Company NameLenham Storage Company Limited
Company StatusActive
Company Number00463800
CategoryPrivate Limited Company
Incorporation Date22 January 1949(75 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Rodney Frederic Tolhurst
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 1991(42 years, 10 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Keith Nicholas Abrehart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 1996(47 years, 2 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Anthony Michael Burgess
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2001(52 years, 8 months after company formation)
Appointment Duration22 years, 7 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Andrew Charles Fulcher
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(54 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleOperational Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Christopher Frederick Tolhurst
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2003(54 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleIT Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMrs Dorothy Janet Abrehart
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2004(55 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Secretary NameMr Anthony Michael Burgess
NationalityBritish
StatusCurrent
Appointed03 November 2004(55 years, 9 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Stephen Leslie Phibbs
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(58 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Ian Rose
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(70 years, 3 months after company formation)
Appointment Duration5 years
RoleProduction  Quality Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameKenneth Anthony Chapman
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(42 years, 10 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 April 1998)
RoleSales Director
Correspondence AddressBrigstowe Old Ham Lane
Lenham
Maidstone
Kent
ME17 2LR
Director NameMr Paul Farren
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(42 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 11 May 2001)
RoleFinancial Director
Correspondence AddressHomefields
Marden Road
Staplehurst
Kent
TN12 0PE
Director NameAllan Flood
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(42 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 January 1999)
RoleCompany Director
Correspondence Address42 Robins Avenue
Lenham
Maidstone
Kent
ME17 2HP
Director NameMaurice Bert Reynolds
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(42 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 May 2002)
RoleCompany Director
Correspondence Address10 Westmorland Road
Maidstone
Kent
ME15 8BE
Director NameGeoffrey David Wood
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(42 years, 10 months after company formation)
Appointment Duration10 years, 5 months (resigned 06 May 2002)
RoleCompany Director
Correspondence Address4 Clifton Close
Maidstone
Kent
ME14 5HA
Secretary NameMrs Dorothy Janet Abrehart
NationalityBritish
StatusResigned
Appointed14 November 1991(42 years, 10 months after company formation)
Appointment Duration12 years, 11 months (resigned 03 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Mill Lane
Frittenden
Cranbrook
Kent
TN17 2DR
Director NameArnold Trevor Farrin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(50 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 July 2003)
RoleCompany Director
Correspondence AddressFirland 32 Tower Lane
Bearsted
Maidstone
Kent
ME14 4JH

Contact

Websitelenhamstorage.co.uk

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1k at £1Dorothy Janet Abrehart
50.00%
Ordinary
1k at £1Rodney Frederic Tolhurst
50.00%
Ordinary

Financials

Year2014
Turnover£30,474,886
Gross Profit£5,188,405
Net Worth£12,829,738
Cash£180,986
Current Liabilities£10,370,274

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryFull
Accounts Year End31 August

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Charges

9 April 1982Delivered on: 21 April 1982
Satisfied on: 28 March 1996
Persons entitled: Williams & Glyns Bank PLC.

Classification: Deed
Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 12.1.78.
Particulars: First fixed charge on all book & other debts.
Fully Satisfied
27 May 1981Delivered on: 1 June 1981
Satisfied on: 28 March 1996
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at weyhill, southampton referred to as the former goods yard forming part of the land comprised in an indenture dated 7/9/1881 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
18 May 1978Delivered on: 20 May 1978
Satisfied on: 28 March 1996
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital, & all fixtures (including trade fixtures) fixed plant & machinery. Land & buildings on S.E. & W. side of ham lane & land to SE. & west of factory lane lenham kent. Title nos K131600 k 416132, K327791, K256538 (see doc M40).
Fully Satisfied
12 January 1978Delivered on: 27 January 1978
Satisfied on: 28 March 1996
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the S.E. side of ham lane, land to the S.E. side of factory lane; land & buildings on the west side of ham lane. Title nos:- k 131600 k 327791 k 416132. fixed and floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital. Tog. With all fixtures plant and machinery (see doc M48).
Fully Satisfied
13 June 1975Delivered on: 24 June 1975
Satisfied on: 28 March 1996
Persons entitled: Birchin Lane Nominees LTD.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) all that freehold land on the west side of ham lane, lenham, maidstone, kent 2) all fixed & movable plant machinery & fixtures. Implements & utensils from time to time therein or thereon.
Fully Satisfied
31 October 1969Delivered on: 3 November 1969
Satisfied on: 28 March 1996
Persons entitled: Williams Deacon's Bank LTD

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 south side of ham lane lenham, kent.
Fully Satisfied
7 September 1962Delivered on: 14 September 1962
Satisfied on: 28 March 1996
Persons entitled: Birchin Lane Nominees.

Classification: Charge
Secured details: For further securing all moneys due etc to williams decaon's bank LTD. Secured by a debenture dated 22/5/58.
Particulars: Land at lenham, part of pond farm, lenham kent. Title no. K 131600.
Fully Satisfied
25 March 1997Delivered on: 10 April 1997
Satisfied on: 18 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between beverley blake and national westminster bank PLC (2) the said beverley blake charging as trustee for the company by virtue of a resolution dated 21.11.1995
Secured details: All monies due or to become due from lenham storage company limited to the chargee on any account whatsoever.
Particulars: The freehold property known as 1 strathfield road andover hants. And the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
17 February 1997Delivered on: 25 February 1997
Satisfied on: 18 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the depot ham lane lenham maidstone kent title number K758896 the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
18 January 1996Delivered on: 8 February 1996
Satisfied on: 18 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £3,325,000.
Particulars: F/Hold property known as brigstowe ham lane lenham maidstone kent and the proceeds of sale thereof; t/no k 252026. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 November 1995Delivered on: 8 December 1995
Satisfied on: 18 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage (made between rodney frederic tolhurst and national westminster bank PLC the said rodney frederic tolhurst charging as trustee for the company by virtue of a resolution dated 21ST november 1995)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £40,000.
Particulars: F/H property k/a 3 robins avenue lenham maidstone kent t/no K140560 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 November 1995Delivered on: 8 December 1995
Satisfied on: 18 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage (made between rodney frederic tolhurst and national westminster bank PLC the said rodney frederic tolhurst charging as trustee for the company by virtue of a resolution dated 21ST november 1995)
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 on the south east side of ham lane lenham maidstone kent t/no K748931 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
21 November 1995Delivered on: 8 December 1995
Satisfied on: 18 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage (made between rodney frederic tolhurst and national westminster bank PLC the said rodney frederic tolhurst charging as trustee for the company by virtue of a resolution dated 21ST november 1995)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £40,000.
Particulars: F/H property k/a hazel grove lodge lane & land lying to the south west of lodge lane chute forest wiltshire t/no WT16903 & WT16904 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 November 1995Delivered on: 21 November 1995
Satisfied on: 18 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 21 st lukes road maidstone kent t/no: K118087 and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
16 December 1994Delivered on: 5 January 1995
Satisfied on: 22 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from lenham storage (southern) limited to the chargee on any account whatsoever provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £1,115,000.
Particulars: F/H property k/a land situate at weyhill andover hampshire and the proceeds of sale thereof together with the proceeds of sale thereof and goodwill of the company and full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
1 March 1961Delivered on: 17 March 1961
Satisfied on: 28 March 1996
Persons entitled: Williams Deacon's Bank LTD.

Classification: Charge
Secured details: All moneys due etc.
Particulars: 2.375A. of land at N.W. of lenham station, lenham,kent.
Fully Satisfied
16 December 1994Delivered on: 4 January 1995
Satisfied on: 25 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between rodney frederic tolhurst charging as trustee for the company by virtue of a resolution and the bank
Secured details: All monies due or to become due from the company to the chargee provided that the total amount recoverable in relation thereto under this mortgage shall not exceed £4,750,000.
Particulars: The f/h property k/as 1 grants cottages ham lane lenham kent.t/no.K330795 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 March 1994Delivered on: 31 March 1994
Satisfied on: 22 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings on the west side of ham lane lenham maidstone kent t/no K416132 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 March 1994Delivered on: 31 March 1994
Satisfied on: 22 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 42 robins ave, lenham maidstone kent t/no K171643 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 March 1994Delivered on: 31 March 1994
Satisfied on: 22 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land & buildings on the south east side of ham lane lenham kent t/no K131600 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 March 1994Delivered on: 31 March 1994
Satisfied on: 22 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the west of factory lane lenham maidstone kent t/no K256538 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 March 1994Delivered on: 31 March 1994
Satisfied on: 22 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land to the south east side of factory lane lenham t/no K327791 and the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 March 1994Delivered on: 31 March 1994
Satisfied on: 22 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a electricity sub station on the west side of factory lane lenham maidstone kent t/no K158496 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
29 March 1994Delivered on: 31 March 1994
Satisfied on: 18 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the north west of factory lane lenham maidstone kent t/no K403554 & the proceeds of sale with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 October 1993Delivered on: 11 November 1993
Satisfied on: 22 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
26 May 1982Delivered on: 29 May 1982
Satisfied on: 28 March 1996
Persons entitled: Williams & Glyns Bank PLC.

Classification: Deed
Secured details: For further securing all monies due or to become due from the company to the chargee supplemental to a debenture dated 18 may 1978.
Particulars: First fixed charge on all bookdebts and other debts (please see doc M52).
Fully Satisfied
22 May 1958Delivered on: 11 June 1958
Satisfied on: 28 March 1996
Persons entitled: Birchin Lane Nominees LTD.

Classification: Debenture
Secured details: All moneys due etc to williams deacons bank LTD.
Particulars: Undertaking and goodwill and all property present and future including uncalled capital. Fixed plant and machinery.
Fully Satisfied
22 November 2021Delivered on: 24 November 2021
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
8 September 2021Delivered on: 8 September 2021
Persons entitled: Barclays Security Trustees Limited

Classification: A registered charge
Particulars: 25 beacon road, lenham, maidstone, kent as registered at hm land registry under title numbers K169936 and TT73856.
Outstanding
8 September 2021Delivered on: 8 September 2021
Persons entitled: Barclays Security Trustees Limited

Classification: A registered charge
Particulars: Education house, drywall industrial estate castle road eurolink sittingbourne registered at the land registry under title number K795681.
Outstanding
10 October 2014Delivered on: 23 October 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 6 grants cottage old ham lane lenham maidstone.
Outstanding
12 April 2013Delivered on: 23 April 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property k/a phase 1 and phase 2 22 castle road eurolink industrial centre sittingbourne kent. Notification of addition to or amendment of charge.
Outstanding
5 September 2008Delivered on: 6 September 2008
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 5 grants cottages, old ham lane, lenham, maidstone, kent t/no K292430.
Outstanding
28 January 2008Delivered on: 29 January 2008
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 3 grants cottages, old ham lane, lenham, maidstone, kent t/no K402835.
Outstanding
4 January 2008Delivered on: 5 January 2008
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 thacker gate old ham lane lenham maidstone kent.
Outstanding
10 August 2007Delivered on: 11 August 2007
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 4 grants cottages old ham lane lenham kent.
Outstanding
8 June 1999Delivered on: 15 June 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 June 1999Delivered on: 15 June 1999
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: Land lying to north west of factory lane,lenham,kent; K403554.
Outstanding
8 June 1999Delivered on: 15 June 1999
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: The site of the electricity sub-station on west side of factory lane,lenham,kent; K158496.
Outstanding
8 June 1999Delivered on: 15 June 1999
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: Land lying to west of factory lane,lenham,kent; K256538.
Outstanding
8 June 1999Delivered on: 15 June 1999
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: Depot,ham lane,lenham,kent; K131600.
Outstanding
8 June 1999Delivered on: 15 June 1999
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: The depot,ham lane,lenham,maidstone,kent; K758896.
Outstanding
8 June 1999Delivered on: 15 June 1999
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: Land on south east side of factory lane,lenham,kent; K327791.
Outstanding
8 June 1999Delivered on: 15 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-6 cole terrace and land/blds on west side of ham lane,lenham,kent; K416132.
Outstanding
8 June 1999Delivered on: 15 June 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and rodney frederick tolhurst as trustee for the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south east side of ham lane,lenham,kent; K748931.
Outstanding
29 May 1998Delivered on: 30 May 1998
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £95,380 and all other sums due from the company to the chargee.
Particulars: Fixed charge over 2XCURTAINSIDED trailer incorporating dynamic middle and lifting roof,ser/nos: 782 and 783. see the mortgage charge document for full details.
Outstanding

Filing History

26 June 2023Termination of appointment of Christopher Frederick Tolhurst as a director on 17 May 2023 (1 page)
27 April 2023Full accounts made up to 31 August 2022 (41 pages)
3 February 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
6 June 2022Full accounts made up to 31 August 2021 (41 pages)
9 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
24 November 2021Registration of charge 004638000046, created on 22 November 2021 (84 pages)
10 November 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
8 September 2021Registration of charge 004638000045, created on 8 September 2021 (51 pages)
8 September 2021Registration of charge 004638000044, created on 8 September 2021 (51 pages)
13 May 2021Full accounts made up to 31 August 2020 (35 pages)
8 January 2021Satisfaction of charge 28 in full (1 page)
23 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
8 June 2020Full accounts made up to 31 August 2019 (30 pages)
21 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
7 November 2019Change of details for Mr Rodney Frederic Tolhurst as a person with significant control on 7 November 2019 (2 pages)
7 November 2019Director's details changed for Mr Keith Nicholas Abrehart on 7 November 2019 (2 pages)
3 October 2019Director's details changed for Mr Rodney Frederic Tolhurst on 27 September 2019 (2 pages)
31 May 2019Appointment of Mr Ian Rose as a director on 15 April 2019 (2 pages)
24 May 2019Full accounts made up to 31 August 2018 (30 pages)
20 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
21 May 2018Full accounts made up to 31 August 2017 (33 pages)
20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
6 June 2017Full accounts made up to 31 August 2016 (33 pages)
6 June 2017Full accounts made up to 31 August 2016 (33 pages)
22 November 2016Director's details changed for Mr Rodney Frederic Tolhurst on 3 October 2016 (2 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
22 November 2016Director's details changed for Mr Rodney Frederic Tolhurst on 3 October 2016 (2 pages)
22 November 2016Confirmation statement made on 6 November 2016 with updates (7 pages)
18 May 2016Full accounts made up to 31 August 2015 (24 pages)
18 May 2016Full accounts made up to 31 August 2015 (24 pages)
20 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,002
(10 pages)
20 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,002
(10 pages)
20 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 2,002
(10 pages)
6 June 2015Full accounts made up to 31 August 2014 (24 pages)
6 June 2015Full accounts made up to 31 August 2014 (24 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,002
(10 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,002
(10 pages)
12 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2,002
(10 pages)
23 October 2014Registration of charge 004638000043, created on 10 October 2014 (12 pages)
23 October 2014Registration of charge 004638000043, created on 10 October 2014 (12 pages)
15 May 2014Full accounts made up to 31 August 2013 (24 pages)
15 May 2014Full accounts made up to 31 August 2013 (24 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,002
(10 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,002
(10 pages)
13 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,002
(10 pages)
17 May 2013Full accounts made up to 31 August 2012 (24 pages)
17 May 2013Full accounts made up to 31 August 2012 (24 pages)
23 April 2013Registration of charge 004638000042 (12 pages)
23 April 2013Registration of charge 004638000042 (12 pages)
6 December 2012Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8LQ on 6 December 2012 (1 page)
6 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (10 pages)
6 December 2012Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8LQ on 6 December 2012 (1 page)
6 December 2012Registered office address changed from Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8LQ on 6 December 2012 (1 page)
6 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (10 pages)
6 December 2012Annual return made up to 6 November 2012 with a full list of shareholders (10 pages)
7 June 2012Full accounts made up to 31 August 2011 (23 pages)
7 June 2012Full accounts made up to 31 August 2011 (23 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (10 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (10 pages)
29 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (10 pages)
11 March 2011Full accounts made up to 31 August 2010 (23 pages)
11 March 2011Full accounts made up to 31 August 2010 (23 pages)
6 December 2010Director's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (10 pages)
6 December 2010Director's details changed for Mr Andrew Charles Fulcher on 1 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (10 pages)
6 December 2010Director's details changed for Mr Andrew Charles Fulcher on 1 November 2010 (2 pages)
6 December 2010Director's details changed for Mrs Dorothy Janet Abrehart on 1 November 2010 (2 pages)
6 December 2010Director's details changed for Mrs Dorothy Janet Abrehart on 1 November 2010 (2 pages)
6 December 2010Director's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages)
6 December 2010Director's details changed for Mrs Dorothy Janet Abrehart on 1 November 2010 (2 pages)
6 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (10 pages)
6 December 2010Director's details changed for Mr Andrew Charles Fulcher on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Stephen Leslie Phibbs on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Christopher Frederick Tolhurst on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Christopher Frederick Tolhurst on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Rodney Frederic Tolhurst on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Stephen Leslie Phibbs on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Rodney Frederic Tolhurst on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Keith Nicholas Abrehart on 1 November 2010 (2 pages)
3 December 2010Secretary's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages)
3 December 2010Secretary's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Rodney Frederic Tolhurst on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Christopher Frederick Tolhurst on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Keith Nicholas Abrehart on 1 November 2010 (2 pages)
3 December 2010Secretary's details changed for Mr Anthony Michael Burgess on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Stephen Leslie Phibbs on 1 November 2010 (2 pages)
3 December 2010Director's details changed for Mr Keith Nicholas Abrehart on 1 November 2010 (2 pages)
26 April 2010Full accounts made up to 31 August 2009 (22 pages)
26 April 2010Full accounts made up to 31 August 2009 (22 pages)
6 November 2009Director's details changed for Anthony Michael Burgess on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Frederick Tolhurst on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Stephen Leslie Phibbs on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (8 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Mrs Dorothy Janet Abrehart on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Anthony Michael Burgess on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mrs Dorothy Janet Abrehart on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Keith Nicholas Abrehart on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Keith Nicholas Abrehart on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (8 pages)
6 November 2009Director's details changed for Andrew Charles Fulcher on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew Charles Fulcher on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Stephen Leslie Phibbs on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Rodney Frederic Tolhurst on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Frederick Tolhurst on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Keith Nicholas Abrehart on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Rodney Frederic Tolhurst on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Stephen Leslie Phibbs on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Christopher Frederick Tolhurst on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Anthony Michael Burgess on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Mrs Dorothy Janet Abrehart on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Andrew Charles Fulcher on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Rodney Frederic Tolhurst on 6 November 2009 (2 pages)
28 April 2009Full accounts made up to 31 August 2008 (21 pages)
28 April 2009Full accounts made up to 31 August 2008 (21 pages)
9 December 2008Return made up to 06/11/08; full list of members (5 pages)
9 December 2008Return made up to 06/11/08; full list of members (5 pages)
8 December 2008Location of register of members (1 page)
8 December 2008Location of register of members (1 page)
6 September 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 41 (3 pages)
6 May 2008Director and secretary's change of particulars / anthony burgess / 16/04/2008 (1 page)
6 May 2008Director and secretary's change of particulars / anthony burgess / 16/04/2008 (1 page)
20 March 2008Full accounts made up to 31 August 2007 (22 pages)
20 March 2008Full accounts made up to 31 August 2007 (22 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
29 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 January 2008Particulars of mortgage/charge (3 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
14 November 2007Return made up to 06/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 November 2007Return made up to 06/11/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
6 June 2007Full accounts made up to 31 August 2006 (29 pages)
6 June 2007Full accounts made up to 31 August 2006 (29 pages)
28 April 2007Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
28 April 2007Registered office changed on 28/04/07 from: 115 kingston road leatherhead surrey KT22 7SU (1 page)
29 November 2006Return made up to 06/11/06; full list of members (9 pages)
29 November 2006Return made up to 06/11/06; full list of members (9 pages)
15 February 2006Full accounts made up to 31 August 2005 (23 pages)
15 February 2006Full accounts made up to 31 August 2005 (23 pages)
8 December 2005Return made up to 06/11/05; full list of members (9 pages)
8 December 2005Return made up to 06/11/05; full list of members (9 pages)
1 March 2005Full accounts made up to 31 August 2004 (23 pages)
1 March 2005Full accounts made up to 31 August 2004 (23 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
30 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2004Secretary resigned (1 page)
11 November 2004New secretary appointed (1 page)
11 November 2004New secretary appointed (1 page)
11 November 2004Secretary resigned (1 page)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
6 February 2004Full accounts made up to 31 August 2003 (24 pages)
6 February 2004Full accounts made up to 31 August 2003 (24 pages)
26 November 2003Return made up to 06/11/03; full list of members (8 pages)
26 November 2003Return made up to 06/11/03; full list of members (8 pages)
29 September 2003Director's particulars changed (1 page)
29 September 2003New director appointed (1 page)
29 September 2003Director's particulars changed (1 page)
29 September 2003New director appointed (1 page)
29 September 2003New director appointed (1 page)
29 September 2003New director appointed (1 page)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
30 January 2003Full accounts made up to 31 August 2002 (23 pages)
30 January 2003Full accounts made up to 31 August 2002 (23 pages)
7 December 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 December 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
22 November 2002Declaration of satisfaction of mortgage/charge (1 page)
25 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
3 July 2002Full accounts made up to 31 August 2001 (24 pages)
3 July 2002Full accounts made up to 31 August 2001 (24 pages)
19 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 December 2001Return made up to 06/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 December 2001New director appointed (2 pages)
17 December 2001New director appointed (2 pages)
31 May 2001Full accounts made up to 31 August 2000 (21 pages)
31 May 2001Full accounts made up to 31 August 2000 (21 pages)
31 May 2001Director resigned (1 page)
31 May 2001Director resigned (1 page)
5 December 2000Return made up to 06/11/00; full list of members (8 pages)
5 December 2000Return made up to 06/11/00; full list of members (8 pages)
19 June 2000Full accounts made up to 31 August 1999 (20 pages)
19 June 2000Full accounts made up to 31 August 1999 (20 pages)
24 December 1999Return made up to 06/11/99; full list of members (8 pages)
24 December 1999Return made up to 06/11/99; full list of members (8 pages)
20 June 1999Full accounts made up to 31 August 1998 (19 pages)
20 June 1999Full accounts made up to 31 August 1998 (19 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
15 June 1999Particulars of mortgage/charge (3 pages)
1 April 1999New director appointed (2 pages)
1 April 1999New director appointed (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999Director resigned (1 page)
7 January 1999Return made up to 06/11/98; full list of members (11 pages)
7 January 1999Return made up to 06/11/98; full list of members (11 pages)
7 January 1999Director resigned (1 page)
7 January 1999Director resigned (1 page)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
21 April 1998Full accounts made up to 31 August 1997 (20 pages)
21 April 1998Full accounts made up to 31 August 1997 (20 pages)
5 December 1997Return made up to 06/11/97; no change of members (7 pages)
5 December 1997Return made up to 06/11/97; no change of members (7 pages)
30 October 1997Full accounts made up to 31 January 1997 (19 pages)
30 October 1997Full accounts made up to 31 January 1997 (19 pages)
25 May 1997Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page)
25 May 1997Accounting reference date shortened from 31/01/98 to 31/08/97 (1 page)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1996Return made up to 06/11/96; no change of members (6 pages)
13 November 1996Return made up to 06/11/96; no change of members (6 pages)
23 September 1996Full accounts made up to 31 January 1996 (20 pages)
23 September 1996Full accounts made up to 31 January 1996 (20 pages)
13 April 1996New director appointed (2 pages)
13 April 1996New director appointed (2 pages)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 February 1996Particulars of mortgage/charge (3 pages)
8 February 1996Particulars of mortgage/charge (3 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
8 December 1995Particulars of mortgage/charge (4 pages)
6 December 1995Return made up to 14/11/95; full list of members (10 pages)
6 December 1995Return made up to 14/11/95; full list of members (10 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
21 November 1995Particulars of mortgage/charge (4 pages)
8 September 1995Full accounts made up to 31 January 1995 (22 pages)
8 September 1995Full accounts made up to 31 January 1995 (22 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
21 May 1990Secretary resigned;new secretary appointed (2 pages)
21 May 1990Secretary resigned;new secretary appointed (2 pages)
22 January 1949Incorporation (16 pages)