Company NameGUS Carter Limited
DirectorPhilip Le-Grice
Company StatusActive
Company Number00613410
CategoryPrivate Limited Company
Incorporation Date22 October 1958(65 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Philip Le-Grice
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(62 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMs Elizabeth Ann Bisby
StatusCurrent
Appointed04 November 2022(64 years after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NamePamela Mary Trewhitt
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(33 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 07 April 1995)
RoleCompany Chairman
Correspondence Address39 Cleadon Lea
Cleadon
Sunderland
Tyne & Wear
SR6 7TQ
Director NameNigel John Trewhitt
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(33 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 1996)
RoleManager
Correspondence Address12 Batt House Road
Stocksfield
Northumberland
NE43 7RA
Director NameNicholas David Trewhitt
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(33 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 05 July 1996)
RoleBookmaker
Correspondence AddressThe Paddock
Slaley
Hexham
Northumberland
NE47 0AD
Director NameJacqueline Trewhitt
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(33 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1995)
RoleCompany Director
Correspondence AddressThe Paddock
Slaley
Hexham
Northumberland
NE47 0AD
Secretary NameNigel John Trewhitt
NationalityBritish
StatusResigned
Appointed26 April 1992(33 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address12 Batt House Road
Stocksfield
Northumberland
NE43 7RA
Director NameMr David Alexander Gilthorpe
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1995(36 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLady Park Farm Cottage Lady Park
Gateshead
Tyne & Wear
NE11 0HD
Secretary NameMr David Alexander Gilthorpe
NationalityBritish
StatusResigned
Appointed17 March 1995(36 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 July 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLady Park Farm Cottage Lady Park
Gateshead
Tyne & Wear
NE11 0HD
Director NameAlan Mordain
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(36 years, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 26 February 1996)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence Address8 West Park Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RR
Director NameMr Gordon William Hodgson
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1995(36 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 1996)
RoleChartered Accountant
Correspondence AddressBramble House
Easington Lane
Houghton Le Spring
Tyne & Wear
DH5 0QX
Director NameMr Thomas Allen Lowry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(37 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
Smithy Lane Mouldsworth
Chester
CH3 8AR
Wales
Director NameMr Paul Anthony Olive
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(37 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address338 Midgeland Road
Marton
Blackpool
Lancashire
FY4 5HZ
Director NameLord Leonard Steinberg
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(37 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address20 Carrwood
Halebarns
Altrincham
Cheshire
WA15 0EE
Director NameMr John Samuel Whittaker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(37 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 29 September 1999)
RoleCompany Director
Correspondence Address8 Moss Lea
Tarleton
Preston
Lancashire
PR4 6BH
Director NameMr Charles Michael Kershaw
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed17 June 1996(37 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 January 1999)
RoleCompany Director
Correspondence Address9 Reid Court
Little Sutton
Wirral
Merseyside
L66 1SB
Secretary NameMr Thomas Allen Lowry
NationalityBritish
StatusResigned
Appointed17 June 1996(37 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
Smithy Lane Mouldsworth
Chester
CH3 8AR
Wales
Secretary NameSarah-Jane Goulbourne
NationalityBritish
StatusResigned
Appointed20 May 1999(40 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 2005)
RoleSolicitor
Correspondence Address36 Wynnstay Lane
Marford
Wrexham
Clwyd
LL12 8LG
Wales
Director NameMr Alan Michael Riddy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(40 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 February 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Well Lane, Mollington
Chester
Cheshire
CH1 6LD
Wales
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2005(46 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(46 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(46 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed18 June 2005(46 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(47 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressFlat 2 161 Eardley Road
Streatham
London
SW16 6BB
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(48 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(48 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(49 years after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(51 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(54 years, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(57 years, 11 months after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(59 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(59 years, 11 months after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(60 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(60 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2019(60 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2020(61 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameMr Simon James Callander
StatusResigned
Appointed25 March 2020(61 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Director NameMs Josie-Azzara Havita
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2022(63 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bedford Avenue
London
W1C 3AU
Secretary NameMs Josie-Azzara Havita
StatusResigned
Appointed21 June 2022(63 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 04 November 2022)
RoleCompany Director
Correspondence AddressOne Bedford Avenue
London
W1C 3AU

Contact

Websitewilliamhillplc.com
Telephone029 00000000
Telephone regionCardiff

Location

Registered Address1 Bedford Avenue
London
WC1B 3AU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

15.9m at £0.2Willstan Racing Holdings LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return21 September 2023 (7 months ago)
Next Return Due5 October 2024 (5 months, 2 weeks from now)

Charges

1 September 1993Delivered on: 9 September 1993
Satisfied on: 27 July 1994
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: 114 the avenue seaham durham.
Fully Satisfied
22 June 1993Delivered on: 29 June 1993
Satisfied on: 27 July 1994
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: 94 the broadway grindon sunderland tyne and wear t/n ty 284862.
Fully Satisfied
8 March 1993Delivered on: 16 March 1993
Satisfied on: 27 July 1994
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: 8 market place, bishop auckland, durham t/no. DU179233 and the goodwill of the business.
Fully Satisfied
8 March 1993Delivered on: 16 March 1993
Satisfied on: 27 July 1994
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: 76 front street, chester le street, durham, county durham and the goodwill of the business.
Fully Satisfied
8 March 1993Delivered on: 16 March 1993
Satisfied on: 27 July 1994
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: Farringdon social club, farringdon, sunderland, tyne and wear and the goodwill of the business.
Fully Satisfied
8 March 1993Delivered on: 16 March 1993
Satisfied on: 27 July 1994
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: 17 and a half talbot terrace, durham road, birtley, tyne and wear and the goodwill of the business.
Fully Satisfied
11 January 1993Delivered on: 21 January 1993
Satisfied on: 27 July 1994
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: 59 to 61 (odd) acklam rd,middlesbrough,cleveland. T/no.ce 906362 goodwill of business.
Fully Satisfied
30 December 1992Delivered on: 13 January 1993
Satisfied on: 31 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold--139/141 linthorpe rd,middlesbrough. T/no.ce 113375.
Fully Satisfied
30 December 1992Delivered on: 13 January 1993
Satisfied on: 27 July 1994
Persons entitled: Tsb 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--139/141 linthorpe rd,middlesbrough.and any covenant agreement or undertaking for road making or road charges or other private street improvement or drainage expenses........all rights.....see form 395.
Fully Satisfied
16 October 1992Delivered on: 31 October 1992
Satisfied on: 27 July 1994
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: 272 stanhope st,newcastle upon tyne.
Fully Satisfied
1 February 1984Delivered on: 8 February 1984
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: 32 & 33 blind lane silksworth sunderland tyne & wear. Title nos TY88670 & TY120415 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 October 1992Delivered on: 31 October 1992
Satisfied on: 27 July 1994
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: Priory social club,412 marton rd, middlesbrough,cleveland and the goodwill of the business.
Fully Satisfied
14 October 1992Delivered on: 31 October 1992
Satisfied on: 27 July 1994
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: St francis social club 200 acklam rd middlesbrough,cleveland.goodwill of the business.
Fully Satisfied
6 October 1992Delivered on: 26 October 1992
Satisfied on: 27 July 1994
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: 257 high street east,wallsend,tyne and wear. Goodwill of business.
Fully Satisfied
20 July 1992Delivered on: 28 July 1992
Satisfied on: 7 January 1994
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: 22 windsor terrace, grangetown, sunderland, tyne and wear T.no.ty 36510.
Fully Satisfied
17 March 1992Delivered on: 24 March 1992
Satisfied on: 27 July 1994
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: 10 haymarket,newcastle upon tyne,tyne and wear. By way of assignment the goodwill.
Fully Satisfied
11 March 1992Delivered on: 20 March 1992
Satisfied on: 27 July 1994
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: 4 and 4 1/2 holmeside,sunderland,tyne and wear.,by way of assignment all the goodwill of the business.
Fully Satisfied
28 November 1991Delivered on: 12 December 1991
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies standing to the credit of an account with the bank designated with reference to the company.
Fully Satisfied
30 November 1991Delivered on: 12 December 1991
Satisfied on: 12 December 1992
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: All monies standing to the credit of the company.
Fully Satisfied
14 November 1991Delivered on: 4 December 1991
Satisfied on: 27 July 1994
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: Lower ground floors of number six,cockerton green,darlington,durham.also the goodwill of the business.
Fully Satisfied
14 November 1991Delivered on: 26 November 1991
Satisfied on: 2 August 1994
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: 16 st.lukes terrace pavillion, sunderland tyne and wear.
Fully Satisfied
30 September 1983Delivered on: 6 October 1983
Persons entitled: Allied Irish Banks Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 front street sacriston chester-le-street co. Durham title no du 104554 all stocks shares & securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
14 November 1991Delivered on: 26 November 1991
Satisfied on: 31 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 church st., Blyth, northumberland by way of assignment the goodwill of the business.
Fully Satisfied
2 October 1991Delivered on: 11 October 1991
Satisfied on: 27 July 1994
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: Betting office premises adjacent to the balloon hotel, blakelaw, newcast-upon-tyne, tyne and wear. Assignment of all the goodwill of the business.
Fully Satisfied
18 September 1991Delivered on: 26 September 1991
Satisfied on: 27 July 1994
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: Legal mortgage over licensed betting shop adjoining the club premises at bexhill road, town end farm, sunderland, of all goodwill of the business.
Fully Satisfied
7 August 1991Delivered on: 23 August 1991
Satisfied on: 31 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 2 church street, blyth, northumberland, t/no. ND64107 and by way of assignment the goodwill of the business.
Fully Satisfied
31 May 1991Delivered on: 21 June 1991
Satisfied on: 31 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) ayresome quoit and air rifle working mens club, addington drive, pallister park middlesborough cleveland 2) assignment of the goodwill of the business at the premises.
Fully Satisfied
31 May 1991Delivered on: 21 June 1991
Satisfied on: 27 July 1994
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) unit 2, 19 brierley road blyth northumberland 2) and assignment of all the goodwill of the business carried on at the premises.
Fully Satisfied
24 June 1991Delivered on: 10 June 1991
Satisfied on: 27 July 1994
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: Unit 1B cruddas park newcastle upon tyne tyne and wear by way of assignment the goodwill of the business.
Fully Satisfied
24 June 1991Delivered on: 10 June 1991
Satisfied on: 27 July 1994
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: 130 station road wallsend tyne & wear by way of assignment the goodwill of the business.
Fully Satisfied
23 April 1991Delivered on: 8 May 1991
Satisfied on: 7 January 1994
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: 6 marland buildings middlesborough cleveland the goodwill of the business (if any).
Fully Satisfied
2 April 1991Delivered on: 17 April 1991
Satisfied on: 7 January 1994
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: 84 high street marske by the sea cleveland all the goodwill of the business.
Fully Satisfied
26 May 1983Delivered on: 15 June 1983
Satisfied on: 12 December 1992
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: Premises at 17 grove sq,leyburn,north yorkshire.
Fully Satisfied
2 April 1991Delivered on: 17 April 1991
Satisfied on: 27 July 1994
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: 14 woods terrace east murton durham all the goodwill of the business.
Fully Satisfied
2 April 1991Delivered on: 17 April 1991
Satisfied on: 27 July 1994
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: 2 millbank terrace redcar cleveland. The goodwill of the business.
Fully Satisfied
2 April 1991Delivered on: 17 April 1991
Satisfied on: 27 July 1994
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: All that piece of land k/a the horse and jockey hotel stockton on tees cleveland all the goodwill of the business.
Fully Satisfied
2 April 1991Delivered on: 17 April 1991
Satisfied on: 27 July 1994
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: 117 shields road byker tyne and wear all the goodwill of the business.
Fully Satisfied
2 April 1991Delivered on: 17 April 1991
Satisfied on: 27 July 1994
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 at ravenscourt road red house sunderland k/a 37 & 39 ravenscourt road sunderland tyne and wear all the goodwill of the business.
Fully Satisfied
2 April 1991Delivered on: 17 April 1991
Satisfied on: 27 July 1994
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: Shop and rooms on ground floor 182 hylton road sunderland tyne and wear all the goodwill of the business.
Fully Satisfied
2 April 1991Delivered on: 17 April 1991
Satisfied on: 27 July 1994
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: Ground floor shop and premises k/a 39 church stret seaham durham all the goodwill of the business.
Fully Satisfied
2 April 1991Delivered on: 17 April 1991
Satisfied on: 7 January 1994
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: 7 frederick street south shields tyne and wear all the goodwill of the business.
Fully Satisfied
2 April 1991Delivered on: 17 April 1991
Satisfied on: 27 July 1994
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: 35 the precinct wesley court blaydon tyne and wear. All the goodwill of the business.
Fully Satisfied
12 December 1990Delivered on: 28 December 1990
Satisfied on: 27 July 1994
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 6 cheapside spennymoor co. Durham t/no. Du 114812.
Fully Satisfied
13 May 1983Delivered on: 21 May 1983
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: £16,100 & all monies due or to become due from the company to the chargee.
Particulars: F/H land office & premises known as no 17 grove square leyburn north yorkshire.
Fully Satisfied
23 August 1990Delivered on: 11 September 1990
Satisfied on: 27 July 1994
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: 34 sea road, fulwell sunderland tyne & wear t/n ty 155734.
Fully Satisfied
3 September 1990Delivered on: 6 September 1990
Satisfied on: 12 December 1992
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: Unit 1B cruddas park, shopping centre, newcastle upon tyne.
Fully Satisfied
12 July 1990Delivered on: 19 July 1990
Satisfied on: 27 July 1994
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: 6 the square front street whickham, newcastle-upon-tyne.
Fully Satisfied
12 July 1990Delivered on: 19 July 1990
Satisfied on: 27 July 1994
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: All that ground floor premises at and known as 115 tynemouth road high howdon, wallsend. North tyneside, tyne & wear.
Fully Satisfied
26 April 1990Delivered on: 4 May 1990
Satisfied on: 27 July 1994
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: L/H land :- 94, the broadway, sunderland. T/n :- du 45905.
Fully Satisfied
26 February 1990Delivered on: 7 March 1990
Satisfied on: 27 July 1994
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 157 chester road sunderland tyne & wear t/n TY23850.
Fully Satisfied
26 February 1990Delivered on: 7 March 1990
Satisfied on: 27 July 1994
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 41 riddell terrace (aka 1 coxlodge road) coxlodge. Gosforth. Newcastle upon tyne tyne & wear t/n TY13946.
Fully Satisfied
26 February 1990Delivered on: 7 March 1990
Satisfied on: 27 July 1994
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 124/126 station road wallsend tyne & wear t/n ty 72963.
Fully Satisfied
26 February 1990Delivered on: 7 March 1990
Satisfied on: 27 July 1994
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 9, merton road ponteland, northumberland.
Fully Satisfied
10 November 1989Delivered on: 14 November 1989
Satisfied on: 27 July 1994
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: 8/10 cheapside spennymoor t/no. DU114813.
Fully Satisfied
27 May 1982Delivered on: 9 June 1982
Satisfied on: 27 July 1994
Persons entitled: Barclays Bank PLC

Classification: Further 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 & floating charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl. Trade fixtures) fixed plant & machinery.
Fully Satisfied
18 September 1989Delivered on: 20 September 1989
Satisfied on: 27 July 1994
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 1/2 bakehouse hill darlington.
Fully Satisfied
5 June 1989Delivered on: 19 June 1989
Satisfied on: 12 November 1991
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: 74/75 rudyard street north shields tyne & wear.
Fully Satisfied
5 June 1989Delivered on: 19 June 1989
Satisfied on: 27 July 1994
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: 34 & 36 front street chirton, north shields tyne & wear.
Fully Satisfied
5 June 1989Delivered on: 19 June 1989
Satisfied on: 27 July 1994
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: 253 southwick road sunderland tyne & wear.
Fully Satisfied
20 April 1989Delivered on: 2 May 1989
Satisfied on: 6 June 1989
Persons entitled:
Dorothy Maureen Little.
Olive Florence Lovell

Classification: Agreement
Secured details: £1,000,000 due from the company to charge.
Particulars: The company's assets.
Fully Satisfied
1 February 1989Delivered on: 10 February 1989
Satisfied on: 31 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 and 34 chiswick square hylton castle sundeerland tyne and wear t/n ty 58275.
Fully Satisfied
1 February 1989Delivered on: 10 February 1989
Satisfied on: 7 January 1994
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: 159 coatsworth road gateshead tyne & wear t/n ty 116039.
Fully Satisfied
1 February 1989Delivered on: 10 February 1989
Satisfied on: 7 January 1994
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: 446 marton road middlesbrough cleveland t/n ce 280239.
Fully Satisfied
1 February 1989Delivered on: 10 February 1989
Satisfied on: 15 June 1991
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: 22 blackhills road hordon durham t/n du 61857.
Fully Satisfied
1 February 1989Delivered on: 10 February 1989
Satisfied on: 27 July 1994
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: 34/34 1/2 front street tynemouth tyne & wear t/n ty 109477.
Fully Satisfied
5 July 1979Delivered on: 24 July 1979
Satisfied on: 31 May 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31, norfolk street, sunderland. Tyne and wear title no ty 62178.
Fully Satisfied
1 February 1989Delivered on: 10 February 1989
Satisfied on: 27 July 1994
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: 40, 40A, 40B, 40C hawthorn road ashington northumberland t/n nd 29518.
Fully Satisfied
1 February 1989Delivered on: 10 February 1989
Satisfied on: 27 July 1994
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: 29 windsor terrace grangetown sunderland tyne & wear t/n ty 25296.
Fully Satisfied
1 February 1989Delivered on: 10 February 1989
Satisfied on: 27 July 1994
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: 123 parliament road middlesbrough cleveland t/n ce 23566.
Fully Satisfied
1 February 1989Delivered on: 10 February 1989
Satisfied on: 27 July 1994
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: 50/60 the green sunderland tyne & wear t/n du 952.
Fully Satisfied
1 February 1989Delivered on: 10 February 1989
Satisfied on: 13 June 1990
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: 40 woods terrace murton durham t/n du 101347.
Fully Satisfied
1 February 1989Delivered on: 10 February 1989
Satisfied on: 7 January 1994
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: 19 ethel terrace sunderland tyne & wear t/n du 26960.
Fully Satisfied
1 February 1989Delivered on: 10 February 1989
Satisfied on: 12 December 1992
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: 16 st.lukes terrace,pallion,sunderland.
Fully Satisfied
1 February 1989Delivered on: 10 February 1989
Satisfied on: 27 March 1989
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: 5 high street stoketon-on-tees cleveland.
Fully Satisfied
1 February 1989Delivered on: 10 February 1989
Satisfied on: 27 July 1994
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: 33 and 34 chiswick square hylton castle sunderland tyne & wear t/n ty 58275.
Fully Satisfied
28 November 1988Delivered on: 8 December 1988
Satisfied on: 5 October 1989
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: 40A and 40B east view baldon colliery tyne and wear. Title no: ty 201539.
Fully Satisfied
26 October 1978Delivered on: 3 November 1978
Satisfied on: 27 July 1994
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: 32 norfolk street sunderland tyne & wear title no ty 7589.
Fully Satisfied
29 November 1988Delivered on: 1 December 1988
Satisfied on: 27 July 1994
Persons entitled: William Sinclair Martin

Classification: Debenture
Secured details: £1,200,000 due from the company to the chargee under the terms of the charge.
Particulars: Floating charge over including goodwill. Undertaking and all property and assets.
Fully Satisfied
9 November 1988Delivered on: 15 November 1988
Satisfied on: 27 July 1994
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: 33, 34 and 36 north road, boldon colliery tyne and wear t/n & ty 108593.
Fully Satisfied
23 May 1988Delivered on: 2 June 1988
Satisfied on: 14 January 1991
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: 90, 92, 94, 96 fulwell road, sunderland tyne and wear.
Fully Satisfied
23 May 1988Delivered on: 2 June 1988
Satisfied on: 10 November 1988
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: 33 & 36 north road, boldon colliery tyne and wear t/n ty 108593.
Fully Satisfied
21 March 1988Delivered on: 30 March 1988
Satisfied on: 27 July 1994
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.
Fully Satisfied
25 November 1987Delivered on: 3 December 1987
Satisfied on: 27 July 1994
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: 24, villette road, sunderland tyne & wear. T/n ty 912.
Fully Satisfied
12 August 1987Delivered on: 20 August 1987
Satisfied on: 27 July 1994
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: 4 cockerton green cockerton county of durham t/n du 126031.
Fully Satisfied
18 March 1987Delivered on: 26 March 1987
Satisfied on: 12 December 1992
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: 53 the green,southwick,sunderland, tyne and wear title no ty 159548.
Fully Satisfied
19 December 1986Delivered on: 30 December 1986
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: 4 the green, cockerton, darlington, county durham. And proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 February 1996Delivered on: 17 February 1996
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Licensed betting office adjoining the horden hotel horden in the county of durham and all buildings and other structures, together with any goodwill, all plant machinery and other items, proceeds of any claim under any insurance, assigns rental sums, floating charge all unattached plant machinery chattels and goods.
Fully Satisfied
31 January 1996Delivered on: 15 February 1996
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 126 west rd,newcastle upon tyne with all buildings/fixtures thereon; the goodwill of business or undertaking; all rental sums payable and proceeds of any claim under any insurance policy. 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
6 October 1995Delivered on: 10 October 1995
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 114 the avenue seaham county durham.
Fully Satisfied
21 July 1995Delivered on: 22 July 1995
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-11 ridley place newcastle upon tyne t/n-TY261912.
Fully Satisfied
29 July 1986Delivered on: 19 August 1986
Satisfied on: 27 July 1994
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: 30 ryhope st saunderland, tyne & wear. T/n ty 135395.
Fully Satisfied
11 September 1978Delivered on: 20 September 1978
Satisfied on: 31 May 2005
Persons entitled: Lombard North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 norfolk street sunderland together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
16 June 1995Delivered on: 17 June 1995
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 16/17 talbot terrace birtley co durham. See the mortgage charge document for full details.
Fully Satisfied
15 June 1995Delivered on: 16 June 1995
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 19 front street, monkseaton, tyne and wear t/no: TY69976.
Fully Satisfied
7 November 1994Delivered on: 10 November 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The betting shop and premises being part of farrington social club and institute limited, anthony road, sunderland.
Fully Satisfied
31 October 1994Delivered on: 4 November 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 10/12 sheriffs highway gateshead tyne and wear.
Fully Satisfied
31 October 1994Delivered on: 4 November 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 55 front street colliery row fencehouses houghton le spring.
Fully Satisfied
31 October 1994Delivered on: 4 November 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 93 condercum road newcastle upon tyne.
Fully Satisfied
7 October 1994Delivered on: 22 October 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 299, 301, 303 whitley road & 30 laburnum ave,. See the mortgage charge document for full details.
Fully Satisfied
18 July 1994Delivered on: 30 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment of licences
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit of all licences certificates or permits held by the company in connection with the company's business as a licensed bookmaker.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a land at the jubilee club (formerly the john crown R.O.A.B. club) old mill road sunderland.
Fully Satisfied
7 May 1986Delivered on: 27 May 1986
Satisfied on: 27 July 1994
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: 22 front street, sacriston, county durham t/n du 104554.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land adjoining the prospect hotel durham road sunderland tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the sandhill grindon sunderland.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a land at ford & hylton social club poole road sunderland tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop and rooms on the ground floor of 182 hylton road sunderland.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 4/4 1/2 holmside sunderland t/no.TY270154.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the lock up shop 50 roker baths road sunderland.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 33/34 chiswick square hylton castle sunderland t/no.TY58275 tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land situate at ravenscourt road red house sunderland together with the ground floor shop at 37/39 ravenscourt road red house.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the licensed betting shop adjoining the club premises at bexhill road town end farm sunderland.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2B fellgate avenue hedworth boldon tyne and wear.
Fully Satisfied
7 April 1986Delivered on: 9 April 1986
Satisfied on: 10 November 1988
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, ryhope street, sunderland, tyne and wear. T/n ty 135395. all stock,shares, securities.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the shop unit on the ground floor and storage area on the first floor of 76 front street chester le street.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 17 1/2 talbot terrace birtley tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 6 the square front street whickham tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 35 the precinct wesley place blaydon tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the betting office at north ormesby working men's club north ormesby middlesbrough.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 211 two ball lonnen fenham newcastle upon tyne.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 31A and 33 west road newcastle upon tyne.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H shop unit B1 cruddas park shopping centre newcastle upon tyne.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the ground floor shop and premises k/a 10 haymarket newcastle upon tyne.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 117 shields road newcastle upon tyne.
Fully Satisfied
13 December 1985Delivered on: 24 December 1985
Satisfied on: 27 July 1994
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: L/H property known as the betting shop john crown R.A.O.B. club old mill road. Southwick, sunderland.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 257 high street wallsend tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 115 tynemouth road high howden wallsend tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a the ground floor lock up shop k/a 135 park view whitley bay tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor shop at 11A front street monkseaton whitley bay tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 2 church street blyth tyne and wear t/no.ND64107.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at st michael's square alnwick northumberland.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 51 roker baths road sunderland.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 130 station road wallsend tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 29 and 31 market street alnwick northumberland t/no.ND85483.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor of 2 millbank terrace redcar cleveland.
Fully Satisfied
11 October 1985Delivered on: 24 October 1985
Satisfied on: 27 July 1994
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: 147/149 high street, easington lane, tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the betting office ormesby road ormesby middlesbrough cleveland.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the betting office to the rear of the balloon public house silver lonnen newcastle upon tyne.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 412 marton road middlesbrough.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 59 to 61 (odd) acklam road middlesbrough t/no.CE96362.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land adjoining the horse and jockey hotel stockton on tees.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor of 8 market place bishop auckland t/no.DU179233.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor at 79 high street willington crook county durham.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 2 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the horden hotel horden county durham.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14 woods terrace east murton seaham county durham.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2 queen alexandra road seaham tyne and wear.
Fully Satisfied
11 October 1985Delivered on: 24 October 1985
Satisfied on: 27 July 1994
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: 97 high street, easington lane, tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 39 church street seaham county durham.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 114 the avenue seaham county durham.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 48 newbottle street houghton le spring tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H unit 14A president carter centre doxford park sunderland tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the betting shop and premises forming part of a building k/a farrington social club and institute at anthony road.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 94 the broadway grindon sunderland tyne and wear t/no.TY284862.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 16 st lukes terrace pallion sunderland tyne and wear t/no.172178.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14 st lukes terrace pallion sunderland tyne and wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 157 chester road sunderland tyne and wear t/no. TY23850.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 29 windsor terrace grangetown sunderland tyne and wear t/no.25296.
Fully Satisfied
11 October 1985Delivered on: 24 October 1985
Satisfied on: 27 July 1994
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: 20, taver street and 37 suffolk street. Hendon, sunderland, tyne & wear.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 20 tower street and 37 suffolk street hendon sunderland tyne and wear t/no.du 46544.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34 sea road fulwell sunderland tyne and wear t/no.TY155734.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 50/60 the green sunderland road southwick tyne and wear t/no.DU952.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 34 and 36 north road boldon colliery tyne and wear t/no.TY108593.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 22 front street sacriston chester le street county durham t/no.DU104554.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 merton road ponteland northumberland t/no.ND68409.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41 riddell terrace coklodge gosforth newcastle upon tyne tyne and wear t/no.TY13946.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 272 stanhope street newcastle upon tyne tyne and wear t/no.TY279920.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 124 and 126 station road wallsend tyne and wear t/no.TY72963.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 36 front street chirton north shields tyne and wear t/no.227756.
Fully Satisfied
11 October 1985Delivered on: 24 October 1985
Satisfied on: 12 December 1992
Persons entitled: Lombard North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 97 high st,easington lane,county durham.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 34 and 34 1/2 front street tynemouth tyne and wear t/no. TY109477.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 47 high street willington crook county durham t/no.DU141837.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 251/253 southwick road sunderland tyne and wear t/no. Ty 227853.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 32 norfolk street sunderland tyne and wear t/no.TY7589.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 kings road north ormesby middlesbrough cleveland t/no.CE126130.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 123 parliament road middlesbrough t/no.CE23566.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 139/141 linthorpe road middlesbrough t/no.CE113375.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 the bakehouse hill market place darlington county durham t/no.DU149940.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a cockerton green darlington county durham.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 4 cockerton green cockerton darlington county durham t/no.DU126031.
Fully Satisfied
11 October 1985Delivered on: 24 October 1985
Satisfied on: 12 December 1992
Persons entitled: Lombard North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 147/149 high st,easington lane,county durham.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 6 cheapside spennymoor sedgefield county durham t/no.114812.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 8, 10 and 12 cheapside spennymoor county durham t/no.DU114813.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 30 ryhope street south ryhope sunderland tyne and wear t/no.TY135395.
Fully Satisfied
18 July 1994Delivered on: 29 July 1994
Satisfied on: 31 May 2005
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 32/33 blind lane sunderland tyne and wear t/no.TY120415.
Fully Satisfied
1 June 1994Delivered on: 9 June 1994
Satisfied on: 27 July 1994
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: 29 and 31 market street,alnwick,northumberland t/N. ND85483 and by assignment all the goodwill of the business carried on at the mortgaged property.
Fully Satisfied
28 April 1994Delivered on: 6 May 1994
Satisfied on: 27 July 1994
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: 31A and 33 west road, newcastle upon tyne, tyne and wear and by way of assignment the goodwill of the business carried on at the property.
Fully Satisfied
28 April 1994Delivered on: 6 May 1994
Satisfied on: 27 July 1994
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: 14 st lukes terrace, pallion, sunderland, tyne and wear and by way of assignment the goodwill of the business carried on at the property.
Fully Satisfied
28 April 1994Delivered on: 6 May 1994
Satisfied on: 27 July 1994
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: 10 haymarket, newcastle upon tyne, tyne and wear and by way of assignment the goodwill of the business carried on at the property.
Fully Satisfied
28 February 1994Delivered on: 11 March 1994
Satisfied on: 27 July 1994
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: Betting shop, 412 marton road, middlesborough, cleveland and by way of assignment the goodwill of the business carried on at the property.
Fully Satisfied
24 January 1994Delivered on: 1 February 1994
Satisfied on: 2 August 1994
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: Betting office to the rear of the balloon public house, silver lonnen, newcastle upon tyne, tyne and wear and by way of assignment the goodwill of the business carried on at the property.
Fully Satisfied
11 October 1985Delivered on: 24 October 1985
Satisfied on: 12 December 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
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: 27A carville st,gateshead,tyne and wear.
Fully Satisfied
13 January 1994Delivered on: 21 January 1994
Satisfied on: 27 July 1994
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: 51 roker baths road,sunderland,tyne and wear and by assignment all the goodwill of the business carried on at the mortgaged property.
Fully Satisfied
13 January 1994Delivered on: 21 January 1994
Satisfied on: 27 July 1994
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: 50 roker baths road,sunderland tyne and wear and by assignment all the goodwill of the business carried on at the mortgaged property.
Fully Satisfied
29 November 1993Delivered on: 7 December 1993
Satisfied on: 27 July 1994
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: 48 newbottle street,houghton le spring,tyne and wear. T/N.TY286832.
Fully Satisfied
11 November 1993Delivered on: 22 November 1993
Satisfied on: 2 August 1994
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 horden hotel,horden,durham and by assignment all the goodwill of the business carried on at the mortgaged property.
Fully Satisfied
11 November 1993Delivered on: 22 November 1993
Satisfied on: 27 July 1994
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: 33 kings road.north ormesby,middlesborough,cleveland. T/n CE126130.
Fully Satisfied
22 October 1993Delivered on: 2 November 1993
Satisfied on: 27 July 1994
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: Betting office at ormesby road ormesby middlesborough cleveland and an assignment of the goodwill of the business carried on at the mortgaged property.
Fully Satisfied
18 October 1993Delivered on: 26 October 1993
Satisfied on: 27 July 1994
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: 11A front street monkseaton whitley bay tyne and wear and by assignment all the goodwill of the business carried on at the mortgaged property.
Fully Satisfied
18 October 1993Delivered on: 26 October 1993
Satisfied on: 27 July 1994
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: 135 park view whitley bay tyne and wear and by assignment all the goodwill of the business carried on at the mortgaged property.
Fully Satisfied
22 September 1993Delivered on: 30 September 1993
Satisfied on: 27 July 1994
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: Betting office at north ormesby working mens club, north ormesby, middlesborough, cleveland and by way of assignment the goodwill of the business carried on at the property.
Fully Satisfied
14 September 1993Delivered on: 22 September 1993
Satisfied on: 27 July 1994
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: 2 queen alexandra road, seaham, durham and by way of assignment the goodwill of the business.
Fully Satisfied
1 February 1984Delivered on: 17 February 1984
Satisfied on: 27 July 1994
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 32/33 blind lane silksworth, sunderland tyne & wear. T/N. Ty 88670 & ty 120415.
Fully Satisfied
23 August 1978Delivered on: 7 September 1978
Satisfied on: 12 December 1992
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein.
Particulars: Fixed and floating charge over the undertaking and all preoperty and assets present and future including goodwill and bookdebts uncalled capital together with all buildings and fixtures and fixed plant and machinery (see doc M48 for further details).
Fully Satisfied

Filing History

2 October 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
21 September 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
4 November 2022Termination of appointment of Josie-Azzara Havita as a director on 4 November 2022 (1 page)
4 November 2022Termination of appointment of Josie-Azzara Havita as a secretary on 4 November 2022 (1 page)
4 November 2022Appointment of Ms Elizabeth Ann Bisby as a secretary on 4 November 2022 (2 pages)
10 October 2022Amended audit exemption subsidiary accounts made up to 29 December 2020 (4 pages)
10 October 2022Accounts for a dormant company made up to 28 December 2021 (4 pages)
10 October 2022Notice of agreement to exemption from audit of accounts for period ending 29/12/20 (1 page)
10 October 2022Audit exemption statement of guarantee by parent company for period ending 29/12/20 (3 pages)
10 October 2022Consolidated accounts of parent company for subsidiary company period ending 29/12/20 (188 pages)
4 October 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
1 July 2022Termination of appointment of Simon James Callander as a secretary on 1 July 2022 (1 page)
1 July 2022Termination of appointment of Simon James Callander as a director on 1 July 2022 (1 page)
23 June 2022Appointment of Ms Josie-Azzara Havita as a secretary on 21 June 2022 (2 pages)
23 June 2022Appointment of Ms Josie-Azzara Havita as a director on 21 June 2022 (2 pages)
4 February 2022Withdrawal of a person with significant control statement on 4 February 2022 (2 pages)
4 February 2022Notification of Willstan Racing Holdings Limited as a person with significant control on 14 January 2022 (2 pages)
26 October 2021Second filing of Confirmation Statement dated 21 September 2021 (3 pages)
30 September 202121/09/21 Statement of Capital gbp 159.07296
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/10/2021.
(6 pages)
26 July 2021Termination of appointment of Michael James Ford as a director on 26 July 2021 (1 page)
26 July 2021Appointment of Mr Philip Le-Grice as a director on 26 July 2021 (2 pages)
17 May 2021Accounts for a dormant company made up to 29 December 2020 (4 pages)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 December 2020Statement of capital on 17 December 2020
  • GBP 159.07
(3 pages)
17 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2020Solvency Statement dated 24/11/20 (1 page)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
26 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (4 pages)
25 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
1 March 2019Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
19 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages)
19 December 2018Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages)
19 December 2018Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page)
19 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page)
7 October 2018Accounts for a dormant company made up to 26 December 2017 (4 pages)
1 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
25 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages)
14 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
8 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
8 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,976,824
(6 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 3,976,824
(6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,976,824
(6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 3,976,824
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3,976,824
(6 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 3,976,824
(6 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
16 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
16 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
20 April 2010Termination of appointment of Simon Lane as a director (1 page)
20 April 2010Termination of appointment of Simon Lane as a director (1 page)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (7 pages)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (7 pages)
25 September 2009Return made up to 21/09/09; full list of members (3 pages)
25 September 2009Return made up to 21/09/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 30 December 2008 (5 pages)
4 June 2009Accounts for a dormant company made up to 30 December 2008 (5 pages)
3 October 2008Return made up to 21/09/08; full list of members (3 pages)
3 October 2008Return made up to 21/09/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 October 2007Return made up to 21/09/07; full list of members (5 pages)
10 October 2007Return made up to 21/09/07; full list of members (5 pages)
17 July 2007Accounts made up to 26 December 2006 (5 pages)
17 July 2007Accounts made up to 26 December 2006 (5 pages)
7 June 2007New director appointed (5 pages)
7 June 2007New director appointed (5 pages)
17 May 2007New director appointed (6 pages)
17 May 2007New director appointed (6 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006Director resigned (1 page)
8 November 2006New secretary appointed (1 page)
8 November 2006Return made up to 21/09/06; full list of members (5 pages)
8 November 2006New secretary appointed (1 page)
8 November 2006Return made up to 21/09/06; full list of members (5 pages)
1 November 2006Accounts made up to 31 December 2005 (5 pages)
1 November 2006Accounts made up to 31 December 2005 (5 pages)
29 September 2006Secretary resigned (1 page)
29 September 2006Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
27 October 2005Return made up to 21/09/05; full list of members (6 pages)
27 October 2005Return made up to 21/09/05; full list of members (6 pages)
19 October 2005Accounts made up to 1 May 2005 (1 page)
19 October 2005Accounts made up to 1 May 2005 (1 page)
19 October 2005Accounts made up to 1 May 2005 (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 July 2005Director resigned (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005New director appointed (9 pages)
4 July 2005Director resigned (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
2 June 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
25 February 2005Accounts made up to 2 May 2004 (1 page)
25 February 2005Accounts made up to 2 May 2004 (1 page)
25 February 2005Accounts made up to 2 May 2004 (1 page)
16 February 2005New director appointed (1 page)
16 February 2005Director resigned (1 page)
16 February 2005New director appointed (1 page)
16 February 2005Director resigned (1 page)
18 October 2004Return made up to 21/09/04; full list of members (2 pages)
18 October 2004Return made up to 21/09/04; full list of members (2 pages)
24 November 2003Accounts made up to 27 April 2003 (1 page)
24 November 2003Accounts made up to 27 April 2003 (1 page)
20 October 2003Return made up to 21/09/03; full list of members (7 pages)
20 October 2003Return made up to 21/09/03; full list of members (7 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
3 February 2003Accounts made up to 30 April 2002 (1 page)
3 February 2003Accounts made up to 30 April 2002 (1 page)
15 October 2002Return made up to 21/09/02; full list of members (7 pages)
15 October 2002Return made up to 21/09/02; full list of members (7 pages)
24 January 2002Accounts made up to 29 April 2001 (1 page)
24 January 2002Accounts made up to 29 April 2001 (1 page)
18 October 2001Return made up to 21/09/01; full list of members (6 pages)
18 October 2001Return made up to 21/09/01; full list of members (6 pages)
5 January 2001New director appointed (4 pages)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (4 pages)
5 January 2001Director resigned (1 page)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
12 October 2000Accounts made up to 30 April 2000 (1 page)
12 October 2000Accounts made up to 30 April 2000 (1 page)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
3 May 2000Secretary's particulars changed (1 page)
3 May 2000Secretary's particulars changed (1 page)
3 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/03/00
(1 page)
3 April 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
3 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/03/00
(1 page)
3 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 March 2000Full accounts made up to 2 May 1999 (6 pages)
3 March 2000Full accounts made up to 2 May 1999 (6 pages)
3 March 2000Full accounts made up to 2 May 1999 (6 pages)
19 October 1999Return made up to 21/09/99; no change of members (11 pages)
19 October 1999Return made up to 21/09/99; no change of members (11 pages)
14 October 1999Registered office changed on 14/10/99 from: stanley house 4-12 marybone liverpool L3 2BY (1 page)
14 October 1999Registered office changed on 14/10/99 from: stanley house 4-12 marybone liverpool L3 2BY (1 page)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (3 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
11 October 1999New director appointed (3 pages)
30 June 1999Return made up to 08/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 June 1999Director resigned (1 page)
30 June 1999Return made up to 08/04/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
30 June 1999Director resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999Secretary resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
21 February 1999Full accounts made up to 3 May 1998 (11 pages)
21 February 1999Full accounts made up to 3 May 1998 (11 pages)
21 February 1999Full accounts made up to 3 May 1998 (11 pages)
20 October 1998Director's particulars changed (1 page)
20 October 1998Director's particulars changed (1 page)
16 April 1998Return made up to 08/04/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
16 April 1998Return made up to 08/04/98; bulk list available separately
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
2 March 1998Full accounts made up to 27 April 1997 (18 pages)
2 March 1998Full accounts made up to 27 April 1997 (18 pages)
8 May 1997Return made up to 08/04/97; bulk list available separately (8 pages)
8 May 1997Return made up to 08/04/97; bulk list available separately (8 pages)
20 October 1996Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
20 October 1996Accounting reference date extended from 31/12/96 to 30/04/97 (1 page)
13 September 1996Re-registration of Memorandum and Articles (4 pages)
13 September 1996Certificate of re-registration from Public Limited Company to Private (11 pages)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 September 1996Application for reregistration from PLC to private (1 page)
13 September 1996Re-registration of Memorandum and Articles (4 pages)
13 September 1996Application for reregistration from PLC to private (1 page)
13 September 1996Certificate of re-registration from Public Limited Company to Private (11 pages)
13 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
21 August 1996Director resigned (1 page)
21 August 1996Secretary resigned (1 page)
21 August 1996Registered office changed on 21/08/96 from: 32 norfolk st sunderland SR1 1EE (1 page)
21 August 1996Secretary resigned (1 page)
21 August 1996Registered office changed on 21/08/96 from: 32 norfolk st sunderland SR1 1EE (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
21 August 1996Director resigned (1 page)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (3 pages)
10 July 1996New director appointed (3 pages)
10 July 1996New director appointed (3 pages)
10 July 1996New secretary appointed (3 pages)
10 July 1996New director appointed (3 pages)
10 July 1996New director appointed (3 pages)
10 July 1996New director appointed (3 pages)
10 July 1996New secretary appointed (3 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (3 pages)
10 July 1996New director appointed (3 pages)
10 June 1996Return made up to 08/04/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 June 1996Return made up to 08/04/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(9 pages)
29 May 1996Full group accounts made up to 31 December 1995 (29 pages)
29 May 1996Full group accounts made up to 31 December 1995 (29 pages)
4 March 1996Director resigned (2 pages)
4 March 1996Director resigned (2 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
17 February 1996Particulars of mortgage/charge (3 pages)
15 February 1996Particulars of mortgage/charge (7 pages)
15 February 1996Particulars of mortgage/charge (7 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
10 October 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
22 July 1995Particulars of mortgage/charge (4 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
17 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
6 June 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
31 May 1995Return made up to 08/04/95; full list of members (14 pages)
31 May 1995Return made up to 08/04/95; full list of members (14 pages)
24 May 1995Listing of particulars (104 pages)
24 May 1995Listing of particulars (104 pages)
2 May 1995S-div 28/04/95 (1 page)
2 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
2 May 1995S-div 28/04/95 (1 page)
2 May 1995£ nc 3000000/5250000 28/04/95 (1 page)
2 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 May 1995£ nc 3000000/5250000 28/04/95 (1 page)
2 May 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(4 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Certificate re-reg priv to PLC (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Certificate re-reg priv to PLC (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
12 April 1995Director resigned;new director appointed (2 pages)
7 April 1995Re-registration of Memorandum and Articles (182 pages)
7 April 1995Full group accounts made up to 31 December 1994 (25 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 April 1995Declaration on reregistration from private to PLC (1 page)
7 April 1995Auditor's statement (2 pages)
7 April 1995Declaration on reregistration from private to PLC (1 page)
7 April 1995Application for reregistration from private to PLC (1 page)
7 April 1995Re-registration of Memorandum and Articles (182 pages)
7 April 1995Full group accounts made up to 31 December 1994 (25 pages)
7 April 1995Balance Sheet (28 pages)
7 April 1995Auditor's statement (2 pages)
7 April 1995Auditor's report (2 pages)
7 April 1995Auditor's report (2 pages)
7 April 1995Balance Sheet (28 pages)
7 April 1995Application for reregistration from private to PLC (1 page)
20 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
22 October 1958Certificate of incorporation (1 page)
22 October 1958Certificate of incorporation (1 page)