Company NameCoral (Stoke) Limited
DirectorsCharles Alexander Sutters and Stuart John Smith
Company StatusActive
Company Number01225994
CategoryPrivate Limited Company
Incorporation Date11 September 1975(48 years, 7 months ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Charles Alexander Sutters
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(42 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Stuart John Smith
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2018(42 years, 11 months after company formation)
Appointment Duration5 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusCurrent
Appointed21 November 2019(44 years, 2 months after company formation)
Appointment Duration4 years, 5 months
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameMr Peter Coates
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration13 years, 6 months (resigned 25 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrook Farm Newcastle Road
Betchton
Sandbach
Cheshire
CW11 2TG
Director NameMr Brian Harris
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Woodlands Farm Whitemoor Village
Congleton
Cheshire
CW12 3NE
Director NameDavid Gordon Jones
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 November 1996)
RoleAccountant
Correspondence Address28 Bracken Close
Tittensor
Stoke On Trent
Staffordshire
ST12 9JD
Secretary NameMr Paul Reginald Mills
NationalityBritish
StatusResigned
Appointed31 December 1991(16 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 July 1996)
RoleCompany Director
Correspondence Address6 Queen Margarets Road
Loggerheads
Market Drayton
Shropshire
TF9 4EP
Director NameDenise Coates
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1995(20 years after company formation)
Appointment Duration9 years, 10 months (resigned 25 July 2005)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Brook Farm
Newcastle Road Betchton
Sandbach
Cheshire
CW11 2TG
Secretary NameDenise Coates
NationalityBritish
StatusResigned
Appointed25 July 1996(20 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 05 March 2003)
RoleManaging Director
Correspondence Address2 Furnival Street
Sandbach
Cheshire
CW11 0DJ
Director NameJohn Fitzgerald Coates
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(21 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 25 July 2005)
RoleCompany Director
Correspondence Address8 The Grove
Westlands
Newcastle-Under-Lyme
Staffordshire
ST5 2HD
Secretary NameSimon John Adlington
NationalityBritish
StatusResigned
Appointed05 March 2003(27 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 July 2005)
RoleCompany Director
Correspondence Address5 The Beeches
Porthill
Newcastle
Staffordshire
ST5 8RX
Director NameStephen Alec Jones
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2005(29 years, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2006)
RoleCompany Director
Correspondence Address10 Clematis Gardens
Woodford Green
Essex
IG8 0BU
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2006(30 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2009)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(33 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2011)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Queensway
London
W2 4QH
Director NameMr Harry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2011(35 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Director NameMrs Lindsay Claire Beardsell
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2017(41 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 June 2018)
RoleGroup General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameMr Geoffrey Keith Howard Mason
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2017(41 years, 10 months after company formation)
Appointment Duration9 months (resigned 16 April 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Director NameCassandra's Company Secretarial Services Cassandra Alice Cammidge
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2018(42 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 28 June 2018)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameSonja ArseniĆ
StatusResigned
Appointed08 August 2019(43 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 21 November 2019)
RoleCompany Director
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameGala Coral Nominees Limited (Corporation)
StatusResigned
Appointed25 July 2005(29 years, 10 months after company formation)
Appointment Duration11 years, 12 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2005(29 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 18 May 2017)
Correspondence Address71 Queensway
London
W2 4QH
Director NameGala Coral Properties Limited (Corporation)
StatusResigned
Appointed07 October 2010(35 years, 1 month after company formation)
Appointment Duration6 years, 9 months (resigned 18 July 2017)
Correspondence Address5th Floor The Zig Zag Building
70 Victoria Street
London
SW1E 6SQ
Secretary NameLadbrokes Coral Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2017(41 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF
Director NameLadbrokes Coral Corporate Director Limited (Corporation)
StatusResigned
Appointed18 July 2017(41 years, 10 months after company formation)
Appointment Duration2 years (resigned 08 August 2019)
Correspondence Address3rd Floor One New Change
London
EC4M 9AF

Contact

Websitecoral.co.uk
Email address[email protected]
Telephone0800 1690299
Telephone regionFreephone

Location

Registered Address7th Floor, One Stratford Place
Westfield Stratford City, Montfichet Road
London
E20 1EJ
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardStratford and New Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Hillside (Lbo 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 Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Charges

18 July 1991Delivered on: 2 August 1991
Satisfied on: 25 September 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (For full details see form M395 reference M263C).. 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 March 2005Delivered on: 22 March 2005
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7-9 campbell place, stoke on trent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 December 2004Delivered on: 22 December 2004
Satisfied on: 5 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11-13 george street hartshill stoke on trent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 January 1989Delivered on: 18 January 1989
Satisfied on: 25 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or lindley catering investments LTD to the chargee on any account whatsoever.
Particulars: 8 hill street stoke on trent staffordshire title no sf 247376.
Fully Satisfied
13 September 2002Delivered on: 19 September 2002
Satisfied on: 5 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land and buildings at 25 london road, holmes chapel, cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 September 2002Delivered on: 19 September 2002
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land and buildingd k/a 36 bridge street, st helens, merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
13 September 2002Delivered on: 19 September 2002
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 311 and 313 aigburth road, liverpool, merseyside t/no.MS336159. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 February 2001Delivered on: 10 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
2 February 2001Delivered on: 10 February 2001
Satisfied on: 17 December 2005
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: L/H property k/a 5 morley road shopping precinct burntwood staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 10 February 2001
Satisfied on: 17 December 2005
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: L/H property k/a 36 wheelock street middlewich cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 9 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 32/34 trentham road longton stoke-on-trent staffordshire - SF78422.
Fully Satisfied
2 February 2001Delivered on: 9 February 2001
Satisfied on: 17 December 2005
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: L/H property k/a 376 blurton road stoke-on-trent staffordshire.
Fully Satisfied
2 February 2001Delivered on: 9 February 2001
Satisfied on: 17 December 2005
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: L/H property k/a 15/15A st johns square burslem stoke-on trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 9 February 2001
Satisfied on: 5 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 436 shelton new road hartshill stoke-on-trent staffordshire - SF214424. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 February 1985Delivered on: 8 March 1985
Satisfied on: 25 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 436 shelton new rd basford, stoke on trent, staffordshire. (Title no sf 214424).
Fully Satisfied
2 February 2001Delivered on: 9 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 191 hamil road stoke-0N-trent staffordshire - SF327397. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 9 February 2001
Satisfied on: 5 November 2008
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: L/H property k/a 33-35 cheshire street market drayton shropshire (units 6 & 7 cheshire street developments). And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 14/16A bradford street shifnal shropshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 54 high street congleton cheshire title number CH448656. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a hanley road sneyd green stoke-on-trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 5 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 8 hill street stoke-on-trent staffordshire title number SF247376. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 9/10 tower square tunstall stoke-on-trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 10/11 victoria square ashbourne derbyshire t/no DY180390. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 36 load street bewdley worcestershire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 77/79 high street biddulph stoke on trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
25 August 1983Delivered on: 5 September 1983
Satisfied on: 25 September 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 253 blakenhall bloxwich west midlands. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 238/242 werrington road bucknall stoke-on-trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/hold property k/a 1407/9 leek road abbey hulton stoke on trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/hold property k/a 117 anchor road longton stoke on trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 56 high street bridgnorth shropshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 5 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 80 broad street hanley stoke-on-trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 242 uttoxeter road blythe bridge stoke-on-trent staffordshire t/no SF282881. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 8-10 percy street hanley stoke-on-trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 3 bradley street uttoxeter staffordshire t/no SF375420. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 222 king street fenton stoke-on-trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
15 April 1983Delivered on: 25 April 1983
Satisfied on: 25 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or lindley catering investments limited to the chargee on any account whatsoever.
Particulars: L/H 15/15A st john's square burslem stoke-on-trent staffordshire.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 7 york place newcastle staffordshire t/no SF344238. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 110 waterloo road cobridge stoke-on-trent staffordshire t/no SF125506. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 41 bullring ludlow shropshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 27 twigg street bentilee stoke-on-trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 2 nantwich road tarporley cheshire t/no CH347263. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 17 new kingsway weston coyney stoke-on-trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 104B congleton road butt lane stoke-on-trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 24 market street crewe cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 229 dawlish drive bentilee stoke-on-trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 11 christchurch street fenton stoke-on-trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
11 March 1983Delivered on: 17 March 1983
Satisfied on: 25 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or lindley catering investments limited to the chargee on any account whatsoever.
Particulars: F/H 286 high street tunstall stoke on trent staffordshire title no sf 172392.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 11 market place/5 derby street leek staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 33 millrise road milton stoke-on-trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 4/6 weston road meir stoke-on-trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 31-33 high street cheadle staffordshire t/no SF36918. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 73 high street newport shropshire t/no SL64011. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 5 November 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a rear hazelhurst arms biddulph road chell stoke-on-trent staffordshire t/no SF276883. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
2 February 2001Delivered on: 8 February 2001
Satisfied on: 17 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 68 keelings road northwood stoke-on-trent staffordshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
13 December 2000Delivered on: 15 December 2000
Satisfied on: 6 March 2001
Persons entitled: The Co-Operative 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: 191 hamil road burslem. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
13 December 2000Delivered on: 15 December 2000
Satisfied on: 6 March 2001
Persons entitled: The Co-Operative 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: 32/34 trentham road longton. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
13 December 2000Delivered on: 15 December 2000
Satisfied on: 6 March 2001
Persons entitled: The Co-Operative 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: 54 high street congleton. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
2 February 1983Delivered on: 9 February 1983
Satisfied on: 21 December 1995
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: Charged by the principal deed & further deed.. Undertaking and all property and assets.
Fully Satisfied
13 December 2000Delivered on: 15 December 2000
Satisfied on: 6 March 2001
Persons entitled: The Co-Operative 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: 436 shelton new road basford. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
13 December 2000Delivered on: 15 December 2000
Satisfied on: 6 March 2001
Persons entitled: The Co-Operative 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 interests in 4 & 6 weston road meir 68 keelings road northwood 117 anchor road longton (see form 395 for full list of properties). All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Fully Satisfied
9 September 1999Delivered on: 21 September 1999
Satisfied on: 6 March 2001
Persons entitled: The Co-Operative 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: 73 high st,newport,shropshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 September 1999Delivered on: 21 September 1999
Satisfied on: 6 March 2001
Persons entitled: The Co-Operative 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 morley rd,burntwood,staffs. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 September 1999Delivered on: 21 September 1999
Satisfied on: 6 March 2001
Persons entitled: The Co-Operative 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 7,cheshire street development,market drayton,shropshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 September 1999Delivered on: 21 September 1999
Satisfied on: 6 March 2001
Persons entitled: The Co-Operative 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: 36 wheelock st,middlewich,cheshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 September 1999Delivered on: 21 September 1999
Satisfied on: 6 March 2001
Persons entitled: The Co-Operative 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: 56 high st,bridgnorth,shropshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 September 1999Delivered on: 21 September 1999
Satisfied on: 6 March 2001
Persons entitled: The Co-Operative 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: 14/16A bradford st,shifnal,shropshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 September 1999Delivered on: 21 September 1999
Satisfied on: 17 July 2001
Persons entitled: The Co-Operative 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: 11 market place/5 derby st,leek,staffs. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 September 1999Delivered on: 21 September 1999
Satisfied on: 6 March 2001
Persons entitled: The Co-Operative 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: 11 christchurch st,fenton,stoke-on-trent. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
22 April 1982Delivered on: 29 April 1982
Satisfied on: 21 December 1995
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: Charged by the principal deed & further deed.. Undertaking and all property and assets.
Fully Satisfied
9 September 1999Delivered on: 21 September 1999
Satisfied on: 6 March 2001
Persons entitled: The Co-Operative 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 7,york place,newcastle-under-lyme,staffordshire with all fixtures/fittings plant and machinery thereon; the goodwill of business and all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
7 April 1999Delivered on: 16 April 1999
Satisfied on: 6 March 2001
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
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 242 uttoxeter road blythe bridge stockton-on- trent; 31 and 33 high street cheadle staffs; 3 bradley street uttoxeter staffs t/nos: SF282881 SF375420 SF276883 and the proceeds of sale together with all buildings structures and fixtures from time to time thereon. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
9 November 1994Delivered on: 18 November 1994
Satisfied on: 25 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 & 34 trentham road longton staffordshire title no SF78422.
Fully Satisfied
9 November 1994Delivered on: 18 November 1994
Satisfied on: 25 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 nantwich road tarporley cheshire title no CH347263.
Fully Satisfied
5 August 1991Delivered on: 15 August 1991
Satisfied on: 25 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the comapany and/or lindley catering investments limited to the charee on any account whatsoever.
Particulars: Land and buildings on the south east side of biddulph road, chell, staffordshire title no: sf 276883.
Fully Satisfied
5 August 1991Delivered on: 15 August 1991
Satisfied on: 25 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or lindley catering investments limited to the chargee on any account whatsoever.
Particulars: 110, waterloo road, burslem, stoke-on-trent, staffordshire title no: sf 125506.
Fully Satisfied
18 July 1991Delivered on: 2 August 1991
Satisfied on: 21 December 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or lindley catering investments limited to the chargee on any account whatsoever.
Particulars: 134 greasley road, abbey hultan, stock on trent, title no sf 220319.
Fully Satisfied
18 July 1991Delivered on: 2 August 1991
Satisfied on: 25 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or lindley catering investments limited to the chargee on any account whatsoever.
Particulars: 45 high street, biddulph, stoke-on-trent, staffs. Title number sf 265334.
Fully Satisfied
18 July 1991Delivered on: 2 August 1991
Satisfied on: 24 December 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or lindley catering investments limited to the chargee on any account whatsoever.
Particulars: 18 milton road, sneyd green, stoke-on-trent staffordshire. Title number sf 276439.
Fully Satisfied
18 July 1991Delivered on: 2 August 1991
Satisfied on: 25 September 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or lindley catering investments limited to the chargee on any account whatsoever.
Particulars: 52A west street, congleton cheshire title number ch 339692.
Fully Satisfied
10 December 1981Delivered on: 16 December 1981
Satisfied on: 21 December 1995
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 & 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 see doc M10.
Fully Satisfied

Filing History

19 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
4 July 2023Registered office address changed from 3rd Floor One New Change London EC4M 9AF United Kingdom to 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ on 4 July 2023 (1 page)
13 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
12 December 2022Confirmation statement made on 11 December 2022 with updates (4 pages)
2 November 2022Notification of Ce Acquisition 1 Limited as a person with significant control on 7 October 2022 (2 pages)
2 November 2022Cessation of Coral Racing Ltd as a person with significant control on 7 October 2022 (1 page)
3 October 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
15 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
20 September 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
15 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
2 December 2019Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page)
28 November 2019Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages)
15 August 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
8 August 2019Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page)
8 August 2019Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page)
14 January 2019Confirmation statement made on 11 December 2018 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
23 August 2018Change of details for Coral Racing Ltd as a person with significant control on 10 July 2018 (2 pages)
23 August 2018Change of details for Coral Racing Ltd as a person with significant control on 30 June 2017 (2 pages)
15 August 2018Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages)
9 August 2018Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages)
9 August 2018Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages)
7 August 2018Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page)
7 August 2018Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page)
11 July 2018Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on 11 July 2018 (1 page)
28 June 2018Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page)
5 June 2018Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page)
18 April 2018Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages)
18 April 2018Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
3 November 2017Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
6 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 August 2017Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
3 August 2017Statement of company's objects (2 pages)
3 August 2017Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Statement of company's objects (2 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages)
28 July 2017Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page)
28 July 2017Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
28 July 2017Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
13 July 2017Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 June 2017Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ on 30 June 2017 (1 page)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page)
30 May 2017Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages)
30 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 April 2017Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page)
20 April 2017Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
28 June 2016Accounts for a dormant company made up to 26 September 2015 (5 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
14 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
7 June 2015Accounts for a dormant company made up to 27 September 2014 (5 pages)
30 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(5 pages)
30 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 1,000
(5 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
24 June 2014Accounts for a dormant company made up to 28 September 2013 (5 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
3 January 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,000
(5 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
27 June 2013Accounts for a dormant company made up to 29 September 2012 (5 pages)
19 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
18 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 18 February 2013 (1 page)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
13 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (4 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 10 December 2011 with a full list of shareholders (4 pages)
28 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
15 June 2011Termination of appointment of Diane Penfold as a director (1 page)
15 June 2011Termination of appointment of Diane Penfold as a director (1 page)
14 June 2011Appointment of Harry Willits as a director (2 pages)
14 June 2011Appointment of Harry Willits as a director (2 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (5 pages)
7 October 2010Appointment of Gala Coral Properties Limited as a director (2 pages)
7 October 2010Appointment of Gala Coral Properties Limited as a director (2 pages)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
4 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
27 July 2009Appointment terminated director john cronk (1 page)
20 July 2009Director appointed miss diane june penfold (2 pages)
20 July 2009Director appointed miss diane june penfold (2 pages)
18 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
18 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
22 December 2008Return made up to 10/12/08; full list of members (3 pages)
22 December 2008Return made up to 10/12/08; full list of members (3 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages)
5 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
10 December 2007Return made up to 10/12/07; full list of members (2 pages)
10 December 2007Return made up to 10/12/07; full list of members (2 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
2 January 2007Return made up to 10/12/06; full list of members (2 pages)
2 January 2007Return made up to 10/12/06; full list of members (2 pages)
3 August 2006Full accounts made up to 30 September 2005 (26 pages)
3 August 2006Full accounts made up to 30 September 2005 (26 pages)
5 April 2006Director's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Director's particulars changed (1 page)
5 April 2006Secretary's particulars changed (1 page)
5 April 2006Director resigned (1 page)
5 April 2006Director resigned (1 page)
5 April 2006New director appointed (1 page)
5 April 2006New director appointed (1 page)
23 January 2006Return made up to 10/12/05; full list of members (2 pages)
23 January 2006Return made up to 10/12/05; full list of members (2 pages)
17 January 2006Accounting reference date shortened from 30/03/06 to 30/09/05 (1 page)
17 January 2006Accounting reference date shortened from 30/03/06 to 30/09/05 (1 page)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (7 pages)
22 August 2005Registered office changed on 22/08/05 from: hillside festival way stoke on trent ST1 5SH (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005Director resigned (1 page)
22 August 2005New secretary appointed (2 pages)
22 August 2005New director appointed (5 pages)
22 August 2005Registered office changed on 22/08/05 from: hillside festival way stoke on trent ST1 5SH (1 page)
22 August 2005Secretary resigned (1 page)
22 August 2005New director appointed (7 pages)
22 August 2005New director appointed (5 pages)
22 August 2005Director resigned (1 page)
9 August 2005Memorandum and Articles of Association (11 pages)
9 August 2005Memorandum and Articles of Association (11 pages)
1 August 2005Company name changed BET365 (cash betting) LIMITED\certificate issued on 01/08/05 (2 pages)
1 August 2005Company name changed BET365 (cash betting) LIMITED\certificate issued on 01/08/05 (2 pages)
10 June 2005Full accounts made up to 27 March 2005 (23 pages)
10 June 2005Full accounts made up to 27 March 2005 (23 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
22 December 2004Particulars of mortgage/charge (3 pages)
15 December 2004Return made up to 10/12/04; full list of members (7 pages)
15 December 2004Return made up to 10/12/04; full list of members (7 pages)
15 June 2004Full accounts made up to 28 March 2004 (23 pages)
15 June 2004Full accounts made up to 28 March 2004 (23 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2003Full accounts made up to 30 March 2003 (21 pages)
15 August 2003Accounting reference date shortened from 06/06/03 to 30/03/03 (1 page)
15 August 2003Full accounts made up to 30 March 2003 (21 pages)
15 August 2003Accounting reference date shortened from 06/06/03 to 30/03/03 (1 page)
15 April 2003Aud res (1 page)
15 April 2003Aud res (1 page)
13 March 2003New secretary appointed (1 page)
13 March 2003New secretary appointed (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
7 February 2003Full accounts made up to 2 June 2002 (17 pages)
7 February 2003Full accounts made up to 2 June 2002 (17 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Full accounts made up to 2 June 2002 (17 pages)
21 October 2002Company name changed provincial BET365 LIMITED\certificate issued on 21/10/02 (2 pages)
21 October 2002Company name changed provincial BET365 LIMITED\certificate issued on 21/10/02 (2 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
19 September 2002Particulars of mortgage/charge (3 pages)
15 August 2002Full accounts made up to 3 June 2001 (17 pages)
15 August 2002Full accounts made up to 3 June 2001 (17 pages)
15 August 2002Full accounts made up to 3 June 2001 (17 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
29 March 2002Return made up to 31/12/01; full list of members (7 pages)
29 March 2002Return made up to 31/12/01; full list of members (7 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 March 2001Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2001Company name changed provincial racing services limit ed\certificate issued on 02/03/01 (2 pages)
2 March 2001Company name changed provincial racing services limit ed\certificate issued on 02/03/01 (2 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
10 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
9 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
8 February 2001Particulars of mortgage/charge (3 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(7 pages)
17 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 17/01/01
(7 pages)
5 January 2001Registered office changed on 05/01/01 from: festival way stoke on trent staffordshire ST1 5TA (1 page)
5 January 2001Registered office changed on 05/01/01 from: festival way stoke on trent staffordshire ST1 5TA (1 page)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
15 December 2000Particulars of mortgage/charge (3 pages)
14 December 2000Registered office changed on 14/12/00 from: 9/10 tower square stoke on trent staffordshire ST6 5AA (1 page)
14 December 2000Registered office changed on 14/12/00 from: 9/10 tower square stoke on trent staffordshire ST6 5AA (1 page)
28 November 2000Full accounts made up to 4 June 2000 (17 pages)
28 November 2000Full accounts made up to 4 June 2000 (17 pages)
28 November 2000Full accounts made up to 4 June 2000 (17 pages)
4 April 2000Full accounts made up to 6 June 1999 (17 pages)
4 April 2000Full accounts made up to 6 June 1999 (17 pages)
4 April 2000Full accounts made up to 6 June 1999 (17 pages)
4 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
24 December 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
25 September 1999Declaration of satisfaction of mortgage/charge (1 page)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
21 September 1999Particulars of mortgage/charge (3 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
16 April 1999Particulars of mortgage/charge (4 pages)
2 April 1999Full accounts made up to 7 June 1998 (13 pages)
2 April 1999Full accounts made up to 7 June 1998 (13 pages)
2 April 1999Full accounts made up to 7 June 1998 (13 pages)
5 January 1999Return made up to 31/12/98; full list of members (11 pages)
5 January 1999Return made up to 31/12/98; full list of members (11 pages)
21 April 1998Registered office changed on 21/04/98 from: 21 london rd newcastle-under-lyme staffordshire ST5 1LQ (1 page)
21 April 1998Registered office changed on 21/04/98 from: 21 london rd newcastle-under-lyme staffordshire ST5 1LQ (1 page)
3 March 1998Full accounts made up to 1 June 1997 (12 pages)
3 March 1998Full accounts made up to 1 June 1997 (12 pages)
3 March 1998Full accounts made up to 1 June 1997 (12 pages)
9 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
6 March 1997Full accounts made up to 2 June 1996 (13 pages)
6 March 1997Full accounts made up to 2 June 1996 (13 pages)
6 March 1997Full accounts made up to 2 June 1996 (13 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
9 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
4 August 1996New secretary appointed (2 pages)
4 August 1996Secretary resigned (1 page)
4 August 1996Secretary resigned (1 page)
4 August 1996New secretary appointed (2 pages)
15 March 1996Full accounts made up to 4 June 1995 (14 pages)
15 March 1996Full accounts made up to 4 June 1995 (14 pages)
15 March 1996Full accounts made up to 4 June 1995 (14 pages)
8 February 1996Return made up to 31/12/95; full list of members (8 pages)
8 February 1996Return made up to 31/12/95; full list of members (8 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 October 1995New director appointed (2 pages)
3 October 1995New director appointed (2 pages)
6 February 1995Return made up to 31/12/94; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 February 1995Return made up to 31/12/94; change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 February 1993Return made up to 31/12/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 May 1990Return made up to 29/12/89; full list of members (6 pages)
18 May 1990Return made up to 29/12/89; full list of members (6 pages)
11 February 1987Return made up to 31/12/86; full list of members (9 pages)
11 February 1987Return made up to 31/12/86; full list of members (9 pages)
16 May 1980Annual return made up to 31/12/78 (8 pages)
16 May 1980Annual return made up to 31/12/78 (8 pages)
15 May 1980Annual return made up to 31/12/77 (8 pages)
15 May 1980Annual return made up to 31/12/77 (8 pages)
14 May 1980Annual return made up to 31/12/76 (8 pages)
14 May 1980Annual return made up to 31/12/76 (8 pages)
11 September 1975Incorporation (13 pages)
11 September 1975Incorporation (13 pages)