Company NameGeneral Reversionary And Investment Company(The)
DirectorsLee Rhodri David Roberts and Richard John McIntyre
Company StatusActive
Company Number00190717
CategoryPrivate Unlimited Company
Incorporation Date16 June 1923(100 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Lee Rhodri David Roberts
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2019(96 years, 1 month after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Secretary NameMrs Karen Joanne McKay
StatusCurrent
Appointed29 March 2022(98 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Richard John McIntyre
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2022(99 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat, Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Robert Philippe Walther
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(68 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 October 2001)
RoleGroup Chief Executive
Country of ResidenceEngland
Correspondence AddressAshwells Barn
Chesham Lane
Chalfont St Giles
Buckinghamshire
HP8 4AS
Director NameRoger David Corley
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(68 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 April 1995)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Middleway
London
NW11 6SH
Director NameSir Douglas Morpeth
Date of BirthJune 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(68 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 April 1994)
RoleChartered Accountant
Correspondence AddressWinterden House
Shamley Green
Guildford
Surrey
GU5 0UD
Director NameEric William Hodson
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(68 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 January 1996)
RoleFinance Director
Correspondence AddressCourt House
Church Road Bitton
Bristol
Avon
BS15 6LJ
Secretary NameMrs Susan Annabel Margaret Fogarty
NationalityBritish
StatusResigned
Appointed02 May 1992(68 years, 11 months after company formation)
Appointment Duration8 years, 3 months (resigned 04 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Brantham Court
Manningtree
Essex
CO11 1PP
Director NameMrs Susan Annabel Margaret Fogarty
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(71 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 04 August 2000)
RoleGroup Solicitor Co Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables Brantham Court
Manningtree
Essex
CO11 1PP
Director NameMr Roland Gordon Ward
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1996(72 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 27 March 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressEquerrys House
Sherborne Stables
Cheltenham
Gloucestershire
GL54 3DW
Wales
Secretary NamePeter John Veale
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(77 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 December 2007)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Secretary NamePeter John Veale
NationalityBritish
StatusResigned
Appointed04 August 2000(77 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 December 2007)
RoleCompany Director
Correspondence Address17 Sullivan Road
Kennington
London
SE11 4UH
Director NameJohn Stephen Edwards
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(78 years after company formation)
Appointment Duration4 years, 8 months (resigned 24 February 2006)
RoleChief Executive Hbos Fs
Correspondence AddressEbbor House
Wookey Hole
Wells
Somerset
BA5 1AY
Director NameMr Keith William Abercromby
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(79 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2005)
RoleFinance Director Hbos Fs
Country of ResidenceEngland
Correspondence AddressSomerleaze House
Wookey
Wells
Somerset
BA5 1JU
Director NameJohn Spellman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2005(82 years, 4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 08 September 2006)
RoleCommercial Services Director
Correspondence Address1 The Hamlet
Lodge Lane Nailsea
Bristol
Avon
BS48 1BY
Director NameJoanne Dawson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2006(82 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 24 June 2009)
RoleCompany Director
Correspondence AddressThe Mound
Edinburgh
EH1 1YZ
Scotland
Director NameRobert Alan Devey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(83 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Langcliffe Avenue
Harrogate
North Yorkshire
HG2 8JQ
Secretary NameSally Mayer
StatusResigned
Appointed20 March 2009(85 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 29 May 2015)
RoleCompany Director
Correspondence AddressInsurance Division Secretariat Lloyds Banking Grou
The Mound
Edinburgh
EH1 1YZ
Scotland
Director NameMr John Van Der Wielen
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed24 June 2009(86 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 28 May 2010)
RoleCompany Director
Correspondence Address74 Arthur Road
Wimbledon
London
SW19 7DS
Director NameMr Trevor Anthony Leonard
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(86 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gables
School Lane Barrow Gurney
Bristol
Avon
BS48 3RZ
Director NameMr Neil Lindsay Nicholson Machray
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2010(87 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr James Edward Clatworthy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(87 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameAndrew Nicholas Davis
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(89 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 22 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr James Masson Black
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2013(90 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInsurance Division Secretariat Lloyds Banking Gro
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMiss Lauren Watt
StatusResigned
Appointed26 June 2015(92 years, 1 month after company formation)
Appointment Duration4 months, 1 week (resigned 04 November 2015)
RoleCompany Director
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameMrs Vicky Marie Smithard
StatusResigned
Appointed04 November 2015(92 years, 5 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 March 2022)
RoleCompany Director
Correspondence AddressInsurance Company Secretariat Lloyds Banking Group
69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMiss Marie Elaine Williams
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2016(92 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Director NameMr Sean William Lowther
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2016(93 years, 1 month after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHarbourside 10 Canons Way
Bristol
BS1 5LF
Director NameMr Ian Henry Price
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(95 years, 6 months after company formation)
Appointment Duration7 months (resigned 10 July 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressPort Hamilton 69 Morrison Street
Edinburgh
EH3 8YF
Scotland
Secretary NameHBOS Secretaries Limited (Corporation)
StatusResigned
Appointed28 December 2007(84 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 July 2008)
Correspondence AddressTrinity Road
Halifax
West Yorkshire
HX1 2RG

Contact

Websiteclericalmedical.co.uk

Location

Registered Address33 Old Broad Street
London
EC2N 1HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

8 at £100Clerical Medical Investment Group LTD
80.00%
Ordinary
1 at £100Insight Investment Management LTD
10.00%
Ordinary
1 at £100P.e.g. Investment Company LTD
10.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Charges

16 September 2005Delivered on: 23 September 2005
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 lak-ler (buildiers) LTD pension scheme to the chargee on any account whatsoever.
Particulars: Property k/a 21 bodmin road, wyken, coventry t/no WM618788. 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
29 July 2005Delivered on: 11 August 2005
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: By way of legal mortgage new trams social club 4 avon buildings lower bristol road bath. 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 August 2005Delivered on: 10 August 2005
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 city financial planning limited (2001) executive pension plan to the chargee under the terms of the aformentioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage 3 princes buildings george street bath t/n AV95649. 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
21 July 2005Delivered on: 10 August 2005
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 richmond electrotech LTD directors rbs (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1 willow court bracewell ave poulton-le-fylde. 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
16 May 2005Delivered on: 26 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of compurent LTD epp (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land & buildings on north east side of holmes street rochdale. 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
5 April 2005Delivered on: 13 April 2005
Persons entitled: Coutts & Company

Classification: A standard security which was presented for registration in scotland on 01 april 2005
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Unit 1 springkerse technology campus 5 borrowmeadow road stirling t/n STG48363.
Outstanding
16 March 2005Delivered on: 23 March 2005
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 kingston finishes limited epp (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 12/13 bishop lane hull t/no HS295946. 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
24 February 2005Delivered on: 16 March 2005
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 executive investment pension plan of james hall & co (holdings) limited to the chargee on any account whatsoever.
Particulars: Troutbeck service station troutbeck bridge windermere cumbria t/nos CU82674, CU93992, CU121687, CU121576, CU117746 and CU121574. 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
7 October 2004Delivered on: 11 February 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security which was presented for registration in scotland on 24 january 2005 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a and forming units 1-5 lovat place, queen elizabeth avenue, hillington estate, glasgow.
Outstanding
1 November 1991Delivered on: 13 November 1991
Persons entitled: Allied Irish Banks, P.L.C

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and the individuals named in the deed as co-trustees to the chargee except that the liabilities of the co. Shall be limited to the extent of its assets in the scheme.
Particulars: Land & premises on the south side of anderton rd. Smallheath birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
24 November 2004Delivered on: 15 December 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a or being land at leyton road stevenage herts t/nos part HD359799 and part HD416253 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.
Outstanding
25 June 2004Delivered on: 8 July 2004
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 dyneleven limited directors pension scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit at swinton meadows swinton mexbrough S64 8AB. 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
21 June 2004Delivered on: 25 June 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 oldland leisure pension fund to the chargee on any account whatsoever.
Particulars: 71 cowley road blackpool lancs t/no LA951265,. 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
7 June 2004Delivered on: 12 June 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the west side and land and buildings on the south west of birley vale avenue sheffield t/n syk 198321, SYK347765 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.
Outstanding
12 May 2004Delivered on: 28 May 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 noki retirement benefits scheme to the chargee on any account whatsoever.
Particulars: The f/h proeprty known as land at the back of 35 north view westbury park t/no BL71155 and part of 35 north view westbury park t/no AV24474. 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
21 April 2004Delivered on: 28 April 2004
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 westcourt rdbs to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 30 31 & 32 somerton industrial park newport road cowes isle of wight,. 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
20 January 2004Delivered on: 6 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: F/H property k/a unit c leamore close walsall. 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.
Outstanding
22 December 2003Delivered on: 5 January 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the milbury retirement benefits scheme (the customer) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as or being milbury precast and adjoining land lydney industrial estate harbour road lydney t/n gr 257873 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.
Outstanding
22 December 2003Delivered on: 30 December 2003
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 iml technical services LTD retirement benefits scheme (the trust) to the chargee on any account whatsoever.
Particulars: 78 southwark bridge road southwark london. 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
24 May 1991Delivered on: 13 June 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and warren george johnson and sandra johnson as trustee for the time being of the selective pension plan of hydrostatic testing consultants limited (the plan) to the chargee on any account whatsoever.
Particulars: Unit 427 ash road, wrexham industrial estate, wrexham, clwyd together with the plant machinery, fixtures and fittings furniture equipment implements and utensils now and in the future at the property.
Outstanding
28 November 2003Delivered on: 28 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees of potteries motor factors LTD rbs (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property k/a 11 wistaston road, crewe, cheshire.CW2 7RA t/n's CH257363, CH277050 & CH305658. 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
12 September 2003Delivered on: 18 September 2003
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 pacific valve company LTD ssas (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Cromford house (to be re-named pacific house) cromford street oldham OL1 4EA. 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
29 August 2003Delivered on: 5 September 2003
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
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 69 college road maidstone kent ME12 6SX.
Outstanding
29 August 2003Delivered on: 5 September 2003
Persons entitled: Norwich and Peterborough Building Society

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all rents licence or tenancy fees payable by any lessess licencee or tenant of any part of the property 69 college road maidstone kent ME14 6SX.
Outstanding
9 May 2003Delivered on: 28 May 2003
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 parkhal retirement benefit scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground floor shop and basement 26 andover road cheltenham gloucestershire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 April 2003Delivered on: 2 May 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £725,000.00 due or to become due from the company and ramesh kumar sharma, rita sharma, anil sharma, ritu sharma and amit sharma being trustees of the M.A.C. rk precision engineering pension plan to the chargee.
Particulars: Unit b bridge road industrial estate bridge road southall middlesex UB2 4AB limited to the assets held within the mac-rk precision engineering limited pension plan. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
10 March 2003Delivered on: 27 March 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of potteries motor factors LTD rbs (the trust) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 278 victoria road, fenton, stoke on trent, ST4 2HX. 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
11 February 2003Delivered on: 18 February 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and paul egerton murray and petronella susan murray to the chargee on any account whatsoever.
Particulars: The f/h property k/a lower ground floor of units 18 & 19 water lane industrial estate water lane storrington pulborough t/n WSX256974. 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
27 January 2003Delivered on: 7 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 64A and 64B ernest road carlton nottingham NB4 1LZ t/n NT239991 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.
Outstanding
22 January 2003Delivered on: 24 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due of the trustees from time to time of the newton park retirement benefits scheme to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the f/h property k/a land comprising of part of the former drakelow power station, walton road, drakelow, burton-on-trent, staffordshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
29 November 2002Delivered on: 17 December 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 unit 1 block d crane mead ware herts. 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.
Outstanding
15 November 2002Delivered on: 11 December 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: A standard security which was presented for registration in scotland on 28 november 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: 0.405 hectares, harlaw road, harlaw industrial estate, inverurie, aberdeenshire.
Outstanding
25 November 2002Delivered on: 4 December 2002
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 green umbrella retirement benefits scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the l/h property k/a links 4 the links business centre old woking road woking surrey GU22. 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
25 November 2002Delivered on: 27 November 2002
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 marvin limited (1990) executive benefit plan (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 3 morton peto road harfreys industrial estate great yarmouth norfolk t/no: NK171144. 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
25 September 2002Delivered on: 8 October 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 walton self administered pension scheme (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage the property k/a land and buildings at whitworth road, marston trading estate, frome, somerset, BA11 4BY. 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
30 September 2002Delivered on: 3 October 2002
Persons entitled: Yorkshire Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a unit 5 the office village cygnet park hampton peterborough.
Outstanding
21 August 2002Delivered on: 29 August 2002
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 executive investment pension plan of james hall & co (holdings) limited (the "trust")to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 60 hough lane leyland lancashire. 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
31 July 2002Delivered on: 2 August 2002
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 sherrington house,clifton rd,eccles; GM890977.
Outstanding
30 April 2002Delivered on: 14 May 2002
Persons entitled: First National Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north side of station road kelly bray callington cornwall t/no.CL564601.
Outstanding
28 March 2002Delivered on: 11 April 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
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 warwick court rossendale road earl shilton leicestershire t/no LT291815 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.
Outstanding
5 March 2002Delivered on: 20 March 2002
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 northern bus retirement benefit scheme (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Premises at north anston trading estate, haughton road, north anston, rotherham t/no. SYK426148. 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
21 February 2002Delivered on: 23 February 2002
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 gallaghers retirement benefits scheme (the "trust") to the chargee on any account whatsoever.
Particulars: 30-32 st mary street bridgwater somerset. 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
30 January 2002Delivered on: 19 February 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the debtor to the chargee on any account whatsoever.
Particulars: Units 9AND 10 orchard business centre vale road tonbridge kent TN9 1QG t/no K668335.. 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
28 January 2002Delivered on: 15 February 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 j g universal grinding limited retirement benefits scheme (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a the land and buildings on the north east side of bessemer road sheffield t/no. Syk 370281. 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
28 January 2002Delivered on: 15 February 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 j g universal grinding limited retirement benefits scheme (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a unit f, novo works, bessemer road, sheffield t/no. Syk 254479. 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
13 December 2000Delivered on: 23 December 2000
Persons entitled: Lloyds Tsb 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 l/h property k/a unit 16 webner industrial estate ettingshall road bilston wolverhampton. 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.
Outstanding
21 December 2000Delivered on: 22 December 2000
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 stephenson industrial estate coalville leicestershire t/no.LT326751. 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.
Outstanding
18 September 2000Delivered on: 6 October 2000
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: Triangle house 10 ringwood road longham ferndown dorset.
Outstanding
7 July 2000Delivered on: 20 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and/or richard john kirk, barbara christine wood and the general reversionary and investment company as trustees to the chargee on any account whatsoever.
Particulars: The freehold property known as land and buildings to rear of 18 church road (also known as church lane) teddington middlesex t/no: mx 113093, together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
7 July 2000Delivered on: 20 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company (as trustees), richard john kirk and barbara christine wood to the chargee on any account whatsoever.
Particulars: The freehold property known as sterling house 18 church road teddington middlesex title number TGL26566 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.
Outstanding
20 April 2000Delivered on: 27 April 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at nene parade wisbech cambridge t/n CB230589.
Outstanding
16 April 1998Delivered on: 24 April 1998
Persons entitled: Frederick William Day

Classification: Legal charge
Secured details: £140,000 due or to become due from the company to the chargee.
Particulars: Unit 4-5 (formerly unit 2) white lion industrial estate white lion road amersham with all buildings fixtures (including trade fixtures) erections fittings and fixed plant machinery with all improvements and additions.
Outstanding
20 March 1998Delivered on: 2 April 1998
Persons entitled: Aib Group (UK) PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company and/or denis logan and/or brian kyle to the chargee on any account whatsoever.
Particulars: The premises comprised in folio AN44467L county antrim being the premises at lissue industrial estate lisburn.
Outstanding
25 March 1998Delivered on: 27 March 1998
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 l/h property k/a unit 10 plato place parsons green london t/n NGL637766. 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.
Outstanding
25 March 1998Delivered on: 27 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company (as trustee of the nicholas clarke investments limited directors retirement benefits scheme) to the chargee on any account whatsoever.
Particulars: The l/h property k/a unit 7 plato place parsons green london t/n NGL637765. 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.
Outstanding
27 January 1998Delivered on: 29 January 1998
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
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 the transport depot birley vale avenue birley moor road sheffield t/n SYK198321 and SYK347765.
Outstanding
2 July 1997Delivered on: 19 July 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company (as trustee of orian engineering limited retirement benefits scheme) to the chargee on any account whatsoever.
Particulars: Land and buildings at 9 millway old mill lane industrial estate mansfield woodhouse t/no.NT238415. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 April 1997Delivered on: 7 April 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: The f/h land being land & buildings on the west side of clifton road eccles t/no GM507022 all covenants and rights affecting or concerning the property. See the mortgage charge document for full details.
Outstanding
10 March 1997Delivered on: 26 March 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company, peter belton and stephen butterworth, as trustees of p & d transport (goole) limited to the chargee on any account whatsoever.
Particulars: F/H land situate at larsen road, goole east yorkshire t/no: HS169955; the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property. Any shares or membership rights and any goodwill of any business and any rental or other money payable under any lease licence or other interest.
Outstanding
12 February 1997Delivered on: 14 February 1997
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the trustees for the time being of the oxford products limited executive pension scheme and the company to the chargee on any account whatsoever.
Particulars: Unit 6 cherwell business park station industrial estate kidlington oxfordshire with all rights,licences,guarantees,rent deposits contracts,deeds,goodwill of business and all pther payments. See the mortgage charge document for full details.
Outstanding
31 December 1996Delivered on: 18 January 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever limited to the extent of the company's assets comprised from time to time within the porter builders limited pension fund and which are under its control.
Particulars: Priory house monks ferry birkenhead the goodwill and connection of any business or businesses from time to time at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
1 November 1996Delivered on: 20 November 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
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 31 hurlbutt road heathcote industrial estate warwick with all buildings,fixtures,fittings,plant,machinery,goodwill of business and all book/other debts; all guarantees,licences or covenants and rights,etc; see form 395. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1996Delivered on: 17 October 1996
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31/35 hurlbutt road, heathcote industrial estate, warwick together with all buildings fixtures (including trade) fixed plant and machinery by way of fixed charge all book and other debts a by way of assignment the goodwill of the business and full benefit of all licences and guarantees. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
4 April 1996Delivered on: 23 April 1996
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from martin joseph kilroy, luigi francis marandola and the company as trustees of the claddah travel limited retirement benefit scheme 1996 to the chargee on any account whatsoever.
Particulars: 199 high street erdington birmingham B23 6SY t/n WK180275 and all buildings structures fixtures (including trade fixtures) fixed plant and machinery and equipment thereon, the right title and interest in any proceeds of any present or future insurances, any goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
15 January 1996Delivered on: 23 January 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company, edward james mather and janet anne mather to the chargee on any account whatsoever limited so far as the company is concerned to the assets for the time being comprised in the richmond electrotech limited director's retirement benefit scheme.
Particulars: Unit 1 willow court, bracewell avenue, poulton le fylde. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
Outstanding
14 August 1988Delivered on: 20 March 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge registered pursuant to an order of count dated 2/3/89
Secured details: All moneys due or to become due from the company and/or J.T. clough & son limited as trustees of the pension and life assurance plan for the directors of J. T. clough & son limited to midland bank PLC on any account whatsoever.
Particulars: Freehold 2 bridge street morpeth, northumberland.
Outstanding
3 September 1995Delivered on: 19 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and graeme hinchliffe, neal binstead and lee nuttall to the chargee on any account whatsoever, the liability of the company being limited to the extent of the assets of the bestplate gold plan 1991.
Particulars: Land lying to the north of lloyd street parkgate rotherham south yorkshire t/n SYK143188 assigns goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 June 1995Delivered on: 14 June 1995
Persons entitled: National Counties 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 on the east side of the denes ringmer east sussex t/no ESX32665 k/a soutdown works gilmers yard stenoak house newtown uckfield east sussext/no SX119294.
Outstanding
26 May 1995Delivered on: 8 June 1995
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company N.C.W. ridley,L.C.ridleyand P.H.straker as trustees for the time being of the london & lincolnshire pension trustees to the chargee on any account whatsoever.
Particulars: 185-191 odd nos rutland road sheffield with all fixtures and fittings. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Outstanding
21 April 1995Delivered on: 5 May 1995
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company, john victor edwards, james bernard edwards and roger david arnold lipman to the chargee on any account whatsoever.
Particulars: All that f/h property known as unit 4 blatchford road, horsham, west sussex.
Outstanding
20 March 1995Delivered on: 23 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or michael john wilkins, eric ronald newman, jacqueline conybeare as trustees for the cx access pension fund to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 5 cricketts lane industrial estate chippenham wilts together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
4 November 1994Delivered on: 23 November 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become from the company, alfred charles wheeler, susan mary nosko and john albert clark as trustees of the alphamet (UK) limited pension scheme to the chargee on any account whatsoever providing that the liabilities of the company shall be limited to the extent of the assets for the time being of the pension scheme.
Particulars: Unit 21 riverside the medway city estate chatham kent together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
21 September 1994Delivered on: 22 September 1994
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees to the chargee not exceeding the assets of the paul mason pension plan.
Particulars: The f/h office and premises as 7 new street retford nottinghamshire t/n NT256339.
Outstanding
23 November 1993Delivered on: 11 December 1993
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parcel of land containing 1189 sq yds together with buildings thereon london road oadby leicestershire.
Outstanding
30 June 1993Delivered on: 14 July 1993
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and michael john wilkins,eric ronald newman and jacqueline conybeare as trustees of cx access pension fund to the chargee on any account whatsoever.
Particulars: The f/h property being unit 5 cricketts lane industrial estate,chippenham wilts.together with all buildings and fixtures thereon by way of assignment the goodwill of the business (if any) carried on by the company at the above premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
30 April 1993Delivered on: 6 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from john gordon marrett,geraldine mary marett,maurice edward ricketts and the company as trustees of the world fluids limited retirement benefit scheme to the chargee.
Particulars: L/H property comprising land and buildings at north side monument road great yarmouth norfolk t/no NK73818 the proceeds of sale thereof with the goodwill of the business and with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 April 1993Delivered on: 6 May 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due from john gordon marett,geraldine mary marett,maurice edward ricketts and the company as trustees of the world fluids limited retirement benefit scheme to the chargee.
Particulars: F/H property k/as T2 hangar,shepherds grove industrial estate (west)stanton bury st edmunds suffolk the proceeds of sale thereof with the goodwill of the business and with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 May 1992Delivered on: 11 June 1992
Persons entitled: Allied Irish Banks P.L.C.

Classification: Legal mortgage
Secured details: All monies due from the mortgagor the company C.N.mclean A. mclean J.C.mclean being four of the trustees of merclean holdings LTD executive pension scheme to the bank on any account whatsoever not exceeding 750,000.
Particulars: Units 1-9 armoury trading estate small heath city of birmingham t/no. WM530153. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 May 1992Delivered on: 11 June 1992
Persons entitled: Allied Irish Banks, P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the mortgagor the company C.N.mclean A.mclean J.C.mclean being four of the trustees of merclean holdings LTD executive pension scheme to the bank on any account whatsoever not exceeding £750,000.
Particulars: Premises forming the site of the sydenham hotel golden hillock road small heath birmingham. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 2006Delivered on: 8 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the west side of A57 road, melandra road, brookfield, glossop, derbyshire t/no DY230150.
Outstanding
22 December 2005Delivered on: 5 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and martyn peter wiseman and anne julia mary wiseman to the chargee on any account whatsoever.
Particulars: F/H land being 26-32 west dock avenue, hull. 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
14 December 2005Delivered on: 20 December 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: F/H property k/a 52 - 68 stamford road tottenham london t/n's EGL331373 EGL264960 and MX272728.
Outstanding
7 December 2005Delivered on: 14 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees for the time being of the polham controls limited (2002) small self administered scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Block e bath bridge business park, bath road, bridgewater.
Outstanding
30 November 2005Delivered on: 1 December 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: F/H property k/a land and buidlings on the north side of bradley lane standish wigan t/no GM880416.
Outstanding
11 November 2005Delivered on: 26 November 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and graham robert amerigo and kimberley jane amerigo and kevin barry amerigo to the chargee on any account whatsoever.
Particulars: F/H offices & workshop and adjacent land at hawarden avenue leicester. 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
4 October 2005Delivered on: 6 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and jeremy richard leach and ruth leach as trustees for the time being of sage roofing limited pension scheme to the chargee.
Particulars: F/H unit 3 sycamore court birmingham road allesley coventry. 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
3 August 2005Delivered on: 4 October 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: F/H property k/a unit 3 aragon park foster avenue dunstable bedfordshire.
Outstanding
7 November 1991Delivered on: 22 November 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the the trustees to the chargee on any account whatsoever.
Particulars: 1)Land & buildings on the north west side of mount pleasant & the south east side of basford rd old basford nottingham 2)land being the former sites of nos.39,39A,41,43,45 & 47 basford rd & part of the site of no 22 mount pleasant old basford nottingham.
Outstanding
16 January 1987Delivered on: 4 February 1987
Persons entitled: Norwich General Trust Limited

Classification: Legal charge
Secured details: £55,000 and all monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 178, station road, addlestone chertsey surrey.
Outstanding
6 December 1990Delivered on: 21 December 1990
Satisfied on: 13 June 1997
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: Units 5 and 6 east dock street, dundee in the county of angus.
Fully Satisfied
13 June 1990Delivered on: 29 June 1990
Satisfied on: 13 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company ian loudon barry, margaret barry and alan john ernest bull as trustee of the trident pension scheme to the chargee on any account whatsoever.
Particulars: Land at trident business park attleborough nuneaton.
Fully Satisfied
5 June 2001Delivered on: 21 June 2001
Satisfied on: 23 January 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and paul egerton murray and petronella susan murray to the chargee on any account whatsoever.
Particulars: The f/h property at unit 18 lower ground floor water lane trading estate robell way off water lane storrington. 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 October 1989Delivered on: 8 November 1989
Satisfied on: 13 June 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company and geoffrey edward ross and mark william ross to the chargee on any account whatsoever.
Particulars: Unit 15 willow court, sandwell business park oldbury west midlands.
Fully Satisfied
14 April 1989Delivered on: 17 April 1989
Satisfied on: 13 June 1997
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustee of the lendeco quality foods limited pension plan to the chargee on any account whatsoever.
Particulars: Land situate on the south side of chaddock lane, tyldesley manchester title no.gm 307313.
Fully Satisfied
12 February 1997Delivered on: 14 February 1997
Satisfied on: 1 December 2004
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the trustees for the time being of the oxford products limited executive pension scheme and the company to the chargee on any account whatsoever.
Particulars: Unit 5 cherwell business park station industrial estate kidlington oxfordshire with all rights,licences,guarantees,rent deposits contracts,deeds,goodwill of business and all other payments. See the mortgage charge document for full details.
Fully Satisfied
23 March 1994Delivered on: 31 March 1994
Satisfied on: 13 June 1997
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of the chevron traffic management limited small self administered scheme to the chargee on any account whatsoever.
Particulars: All that f/h land on the south side of road from caerwent to crick monmouth gwent t/n WA261736 and the present and future 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
23 March 1994Delivered on: 30 March 1994
Satisfied on: 13 June 1997
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 chevron traffic management limited small self administered scheme to the chargee on any account whatsoever.
Particulars: All that f/h land and premises k/as 14 castle street rugby warwickshire.t/no.WK271201 the present or future goodwill of any business carried on at the property. 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
28 February 1994Delivered on: 2 March 1994
Satisfied on: 12 April 1995
Persons entitled: Mckenzie Management Limited

Classification: Legal charge
Secured details: £25,000.00 due or to become due from the company to the chargee.
Particulars: All that f/h property sterling house,18 church road,teddington middlesex.
Fully Satisfied
10 October 1988Delivered on: 26 October 1988
Satisfied on: 17 May 1989
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of chaddock lane, tyldesley manchester t/no. Gm 307313. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 January 1993Delivered on: 3 February 1993
Satisfied on: 13 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: The property k/as land on the north side of druids lane,kings heath,birmingham.t/no.WM559742.
Fully Satisfied
26 August 1992Delivered on: 28 August 1992
Satisfied on: 13 June 1997
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company,michael dennis young and andrew john day to the chargee under the terms of the mortgage deed.
Particulars: All that f/h property k/as 32 the green richmond upon thames surrey.together with all buildings erections fixtures fittings and fixed plant and machinery thereon and all improvements and additions thereto.
Fully Satisfied
20 December 1991Delivered on: 3 January 1992
Satisfied on: 13 June 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due from the co. & the other parties named in the legal charge as "mortgagor" to the chargee on any account whatsoever.
Particulars: F/H property k/a 265 aylestone road leicester t/no.LT167331.
Fully Satisfied

Filing History

26 June 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
30 January 2020Director's details changed for Mr Sean William Lowther on 17 January 2020 (2 pages)
11 July 2019Termination of appointment of Ian Henry Price as a director on 10 July 2019 (1 page)
11 July 2019Appointment of Mr Lee Rhodri David Roberts as a director on 10 July 2019 (2 pages)
17 June 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 December 2018Appointment of Mr Ian Henry Price as a director on 5 December 2018 (2 pages)
5 December 2018Termination of appointment of Marie Elaine Williams as a director on 5 December 2018 (1 page)
26 July 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
2 May 2018Confirmation statement made on 1 May 2018 with updates (4 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
6 July 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
18 July 2016Appointment of Mr Sean Lowther as a director on 24 June 2016 (2 pages)
18 July 2016Appointment of Mr Sean Lowther as a director on 24 June 2016 (2 pages)
12 July 2016Termination of appointment of James Masson Black as a director on 25 June 2016 (1 page)
12 July 2016Termination of appointment of James Masson Black as a director on 25 June 2016 (1 page)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
17 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(5 pages)
19 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(5 pages)
23 March 2016Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages)
23 March 2016Appointment of Miss Marie Elaine Williams as a director on 10 March 2016 (2 pages)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
8 March 2016Termination of appointment of James Edward Clatworthy as a director on 29 February 2016 (1 page)
6 November 2015Appointment of Mrs Vicky Marie Smithard as a secretary on 4 November 2015 (2 pages)
6 November 2015Appointment of Mrs Vicky Marie Smithard as a secretary on 4 November 2015 (2 pages)
6 November 2015Termination of appointment of Lauren Watt as a secretary on 4 November 2015 (1 page)
6 November 2015Termination of appointment of Lauren Watt as a secretary on 4 November 2015 (1 page)
6 November 2015Appointment of Mrs Vicky Marie Smithard as a secretary on 4 November 2015 (2 pages)
6 November 2015Termination of appointment of Lauren Watt as a secretary on 4 November 2015 (1 page)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
15 July 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
26 June 2015Appointment of Miss Lauren Watt as a secretary on 26 June 2015 (2 pages)
26 June 2015Appointment of Miss Lauren Watt as a secretary on 26 June 2015 (2 pages)
29 May 2015Termination of appointment of Sally Mayer as a secretary on 29 May 2015 (1 page)
29 May 2015Termination of appointment of Sally Mayer as a secretary on 29 May 2015 (1 page)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
19 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,000
(5 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
11 June 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
20 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1,000
(5 pages)
28 November 2013Director's details changed for Jim Masson Black on 28 November 2013 (2 pages)
28 November 2013Director's details changed for Jim Masson Black on 28 November 2013 (2 pages)
25 November 2013Appointment of Jim Masson Black as a director (2 pages)
25 November 2013Appointment of Jim Masson Black as a director (2 pages)
25 November 2013Termination of appointment of Andrew Davis as a director (1 page)
25 November 2013Termination of appointment of Andrew Davis as a director (1 page)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
26 June 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
8 April 2013Termination of appointment of Neil Machray as a director (1 page)
8 April 2013Appointment of Andrew Nicholas Davis as a director (2 pages)
8 April 2013Appointment of Andrew Nicholas Davis as a director (2 pages)
8 April 2013Termination of appointment of Neil Machray as a director (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
17 November 2011Secretary's details changed for Sally Mayer on 16 November 2011 (2 pages)
17 November 2011Secretary's details changed for Sally Mayer on 16 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Neil Lindsay Nicholson Machray on 8 November 2011 (2 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
22 September 2011Director's details changed for James Edward Clatworthy on 6 September 2011 (3 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
25 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
12 April 2011Secretary's details changed for Sally Mayer on 11 April 2011 (2 pages)
12 April 2011Secretary's details changed for Sally Mayer on 11 April 2011 (2 pages)
12 January 2011Termination of appointment of Trevor Leonard as a director (1 page)
12 January 2011Termination of appointment of Trevor Leonard as a director (1 page)
12 January 2011Appointment of James Edward Clatworthy as a director (2 pages)
12 January 2011Appointment of James Edward Clatworthy as a director (2 pages)
7 July 2010Director's details changed for Mr Neil Lindsay Nicholson Machray on 24 June 2010 (3 pages)
7 July 2010Director's details changed for Mr Neil Lindsay Nicholson Machray on 24 June 2010 (3 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
9 June 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
3 June 2010Termination of appointment of John Wielen as a director (1 page)
3 June 2010Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages)
3 June 2010Termination of appointment of John Wielen as a director (1 page)
3 June 2010Appointment of Mr Neil Lindsay Nicholson Machray as a director (2 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
15 July 2009Director appointed trevor anthony leonard (2 pages)
15 July 2009Director appointed john van der wielen (1 page)
15 July 2009Director appointed john van der wielen (1 page)
15 July 2009Director appointed trevor anthony leonard (2 pages)
14 July 2009Appointment terminated director robert devey (1 page)
14 July 2009Appointment terminated director joanne dawson (1 page)
14 July 2009Appointment terminated director joanne dawson (1 page)
14 July 2009Appointment terminated director robert devey (1 page)
27 May 2009Section 519 quoted (1 page)
27 May 2009Section 519 quoted (1 page)
13 May 2009Auditor's resignation (1 page)
13 May 2009Auditor's resignation (1 page)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
5 May 2009Return made up to 02/05/09; full list of members (4 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
30 March 2009Appointment terminated director peter veale (1 page)
30 March 2009Appointment terminated secretary peter veale (1 page)
30 March 2009Appointment terminated secretary peter veale (1 page)
30 March 2009Secretary appointed sally mayer (1 page)
30 March 2009Appointment terminated director peter veale (1 page)
30 March 2009Secretary appointed sally mayer (1 page)
21 July 2008Secretary appointed peter john veale (2 pages)
21 July 2008Secretary appointed peter john veale (2 pages)
16 July 2008Appointment terminated secretary hbos secretaries LIMITED (1 page)
16 July 2008Appointment terminated secretary hbos secretaries LIMITED (1 page)
23 June 2008Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page)
23 June 2008Secretary's change of particulars / halifax secretaries LIMITED / 20/05/2008 (1 page)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (11 pages)
19 May 2008Return made up to 02/05/08; full list of members (6 pages)
19 May 2008Return made up to 02/05/08; full list of members (6 pages)
15 January 2008Secretary resigned (1 page)
15 January 2008Secretary resigned (1 page)
15 January 2008New secretary appointed (2 pages)
15 January 2008New secretary appointed (2 pages)
22 July 2007Full accounts made up to 31 December 2006 (18 pages)
22 July 2007Full accounts made up to 31 December 2006 (18 pages)
21 June 2007Return made up to 02/05/07; full list of members (6 pages)
21 June 2007Return made up to 02/05/07; full list of members (6 pages)
28 March 2007Director's particulars changed (1 page)
28 March 2007Director's particulars changed (1 page)
30 October 2006New director appointed (3 pages)
30 October 2006New director appointed (3 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
23 June 2006Full accounts made up to 31 December 2005 (18 pages)
23 June 2006Full accounts made up to 31 December 2005 (18 pages)
5 June 2006Return made up to 02/05/06; full list of members (6 pages)
5 June 2006Return made up to 02/05/06; full list of members (6 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006New director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
7 April 2006Director resigned (1 page)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
20 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
14 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
1 December 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
26 November 2005Particulars of mortgage/charge (3 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (8 pages)
4 October 2005Particulars of mortgage/charge (8 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
26 May 2005Particulars of mortgage/charge (3 pages)
16 May 2005Return made up to 02/05/05; full list of members (6 pages)
16 May 2005Return made up to 02/05/05; full list of members (6 pages)
18 April 2005Director's particulars changed (1 page)
18 April 2005Director's particulars changed (1 page)
13 April 2005Particulars of mortgage/charge (5 pages)
13 April 2005Particulars of mortgage/charge (5 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
23 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Full accounts made up to 31 December 2004 (13 pages)
15 March 2005Full accounts made up to 31 December 2004 (13 pages)
11 February 2005Particulars of mortgage/charge (5 pages)
11 February 2005Particulars of mortgage/charge (5 pages)
15 December 2004Particulars of mortgage/charge (5 pages)
15 December 2004Particulars of mortgage/charge (5 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
1 December 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
8 July 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
12 June 2004Particulars of mortgage/charge (5 pages)
12 June 2004Particulars of mortgage/charge (5 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
28 May 2004Particulars of mortgage/charge (3 pages)
26 May 2004Return made up to 02/05/04; full list of members (6 pages)
26 May 2004Return made up to 02/05/04; full list of members (6 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
6 March 2004Full accounts made up to 31 December 2003 (13 pages)
6 March 2004Full accounts made up to 31 December 2003 (13 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
5 January 2004Particulars of mortgage/charge (5 pages)
5 January 2004Particulars of mortgage/charge (5 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
28 November 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
18 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
5 September 2003Particulars of mortgage/charge (3 pages)
28 May 2003Particulars of mortgage/charge (4 pages)
28 May 2003Particulars of mortgage/charge (4 pages)
21 May 2003Return made up to 02/05/03; full list of members (6 pages)
21 May 2003Return made up to 02/05/03; full list of members (6 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
2 May 2003Particulars of mortgage/charge (3 pages)
30 April 2003New director appointed (3 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (3 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
27 March 2003Full accounts made up to 31 December 2002 (14 pages)
27 March 2003Full accounts made up to 31 December 2002 (14 pages)
27 March 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
18 February 2003Particulars of mortgage/charge (3 pages)
7 February 2003Particulars of mortgage/charge (5 pages)
7 February 2003Particulars of mortgage/charge (5 pages)
24 January 2003Particulars of mortgage/charge (7 pages)
24 January 2003Particulars of mortgage/charge (7 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2002Particulars of mortgage/charge (5 pages)
17 December 2002Particulars of mortgage/charge (5 pages)
12 December 2002Director's particulars changed (1 page)
12 December 2002Director's particulars changed (1 page)
11 December 2002Particulars of mortgage/charge (5 pages)
11 December 2002Particulars of mortgage/charge (5 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
4 December 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
27 November 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
8 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
3 October 2002Particulars of mortgage/charge (4 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
29 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
2 August 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
14 May 2002Particulars of mortgage/charge (3 pages)
9 May 2002Return made up to 02/05/02; full list of members (8 pages)
9 May 2002Return made up to 02/05/02; full list of members (8 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
11 April 2002Particulars of mortgage/charge (5 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
20 March 2002Particulars of mortgage/charge (3 pages)
9 March 2002Full accounts made up to 31 December 2001 (13 pages)
9 March 2002Full accounts made up to 31 December 2001 (13 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
23 February 2002Particulars of mortgage/charge (3 pages)
19 February 2002Particulars of mortgage/charge (6 pages)
19 February 2002Particulars of mortgage/charge (6 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
14 November 2001Director resigned (1 page)
14 November 2001Director resigned (1 page)
17 September 2001Secretary's particulars changed;director's particulars changed (1 page)
17 September 2001Secretary's particulars changed;director's particulars changed (1 page)
2 July 2001New director appointed (3 pages)
2 July 2001New director appointed (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
21 June 2001Particulars of mortgage/charge (3 pages)
15 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 May 2001Return made up to 02/05/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 May 2001Full accounts made up to 31 December 2000 (13 pages)
4 May 2001Full accounts made up to 31 December 2000 (13 pages)
2 April 2001Registered office changed on 02/04/01 from: 15 st james's square london SW1Y 4LQ (1 page)
2 April 2001Registered office changed on 02/04/01 from: 15 st james's square london SW1Y 4LQ (1 page)
23 December 2000Particulars of mortgage/charge (5 pages)
23 December 2000Particulars of mortgage/charge (5 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
14 August 2000New secretary appointed;new director appointed (2 pages)
14 August 2000Secretary resigned (1 page)
14 August 2000Secretary resigned (1 page)
14 August 2000New secretary appointed;new director appointed (2 pages)
20 July 2000Particulars of mortgage/charge (5 pages)
20 July 2000Particulars of mortgage/charge (5 pages)
20 July 2000Particulars of mortgage/charge (5 pages)
20 July 2000Particulars of mortgage/charge (5 pages)
22 May 2000Return made up to 02/05/00; full list of members (7 pages)
22 May 2000Return made up to 02/05/00; full list of members (7 pages)
4 May 2000Full accounts made up to 31 December 1999 (15 pages)
4 May 2000Full accounts made up to 31 December 1999 (15 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
9 August 1999Full accounts made up to 31 December 1998 (12 pages)
9 August 1999Full accounts made up to 31 December 1998 (12 pages)
13 May 1999Return made up to 02/05/99; no change of members (4 pages)
13 May 1999Return made up to 02/05/99; no change of members (4 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 November 1998Full accounts made up to 31 December 1997 (12 pages)
2 June 1998Return made up to 02/05/98; full list of members (9 pages)
2 June 1998Return made up to 02/05/98; full list of members (9 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
24 April 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (4 pages)
27 March 1998Particulars of mortgage/charge (4 pages)
29 January 1998Particulars of mortgage/charge (8 pages)
29 January 1998Particulars of mortgage/charge (8 pages)
25 January 1998Auditor's resignation (1 page)
25 January 1998Auditor's resignation (1 page)
19 July 1997Particulars of mortgage/charge (3 pages)
19 July 1997Particulars of mortgage/charge (3 pages)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
13 June 1997Declaration of satisfaction of mortgage/charge (1 page)
5 June 1997Full accounts made up to 31 December 1996 (13 pages)
5 June 1997Return made up to 02/05/97; no change of members (13 pages)
5 June 1997Return made up to 02/05/97; no change of members (13 pages)
5 June 1997Full accounts made up to 31 December 1996 (13 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
7 April 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
18 January 1997Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (5 pages)
20 November 1996Particulars of mortgage/charge (5 pages)
17 October 1996Particulars of mortgage/charge (4 pages)
17 October 1996Particulars of mortgage/charge (4 pages)
23 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 1996Full accounts made up to 31 December 1995 (12 pages)
23 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 1996Full accounts made up to 31 December 1995 (12 pages)
23 April 1996Particulars of mortgage/charge (7 pages)
23 April 1996Particulars of mortgage/charge (7 pages)
1 March 1996New director appointed (1 page)
1 March 1996Director resigned (5 pages)
1 March 1996New director appointed (1 page)
1 March 1996Director resigned (5 pages)
19 September 1995Particulars of mortgage/charge (20 pages)
19 September 1995Particulars of mortgage/charge (20 pages)
23 June 1995Full accounts made up to 31 December 1994 (14 pages)
23 June 1995Full accounts made up to 31 December 1994 (14 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
14 June 1995Particulars of mortgage/charge (4 pages)
2 June 1995Director resigned;new director appointed (2 pages)
2 June 1995Director resigned;new director appointed (2 pages)
5 May 1995Particulars of mortgage/charge (6 pages)
5 May 1995Particulars of mortgage/charge (6 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
23 March 1995Particulars of mortgage/charge (10 pages)
11 December 1993Particulars of mortgage/charge (3 pages)
11 December 1993Particulars of mortgage/charge (3 pages)
22 November 1991Particulars of mortgage/charge (3 pages)
22 November 1991Particulars of mortgage/charge (3 pages)
13 November 1991Particulars of mortgage/charge (3 pages)
13 November 1991Particulars of mortgage/charge (3 pages)
4 February 1987Particulars of mortgage/charge (3 pages)
4 February 1987Particulars of mortgage/charge (3 pages)
1 May 1984Articles of association (46 pages)
1 May 1984Articles of association (46 pages)
4 January 1973Memorandum of association (3 pages)
4 January 1973Memorandum of association (3 pages)
3 May 1911Memorandum and Articles of Association (38 pages)
3 May 1911Memorandum and Articles of Association (38 pages)
13 December 1901Certificate of incorporation (1 page)
13 December 1901Certificate of incorporation (1 page)