Company NamePearson Jones & Company (Trustees) Limited
DirectorsAlain Khelil Courbebaisse and Richard Simon Wilson
Company StatusActive
Company Number02397618
CategoryPrivate Limited Company
Incorporation Date22 June 1989(34 years, 10 months ago)
Previous NamePearson, Jones & Company (Trustees) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Alain Khelil Courbebaisse
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed23 February 2024(34 years, 8 months after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMr Richard Simon Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2024(34 years, 8 months after company formation)
Appointment Duration2 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameNicholas Eric Charles Rumale
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 September 1992)
RoleInsurance Broker
Correspondence Address20 Welldale Road
Holmfarth
Huddersfield
HD7 1YG
Director NamePaul Jonathan Sayer
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 2 months after company formation)
Appointment Duration15 years, 2 months (resigned 31 October 2006)
RoleIndependent Financial Advisor
Correspondence Address9 Hawthorn Avenue
Wetherby
West Yorkshire
LS22 4QX
Director NameCatherine Ann Veasey
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 October 1994)
RolePensioneer Trustee
Correspondence Address46 Park Drive
Harrogate
North Yorkshire
HG2 9AX
Secretary NameMr Trevor Jones
NationalityBritish
StatusResigned
Appointed31 August 1991(2 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Heathfield
Adel
Leeds
West Yorkshire
LS16 7AB
Director NameNicholas Francis Littlefair
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1994(4 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 24 February 1995)
RolePension Advisor
Correspondence Address29 Ryecroft Avenue
Woodthorpe
York
YO2 2JB
Secretary NameMr Andrew Pearson
NationalityBritish
StatusResigned
Appointed10 October 1994(5 years, 3 months after company formation)
Appointment Duration7 years, 10 months (resigned 20 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Park Lane
Roundhay
Leeds
West Yorkshire
LS8 2EX
Director NameMr David Martin Buckle
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(5 years, 8 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 October 2006)
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence Address6 St Helens Grove
Adel
Leeds
West Yorkshire
LS16 8JZ
Director NameWilliam Elliot Lamb
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1997(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 14 November 2000)
RolePensioner Trustee
Correspondence AddressSept. Etoiles
Le Petite Val
Alderney
GY9 3UU
Director NameJoyce Christine Williamson
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2001(11 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 30 August 2001)
RoleTrust Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Fair View
Carleton
Pontefract
West Yorkshire
WF8 3NU
Director NameMr Robin Lee
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2001(12 years, 2 months after company formation)
Appointment Duration14 years, 7 months (resigned 31 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClayton Wood Close
West Park Ring Road
Leeds
LS16 6QE
Secretary NameMr Jeremy Robert Dunne
NationalityBritish
StatusResigned
Appointed20 August 2002(13 years, 2 months after company formation)
Appointment Duration16 years, 10 months (resigned 05 July 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Wood Close
West Park Ring Road
Leeds
LS16 6QE
Secretary NameJonathan Lee
NationalityBritish
StatusResigned
Appointed09 February 2006(16 years, 7 months after company formation)
Appointment Duration10 years, 2 months (resigned 08 April 2016)
RoleCompany Director
Correspondence AddressClayton Wood Close
West Park Ring Road
Leeds
LS16 6QE
Director NameMr Jeremy Robert Dunne
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(17 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Wood Close
West Park Ring Road
Leeds
LS16 6QE
Director NameMr Timothy William Johnson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(17 years, 4 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Wood Close
West Park Ring Road
Leeds
LS16 6QE
Director NamePaul Scott
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2006(17 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Wood Close
West Park Ring Road
Leeds
LS16 6QE
Director NameMr Alexander Charles Robinson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2014(25 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 11 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey Skipton
Skipton
North Yorkshire
BD23 1DN
Director NameMs Shona Frances Nicholson Lowe
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2015(25 years, 10 months after company formation)
Appointment Duration8 years, 10 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMs Julie Agnes Russell
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(30 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClayton Wood Close
West Park Ring Road
Leeds
LS16 6QE
Director NameMrs Julie Frances Scott
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2019(30 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Neil James Messenger
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(31 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Bells House 1 Bread Street
London
EC4M 9HH
Director NameMr Colin McCracken Dyer
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2020(31 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMrs Karen Louise Clews
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2021(32 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Director NameMs Sarah Jane Deaves
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2023(33 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 23 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4AG
Secretary NameAbrdn Corporate Secretary Limited (Corporation)
StatusResigned
Appointed14 December 2020(31 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 April 2024)
Correspondence Address1 George Street
Edinburgh
EH2 2LL
Scotland

Contact

Websitewww.pearson-jones.co.uk

Location

Registered Address280 Bishopsgate
London
EC2M 4AG
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 4 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Charges

7 August 1997Delivered on: 13 August 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south east side of north street leeds t/no: WYK179352.
Outstanding
18 March 2016Delivered on: 22 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 29 oulton drive, oulton, leeds t/no WYK533598.
Outstanding
17 March 2014Delivered on: 27 March 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Plot 3 phoenix avenue, micklefield, leeds t/no WYK841872. Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 25 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Part of the property k/a showroom and workshops (formerly saab dearlership) low road hunslet leeds t/no WYK567918. Notification of addition to or amendment of charge.
Outstanding
12 July 2013Delivered on: 25 July 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 September 2010Delivered on: 11 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 st martins court york all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
9 September 2010Delivered on: 11 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 st oswalds court fulyard york all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
9 September 2010Delivered on: 11 April 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 st oswalds court fulford york all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
25 March 2013Delivered on: 4 April 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the borrower on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 15 foss islands road york north yorkshire t/no NYK72828 NYK84691 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 January 2013Delivered on: 12 January 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and r d boothroyd as trustees of the bradbury executive trust to the chargee on any account whatsoever.
Particulars: 1 park avenue roundhay leeds.
Outstanding
8 August 2012Delivered on: 16 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Riverside west whitehall road leeds all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
27 July 2012Delivered on: 1 August 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever.
Particulars: 37 sandstone drive, farnley, leeds all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
9 September 2010Delivered on: 15 June 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 consort house, princess drive, york and parking space, t/no: NYK298501 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
9 December 2011Delivered on: 22 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and michael john allen as trustees of persimmon PLC - m j allen executive trust to the chargee on any account whatsoever.
Particulars: Plot 277, 22 cedar drive killingbeck leeds all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
19 December 2011Delivered on: 20 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever.
Particulars: Flat 7 wentworth mews princess road malton all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 November 2011Delivered on: 22 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and kenneth morton as trustees for the time being of the k morton executive trust to the chargee on any account whatsoever.
Particulars: Apartment 3 vernon annexe meadow road apperley bridge bradford all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 November 2011Delivered on: 22 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and kenneth morton as trustees for the time being of the k morton executive trust to the chargee on any account whatsoever.
Particulars: Apartment 3002 bridgewater place water lane leeds all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
18 November 2011Delivered on: 22 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and kenneth morton as trustees for the time being of the k morton executive trust to the chargee on any account whatsoever.
Particulars: 208 whitfield mill meadow road apperley bridge bradford all plant and machinery owned by the company and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease granted of the property.
Outstanding
8 August 2011Delivered on: 10 August 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: £79,343 due or to become due from the company to the chargee.
Particulars: 16 st oswalds court fulford york and parking space.
Outstanding
30 June 2011Delivered on: 7 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: £67,500 due or to become due.
Particulars: 14 st helena, boroughbridge, york t/no NYK298167.
Outstanding
30 June 2011Delivered on: 7 July 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: £67,500 due or to become due.
Particulars: 14 germaine close, selby, york t/no NYK383049.
Outstanding
24 January 2011Delivered on: 25 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H plot 10 trinity park randall park way retford t/no NT446916; together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
20 May 2010Delivered on: 25 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mitsubishi showroom low road hunslet former leeds by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
20 May 2010Delivered on: 25 May 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Wellington hotel low road hunslet leeds by way of fixed charge all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding
13 April 2010Delivered on: 16 April 2010
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re richard derrick boothroyd and pearson jones & co (trustees) limited as trustees of the bradbury executive trust peter joseph rossington and davina janet rossington as trustees of the continuity promotions limited funded unapproved retirement benefit scheme t/as the 30 park place partnership business premium account ac/no 13487075.
Outstanding
31 July 2009Delivered on: 12 August 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and michael hugh thomson to the chargee on any account whatsoever.
Particulars: The gables veterinary centre 1 first lane hessle.
Outstanding
5 February 2009Delivered on: 6 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of inman executive pension scheme to the chargee on any account whatsoever.
Particulars: Unit 1 brunel business park, brunel parkway, pride park, derby by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 June 2008Delivered on: 11 June 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of d thompson's discretionary trust to the chargee on any account whatsoever.
Particulars: 206 wills mews newcastle upon tyne by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 April 2008Delivered on: 11 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from anthony robert timmermans and pearson jones & company (trustees) limited as trustees for the time being of the luxford trust to the chargee on any account whatsover.
Particulars: F/H 29 oulton drive oulton leeds with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 February 2007Delivered on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of I & j hartley pension fund (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Car parking spaces at unit 2 waterside business park livingstone road hessle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 February 2007Delivered on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of I & j hartley pension fund (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Car parking spaces at unit 14 waterside business park livingstone road hessle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 February 2007Delivered on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of I & j hartley pension fund (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Car parking spaces at unit 7 waterside business park livingstone road hessle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 February 2007Delivered on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of I & j hartley pension fund to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 14 waterside park livingstone road hessle hull,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 February 2007Delivered on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of I & j hartley pension fund to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 7 waterside park livingstone road hessle hull,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 February 2007Delivered on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of I & j hartley pension fund to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 2 waterside park livingstone road hessle hull,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
23 February 2007Delivered on: 9 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of I & j hartley pension fund to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 5 acorn business park keighley road skipton,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2006Delivered on: 30 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of I & j hartley pension fund to the chargee on any account whatsoever.
Particulars: Unit b, rotterdam park rotterdam road hull. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
1 December 2006Delivered on: 2 December 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of newsmith stainless limited 1992 self administered pension scheme to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of chelsea close, leeds t/no WYK313648. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 April 2006Delivered on: 11 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and hadyn parry as trustees of the skipton (pearson jones) sipp SKPJ113 to the chargee on any account whatsoever.
Particulars: F/H property k/a unit B1 endeavour place, coxbridge business park, farnham, surrey, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
5 April 2006Delivered on: 11 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and sheila mary parry as trustees of the skipton (pearson jones) sipp SKPJ114 to the chargee on any account whatsoever.
Particulars: F/H property k/a unit B1 endeavour place, coxbridge business park, farnham, surrey, together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
14 March 2006Delivered on: 29 March 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of assignment of building contract
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its right title and interest under the building contract. See the mortgage charge document for full details.
Outstanding
1 February 2006Delivered on: 15 February 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever.
Particulars: By way of fixed charge all sums of money in any currency. (A) deposited or paid by the trustees at the date of the deed or thereafter to the credit of the charged account and (b) deposited or paid by the trustees with or to the bank or held by the bank on the trustees behalf pursuant to the deposit contract(s) (if any). See the mortgage charge document for full details.
Outstanding
1 February 2006Delivered on: 15 February 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the property registered under land certificate t/n ywe 71516 in the administrative area of leeds, west yorkshire.
Outstanding
19 December 2005Delivered on: 6 January 2006
Persons entitled: Barclays Bank PLC

Classification: Memorandum of deposit of stocks and shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 100 ordinary shares chambers parking limited. See the mortgage charge document for full details.
Outstanding
30 June 2004Delivered on: 11 May 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from persimmon-dw broadbent executive trust to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Apartment 82,10 blantyre street, manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 July 2004Delivered on: 8 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of persimmon - dw braodbent executive trust (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 112 lune square lancaster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
30 June 2004Delivered on: 8 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of persimmon - dw broadbent executive trust (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 302 chapel wharf manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
24 September 2004Delivered on: 8 October 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of persimmon - dw broadbent executive trust (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 15 bowden court montague road stretford manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 July 2004Delivered on: 28 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that the property k/a part of land t/n: YWE71516 being the f/h property k/a 30 park place leeds.
Outstanding
15 January 2004Delivered on: 21 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from pearson, jones & company (trustees) limited and paul stephen mitchell and michael schorah and gary humphreys to the chargee on any account whatsoever.
Particulars: F/H 2 st johns north st johns wakefield. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
21 April 2003Delivered on: 29 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of persimmon - dw broadbent executive trust to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 76 MM2 development pickford street manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2003Delivered on: 29 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of persimmon-dw broadbent executive trust to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 21 MM2 development pickford street manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 June 2002Delivered on: 11 July 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities from time to time of slw architectural aluminium limited pension scheme to the chargee on any account whatsoever.
Particulars: Unit 7 waterside business park hessle. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 October 2001Delivered on: 18 October 2001
Persons entitled: Yorkshire Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A building contract relating to land at whitehall road leeds, an agreement relating to the leasing of the property to paramount homes limited, an agreement realting to the leasing of the property to thistle hotels PLC. See the mortgage charge document for full details.
Outstanding
17 August 2001Delivered on: 25 August 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the storey organisation limited 1990 pension scheme (the trust) to the chargee of any kind and in any currency provided that the chargee shall not be entitled to recover from the company any sum in excess of the amount of the trusts assets of the trusts available to the trustee of the trusts.
Particulars: Property k/a 118 kirkgate leeds t/n WYK49540. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 January 2000Delivered on: 7 February 2000
Persons entitled: Yorkshire 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: Building 4 victoria place leeds. 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.
Outstanding
31 January 2000Delivered on: 7 February 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of whitehall road leeds WYK582517. 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.
Outstanding
9 August 1999Delivered on: 17 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and anthony robert timmermans trustees of the luxford trust to the chargee on any account whatsoever.
Particulars: Newmarket approach cross green leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 August 1999Delivered on: 12 August 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All money and liabilities due or to become due from the company and michael noel chapman trustees of the hignett trust to the chargee on any account whatsoever.
Particulars: The property k/a newmarket approach cross green leeds west yorkshire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
1 March 1999Delivered on: 6 March 1999
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company and/or marshall anthony glynn and/or anthony golombeck to the chargee on any account whatsoever and subject to the additional terms of the charge.
Particulars: L/H carmel pharmacy cardinal gardens carmel road north darlington county durham-DU149117..by way of fixed charge each ancillary asset and all proceeds;each other asset comprised in or forming part of the chargors business (see form 395 for full details). See the mortgage charge document for full details.
Outstanding
8 February 1999Delivered on: 24 February 1999
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company, phillip england and barry smith (as trustees of the nb & dc limited pension scheme) to the chargee on any account whatsoever.
Particulars: F/H pharoahs wellington street barnsley and land adjoining-SYK338625. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
22 May 1998Delivered on: 30 May 1998
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 dakota park ave salford T.n GM428710. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
7 August 1997Delivered on: 12 August 1997
Satisfied on: 27 January 2003
Persons entitled: Yorkshire 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: Smithfield house 90-94 north street leeds t/no. WYK179352. 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
5 January 2012Delivered on: 11 January 2012
Satisfied on: 22 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever.
Particulars: Suzuki showroom and car park in low road, hunslet, leeds; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums and all rents receivable from any lease.
Fully Satisfied
28 May 1997Delivered on: 4 June 1997
Satisfied on: 27 January 2003
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from paul philip stringer,charles robert short and the company (trustees of mjmc self adminstered pension fund).
Particulars: Property k/a land and buildings on the north side of george street wakefield (also k/a 38 southgate wakefield) t/n wyk 603443. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 March 1997Delivered on: 18 March 1997
Satisfied on: 27 January 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company simon morris wayne and malcolm jack wayne to the chargee on any account whatsoever.
Particulars: Legal charge nuvo house 22 regent street leeds LS2 7QN and all additions thereto and all fixtures and fittings fixed plant and machinery goodwill and the benefit of any licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
18 December 1996Delivered on: 19 December 1996
Satisfied on: 27 January 2003
Persons entitled: Midland 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: 5 west parade,wakefield; t/no wyk 433103.
Fully Satisfied
2 November 2006Delivered on: 21 November 2006
Satisfied on: 22 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the storey organisation limited 1990 pension scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Green lane house green lane derby,. 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
28 June 1996Delivered on: 1 July 1996
Satisfied on: 27 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All the liabilities of the trustees from time to time of the frank scott enterprises limited self administered pension scheme to the chargee on any account whatsoever.
Particulars: Property situate and k/a barfield house britannia road morley leeds t/no WYK560616 with the goodwill of the business and. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
24 June 2005Delivered on: 30 June 2005
Satisfied on: 14 September 2006
Persons entitled: Anglo Irish Property Lending Limited

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The 1 ordinary shares of £1 each in gmi wombwell limited for which the stock or share certificates or other documents of title have been deposited by the company with the bank;. See the mortgage charge document for full details.
Fully Satisfied
20 May 2005Delivered on: 2 June 2005
Satisfied on: 22 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge of licensed premises
Secured details: All monies due or to become due from the trustees from time to time of the factgold limited self administered pension scheme (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The hope inn public house 29 rotherham road lundwood barnsley by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
17 November 1995Delivered on: 24 November 1995
Satisfied on: 27 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the trustees of one stop (wholesalers) limited pension fund being the company, john hodgson and david timothy kelly to the chargee on any account whatsoever.
Particulars: 48 cardinal street cheetham hill manchester greater manchester. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery.
Fully Satisfied
23 October 2002Delivered on: 29 October 2002
Satisfied on: 22 November 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the beanbake trust to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 26 westgate, otley, leeds, west yorkshire t/no. WYK598148. 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
18 October 2001Delivered on: 23 October 2001
Satisfied on: 22 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 burley road leeds west yorkshire.
Fully Satisfied
10 October 2001Delivered on: 12 October 2001
Satisfied on: 22 November 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property anchor works swindon view bramley leeds L513 wyk 458973 and wyk 617307. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
17 March 2000Delivered on: 28 March 2000
Satisfied on: 27 January 2003
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 4 therm road, cleveland street, kingston upon hull.
Fully Satisfied
30 December 1994Delivered on: 7 January 1995
Satisfied on: 27 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company, john hodgson and david timothy kelly as trustees of the one stop (wholesalers) limited pension fund to the chargee on any account whatsoever.
Particulars: Units 2 and 3 sunrise works julian road sheffield south yorkshire. Including all fixtures and fittings (other than trade fixtures and fittings) plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
21 September 1999Delivered on: 12 October 1999
Satisfied on: 22 November 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and philip england and barry smith as trustees of the nb & dc limited pension scheme to the chargee on any account whatsoever.
Particulars: The f/h property k/a 15 market hill t/n SYK92535 and SYK393526. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
1 April 1999Delivered on: 14 April 1999
Satisfied on: 27 January 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the charge and the conditions defined therein.
Particulars: Unit 3 therm road cleveland street kingston upon hull. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 February 1999Delivered on: 10 February 1999
Satisfied on: 27 January 2003
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company, philip england and barry smith to the chargee on any account whatsoever.
Particulars: F/H property k/a 1,3,5 and 7 wellington street barnsley south yorkshire t/no;-SYK155354. 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
1 February 1999Delivered on: 10 February 1999
Satisfied on: 27 January 2003
Persons entitled: Norwich and Peterborough Building Society

Classification: Deed of assignment of rents
Secured details: All monies due or to become due from the company, philip england, and barry smith to the chargee relating to property at 1,3,5 and 7 wellington street barnsley.
Particulars: The benefit of all rents licence or tenancy fees payable by any licencee or tenant of any part of 1,3,5 and 7 wellington street barnsley. See the mortgage charge document for full details.
Fully Satisfied
20 March 1998Delivered on: 4 April 1998
Satisfied on: 27 January 2003
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company, philip england and barry smith to the chargee on any account whatsoever limited to the extent of the assets of the nb & dc limited self administered pension scheme.
Particulars: F/H property k/a radical & liberal club wellington street barnsley t/no.SYK338625 together with all buildings erections fixtures fittings fixed plant and machinery assigns goodwill of the business and benefit of licences.
Fully Satisfied
30 September 1994Delivered on: 12 October 1994
Satisfied on: 27 January 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company, keith blasket and jean blasket as trustees of fastsource directors benefits scheme to the chargee on any account whatsoever.
Particulars: Land and premises on the west side of pepper road hunslet leeds west yorkshire.
Fully Satisfied

Filing History

13 January 2021Appointment of Sla Corporate Secretary Limited as a secretary on 14 December 2020 (2 pages)
17 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
3 November 2020Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages)
2 November 2020Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages)
2 November 2020Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page)
28 October 2020Change of details for 1825 Financial Planning and Advice Limited as a person with significant control on 27 October 2020 (2 pages)
6 August 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
5 November 2019Termination of appointment of Joyce Christine Williamson as a director on 16 September 2019 (1 page)
10 October 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
7 October 2019Appointment of Ms Julie Agnes Russell as a director on 26 September 2019 (2 pages)
7 October 2019Appointment of Mrs Julie Frances Scott as a director on 26 September 2019 (2 pages)
17 July 2019Confirmation statement made on 6 July 2019 with updates (5 pages)
16 July 2019Termination of appointment of Jeremy Robert Dunne as a secretary on 5 July 2019 (1 page)
16 July 2019Termination of appointment of Timothy William Johnson as a director on 5 July 2019 (1 page)
16 July 2019Termination of appointment of Jeremy Robert Dunne as a director on 5 July 2019 (1 page)
15 March 2019Change of details for Pearson Jones Plc as a person with significant control on 26 February 2019 (2 pages)
19 December 2018Change of details for Pearson Jones Plc as a person with significant control on 18 December 2018 (2 pages)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 16 August 2017 with updates (4 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 August 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 September 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
17 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
17 May 2016Termination of appointment of Robin Lee as a director on 31 March 2016 (1 page)
17 May 2016Termination of appointment of Jonathan Lee as a secretary on 8 April 2016 (1 page)
17 May 2016Termination of appointment of Jonathan Lee as a secretary on 8 April 2016 (1 page)
17 May 2016Termination of appointment of Robin Lee as a director on 31 March 2016 (1 page)
22 March 2016Registration of charge 023976180083, created on 18 March 2016 (17 pages)
22 March 2016Registration of charge 023976180083, created on 18 March 2016 (17 pages)
1 October 2015Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (1 page)
1 October 2015Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (1 page)
1 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250,000
(7 pages)
1 October 2015Appointment of Ms Shona Frances Nicholson Lowe as a director on 11 May 2015 (2 pages)
1 October 2015Appointment of Ms Shona Frances Nicholson Lowe as a director on 11 May 2015 (2 pages)
1 October 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 250,000
(7 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 February 2015All of the property or undertaking no longer forms part of charge 39 (6 pages)
25 February 2015All of the property or undertaking no longer forms part of charge 39 (6 pages)
6 February 2015All of the property or undertaking no longer forms part of charge 41 (6 pages)
6 February 2015All of the property or undertaking no longer forms part of charge 42 (6 pages)
6 February 2015All of the property or undertaking no longer forms part of charge 24 (6 pages)
6 February 2015All of the property or undertaking no longer forms part of charge 42 (6 pages)
6 February 2015All of the property or undertaking no longer forms part of charge 24 (6 pages)
6 February 2015All of the property or undertaking no longer forms part of charge 41 (6 pages)
19 January 2015Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 250,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 11/08/2014 as it was not properly delivered.
(20 pages)
19 January 2015Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 250,000
  • ANNOTATION Replacement This document replaces the AR01 registered on 11/08/2014 as it was not properly delivered.
(20 pages)
2 January 2015Appointment of Mr Alexander Charles Robinson as a director on 31 December 2014 (2 pages)
2 January 2015Appointment of Mr Alexander Charles Robinson as a director on 31 December 2014 (2 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 48 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 49 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 32 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 75 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 79 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 51 (5 pages)
22 November 2014Satisfaction of charge 37 in full (4 pages)
22 November 2014Satisfaction of charge 26 in full (4 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 58 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 64 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 75 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 54 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 63 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 79 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 21 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 74 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 51 (5 pages)
22 November 2014Satisfaction of charge 45 in full (4 pages)
22 November 2014Satisfaction of charge 37 in full (4 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 49 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 9 (5 pages)
22 November 2014Satisfaction of charge 25 in full (4 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 48 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 78 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 53 (5 pages)
22 November 2014Satisfaction of charge 45 in full (4 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 44 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 64 (5 pages)
22 November 2014Satisfaction of charge 19 in full (4 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 47 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 77 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 54 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 47 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 74 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 14 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 43 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 21 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 27 (5 pages)
22 November 2014Satisfaction of charge 28 in full (4 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 52 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 14 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 53 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 55 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 72 (5 pages)
22 November 2014Satisfaction of charge 19 in full (4 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 58 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 32 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 9 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 50 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 20 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 78 (5 pages)
22 November 2014Satisfaction of charge 26 in full (4 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 72 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 44 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 20 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 65 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 52 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 27 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 50 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 77 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 55 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 63 (5 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 43 (5 pages)
22 November 2014Satisfaction of charge 25 in full (4 pages)
22 November 2014Satisfaction of charge 28 in full (4 pages)
22 November 2014All of the property or undertaking no longer forms part of charge 65 (5 pages)
11 August 2014Termination of appointment of Paul Scott as a director on 1 January 2014 (1 page)
11 August 2014Termination of appointment of Paul Scott as a director on 1 January 2014 (1 page)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 250,000
  • ANNOTATION Replaced a replacement AR01 was registered on 19/01/2015.
(6 pages)
11 August 2014Termination of appointment of Paul Scott as a director on 1 January 2014 (1 page)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 250,000
  • ANNOTATION Replaced a replacement AR01 was registered on 19/01/2015.
(6 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
27 March 2014Registration of charge 023976180082 (18 pages)
27 March 2014Registration of charge 023976180082 (18 pages)
22 January 2014Satisfaction of charge 71 in full (4 pages)
22 January 2014Satisfaction of charge 71 in full (4 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 250,000
(6 pages)
16 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 250,000
(6 pages)
25 July 2013Registration of charge 023976180081
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(18 pages)
25 July 2013Registration of charge 023976180080 (14 pages)
25 July 2013Registration of charge 023976180080 (14 pages)
25 July 2013Registration of charge 023976180081
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(18 pages)
11 April 2013Particulars of a mortgage or charge/co extend / charge no: 77 (8 pages)
11 April 2013Particulars of a mortgage or charge/co extend / charge no: 77 (8 pages)
11 April 2013Particulars of a mortgage or charge/co extend / charge no: 78 (8 pages)
11 April 2013Particulars of a mortgage or charge/co extend / charge no: 78 (8 pages)
11 April 2013Particulars of a mortgage or charge/co extend / charge no: 79 (8 pages)
11 April 2013Particulars of a mortgage or charge/co extend / charge no: 79 (8 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 76 (6 pages)
4 April 2013Particulars of a mortgage or charge / charge no: 76 (6 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 75 (5 pages)
12 January 2013Particulars of a mortgage or charge / charge no: 75 (5 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
6 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 74 (5 pages)
16 August 2012Particulars of a mortgage or charge / charge no: 74 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 73 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 73 (5 pages)
15 June 2012Particulars of a mortgage or charge/co extend / charge no: 72 (7 pages)
15 June 2012Particulars of a mortgage or charge/co extend / charge no: 72 (7 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 71 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 71 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 70 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 70 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 69 (5 pages)
20 December 2011Particulars of a mortgage or charge / charge no: 69 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 68 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 66 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 68 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 66 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 67 (5 pages)
22 November 2011Particulars of a mortgage or charge / charge no: 67 (5 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 65 (5 pages)
10 August 2011Particulars of a mortgage or charge / charge no: 65 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 63 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 64 (5 pages)
7 July 2011Particulars of a mortgage or charge / charge no: 63 (5 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
16 March 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 62 (9 pages)
25 January 2011Particulars of a mortgage or charge / charge no: 62 (9 pages)
26 August 2010Director's details changed for Joyce Christine Williamson on 23 March 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Jeremy Dunne on 23 March 2010 (1 page)
26 August 2010Director's details changed for Mr Timothy William Johnson on 23 March 2010 (2 pages)
26 August 2010Director's details changed for Mr Timothy William Johnson on 23 March 2010 (2 pages)
26 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
26 August 2010Secretary's details changed for Jonathan Lee on 23 March 2010 (1 page)
26 August 2010Director's details changed for Paul Scott on 23 March 2010 (2 pages)
26 August 2010Director's details changed for Joyce Christine Williamson on 23 March 2010 (2 pages)
26 August 2010Secretary's details changed for Jonathan Lee on 23 March 2010 (1 page)
26 August 2010Director's details changed for Mr Jeremy Dunne on 23 March 2010 (2 pages)
26 August 2010Director's details changed for Mr Jeremy Dunne on 23 March 2010 (2 pages)
26 August 2010Director's details changed for Robin Lee on 23 March 2010 (2 pages)
26 August 2010Secretary's details changed for Mr Jeremy Dunne on 23 March 2010 (1 page)
26 August 2010Director's details changed for Robin Lee on 23 March 2010 (2 pages)
26 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
26 August 2010Director's details changed for Paul Scott on 23 March 2010 (2 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 60 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 61 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 60 (5 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
21 April 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 59 (6 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 59 (6 pages)
4 September 2009Return made up to 10/08/09; full list of members (5 pages)
4 September 2009Return made up to 10/08/09; full list of members (5 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 58 (3 pages)
12 August 2009Particulars of a mortgage or charge / charge no: 58 (3 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 57 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 57 (3 pages)
20 November 2008Return made up to 10/08/08; full list of members (9 pages)
20 November 2008Return made up to 10/08/08; full list of members (9 pages)
22 October 2008Ad 08/08/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages)
22 October 2008Ad 08/08/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages)
23 July 2008Memorandum and Articles of Association (5 pages)
23 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 July 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 July 2008Nc inc already adjusted 02/07/08 (1 page)
23 July 2008Nc inc already adjusted 02/07/08 (1 page)
23 July 2008Ad 02/07/08\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages)
23 July 2008Ad 02/07/08\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages)
23 July 2008Memorandum and Articles of Association (5 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
18 June 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
11 June 2008Particulars of a mortgage or charge / charge no: 56 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 55 (3 pages)
8 September 2007Return made up to 10/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
8 September 2007Return made up to 10/08/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
25 March 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (3 pages)
30 January 2007Particulars of mortgage/charge (6 pages)
30 January 2007Particulars of mortgage/charge (6 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
2 December 2006Particulars of mortgage/charge (3 pages)
22 November 2006New director appointed (2 pages)
22 November 2006New director appointed (2 pages)
21 November 2006Particulars of mortgage/charge (4 pages)
21 November 2006Particulars of mortgage/charge (4 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006Director resigned (1 page)
26 October 2006Return made up to 12/08/06; full list of members (9 pages)
26 October 2006Return made up to 12/08/06; full list of members (9 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
14 September 2006Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2006Particulars of mortgage/charge (5 pages)
11 April 2006Particulars of mortgage/charge (5 pages)
11 April 2006Particulars of mortgage/charge (5 pages)
11 April 2006Particulars of mortgage/charge (5 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006New secretary appointed (2 pages)
22 February 2006Secretary resigned (1 page)
22 February 2006Secretary resigned (1 page)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (3 pages)
15 February 2006Particulars of mortgage/charge (4 pages)
15 February 2006Particulars of mortgage/charge (4 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
6 January 2006Particulars of mortgage/charge (4 pages)
5 October 2005Return made up to 12/08/05; full list of members (9 pages)
5 October 2005Return made up to 12/08/05; full list of members (9 pages)
30 June 2005Particulars of mortgage/charge (4 pages)
30 June 2005Particulars of mortgage/charge (4 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
11 May 2005Company name changed pearson, jones & company (truste es) LIMITED\certificate issued on 11/05/05 (2 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
11 May 2005Particulars of mortgage/charge (4 pages)
11 May 2005Company name changed pearson, jones & company (truste es) LIMITED\certificate issued on 11/05/05 (2 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
3 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
8 April 2005Particulars of mortgage/charge (4 pages)
8 April 2005Particulars of mortgage/charge (4 pages)
8 April 2005Particulars of mortgage/charge (4 pages)
8 April 2005Particulars of mortgage/charge (4 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
8 October 2004Particulars of mortgage/charge (3 pages)
1 September 2004Return made up to 12/08/04; full list of members (9 pages)
1 September 2004Return made up to 12/08/04; full list of members (9 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
1 September 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
28 July 2004Particulars of mortgage/charge (3 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
21 January 2004Particulars of mortgage/charge (3 pages)
10 September 2003Return made up to 31/08/03; full list of members (9 pages)
10 September 2003Return made up to 31/08/03; full list of members (9 pages)
7 August 2003Accounting reference date extended from 31/12/02 to 31/12/03 (1 page)
7 August 2003Accounting reference date extended from 31/12/02 to 31/12/03 (1 page)
4 June 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
4 June 2003Accounts for a dormant company made up to 31 August 2002 (7 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
29 April 2003Particulars of mortgage/charge (3 pages)
1 April 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
1 April 2003Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002New secretary appointed (2 pages)
1 October 2002Secretary resigned (1 page)
1 October 2002Secretary resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Director resigned (1 page)
5 September 2002Return made up to 31/08/02; full list of members (9 pages)
5 September 2002Return made up to 31/08/02; full list of members (9 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
22 March 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
22 March 2002Accounts for a dormant company made up to 31 August 2001 (7 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
18 October 2001Particulars of mortgage/charge (7 pages)
18 October 2001Particulars of mortgage/charge (7 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
12 October 2001Particulars of mortgage/charge (5 pages)
12 October 2001Particulars of mortgage/charge (5 pages)
5 October 2001Director resigned (1 page)
5 October 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001Return made up to 31/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 October 2001New director appointed (2 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
27 December 2000Accounts for a dormant company made up to 31 August 2000 (7 pages)
27 December 2000Accounts for a dormant company made up to 31 August 2000 (7 pages)
17 November 2000Director resigned (1 page)
17 November 2000Director resigned (1 page)
4 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
28 March 2000Particulars of mortgage/charge (3 pages)
7 February 2000Particulars of mortgage/charge (3 pages)
7 February 2000Particulars of mortgage/charge (3 pages)
7 February 2000Particulars of mortgage/charge (3 pages)
7 February 2000Particulars of mortgage/charge (3 pages)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
21 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 December 1999Full accounts made up to 31 August 1999 (8 pages)
24 December 1999Full accounts made up to 31 August 1999 (8 pages)
8 November 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 November 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
12 October 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
12 August 1999Particulars of mortgage/charge (3 pages)
28 May 1999Full accounts made up to 31 August 1998 (7 pages)
28 May 1999Full accounts made up to 31 August 1998 (7 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
14 April 1999Particulars of mortgage/charge (3 pages)
6 March 1999Particulars of mortgage/charge (6 pages)
6 March 1999Particulars of mortgage/charge (6 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
24 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
1 September 1998Return made up to 31/08/98; full list of members (6 pages)
1 September 1998Return made up to 31/08/98; full list of members (6 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
30 May 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
4 April 1998Particulars of mortgage/charge (3 pages)
22 December 1997Full accounts made up to 31 August 1997 (7 pages)
22 December 1997Full accounts made up to 31 August 1997 (7 pages)
15 December 1997Accounting reference date extended from 01/06/97 to 31/08/97 (1 page)
15 December 1997Accounting reference date extended from 01/06/97 to 31/08/97 (1 page)
9 October 1997Return made up to 31/08/97; full list of members (6 pages)
9 October 1997Return made up to 31/08/97; full list of members (6 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
13 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
12 August 1997Particulars of mortgage/charge (3 pages)
1 July 1997New director appointed (2 pages)
1 July 1997New director appointed (2 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
18 March 1997Particulars of mortgage/charge (3 pages)
30 January 1997Full accounts made up to 1 June 1996 (11 pages)
30 January 1997Full accounts made up to 1 June 1996 (11 pages)
30 January 1997Full accounts made up to 1 June 1996 (11 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
19 December 1996Particulars of mortgage/charge (3 pages)
23 September 1996Return made up to 31/08/96; no change of members
  • 363(287) ‐ Registered office changed on 23/09/96
(4 pages)
23 September 1996Return made up to 31/08/96; no change of members
  • 363(287) ‐ Registered office changed on 23/09/96
(4 pages)
1 July 1996Particulars of mortgage/charge (7 pages)
1 July 1996Particulars of mortgage/charge (7 pages)
16 February 1996Full accounts made up to 1 June 1995 (11 pages)
16 February 1996Full accounts made up to 1 June 1995 (11 pages)
16 February 1996Full accounts made up to 1 June 1995 (11 pages)
24 November 1995Particulars of mortgage/charge (10 pages)
24 November 1995Particulars of mortgage/charge (10 pages)
11 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 September 1995Return made up to 31/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 March 1995Director resigned;new director appointed (2 pages)
24 March 1995Director resigned;new director appointed (2 pages)
21 March 1995Accounts for a small company made up to 1 June 1994 (11 pages)
21 March 1995Accounts for a small company made up to 1 June 1994 (11 pages)
21 March 1995Accounts for a small company made up to 1 June 1994 (11 pages)
19 January 1995Director resigned (2 pages)
19 January 1995Director resigned (2 pages)
7 January 1995Particulars of mortgage/charge (3 pages)
7 January 1995Particulars of mortgage/charge (3 pages)
12 October 1994Particulars of mortgage/charge (3 pages)
12 October 1994Particulars of mortgage/charge (3 pages)
20 September 1994Return made up to 31/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
20 September 1994Return made up to 31/08/94; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 June 1994New director appointed (2 pages)
1 June 1994New director appointed (2 pages)
23 September 1993Director resigned (2 pages)
23 September 1993Director resigned (2 pages)
14 September 1992Return made up to 31/08/92; no change of members (4 pages)
14 September 1992Return made up to 31/08/92; no change of members (4 pages)
11 October 1990New director appointed (2 pages)
11 October 1990New director appointed (2 pages)
24 September 1990Return made up to 31/08/90; full list of members (4 pages)
24 September 1990Return made up to 31/08/90; full list of members (4 pages)
29 June 1989Secretary resigned;new secretary appointed (2 pages)
29 June 1989Registered office changed on 29/06/89 from: 12 york place, leeds, LS1 2DS (1 page)
29 June 1989Registered office changed on 29/06/89 from: 12 york place leeds LS1 2DS (1 page)
29 June 1989Secretary resigned;new secretary appointed (2 pages)
22 June 1989Certificate of incorporation (1 page)
22 June 1989Certificate of incorporation (1 page)
22 June 1989Incorporation (13 pages)
22 June 1989Incorporation (13 pages)