Company NameLegal And General Assurance Society Limited
Company StatusActive
Company Number00166055
CategoryPrivate Limited Company
Incorporation Date1 April 1920(104 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameSir Nigel David Wilson
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2009(89 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameKevin Murphy
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2016(96 years after company formation)
Appointment Duration8 years
RoleNon Executive Director
Country of ResidenceIreland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christian Wilhelm Tore Dinesen
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityDanish
StatusCurrent
Appointed01 April 2016(96 years after company formation)
Appointment Duration8 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Stuart Jeffrey Davies
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2017(97 years after company formation)
Appointment Duration7 years, 1 month
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMrs Henrietta Caroline Baldock
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2018(97 years, 12 months after company formation)
Appointment Duration6 years, 1 month
RoleNon-Executive Chairman
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMs Patricia Maria Barata Rodrigues
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(101 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Andrew Kail
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(103 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameLegal & General Co Sec Limited (Corporation)
StatusCurrent
Appointed04 May 2010(90 years, 1 month after company formation)
Appointment Duration13 years, 12 months
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameChristopher Joseph Hairs
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(72 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 1997)
RoleInsurance Official
Correspondence Address15 Waldergrave Road
Bickley
Bromley
Kent
BR1 2JP
Director NameAnthony John Hobson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(72 years, 2 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 February 2001)
RoleFinance Director
Correspondence AddressThatch End The Warren
East Horsley
Surrey
KT24 5RH
Director NameMr Colin Charles Harris
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(72 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 1996)
RoleInsurance Official
Correspondence Address45 London Road
Guildford
Surrey
GU1 1SW
Director NameJohn Bryan Craddock
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(72 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1993)
RoleInsurance Official
Correspondence Address57 The Green
Epsom
Surrey
KT17 3JU
Director NameEdward Christie
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(72 years, 2 months after company formation)
Appointment Duration6 years (resigned 05 June 1998)
RoleInsurance Official
Correspondence Address32 Oaklea
Welwyn
Hertfordshire
AL6 0QN
Director NameWilliam Mervyn Abbott
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(72 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 11 November 1994)
RoleInsurance Official
Correspondence Address45 Cambridge Road
Colchester
Essex
CO3 3NR
Secretary NameVijay Subramanyam Ayer
NationalityBritish
StatusResigned
Appointed30 May 1992(72 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 August 1993)
RoleCompany Director
Correspondence Address28 Wedon Way
Bygrave
Baldock
Hertfordshire
SG7 5DX
Director NameChristopher Charles Hatry
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(73 years, 1 month after company formation)
Appointment Duration13 years, 6 months (resigned 14 November 2006)
RoleCompany Director
Correspondence Address35 Lyford Road
Wansworth
London
SW18 3LU
Director NameMichael John Bolton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(73 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 November 1994)
RoleInsurance Official
Correspondence Address19 Monks Walk
Reigate
Surrey
RH2 0SS
Secretary NameThomas Andrew Forwood Smith
NationalityBritish
StatusResigned
Appointed23 August 1993(73 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 1996)
RoleSecretary
Correspondence Address99 Hollies Avenue
West Byfleet
Surrey
KT14 6AN
Secretary NameMrs Carol Ann Dockrell
NationalityBritish
StatusResigned
Appointed19 March 1996(76 years after company formation)
Appointment Duration5 years, 9 months (resigned 31 December 2001)
RoleSecretary
Country of ResidenceEngland
Correspondence Address5 Kings Road
Benfleet
Essex
SS7 1JP
Director NameMr Michael John Bolton
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(77 years, 3 months after company formation)
Appointment Duration12 years, 12 months (resigned 24 June 2010)
RoleActuary Uk
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NamePaul Edward Glen
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1998(78 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 July 1999)
RoleDirector Gi Operations
Correspondence AddressMarlands Court
Itchingfield
Horsham
West Sussex
RH13 0NN
Director NameMrs Catherine Rosemary Reid Avery
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(79 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 January 2009)
RoleGroup Director
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Gareth John Hoskin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(79 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameTimothy James Breedon
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2000(80 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 30 June 2012)
RoleGroup Chief Executive
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameClare Frances Carson
NationalityBritish
StatusResigned
Appointed31 December 2001(81 years, 9 months after company formation)
Appointment Duration9 months (resigned 01 October 2002)
RoleCompany Director
Correspondence Address61 Queens Road
East Sheen
SW14 8PH
Director NameMr Mark Julian Gregory
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(81 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 December 2003)
RoleCom & Res Director
Country of ResidenceEngland
Correspondence AddressHolly Tree House
Westdown Park Burwash Common
Etchingham
East Sussex
TN19 7NW
Secretary NameAndrew David Fairhurst
NationalityBritish
StatusResigned
Appointed01 October 2002(82 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 08 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Gloucestershire Lea
Warfield
Berkshire
RG42 3XQ
Director NameMr Ian Andrew Gibson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2002(82 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 2004)
RoleActuary U K
Country of ResidenceUnited Kingdom
Correspondence AddressLarksfield
67 Worthing Road
Horsham
West Sussex
RH12 1TD
Secretary NameMiss Claire Anne Davies
StatusResigned
Appointed08 January 2007(86 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2008)
RoleCompany Director
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Secretary NameAndrew David Fairhurst
StatusResigned
Appointed31 August 2008(88 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 May 2010)
RoleCompany Director
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr James Michael Bury
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2009(89 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMiss Andrea Margaret Blance
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2013(93 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Christopher James Knight
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2014(93 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Duncan Alistair Finch
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2014(93 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 April 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA
Director NameMr Jamshaid Islam
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2014(94 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Coleman Street
London
EC2R 5AA

Contact

Websitelegalandgeneralgroup.com

Location

Registered AddressOne Coleman Street
London
EC2R 5AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

201.4m at £1Legal & General Insurance Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,147,483,647
Net Worth£2,147,483,647
Cash£2,147,483,647
Current Liabilities£2,147,483,647

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

4 April 2001Delivered on: 10 April 2001
Satisfied on: 15 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the legal & general self invested personal pension plan arrangement number l&G0036 to the chargee on any account whatsoever.
Particulars: 27 windsor place cardiff. T/no. WA391841. 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
7 November 2000Delivered on: 11 November 2000
Satisfied on: 16 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the legal & general self invested personal pension plan (reference l&G0157) to the chargee on any account whatsoever.
Particulars: 4 poplar mews london W12. 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
8 August 2000Delivered on: 15 August 2000
Satisfied on: 16 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company (as trustees of the legal & general self invested personal pension scheme ref l&G0149) to the chargee on any account whatsoever.
Particulars: 85.6 sq yards delineated on a map surrounded by a red line situate on the corner of main street and castle street strabane parish of camus-juxta-mourne barony strabane and county of tyrone and k/a 2 castle street strabane.
Fully Satisfied
9 June 2000Delivered on: 13 June 2000
Satisfied on: 15 March 2011
Persons entitled: Investec Bank (UK) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as plot b, brassey road old potts way shrewsbury.
Fully Satisfied
21 January 2000Delivered on: 25 January 2000
Satisfied on: 15 March 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever (in respect of legal and general self invested personal pension plan l&g 0121).
Particulars: Canal workshop riverside works cropredy banbury oxon. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
16 December 1999Delivered on: 24 December 1999
Satisfied on: 23 December 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies dur or to become due from the company as trustees of the legal and self invested pension plan l&g 0108 to the chargee on any account whatsoever.
Particulars: Property known as 35 high street sevenoaks kent title number K421181. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Fully Satisfied
10 December 1999Delivered on: 18 December 1999
Satisfied on: 16 August 2012
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company (as trustees of the legal & general self invested personal pension scheme l&g 0119) to the chargee on any account whatsoever.
Particulars: 1. the land and presmises situate and k/a 24 high street portadown county armagh BT62 1HJ, 2. the land and premises k/a 25 high street portadown county armagh BT62 1HJ.. See the mortgage charge document for full details.
Fully Satisfied
2 August 1988Delivered on: 3 August 1988
Satisfied on: 12 May 2005
Persons entitled: Barclays 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: 1A retreat place, hackney, london.
Fully Satisfied
8 July 1999Delivered on: 10 July 1999
Satisfied on: 15 February 2012
Persons entitled: Ulster Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the facility letter dated 20 may 1999.
Particulars: The freehold property known as land and premises at 1 high street rugby warwickshire title number WK119132 the benefit of all contracts deeds undertakings agreements rights warranties securities covenants guarantees bonds and indemnities. See the mortgage charge document for full details.
Fully Satisfied
24 May 1999Delivered on: 9 June 1999
Satisfied on: 23 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 2 june 1999 and
Secured details: All monies due or to become due from the company to the chargee in the terms of a personal bond dated 24 may 1999.
Particulars: 1 hectare of ground at pitfodels house north deeside road aberdeen.
Fully Satisfied
17 May 1999Delivered on: 19 May 1999
Satisfied on: 15 March 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as liverpool, merseyside and being 172, 174, 176 and 178 prescot road, 1 freehold street and 2 stanley street title numbers LA275323, LA241271 and MS191979 and possessory registered title number MS1401903.
Fully Satisfied
1 April 1999Delivered on: 2 April 1999
Satisfied on: 23 March 2004
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: The f/h property k/a 14 scarsdale place buxton derby. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
11 March 1999Delivered on: 17 March 1999
Satisfied on: 23 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold interest in the ground floor,425 bethnal green rd,london E.2. 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 March 1999Delivered on: 5 March 1999
Satisfied on: 23 March 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company as trustees of the legal and general self invested personal pension plan reference l&G0102 to the chargee under the terms of this legal mortgage.
Particulars: 12 & 14 preston road brighton east sussex (leasehold).. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
24 February 1999Delivered on: 5 March 1999
Satisfied on: 23 December 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but by clause 17.8 the bank shall not be entitled to recover any amount in excess of the amount of the trust assets of the legal & general self invested personal pension plan arrangement l&g 0104.
Particulars: The ambulance station stafferton way maidenhead. 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
22 December 1998Delivered on: 12 January 1999
Satisfied on: 23 December 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustee of the legal and general self invested personal pension plan l & g 0007 to the chargee on any account whatsoever.
Particulars: Property k/a 5 the quadrant coventry west midlands together with all buildings.
Fully Satisfied
13 July 1988Delivered on: 19 July 1988
Satisfied on: 12 May 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from clive john brueford and lilian margaret brueford. To the chargee on any account whatsoever. And from the company under the terms of the charge.
Particulars: F/H unit 10 sedgemount industrial estate bridgwater.
Fully Satisfied
30 November 1998Delivered on: 8 December 1998
Satisfied on: 17 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the excel parking services limited directors pension plan to the chargee on any account whatsoever.
Particulars: L/H unit 8 omega court kenwood park sheffield south 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
13 November 1998Delivered on: 20 November 1998
Satisfied on: 17 November 2004
Persons entitled: Aib Group (UK) 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 58 mount stuart square cardiff t/no;-WA362289. 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
30 September 1998Delivered on: 6 October 1998
Satisfied on: 23 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustee of the legal & general self invested personal pension plan l&g 0086 to the chargee but subject to the liability contained in clause 13 of the legal charge.
Particulars: Unit 2 venetia road luton all monies received under any policy of insurance in respect of the property. 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
13 August 1998Delivered on: 3 October 1998
Satisfied on: 15 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on the 18TH september 1998
Secured details: All monies due or to become due from the company to the chargee in terms of personal bond dated 13TH august 1998.
Particulars: 7/7A palmerston place lane edinburgh.
Fully Satisfied
28 August 1998Delivered on: 3 September 1998
Satisfied on: 15 March 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever relating to the legal & general self invested personal pension scheme arrangement no l&G0094.
Particulars: Property k/a land and buildings atstennack road holmbush st austell t/n CL58464.
Fully Satisfied
19 December 1997Delivered on: 6 January 1998
Satisfied on: 23 March 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company as trustee of the legal & general self invested personal pension plan l&g 0074 to the chargee on any account whatsoever.
Particulars: Templefields enterprise centre south road templefields harlow essex t/no: EX402461 by way of specific charge the goodwill and connection of the business and by way of floating security all moveable plant, machinery, implements, furniture, equipment, stock in trade, work-in-progress and other chattels.
Fully Satisfied
30 October 1997Delivered on: 25 November 1997
Satisfied on: 15 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 4 november 1997 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects k/a and forming 117 cadzow street,hamilton.t/no.lan 88936.
Fully Satisfied
13 February 1996Delivered on: 15 October 1997
Satisfied on: 19 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1.995HA plot or area of ground at hawkhill farm lying generally on or towards the northwest of kilwinning road parish of stevenson county of ayr and varoius other property specified in form 395 relative to the charge. See the mortgage charge document for full details.
Fully Satisfied
10 June 1997Delivered on: 12 June 1997
Satisfied on: 15 March 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
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 freehold property known as 96, 98 and 100 charles street, leicester title number LT20281 a specific charge over the goodwill and connection of the business or businesses. Floating security on all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels.
Fully Satisfied
26 November 1986Delivered on: 27 November 1986
Satisfied on: 28 April 1993
Persons entitled: Cowells PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £3,750,000 under the terms of an agreement dated 29/10/86.
Particulars: F/Hold land and premises at falcon street and market lane ipswich suffolk.
Fully Satisfied
10 June 1997Delivered on: 12 June 1997
Satisfied on: 15 March 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Deed of variation of facility letter and legal charge
Secured details: All monies due or to become due from the company to the chargee as referred to in the deed of variation.
Particulars: The freehold property 96, 98 and 100 charles street, leicester.
Fully Satisfied
1 May 1997Delivered on: 3 May 1997
Satisfied on: 17 November 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies and liabilities of the braymarc commercial components limited directors'pension scheme present and future to the chargee under the terms of the charge.
Particulars: L/H unit 4 site WS1 westmead industrial estate swindon thamesdown wiltshire t/n;-WT87732. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. See the mortgage charge document for full details.
Fully Satisfied
18 March 1997Delivered on: 19 March 1997
Satisfied on: 23 December 2004
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: The kingsley unit rolleston road burton on trent staffordshire. By way of legal mortgage the property of the mortagagor as specified above together with all buildings and fixtures (including trade fixtures) fixed plant and machinery from time to time thereon, by way of assignment the goodwill of the business (if any) and the full benefit of all present and future licences (if any).. See the mortgage charge document for full details.
Fully Satisfied
31 January 1997Delivered on: 1 February 1997
Satisfied on: 15 March 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
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 freehold property known as 27 windsor place, cardiff title number wa 391841. a specific charge over the goodwill in connection of the business and a floating charge over all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work-in-progress and other chattels.
Fully Satisfied
14 November 1996Delivered on: 26 November 1996
Satisfied on: 15 March 2011
Persons entitled: Leek United Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company (as trustees of the legal and general self invested personal pension plan l&g 0047) to the chargee on any account whatsoever.
Particulars: 17 russell street leek staffordshire.
Fully Satisfied
6 September 1996Delivered on: 25 September 1996
Satisfied on: 11 November 2005
Persons entitled: Barclays Bank PLC

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the trustees of the john williams family pension scheme to the chargee on any account whatsoever.
Particulars: All that l/h land comprised in t/no.WA118635 being land lying to the south side of water street llanelli carmarthenshire.
Fully Satisfied
6 September 1996Delivered on: 25 September 1996
Satisfied on: 11 November 2005
Persons entitled: Barclays Bank PLC

Classification: Charge by way of legal mortgage
Secured details: All monies due or to become due from the trustees of the john williams family pension scheme to the chargee on any account whatsoever.
Particulars: All that f/h land comprised in title number WA162570 being the stepney hotel park street llanelli carmarthenshire.
Fully Satisfied
5 July 1996Delivered on: 9 July 1996
Satisfied on: 23 March 2004
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor premises, 266 ewell road, surbiton, surrey together with all buildings fixtures fixed plant and machinery thereon and the goodwill of any business carried on at the property and the benefit of any licences held in connection therewith.
Fully Satisfied
24 May 1996Delivered on: 29 May 1996
Satisfied on: 23 December 2004
Persons entitled: Nationwide Building Society

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 south side of langley road sutton macclesfield and all buildings fixtures including trade fixtures and fixed plant and machinery from time to time on the mortgaged property and the goodwill of any business carried on on the mortgaged property if any.
Fully Satisfied
15 May 1996Delivered on: 25 May 1996
Satisfied on: 18 February 1999
Persons entitled: Dunbar 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/Hold property known as 5 the quadrant,coventry,west midlands; t/no wm 12881 with all fixtures,fittings,fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 May 1996Delivered on: 22 May 1996
Satisfied on: 23 December 2004
Persons entitled: Dunbar Bank PLC

Classification: Assignment of rents
Secured details: All monies due or to become due from the company to the chargee under or pursuant to the terms of an agreement constituted by a facility letter dated 26TH march 1996.
Particulars: All right title and interest in and to the clear yearly rents reserved by the existing leases of the land and premises k/a 5 the quadrant coventry west midlands the rights and remedies the benefit of any surety or guarantee etc. see the mortgage charge document for full details.
Fully Satisfied
1 March 1995Delivered on: 14 March 1995
Satisfied on: 12 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the standard security.
Particulars: All and whole the dominium utile of the subjects k/a number 73 crown street in the city and county of aberdeen. See the mortgage charge document for full details.
Fully Satisfied
10 February 1995Delivered on: 22 February 1995
Satisfied on: 23 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that part of the lands of carneyhaugh containing 1.30 acres statute measure or thereabouts situate on the south side of the rathfriland road. See the mortgage charge document for full details.
Fully Satisfied
7 November 1994Delivered on: 15 November 1994
Satisfied on: 15 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the legal and general self invested personal pension plan to the chargee on any account whatsoever not exceeding the amount of the trust assets of the trust availible to the trustees of the trust.
Particulars: All that f/h land and buildings k/a 73 market street stourbridge dudley west midlands t/no.WM234534 and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
4 August 1993Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september 1993
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: Area forming part of the paisley centre paisley.
Fully Satisfied
2 October 1989Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september 1993
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: Two areas of ground forming part of the former evangelical union congregional church, new street, paisley.
Fully Satisfied
30 July 1989Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september 1993
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: Tow areas of ground at the rear of 7/9 high street, paisley.
Fully Satisfied
19 December 1989Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and a deed of variation dated 1 september 1993
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: Cumberland place, laigh kirk lane and new street car park, paisley.
Fully Satisfied
28 August 1989Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september 1993
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: 12-22 causeyside street, paisley.
Fully Satisfied
28 August 1989Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september 1993
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: New street car park, cumberland place and laigh kirk lane, paisley.
Fully Satisfied
23 June 1989Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september 1993
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: Rear ground, 29 high street, paisley.
Fully Satisfied
12 December 1989Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september 1993
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: 3 areas of ground lying between high street and cumberland place paisley.
Fully Satisfied
19 December 1989Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and a deed of variation dated 1 september 1993
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: Rear ground, 11/13 high street, paisley.
Fully Satisfied
29 January 1990Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september 1993
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: L/H-lying to the north east of cumberland place, paisley.
Fully Satisfied
19 May 1989Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september 1993
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: Rear ground 33 high street paisley.
Fully Satisfied
19 May 1989Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: Rear ground 31 high street paisley.
Fully Satisfied
31 March 1989Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september 1993
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: Rear ground 5 new street paisley.
Fully Satisfied
31 March 1989Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september 1993
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: Rear ground 27 high street paisley.
Fully Satisfied
15 March 1988Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september 193
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: 15,17 and 19 new street paisley.
Fully Satisfied
24 February 1989Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september 1993
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: 426 square yards on the north east side of new street paisley under exception of flatted dwellinghouses 13 new street paisley.
Fully Satisfied
20 June 1988Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september 1993
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: 21 and 23 high street paisley.
Fully Satisfied
23 May 1988Delivered on: 13 May 1994
Satisfied on: 14 June 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security and deed of variation dated 1 september 1988
Secured details: All monies due or to become due from bredero properties PLC and/or paisley developments limited to the chargee under the terms of various documents (all as defined).
Particulars: 25 high street paisley.
Fully Satisfied
18 April 1994Delivered on: 4 May 1994
Satisfied on: 12 May 2005
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or christopher john o'malley, martin joseph gavin, maurice nigel crawley and patrick james o'malley to the chargee on any account whatsoever.
Particulars: F/H-579C high road tottenham london and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
23 November 1993Delivered on: 8 December 1993
Satisfied on: 11 November 2005
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from legal & general assurance society limited and/or james barrie heaver and maurice john heaver to the chargee on any account whatsoever.
Particulars: F/H-longbridge meadow trading estate station road cullompton t/n-DN265630 and assigns the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 September 1993Delivered on: 19 October 1993
Satisfied on: 11 November 2005
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: F/H-land lying on the east side of station road spondon derby t/nos.-DY103078, DY198864 and DY227207 (for full details see form 395).
Fully Satisfied
31 August 1993Delivered on: 11 September 1993
Satisfied on: 12 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: T/Nos.-BM160126, BM111008, BM84580, BM110991, BM101861, BM87610, BM111502, ON101903, ON72675, ON94228.
Fully Satisfied
1 July 1993Delivered on: 6 July 1993
Satisfied on: 17 November 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Store on the green horsmonden t/no k 690911.
Fully Satisfied
24 July 1992Delivered on: 8 August 1992
Satisfied on: 17 November 2004
Persons entitled: Barclays 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: 1 romney place, maidstone, kent. T/n-K526456.
Fully Satisfied
5 August 1992Delivered on: 7 August 1992
Satisfied on: 23 December 2004
Persons entitled: Birmingham Midshires Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the rules of birmingham midshires building society.
Particulars: F/H- 108 main road, sundridge, sevenoaks, kent. T/n-K643411.
Fully Satisfied
12 August 1991Delivered on: 21 August 1991
Satisfied on: 23 December 2004
Persons entitled: Skipton Building Society.

Classification: Legal charge
Secured details: £75,000 and all other monies due or to become due from the company to the chargee, under the terms of the charge.
Particulars: Walton lodge, hill cliffe road, walton, warrington, cheshire.
Fully Satisfied
29 June 1990Delivered on: 16 July 1990
Satisfied on: 17 November 2004
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: 60,63,64 and land plot m, owen road industrial estate, owen road, willenhall, west midlands. Assigns goodwill (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 February 2009Delivered on: 21 February 2009
Satisfied on: 16 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company as trustees for the time being of the legal assurance society limited to the chargee and by the mortgagor on any account whatsoever.
Particulars: F/H property colchis house plot b brassey road old potts way shrewsbury shropshire with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Fully Satisfied
30 November 1989Delivered on: 13 December 1989
Satisfied on: 17 November 2004
Persons entitled: 3I PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company as a trustee of the codringtons retirement benefits fund to the chargee on any account whatsoever. Under the terms of the charge.
Particulars: F/H-unit c, crawley road, wood green, L.B. of haringay title no egl 207174 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery.
Fully Satisfied
12 September 2007Delivered on: 26 September 2007
Satisfied on: 15 March 2011
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of legal and general self invested personal pension 2000 l & g 229 (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 18 dicker hill industrial estate hertford herts. 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
10 August 2007Delivered on: 15 August 2007
Satisfied on: 16 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company as trustees for the time being of the legal and general self invested personal pension plan 3177221 to the chargee on any account whatsoever.
Particulars: F/H property k/a sheep barn and land, catley cross, wickham st paul, halstead, essex t/no EX698845. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
17 March 2004Delivered on: 26 March 2004
Satisfied on: 16 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of the legal and general self invested personal pension plan l&G0198 on any account whatsoever to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 7 station road industrial estate market bosworth leicestershire.
Fully Satisfied
15 May 2003Delivered on: 17 May 2003
Satisfied on: 15 March 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Commercial legal charge
Secured details: All monies due or to become due from the trustees from time to time of the legal and general self invested personal pension 2000 (l&g) (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Charleston house 12 rumford place liverpool. See the mortgage charge document for full details.
Fully Satisfied
2 May 2003Delivered on: 8 May 2003
Satisfied on: 23 December 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the legal and general self invested personal pension plan l&G000194 to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units 14 & 15 bredbury business park stockport lancs. 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 October 2002Delivered on: 23 November 2002
Satisfied on: 15 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: A standard security which was presented for registration in scotland on 13 november 2002 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a scopus house howemoss drive kirkhill industrial estate dyce aberdeen.
Fully Satisfied
20 February 1989Delivered on: 23 February 1989
Satisfied on: 17 November 2004
Persons entitled: Confederation Espanola De Cajas De Ahorros

Classification: Legal charge
Secured details: All monies due or to become due from giovanni piacquadio and/or rosetta piacquadio. To the chargee on any account whatsoever.
Particulars: L/H-100, de beauvoir road, london N1. Title no. 244058.
Fully Satisfied
14 November 2002Delivered on: 15 November 2002
Satisfied on: 10 March 2010
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the legal and general self invested personal pension plan l&G0189 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The old stable block careham road worksop nottingham hamshire. 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 August 2002Delivered on: 28 August 2002
Satisfied on: 16 August 2012
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for regstration in scotland on 22 august 2002 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: Plot 4 peterseat park altens industrial estate aberdeen.
Fully Satisfied
24 June 2002Delivered on: 3 July 2002
Satisfied on: 15 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company as trustees of the legal & general self invested personal pension plan reference l&G0176 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 316 botley road burridge southampton t/n HP251976 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Fully Satisfied
9 April 2002Delivered on: 25 April 2002
Satisfied on: 15 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 16 april 2002 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Crown court hotel,25 southside road,inverness.
Fully Satisfied
8 April 2002Delivered on: 10 April 2002
Satisfied on: 17 November 2004
Persons entitled: Barclays 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/Hold property known as 29A meynell street derby.
Fully Satisfied
26 February 2002Delivered on: 1 March 2002
Satisfied on: 23 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or robert cheyne jackson and anthony richard jackson as trustees of the kingston facilities management limited pension scheme to the chargee on any account whatsoever.
Particulars: Freehold property known as 29/30 silver street kingston upon hull.
Fully Satisfied
28 September 2001Delivered on: 9 October 2001
Satisfied on: 15 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All liabilities of the trustees from time to time of the legal and general self-invested personal pension plan in relation to ref;l&G0181 (the "trust") to the chargee provided that the chargee shall not be entitled to recover from the company any sum in excess of the amount of the trust assets of the trust available to the trustees of the trust.
Particulars: All terrain premises at lutterworth road nuneaton warwickshire t/no;WK280132 together with the benefit of any rights licences leases or similar relating to the property and any goodwill of any business carried on at the property.
Fully Satisfied
6 August 2001Delivered on: 9 August 2001
Satisfied on: 15 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All liabilities due or to become due from time to time of the legal & general self invested personal pension plan arrangement number l&G0174 (the "trust") to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 17-18 windsor place cardiff title number WA302789. 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
18 April 2001Delivered on: 23 April 2001
Satisfied on: 15 March 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the legal and general self invested personal pension scheme l&G0154 to the chargee on any account whatsoever.
Particulars: Property k/a 10 worcester road bromsgrove. 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
27 August 1985Delivered on: 16 September 1985
Persons entitled: United Dominions Trust Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or philip lester marchant and/or david michael robinson to the chargee on any account whatsoever.
Particulars: Land on the east side of holland road haverhill suffolk k/a no 4. and/or proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
13 December 2000Delivered on: 6 March 2001
Persons entitled: West Lothian Council

Classification: A standard security which was presented for registration in scotland on 14 february 2001 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the minute of agreement.
Particulars: 1.755 acres and 2.702 acres at almondvale business park, forming earlston house and lauder house, livingston, west lothian, scotland.
Outstanding
4 August 2000Delivered on: 8 August 2000
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 31 sandford street lichfield.
Outstanding
1 November 1999Delivered on: 3 November 1999
Persons entitled: Kent Reliance Building Society

Classification: Mortgage
Secured details: £50,000 due or to become due from the company to the chargee.
Particulars: 80 brighton road kingswood reigate and banstead surrey t/n SY432822.
Outstanding
9 June 1999Delivered on: 9 July 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on the 7 july 1999 dated 2 june 1999 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 588 glasgow road clydebank glasgow title numbers DMB23252 and dmb 23253.
Outstanding
31 March 1999Delivered on: 20 April 1999
Persons entitled: Parkridge Developments Limited

Classification: Legal charge
Secured details: The principal sum of £1,000,000 with interest due from the company and/or leslie george briggs and/or edward kenneth coventry to the chargee.
Particulars: Units 2 and 3 eastern avenue (west) romford; t/no NGL223806.
Outstanding
15 September 1997Delivered on: 23 September 1997
Persons entitled: Lombard and Ulster Limited

Classification: Deed of mortgage
Secured details: All monies due or to become due from the company and/or bay group limited and/or robert brian lowry and/or alan stanley truesdale to the chargee on any account whatsoever.
Particulars: L/H premises and buildings erected thereon situate and k/a no 389 holywood road, in the county of the city or county borough of belfast.
Outstanding
30 July 1986Delivered on: 4 August 1986
Persons entitled: Barclays 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/Hold wells road depot. Glastonbury somerset.
Outstanding
15 May 1996Delivered on: 22 May 1996
Persons entitled: Dunbar Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The monies now or hereafter to be standing to the credit of any account of the company with the bank.
Outstanding
7 December 1995Delivered on: 21 December 1995
Persons entitled:
Patricia Ann Clark
Roger James Ashley Abraham
Desmond William Clark
Blue Ridge Limited

Classification: Legal charge
Secured details: All monies due or to become due from james herbert salmon, valerie june salmon, roger james ashley abraham and the company to the chargees on any account whatsoever.
Particulars: F/H property k/a saxon house and nos 4 & 6 st andrew street hertford hertfordshire together with all fixtures and fittings. The benefit of all rights licences guarantees rent deposits contract deeds undertakings and warranties relating to the property. The goodwill of the borrowers in relation to the business from time to time carried on at the property.
Outstanding
7 December 1995Delivered on: 21 December 1995
Persons entitled:
Patricia Ann Clark
Roger James Ashley Abraham
Desmond William Clark
Blue Ridge Limited
Desmond William Clark
Roger James Ashley Abraham
Blue Ridge Limited
Patricia Ann Clark

Classification: Legal charge
Secured details: All monies due or to become due from james herbert salmon, valerie june salmon, roger james ashley abraham and the company to the chargees on any account whatsoever.
Particulars: Alexandra house church street great baddow essex together with all fixtures and fittings. The benefit of all licences guarantees rent deposits contract deeds undertakings and warranties relating to the property. The goodwill of the borrowers in relation to the business carried on at the property.
Outstanding
30 November 1995Delivered on: 7 December 1995
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/Hold interest in 1 spurryhillock industrial estate,stonehaven.
Outstanding
11 July 1986Delivered on: 1 August 1986
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: Factory premises at treadaway hill, loudwater, high wycombe, bucks.
Outstanding
4 November 1983Delivered on: 7 November 1983
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from william arnold cleaver and nancy josephine cleaver and anthony frank wright to the chargee on any account whatsoever & all monies due or to become due from legal & general assurance society limited not exceeding in amount the value of the assets of the frank wright feeds international limited directors pension scheme.
Particulars: F/H churchfield works hampden rd chalfont st peter bucks.
Outstanding
2 November 1978Delivered on: 10 November 1978
Persons entitled: The Commonwealth of Australia.

Classification: Guarantee
Secured details: All monies due or to become due in accordance with the provisions of the guarantee.
Particulars: Undertaking to deposit with the commonwealth of australia any counter security taken by the company in respect of the companys liability under the guarantee.
Outstanding
31 August 1993Delivered on: 11 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or stuart james crossley and/or richard graham werth to the chargee on any account whatsoever.
Particulars: F/H-667/669 london road high wycombe t/n-BM129114.
Outstanding
31 August 1993Delivered on: 11 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the comapny and/or stuart james crossley and/or richard graham werth to the chargee on any account whatsoever.
Particulars: F/H-9 buckingham place bellfield road high wycombe t/n-BM132162.
Outstanding
31 August 1993Delivered on: 11 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or staurt james crossley and/or richard graham werth to the chargee on any account whatsoever.
Particulars: L/H-6 saffron court, saffron road, high wycombe.
Outstanding
31 August 1993Delivered on: 11 September 1993
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due from the company and/or stuart james crossley and/or richard graham werth to the chargee on any account whatsoever.
Particulars: L/H-73 rooks lane, rooks court, thame, oxfordshire. T/n-ON96652.
Outstanding
6 July 1993Delivered on: 15 July 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the marketeer and truemist retirement scheme.
Particulars: All that l/h land and buildings situate at 2 dolphin square edensor road chiswick l/b of hounslow greater london. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
2 June 1992Delivered on: 3 June 1992
Persons entitled: Barclays 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: Plot 2 factory premises central drive bloxwich.
Outstanding
8 October 1991Delivered on: 18 October 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the trustees from time to time of P.L. smith & co. Executive pension scheme to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/as site g, plateau 3, gold hesledon industrial estate cold hesledon, easington, durham. Fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding
2 November 1978Delivered on: 10 November 1978
Persons entitled: Superannuation Fund Investment Trust

Classification: Guarantee
Secured details: All monies due or to become due in accordance with the provisions of the guarantee.
Particulars: Undertaking to deposit with superannuation fund investment trust any counter security taken by the company in respect of the company's liability under the guarantee.
Outstanding
17 September 1991Delivered on: 24 September 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the trustees from time to time of joman manufacturing limited executive pension scheme to the chargee on any account whatsoever. Under the terms of the charge.
Particulars: F/H land and buildings known as 12 armstrong road peterlee easington durham title no- du 105628 fixed charge over all movable plant machinery implements utensils furniture and equipment. Fixtures & fittings.
Outstanding
2 August 1991Delivered on: 23 August 1991
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Third party charge
Secured details: All monies due or to become due from the trustees from time to time of the s & r decorators executive pension fund to the chargee on any account whatsoever. Under the terms of the charge.
Particulars: L/H- 19 victoria road hartlepool cleveland and the second floor premises k/a 90 york road hartlepool cleveland. Fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
7 December 2022Delivered on: 12 December 2022
Persons entitled: Marston's Estates Limited, Incorporated Under the Companies Acts (Company Number 00466771) Whose Registered Office is at Marston's House, Brewery Road, Wolverhampton WV1 4JT (the "Chargee")

Classification: A registered charge
Particulars: All and whole the property known or to be known as the three witches, sir walter scott drive, slackbuie inverness and being the subjects undergoing registration in the land register of scotland under title number INV41390.
Outstanding
29 November 2022Delivered on: 7 December 2022
Persons entitled: Munchener Ruckversicherungs-Gesellschaft Aktiengesellschaft in Munchen, Registered in the UK as Munich Re Company United Kingdom Life Branch

Classification: A registered charge
Particulars: Not applicable.
Outstanding
1 September 2022Delivered on: 16 September 2022
Persons entitled: Deutsche Bank Ag

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
27 August 2021Delivered on: 31 August 2021
Persons entitled: Goldman Sachs International

Classification: A registered charge
Particulars: N/A.
Outstanding
12 February 2021Delivered on: 17 February 2021
Persons entitled: Scor SE UK Branch as Secured Party

Classification: A registered charge
Outstanding
5 August 1991Delivered on: 13 August 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge
Secured details: All monies due or to become due from the trustees from time to time of caskade caterers limited retirement benefit scheme to the chargee on any account whatsoevever.
Particulars: F/H- land and buildings k/a 182 barrack road christchurch dorset t/n- dt 64399 & dt 125389 fixed charge over all plant machinery implements utensils furniture and equipment fixtures & fittings.
Outstanding
23 November 2020Delivered on: 1 December 2020
Persons entitled: Münchener Rückversicherungs-Gesellschaft Aktiengesellschaft in München, Registered in the UK as Munich Re Company United Kingfom Life Branch

Classification: A registered charge
Outstanding
24 February 2020Delivered on: 28 February 2020
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Particulars: Freehold property known as 45-49 barking road, canning town, london with title numbers EGL378976, EGL251012, EGL51307 and NGL67860 and 3 further properties listed at schedule 2 of the security document.
Outstanding
24 February 2020Delivered on: 28 February 2020
Persons entitled: Barclays Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
1 October 2019Delivered on: 2 October 2019
Persons entitled: Hannover Ruck SE

Classification: A registered charge
Outstanding
21 August 2019Delivered on: 3 September 2019
Persons entitled: Banner Life Insurance Company, Organised Under the Laws of the State of Maryland, U.S.A. Whose Registered Office is at 3275 Bennett Creek Avenue, 21704 Frederick, Maryland, U.S.A.

Classification: A registered charge
Outstanding
20 December 2017Delivered on: 10 January 2018
Persons entitled: Prudential Retirement Insurance and Annuity Company

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 13 July 2017
Persons entitled: Swiss Re Europe S.A. , UK Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
29 June 2017Delivered on: 10 July 2017
Persons entitled: Hydro Electric Pension Scheme Trustees Limited

Classification: A registered charge
Outstanding
13 October 2016Delivered on: 1 November 2016
Persons entitled: Prudential Retirement Insurance and Annuity Company

Classification: A registered charge
Outstanding
8 August 2016Delivered on: 26 August 2016
Persons entitled: Prudential Retirement Insurance and Annuity Company

Classification: A registered charge
Outstanding
22 May 2016Delivered on: 7 June 2016
Persons entitled: Scottish Equitable PLC

Classification: A registered charge
Outstanding
21 April 2016Delivered on: 5 May 2016
Persons entitled: Prudential Retirement Insurance and Annuity Company

Classification: A registered charge
Outstanding
5 January 2016Delivered on: 12 January 2016
Persons entitled: Marstons PLC

Classification: A registered charge
Particulars: Pine marten spott road dunbar title number ELN18064.
Outstanding
7 December 2015Delivered on: 11 December 2015
Persons entitled: Banner Life Insurance Company

Classification: A registered charge
Outstanding
24 August 2015Delivered on: 14 September 2015
Persons entitled: Prudential Retirement Insurance and Annuity Company

Classification: A registered charge
Outstanding
24 August 2015Delivered on: 14 September 2015
Persons entitled: Prudential Retirement Insurance and Annuity Company

Classification: A registered charge
Outstanding
29 June 2015Delivered on: 15 July 2015
Persons entitled: Prudential Retirement Insurance and Annuity Company

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 14 November 2014
Persons entitled: Prudential Retirement Insurance and Annuity Company

Classification: A registered charge
Outstanding
15 January 2008Delivered on: 21 July 2014
Persons entitled: New Ireland Assurance Company PLC

Classification: Security agreement
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge the charged accounts and all collateral therein and by way of fixed charge the pre-payment fund account and all collateral therein see image for full details.
Outstanding
23 September 2009Delivered on: 18 July 2014
Persons entitled: Mnopf Trustees Limited

Classification: Security agreement
Secured details: All sums due or to become due 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 see image for full details.
Outstanding
19 January 1990Delivered on: 24 January 1990
Persons entitled: Property Lending Trust PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a 3 epsom street london comprised in a lease dated 28TH october 1987 together with all singular the fixed machinery buildings erections other fixtures and fittings now or hereafter erected on or affixed to the property or any part thereof.. See the mortgage charge document for full details.
Outstanding
25 March 2014Delivered on: 28 March 2014
Persons entitled: Ici Pensions Trustee Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
18 December 2013Delivered on: 3 January 2014
Persons entitled: Hanover Ruck SE

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 August 2013Delivered on: 7 August 2013
Persons entitled: Northern Bank Limited

Classification: A registered charge
Particulars: All the land and premises known as unit 1, 166-168 lisburn road, belfast f/n AN138358L. Notification of addition to or amendment of charge.
Outstanding
18 July 2013Delivered on: 26 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Spm house badentoy crescent portlethen aberdeen t/no KNC4215. Notification of addition to or amendment of charge.
Outstanding
1 July 2013Delivered on: 19 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 20 June 2013
Persons entitled: Hannover Rueckversicherung Ag

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
24 May 2013Delivered on: 31 May 2013
Persons entitled: Prudential Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Particulars: N/A.
Outstanding
24 May 2013Delivered on: 31 May 2013
Persons entitled: Prudential Trustee Company Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 April 2013Delivered on: 2 May 2013
Persons entitled: New Ireland Assurance Company PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 September 2008Delivered on: 22 September 2008
Persons entitled: Barclays Bank PLC

Classification: A deed of charge
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The investments see image for full details.
Outstanding
29 August 2008Delivered on: 17 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company as trustee of the legal and general self invested personal pension (l&g 0236) to the chargee.
Particulars: The property k/a 58 walton vale walton.
Outstanding
29 August 2008Delivered on: 17 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustee of the legal and general self invested personal pension (l&g 0236)to the chargee.
Particulars: Land on the north west side of benoal leigh wigan.
Outstanding
29 August 2008Delivered on: 17 September 2008
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustee of the legal and general self invested personal pension (l&g 0236)to the chargee.
Particulars: The property k/a 50-52 liverpool road crosby liverpool.
Outstanding
23 July 2008Delivered on: 26 July 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the legal & general portfolio plus self invested pension re richard wilson huddy (the trust) to the chargee on any account whatsoever.
Particulars: Unit 10 alder court bell close plympton plymouth t/no DN46236 (part) by way of fixed charge, the benefit of all covenants & rights concerning the property & 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.
Outstanding
4 March 2008Delivered on: 26 April 2008
Persons entitled: Barclays Bank PLC

Classification: Standard security dated 27 february 2008 and 4 march 2008
Secured details: All monies due or to become due from the company as trustees of the kent phk limited directors pension scheme to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 6E langlands square langlands business park east kilbride t/n LAN185536.
Outstanding
26 February 2008Delivered on: 8 March 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from time to time of legal & general self invested personal pension 2000 relating to member no. L&G0223 (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property k/a 7 howarth court, oldham, broadway, chadderton by way of fixed charge, the benefit of all covenants & rights concerning the property & 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. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
18 June 2007Delivered on: 21 June 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies from time to time of the melray electrical contractors limited small self administered scheme (the trust) to the chargee on any account whatsoever.
Particulars: 2 napier road bromley t/n SGL365895. 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.
Outstanding
10 March 1989Delivered on: 23 March 1989
Persons entitled: Paton Walsh Laundy.

Classification: Legal charge
Secured details: All monies due or to become due to midland bank PLC from the trustees for the time being of the wiles group limited directors self administered pension schedule on any account whatsoever and from the company and/or peter elliott duncan and louise claire watson duncan under the terms of this charge.
Particulars: Unit 43 warple way, acton london W3.
Outstanding
30 June 2006Delivered on: 19 July 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company as trustees for the time being of the legal and general sipp re l and G0214 to the chargee on any account whatsoever.
Particulars: Unit 10 longbow professional centre, harlescott lane, shrewsbury, shropshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
29 March 2006Delivered on: 6 April 2006
Persons entitled: Norwich & Peterborough Bulding Society

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustee of the legal & general self invested personal pension plan l& g 0211 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 118 hellesdon park road, hellesdon, norwich, norfolk.
Outstanding
16 March 2005Delivered on: 13 May 2005
Persons entitled: Clydesdale Bank Public Limited Company

Classification: A standard security which has been presented for registration in scotland on 25TH april 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The premises on the fourth floor at one hundred and fourteen union street, glasgow, T.no GLA99557.
Outstanding
15 April 2004Delivered on: 24 April 2004
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 34 devon square, newton abbott t/no. DN315966. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
24 June 2003Delivered on: 2 August 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on the 21 july 2003 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (First) those ground floor shop premises forming part of the tenement of two shops and six flatted dwellinghouses above known as forty six, forty eight and fifty victoria road, torry aberdeen lying to the west side of victoria road, aforesaid in the parish of nigg and county of kincardine comprising the southmost of the two shops on the ground floor of the said tenement of two shops and six dwellinghouses and being the ground floor shop known as number fifty victoria road for details of further properties charged please refer to form 395. see the mortgage charge document for full details.
Outstanding
3 December 2002Delivered on: 5 December 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the legal & general self invested personal pension plan l & g 0188 (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a unit 4C selby place, skelmersdale WN8 8EF. 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.
Outstanding
27 March 2002Delivered on: 31 July 2002
Persons entitled: The Secretary of State for Defence

Classification: Clawback legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the south side of elstree way and the northside of chester road elstree hertfordshire.
Outstanding
15 August 1988Delivered on: 26 August 1988
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: Starling road, norwich. Title no's nk 33461 and nk 52810 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
26 September 2017Satisfaction of charge 001660550149 in full (4 pages)
4 August 2017Full accounts made up to 31 December 2016 (74 pages)
13 July 2017Registration of charge 001660550153, created on 29 June 2017 (26 pages)
10 July 2017Registration of charge 001660550152, created on 29 June 2017 (36 pages)
10 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
9 March 2017Appointment of Mr Stuart Jeffrey Davies as a director on 9 March 2017 (2 pages)
9 March 2017Termination of appointment of Mark Julian Gregory as a director on 9 March 2017 (1 page)
1 November 2016Registration of charge 001660550151, created on 13 October 2016 (90 pages)
13 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
26 August 2016Registration of charge 001660550150, created on 8 August 2016 (88 pages)
7 June 2016Registration of charge 001660550149, created on 22 May 2016 (38 pages)
23 May 2016Full accounts made up to 31 December 2015 (70 pages)
5 May 2016Registration of charge 001660550148, created on 21 April 2016 (88 pages)
11 April 2016Termination of appointment of Kerrigan William Procter as a director on 1 April 2016 (1 page)
11 April 2016Termination of appointment of Jacqueline Dorothy Mary Noakes as a director on 1 April 2016 (1 page)
11 April 2016Appointment of Christian Wilhelm Tore Dinesen as a director on 1 April 2016 (2 pages)
11 April 2016Termination of appointment of Christopher James Knight as a director on 1 April 2016 (1 page)
11 April 2016Termination of appointment of Duncan Alistair Finch as a director on 1 April 2016 (1 page)
11 April 2016Appointment of Kevin Murphy as a director on 1 April 2016 (2 pages)
12 January 2016Registration of charge 001660550147, created on 5 January 2016 (7 pages)
7 January 2016Statement of capital following an allotment of shares on 23 December 2015
  • GBP 651,430,403
(3 pages)
4 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(41 pages)
11 December 2015Registration of charge 001660550146, created on 7 December 2015 (19 pages)
11 December 2015Registration of charge 001660550146, created on 7 December 2015 (19 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 201,430,403
(9 pages)
23 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 201,430,403
(9 pages)
23 October 2015Director's details changed for Mr Mark Julian Gregory on 30 September 2015 (2 pages)
14 September 2015Registration of charge 001660550145, created on 24 August 2015 (87 pages)
14 September 2015Registration of charge 001660550144, created on 24 August 2015 (89 pages)
15 July 2015Registration of charge 001660550143, created on 29 June 2015 (85 pages)
9 July 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
5 June 2015Full accounts made up to 31 December 2014 (67 pages)
22 May 2015Termination of appointment of John Brackenridge Pollock as a director on 21 May 2015 (1 page)
24 April 2015Termination of appointment of Jamshaid Islam as a director on 20 April 2015 (1 page)
24 April 2015Termination of appointment of James Michael Bury as a director on 20 April 2015 (1 page)
30 December 2014Director's details changed for Mr Jamshaid Islam on 7 October 2014 (2 pages)
30 December 2014Director's details changed for Mr Jamshaid Islam on 7 October 2014 (2 pages)
14 November 2014Registration of charge 001660550142, created on 24 October 2014 (88 pages)
10 November 2014Termination of appointment of Andrea Margaret Blance as a director on 30 October 2014 (1 page)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 201,430,403
(13 pages)
16 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 201,430,403
(13 pages)
4 September 2014Full accounts made up to 31 December 2013 (64 pages)
25 July 2014Appointment of Jacqueline Dorothy Mary Noakes as a director on 21 July 2014 (2 pages)
21 July 2014Particulars of a charge subject to which a property has been acquired / charge code 001660550141 (9 pages)
18 July 2014Particulars of a charge subject to which a property has been acquired / charge code 001660550140 (8 pages)
18 June 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 June 2014Memorandum and Articles of Association (35 pages)
28 March 2014Registration of charge 001660550139, created on 25 March 2014 (36 pages)
20 March 2014Appointment of Mr Jamshaid Islam as a director on 14 March 2014 (2 pages)
5 March 2014Appointment of Mr Duncan Alistair Finch as a director on 19 February 2014 (2 pages)
28 January 2014Appointment of Mr Kerrigan William Procter as a director on 17 January 2014 (2 pages)
28 January 2014Appointment of Christopher James Knight as a director on 17 January 2014 (2 pages)
3 January 2014Registration of charge 001660550138, created on 18 December 2013 (32 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (8 pages)
14 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (8 pages)
12 August 2013Statement of company acting as a trustee on charge 001660550136 (2 pages)
12 August 2013Statement of company acting as a trustee on charge 001660550135 (2 pages)
7 August 2013Registration of charge 001660550137, created on 1 August 2013 (25 pages)
7 August 2013Registration of charge 001660550137, created on 1 August 2013 (25 pages)
26 July 2013Registration of charge 001660550136, created on 18 July 2013 (12 pages)
19 July 2013Registration of charge 001660550135, created on 1 July 2013 (21 pages)
19 July 2013Registration of charge 001660550135, created on 1 July 2013 (21 pages)
9 July 2013Appointment of Miss Andrea Margaret Blance as a director on 12 April 2013 (2 pages)
20 June 2013Registration of charge 001660550134, created on 31 May 2013 (33 pages)
31 May 2013Registration of charge 001660550133, created on 24 May 2013 (62 pages)
31 May 2013Registration of charge 001660550132, created on 24 May 2013 (28 pages)
3 May 2013Full accounts made up to 31 December 2012 (67 pages)
2 May 2013Registration of charge 001660550131, created on 25 April 2013 (26 pages)
8 November 2012Termination of appointment of Gareth John Hoskin as a director on 31 October 2012 (1 page)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
25 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 91 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 96 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 97 (3 pages)
22 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 121 (3 pages)
2 July 2012Termination of appointment of Timothy James Breedon as a director on 30 June 2012 (1 page)
27 March 2012Full accounts made up to 31 December 2011 (72 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
14 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (9 pages)
14 June 2011Annual return made up to 30 May 2011 with a full list of shareholders (9 pages)
17 March 2011Full accounts made up to 31 December 2010 (77 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76 (3 pages)
17 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 101 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 122 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 102 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 93 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 99 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 100 (3 pages)
30 June 2010Termination of appointment of Michael Bolton as a director (1 page)
18 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (7 pages)
7 May 2010Appointment of Legal & General Co Sec Limited as a secretary (2 pages)
7 May 2010Termination of appointment of Andrew Fairhurst as a secretary (1 page)
25 March 2010Full accounts made up to 31 December 2009 (75 pages)
12 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
15 February 2010Director's details changed for Nigel David Wilson on 1 October 2009 (2 pages)
15 February 2010Appointment of Nigel David Wilson as a director (2 pages)
15 February 2010Director's details changed for Nigel David Wilson on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr James Michael Bury on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Mr James Michael Bury on 1 October 2009 (2 pages)
15 December 2009Appointment of Mr James Michael Bury as a director (2 pages)
1 December 2009Director's details changed for Gareth John Hoskin on 1 October 2009 (2 pages)
1 December 2009Director's details changed for Gareth John Hoskin on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Michael John Bolton on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Andrew David Fairhurst on 1 October 2009 (1 page)
30 November 2009Director's details changed for Mark Julian Gregory on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Michael John Bolton on 1 October 2009 (2 pages)
30 November 2009Director's details changed for Mark Julian Gregory on 1 October 2009 (2 pages)
30 November 2009Secretary's details changed for Andrew David Fairhurst on 1 October 2009 (1 page)
10 September 2009Appointment terminated director andrew palmer (1 page)
24 June 2009Return made up to 30/05/09; full list of members (5 pages)
28 March 2009Full accounts made up to 31 December 2008 (71 pages)
5 March 2009Appointment terminated director catherine avery (1 page)
21 February 2009Particulars of a mortgage or charge / charge no: 130 (3 pages)
5 November 2008Resolutions
  • RES13 ‐ Section 175 (5)a 30/09/2008
(2 pages)
22 September 2008Particulars of a mortgage or charge / charge no: 129 (5 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 127 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 126 (3 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 128 (3 pages)
12 September 2008Secretary appointed andrew david fairhurst (1 page)
5 September 2008Appointment terminated secretary claire davies (1 page)
26 July 2008Particulars of a mortgage or charge / charge no: 125 (3 pages)
13 June 2008Return made up to 30/05/08; full list of members (5 pages)
26 April 2008Particulars of a mortgage or charge/398 / charge no: 124 (5 pages)
2 April 2008Full accounts made up to 31 December 2007 (66 pages)
8 March 2008Particulars of a mortgage or charge / charge no: 123 (3 pages)
10 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
10 October 2007Secretary's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
10 October 2007Director's particulars changed (1 page)
1 October 2007Registered office changed on 01/10/07 from: temple court, 11 queen victoria street, london EC4N 4TP (1 page)
26 September 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
17 July 2007Director resigned (1 page)
21 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Return made up to 30/05/07; full list of members (3 pages)
25 March 2007Full accounts made up to 31 December 2006 (59 pages)
23 January 2007Secretary resigned (1 page)
23 January 2007New secretary appointed (1 page)
6 December 2006New director appointed (1 page)
5 December 2006Director resigned (1 page)
19 July 2006Particulars of mortgage/charge (3 pages)
16 June 2006Return made up to 30/05/06; full list of members (3 pages)
1 June 2006Full accounts made up to 31 December 2005 (44 pages)
6 April 2006Particulars of mortgage/charge (3 pages)
24 February 2006Director's particulars changed (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Director's particulars changed (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
11 November 2005Declaration of satisfaction of mortgage/charge (1 page)
3 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
17 June 2005Director's particulars changed (1 page)
17 June 2005Return made up to 30/05/05; full list of members (4 pages)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
16 June 2005Director's particulars changed (1 page)
18 May 2005Director's particulars changed (1 page)
13 May 2005Particulars of mortgage/charge (6 pages)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
12 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 April 2005Full accounts made up to 31 December 2004 (44 pages)
16 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
15 January 2005Scheme of arrangement (56 pages)
14 January 2005Director resigned (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
14 June 2004Return made up to 30/05/04; full list of members (4 pages)
24 April 2004Particulars of mortgage/charge (3 pages)
31 March 2004Full accounts made up to 31 December 2003 (37 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2004New director appointed (1 page)
15 January 2004Director resigned (1 page)
12 November 2003Director's particulars changed (1 page)
2 August 2003Particulars of mortgage/charge (5 pages)
9 June 2003Director's particulars changed (1 page)
9 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
6 June 2003Director's particulars changed (1 page)
2 June 2003Return made up to 30/05/03; full list of members (4 pages)
17 May 2003Particulars of mortgage/charge (3 pages)
8 May 2003Particulars of mortgage/charge (3 pages)
25 March 2003Full accounts made up to 31 December 2002 (34 pages)
6 March 2003Auditor's resignation (2 pages)
5 December 2002Particulars of mortgage/charge (3 pages)
23 November 2002Particulars of mortgage/charge (5 pages)
18 November 2002Director's particulars changed (1 page)
15 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002New director appointed (2 pages)
6 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
31 October 2002Ad 25/10/02--------- £ si 100000000@1=100000000 £ ic 101430403/201430403 (2 pages)
26 October 2002Secretary resigned (1 page)
26 October 2002New secretary appointed (2 pages)
30 September 2002Secretary's particulars changed (1 page)
28 August 2002Particulars of mortgage/charge (5 pages)
31 July 2002Particulars of property mortgage/charge (3 pages)
6 July 2002Return made up to 30/05/02; full list of members (9 pages)
6 July 2002Director resigned (1 page)
3 July 2002Particulars of mortgage/charge (5 pages)
29 April 2002Director's particulars changed (1 page)
29 April 2002New director appointed (3 pages)
25 April 2002Particulars of mortgage/charge (4 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
2 April 2002Full accounts made up to 31 December 2001 (28 pages)
1 March 2002Particulars of mortgage/charge (7 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New secretary appointed (2 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
9 July 2001Return made up to 30/05/01; full list of members (9 pages)
23 May 2001Director resigned (1 page)
14 May 2001Director's particulars changed (1 page)
23 April 2001Particulars of mortgage/charge (4 pages)
12 April 2001Full accounts made up to 31 December 2000 (29 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (5 pages)
11 November 2000Particulars of mortgage/charge (3 pages)
5 October 2000New director appointed (3 pages)
15 August 2000Particulars of mortgage/charge (3 pages)
8 August 2000Particulars of mortgage/charge (3 pages)
13 July 2000Director resigned (1 page)
22 June 2000Return made up to 30/05/00; full list of members (13 pages)
13 June 2000Particulars of mortgage/charge (3 pages)
9 May 2000Full accounts made up to 31 December 1999 (29 pages)
25 January 2000Particulars of mortgage/charge (3 pages)
14 January 2000Ad 22/12/99--------- £ si 14157368@1=14157368 £ ic 87273035/101430403 (2 pages)
14 January 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 December 1999Particulars of mortgage/charge (3 pages)
21 December 1999Director's particulars changed (1 page)
18 December 1999Particulars of mortgage/charge (3 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
10 September 1999New director appointed (2 pages)
7 September 1999New director appointed (2 pages)
23 July 1999Director resigned (1 page)
10 July 1999Particulars of mortgage/charge (3 pages)
9 July 1999Particulars of mortgage/charge (5 pages)
24 June 1999Return made up to 30/05/99; no change of members (11 pages)
10 June 1999Full accounts made up to 31 December 1998 (28 pages)
9 June 1999Particulars of mortgage/charge (5 pages)
3 June 1999Director's particulars changed (1 page)
19 May 1999Particulars of mortgage/charge (3 pages)
20 April 1999Particulars of mortgage/charge (3 pages)
2 April 1999Particulars of mortgage/charge (4 pages)
17 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
5 March 1999Particulars of mortgage/charge (3 pages)
18 February 1999Declaration of satisfaction of mortgage/charge (1 page)
12 January 1999Particulars of mortgage/charge (5 pages)
23 December 1998Secretary's particulars changed (1 page)
8 December 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
3 October 1998Particulars of mortgage/charge (4 pages)
3 September 1998Particulars of mortgage/charge (3 pages)
6 August 1998Auditors statement (1 page)
6 August 1998Auditor's resignation (1 page)
14 July 1998Director resigned (1 page)
9 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
30 June 1998New director appointed (2 pages)
25 June 1998Return made up to 30/05/98; full list of members (12 pages)
17 June 1998Director's particulars changed (1 page)
21 May 1998Full accounts made up to 31 December 1997 (28 pages)
23 February 1998New director appointed (2 pages)
19 January 1998Declaration of satisfaction of mortgage/charge (1 page)
19 January 1998New director appointed (2 pages)
6 January 1998Particulars of mortgage/charge (3 pages)
25 November 1997Particulars of mortgage/charge (4 pages)
15 October 1997Particulars of property mortgage/charge (7 pages)
23 September 1997Particulars of mortgage/charge (3 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Director resigned (1 page)
9 July 1997Return made up to 30/05/97; full list of members (10 pages)
5 July 1997Full accounts made up to 31 December 1996 (29 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
3 May 1997Particulars of mortgage/charge (3 pages)
19 March 1997Particulars of mortgage/charge (4 pages)
1 February 1997Particulars of mortgage/charge (3 pages)
26 November 1996Particulars of mortgage/charge (4 pages)
25 September 1996Particulars of mortgage/charge (3 pages)
25 September 1996Particulars of mortgage/charge (4 pages)
16 July 1996Return made up to 30/05/96; no change of members (10 pages)
9 July 1996Particulars of mortgage/charge (3 pages)
28 June 1996Director resigned (1 page)
14 June 1996Full accounts made up to 31 December 1995 (30 pages)
29 May 1996Particulars of mortgage/charge (3 pages)
25 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996Particulars of mortgage/charge (3 pages)
20 May 1996New secretary appointed (1 page)
20 May 1996Secretary resigned (1 page)
4 February 1996Memorandum and Articles of Association (67 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
21 December 1995Particulars of mortgage/charge (4 pages)
7 December 1995Particulars of mortgage/charge (5 pages)
12 July 1995Full accounts made up to 31 December 1994 (25 pages)
22 June 1995Return made up to 30/05/95; no change of members (9 pages)
14 March 1995Particulars of mortgage/charge (7 pages)
22 February 1995Particulars of mortgage/charge (3 pages)
15 November 1994Particulars of mortgage/charge (3 pages)
14 July 1994Full accounts made up to 31 December 1993 (25 pages)
12 July 1994New director appointed (2 pages)
23 June 1994Return made up to 30/05/94; full list of members (12 pages)
13 May 1994Particulars of property mortgage/charge (4 pages)
4 May 1994Particulars of mortgage/charge (3 pages)
8 December 1993Particulars of mortgage/charge (4 pages)
19 October 1993Particulars of mortgage/charge (9 pages)
11 September 1993Particulars of mortgage/charge (4 pages)
11 September 1993Particulars of mortgage/charge (4 pages)
11 September 1993Particulars of mortgage/charge (4 pages)
11 September 1993Particulars of mortgage/charge (4 pages)
11 September 1993Particulars of mortgage/charge (4 pages)
2 August 1993New director appointed (2 pages)
15 July 1993Particulars of mortgage/charge (3 pages)
6 July 1993Particulars of mortgage/charge (3 pages)
21 June 1993Full accounts made up to 31 December 1992 (24 pages)
16 June 1993Return made up to 30/05/93; change of members (13 pages)
17 May 1993New director appointed (2 pages)
8 August 1992Particulars of mortgage/charge (3 pages)
7 August 1992Particulars of mortgage/charge (3 pages)
21 July 1992Full accounts made up to 31 December 1991 (30 pages)
22 June 1992Return made up to 30/05/92; full list of members (12 pages)
3 June 1992Particulars of mortgage/charge (3 pages)
18 October 1991Particulars of mortgage/charge (3 pages)
24 September 1991Particulars of mortgage/charge (3 pages)
23 August 1991Particulars of mortgage/charge (3 pages)
21 August 1991Particulars of mortgage/charge (3 pages)
13 August 1991Particulars of mortgage/charge (3 pages)
24 July 1991Ad 10/07/91--------- £ si 50000000@1=50000000 £ ic 37273035/87273035 (2 pages)
24 July 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
24 July 1991Nc inc already adjusted 08/07/91 (1 page)
24 July 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1991Full accounts made up to 31 December 1990 (31 pages)
2 July 1991Return made up to 30/05/91; full list of members (10 pages)
2 July 1991Director resigned (2 pages)
26 June 1991Annual return made up to 30/05/91 (10 pages)
16 July 1990Particulars of mortgage/charge (4 pages)
16 July 1990Particulars of mortgage/charge (4 pages)
16 July 1990Full accounts made up to 31 December 1989 (28 pages)
24 January 1990Particulars of mortgage/charge (4 pages)
13 December 1989Particulars of mortgage/charge (3 pages)
10 July 1989Full accounts made up to 31 December 1988 (26 pages)
29 June 1989Return made up to 31/05/89; full list of members (9 pages)
23 March 1989Particulars of mortgage/charge (3 pages)
23 February 1989Particulars of mortgage/charge (3 pages)
30 August 1988Full group accounts made up to 31 December 1987 (24 pages)
26 August 1988Particulars of mortgage/charge (3 pages)
3 August 1988Particulars of mortgage/charge (3 pages)
19 July 1988Particulars of mortgage/charge (3 pages)
5 July 1988Return made up to 01/06/88; full list of members (11 pages)
9 July 1987Full accounts made up to 31 December 1986 (21 pages)
27 November 1986Particulars of mortgage/charge (3 pages)
4 August 1986Particulars of mortgage/charge (3 pages)
1 August 1986Particulars of mortgage/charge (3 pages)
1 August 1986Full accounts made up to 31 December 1985 (20 pages)
26 June 1985Accounts made up to 31 December 1984 (20 pages)
28 June 1984Accounts made up to 31 December 1983 (18 pages)
23 June 1982Annual return made up to 02/06/82 (5 pages)
22 May 1980Alter mem and arts (1 page)
10 January 1979Particulars of mortgage/charge (4 pages)
9 January 1979Particulars of property mortgage/charge (4 pages)
9 January 1979Particulars of mortgage/charge (4 pages)
23 May 1963Alter mem and arts (2 pages)
24 May 1954Resolution passed on (9 pages)
1 April 1920Incorporation (64 pages)
1 April 1920Certificate of incorporation (1 page)