixtures "the goodwill". Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
18 April 1990Delivered on: 20 April 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and philip geore gaukrodger and ian michael reid wilkie to the chargee under the terms of the charge.
Particulars: L/H property (site g) comprising 0.5 acres off coltsholm rd, old wolverton, milton keynes.
Outstanding
20 February 1990Delivered on: 28 February 1990
Persons entitled: Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement of even date and/or this charge.
Particulars: F/H property k/a sutton social club 92 embarkment road flymouth devon & all fixtures & fittings.
Outstanding
17 June 1988Delivered on: 29 June 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: £260,000 due to the chargee under the terms of a loan agreement dated 27/5/88.
Particulars: Unit D1 drury way engield london W10.
Outstanding
14 August 1986Delivered on: 2 September 1986
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due or to become due from the company and/or phillip george gaukrodger and/or ian michael reid wilkie to the chargee on any account whatsoever.
Particulars: Property k/a unit 5, 110/116 pennington street london E1.
Outstanding
30 May 1985Delivered on: 19 June 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from alexander B.J.gilbert, ronald W. rouse, john T. jenkins, stephen J. hardcastle, james W. hall, ian G. anderson and louiss levene tradings dr. Gilbert and partners to the chargee on any account whatsoever and from the company under the terms of the charge.
Particulars: Numbers 10 and 12 and land on the north side of victora road, north leicester tns lt 32702 and lt 32348.
Outstanding
22 February 1985Delivered on: 13 March 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: For securing all monies due or to become due from the trustees of north road press limited pension scheme and by the company under the terms of the charge to the chargee.
Particulars: Compass hovae lea road, southall, middlesex.
Outstanding
21 September 1984Delivered on: 27 September 1984
Persons entitled: The Housing Corporation

Classification: Agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 66 and 68 chorley new road, bolton, greater manchester, title no la 35857.
Outstanding
17 April 1984Delivered on: 26 April 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from velvista (1984) limited to the chargee on any account whatsoever.
Particulars: 34 knigton grange road oadby leicester. Title no lt 128630.
Outstanding
23 March 1984Delivered on: 9 April 1984
Persons entitled: The Housing Corporation

Classification: Agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold, 394 wilmslow road, withington, manchester title no la 22797.
Outstanding
16 March 1984Delivered on: 31 March 1984
Persons entitled: The Housing Corporation

Classification: Agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 1 westigate avenue, and 158 park road, bolton, manchester title nos gm 226961 and gm 66671.
Outstanding
9 March 1984Delivered on: 14 March 1984
Persons entitled: The Housing Corporation

Classification: Agreement and legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 scarsdale road, victoria park, manchester title no la 71133.
Outstanding
21 February 1984Delivered on: 25 February 1984
Persons entitled: Whitbread and Company PLC

Classification: Legal charge
Secured details: £10,000 and all monies due or to become due from the company to the chargee including monies due for goods sold and delivered.
Particulars: F/H property known as goudhurst ex-servicemen's club the plain goudhurst kent.
Outstanding
14 November 1983Delivered on: 24 November 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from james prince love and carol susan dill love to the chargee on any account whatsover and from the company under the terms of the charge.
Particulars: 121, meeting house lane, balsall common, west midlands title no wm 100902.
Outstanding
8 August 1983Delivered on: 22 August 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/Hold property known as "the torrs" mount pleasant, redditch, worcestershire.
Outstanding
5 August 1983Delivered on: 19 August 1983
Persons entitled: Midland 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 NO1 greengate lane, birstall leics.
Outstanding
18 January 1983Delivered on: 25 January 1983
Persons entitled:
John Henry Heyward
William Fredrick Mullins
Alan Croft Faulkner Morris
Gordon Frederick Taylor

Classification: Mortgage
Secured details: £12297.38 due or to become due from the company to the chargees.
Particulars: 77 parkway london NW1 tns 421616 ln 53012 ln 53974 413310 431291.
Outstanding
19 March 1979Delivered on: 22 March 1979
Persons entitled: Eagle Star Insurance Company Limited

Classification: Mortgage
Secured details: £60,000 and all other monies due from anthony lawrence king to the chargee.
Particulars: F/Hold property known as 106-114 (even nos inc) sydenham road, sydenham title no ln 123472.
Outstanding
12 October 1982Delivered on: 15 October 1982
Satisfied on: 16 January 1990
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 77 parkway london NW1 title nos 421616 ln 53012 ln 53974 413310 & 413291.
Fully Satisfied
1 March 1982Delivered on: 9 March 1982
Satisfied on: 18 November 2011
Persons entitled: Bass Northwest Limited

Classification: Legal charge
Secured details: £20,000.
Particulars: F/H property being the site of the abersoch golf club, albersoch pwllheli, gwynedd.
Fully Satisfied
6 January 1982Delivered on: 11 January 1982
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or trident life assurance company limited to the chargee on any account whatsoever.
Particulars: F/H sloane avenue house 72 and 74 sloane avenue london SW3 title no ngl 167586.
Fully Satisfied
6 March 2001Delivered on: 15 March 2001
Satisfied on: 18 November 2011
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
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 405 strand london and the proceeds of sale thereof.
Fully Satisfied
29 September 1981Delivered on: 13 October 1981
Satisfied on: 16 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at 1618 birstol road south lonbridge birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 May 1991Delivered on: 23 May 1991
Satisfied on: 11 January 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or P.G. gaukrodger I.M.R.wilkie & J.R. wilkie to the chargee on any account whatsoever.
Particulars: F/Hold land at site 9 colts holm road wolverton milton keynes.
Fully Satisfied
5 April 1990Delivered on: 7 April 1990
Satisfied on: 11 January 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All moneys due from philip george gaukrodger and ian michael reid wilkie on any account whatsoever and from the company under the terms of the charge.
Particulars: Unit D1 drury way enfield london W10.
Fully Satisfied
20 August 1981Delivered on: 20 August 1981
Satisfied on: 18 November 2011
Persons entitled: Charrington and Company Limited

Classification: Legal charge
Secured details: £5,000 from the company to the chargee under the terms of the facility letter.
Particulars: F/H property at goldington road, bedford known as riverside lawn tennis club.
Fully Satisfied
26 August 1988Delivered on: 8 September 1988
Satisfied on: 17 October 1995
Persons entitled: Tetley Walker Limited

Classification: Further charge
Secured details: £10,000 due to the chargee under the terms of the charge.
Particulars: Fleetwood cricket & sports club fleetwood road fleetwood lancashire.
Fully Satisfied
18 November 1986Delivered on: 2 December 1986
Satisfied on: 17 October 1995
Persons entitled: Tetley Walker Limited

Classification: Legal charge
Secured details: £45,000 and all other monies due or to become due from the company to the chargee under the terms of the chargee.
Particulars: 1) fleetwood cricket & sprots club containing 11.46 acres more particulary described in a lease dated 18-02-1960 2) all that plot of land edged red on the plan attached to a legal charge dated 10-12-84 being the site of the access to the land and premises above.
Fully Satisfied
13 March 1985Delivered on: 29 March 1985
Satisfied on: 18 November 2011
Persons entitled: Boddingtons Breweries PLC

Classification: Further charge
Secured details: £30,000 and all other moneys due or to become due from fred hubbard frank hemmings allan roberts and micheal j pickup (the borrower) being the present trustees of milnrow cricket club (the said club) to boddingtons breweries public limited company (the brewery) unter the terms of this charge including moneys due from the borrower and/or the said club to the brewery and/or its nominees in respect of all goods said and/or supplied.
Particulars: The milnrow cricket club land and premises situate harbour lane milnrow and also the fixed and moveable plant equipment furniture fixtures and fittings in the premises.
Fully Satisfied
10 December 1984Delivered on: 12 December 1984
Satisfied on: 17 October 1995
Persons entitled: Willsons Brewery Limited

Classification: Legal charge
Secured details: £45,000 & all monies due or to become due from the company to the chargee and all other moneys due for goods and services supplied.
Particulars: Land & buildings known as fleetwood cricket & sports club, fleetwood road, fleetwood, lancashire bu wau at fixed charge book debts and goodwill of the business carried on at the above premises.
Fully Satisfied
31 October 1984Delivered on: 3 November 1984
Satisfied on: 18 November 2011
Persons entitled: Boddingtons Breweries Public Limited Company

Classification: Legal charge
Secured details: £10,000 and all monies due or to become due from the company to the charge including moneys due for goods sold and delivered under the terms of the charge.
Particulars: F/Hold premises with building thereon site of milnrow cricket club, harbour lane milnrow, rochdale, greater manchester.
Fully Satisfied
26 November 1980Delivered on: 9 December 1980
Satisfied on: 16 January 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or trident life assurance co LTD to the chargee on any account whatsoever.
Particulars: Guild house, upper st martins lane WC2 london city of westminster title no 18694.
Fully Satisfied
17 May 1983Delivered on: 19 May 1983
Satisfied on: 16 January 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or david william hill and john brynon to the chargee not exceeding £75,000.
Particulars: 42, market place, dewsbury west yorkshire.
Fully Satisfied

Filing History

12 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
15 April 2023Full accounts made up to 31 December 2022 (24 pages)
14 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 31 December 2021 (26 pages)
13 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
6 April 2021Full accounts made up to 31 December 2020 (30 pages)
24 February 2021Appointment of Jacqueline Marie Gentles as a secretary on 22 February 2021 (2 pages)
28 August 2020Termination of appointment of Victoria Charlotte Bunton as a secretary on 21 August 2020 (1 page)
24 July 2020Full accounts made up to 31 December 2019 (27 pages)
16 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
30 June 2020Appointment of Victoria Charlotte Bunton as a secretary on 17 June 2020 (2 pages)
30 June 2020Termination of appointment of Alex Alderson as a secretary on 17 June 2020 (1 page)
2 January 2020Appointment of Mr. James Hewitson as a director on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of David John Coke as a director on 31 December 2019 (1 page)
24 December 2019Resolutions
  • RES13 ‐ Cancel share prem a/c 12/12/2019
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
24 December 2019Statement by Directors (1 page)
24 December 2019Solvency Statement dated 12/12/19 (1 page)
24 December 2019Statement of capital on 24 December 2019
  • GBP 5
(3 pages)
11 September 2019Register inspection address has been changed to 1 Centenary Square Birmingham B1 1HQ (1 page)
23 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
19 July 2019Appointment of Mr Alex Alderson as a secretary on 12 July 2019 (2 pages)
19 July 2019Termination of appointment of Larissa Wilson as a secretary on 12 July 2019 (1 page)
11 April 2019Full accounts made up to 31 December 2018 (27 pages)
3 April 2019Termination of appointment of Deborah Ann Morse as a director on 27 March 2019 (1 page)
11 July 2018Confirmation statement made on 11 July 2018 with updates (4 pages)
9 July 2018Notification of Hsbc Uk Bank Plc as a person with significant control on 1 July 2018 (2 pages)
9 July 2018Cessation of Hsbc Bank Plc as a person with significant control on 1 July 2018 (1 page)
7 July 2018Registration of a charge with Charles court order to extend. Charge code 001062940044, created on 27 February 2017 (66 pages)
30 May 2018Full accounts made up to 31 December 2017 (39 pages)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
27 November 2017Appointment of Miss Larissa Wilson as a secretary on 23 November 2017 (2 pages)
27 November 2017Appointment of Miss Larissa Wilson as a secretary on 23 November 2017 (2 pages)
9 November 2017Termination of appointment of Jane Fahey as a secretary on 9 November 2017 (1 page)
9 November 2017Termination of appointment of Jane Fahey as a secretary on 9 November 2017 (1 page)
5 April 2017Full accounts made up to 31 December 2016 (43 pages)
5 April 2017Full accounts made up to 31 December 2016 (43 pages)
2 March 2017Director's details changed for Deborah Ann Morse on 13 September 2016 (2 pages)
2 March 2017Director's details changed for Deborah Ann Morse on 13 September 2016 (2 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
1 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
26 April 2016Full accounts made up to 31 December 2015 (40 pages)
26 April 2016Full accounts made up to 31 December 2015 (40 pages)
19 April 2016Appointment of Paul Michael Spencer as a director on 11 April 2016 (2 pages)
19 April 2016Appointment of Paul Michael Spencer as a director on 11 April 2016 (2 pages)
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15,000,000
(5 pages)
6 April 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 15,000,000
(5 pages)
29 March 2016Appointment of Deborah Ann Morse as a director on 16 March 2016 (2 pages)
29 March 2016Appointment of Deborah Ann Morse as a director on 16 March 2016 (2 pages)
3 March 2016Termination of appointment of John Bannister Hackett as a director on 1 March 2016 (1 page)
3 March 2016Appointment of James Coyle as a director on 1 March 2016 (2 pages)
3 March 2016Appointment of James Coyle as a director on 1 March 2016 (2 pages)
3 March 2016Termination of appointment of John Bannister Hackett as a director on 1 March 2016 (1 page)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
1 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
25 September 2015Appointment of Jane Fahey as a secretary on 9 September 2015 (2 pages)
25 September 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 9 September 2015 (1 page)
25 September 2015Appointment of Jane Fahey as a secretary on 9 September 2015 (2 pages)
25 September 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 9 September 2015 (1 page)
25 September 2015Termination of appointment of Hannah Elizabeth Shepherd as a secretary on 9 September 2015 (1 page)
25 September 2015Appointment of Jane Fahey as a secretary on 9 September 2015 (2 pages)
18 June 2015Section 519 (1 page)
18 June 2015Section 519 (1 page)
3 June 2015Auditor's resignation (1 page)
3 June 2015Auditor's resignation (1 page)
5 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 15,000,000
(5 pages)
5 May 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 15,000,000
(5 pages)
31 March 2015Director's details changed for John Bannister Hackett on 10 March 2015 (2 pages)
31 March 2015Director's details changed for John Bannister Hackett on 10 March 2015 (2 pages)
5 March 2015Full accounts made up to 31 December 2014 (26 pages)
5 March 2015Full accounts made up to 31 December 2014 (26 pages)
19 February 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 12 February 2015 (2 pages)
19 February 2015Appointment of Hannah Elizabeth Shepherd as a secretary on 12 February 2015 (2 pages)
18 February 2015Termination of appointment of Robert James Hinton as a secretary on 12 February 2015 (1 page)
18 February 2015Termination of appointment of Robert James Hinton as a secretary on 12 February 2015 (1 page)
20 March 2014Termination of appointment of Brendan Cook as a director (1 page)
20 March 2014Termination of appointment of Victoria Wales as a director (1 page)
20 March 2014Termination of appointment of Brendan Cook as a director (1 page)
20 March 2014Termination of appointment of Victoria Wales as a director (1 page)
26 February 2014Full accounts made up to 31 December 2013 (24 pages)
26 February 2014Full accounts made up to 31 December 2013 (24 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 15,000,000
(7 pages)
25 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 15,000,000
(7 pages)
27 September 2013Termination of appointment of Andrew Ripley as a director (1 page)
27 September 2013Termination of appointment of Andrew Ripley as a director (1 page)
23 September 2013Termination of appointment of Helen Docherty as a secretary (1 page)
23 September 2013Appointment of Mr Robert James Hinton as a secretary (2 pages)
23 September 2013Appointment of Mr Robert James Hinton as a secretary (2 pages)
23 September 2013Termination of appointment of Helen Docherty as a secretary (1 page)
11 April 2013Appointment of John Bannister Hackett as a director (2 pages)
11 April 2013Appointment of John Bannister Hackett as a director (2 pages)
4 April 2013Termination of appointment of Nigel Hinshelwood as a director (1 page)
4 April 2013Termination of appointment of Nigel Hinshelwood as a director (1 page)
15 March 2013Full accounts made up to 31 December 2012 (21 pages)
15 March 2013Full accounts made up to 31 December 2012 (21 pages)
7 March 2013Termination of appointment of David Nibloe as a director (1 page)
7 March 2013Termination of appointment of David Nibloe as a director (1 page)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (9 pages)
4 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (9 pages)
29 October 2012Termination of appointment of David Wells as a director (1 page)
29 October 2012Termination of appointment of David Wells as a director (1 page)
11 October 2012Director's details changed for Brendan Alistair Cook on 27 October 2010 (2 pages)
11 October 2012Director's details changed for Brendan Alistair Cook on 27 October 2010 (2 pages)
14 September 2012Appointment of Andrew John Ripley as a director (2 pages)
14 September 2012Appointment of Andrew John Ripley as a director (2 pages)
29 May 2012Termination of appointment of James Doyle as a director (1 page)
29 May 2012Termination of appointment of James Doyle as a director (1 page)
3 April 2012Termination of appointment of Andrew Cheesewright as a director (1 page)
3 April 2012Termination of appointment of Andrew Cheesewright as a director (1 page)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (11 pages)
15 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (11 pages)
29 February 2012Full accounts made up to 31 December 2011 (22 pages)
29 February 2012Full accounts made up to 31 December 2011 (22 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
22 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Nigel Grant Hinshelwood.
(5 pages)
17 October 2011Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Nigel Grant Hinshelwood.
(5 pages)
7 October 2011Termination of appointment of Paul Stanley as a director (1 page)
7 October 2011Termination of appointment of Paul Stanley as a director (1 page)
28 September 2011Appointment of Nigel Grant Hinshelwood as a director
  • ANNOTATION A second filed AP01 was registered on 17.10.2011.
(3 pages)
28 September 2011Appointment of Nigel Grant Hinshelwood as a director
  • ANNOTATION A second filed AP01 was registered on 17.10.2011.
(3 pages)
29 March 2011Termination of appointment of Sean O'sullivan as a director (1 page)
29 March 2011Termination of appointment of Sean O'sullivan as a director (1 page)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (13 pages)
17 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (13 pages)
16 March 2011Full accounts made up to 31 December 2010 (22 pages)
16 March 2011Full accounts made up to 31 December 2010 (22 pages)
11 March 2011Termination of appointment of John Hackett as a director (1 page)
11 March 2011Termination of appointment of John Hackett as a director (1 page)
18 February 2011Termination of appointment of Kate Hudson as a secretary (1 page)
18 February 2011Appointment of Helen Docherty as a secretary (2 pages)
18 February 2011Termination of appointment of Kate Hudson as a secretary (1 page)
18 February 2011Appointment of Helen Docherty as a secretary (2 pages)
14 February 2011Director's details changed for Victoria Jackson on 14 February 2011 (2 pages)
14 February 2011Director's details changed for Victoria Jackson on 14 February 2011 (2 pages)
21 January 2011Director's details changed for Brendan Alistair Cook on 27 August 2010 (2 pages)
21 January 2011Director's details changed for Brendan Alistair Cook on 27 August 2010 (2 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
7 December 2010Appointment of Victoria Jackson as a director (2 pages)
7 December 2010Appointment of Victoria Jackson as a director (2 pages)
21 July 2010Appointment of Paul Kevin Stanley as a director (2 pages)
21 July 2010Appointment of Paul Kevin Stanley as a director (2 pages)
25 June 2010Appointment of David John Nibloe as a director (2 pages)
25 June 2010Appointment of David John Nibloe as a director (2 pages)
21 April 2010Termination of appointment of Vivien Armson as a director (1 page)
21 April 2010Termination of appointment of Vivien Armson as a director (1 page)
16 April 2010Director's details changed for Andrew Cheesewright on 15 April 2010 (2 pages)
16 April 2010Director's details changed for Andrew Cheesewright on 15 April 2010 (2 pages)
15 April 2010Director's details changed for David John Coke on 15 April 2010 (2 pages)
15 April 2010Director's details changed for David John Coke on 15 April 2010 (2 pages)
14 April 2010Director's details changed for David Laren Wells on 14 April 2010 (2 pages)
14 April 2010Director's details changed for David Laren Wells on 14 April 2010 (2 pages)
12 April 2010Director's details changed for James Anthony Warren Doyle on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Brendan Alistair Cook on 12 April 2010 (2 pages)
12 April 2010Director's details changed for James Anthony Warren Doyle on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Brendan Alistair Cook on 12 April 2010 (2 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
18 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (8 pages)
16 March 2010Director's details changed for John Bannister Hackett on 1 February 2010 (2 pages)
16 March 2010Director's details changed for John Bannister Hackett on 1 February 2010 (2 pages)
16 March 2010Director's details changed for John Bannister Hackett on 1 February 2010 (2 pages)
10 March 2010Full accounts made up to 31 December 2009 (22 pages)
10 March 2010Full accounts made up to 31 December 2009 (22 pages)
5 February 2010Appointment of David John Coke as a director (1 page)
5 February 2010Appointment of David John Coke as a director (1 page)
16 November 2009Secretary's details changed for Kate Elizabeth Hudson on 13 November 2009 (1 page)
16 November 2009Secretary's details changed for Kate Elizabeth Hudson on 13 November 2009 (1 page)
10 November 2009Appointment of Kate Elizabeth Hudson as a secretary (1 page)
10 November 2009Appointment of Kate Elizabeth Hudson as a secretary (1 page)
21 October 2009Termination of appointment of Pauline Mcquillan as a secretary (1 page)
21 October 2009Termination of appointment of Pauline Mcquillan as a secretary (1 page)
25 August 2009Director appointed brendan alistair cook (1 page)
25 August 2009Director appointed brendan alistair cook (1 page)
9 June 2009Director appointed john bannister hackett (1 page)
9 June 2009Director appointed john bannister hackett (1 page)
19 March 2009Return made up to 01/02/09; full list of members (4 pages)
19 March 2009Return made up to 01/02/09; full list of members (4 pages)
26 February 2009Full accounts made up to 31 December 2008 (21 pages)
26 February 2009Full accounts made up to 31 December 2008 (21 pages)
7 January 2009Appointment terminated director mark dawson (1 page)
7 January 2009Appointment terminated director mark dawson (1 page)
7 January 2009Appointment terminated director colin kersley (1 page)
7 January 2009Appointment terminated director colin kersley (1 page)
23 December 2008Appointment terminated director christen schnor (1 page)
23 December 2008Appointment terminated director christen schnor (1 page)
9 October 2008Appointment terminated secretary peter harvey (1 page)
9 October 2008Secretary appointed mrs pauline louise mcquillan (1 page)
9 October 2008Appointment terminated director roger mcgregor (1 page)
9 October 2008Secretary appointed mrs pauline louise mcquillan (1 page)
9 October 2008Director appointed mr sean patrick o'sullivan (2 pages)
9 October 2008Appointment terminated director roger mcgregor (1 page)
9 October 2008Appointment terminated secretary peter harvey (1 page)
9 October 2008Director appointed mr sean patrick o'sullivan (2 pages)
25 September 2008Full accounts made up to 31 December 2007 (22 pages)
25 September 2008Full accounts made up to 31 December 2007 (22 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 43 (8 pages)
13 May 2008Particulars of a mortgage or charge / charge no: 43 (8 pages)
13 May 2008Return made up to 01/02/08; full list of members (5 pages)
13 May 2008Return made up to 01/02/08; full list of members (5 pages)
8 May 2008Director's change of particulars / christen schnor / 11/01/2008 (1 page)
8 May 2008Director's change of particulars / christen schnor / 11/01/2008 (1 page)
14 February 2008New director appointed (1 page)
14 February 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
16 January 2008New director appointed (1 page)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
3 October 2007Full accounts made up to 31 December 2006 (26 pages)
3 October 2007Full accounts made up to 31 December 2006 (26 pages)
26 July 2007Director resigned (1 page)
26 July 2007Director resigned (1 page)
15 June 2007New director appointed (1 page)
15 June 2007New director appointed (1 page)
23 May 2007Director resigned (1 page)
23 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
10 May 2007Return made up to 20/02/07; full list of members (3 pages)
10 May 2007Return made up to 20/02/07; full list of members (3 pages)
12 January 2007New director appointed (1 page)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
12 January 2007New director appointed (1 page)
20 October 2006Full accounts made up to 31 December 2005 (26 pages)
20 October 2006Full accounts made up to 31 December 2005 (26 pages)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
2 October 2006Director resigned (1 page)
16 August 2006New director appointed (1 page)
16 August 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006New director appointed (1 page)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
21 April 2006New director appointed (1 page)
21 April 2006New director appointed (1 page)
9 March 2006Return made up to 20/02/06; full list of members (3 pages)
9 March 2006Return made up to 20/02/06; full list of members (3 pages)
6 February 2006Director resigned (1 page)
6 February 2006Director resigned (1 page)
14 December 2005New director appointed (1 page)
14 December 2005New director appointed (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
6 September 2005Full accounts made up to 31 December 2004 (18 pages)
6 September 2005Full accounts made up to 31 December 2004 (18 pages)
26 May 2005New director appointed (1 page)
26 May 2005New director appointed (1 page)
9 May 2005Return made up to 20/02/05; full list of members (4 pages)
9 May 2005Return made up to 20/02/05; full list of members (4 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
8 March 2005Secretary resigned (1 page)
8 March 2005Director resigned (1 page)
8 March 2005New secretary appointed (2 pages)
10 December 2004New director appointed (2 pages)
10 December 2004New director appointed (2 pages)
2 December 2004Director resigned (1 page)
2 December 2004Director resigned (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
20 April 2004Full accounts made up to 31 December 2003 (18 pages)
20 April 2004Director resigned (1 page)
20 April 2004Full accounts made up to 31 December 2003 (18 pages)
20 April 2004Director resigned (1 page)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
16 March 2004Return made up to 20/02/04; full list of members (10 pages)
16 March 2004Return made up to 20/02/04; full list of members (10 pages)
7 January 2004New director appointed (2 pages)
7 January 2004New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
12 December 2003New director appointed (2 pages)
24 November 2003Director resigned (1 page)
24 November 2003Director resigned (1 page)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
20 November 2003New director appointed (2 pages)
14 March 2003Full accounts made up to 31 December 2002 (17 pages)
14 March 2003Full accounts made up to 31 December 2002 (17 pages)
6 March 2003Location of register of members (1 page)
6 March 2003Location of register of members (1 page)
6 March 2003Return made up to 20/02/03; full list of members (8 pages)
6 March 2003Return made up to 20/02/03; full list of members (8 pages)
18 December 2002Director's particulars changed (1 page)
18 December 2002Director's particulars changed (1 page)
24 September 2002New director appointed (3 pages)
24 September 2002New director appointed (3 pages)
18 September 2002Secretary resigned (1 page)
18 September 2002New secretary appointed (2 pages)
18 September 2002New secretary appointed (2 pages)
18 September 2002Secretary resigned (1 page)
4 July 2002Registered office changed on 04/07/02 from: 27/32 poultry, london EC2P 2BX (1 page)
4 July 2002Registered office changed on 04/07/02 from: 27/32 poultry,, london EC2P 2BX (1 page)
18 April 2002Full accounts made up to 31 December 2001 (16 pages)
18 April 2002Full accounts made up to 31 December 2001 (16 pages)
4 April 2002Secretary's particulars changed (1 page)
4 April 2002Secretary's particulars changed (1 page)
9 March 2002Return made up to 20/02/02; no change of members (8 pages)
9 March 2002Return made up to 20/02/02; no change of members (8 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001New director appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001New secretary appointed (2 pages)
6 July 2001Secretary resigned (1 page)
6 July 2001Secretary resigned (1 page)
15 March 2001Particulars of mortgage/charge (7 pages)
15 March 2001Particulars of mortgage/charge (7 pages)
13 March 2001Return made up to 20/02/01; no change of members (7 pages)
13 March 2001Return made up to 20/02/01; no change of members (7 pages)
8 March 2001Full accounts made up to 31 December 2000 (16 pages)
8 March 2001Full accounts made up to 31 December 2000 (16 pages)
26 January 2001Memorandum and Articles of Association (45 pages)
26 January 2001Memorandum and Articles of Association (45 pages)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
30 March 2000Return made up to 20/02/99; no change of members; amend (8 pages)
30 March 2000Return made up to 20/02/00; full list of members (9 pages)
30 March 2000Return made up to 20/02/00; full list of members (9 pages)
30 March 2000Return made up to 20/02/99; no change of members; amend (8 pages)
28 March 2000Director's particulars changed (1 page)
28 March 2000Director's particulars changed (1 page)
10 March 2000Full accounts made up to 31 December 1999 (17 pages)
10 March 2000Full accounts made up to 31 December 1999 (17 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(45 pages)
24 September 1999Company name changed midland bank trust company limit ed\certificate issued on 27/09/99 (2 pages)
24 September 1999Company name changed midland bank trust company limit ed\certificate issued on 27/09/99 (2 pages)
9 March 1999Return made up to 20/02/99; no change of members (8 pages)
9 March 1999Full accounts made up to 31 December 1998 (15 pages)
9 March 1999Return made up to 20/02/99; no change of members (8 pages)
9 March 1999Full accounts made up to 31 December 1998 (15 pages)
28 January 1999New director appointed (2 pages)
28 January 1999New director appointed (2 pages)
25 January 1999Director's particulars changed (1 page)
25 January 1999Director's particulars changed (1 page)
1 October 1998Director resigned (1 page)
1 October 1998Director resigned (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998New director appointed (2 pages)
18 August 1998Director resigned (1 page)
18 August 1998Director resigned (1 page)
24 March 1998Full accounts made up to 31 December 1997 (13 pages)
24 March 1998Full accounts made up to 31 December 1997 (13 pages)
10 March 1998Return made up to 20/02/98; no change of members (7 pages)
10 March 1998Return made up to 20/02/98; no change of members (7 pages)
14 March 1997Full accounts made up to 31 December 1996 (14 pages)
14 March 1997Full accounts made up to 31 December 1996 (14 pages)
4 March 1997Return made up to 20/02/97; full list of members (7 pages)
4 March 1997Return made up to 20/02/97; full list of members (7 pages)
19 January 1997Director's particulars changed (1 page)
19 January 1997Director's particulars changed (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996Director resigned (1 page)
12 July 1996Auditor's resignation (2 pages)
12 July 1996Auditor's resignation (2 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
26 April 1996Particulars of mortgage/charge (3 pages)
4 March 1996Full accounts made up to 31 December 1995 (15 pages)
4 March 1996Full accounts made up to 31 December 1995 (15 pages)
27 February 1996Return made up to 20/02/96; no change of members (7 pages)
27 February 1996Return made up to 20/02/96; no change of members (7 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1995Director resigned (4 pages)
4 October 1995New director appointed (4 pages)
4 October 1995Director resigned (4 pages)
4 October 1995New director appointed (4 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
12 August 1995Particulars of mortgage/charge (4 pages)
18 May 1995Director resigned (4 pages)
18 May 1995Director resigned (4 pages)
23 March 1995Full accounts made up to 31 December 1994 (16 pages)
23 March 1995Full accounts made up to 31 December 1994 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (337 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (164 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (183 pages)
7 May 1993Location of register of directors' interests (1 page)
7 May 1993Location of register of directors' interests (1 page)
6 April 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(42 pages)
2 November 1990Memorandum and Articles of Association (50 pages)
2 November 1990Memorandum and Articles of Association (50 pages)
10 January 1990Ad 21/12/89--------- £ si 2800000@5=14000000 £ ic 200000/14200000 (2 pages)
10 January 1990Ad 21/12/89--------- £ si 2800000@5=14000000 £ ic 200000/14200000 (2 pages)
6 January 1982Satisfaction of mortgage/charge (1 page)
1 January 1973Company name changed\certificate issued on 01/01/73 (2 pages)
1 January 1973Company name changed\certificate issued on 01/01/73 (2 pages)
7 December 1909Incorporation (43 pages)
7 December 1909Certificate of incorporation (1 page)
7 December 1909Incorporation (43 pages)
7 December 1909Certificate of incorporation (1 page)