London
EC4M 9AF
Director Name | Mr Stuart John Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2018(42 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 November 2019(44 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Mr Peter Coates |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 13 years, 6 months (resigned 25 July 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Brook Farm Newcastle Road Betchton Sandbach Cheshire CW11 2TG |
Director Name | Mr Brian Harris |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 June 1996) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Cottage Woodlands Farm Whitemoor Village Congleton Cheshire CW12 3NE |
Director Name | David Gordon Jones |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 06 November 1996) |
Role | Accountant |
Correspondence Address | 28 Bracken Close Tittensor Stoke On Trent Staffordshire ST12 9JD |
Secretary Name | Mr Paul Reginald Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 July 1996) |
Role | Company Director |
Correspondence Address | 6 Queen Margarets Road Loggerheads Market Drayton Shropshire TF9 4EP |
Director Name | Denise Coates |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 1995(20 years after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 July 2005) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Barn Brook Farm Newcastle Road Betchton Sandbach Cheshire CW11 2TG |
Secretary Name | Denise Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1996(20 years, 10 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 March 2003) |
Role | Managing Director |
Correspondence Address | 2 Furnival Street Sandbach Cheshire CW11 0DJ |
Director Name | John Fitzgerald Coates |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 1996(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 8 The Grove Westlands Newcastle-Under-Lyme Staffordshire ST5 2HD |
Secretary Name | Simon John Adlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2003(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 25 July 2005) |
Role | Company Director |
Correspondence Address | 5 The Beeches Porthill Newcastle Staffordshire ST5 8RX |
Director Name | Stephen Alec Jones |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2005(29 years, 10 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | 10 Clematis Gardens Woodford Green Essex IG8 0BU |
Director Name | John Julian Tristam Cronk |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(30 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 July 2009) |
Role | Secretary |
Correspondence Address | Glebe House Vicarage Drive Barking Essex IG11 7NS |
Director Name | Ms Diane June Penfold |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2009(33 years, 10 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 03 June 2011) |
Role | Deputy Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Mr Harry Andrew Willits |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2011(35 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT |
Director Name | Mrs Lindsay Claire Beardsell |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2017(41 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 June 2018) |
Role | Group General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Mr Geoffrey Keith Howard Mason |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2017(41 years, 10 months after company formation) |
Appointment Duration | 9 months (resigned 16 April 2018) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Director Name | Cassandra's Company Secretarial Services Cassandra Alice Cammidge |
---|---|
Date of Birth | June 1991 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 2018(42 years, 7 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 June 2018) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Sonja ArseniĆ |
---|---|
Status | Resigned |
Appointed | 08 August 2019(43 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 21 November 2019) |
Role | Company Director |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Gala Coral Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Gala Coral Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2005(29 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 18 May 2017) |
Correspondence Address | 71 Queensway London W2 4QH |
Director Name | Gala Coral Properties Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2010(35 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 July 2017) |
Correspondence Address | 5th Floor The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Ladbrokes Coral Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2017(41 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Director Name | Ladbrokes Coral Corporate Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 July 2017(41 years, 10 months after company formation) |
Appointment Duration | 2 years (resigned 08 August 2019) |
Correspondence Address | 3rd Floor One New Change London EC4M 9AF |
Website | coral.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 1690299 |
Telephone region | Freephone |
Registered Address | 7th Floor, One Stratford Place Westfield Stratford City, Montfichet Road London E20 1EJ |
---|---|
Region | London |
Constituency | West Ham |
County | Greater London |
Ward | Stratford and New Town |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1000 at £1 | Hillside (Lbo Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 11 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 25 December 2024 (8 months, 1 week from now) |
18 July 1991 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 1989 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1985 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1983 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1983 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1983 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1983 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1982 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1991 | Delivered 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 1981 | Delivered 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 |
19 December 2023 | Confirmation statement made on 11 December 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Registered 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 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
12 December 2022 | Confirmation statement made on 11 December 2022 with updates (4 pages) |
2 November 2022 | Notification of Ce Acquisition 1 Limited as a person with significant control on 7 October 2022 (2 pages) |
2 November 2022 | Cessation of Coral Racing Ltd as a person with significant control on 7 October 2022 (1 page) |
3 October 2022 | Accounts for a dormant company made up to 31 December 2021 (3 pages) |
15 December 2021 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
20 September 2021 | Accounts for a dormant company made up to 31 December 2020 (4 pages) |
15 January 2021 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
17 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
2 December 2019 | Termination of appointment of Sonja Arsenić as a secretary on 21 November 2019 (1 page) |
28 November 2019 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 21 November 2019 (2 pages) |
15 August 2019 | Accounts for a dormant company made up to 31 December 2018 (3 pages) |
8 August 2019 | Appointment of Sonja Arsenić as a secretary on 8 August 2019 (2 pages) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on 8 August 2019 (1 page) |
8 August 2019 | Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 8 August 2019 (1 page) |
14 January 2019 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
3 October 2018 | Accounts for a dormant company made up to 31 December 2017 (3 pages) |
23 August 2018 | Change of details for Coral Racing Ltd as a person with significant control on 10 July 2018 (2 pages) |
23 August 2018 | Change of details for Coral Racing Ltd as a person with significant control on 30 June 2017 (2 pages) |
15 August 2018 | Director's details changed for Mr Stuart John Smith on 15 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Stuart John Smith as a director on 9 August 2018 (2 pages) |
9 August 2018 | Appointment of Mr Charles Alexander Sutters as a director on 9 August 2018 (2 pages) |
7 August 2018 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 10 July 2018 (1 page) |
7 August 2018 | Director's details changed for Ladbrokes Coral Corporate Director Limited on 10 July 2018 (1 page) |
11 July 2018 | Registered 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 2018 | Termination of appointment of Cassandra Alice Cammidge as a director on 28 June 2018 (1 page) |
5 June 2018 | Termination of appointment of Lindsay Claire Beardsell as a director on 4 June 2018 (1 page) |
18 April 2018 | Appointment of Cassandra Alice Cammidge as a director on 16 April 2018 (2 pages) |
18 April 2018 | Termination of appointment of Geoffrey Keith Howard Mason as a director on 16 April 2018 (1 page) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with updates (4 pages) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Properties Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
3 November 2017 | Director's details changed for Gala Coral Nominees Limited on 30 June 2017 (1 page) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
6 September 2017 | Accounts for a dormant company made up to 31 December 2016 (3 pages) |
3 August 2017 | Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Resolutions
|
3 August 2017 | Statement of company's objects (2 pages) |
3 August 2017 | Change of details for Coral Racing Ltd as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Statement of company's objects (2 pages) |
3 August 2017 | Resolutions
|
28 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Ladbrokes Coral Corporate Director Limited as a director on 18 July 2017 (2 pages) |
28 July 2017 | Termination of appointment of Gala Coral Properties Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Termination of appointment of Gala Coral Nominees Limited as a director on 18 July 2017 (1 page) |
28 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
28 July 2017 | Appointment of Mr Geoffrey Keith Howard Mason as a director on 18 July 2017 (2 pages) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
13 July 2017 | Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on 30 June 2017 (1 page) |
30 June 2017 | Registered 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 2017 | Registered 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 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Gala Coral Secretaries Limited as a secretary on 18 May 2017 (1 page) |
30 May 2017 | Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on 18 May 2017 (2 pages) |
30 May 2017 | Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
20 April 2017 | Termination of appointment of Harry Andrew Willits as a director on 31 March 2017 (1 page) |
20 April 2017 | Appointment of Ms Lindsay Claire Beardsell as a director on 31 March 2017 (2 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
28 June 2016 | Accounts for a dormant company made up to 26 September 2015 (5 pages) |
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
7 June 2015 | Accounts for a dormant company made up to 27 September 2014 (5 pages) |
30 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
30 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-30
|
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
24 June 2014 | Accounts for a dormant company made up to 28 September 2013 (5 pages) |
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
27 June 2013 | Accounts for a dormant company made up to 29 September 2012 (5 pages) |
27 June 2013 | Accounts for a dormant company made up to 29 September 2012 (5 pages) |
19 February 2013 | Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages) |
19 February 2013 | Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages) |
18 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 18 February 2013 (1 page) |
18 February 2013 | Registered office address changed from 71 Queensway London W2 4QH England on 18 February 2013 (1 page) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders (4 pages) |
22 June 2012 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
22 June 2012 | Accounts for a dormant company made up to 24 September 2011 (5 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
28 June 2011 | Accounts for a dormant company made up to 25 September 2010 (5 pages) |
15 June 2011 | Termination of appointment of Diane Penfold as a director (1 page) |
15 June 2011 | Termination of appointment of Diane Penfold as a director (1 page) |
14 June 2011 | Appointment of Harry Willits as a director (2 pages) |
14 June 2011 | Appointment of Harry Willits as a director (2 pages) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 10 December 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Appointment of Gala Coral Properties Limited as a director (2 pages) |
7 October 2010 | Appointment of Gala Coral Properties Limited as a director (2 pages) |
17 May 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
17 May 2010 | Accounts for a dormant company made up to 26 September 2009 (5 pages) |
18 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
18 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
18 March 2010 | Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page) |
18 March 2010 | Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page) |
4 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages) |
13 November 2009 | Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page) |
23 October 2009 | Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page) |
27 July 2009 | Appointment terminated director john cronk (1 page) |
27 July 2009 | Appointment terminated director john cronk (1 page) |
20 July 2009 | Director appointed miss diane june penfold (2 pages) |
20 July 2009 | Director appointed miss diane june penfold (2 pages) |
18 May 2009 | Accounts for a dormant company made up to 27 September 2008 (5 pages) |
18 May 2009 | Accounts for a dormant company made up to 27 September 2008 (5 pages) |
22 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
22 December 2008 | Return made up to 10/12/08; full list of members (3 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 79 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (2 pages) |
5 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 68 (2 pages) |
25 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
25 July 2008 | Accounts for a dormant company made up to 29 September 2007 (5 pages) |
10 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
10 December 2007 | Return made up to 10/12/07; full list of members (2 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
24 July 2007 | Accounts for a dormant company made up to 30 September 2006 (5 pages) |
2 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
2 January 2007 | Return made up to 10/12/06; full list of members (2 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (26 pages) |
3 August 2006 | Full accounts made up to 30 September 2005 (26 pages) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Director's particulars changed (1 page) |
5 April 2006 | Secretary's particulars changed (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | Director resigned (1 page) |
5 April 2006 | New director appointed (1 page) |
5 April 2006 | New director appointed (1 page) |
23 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
23 January 2006 | Return made up to 10/12/05; full list of members (2 pages) |
17 January 2006 | Accounting reference date shortened from 30/03/06 to 30/09/05 (1 page) |
17 January 2006 | Accounting reference date shortened from 30/03/06 to 30/09/05 (1 page) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 December 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (7 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: hillside festival way stoke on trent ST1 5SH (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | Director resigned (1 page) |
22 August 2005 | New secretary appointed (2 pages) |
22 August 2005 | New director appointed (5 pages) |
22 August 2005 | Registered office changed on 22/08/05 from: hillside festival way stoke on trent ST1 5SH (1 page) |
22 August 2005 | Secretary resigned (1 page) |
22 August 2005 | New director appointed (7 pages) |
22 August 2005 | New director appointed (5 pages) |
22 August 2005 | Director resigned (1 page) |
9 August 2005 | Memorandum and Articles of Association (11 pages) |
9 August 2005 | Memorandum and Articles of Association (11 pages) |
1 August 2005 | Company name changed BET365 (cash betting) LIMITED\certificate issued on 01/08/05 (2 pages) |
1 August 2005 | Company name changed BET365 (cash betting) LIMITED\certificate issued on 01/08/05 (2 pages) |
10 June 2005 | Full accounts made up to 27 March 2005 (23 pages) |
10 June 2005 | Full accounts made up to 27 March 2005 (23 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 March 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
15 December 2004 | Return made up to 10/12/04; full list of members (7 pages) |
15 June 2004 | Full accounts made up to 28 March 2004 (23 pages) |
15 June 2004 | Full accounts made up to 28 March 2004 (23 pages) |
29 January 2004 | Return made up to 31/12/03; full list of members
|
29 January 2004 | Return made up to 31/12/03; full list of members
|
15 August 2003 | Full accounts made up to 30 March 2003 (21 pages) |
15 August 2003 | Accounting reference date shortened from 06/06/03 to 30/03/03 (1 page) |
15 August 2003 | Full accounts made up to 30 March 2003 (21 pages) |
15 August 2003 | Accounting reference date shortened from 06/06/03 to 30/03/03 (1 page) |
15 April 2003 | Aud res (1 page) |
15 April 2003 | Aud res (1 page) |
13 March 2003 | New secretary appointed (1 page) |
13 March 2003 | New secretary appointed (1 page) |
13 March 2003 | Secretary resigned (1 page) |
13 March 2003 | Secretary resigned (1 page) |
7 February 2003 | Full accounts made up to 2 June 2002 (17 pages) |
7 February 2003 | Full accounts made up to 2 June 2002 (17 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
7 February 2003 | Full accounts made up to 2 June 2002 (17 pages) |
21 October 2002 | Company name changed provincial BET365 LIMITED\certificate issued on 21/10/02 (2 pages) |
21 October 2002 | Company name changed provincial BET365 LIMITED\certificate issued on 21/10/02 (2 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
19 September 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Full accounts made up to 3 June 2001 (17 pages) |
15 August 2002 | Full accounts made up to 3 June 2001 (17 pages) |
15 August 2002 | Full accounts made up to 3 June 2001 (17 pages) |
25 June 2002 | Auditor's resignation (1 page) |
25 June 2002 | Auditor's resignation (1 page) |
29 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 March 2002 | Return made up to 31/12/01; full list of members (7 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 July 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 March 2001 | Company name changed provincial racing services limit ed\certificate issued on 02/03/01 (2 pages) |
2 March 2001 | Company name changed provincial racing services limit ed\certificate issued on 02/03/01 (2 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
10 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
9 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
8 February 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
5 January 2001 | Registered office changed on 05/01/01 from: festival way stoke on trent staffordshire ST1 5TA (1 page) |
5 January 2001 | Registered office changed on 05/01/01 from: festival way stoke on trent staffordshire ST1 5TA (1 page) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
15 December 2000 | Particulars of mortgage/charge (3 pages) |
14 December 2000 | Registered office changed on 14/12/00 from: 9/10 tower square stoke on trent staffordshire ST6 5AA (1 page) |
14 December 2000 | Registered office changed on 14/12/00 from: 9/10 tower square stoke on trent staffordshire ST6 5AA (1 page) |
28 November 2000 | Full accounts made up to 4 June 2000 (17 pages) |
28 November 2000 | Full accounts made up to 4 June 2000 (17 pages) |
28 November 2000 | Full accounts made up to 4 June 2000 (17 pages) |
4 April 2000 | Full accounts made up to 6 June 1999 (17 pages) |
4 April 2000 | Full accounts made up to 6 June 1999 (17 pages) |
4 April 2000 | Full accounts made up to 6 June 1999 (17 pages) |
4 January 2000 | Return made up to 31/12/99; full list of members
|
4 January 2000 | Return made up to 31/12/99; full list of members
|
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
25 September 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
21 September 1999 | Particulars of mortgage/charge (3 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
16 April 1999 | Particulars of mortgage/charge (4 pages) |
2 April 1999 | Full accounts made up to 7 June 1998 (13 pages) |
2 April 1999 | Full accounts made up to 7 June 1998 (13 pages) |
2 April 1999 | Full accounts made up to 7 June 1998 (13 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
5 January 1999 | Return made up to 31/12/98; full list of members (11 pages) |
21 April 1998 | Registered office changed on 21/04/98 from: 21 london rd newcastle-under-lyme staffordshire ST5 1LQ (1 page) |
21 April 1998 | Registered office changed on 21/04/98 from: 21 london rd newcastle-under-lyme staffordshire ST5 1LQ (1 page) |
3 March 1998 | Full accounts made up to 1 June 1997 (12 pages) |
3 March 1998 | Full accounts made up to 1 June 1997 (12 pages) |
3 March 1998 | Full accounts made up to 1 June 1997 (12 pages) |
9 February 1998 | Return made up to 31/12/97; full list of members
|
9 February 1998 | Return made up to 31/12/97; full list of members
|
6 March 1997 | Full accounts made up to 2 June 1996 (13 pages) |
6 March 1997 | Full accounts made up to 2 June 1996 (13 pages) |
6 March 1997 | Full accounts made up to 2 June 1996 (13 pages) |
9 January 1997 | Return made up to 31/12/96; full list of members
|
9 January 1997 | Return made up to 31/12/96; full list of members
|
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
4 August 1996 | New secretary appointed (2 pages) |
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | Secretary resigned (1 page) |
4 August 1996 | New secretary appointed (2 pages) |
15 March 1996 | Full accounts made up to 4 June 1995 (14 pages) |
15 March 1996 | Full accounts made up to 4 June 1995 (14 pages) |
15 March 1996 | Full accounts made up to 4 June 1995 (14 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
8 February 1996 | Return made up to 31/12/95; full list of members (8 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 October 1995 | New director appointed (2 pages) |
3 October 1995 | New director appointed (2 pages) |
6 February 1995 | Return made up to 31/12/94; change of members
|
6 February 1995 | Return made up to 31/12/94; change of members
|
4 February 1993 | Return made up to 31/12/92; full list of members
|
4 February 1993 | Return made up to 31/12/92; full list of members
|
18 May 1990 | Return made up to 29/12/89; full list of members (6 pages) |
18 May 1990 | Return made up to 29/12/89; full list of members (6 pages) |
11 February 1987 | Return made up to 31/12/86; full list of members (9 pages) |
11 February 1987 | Return made up to 31/12/86; full list of members (9 pages) |
16 May 1980 | Annual return made up to 31/12/78 (8 pages) |
16 May 1980 | Annual return made up to 31/12/78 (8 pages) |
15 May 1980 | Annual return made up to 31/12/77 (8 pages) |
15 May 1980 | Annual return made up to 31/12/77 (8 pages) |
14 May 1980 | Annual return made up to 31/12/76 (8 pages) |
14 May 1980 | Annual return made up to 31/12/76 (8 pages) |
11 September 1975 | Incorporation (13 pages) |
11 September 1975 | Incorporation (13 pages) |