Company NameW M Pension Trustee Services Limited
DirectorMark Francis Sanderson
Company StatusActive
Company Number02685329
CategoryPrivate Limited Company
Incorporation Date7 February 1992(32 years, 3 months ago)
Previous NameWensley-Mackay Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Mark Francis Sanderson
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2016(24 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Secretary NameLDC Nominee Secretary Limited (Corporation)
StatusCurrent
Appointed09 February 2024(32 years after company formation)
Appointment Duration2 months, 3 weeks
Correspondence Address2 New Bailey
6 Stanley Street
Manchester
M3 5GS
Director NameJayne Elizabeth Wensley
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address157 The Parklands
Cockermouth
Cumbria
CA13 0XJ
Director NameMr Paul Wensley
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RolePensioneer Trustee
Country of ResidenceUnited Kingdom
Correspondence Address157 The Parklands
Cockermouth
Cumbria
CA13 0XJ
Secretary NameJayne Elizabeth Wensley
NationalityBritish
StatusResigned
Appointed07 February 1992(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address157 The Parklands
Cockermouth
Cumbria
CA13 0XJ
Director NameMr Andrew James Asquith-Vallance
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2016(24 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Market Place
Cockermouth
Cumbria
CA13 9NQ
Director NameMr Michael Bernard Ohanessian
Date of BirthNovember 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed01 November 2016(24 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 22 February 2017)
RoleCEO
Country of ResidenceAustralia
Correspondence Address4th Floor, Suite 643-659 Salisbury House London Wa
London
EC2M 5QQ
Secretary NameMr Richard Dylan Halsall
StatusResigned
Appointed01 November 2016(24 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 March 2021)
RoleCompany Director
Correspondence Address4th Floor, Suite 643-659 Salisbury House London Wa
London
EC2M 5QQ
Director NameMr Richard Dylan Halsall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(26 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, Suite 643-659 Salisbury House London Wa
London
EC2M 5QQ
Director NameMr Iain Stuart Herbertson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2018(26 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
Secretary NameMr Alexander Thomas Liptrot
StatusResigned
Appointed10 August 2020(28 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 February 2024)
RoleCompany Director
Correspondence Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ

Location

Registered Address1 Oliver's Yard
55-71 City Road
London
EC1Y 1HQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

300 at £1Mr Paul Wensley
60.00%
Ordinary
200 at £1Jayne Wensley
40.00%
Ordinary

Financials

Year2014
Net Worth£500

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 February 2024 (2 months, 4 weeks ago)
Next Return Due21 February 2025 (9 months, 3 weeks from now)

Charges

30 April 2019Delivered on: 3 May 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Block b, clayton green business park, library road, clayton le woods, chorley, PR6 7EN.
Outstanding
31 January 2019Delivered on: 6 February 2019
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: Rents receivable under the leases of the whole or any part of the property known as unit 3, kendon business park, maritime close, medway city estate, rochester (ME2 4JF).
Outstanding
31 January 2019Delivered on: 6 February 2019
Persons entitled: Yorkshire Building Society Trading as Norwich & Peterborough Building Society

Classification: A registered charge
Particulars: The freehold property known as unit 3, kendon business park, maritime close, medway city estate, rochester (ME2 4JF).
Outstanding
26 October 2018Delivered on: 9 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 3B 2 shap road. Industrial estate. Kendal. LA9 6NZ.
Outstanding
26 October 2018Delivered on: 9 November 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Unit 3B 2 shap road. Industrial estate. Kendal. LA9 6NZ.
Outstanding
10 July 2018Delivered on: 13 July 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 12 and 14 church street stornoway t/no: TOS8487.
Outstanding
5 January 2004Delivered on: 13 January 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being 7 & 7A chapel row middleton-in-teesdale barnard castle county durham.
Outstanding
19 June 2018Delivered on: 28 June 2018
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 12 and 14 church street stornoway t/no: ROS8487.
Outstanding
18 January 2018Delivered on: 20 January 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 3 shaw cross business park dewsbury.
Outstanding
15 January 2018Delivered on: 23 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 27 airfield approach business park moor lane flookburgh grange over sands cumbria.
Outstanding
15 January 2018Delivered on: 23 January 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 26 airfield approach business park. Moor lane. Flookburgh. Grange over sands. Cumbria.
Outstanding
13 December 2017Delivered on: 16 December 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: L/H unit 3B1 shap road industrial estate kendal t/no CU290585.
Outstanding
31 May 2017Delivered on: 8 June 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property at 112 stricklandgate, kendal.
Outstanding
29 February 2016Delivered on: 9 March 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 3 wavell drive, rosehill, carlisle CA1 2ST registered at the land registry under title number CU64641.
Outstanding
12 August 2015Delivered on: 26 August 2015
Persons entitled: Cumberland Building Society

Classification: A registered charge
Particulars: 63 millbrook road carlisle title number CU24481.
Outstanding
7 November 2014Delivered on: 27 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land on the south side of west derby road liverpool t/n MS494684.
Outstanding
7 November 2014Delivered on: 20 November 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land and buildings lying to the north east of orphan drive tuebrook liverpool t/no MS214281.
Outstanding
5 June 2014Delivered on: 13 June 2014
Persons entitled: Michael Whiteley

Classification: A registered charge
Particulars: F/H property k/a unit 11B dorehouse industrial estate, orgreave road, sheffield forming part of the property under t/no SYK405966.
Outstanding
24 July 2013Delivered on: 27 July 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land on the north side of manvers way wath upon dearne rotherham t/no.SYK575207. Notification of addition to or amendment of charge.
Outstanding
25 May 2012Delivered on: 29 May 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 grace road, marsh barton trading estate, exeter t/no DN502349 by way of assignment related rights, sums, all rights, licences, guarantees, see image for full details.
Outstanding
25 May 2012Delivered on: 29 May 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41B cowick street, exeter t/no DN237846 by way of assignment related rights, sums, all rights, licences, guarantees, see image for full details.
Outstanding
22 March 2012Delivered on: 28 March 2012
Persons entitled: Clydesdale Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees to the chargee on any account whatsoever.
Particulars: Land to the east of mawstone lane, youlgrave, bakewell t/no DY463685.
Outstanding
30 January 2012Delivered on: 10 February 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from wensley mackay personal pension scheme re nigel paul mchale to the chargee on any account whatsoever.
Particulars: 22-23 sadler gate derby t/no DY58573 by way of fixed charge any other interest in the property, all rents receivable & 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
31 May 2011Delivered on: 2 June 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Enterprise house shap road kendal cumbria t/n CU180380.
Outstanding
15 October 2010Delivered on: 20 October 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor of 8 lound road kendal by way of fixed charge any other interest in the property, all rents receivable & 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 April 2003Delivered on: 8 April 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trsutees from time to time of wensley mackay personal pension relating to member numbers 063-malcolm graham ness and 064-judith ann ness (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 24 hawkeys lane north shields tyne and wear NE29 orf. 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 April 2010Delivered on: 29 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at potter street wallsend, tyne & wear t/no TY483781. Any other interests in the property all rents and proceeds of any insurance.
Outstanding
25 June 2010Delivered on: 2 July 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: £270,000.00 due or to become due.
Particulars: Enterprise house, shap road, kendal, cumbria.
Outstanding
11 September 2009Delivered on: 17 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 and 19A george street and 16 and 18 chapel street glossop derbyshire t/n DY255262.
Outstanding
11 September 2009Delivered on: 17 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 market street glossop derbyshire t/n DY316298.
Outstanding
19 June 2009Delivered on: 26 June 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 the wensley mackay personal pension - mrs j a clark - 335 to the chargee on any account whatsoever.
Particulars: 41 rolle street exmouth t/no. DN76917 by way of fixed charge any other interest in the property, all rents receivable, all the goodwill of the company's business, the proceeds of any insurance affecting the property, all fixtures and fittings not forming part of the property, all plant and machinery, furniture, furnishings, equipment, tools and other goods kept at the property.
Outstanding
6 August 2008Delivered on: 13 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security dated 5TH and 6TH august 2008
Secured details: All sums due or to become due.
Particulars: Riverside works edinburgh road jedburgh.
Outstanding
6 August 2008Delivered on: 11 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security dated 5 august 2008 and 6 august 2008
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Easter langlee farm galashiels.
Outstanding
21 December 2001Delivered on: 22 December 2001
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of silloth-on-solway leisure 2000 pension scheme (the "trust") to the chargee on any account whatsoever provided that the bank shall not be entitled to recover from w m pension trustee services limited any sum in excess of the amount of the trusts assets of the trust available to the trustees of the trust.
Particulars: Land/blds at selloth industrial estate,selloth,wigton,cumbria; t/no cu 102474. 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 August 2008Delivered on: 6 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security dated 5 and 6 august 2008
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop premises at 1 cross street kelso.
Outstanding
5 August 2008Delivered on: 6 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security dated 5 and 6 august 2008
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Oakvale nursery bongate jedburgh.
Outstanding
5 August 2008Delivered on: 6 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security dated 5 and 6 august 2008
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop at 38 the square kelso.
Outstanding
5 August 2008Delivered on: 6 November 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security dated 5 and 6 august 2008
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Shop at 35 the square kelso.
Outstanding
6 August 2008Delivered on: 29 October 2008
Persons entitled: Clydesdale Bank PLC

Classification: Standard security dated 5TH and 6TH august 2008
Secured details: All sums due or to become due.
Particulars: Shop premises at 42/43 the square, kelso t/n ROX338.
Outstanding
7 April 2008Delivered on: 10 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the denby 2008 pension scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ellers house market street ulverston cumbria 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
7 April 2008Delivered on: 10 April 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 the denby 2008 pension scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 119 & 119A duke street, barrow-in-furness, cumbria 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 April 2008Delivered on: 8 April 2008
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 tasc group pension scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H unit 4A aspect court, canel row, silverdale enterprise park, newcastle under lyme t/nos SF524902 and SF524900 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 April 2008Delivered on: 5 April 2008
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 the wensley mackay personal pension re steven norman john barker and the trustees from time to time of the wenslay mackay personal pension re stephen laskey to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 3 clyst court hill barton business park clyst st mary devon 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
14 March 2008Delivered on: 27 March 2008
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 74 main street keswick cumbria fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Outstanding
29 December 2000Delivered on: 18 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 westmorland business park kendal cumbria t/n CU96763.
Outstanding
14 March 2008Delivered on: 18 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of the trustees from time to time of the wensley mackay personal pension scheme insofar as it relates to alan beverley dunn membership number 262 (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/Hold ground floor shop at 5 st johns street keswick; 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
15 February 2008Delivered on: 21 February 2008
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 independent financial management ssas (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 26 cheapside wakefield t/no WYK658787 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 October 2006Delivered on: 26 July 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31 chapel lane wilmslow cheshire t/n CH325449. 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.
Outstanding
1 June 2007Delivered on: 2 June 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 rowcliffe house 2006 pension scheme (trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rowcliffe house, crown square, penrith t/no CU184768. 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 March 2007Delivered on: 3 April 2007
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 cox pension 2000 (the 'trust') to the chargee on any account whatsoever.
Particulars: No.2 Yard 77 highgate kendal cumbria. 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
14 February 2007Delivered on: 6 March 2007
Persons entitled: Aib Group (UK) PLC

Classification: Standard security which was prestented for registration in scotland on 22ND february 2007 and
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: Keith house in the burgh of peterhead and county of aberdeen t/n ABN18168.
Outstanding
29 November 2006Delivered on: 30 November 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 the wensley mackay personal pension scheme in so far as it relates to james gerard kenny to the chargee on any account whatsoever.
Particulars: Unit 5, the office campus, paragon business park, wakefield, west yorkshire. 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
22 September 2006Delivered on: 26 September 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 the cox and allen self-administered pension fund (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 1 meadowbank business park shap road kendal cumbria t/n CU218770. 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
22 September 2006Delivered on: 26 September 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 the cox and allen self-administered pension fund (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 2 meadowbank business park shap road kendal cumbria t/n CU218771. 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
4 August 2006Delivered on: 21 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due of the trustees fom time to time of eden 2006 pension scheme (the 'trust') to the chargee on any account whatsoever.
Particulars: 11 west lane penrith cumbria. 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
18 August 2000Delivered on: 5 September 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All liabilities of the company as trustees from time to time of security window shutters limited pension scheme 1991 to the chargee.
Particulars: F/H property k/a land and buildings on the west side of lansil way lancaster lancashire - LA701481 and f/h property k/a land and buildings comprising 250 square metres or thereabouts situated at lansil industrial estate off caton road lancaster lancashire and all covenants and rights affecting the property and the proceeds of any insurance from time to time affecting the property or the assets.
Outstanding
24 April 2006Delivered on: 26 April 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The chewar house 1 the chewar market hill buckingham. 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
29 March 2006Delivered on: 21 April 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security which was presented for registration in scotland on 7 april 2006 dated 24TH march 2006 and
Secured details: £40,000.00 due or to become due from the company to.
Particulars: Property at 1 court st, haddington.
Outstanding
31 March 2006Delivered on: 4 April 2006
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 l/h property k/a 4 cochran close crawnhill milton keynes 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
24 March 2006Delivered on: 28 March 2006
Persons entitled: Cumberland Buidling Society

Classification: Mortgage
Secured details: £92,500.00 due or to become due from the company to.
Particulars: Unit 1 7 bank street wrexham wales.
Outstanding
24 March 2006Delivered on: 28 March 2006
Persons entitled: Cumberland Building Society

Classification: Mortgage
Secured details: £92,500.00 due or to become due from the company to.
Particulars: Unit 1 7 bank street wrexham wales.
Outstanding
1 February 2006Delivered on: 10 February 2006
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: 112 stricklandgate kendal cumbria.
Outstanding
1 February 2006Delivered on: 10 February 2006
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: 112 stricklandgate kendal cumbria.
Outstanding
1 February 2006Delivered on: 10 February 2006
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: 112 stricklandgate kendal cumbria.
Outstanding
22 December 2005Delivered on: 10 January 2006
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 the wensley mackay personal pension scheme insofar as it relates to brendan kelly dixon (the 'trust') to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 44 mountfield road, ealing l/b of ealing. 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
18 August 2000Delivered on: 30 August 2000
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 security window shutters limited pension scheme 1991 to the chargee.
Particulars: Land and buildings k/a claughton buffer depot claughton near lancaster comprising 4.2 acres or thereabouts by way of fixed charge the proceeds of any insurance.
Outstanding
3 November 2005Delivered on: 23 November 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 the form industries 2000 pension scheme to the chargee on any account whatsoever.
Particulars: Unit 11 lyon industrial estate kearsley bolton t/n GM17269. 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
19 October 2005Delivered on: 22 October 2005
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 the wensley mackay personal pension scheme relating to michael norman cowburn to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at limes mill abbotts road leek t/NSF343877 (part),. 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 July 2005Delivered on: 6 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: The property being 8 talbot road old trafford stretford manchester t/n GM328335, 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 July 2005Delivered on: 6 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: The l/h property known as 8 talbot road old trafford stretford manchester t/n GM328335, 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
7 June 2005Delivered on: 8 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company and brian thomas coyles and david coyles and gary carty to the chargee on any account whatsoever.
Particulars: Queen street whitehaven cumbria. 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
29 March 2005Delivered on: 13 April 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a or being unit 12 35A business park thorncliffe road chapeltown sheffield.
Outstanding
1 April 2005Delivered on: 13 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees of the wensley mackay personal pension scheme relating to james ronald harris to the chargee on any account whatsoever.
Particulars: Units 3 and 4 diamond court water street bakewell. 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 March 2005Delivered on: 19 March 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: L/H property k/a 31 stramongate kendal cumbria (ground floor and basement only) 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
3 February 2005Delivered on: 9 February 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
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: F/H 6 billetfield taunton somerset t/no ST61817 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
9 December 2004Delivered on: 11 December 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustee of the r g roberts pension scheme to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Dorset house west derby road liverpool t/n MS214281.
Outstanding
28 September 2004Delivered on: 16 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 the wensley mackay personal pension relating to simon charles theobold, john william cooke and david richard lavelle to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ground and first floor premises at 112 stricklandgate kendal cumbria. 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
15 July 2004Delivered on: 5 August 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: F/H land at the rear of west derby road liverpool.
Outstanding
2 July 2004Delivered on: 23 July 2004
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 wensley mackay personal pension - anthony david clark to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 41 rolle st exmouth t/n DN76917. 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
7 May 2004Delivered on: 14 May 2004
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Legal charge
Secured details: £85,000 and all other monies due or to become due from the company to the chargee.
Particulars: 116 vulcans lane workington cumbria.
Outstanding
2 April 2004Delivered on: 6 April 2004
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 the wensley mackay personal pension scheme insofar as it relates to steven george marnoch (the 'trust') to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 2 buxton road, bakewell, berbyshire, DE45 1DA. 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
2 June 2003Delivered on: 11 June 2003
Satisfied on: 17 January 2014
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustee of the wensley mackay personal pension-rudy renders 053 to the chargee on any account whatsoever.
Particulars: The building glenside workshop and lying to the east of lake road lowfold ambleside cumbria.
Fully Satisfied
9 November 2010Delivered on: 13 November 2010
Satisfied on: 18 November 2015
Persons entitled: Charles Alexander Mcintosh

Classification: Standard security
Secured details: £135,000 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: 11A newbridge industrial estate midlothian t/no scotland MID12307.
Fully Satisfied
12 November 2008Delivered on: 15 November 2008
Satisfied on: 26 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due of the trustees from time to time of the wensley mackay personl pension re mr hartley 088 ans/or the trustees from time to time of the wensley mackay personal pension re ds hartley 089 (the trust) chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a site 78 kingstown broadway industrial estate carlisle cumbria t/no CU242256 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.
Fully Satisfied
12 November 2008Delivered on: 15 November 2008
Satisfied on: 18 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due of the trustees from time to time of the wensley mackay personal pension re mr hartley 088 and/or the trustees from time to time of the wensley mackay personal pension re ds hartley 089 (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a site 4C durranhill industrial estate carlisle T.no CU143272 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.
Fully Satisfied
23 January 2006Delivered on: 1 February 2006
Satisfied on: 18 October 2012
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 wensley mackay personal pension re mark ronald george hartley (the 'trust') to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 74 kingstown broadway, kingstown industrial estate, carlisle. 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
16 March 2005Delivered on: 19 March 2005
Satisfied on: 24 February 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: L/H property k/a 37 stramongate kendal cumbria (ground floor & basement) r 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.. 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
30 September 1994Delivered on: 13 October 1994
Satisfied on: 1 August 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 12 market place cockermouth cumbria & the proceeds of sale with A. 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
12 March 2004Delivered on: 23 March 2004
Satisfied on: 24 March 2006
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 the wensley mackay personal pension re stephen david laskey and steven norman john barker to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage unit 2 clyst court hill barton business park clyst st mary devon. 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
12 January 2004Delivered on: 17 January 2004
Satisfied on: 13 August 2018
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 the robert edgar (cumbria) limited small self administered pension scheme to the chargee on any account whatsoever.
Particulars: F/H land at barras lane industrial estate carlisle cumbria, being part of the land comprised in a conveyance dated 1 june 1960. 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. See the mortgage charge document for full details.
Fully Satisfied
11 August 1994Delivered on: 24 August 1994
Satisfied on: 20 June 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Lagal mortgage over l/h land k/a 12 market place, cockermouth cumbria t/n CU5397 and the proceeds of sale. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 February 2021Confirmation statement made on 7 February 2021 with updates (5 pages)
20 January 2021Director's details changed for Mr Richard Dylan Halsall on 20 January 2021 (2 pages)
14 August 2020Appointment of Mr Alexander Thomas Liptrot as a secretary on 10 August 2020 (2 pages)
20 February 2020Confirmation statement made on 7 February 2020 with updates (4 pages)
1 November 2019Accounts for a dormant company made up to 30 June 2019 (6 pages)
4 June 2019Registered office address changed from 12 Market Place Cockermouth Cumbria CA13 9NQ to 4th Floor, Suite 643-659 Salisbury House London Wall London EC2M 5QQ on 4 June 2019 (1 page)
17 May 2019Director's details changed for Mr Richard Dylan Halsall on 17 May 2019 (2 pages)
3 May 2019Registration of charge 026853290095, created on 30 April 2019 (9 pages)
1 April 2019Accounts for a dormant company made up to 30 June 2018 (6 pages)
13 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
6 February 2019Registration of charge 026853290093, created on 31 January 2019 (7 pages)
6 February 2019Registration of charge 026853290094, created on 31 January 2019 (9 pages)
18 December 2018Appointment of Mr Iain Stuart Herbertson as a director on 17 December 2018 (2 pages)
18 December 2018Appointment of Mr Richard Dylan Halsall as a director on 17 December 2018 (2 pages)
14 November 2018Statement of company acting as a trustee on charge 026853290092 (2 pages)
14 November 2018Statement of company acting as a trustee on charge 026853290091 (2 pages)
9 November 2018Registration of charge 026853290092, created on 26 October 2018 (40 pages)
9 November 2018Registration of charge 026853290091, created on 26 October 2018 (40 pages)
13 August 2018Satisfaction of charge 10 in full (2 pages)
13 July 2018Registration of charge 026853290090, created on 10 July 2018 (8 pages)
12 July 2018Secretary's details changed for Mr Richard Dylan Halsall on 12 July 2018 (1 page)
28 June 2018Registration of charge 026853290089, created on 19 June 2018 (8 pages)
26 April 2018Termination of appointment of Andrew James Asquith-Vallance as a director on 5 April 2018 (1 page)
11 April 2018Accounts for a dormant company made up to 30 June 2017 (6 pages)
3 April 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
16 February 2018Statement of company acting as a trustee on charge 026853290087 (2 pages)
16 February 2018Statement of company acting as a trustee on charge 026853290086 (2 pages)
23 January 2018Registration of charge 026853290087, created on 15 January 2018 (10 pages)
23 January 2018Registration of charge 026853290086, created on 15 January 2018 (10 pages)
23 January 2018Registration of charge 026853290087, created on 15 January 2018 (10 pages)
23 January 2018Registration of charge 026853290086, created on 15 January 2018 (10 pages)
20 January 2018Registration of charge 026853290088, created on 18 January 2018 (18 pages)
20 January 2018Registration of charge 026853290088, created on 18 January 2018 (18 pages)
16 December 2017Registration of charge 026853290085, created on 13 December 2017 (12 pages)
16 December 2017Registration of charge 026853290085, created on 13 December 2017 (12 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
8 June 2017Registration of charge 026853290084, created on 31 May 2017 (19 pages)
8 June 2017Registration of charge 026853290084, created on 31 May 2017 (19 pages)
24 May 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
24 May 2017Current accounting period shortened from 31 December 2017 to 30 June 2017 (1 page)
12 April 2017Termination of appointment of Michael Bernard Ohanessian as a director on 22 February 2017 (1 page)
12 April 2017Termination of appointment of Michael Bernard Ohanessian as a director on 22 February 2017 (1 page)
9 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (6 pages)
2 February 2017Termination of appointment of Paul Wensley as a director on 1 November 2016 (1 page)
2 February 2017Termination of appointment of Paul Wensley as a director on 1 November 2016 (1 page)
21 December 2016Appointment of Mr Andrew James Asquith-Vallance as a director on 1 November 2016 (2 pages)
21 December 2016Appointment of Mr Andrew James Asquith-Vallance as a director on 1 November 2016 (2 pages)
20 December 2016Appointment of Mr Mark Francis Sanderson as a director on 1 November 2016 (2 pages)
20 December 2016Appointment of Mr Michael Bernard Ohanessian as a director on 1 November 2016 (2 pages)
20 December 2016Termination of appointment of Jayne Elizabeth Wensley as a director on 1 November 2016 (1 page)
20 December 2016Termination of appointment of Andrew James Asquith-Vallance as a director on 1 November 2016 (1 page)
20 December 2016Termination of appointment of Jayne Elizabeth Wensley as a secretary on 1 November 2016 (1 page)
20 December 2016Appointment of Mr Michael Bernard Ohanessian as a director on 1 November 2016 (2 pages)
20 December 2016Termination of appointment of Jayne Elizabeth Wensley as a director on 1 November 2016 (1 page)
20 December 2016Appointment of Mr Richard Dylan Halsall as a secretary on 1 November 2016 (2 pages)
20 December 2016Appointment of Mr Mark Francis Sanderson as a director on 1 November 2016 (2 pages)
20 December 2016Appointment of Mr Richard Dylan Halsall as a secretary on 1 November 2016 (2 pages)
20 December 2016Termination of appointment of Andrew James Asquith-Vallance as a director on 1 November 2016 (1 page)
20 December 2016Termination of appointment of Jayne Elizabeth Wensley as a secretary on 1 November 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 March 2016Registration of charge 026853290083, created on 29 February 2016 (16 pages)
9 March 2016Registration of charge 026853290083, created on 29 February 2016 (16 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 500
(5 pages)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 500
(5 pages)
18 November 2015Satisfaction of charge 72 in full (4 pages)
18 November 2015Satisfaction of charge 72 in full (4 pages)
26 August 2015Registration of charge 026853290082, created on 12 August 2015 (23 pages)
26 August 2015Registration of charge 026853290082, created on 12 August 2015 (23 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 500
(5 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 500
(5 pages)
11 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 500
(5 pages)
27 November 2014Registration of charge 026853290081, created on 7 November 2014 (13 pages)
27 November 2014Registration of charge 026853290081, created on 7 November 2014 (13 pages)
27 November 2014Registration of charge 026853290081, created on 7 November 2014 (13 pages)
20 November 2014Registration of charge 026853290080, created on 7 November 2014 (13 pages)
20 November 2014Registration of charge 026853290080, created on 7 November 2014 (13 pages)
20 November 2014Registration of charge 026853290080, created on 7 November 2014 (13 pages)
13 June 2014Registration of charge 026853290079 (30 pages)
13 June 2014Registration of charge 026853290079 (30 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 500
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 500
(5 pages)
12 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 500
(5 pages)
17 January 2014Satisfaction of charge 8 in full (4 pages)
17 January 2014Satisfaction of charge 8 in full (4 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 July 2013Registration of charge 026853290078 (11 pages)
27 July 2013Registration of charge 026853290078 (11 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
8 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
31 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
24 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 76 (5 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 77 (5 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 76 (5 pages)
29 May 2012Particulars of a mortgage or charge / charge no: 77 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 75 (5 pages)
28 March 2012Particulars of a mortgage or charge / charge no: 75 (5 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 74 (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 74 (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
10 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
26 October 2011Appointment of Mr Andrew James Asquith-Vallance as a director (2 pages)
26 October 2011Appointment of Mr Andrew James Asquith-Vallance as a director (2 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 73 (5 pages)
2 June 2011Particulars of a mortgage or charge / charge no: 73 (5 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (5 pages)
13 November 2010Particulars of a mortgage or charge/MG09 / charge no: 72 (7 pages)
13 November 2010Particulars of a mortgage or charge/MG09 / charge no: 72 (7 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 70 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 70 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 July 2010Particulars of a mortgage or charge/co extend / charge no: 68 (6 pages)
29 July 2010Particulars of a mortgage or charge/co extend / charge no: 68 (6 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 67 (5 pages)
2 July 2010Particulars of a mortgage or charge / charge no: 67 (5 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 65 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 66 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 65 (3 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 66 (3 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 64 (3 pages)
26 June 2009Particulars of a mortgage or charge / charge no: 64 (3 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
23 February 2009Return made up to 07/02/09; full list of members (4 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 63 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 62 (3 pages)
13 November 2008Particulars of a mortgage or charge/398 / charge no: 61 (4 pages)
13 November 2008Particulars of a mortgage or charge/398 / charge no: 61 (4 pages)
11 November 2008Particulars of a mortgage or charge/398 / charge no: 60 (5 pages)
11 November 2008Particulars of a mortgage or charge/398 / charge no: 60 (5 pages)
6 November 2008Particulars of a mortgage or charge/398 / charge no: 57 (4 pages)
6 November 2008Particulars of a mortgage or charge/398 / charge no: 57 (4 pages)
6 November 2008Particulars of a mortgage or charge/398 / charge no: 58 (4 pages)
6 November 2008Particulars of a mortgage or charge/398 / charge no: 59 (4 pages)
6 November 2008Particulars of a mortgage or charge/398 / charge no: 56 (4 pages)
6 November 2008Particulars of a mortgage or charge/398 / charge no: 58 (4 pages)
6 November 2008Particulars of a mortgage or charge/398 / charge no: 59 (4 pages)
6 November 2008Particulars of a mortgage or charge/398 / charge no: 56 (4 pages)
29 October 2008Particulars of a mortgage or charge/398 / charge no: 55 (4 pages)
29 October 2008Particulars of a mortgage or charge/398 / charge no: 55 (4 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 54 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 53 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 51 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 50 (4 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 50 (4 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 49 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
21 February 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
11 February 2008Return made up to 07/02/08; full list of members (2 pages)
26 July 2007Particulars of mortgage/charge (5 pages)
26 July 2007Particulars of mortgage/charge (5 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
2 June 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
3 April 2007Particulars of mortgage/charge (3 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 March 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 March 2007Particulars of mortgage/charge (4 pages)
6 March 2007Particulars of mortgage/charge (4 pages)
3 March 2007Return made up to 07/02/07; full list of members (7 pages)
3 March 2007Return made up to 07/02/07; full list of members (7 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
26 September 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (4 pages)
21 August 2006Particulars of mortgage/charge (4 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (5 pages)
21 April 2006Particulars of mortgage/charge (5 pages)
4 April 2006Particulars of mortgage/charge (9 pages)
4 April 2006Particulars of mortgage/charge (9 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 February 2006Return made up to 07/02/06; full list of members (7 pages)
13 February 2006Return made up to 07/02/06; full list of members (7 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
10 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
1 February 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
10 January 2006Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
23 November 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
6 July 2005Particulars of mortgage/charge (5 pages)
6 July 2005Particulars of mortgage/charge (5 pages)
6 July 2005Particulars of mortgage/charge (5 pages)
6 July 2005Particulars of mortgage/charge (5 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
8 June 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
13 April 2005Particulars of mortgage/charge (3 pages)
19 March 2005Particulars of mortgage/charge (5 pages)
19 March 2005Particulars of mortgage/charge (5 pages)
19 March 2005Particulars of mortgage/charge (5 pages)
19 March 2005Particulars of mortgage/charge (5 pages)
28 February 2005Return made up to 07/02/05; full list of members (7 pages)
28 February 2005Return made up to 07/02/05; full list of members (7 pages)
9 February 2005Particulars of mortgage/charge (5 pages)
9 February 2005Particulars of mortgage/charge (5 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Particulars of mortgage/charge (3 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
5 August 2004Particulars of mortgage/charge (3 pages)
23 July 2004Particulars of mortgage/charge (4 pages)
23 July 2004Particulars of mortgage/charge (4 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
14 May 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
23 March 2004Particulars of mortgage/charge (3 pages)
20 February 2004Return made up to 07/02/04; full list of members (7 pages)
20 February 2004Return made up to 07/02/04; full list of members (7 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
17 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
13 January 2004Particulars of mortgage/charge (3 pages)
7 November 2003Director's particulars changed (2 pages)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 November 2003Secretary's particulars changed;director's particulars changed (1 page)
7 November 2003Director's particulars changed (2 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
18 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
17 June 2003Director's particulars changed (2 pages)
17 June 2003Director's particulars changed (2 pages)
17 June 2003Secretary's particulars changed;director's particulars changed (1 page)
17 June 2003Secretary's particulars changed;director's particulars changed (1 page)
11 June 2003Particulars of mortgage/charge (3 pages)
11 June 2003Particulars of mortgage/charge (3 pages)
2 June 2003Registered office changed on 02/06/03 from: 113 scotby road scotby carlisle cumbria CA4 8BJ (1 page)
2 June 2003Registered office changed on 02/06/03 from: 113 scotby road scotby carlisle cumbria CA4 8BJ (1 page)
8 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Particulars of mortgage/charge (3 pages)
25 February 2003Return made up to 07/02/03; full list of members (7 pages)
25 February 2003Return made up to 07/02/03; full list of members (7 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 March 2002Return made up to 07/02/02; full list of members (6 pages)
9 March 2002Return made up to 07/02/02; full list of members (6 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
24 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 June 2001Return made up to 07/02/01; full list of members (6 pages)
16 June 2001Return made up to 07/02/01; full list of members (6 pages)
22 May 2001Return made up to 07/02/00; full list of members; amend (6 pages)
22 May 2001Return made up to 07/02/00; full list of members; amend (6 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
18 January 2001Particulars of mortgage/charge (3 pages)
7 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
7 November 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
5 September 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
30 August 2000Particulars of mortgage/charge (3 pages)
1 March 2000Return made up to 07/02/00; full list of members (6 pages)
1 March 2000Return made up to 07/02/00; full list of members (6 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 April 1999Return made up to 07/02/99; full list of members
  • 363(287) ‐ Registered office changed on 21/04/99
(6 pages)
21 April 1999Return made up to 07/02/99; full list of members
  • 363(287) ‐ Registered office changed on 21/04/99
(6 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
30 October 1998Full accounts made up to 31 December 1997 (7 pages)
25 March 1998Return made up to 07/02/98; no change of members (4 pages)
25 March 1998Return made up to 07/02/98; no change of members (4 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
23 October 1997Full accounts made up to 31 December 1996 (12 pages)
17 March 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 March 1997Return made up to 07/02/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 October 1996Full accounts made up to 31 December 1995 (15 pages)
2 October 1996Full accounts made up to 31 December 1995 (15 pages)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
20 June 1996Declaration of satisfaction of mortgage/charge (1 page)
16 February 1996Return made up to 07/02/96; full list of members (4 pages)
16 February 1996Return made up to 07/02/96; full list of members (4 pages)
8 January 1996Company name changed wensley-mackay LIMITED\certificate issued on 08/01/96 (2 pages)
8 January 1996Company name changed wensley-mackay LIMITED\certificate issued on 08/01/96 (2 pages)
18 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 December 1995Accounting reference date shortened from 31/03 to 31/12 (1 page)
18 December 1995Registered office changed on 18/12/95 from: 15 victoria place carlisle cumbria. CA1 1EW (1 page)
18 December 1995Registered office changed on 18/12/95 from: 15 victoria place carlisle cumbria. CA1 1EW (1 page)
18 October 1995Full accounts made up to 31 March 1995 (14 pages)
18 October 1995Full accounts made up to 31 March 1995 (14 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
1 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 October 1994Particulars of mortgage/charge (3 pages)
13 October 1994Particulars of mortgage/charge (3 pages)
24 August 1994Particulars of mortgage/charge (3 pages)
24 August 1994Particulars of mortgage/charge (3 pages)
27 February 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
7 February 1992Incorporation (14 pages)
7 February 1992Incorporation (14 pages)