London
EC2M 4AG
Director Name | Mr Richard Simon Wilson |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2024(34 years, 8 months after company formation) |
Appointment Duration | 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Nicholas Eric Charles Rumale |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 01 September 1992) |
Role | Insurance Broker |
Correspondence Address | 20 Welldale Road Holmfarth Huddersfield HD7 1YG |
Director Name | Paul Jonathan Sayer |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 31 October 2006) |
Role | Independent Financial Advisor |
Correspondence Address | 9 Hawthorn Avenue Wetherby West Yorkshire LS22 4QX |
Director Name | Catherine Ann Veasey |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 October 1994) |
Role | Pensioneer Trustee |
Correspondence Address | 46 Park Drive Harrogate North Yorkshire HG2 9AX |
Secretary Name | Mr Trevor Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 09 February 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Heathfield Adel Leeds West Yorkshire LS16 7AB |
Director Name | Nicholas Francis Littlefair |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 24 February 1995) |
Role | Pension Advisor |
Correspondence Address | 29 Ryecroft Avenue Woodthorpe York YO2 2JB |
Secretary Name | Mr Andrew Pearson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 October 1994(5 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 20 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Park Lane Roundhay Leeds West Yorkshire LS8 2EX |
Director Name | Mr David Martin Buckle |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 1995(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 October 2006) |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Helens Grove Adel Leeds West Yorkshire LS16 8JZ |
Director Name | William Elliot Lamb |
---|---|
Date of Birth | April 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1997(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 14 November 2000) |
Role | Pensioner Trustee |
Correspondence Address | Sept. Etoiles Le Petite Val Alderney GY9 3UU |
Director Name | Joyce Christine Williamson |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2001(11 years, 11 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 30 August 2001) |
Role | Trust Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fair View Carleton Pontefract West Yorkshire WF8 3NU |
Director Name | Mr Robin Lee |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2001(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 31 March 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Clayton Wood Close West Park Ring Road Leeds LS16 6QE |
Secretary Name | Mr Jeremy Robert Dunne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2002(13 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months (resigned 05 July 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Wood Close West Park Ring Road Leeds LS16 6QE |
Secretary Name | Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(16 years, 7 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 08 April 2016) |
Role | Company Director |
Correspondence Address | Clayton Wood Close West Park Ring Road Leeds LS16 6QE |
Director Name | Mr Jeremy Robert Dunne |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Wood Close West Park Ring Road Leeds LS16 6QE |
Director Name | Mr Timothy William Johnson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(17 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 05 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Wood Close West Park Ring Road Leeds LS16 6QE |
Director Name | Paul Scott |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2006(17 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Wood Close West Park Ring Road Leeds LS16 6QE |
Director Name | Mr Alexander Charles Robinson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2014(25 years, 6 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 11 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Bailey Skipton Skipton North Yorkshire BD23 1DN |
Director Name | Ms Shona Frances Nicholson Lowe |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2015(25 years, 10 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Ms Julie Agnes Russell |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clayton Wood Close West Park Ring Road Leeds LS16 6QE |
Director Name | Mrs Julie Frances Scott |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2019(30 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Neil James Messenger |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(31 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bow Bells House 1 Bread Street London EC4M 9HH |
Director Name | Mr Colin McCracken Dyer |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2020(31 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 02 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Mrs Karen Louise Clews |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2021(32 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Director Name | Ms Sarah Jane Deaves |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2023(33 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 23 February 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 280 Bishopsgate London EC2M 4AG |
Secretary Name | Abrdn Corporate Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 December 2020(31 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 09 April 2024) |
Correspondence Address | 1 George Street Edinburgh EH2 2LL Scotland |
Website | www.pearson-jones.co.uk |
---|
Registered Address | 280 Bishopsgate London EC2M 4AG |
---|---|
Address Matches | Over 90 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
7 August 1997 | Delivered 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 2016 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2010 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 2012 | Delivered 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 1997 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 2006 | Delivered 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 1996 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1995 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 1994 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1994 | Delivered 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 |
13 January 2021 | Appointment of Sla Corporate Secretary Limited as a secretary on 14 December 2020 (2 pages) |
---|---|
17 December 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
3 November 2020 | Appointment of Mr Neil James Messenger as a director on 30 October 2020 (2 pages) |
2 November 2020 | Appointment of Mr Colin Mccracken Dyer as a director on 30 October 2020 (2 pages) |
2 November 2020 | Termination of appointment of Julie Agnes Russell as a director on 30 October 2020 (1 page) |
28 October 2020 | Change of details for 1825 Financial Planning and Advice Limited as a person with significant control on 27 October 2020 (2 pages) |
6 August 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
5 November 2019 | Termination of appointment of Joyce Christine Williamson as a director on 16 September 2019 (1 page) |
10 October 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
7 October 2019 | Appointment of Ms Julie Agnes Russell as a director on 26 September 2019 (2 pages) |
7 October 2019 | Appointment of Mrs Julie Frances Scott as a director on 26 September 2019 (2 pages) |
17 July 2019 | Confirmation statement made on 6 July 2019 with updates (5 pages) |
16 July 2019 | Termination of appointment of Jeremy Robert Dunne as a secretary on 5 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Timothy William Johnson as a director on 5 July 2019 (1 page) |
16 July 2019 | Termination of appointment of Jeremy Robert Dunne as a director on 5 July 2019 (1 page) |
15 March 2019 | Change of details for Pearson Jones Plc as a person with significant control on 26 February 2019 (2 pages) |
19 December 2018 | Change of details for Pearson Jones Plc as a person with significant control on 18 December 2018 (2 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
6 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
9 August 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
19 September 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
17 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
17 August 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
17 May 2016 | Termination of appointment of Robin Lee as a director on 31 March 2016 (1 page) |
17 May 2016 | Termination of appointment of Jonathan Lee as a secretary on 8 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Jonathan Lee as a secretary on 8 April 2016 (1 page) |
17 May 2016 | Termination of appointment of Robin Lee as a director on 31 March 2016 (1 page) |
22 March 2016 | Registration of charge 023976180083, created on 18 March 2016 (17 pages) |
22 March 2016 | Registration of charge 023976180083, created on 18 March 2016 (17 pages) |
1 October 2015 | Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (1 page) |
1 October 2015 | Termination of appointment of Alexander Charles Robinson as a director on 11 May 2015 (1 page) |
1 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Appointment of Ms Shona Frances Nicholson Lowe as a director on 11 May 2015 (2 pages) |
1 October 2015 | Appointment of Ms Shona Frances Nicholson Lowe as a director on 11 May 2015 (2 pages) |
1 October 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
25 February 2015 | All of the property or undertaking no longer forms part of charge 39 (6 pages) |
25 February 2015 | All of the property or undertaking no longer forms part of charge 39 (6 pages) |
6 February 2015 | All of the property or undertaking no longer forms part of charge 41 (6 pages) |
6 February 2015 | All of the property or undertaking no longer forms part of charge 42 (6 pages) |
6 February 2015 | All of the property or undertaking no longer forms part of charge 24 (6 pages) |
6 February 2015 | All of the property or undertaking no longer forms part of charge 42 (6 pages) |
6 February 2015 | All of the property or undertaking no longer forms part of charge 24 (6 pages) |
6 February 2015 | All of the property or undertaking no longer forms part of charge 41 (6 pages) |
19 January 2015 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
2 January 2015 | Appointment of Mr Alexander Charles Robinson as a director on 31 December 2014 (2 pages) |
2 January 2015 | Appointment of Mr Alexander Charles Robinson as a director on 31 December 2014 (2 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 48 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 49 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 32 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 75 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 79 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 51 (5 pages) |
22 November 2014 | Satisfaction of charge 37 in full (4 pages) |
22 November 2014 | Satisfaction of charge 26 in full (4 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 58 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 64 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 75 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 54 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 63 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 79 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 21 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 74 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 51 (5 pages) |
22 November 2014 | Satisfaction of charge 45 in full (4 pages) |
22 November 2014 | Satisfaction of charge 37 in full (4 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 49 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 9 (5 pages) |
22 November 2014 | Satisfaction of charge 25 in full (4 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 48 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 78 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 53 (5 pages) |
22 November 2014 | Satisfaction of charge 45 in full (4 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 44 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 64 (5 pages) |
22 November 2014 | Satisfaction of charge 19 in full (4 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 47 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 77 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 54 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 47 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 74 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 14 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 43 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 21 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 27 (5 pages) |
22 November 2014 | Satisfaction of charge 28 in full (4 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 52 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 14 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 53 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 55 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 72 (5 pages) |
22 November 2014 | Satisfaction of charge 19 in full (4 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 58 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 32 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 9 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 50 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 20 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 78 (5 pages) |
22 November 2014 | Satisfaction of charge 26 in full (4 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 72 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 44 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 20 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 65 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 52 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 27 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 50 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 77 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 55 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 63 (5 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 43 (5 pages) |
22 November 2014 | Satisfaction of charge 25 in full (4 pages) |
22 November 2014 | Satisfaction of charge 28 in full (4 pages) |
22 November 2014 | All of the property or undertaking no longer forms part of charge 65 (5 pages) |
11 August 2014 | Termination of appointment of Paul Scott as a director on 1 January 2014 (1 page) |
11 August 2014 | Termination of appointment of Paul Scott as a director on 1 January 2014 (1 page) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Termination of appointment of Paul Scott as a director on 1 January 2014 (1 page) |
11 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 May 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
27 March 2014 | Registration of charge 023976180082 (18 pages) |
27 March 2014 | Registration of charge 023976180082 (18 pages) |
22 January 2014 | Satisfaction of charge 71 in full (4 pages) |
22 January 2014 | Satisfaction of charge 71 in full (4 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
4 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
25 July 2013 | Registration of charge 023976180081
|
25 July 2013 | Registration of charge 023976180080 (14 pages) |
25 July 2013 | Registration of charge 023976180080 (14 pages) |
25 July 2013 | Registration of charge 023976180081
|
11 April 2013 | Particulars of a mortgage or charge/co extend / charge no: 77 (8 pages) |
11 April 2013 | Particulars of a mortgage or charge/co extend / charge no: 77 (8 pages) |
11 April 2013 | Particulars of a mortgage or charge/co extend / charge no: 78 (8 pages) |
11 April 2013 | Particulars of a mortgage or charge/co extend / charge no: 78 (8 pages) |
11 April 2013 | Particulars of a mortgage or charge/co extend / charge no: 79 (8 pages) |
11 April 2013 | Particulars of a mortgage or charge/co extend / charge no: 79 (8 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 76 (6 pages) |
4 April 2013 | Particulars of a mortgage or charge / charge no: 76 (6 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 75 (5 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
6 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
16 August 2012 | Particulars of a mortgage or charge / charge no: 74 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
1 August 2012 | Particulars of a mortgage or charge / charge no: 73 (5 pages) |
15 June 2012 | Particulars of a mortgage or charge/co extend / charge no: 72 (7 pages) |
15 June 2012 | Particulars of a mortgage or charge/co extend / charge no: 72 (7 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 April 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 71 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 70 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
20 December 2011 | Particulars of a mortgage or charge / charge no: 69 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 68 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 66 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 67 (5 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
10 August 2011 | Particulars of a mortgage or charge / charge no: 65 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 64 (5 pages) |
7 July 2011 | Particulars of a mortgage or charge / charge no: 63 (5 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
16 March 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 62 (9 pages) |
25 January 2011 | Particulars of a mortgage or charge / charge no: 62 (9 pages) |
26 August 2010 | Director's details changed for Joyce Christine Williamson on 23 March 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Jeremy Dunne on 23 March 2010 (1 page) |
26 August 2010 | Director's details changed for Mr Timothy William Johnson on 23 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Timothy William Johnson on 23 March 2010 (2 pages) |
26 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Secretary's details changed for Jonathan Lee on 23 March 2010 (1 page) |
26 August 2010 | Director's details changed for Paul Scott on 23 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Joyce Christine Williamson on 23 March 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Jonathan Lee on 23 March 2010 (1 page) |
26 August 2010 | Director's details changed for Mr Jeremy Dunne on 23 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Mr Jeremy Dunne on 23 March 2010 (2 pages) |
26 August 2010 | Director's details changed for Robin Lee on 23 March 2010 (2 pages) |
26 August 2010 | Secretary's details changed for Mr Jeremy Dunne on 23 March 2010 (1 page) |
26 August 2010 | Director's details changed for Robin Lee on 23 March 2010 (2 pages) |
26 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
26 August 2010 | Director's details changed for Paul Scott on 23 March 2010 (2 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 61 (5 pages) |
25 May 2010 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
21 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 59 (6 pages) |
16 April 2010 | Particulars of a mortgage or charge / charge no: 59 (6 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
4 September 2009 | Return made up to 10/08/09; full list of members (5 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
12 August 2009 | Particulars of a mortgage or charge / charge no: 58 (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
6 February 2009 | Particulars of a mortgage or charge / charge no: 57 (3 pages) |
20 November 2008 | Return made up to 10/08/08; full list of members (9 pages) |
20 November 2008 | Return made up to 10/08/08; full list of members (9 pages) |
22 October 2008 | Ad 08/08/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages) |
22 October 2008 | Ad 08/08/08\gbp si 150000@1=150000\gbp ic 100000/250000\ (2 pages) |
23 July 2008 | Memorandum and Articles of Association (5 pages) |
23 July 2008 | Resolutions
|
23 July 2008 | Resolutions
|
23 July 2008 | Nc inc already adjusted 02/07/08 (1 page) |
23 July 2008 | Nc inc already adjusted 02/07/08 (1 page) |
23 July 2008 | Ad 02/07/08\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages) |
23 July 2008 | Ad 02/07/08\gbp si 99900@1=99900\gbp ic 100/100000\ (2 pages) |
23 July 2008 | Memorandum and Articles of Association (5 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
18 June 2008 | Total exemption full accounts made up to 31 December 2007 (5 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
11 June 2008 | Particulars of a mortgage or charge / charge no: 56 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
11 April 2008 | Particulars of a mortgage or charge / charge no: 55 (3 pages) |
8 September 2007 | Return made up to 10/08/07; full list of members
|
8 September 2007 | Return made up to 10/08/07; full list of members
|
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
25 March 2007 | Total exemption full accounts made up to 31 December 2006 (5 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (4 pages) |
9 March 2007 | Particulars of mortgage/charge (3 pages) |
30 January 2007 | Particulars of mortgage/charge (6 pages) |
30 January 2007 | Particulars of mortgage/charge (6 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
2 December 2006 | Particulars of mortgage/charge (3 pages) |
22 November 2006 | New director appointed (2 pages) |
22 November 2006 | New director appointed (2 pages) |
21 November 2006 | Particulars of mortgage/charge (4 pages) |
21 November 2006 | Particulars of mortgage/charge (4 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | New director appointed (2 pages) |
9 November 2006 | Director resigned (1 page) |
26 October 2006 | Return made up to 12/08/06; full list of members (9 pages) |
26 October 2006 | Return made up to 12/08/06; full list of members (9 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
25 October 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 September 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 April 2006 | Particulars of mortgage/charge (5 pages) |
11 April 2006 | Particulars of mortgage/charge (5 pages) |
11 April 2006 | Particulars of mortgage/charge (5 pages) |
11 April 2006 | Particulars of mortgage/charge (5 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
29 March 2006 | Particulars of mortgage/charge (4 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | New secretary appointed (2 pages) |
22 February 2006 | Secretary resigned (1 page) |
22 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (3 pages) |
15 February 2006 | Particulars of mortgage/charge (4 pages) |
15 February 2006 | Particulars of mortgage/charge (4 pages) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
6 January 2006 | Particulars of mortgage/charge (4 pages) |
5 October 2005 | Return made up to 12/08/05; full list of members (9 pages) |
5 October 2005 | Return made up to 12/08/05; full list of members (9 pages) |
30 June 2005 | Particulars of mortgage/charge (4 pages) |
30 June 2005 | Particulars of mortgage/charge (4 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
2 June 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Company name changed pearson, jones & company (truste es) LIMITED\certificate issued on 11/05/05 (2 pages) |
11 May 2005 | Particulars of mortgage/charge (4 pages) |
11 May 2005 | Particulars of mortgage/charge (4 pages) |
11 May 2005 | Company name changed pearson, jones & company (truste es) LIMITED\certificate issued on 11/05/05 (2 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
3 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 April 2005 | Particulars of mortgage/charge (4 pages) |
8 April 2005 | Particulars of mortgage/charge (4 pages) |
8 April 2005 | Particulars of mortgage/charge (4 pages) |
8 April 2005 | Particulars of mortgage/charge (4 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
1 September 2004 | Return made up to 12/08/04; full list of members (9 pages) |
1 September 2004 | Return made up to 12/08/04; full list of members (9 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 December 2003 (6 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
28 July 2004 | Particulars of mortgage/charge (3 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
21 January 2004 | Particulars of mortgage/charge (3 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
10 September 2003 | Return made up to 31/08/03; full list of members (9 pages) |
7 August 2003 | Accounting reference date extended from 31/12/02 to 31/12/03 (1 page) |
7 August 2003 | Accounting reference date extended from 31/12/02 to 31/12/03 (1 page) |
4 June 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
4 June 2003 | Accounts for a dormant company made up to 31 August 2002 (7 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
29 April 2003 | Particulars of mortgage/charge (3 pages) |
1 April 2003 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
1 April 2003 | Accounting reference date shortened from 31/08/03 to 31/12/02 (1 page) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
29 October 2002 | Particulars of mortgage/charge (3 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | New secretary appointed (2 pages) |
1 October 2002 | Secretary resigned (1 page) |
1 October 2002 | Secretary resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Director resigned (1 page) |
5 September 2002 | Return made up to 31/08/02; full list of members (9 pages) |
5 September 2002 | Return made up to 31/08/02; full list of members (9 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
11 July 2002 | Particulars of mortgage/charge (3 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
22 March 2002 | Accounts for a dormant company made up to 31 August 2001 (7 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
23 October 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Particulars of mortgage/charge (7 pages) |
18 October 2001 | Particulars of mortgage/charge (7 pages) |
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
12 October 2001 | Particulars of mortgage/charge (5 pages) |
12 October 2001 | Particulars of mortgage/charge (5 pages) |
5 October 2001 | Director resigned (1 page) |
5 October 2001 | Return made up to 31/08/01; full list of members
|
5 October 2001 | Director resigned (1 page) |
5 October 2001 | New director appointed (2 pages) |
5 October 2001 | Return made up to 31/08/01; full list of members
|
5 October 2001 | New director appointed (2 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
27 December 2000 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
27 December 2000 | Accounts for a dormant company made up to 31 August 2000 (7 pages) |
17 November 2000 | Director resigned (1 page) |
17 November 2000 | Director resigned (1 page) |
4 September 2000 | Return made up to 31/08/00; full list of members
|
4 September 2000 | Return made up to 31/08/00; full list of members
|
28 March 2000 | Particulars of mortgage/charge (3 pages) |
28 March 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | Particulars of mortgage/charge (3 pages) |
7 February 2000 | Particulars of mortgage/charge (3 pages) |
21 January 2000 | Resolutions
|
21 January 2000 | Resolutions
|
24 December 1999 | Full accounts made up to 31 August 1999 (8 pages) |
24 December 1999 | Full accounts made up to 31 August 1999 (8 pages) |
8 November 1999 | Return made up to 31/08/99; full list of members
|
8 November 1999 | Return made up to 31/08/99; full list of members
|
12 October 1999 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
17 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
12 August 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Full accounts made up to 31 August 1998 (7 pages) |
28 May 1999 | Full accounts made up to 31 August 1998 (7 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
14 April 1999 | Particulars of mortgage/charge (3 pages) |
6 March 1999 | Particulars of mortgage/charge (6 pages) |
6 March 1999 | Particulars of mortgage/charge (6 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Particulars of mortgage/charge (3 pages) |
1 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
1 September 1998 | Return made up to 31/08/98; full list of members (6 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
30 May 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
4 April 1998 | Particulars of mortgage/charge (3 pages) |
22 December 1997 | Full accounts made up to 31 August 1997 (7 pages) |
22 December 1997 | Full accounts made up to 31 August 1997 (7 pages) |
15 December 1997 | Accounting reference date extended from 01/06/97 to 31/08/97 (1 page) |
15 December 1997 | Accounting reference date extended from 01/06/97 to 31/08/97 (1 page) |
9 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
9 October 1997 | Return made up to 31/08/97; full list of members (6 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
13 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
12 August 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | New director appointed (2 pages) |
1 July 1997 | New director appointed (2 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
4 June 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
18 March 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Full accounts made up to 1 June 1996 (11 pages) |
30 January 1997 | Full accounts made up to 1 June 1996 (11 pages) |
30 January 1997 | Full accounts made up to 1 June 1996 (11 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
19 December 1996 | Particulars of mortgage/charge (3 pages) |
23 September 1996 | Return made up to 31/08/96; no change of members
|
23 September 1996 | Return made up to 31/08/96; no change of members
|
1 July 1996 | Particulars of mortgage/charge (7 pages) |
1 July 1996 | Particulars of mortgage/charge (7 pages) |
16 February 1996 | Full accounts made up to 1 June 1995 (11 pages) |
16 February 1996 | Full accounts made up to 1 June 1995 (11 pages) |
16 February 1996 | Full accounts made up to 1 June 1995 (11 pages) |
24 November 1995 | Particulars of mortgage/charge (10 pages) |
24 November 1995 | Particulars of mortgage/charge (10 pages) |
11 September 1995 | Return made up to 31/08/95; no change of members
|
11 September 1995 | Return made up to 31/08/95; no change of members
|
24 March 1995 | Director resigned;new director appointed (2 pages) |
24 March 1995 | Director resigned;new director appointed (2 pages) |
21 March 1995 | Accounts for a small company made up to 1 June 1994 (11 pages) |
21 March 1995 | Accounts for a small company made up to 1 June 1994 (11 pages) |
21 March 1995 | Accounts for a small company made up to 1 June 1994 (11 pages) |
19 January 1995 | Director resigned (2 pages) |
19 January 1995 | Director resigned (2 pages) |
7 January 1995 | Particulars of mortgage/charge (3 pages) |
7 January 1995 | Particulars of mortgage/charge (3 pages) |
12 October 1994 | Particulars of mortgage/charge (3 pages) |
12 October 1994 | Particulars of mortgage/charge (3 pages) |
20 September 1994 | Return made up to 31/08/94; full list of members
|
20 September 1994 | Return made up to 31/08/94; full list of members
|
1 June 1994 | New director appointed (2 pages) |
1 June 1994 | New director appointed (2 pages) |
23 September 1993 | Director resigned (2 pages) |
23 September 1993 | Director resigned (2 pages) |
14 September 1992 | Return made up to 31/08/92; no change of members (4 pages) |
14 September 1992 | Return made up to 31/08/92; no change of members (4 pages) |
11 October 1990 | New director appointed (2 pages) |
11 October 1990 | New director appointed (2 pages) |
24 September 1990 | Return made up to 31/08/90; full list of members (4 pages) |
24 September 1990 | Return made up to 31/08/90; full list of members (4 pages) |
29 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
29 June 1989 | Registered office changed on 29/06/89 from: 12 york place, leeds, LS1 2DS (1 page) |
29 June 1989 | Registered office changed on 29/06/89 from: 12 york place leeds LS1 2DS (1 page) |
29 June 1989 | Secretary resigned;new secretary appointed (2 pages) |
22 June 1989 | Certificate of incorporation (1 page) |
22 June 1989 | Certificate of incorporation (1 page) |
22 June 1989 | Incorporation (13 pages) |
22 June 1989 | Incorporation (13 pages) |