Company NameGam Trustees Limited
DirectorGareth Charles Roberts
Company StatusActive
Company Number02696375
CategoryPrivate Limited Company
Incorporation Date12 March 1992(32 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Gareth Charles Roberts
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2014(22 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameMr Raymond William Walker
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1993(1 year after company formation)
Appointment Duration22 years, 9 months (resigned 31 December 2015)
RolePartner Finanacial Services
Country of ResidenceEngland
Correspondence AddressThe Cedars, 11 High Street
Fleckney
Leicester
LE8 8AJ
Secretary NameMr Christopher Stephen Gladman
NationalityBritish
StatusResigned
Appointed12 March 1993(1 year after company formation)
Appointment Duration25 years, 7 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAsh Tree Barn Marston Lane
East Farndon
Market Harborough
Leicestershire
LE16 9SL
Director NameAudrey Smith
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 11 months after company formation)
Appointment Duration2 years (resigned 28 February 2001)
RoleCompany Director
Correspondence Address13 Brecon Close
Wigston
Leicestershire
LE18 4XZ
Director NameNicola Adams
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(6 years, 11 months after company formation)
Appointment Duration15 years, 4 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Peckleton View
Desford
Leicester
LE9 9QF
Director NameAlison Ruth Winder
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(8 years, 11 months after company formation)
Appointment Duration13 years, 5 months (resigned 21 July 2014)
RoleConsultant
Country of ResidenceEngland
Correspondence Address51 Deacon Road
Leicester
Leicestershire
LE4 2WE
Director NameMrs Susan Carol Thomson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(17 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 July 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressThe Cedars
11 High Street
Fleckney
Leicester
LE8 8AJ
Director NameMrs Claire Louise Ramsey
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(18 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2012)
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressThe Cedars
11 High Street
Fleckney
Leicester
LE8 8AJ
Director NameMr David Kenneth Santaney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2014(21 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
11 High Street
Fleckney
Leicester
LE8 8AJ
Director NameMr Stephen David Cave
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(22 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 12 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
11 High Street
Fleckney
Leicester
LE8 8AJ
Director NameMr Bradley Nicholas Kilbane
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2015(23 years, 4 months after company formation)
Appointment Duration4 months (resigned 30 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Cedars
11 High Street
Fleckney
Leicester
LE8 8AJ
Director NameMr Denis Thomas McHugh
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed25 October 2018(26 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Marsh Street
Bristol
BS1 4AQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameBest Asset Management Ltd (Corporation)
StatusResigned
Appointed11 June 2012(20 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 August 2016)
Correspondence AddressBooths Hall Chelford Road
Knutsford
Cheshire
WA16 8GS

Contact

Websitegreyfriars.co.uk
Telephone0116 2404402
Telephone regionLeicester

Location

Registered AddressC/O Wilton Uk (Group) Limited
17 Hanover Square
London
W1S 1BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Greyfriars Asset Management LLP
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return10 January 2024 (3 months, 2 weeks ago)
Next Return Due24 January 2025 (9 months from now)

Charges

11 August 2006Delivered on: 16 August 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees for the time being of the greyfriars preferred retirement account insofar as it relates to stephen jack partridge and / or trustees for the time being of the greyfriars preferred retirement account insofar as it relates to david thomas wyatt and / or the trustees for the time being of the greyfriars preferred retirement account insofar as it relates to phillip william howden to the chargee on any account whatsoever.
Particulars: Unit F3, 1200 matrix park, buckshaw village, chorley. 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 June 2006Delivered on: 8 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the managing trustees from time to time of the original trust to the chargee on any account whatsoever.
Particulars: 6, 10 and 12 cank street and 137 silver arcade leicester. 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 June 2006Delivered on: 8 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the managing trustees from time to time of the original trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 40 market place and 2 silver arcade leicester,. 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 May 2006Delivered on: 2 June 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees from time to time of the greyfriars preferred retirement account relating to laurence joyce's account and from the trustees from time to time of the greyfriars preferred retirement account relating to roger lloyd simmons account to the chargee.
Particulars: Land and building on the west side of charterhouse road coventry land on the west side of charterhouse road coventry and land lying to the south of gulson road coventry t/n's WM831474 WM846088 and WM839027.
Outstanding
19 April 2006Delivered on: 6 May 2006
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 1ST floor suite of offices part of brandon house siskin drive coventry t/n WK327873 (part),. 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
5 April 2006Delivered on: 8 April 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 j & b retirement fund (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the west side of frog island leicester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 April 2006Delivered on: 8 April 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 tot ime of j & b retirement fund to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 161 belgrave gate leiecster. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
5 April 2006Delivered on: 8 April 2006
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: £577,500 due or to become due from the company to.
Particulars: Unit 5 acorn business centre york road killingbeck leeds.
Outstanding
5 April 2006Delivered on: 7 April 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 greyfriars preferred retirement account insofar as it relates to thomas james mcauliffe and/or the trustees from time to time of the greyfriars preferred retirement account insofar as it relates to gary boniface to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 3 the caxton centre porters wood st albans hertfordshire,. 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
13 July 1999Delivered on: 30 July 1999
Persons entitled: Nottingham Imperial Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 & 7A albert street masfiel nottingham t/no;-NT121706. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
27 February 2006Delivered on: 2 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 greyfriars preferred retirement account re ian seward (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 31A walker avenue stratford office village wolverton mill milton keynes. 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 December 2005Delivered on: 21 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and dianne shackson, raymond moreland and david geoffrey bell as trustees for the time being of the greyfriars preferred retirement account re dianne shackson, raymond moreland and david geoffrey bell to the chargee on any account whatsoever.
Particulars: F/H premises occupied by stevens solicitors bank passage stafford t/no SF504684. 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 December 2005Delivered on: 2 December 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 greyfriars preferred retirement account in so far as it relates to roy william fuller and eric thomas chapman to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at 13 mandervell road, oadby t/no LT182802. 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 November 2005Delivered on: 29 November 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: Property k/a long itchington road hunningham hill leamington spa warks t/no WK327326 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
11 October 2005Delivered on: 28 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 fretwell trust (the trust) to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 derby road,sandiacre,derbyshire.. 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 September 2005Delivered on: 6 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 greyfriars preferred retirement account relating to alan simpson,account number 200239 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Units a & b weston house weston stafford. 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
3 October 2005Delivered on: 4 October 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due of (1) the trustees from time to time of greyfriars preferred retirement account number 53981844 relating to graham alan anderson (2) the greyfriars preferred retiremnt account number 53981856 relating to suzanne mary osis (the 'trust') to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 8 ireton avenue leicester. 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 September 2005Delivered on: 20 September 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All liabilities of the trustees from time to time of the greyfriars preferred retirement account re michael john goldsmith and/or the trustees from time to time of the greyfriars preferred retirement account re gennifer lesley foster and/or the trustees from time to time of the greyfriars preferred retirement account re jeanette clark and/or the trustees from time to time of the greyfriars preferred retirement account re peter keith lindsay coles and/or the trustees from time to time of the greyfriars preferred retirement account re alan murphy to the chargee on any account whatsoever.
Particulars: Unit a queensbridge bedford road northampton 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.
Outstanding
3 June 1999Delivered on: 8 June 1999
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from allan thomas evans and antonia carol evans and from the company the trustees of the ate trust to the chargee on any account whatsoever.
Particulars: Property at stafford road wolverhampton west midlands t/no WM504187. 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
2 September 2005Delivered on: 3 September 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from gam trustees limited and nicholas jon gowdridge and andrew douglas whitman as trustees for the time being of the wg trust to the chargee on any account whatsoever.
Particulars: The f/h property at 54 blaby road wigston leicester. 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
8 August 2005Delivered on: 11 August 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 original trust 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 key iv life health & fitness club bunny lane keyworth nottingham. 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
17 June 2005Delivered on: 23 June 2005
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.
Particulars: 2 station road anstey leicester t/n LT176591. 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
5 May 2005Delivered on: 19 May 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from the trustees from time to time of the greyfriars preffered retirement account re christopher noel andrew baxter to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit initially of £150,000 credited to account designation number 87016788 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
24 March 2005Delivered on: 30 March 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the mortgagor to the chargee on any account whatsoever.
Particulars: Welcome house falkland close coventry t/no WM439107.
Outstanding
23 February 2005Delivered on: 26 February 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 greyfriars preferred retirement accounts for a & k harries (the trust) to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1-4 evelyn street fallowfield 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
13 January 2005Delivered on: 14 January 2005
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 known as land on the north side of newton road hinckley t/n LT211293,. 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
22 December 2004Delivered on: 5 January 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from (1) the trustees from time to time oe the greyfriars preferred retirement account relating to andrew harold slimm nuber 200222 and (2) the trustees from time to time of the greyfriars preferred retirement account relating to christopher slimm number 200223 (the trusts) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit C3 moat way industrial estate moat way barwell. 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 December 2004Delivered on: 5 January 2005
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 6 & 7 osbourne house, queen victoria road, coventry.
Outstanding
5 November 2004Delivered on: 12 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and william kenneth jones to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a unit 14 the point market harborough, leicestershire.
Outstanding
27 April 1999Delivered on: 30 April 1999
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from the company, edward john strachan, carl edward strachan and gillian may strachan (as trustees of the grantcraft trust) to the chargee pursuant to a legal charge dated 4TH february 1999.
Particulars: Land on the west side of king street barwell leicestershire LE9 8GQ and land and buildings on the south east side of kingsfield road barwell leicestershire LE9 8GR.
Outstanding
5 November 2004Delivered on: 12 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and paul adam blume to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a unit 14 the point market harborough leicestershire.
Outstanding
5 November 2004Delivered on: 12 November 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and paul roy gooding to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a unit 14 the point market harborough leicestershire.
Outstanding
20 September 2004Delivered on: 25 September 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 original trust to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 10 hotel street & 3/5 market place leicester. 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
20 September 2004Delivered on: 25 September 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 original trust to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 & 5 chatham street leicester. 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
20 September 2004Delivered on: 25 September 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 original trust to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 16 oakland road leicester. 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 August 2004Delivered on: 10 August 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company, christopher stephen gladman and raymond william walker to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the cedars farm house, high street, fleckney, leicestershire. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 2004Delivered on: 10 August 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company, christopher stephen gladman and raymond william walker to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 1 saddington road, fleckney, leicestershire. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 July 2004Delivered on: 22 July 2004
Persons entitled: Grantley Richard Oliver

Classification: Legal charge
Secured details: £200,000.00 due or to become due from the company to the chargee.
Particulars: The cedars, main street, fleckney, leicestershire.
Outstanding
30 June 2004Delivered on: 1 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and eric thomas as trustee of the assets of the greyfriars preferred retirement account for eric thomas chapman to the chargee.
Particulars: That f/h property k/a 22 mandervell road oadby leicester.
Outstanding
30 June 2004Delivered on: 1 July 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and roy william fuller as trustees of the assets of the greyfriars preferred retirement account for roy willaim fuller to the chargee.
Particulars: The f/h property k/a 22 mandervell road oadby leicester.
Outstanding
17 February 1999Delivered on: 2 March 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and gam nominees limited and alan william hickling as trustees from time to time of the greyfriars preferred retirement account relating to member alan william hackling - 200010 (the "trust") to the chargee on any account whatsoever provided that the chargee shall not be entitled to recover from gam trustees limited and the company any sum in excess of the amount of the trusts assets of the trust available to the trustees of the trust.
Particulars: All that f/h land off gamston lings bar road and ambleside gamston rushcliffe notinghamshire t/n NT327879. 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
3 June 2004Delivered on: 5 June 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and matthew benjamin wheeler and edward james wheeler to the chargee on any account whatsoever.
Particulars: F/H land and premises known as marpak house eastern boulevard leicester t/no LT55575. 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
28 May 2004Delivered on: 4 June 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 tom eto time of the P.T.T. trust to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the west side of radford road nottingham. 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 May 2004Delivered on: 19 May 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 greyfriars preferred retirement account re d r bamford and the trustees from time to time of the greyfriars preferred retirement account re s d eversfield and the trustees from time to time of the greyfriars preferred retirement account re g eversfield to the chargee on any account whatsoever.
Particulars: 8 sunningdale road, leicester,. 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 April 2004Delivered on: 5 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and antonia carol evans to the chargee on any account whatsoever.
Particulars: Freehold unit b zenith industrial estate steel drive fordhouses.
Outstanding
30 April 2004Delivered on: 5 May 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and allan thomas evans to the chargee on any account whatsoever.
Particulars: Freehold unit b zenith industrial estate steel drive fordhouses. 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
5 April 2004Delivered on: 22 April 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
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: 17 high street oakham rutland the right title and interest of the company in any proceeds of insurances, any goodwill, all moveable plant machinery utensils furniture and equipment.
Outstanding
1 April 2004Delivered on: 8 April 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All the liabilities of (I) the trustees from time to time of the greyfriars preferred retirement account re d r bramford and the trustees from time to time of the greyfriars preferred retirement account re s d eversfield (ii) and the trustees from time to time of the greyfriars preferred retirement account re g eversfield to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being angle house scudamore road leicester. 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 2004Delivered on: 7 April 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
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 property known as the old wesleyan chapel 43 main street swannnington LE67. 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
4 March 2004Delivered on: 5 March 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 greyfriars preferred retirement account re john frederick sutcliffe and stephen fitzgerald to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage block F4 the waterfront east brierley hill dudley west midlands. 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 February 1999Delivered on: 19 February 1999
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: Express works hollow road anstey leicestershire. 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.
Outstanding
21 January 2004Delivered on: 10 February 2004
Persons entitled: Loughborough Building Society

Classification: Mortgage deed
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 that property k/a unit 24 trent south industrial park little tennis street nottingham.
Outstanding
14 November 2003Delivered on: 21 November 2003
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 known as or being factory premises at lawley street & sandgate street longton stoke on trent t/n SF114360 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 November 2003Delivered on: 21 November 2003
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 known as or being factory premises at lawley street & sandgate street longton stoke on trent t/n SF114360 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
22 August 2003Delivered on: 10 September 2003
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 greyfriars preferred retirement account re andrew hugh brown to the chargee on any account whatsoever.
Particulars: Ground floor unit 8 the gardens office village fareham hampshire. 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
20 June 2003Delivered on: 25 June 2003
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 greyfriars preferred retirement account relating to stephen envis account number 200166 (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 3A queniborough industrial estate queniborough leicestershire. 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 May 2003Delivered on: 24 May 2003
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 greyfriars preferred retirement account relating to brian patrick moylan account number 200113 to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property being land and buildings at warwick road littlethorpe narborough. 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
11 April 2003Delivered on: 24 April 2003
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 kermead pension scheme (the "trust") to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 101 high st,bromsgrove,worcestershire. 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 February 1999Delivered on: 18 February 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company, edward john strachan, carl edward strachan and gillian may strachan (as trustees of the grantcraft trust) to the chargee but limited to the assets of the grantcraft trust.
Particulars: Land on the west side of king street barwell leicestershire LE9 8GQ and land and buildings on the south east side of kingsfield road barwell leicestershire LE9 8GR.
Outstanding
16 December 2002Delivered on: 21 December 2002
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company, gam trustees limited and john albert miller to the chargee on any account whatsoever.
Particulars: The property at bromsberrow heath, gloucestershire. 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
30 October 2002Delivered on: 5 November 2002
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All liabilities of the trustees of time to time of the greyfriars preferred retirement account relating to paul arthur smith 200154 and/or the greyfriars preferred retirement account relating to clifford gregory number 200156 (the 'trusts') to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Dalkeith house 7 clarendon place leamington spa. 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
13 September 2002Delivered on: 17 September 2002
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold premises known as 15 abbeygate st,bury st edmunds,suffolk IP33 1UN with all buildings erections fixtures fittings fixed plant and machinery thereon; the goodwill of business and benefit of all licences or certificates.
Outstanding
28 June 2002Delivered on: 17 July 2002
Persons entitled: Northern Rock PLC

Classification: Charge deed
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: By way of legal mortgage the leasehold property known as unit 9 fletcher square, temple farm, southend on sea t/n EX411750 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 May 2002Delivered on: 11 May 2002
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: 1 wellington street, leicester together with the goodwill, all plant and machinery and assignment of rental sums due.
Outstanding
8 February 2002Delivered on: 9 February 2002
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: The f/h property k/a 25B leicester rd and 3 sycamore blaby leicester. 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
11 January 2002Delivered on: 12 January 2002
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 greyfriars preferred retirement plan (the "trust") to the chargee on any account whatsoever.
Particulars: 38-50 moorland road burslem stoke on trent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
14 December 2001Delivered on: 21 December 2001
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 greyfriars preferred retirement account relating to david martin fox-200124 (the "trust") to the chargee on any account whatsoever provided that the bank shall not be entitled to recover from the company any sum in excess of the amount of the trusts assets of the trust available to the trustees of the trust.
Particulars: F/H property k/a unit 1B plot 5A jupiter court (postal no.8) dominus way meridian business park leicester. 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 November 2001Delivered on: 15 November 2001
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 freehold property known as or being 121 church street stoke on trent title number SF87704. 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
21 September 2001Delivered on: 5 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All liabilities of the trustees of time to time of the greyfriars preferred retirement account for john peter wood (the "jp wood trustees") and the greyfriars preferred retirement account for norma caroline wood ("the n c wood trustees") (the 'trust') to the chargee of any kind and in any currency provided that the bank shall not be entitled to recover from gam trustees limited any sum in excess of the amount of the trusts assets of the trust available to the trustees of the trust.
Particulars: Unit 6 meridian business park leicester LE3 2WH. 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 January 1999Delivered on: 7 January 1999
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
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 arkwright house longfellow road leicester .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
24 August 2001Delivered on: 13 September 2001
Persons entitled: Barclays Bank PLC

Classification: Deed supplemental to a legal charge by the company and edward john strachan, gillian may strachan, carl edward strachan as trustees of the grantcraft trust
Secured details: All monies due or to become due from the company and/or edward john strachan, gillian may strachan, carl edward strachan as trustees of the grantcraft trust to the chargee on any account whatsoever pursuant to the legal charge of even date.
Particulars: Warehouse premises at kingsfield road, barell, leicestershire t/n LT305588 and all the goodwill of business carried on from time to time.
Outstanding
24 August 2001Delivered on: 13 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge between the company and/or edward john strachan, gillian may strachan and carl edward strachan as trustees of the grantcraft trust
Secured details: All monies due or to become due from the company and/or edward john strachan, gillian may strachan and carl edward strachan as trustees of the grantcraft trust to the chargee on any account whatsoever.
Particulars: Warehouse premises at kingsfield road barwell leicestershire t/n LT305588.
Outstanding
24 August 2001Delivered on: 13 September 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge by the company and edward john strachan, gillian may strachan, carl edward strachan as trustees of the grantcraft trust
Secured details: All monies due or to become due from the company and/or edward john strachan, gillian may strachan, carl edward strachan as trustees of the grantcraft trust to the chargee on any account whatsoever.
Particulars: The property k/a warehouse premises at kingsfield road barwell leicestershire t/n LT309896.
Outstanding
24 August 2001Delivered on: 13 September 2001
Persons entitled: Barclays Bank PLC

Classification: Deed supplemental to a legal charge by the company and edward john strachan,gillian may strachan,carl edward strachan as trustees of thegrantcraft trust
Secured details: All monies due or to become due from the company and/or edward john strachan,gillian may strachan,carl edward strachan as trustees of the grantcraft trust to the chargee on any account whatsoever pursuant to the legal charge dated 24TH august 2001.
Particulars: Warehouse premises at kingsfield rd,barwell,leicestershire; lt 309896; the goodwill of business.
Outstanding
18 December 2020Delivered on: 31 May 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 5 arnold lane kingston upon hull t/no HS339591. F/h property k/a ogilvie house 760 the crescent colchester business park essex t/no EX813674. F/h property k/A12 de grey square colchester essex t/no EX808880.
Outstanding
17 November 2020Delivered on: 19 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 5 arnold lane, kingston upon hull, HU3 2RP comprised in title number HS339591. Leasehold property known as ogilvie house, 760 the crescent, colchester business park, colchester, essex, CO4 9YQ comprised in title number EX813674. Freehold property known as 12 de grey square, colchester, essex, CO4 5YQ comprised in part of title number EX808880.
Outstanding
21 December 2018Delivered on: 4 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property unit 1 crabtree industrial estate, belvedere, kent CR0 5TT registered at hm land registry with title number SGL613977 and the freehold property unit 3 crabtree industrial estate, belvedere, kent CR0 5TT registered at hm land registry with title number SGL608639.
Outstanding
26 November 2018Delivered on: 29 November 2018
Persons entitled: Svenska Handeslbanken Ab (Publ)

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as unit 5B trecerus industrial estate padstow PL28 8RW registered at hm land registry under title number CL245056.
Outstanding
26 November 2018Delivered on: 29 November 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit 1 plot 14 bell lane uckfield east sussex. TN22 1QL registered at hm land registry under title number ESX103007.
Outstanding
8 June 2018Delivered on: 9 June 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H units 315C and d fauld industrial estate tutbury t/nos: SF259443, SF435907, SF259154, SF393210, SF545927 (part), SF454951 (part).
Outstanding
29 March 2018Delivered on: 9 April 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All the freehold property and land adjoining 1827A pershore road, kings norton, birmingham, B30 3DL registered at the land registry under title numbers WM405909 and WK144722.
Outstanding
2 November 2017Delivered on: 18 November 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Unit c 84 severn street birmingham t/no WM908881.
Outstanding
2 August 2017Delivered on: 4 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H unit 1A winchester avenue blaby leicestershire t/no LT131917.
Outstanding
17 August 2001Delivered on: 21 August 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: Unit 1 plot 14 bell lane uckfield east sussex.
Outstanding
28 July 2017Delivered on: 3 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 68 pullman road, wigston.
Outstanding
30 June 2017Delivered on: 20 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 227 high road benfleet essex.
Outstanding
12 July 2017Delivered on: 15 July 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property at unit 9 baryta close stanford le hope essex t/no. EX214256.
Outstanding
4 July 2017Delivered on: 7 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold - 32 friar lane, leicester LE1 5RS. Title number LT17711.
Outstanding
4 July 2017Delivered on: 7 July 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold - 32 friar lane, leicester LE1 5RS. Title number LT17711.
Outstanding
26 May 2017Delivered on: 14 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 5A kelsey close. Attleborough. Nuneaton. CV11 6RS.
Outstanding
12 April 2017Delivered on: 13 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that freehold property known as new horizon park, waterman road, coventry, warwickshire CV6 5TP registered at the land registry under title number WM323347.
Outstanding
24 March 2017Delivered on: 29 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 7 clarendon place leamington spa warwickshire CV32 5QL (land registry title no. WK406552).
Outstanding
23 January 2017Delivered on: 24 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being unit 1 south march, long march industrial estate, daventry, northamptonshire, NN11 4PH.
Outstanding
25 November 2016Delivered on: 9 December 2016
Persons entitled:
Legal & General Property Partners (Industrial) Nominees Limited
Legal & General Property Partners (Industrial Fund) Limited

Classification: A registered charge
Particulars: Unit 15 stirling park laker road rochester airport estate rochester.
Outstanding
17 August 2001Delivered on: 21 August 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £175,000 due or to become due from the company to the chargee.
Particulars: Unit 5 beacon business park farningham road crowborough east sussex.
Outstanding
12 October 2016Delivered on: 22 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 155 wellingborough road rushden northants absolute t/n NN21570.
Outstanding
26 November 2015Delivered on: 1 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: By way of first legal mortgage all legal interest in the land at unit 3 wylam court, telford way, coalville, leicestershire LE67 3HP (land registry title number LT371227).
Outstanding
6 October 2015Delivered on: 16 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Elliott court herald avenue coventry business park coventry for further details please see the instrument.
Outstanding
6 October 2015Delivered on: 16 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Elliott court herald avenue coventry business park coventry for further details please see the instrument.
Outstanding
6 October 2015Delivered on: 10 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Elliott court herald avenue coventry business park coventry for further details please see the instrument.
Outstanding
14 September 2015Delivered on: 15 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: March house long march daventry northamtonshire t/no NN330859.
Outstanding
3 September 2015Delivered on: 8 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 5 oswald street kirkaldy title no FFE31995.
Outstanding
22 July 2015Delivered on: 4 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 2 ramsay court hinchinbrooke business park kingfisher way huntingdon t/no CB359180.
Outstanding
31 March 2015Delivered on: 21 April 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 & 3 cross street beverley east yorkshire t/no HS134161.
Outstanding
29 June 2001Delivered on: 3 July 2001
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: Allmonies due or to become due from the company and david john shortland (as trustees of the greyfriars preferred retirement account re: D.J. shortland 200060) to the chargee but limited to the extent of the assets of the greyfriars retirement account re: D.J. shortland 200060).
Particulars: The f/h property k/a 16A market place atherstone warwickshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 March 2015Delivered on: 17 March 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 15 maylan road earlstrees industrial estate corby northamptonshire t/no NN128689.
Outstanding
9 January 2015Delivered on: 13 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit e clover park hinckley leicestershire.
Outstanding
9 January 2015Delivered on: 13 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit g clover park hinckley leicestershire.
Outstanding
9 January 2015Delivered on: 13 January 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit f clover park hinckley leicestershire.
Outstanding
9 December 2014Delivered on: 12 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 19 nursery court (formerly F5 milestone court) t/no LT405326.
Outstanding
19 November 2014Delivered on: 21 November 2014
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: F/H k/a unit 2 watling close sketchley meadows business park hinckley.
Outstanding
13 October 2014Delivered on: 15 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a the old telephone exchange rugby tite no WK380573.
Outstanding
16 September 2014Delivered on: 2 October 2014
Persons entitled: Charles Street Commercial Investments Limited

Classification: A registered charge
Particulars: 226-228 narborough road leicester.
Outstanding
11 December 2013Delivered on: 19 December 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Unit 1, evergreen field farm, pincet lane, north kilworth, lutterworth, leicestershire t/no: LT296225 (part only). Notification of addition to or amendment of charge.
Outstanding
29 October 2013Delivered on: 30 October 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Property known as 20 high street uttoxeter staffordshire.
Outstanding
19 January 2001Delivered on: 30 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and allan thomas evans and antonia carol evans as trustees of the greyfriars preferred retirement account (re:a t evans and a c evans) to the chargee on any account whatsoever.
Particulars: The property at boundary industrial estate,stafford rd,wolverhampton; t/nos SF238155,WM350158 and WM504187. 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
31 May 2013Delivered on: 20 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 14 cambridge court 204-212 (evens) shepherds bush road, london t/no NGL608084. Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 20 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 14 cambridge court, 204-212 (evens) shepherds bush road, london t/no NGL608084. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H land k/a unit 1 eastwood business village harry weston road binley business park coventry t/no.WM697274. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H land k/a unit 1 eastwood business village harry weston road binley business park coventry t/no.WM697274. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H land k/a unit 1 eastwood business village harry weston road binley business park coventry t/no.WM697274. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H land k/a unit 1 eastwood business village harry weston road binley business park coventry t/no.WM697274. Notification of addition to or amendment of charge.
Outstanding
3 June 2013Delivered on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H land k/a unit 1 eastwood business village harry weston road binley business park coventry t/no.WM697274. Notification of addition to or amendment of charge.
Outstanding
31 May 2013Delivered on: 5 June 2013
Persons entitled: Barry Norman Draycott

Classification: A registered charge
Particulars: Land and buildings at the half croft syston leicestershire t/no's LT216940 and LT129006. Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 3 May 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: F/H property k/a percus barn (ty fedw) devauden chepstow t/no WA428277. Notification of addition to or amendment of charge.
Outstanding
15 February 2013Delivered on: 1 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and da stalder as trustee of the greyfriars preferred account re da stalder to the chargee on any account whatsoever.
Particulars: 23 molesey road hersham surrey t/n SY267635. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
5 January 2001Delivered on: 23 January 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and/or charles andrew gregory cunnington to the chargee on any account whatsoever.
Particulars: 14 devonshire square loughborough leicester. 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 October 1998Delivered on: 16 October 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the trustees of C. J. taylor trust to the chargee on any account whatsoever the liability of the company being limited to the assets from time to time of the trust.
Particulars: F/H 10 commercial street camborne cornwall. 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
5 December 2012Delivered on: 22 December 2012
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: F/H 1-9 pool lane oldbury, west midlands t/no WR22804 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
21 December 2012Delivered on: 22 December 2012
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 known as st andrews day nursery, church lane, shilton, coventry t/no WK439669 (whole and WK414071 (part).
Outstanding
21 August 2012Delivered on: 5 September 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from greyfriars preferred retirement account re c j castleman to the chargee on any account whatsoever.
Particulars: F/H property k/a 110 regent road leicester t/no. LT8654 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
21 August 2012Delivered on: 25 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the greyfriars preferred retirement account re m d castleman to the chargee not exceeding £126,562 on any account whatsoever and all other 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 110 regent road, leicester t/no lt 8654 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
21 August 2012Delivered on: 25 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from greyfriars preferred retirement account re s d castleman to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 110 regent road leicester t/no LT8654 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
21 August 2012Delivered on: 25 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the greyfriars preferred retirement account re d g adams to the chargee not exceeding £126,562 on any account whatsoever and all other 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 110 regent road, leicester t/no lt 8654 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 August 2012Delivered on: 18 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed to secure third party liabilities
Secured details: All monies due or to become due from the company and alistair charles miller as trustees of greyfriars preferred retirement account re alistair charles miller to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 40 church road bishops cleeve cheltenham together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 August 2012Delivered on: 10 August 2012
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Mortgage
Secured details: All monies due or to become due from the company and mohammed faiz isaacs as trustees of greyfriars preferred retirement account re mohammed faiz isaacs to the chargee on any account whatsoever.
Particulars: F/H property k/a 40 church road bishops cleeve cheltenham t/no GR219788 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 February 2012Delivered on: 29 February 2012
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 property unit 3 wylam court telford way coalville t/no LT371227 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
13 February 2012Delivered on: 16 February 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and christopher leslie white as trustees of the greyfriars retirement preferred retirement account re c l white to the chargee on any account whatsoever.
Particulars: 18 north parade grantham nottinghamshire t/n LL102074.
Outstanding
21 December 2000Delivered on: 30 December 2000
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: Freehold property known as or being units 4,5 & 6,block b,buckingham court,rectory lane,loughton in the county of essex.
Outstanding
22 December 2011Delivered on: 7 January 2012
Persons entitled: Homes and Communities Agency

Classification: Deed of clawback covenant and charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Relating to land at ashton business park hoods close beaumont leys leicester.
Outstanding
16 December 2011Delivered on: 5 January 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the customer to the chargee on any account whatsoever.
Particulars: Land lying to the south west of severalls lane colchester essex t/no EX80880 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
21 October 2011Delivered on: 4 November 2011
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: F/H 26/34 southwell road camberwell london t/nos 416944 213437 and SGL176795 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
21 October 2011Delivered on: 4 November 2011
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: L/H unit 2 talina centre 23A bagleys lane fulham london t/no NGL518725 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
22 July 2011Delivered on: 11 August 2011
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)

Classification: Legal charge
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: 12 mandervell road, leicester and land at the back of 14 mandervell road, leicester.
Outstanding
8 December 2010Delivered on: 11 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and dilys margaret johnson as trustees of the greyfriars preferred retirement account re: d m johnson to the chargee on any account whatsoever.
Particulars: F/H property k/a units 4 & 5 crest rise off lewisher road leicester 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
8 December 2010Delivered on: 11 December 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company and trevor alan johnson as trustees of the greyfriars preferred retirement account re: t a johnson to the chargee on any account whatsoever.
Particulars: F/H property k/a units 4 & 5 crest rise off lewisher road leicester 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
21 December 2000Delivered on: 30 December 2000
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: Freehold property known as or being units 4,5 & 6,block b,buckingham court,rectory lane,loughton in the county of essex.
Outstanding
2 November 2010Delivered on: 6 November 2010
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Memorandum of security over cash deposits
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 depositor with full title guarantee and as a continuing security of the payment and discharge of all the indebtednessex liabilities and obligations referr to under amoun secured by the mortgage or charge has charged in favour of the bank by way of first fixed change the deposit and each and every debt represented by the deposit. The deposit means £230,000.00 see image for full details.
Outstanding
2 November 2010Delivered on: 6 November 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: Phase 4A grove court gove park enderby leicester see image for full details.
Outstanding
4 November 2010Delivered on: 6 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and lea paul kane as trustees of the greyfriars preferred retirement account re: lea paul kane to the chargee on any account whatsoever.
Particulars: Property at 920-922 melton road syston leicestershire t/n LT310372 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 November 2010Delivered on: 6 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and paul robert howard as trustees of the greyfriars preferred retirement account re: paul robert howard to the chargee on any account whatsoever.
Particulars: Property at 920-922 melton road syston leicestershire t/n LT310372 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 November 2010Delivered on: 6 November 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and nicole claire howard as trustees of the greyfriars preferred retirement account re: nicole claire howard to the chargee on any account whatsoever.
Particulars: Property at 920-922 melton road syston leicestershire t/n LT310372 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 lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 July 2010Delivered on: 22 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the trustees of the greyfriars preferred retirement scheme re r miller to the chargee on any account whatsoever not exceeding £50,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 1, eastwood business village, harry weston road, binley business park, coventry t/no WM697274 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 July 2010Delivered on: 22 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the trustees of the greyfriars preferred retirement scheme re b king to the chargee on any account whatsoever not exceeding £41,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 1, eastwood business village, harry weston road, binley business park, coventry t/no WM697274 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 July 2010Delivered on: 22 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the trustees of the greyfriars preferred retirement scheme re g cox to the chargee on any account not exceeding £17,000 whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 1, eastwood business village, harry weston road, binley business park, coventry t/no WM697274 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 July 2010Delivered on: 22 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the trustees of the greyfriars preferred retirement scheme re l cox to the chargee on any account whatsoever not exceeding £12,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 1, eastwood business village, harry weston road, binley business park, coventry t/no WM697274 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 July 2010Delivered on: 22 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the trustees of the greyfriars preferred retirement scheme re b jukes to the chargee on any account whatsoever not exceeding £38,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 1, eastwood business village, harry weston road, binley business park, coventry t/no WM697274 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 July 2010Delivered on: 22 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the trustees of the greyfriars preferred retirement scheme re l jukes to the chargee on any account whatsoever not exceeding £10,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 1, eastwood business village, harry weston road, binley business park, coventry t/no WM697274 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 July 2010Delivered on: 22 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the trustees of the greyfriars preferred retirement scheme re m gibbs to the chargee on any account whatsoever not exceeding £44,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 1, eastwood business village, harry weston road, binley business park, coventry t/no WM697274 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
19 July 2010Delivered on: 22 July 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from jeremy richards limited to the chargee on any account whatsoever not exceeding £100,000 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a unit 1, eastwood business village, harry weston road, binley business park, coventry t/no WM697274 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 June 2010Delivered on: 15 June 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H eastwood service station 151-155 nottingham road eastwood nottingham t/nos NT51585 and NT59643 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 June 2010Delivered on: 15 June 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H car wash 126 mosley common road manchester worsley t/nos GM889149 and GM278248 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
4 July 2000Delivered on: 25 July 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company as trustee of the greyfriars preferred retirement account (terence john frankton account no 200055 graham paul parker account no 200075 ashwani kumar rishiraj account no 200064 steven allen twigger account no 200076) to the chargee pursuant to the terms of the legal charge.
Particulars: F/H property k/a 44-47 queens rd coventry t/no WK158899 WM230193. 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
5 May 2010Delivered on: 25 May 2010
Persons entitled: National Westminster 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: Property k/a kent house churchfield road walton on thames t/no. SY738196 by way of fixed charge any other interest in the property all rents receivable from any lease granted out of the property and the proceeds of any insurance.
Outstanding
29 March 2010Delivered on: 14 April 2010
Persons entitled: T. Watts Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the mortgagor by the lender under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plots 3, 4 & 5 old brickworks site, lewisher road, leicester.
Outstanding
6 January 2010Delivered on: 8 January 2010
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due.
Particulars: Unit 36 the point rockingham road market harborough leicestershire.
Outstanding
24 November 2009Delivered on: 12 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company, philip bayliss, graham bayliss, julia elizabeth chapman and sarah jane venencia as trustees for the time being of the hard anodising limited small and self-administered retirement and death benefit scheme to the chargee on any account whatsoever.
Particulars: F/H property k/a land at firs industrial of estate kidderminster worcestershire.
Outstanding
24 November 2009Delivered on: 12 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company, philip bayliss, graham bayliss, julia elizabeth chapman and sarah jane venencia as trustees for the time being of the hard anodising limited small and self-administered retirement & death benefit scheme to the chargee on any account whatsoever.
Particulars: F/H property k/a land at oldington lane kidderminster worcestershire t/no WR63733.
Outstanding
14 December 2009Delivered on: 18 December 2009
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: Unit 1 E1A the enterprise centre enterprise way evesham worcestershire WR11 6GS together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
24 July 2009Delivered on: 8 August 2009
Persons entitled: Loughborough Building Society

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 k/a unit at emerald way stone business park stone staffordshire t/no SF392673.
Outstanding
19 June 2009Delivered on: 20 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H harcourt hgv centre halesfield telford 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 June 2009Delivered on: 20 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises and land at boundary industrial estate and land lying to the west of stafford road stafford road wolverhampton t/nos WM350158 and SF238155 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 June 2009Delivered on: 20 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the west of stafford road wolverhampton t/no WM504187 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 June 2000Delivered on: 18 July 2000
Persons entitled: Coutts & Company

Classification: Legal mortgage
Secured details: All liabilities due from the company and david john shortland (as trustees of the greyfriars preferred retirement account re: D.J.shortland 200060) but limited to the extent of the assets of the greyfriars preferred retirement account.
Particulars: L/Hold premises known as 141/143 new union st,coventry and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 June 2009Delivered on: 20 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises and land at boundary industrial estate and land lying to the west of stafford road stafford road wolverhampton t/nos WM350158 and SF238155 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 June 2009Delivered on: 20 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land to the west of stafford road wolverhampton t/no WM504187 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
19 June 2009Delivered on: 20 June 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H harcourt hgv centre halesfield telford 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 under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 June 2009Delivered on: 4 June 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 2 stephenson close draytonfields industrial estate daventry t/no. NN131480(part) 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
26 May 2009Delivered on: 28 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees of the greyfriars preferred retirement account re: mr A.J. heseltine to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 29-29A church street barnsley south yorkshire t/no. SYK435837.
Outstanding
26 May 2009Delivered on: 28 May 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the trustees of the greyfriars preferred retirement account re: mr. D.I. sutcliffe to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 29-29A church street barnsley south yorkshire t/no. SYK435837.
Outstanding
3 March 2009Delivered on: 5 March 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 rimmer brothers LTD retirement benefits scheme (the 'trust') to the chargee on any account whatsoever.
Particulars: Land and premises being triumph house sleaford road bracebridge heath lincolnshire 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
30 September 2008Delivered on: 9 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from time to time of the greyfriars preferred retirement account re paul john ealey and the trustees from time to time of greyfriars preferred retirement account re donna ealey (the trusts) to the chargee on any account whatsoever.
Particulars: Unit 2 willcock house southway drive wamley 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
10 May 2000Delivered on: 17 May 2000
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or julian david hembrough and/or jane patricia thomas to the chargee under the terms of the legal charge but limited in the case of the company to the assets of the air tech trust (all as defined therein).
Particulars: The f/h property k/a unit 14 capital industrial estate crabtree manor way belvedere kent. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 September 2008Delivered on: 24 September 2008
Persons entitled: Norwich & Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 22 wood street earl shilton leicestershire.
Outstanding
22 August 2008Delivered on: 30 August 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 batley trust (the "trust") and/or jeet limited to the chargee on any account whatsoever.
Particulars: Unit 5 mill lane fullbridge malden essex 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
12 August 2008Delivered on: 15 August 2008
Persons entitled: Coutts & Co

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 premises k/a 19 dugdale street nuneaton warwickshire t/no. WK27251.
Outstanding
6 June 2008Delivered on: 10 June 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
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 land and buildings at balloon woods industrial estate bramcote t/N0S NT393095 and NT393096 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
8 May 2008Delivered on: 22 May 2008
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: F/H 1-9 pool lane (odd numbers), pool lane, oldbury, west midlands t/no WR22804.
Outstanding
4 April 2008Delivered on: 23 April 2008
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: 23 pickwick road corsham and each and every part thereof and all buildings erections structures and fixtures and fitting and fixed plant and machinery see image for full details.
Outstanding
4 April 2008Delivered on: 23 April 2008
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: 1 new road chippenham and each and every part thereof and all buildings erections structures and fixtures and fittings and fixed plant and machinery see image for full details.
Outstanding
19 March 2008Delivered on: 4 April 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from time to time of the gsa LTD retirement benefits scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north side of market place brigg; 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 February 2008Delivered on: 20 February 2008
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: 16 oakland road, leicester.
Outstanding
14 February 2008Delivered on: 20 February 2008
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: Highfield mill, 10-12 keats lane, earl shilton, leicestershire.
Outstanding
14 February 2008Delivered on: 20 February 2008
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: 49 market place, leicester.
Outstanding
14 February 2008Delivered on: 20 February 2008
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: 3-5 chatham street, leicester.
Outstanding
14 February 2008Delivered on: 20 February 2008
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: 6, 10 & 12 cank street and 137 silver arcade, leicester.
Outstanding
14 February 2008Delivered on: 20 February 2008
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: Keyworth squash club, bunny lane, keyworth.
Outstanding
4 December 2007Delivered on: 15 December 2007
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 greyfriars preferred retirement account re susan teresa smith (the 'trust') to the chargee on any account whatsoever.
Particulars: F/H property k/a unit C39 morrside business park moorside colchester. 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 October 2007Delivered on: 6 October 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 the greyfriars preferred retirement account re lea kane and/or the trustees from time to time of the greyfriars preferred retirement account re paul howard and/or the trustees from time to time of the greyfriars preferred retirement account re nicole tarleton under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 920-922 melton road thurmaston leicester. 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 October 2007Delivered on: 4 October 2007
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All moneys due or to become due from the trustees from time to time bevans holdings (leicester) LTD retirement benefit scheme to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 223 gloucester crescent wigston leicester t/n LT15179. 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
28 June 2007Delivered on: 18 July 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from paul matthew mitchell, gam trustees limited as trustees for the time being of the greyfriars preffered retired account re paul mitchell and rosalyn mitchell, gam trustees for the time being of the greyfriars preferred retired account re rosalyn mitchell to the chargee on any account whatsoever.
Particulars: The f/h property k/a 57 regent road, leicester and land on the west side of newton street, leicester.
Outstanding
28 June 2007Delivered on: 14 July 2007
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 57 regent road leicester and land on the west side of newton street leicester.
Outstanding
15 June 2007Delivered on: 20 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and robert harry downs as trustees for the time being of the greyfriars preferred retirement account re robert harry downs to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property at 21 jury street warwick t/no WK249201. 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
15 June 2007Delivered on: 20 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and simon edward holderness as trustees for the time being of the greyfriars preferred retirement account re simon edward holderness to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 21 jury street warwick t/no WK249201. 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
15 June 2007Delivered on: 20 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and james christopher myles alty as trustees for the time being of the greyfriars preferred retirement account re christopher myles alty to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 21 jury street warwick t/no WK249201. 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
19 April 2007Delivered on: 1 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and david hummel-newell as trustees for the time being of the greyfriars preferred retirement account re david hummel-newell to the chargee on any account whatsoever.
Particulars: F/H property k/a 16 brooklands court, kettering, northamponshire. 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
16 March 2007Delivered on: 24 March 2007
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 key 800 retirement and death benefit scheme to the chargee on any account whatsoever.
Particulars: Unit 3 the quadrangle romford road london. 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
20 March 2007Delivered on: 22 March 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
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: Erskine house (formerly unit 10) threshelfords business park inworth road feering essex and all its fixtures and all income relating to the property and the proceeds of sale of the company in relation to the property.assigns the related rights.by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery.by way of floating charge all moveable plant machinery implements utensils furniture and equipment and the undertaking and all other property assets and rights present and future.assigns goodwill and intellectual property.
Outstanding
16 March 2007Delivered on: 26 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 the key 800 retirement and death benefit scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 342 hoe street walthamstow london. 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
9 February 2007Delivered on: 27 February 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 the greyfriars preferred retirement account re william robert houle and the trustees from time to time of the greyfriars preferred retirement account re mark john harris (the trusts) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28 blucher street birmingham. 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
27 October 1999Delivered on: 16 November 1999
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee but limited to the assets of the greyfriars preferred retirement account (jh chrimes/200046) for the time being.
Particulars: F/H unit 8 beacon business park farningham road crowborough east sussex t/no.ESX199819. 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 February 2007Delivered on: 27 February 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 the greyfriars preferred retirement account re william robert houle and the trustees from time to time of the greyfriars preferred retirement account re mark john harris (the trusts) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 84 severn street birmingham. 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
9 February 2007Delivered on: 27 February 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 the greyfriars preferred retirement account re william robert houle the trustees from time to time of the greyfriars preferred retirement account re mark john harris (the trusts) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 30 blucher street birmingham (also k/a unit G2 scholars gate). 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 February 2007Delivered on: 17 February 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 the greyfriars preferred retirement account re dilip pancholi and the trustees from time to time of the greyfriars preferred retirement account re anil pancholi and the trustees from time to time of the greyfriars preferred retirement account re ashok pancholi and the trustees from time to time of the greyfriars preferred retirement account re arun pancholi and the trustees from time to time of the greyfriars preferred retirement account re sudesh pancholi to the chargee on any account whatsoever.
Particulars: 39 cannock street leicester together with the land lying to the west of cannock street leicester. 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 2007Delivered on: 16 February 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 the greyfriars preferred retirement account re michael john maloney to the chargee on any account whatsoever.
Particulars: All that land and buildings at ashvale road tuxford nottinghamshire. 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
6 February 2007Delivered on: 10 February 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 the greyfriars preferred retirement account relating to mark anthony worn and the greyfriars preferred retirement account relating to graham russell scott to the chargee on any account whatsoever.
Particulars: Unit 4, 14 the green hartshill, nuneaton. 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 January 2007Delivered on: 26 January 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the south east side of princewood road, corby t/no NN264087 by way of a fixed charge the goodwill, by way of fixed charge any share held by the company and any tenants, residents or occupiers management company affecting the property. See the mortgage charge document for full details.
Outstanding
15 December 2006Delivered on: 21 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and jan mark semiras and john semiras and doreena rosaleen semiras as trustees for the time being of the semiras trust to the chargee on any account whatsoever.
Particulars: F/H unit 14 hermitage way hermitage lane industrial estate mansfield. 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
3 October 2006Delivered on: 12 October 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 greyfriars preferred retirement account re david pochin (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit d phase 4 charnwood business park, north road, loughborough, leicestershire. 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
9 August 2006Delivered on: 26 August 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 greyfriars preferred retirement account relating to duncan charles smart and robert william rudd (the trusts) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and property at worcester road hanley swan worcestershire. 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
6 March 1998Delivered on: 24 March 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from stuart wilfred thomas and beverley anne wagstaff and the company as trustees of the jordans (coventry) limited directors pension scheme to the chargee on any account whatsoever.
Particulars: F/H land adjoining drapers fields (formerly 28 nicholas street) coventry west midlands t/nos: WK176976, wm 620684 and WM409321.. 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
5 April 2006Delivered on: 22 April 2006
Satisfied on: 14 July 2011
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 greyfriars preferred retirement account relating to stewart maitland armstrong and/or the trustees from time to time of the greyfriars preferred retirement account relating to sarah jane armstrong to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at 4 pocketts yard high street cookham berkshire. 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
29 November 2005Delivered on: 30 November 2005
Satisfied on: 13 November 2018
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: Pasture land on the southern fringe of offchurch village leamington spa warks t/no wk 364010 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.
Fully Satisfied
21 November 2005Delivered on: 22 November 2005
Satisfied on: 18 January 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 tiem of the greyfriars preferred retirement account re christopher noel andrew baster to the chargee on any account whatsoever.
Particulars: 26 & 28 southwell road camberwell london and land adjoining on the south east side of southwell road t/n 213437 416955 & SGL176795. 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
10 February 2004Delivered on: 19 February 2004
Satisfied on: 10 June 2008
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 f/h property k/a land on the east side of coventry lane trowell nottinghamshire t/n NT157147. 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
8 April 2003Delivered on: 17 April 2003
Satisfied on: 16 January 2010
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 greyfriars preferred retirement account re stephen jones to the chargee on any acccount whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1 claughton road colwyn bay conwy. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
9 March 2015Delivered on: 12 March 2015
Satisfied on: 21 May 2015
Persons entitled: Carbide Properties Limited

Classification: A registered charge
Particulars: Units D5 & D6 tungsten park coventry road hinckley leicestershire.
Fully Satisfied
11 May 2011Delivered on: 13 May 2011
Satisfied on: 20 October 2021
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 property k/a calbron house, unit 7, rushmere close, kingsland road, west mersea, colchester essex t/no EX96589 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.
Fully Satisfied
11 May 2011Delivered on: 13 May 2011
Satisfied on: 20 October 2021
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 property k/a calbron house, unity rushmere close, kingsland road, west mersea colchester essex t/no EX96589 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.
Fully Satisfied
26 January 2011Delivered on: 27 January 2011
Satisfied on: 9 February 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land and buildings on the west side of gillett street and 30 gillett street kingston upon hull (aka 1-5 enterprise park gillett street kingston upon hull).
Fully Satisfied
8 December 2010Delivered on: 11 December 2010
Satisfied on: 20 August 2020
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.
Particulars: F/H property k/a land and building on the westside of long fellow road leicester also k/a arkwright house long fellow road leicester t/n LT165798 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.
Fully Satisfied
8 December 2010Delivered on: 9 December 2010
Satisfied on: 15 February 2019
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £300,000 due or to become due.
Particulars: Land and buildings on the west side of gillett street and 30 gillett street, kingston upon hull (also known as 1-5 enterprise park, gillett street, kingston upon hull).
Fully Satisfied
9 November 2000Delivered on: 10 November 2000
Satisfied on: 29 March 2006
Persons entitled: Eagle Star Life Assurance Co. Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever the liability of the company is limited to the value of the assets of the greyfriars preferred retirement account re: cna baxter 200053.
Particulars: F/H 26-34 southwell road london SE5 t/nos.213437, 416995 and SGL176795 and all building fixtures and fittings and all rental income relating to the property and claims against all tenants and occupiers at the property, the benefit of all contracts agreements and insurance policies relating to the property.
Fully Satisfied
25 June 2010Delivered on: 26 June 2010
Satisfied on: 14 September 2019
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land lying to the east of swiss cottage, whitestone, hereford t/no HE22136 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Fully Satisfied
9 June 2010Delivered on: 15 June 2010
Satisfied on: 6 February 2020
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 553 aylestone road leicester t/n LT333575 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.
Fully Satisfied
3 June 2009Delivered on: 5 June 2009
Satisfied on: 19 December 2018
Persons entitled: Alliance & Leicester 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 3 high street fleckney leicester including all buildings, fixtures, plant and machinery see image for full details.
Fully Satisfied
3 June 2009Delivered on: 5 June 2009
Satisfied on: 19 December 2018
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
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: By way of first fixed charge by way of legal mortgage, all rights, title, estate and other interests of the company in the freehold property situate and known as 1 newtown street, leicester all buildings, erections, fixtures and fttings. All benefits, claims and returns of premiums see image for full details.
Fully Satisfied
7 July 2008Delivered on: 16 July 2008
Satisfied on: 18 January 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 the greyfriars preferred retirement account re christopher noel andrew baxter (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 28 the talina centre bagleys lane london 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 see image for full details.
Fully Satisfied
14 April 2000Delivered on: 20 April 2000
Satisfied on: 22 December 2005
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: Cubbington saw mills,long itchington rd,hunningham hill,leamington spa,warwickshire. 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
4 October 2007Delivered on: 13 October 2007
Satisfied on: 19 June 2019
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and patrick michael veasey as trustees of the greyfriars preferred retirement account re p veasey to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the south east side of ashleigh road glenfield. 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
21 January 2000Delivered on: 22 January 2000
Satisfied on: 10 May 2020
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 freehold property known as land at birds business park long marstn stratford on avon warks title number WK379066. 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
2 July 2007Delivered on: 11 July 2007
Satisfied on: 4 March 2016
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 lineside executive pension scheme (the trust) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land lying to the south of lilac grove beeston nottingham with the building thereon t/n NT72413. 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
1 October 1999Delivered on: 6 October 1999
Satisfied on: 11 February 2012
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 greyfriars preferred retirement account relating to members phillip brian cox - 200039 and george ernest bell - 200013 and derry glyn walton - 200047 and matthew leslie law- 200048 (the "trust") to the chargee on any account whatsoever provided that the bank shall not be entitled to recover from gam trustees limited any sum in excess of the amount of the trust assets of the trust available to the trustees of the trust.
Particulars: F/H land and buildings k/a 1 and 2 london road oadby oasby and wigston leicestershire t/no: LT309216. 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

Filing History

6 February 2024Notification of Hartley Pensions Limited (In Administration) as a person with significant control on 21 August 2023 (2 pages)
10 January 2024Confirmation statement made on 10 January 2024 with updates (4 pages)
9 January 2024Accounts for a dormant company made up to 30 April 2023 (2 pages)
6 September 2023Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW England to C/O Wilton Uk (Group) Limited 17 Hanover Square London W1S 1BN on 6 September 2023 (1 page)
12 July 2023Confirmation statement made on 12 March 2023 with no updates (3 pages)
22 March 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
16 February 2023Satisfaction of charge 026963750208 in full (1 page)
16 February 2023Satisfaction of charge 026963750209 in full (1 page)
11 January 2023Satisfaction of charge 126 in full (1 page)
11 January 2023Satisfaction of charge 130 in full (1 page)
11 January 2023Satisfaction of charge 127 in full (1 page)
27 July 2022Termination of appointment of Denis Thomas Mchugh as a director on 23 June 2022 (1 page)
31 May 2022Registration of a charge with Charles court order to extend. Charge code 026963750248, created on 18 December 2020
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
(45 pages)
26 May 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
20 May 2022Confirmation statement made on 12 March 2022 with no updates (3 pages)
20 May 2022Registered office address changed from The Cedars 11 High Street Fleckney Leicester LE8 8AJ to 26 Grosvenor Street Mayfair London W1K 4QW on 20 May 2022 (1 page)
20 May 2022Notification of Greyfriars Asset Management Llp as a person with significant control on 6 April 2016 (2 pages)
20 May 2022Director's details changed for Mr Denis Thomas Mchugh on 20 May 2022 (2 pages)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
20 October 2021Satisfaction of charge 183 in full (2 pages)
20 October 2021Satisfaction of charge 184 in full (2 pages)
28 June 2021Confirmation statement made on 12 March 2021 with no updates (2 pages)
26 February 2021Accounts for a dormant company made up to 30 April 2019 (2 pages)
26 February 2021Accounts for a dormant company made up to 30 April 2020 (3 pages)
25 February 2021Confirmation statement made on 12 March 2020 with no updates (2 pages)
19 November 2020Registration of charge 026963750247, created on 17 November 2020 (43 pages)
29 October 2020Compulsory strike-off action has been discontinued (1 page)
20 August 2020Satisfaction of charge 179 in full (2 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
10 May 2020Satisfaction of charge 12 in full (2 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
6 February 2020Satisfaction of charge 160 in full (2 pages)
14 September 2019Satisfaction of charge 163 in full (2 pages)
17 July 2019Confirmation statement made on 12 March 2019 with no updates (2 pages)
19 June 2019Satisfaction of charge 123 in full (2 pages)
22 March 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
15 February 2019Satisfaction of charge 178 in full (4 pages)
15 February 2019Satisfaction of charge 026963750210 in full (4 pages)
4 January 2019Registration of charge 026963750246, created on 21 December 2018 (10 pages)
19 December 2018Satisfaction of charge 145 in full (2 pages)
19 December 2018Satisfaction of charge 146 in full (1 page)
29 November 2018Registration of charge 026963750244, created on 26 November 2018 (17 pages)
29 November 2018Registration of charge 026963750245, created on 26 November 2018 (17 pages)
13 November 2018Satisfaction of charge 86 in full (2 pages)
3 November 2018Satisfaction of charge 026963750221 in full (4 pages)
1 November 2018Appointment of Mr Denis Thomas Mchugh as a director on 25 October 2018 (2 pages)
31 October 2018Termination of appointment of Christopher Stephen Gladman as a secretary on 31 October 2018 (1 page)
11 July 2018Satisfaction of charge 026963750216 in full (4 pages)
11 July 2018Satisfaction of charge 026963750218 in full (4 pages)
11 July 2018Satisfaction of charge 026963750217 in full (4 pages)
9 June 2018Registration of charge 026963750243, created on 8 June 2018 (9 pages)
9 April 2018Registration of charge 026963750242, created on 29 March 2018 (19 pages)
26 March 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
18 November 2017Registration of charge 026963750241, created on 2 November 2017 (17 pages)
18 November 2017Registration of charge 026963750241, created on 2 November 2017 (17 pages)
4 August 2017Registration of charge 026963750240, created on 2 August 2017 (9 pages)
4 August 2017Registration of charge 026963750240, created on 2 August 2017 (9 pages)
3 August 2017Registration of charge 026963750239, created on 28 July 2017 (8 pages)
3 August 2017Registration of charge 026963750239, created on 28 July 2017 (8 pages)
20 July 2017Registration of charge 026963750238, created on 30 June 2017 (19 pages)
20 July 2017Registration of charge 026963750238, created on 30 June 2017 (19 pages)
15 July 2017Registration of charge 026963750237, created on 12 July 2017 (12 pages)
15 July 2017Registration of charge 026963750237, created on 12 July 2017 (12 pages)
7 July 2017Registration of charge 026963750236, created on 4 July 2017 (52 pages)
7 July 2017Registration of charge 026963750235, created on 4 July 2017 (52 pages)
14 June 2017Registration of charge 026963750234, created on 26 May 2017 (8 pages)
14 June 2017Registration of charge 026963750234, created on 26 May 2017 (8 pages)
13 April 2017Registration of charge 026963750233, created on 12 April 2017 (42 pages)
13 April 2017Registration of charge 026963750233, created on 12 April 2017 (42 pages)
29 March 2017Registration of charge 026963750232, created on 24 March 2017 (9 pages)
29 March 2017Registration of charge 026963750232, created on 24 March 2017 (9 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
30 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 January 2017Registration of charge 026963750231, created on 23 January 2017 (41 pages)
24 January 2017Registration of charge 026963750231, created on 23 January 2017 (41 pages)
9 December 2016Registration of charge 026963750230, created on 25 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
9 December 2016Registration of charge 026963750230, created on 25 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(29 pages)
7 November 2016Statement of company acting as a trustee on charge 026963750229 (2 pages)
7 November 2016Statement of company acting as a trustee on charge 026963750229 (2 pages)
22 October 2016Registration of charge 026963750229, created on 12 October 2016 (11 pages)
22 October 2016Registration of charge 026963750229, created on 12 October 2016 (11 pages)
12 August 2016Termination of appointment of Best Asset Management Ltd as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Stephen David Cave as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Best Asset Management Ltd as a director on 12 August 2016 (1 page)
12 August 2016Termination of appointment of Stephen David Cave as a director on 12 August 2016 (1 page)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
4 March 2016Satisfaction of charge 118 in full (4 pages)
4 March 2016Satisfaction of charge 118 in full (4 pages)
26 January 2016Termination of appointment of Bradley Nicholas Kilbane as a director on 30 November 2015 (1 page)
26 January 2016Termination of appointment of Raymond William Walker as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Raymond William Walker as a director on 31 December 2015 (1 page)
26 January 2016Termination of appointment of Bradley Nicholas Kilbane as a director on 30 November 2015 (1 page)
1 December 2015Registration of charge 026963750228, created on 26 November 2015 (41 pages)
1 December 2015Registration of charge 026963750228, created on 26 November 2015 (41 pages)
22 October 2015Statement of company acting as a trustee on charge 026963750226 (2 pages)
22 October 2015Statement of company acting as a trustee on charge 026963750225 (2 pages)
22 October 2015Statement of company acting as a trustee on charge 026963750226 (2 pages)
22 October 2015Statement of company acting as a trustee on charge 026963750227 (2 pages)
22 October 2015Statement of company acting as a trustee on charge 026963750227 (2 pages)
22 October 2015Statement of company acting as a trustee on charge 026963750225 (2 pages)
16 October 2015Registration of charge 026963750227, created on 6 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(50 pages)
16 October 2015Registration of charge 026963750226, created on 6 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(50 pages)
16 October 2015Registration of charge 026963750227, created on 6 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(50 pages)
16 October 2015Registration of charge 026963750227, created on 6 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(50 pages)
16 October 2015Registration of charge 026963750226, created on 6 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(50 pages)
16 October 2015Registration of charge 026963750226, created on 6 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(50 pages)
10 October 2015Registration of charge 026963750225, created on 6 October 2015 (47 pages)
10 October 2015Registration of charge 026963750225, created on 6 October 2015 (47 pages)
10 October 2015Registration of charge 026963750225, created on 6 October 2015 (47 pages)
15 September 2015Registration of charge 026963750224, created on 14 September 2015 (10 pages)
15 September 2015Registration of charge 026963750224, created on 14 September 2015 (10 pages)
8 September 2015Registration of charge 026963750223, created on 3 September 2015 (7 pages)
8 September 2015Registration of charge 026963750223, created on 3 September 2015 (7 pages)
8 September 2015Registration of charge 026963750223, created on 3 September 2015 (7 pages)
4 August 2015Registration of charge 026963750222, created on 22 July 2015 (43 pages)
4 August 2015Registration of charge 026963750222, created on 22 July 2015 (43 pages)
29 July 2015Appointment of Mr Bradley Nicholas Kilbane as a director on 29 July 2015 (2 pages)
29 July 2015Termination of appointment of David Kenneth Santaney as a director on 28 July 2015 (1 page)
29 July 2015Termination of appointment of David Kenneth Santaney as a director on 28 July 2015 (1 page)
29 July 2015Appointment of Mr Bradley Nicholas Kilbane as a director on 29 July 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
1 July 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
21 May 2015Satisfaction of charge 026963750220 in full (4 pages)
21 May 2015Satisfaction of charge 026963750220 in full (4 pages)
27 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(7 pages)
27 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
(7 pages)
21 April 2015Registration of charge 026963750221, created on 31 March 2015 (11 pages)
21 April 2015Registration of charge 026963750221, created on 31 March 2015 (11 pages)
17 March 2015Registration of charge 026963750219, created on 4 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
17 March 2015Registration of charge 026963750219, created on 4 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
17 March 2015Registration of charge 026963750219, created on 4 March 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(45 pages)
12 March 2015Registration of charge 026963750220, created on 9 March 2015 (11 pages)
12 March 2015Registration of charge 026963750220, created on 9 March 2015 (11 pages)
12 March 2015Registration of charge 026963750220, created on 9 March 2015 (11 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 January 2015Registration of charge 026963750217, created on 9 January 2015 (10 pages)
13 January 2015Registration of charge 026963750218, created on 9 January 2015 (10 pages)
13 January 2015Registration of charge 026963750218, created on 9 January 2015 (10 pages)
13 January 2015Registration of charge 026963750217, created on 9 January 2015 (10 pages)
13 January 2015Registration of charge 026963750216, created on 9 January 2015 (10 pages)
13 January 2015Registration of charge 026963750216, created on 9 January 2015 (10 pages)
13 January 2015Registration of charge 026963750218, created on 9 January 2015 (10 pages)
13 January 2015Registration of charge 026963750217, created on 9 January 2015 (10 pages)
13 January 2015Registration of charge 026963750216, created on 9 January 2015 (10 pages)
12 December 2014Registration of charge 026963750215, created on 9 December 2014 (10 pages)
12 December 2014Registration of charge 026963750215, created on 9 December 2014 (10 pages)
12 December 2014Registration of charge 026963750215, created on 9 December 2014 (10 pages)
21 November 2014Registration of charge 026963750214, created on 19 November 2014 (24 pages)
21 November 2014Registration of charge 026963750214, created on 19 November 2014 (24 pages)
15 October 2014Registration of charge 026963750213, created on 13 October 2014 (9 pages)
15 October 2014Registration of charge 026963750213, created on 13 October 2014 (9 pages)
2 October 2014Registration of charge 026963750212, created on 16 September 2014 (8 pages)
2 October 2014Registration of charge 026963750212, created on 16 September 2014 (8 pages)
22 August 2014Appointment of Mr Gareth Charles Roberts as a director on 21 August 2014 (2 pages)
22 August 2014Appointment of Mr Gareth Charles Roberts as a director on 21 August 2014 (2 pages)
30 July 2014Termination of appointment of Nicola Adams as a director on 21 July 2014 (1 page)
30 July 2014Termination of appointment of Susan Carol Thomson as a director on 21 July 2014 (1 page)
30 July 2014Termination of appointment of Alison Ruth Winder as a director on 21 July 2014 (1 page)
30 July 2014Termination of appointment of Susan Carol Thomson as a director on 21 July 2014 (1 page)
30 July 2014Termination of appointment of Alison Ruth Winder as a director on 21 July 2014 (1 page)
30 July 2014Termination of appointment of Nicola Adams as a director on 21 July 2014 (1 page)
8 May 2014Appointment of Mr Stephen David Cave as a director (2 pages)
8 May 2014Appointment of Mr Stephen David Cave as a director (2 pages)
8 April 2014Director's details changed for Mr Raymond William Walker on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Raymond William Walker on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Raymond William Walker on 1 April 2014 (2 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(9 pages)
8 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(9 pages)
25 February 2014Appointment of Mr David Kenneth Santaney as a director (2 pages)
25 February 2014Appointment of Mr David Kenneth Santaney as a director (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
31 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
19 December 2013Registration of charge 026963750211 (12 pages)
19 December 2013Registration of charge 026963750211 (12 pages)
30 October 2013Registration of charge 026963750210 (12 pages)
30 October 2013Registration of charge 026963750210 (12 pages)
20 June 2013Registration of charge 026963750208 (11 pages)
20 June 2013Registration of charge 026963750209 (11 pages)
20 June 2013Registration of charge 026963750208 (11 pages)
20 June 2013Registration of charge 026963750209 (11 pages)
13 June 2013Registration of charge 026963750206 (47 pages)
13 June 2013Registration of charge 026963750203 (47 pages)
13 June 2013Registration of charge 026963750203 (47 pages)
13 June 2013Registration of charge 026963750204 (47 pages)
13 June 2013Registration of charge 026963750205 (47 pages)
13 June 2013Registration of charge 026963750207 (47 pages)
13 June 2013Registration of charge 026963750204 (47 pages)
13 June 2013Registration of charge 026963750205 (47 pages)
13 June 2013Registration of charge 026963750206 (47 pages)
13 June 2013Registration of charge 026963750207 (47 pages)
8 June 2013Statement of company acting as a trustee on charge 026963750202 (2 pages)
8 June 2013Statement of company acting as a trustee on charge 026963750202 (2 pages)
5 June 2013Registration of charge 026963750202 (37 pages)
5 June 2013Registration of charge 026963750202 (37 pages)
3 May 2013Registration of charge 026963750201 (16 pages)
3 May 2013Registration of charge 026963750201 (16 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
9 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (9 pages)
8 March 2013Termination of appointment of Claire Ramsey as a director (1 page)
8 March 2013Termination of appointment of Claire Ramsey as a director (1 page)
7 March 2013Termination of appointment of Claire Ramsey as a director (1 page)
7 March 2013Termination of appointment of Claire Ramsey as a director (1 page)
1 March 2013Particulars of a mortgage or charge / charge no: 200 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 200 (5 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 February 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 199 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 198 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 199 (5 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 198 (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 197 (10 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 197 (10 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 195 (10 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 196 (10 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 196 (10 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 194 (12 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 194 (12 pages)
25 August 2012Particulars of a mortgage or charge / charge no: 195 (10 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 193 (10 pages)
18 August 2012Particulars of a mortgage or charge / charge no: 193 (10 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 192 (10 pages)
10 August 2012Particulars of a mortgage or charge / charge no: 192 (10 pages)
30 July 2012Appointment of Best Asset Management Ltd as a director (3 pages)
30 July 2012Appointment of Best Asset Management Ltd as a director (3 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
10 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (8 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 191 (9 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 191 (9 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
17 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 190 (5 pages)
16 February 2012Particulars of a mortgage or charge / charge no: 190 (5 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 84 (3 pages)
24 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 136 (3 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
11 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 189 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 189 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 188 (5 pages)
5 January 2012Particulars of a mortgage or charge / charge no: 188 (5 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 186 (8 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 186 (8 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 187 (8 pages)
4 November 2011Particulars of a mortgage or charge / charge no: 187 (8 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 185 (5 pages)
11 August 2011Particulars of a mortgage or charge / charge no: 185 (5 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
19 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 94 (3 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 183 (9 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 184 (9 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 183 (9 pages)
13 May 2011Particulars of a mortgage or charge / charge no: 184 (9 pages)
14 March 2011Director's details changed for Nicola Adams on 4 January 2011 (2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
14 March 2011Director's details changed for Nicola Adams on 4 January 2011 (2 pages)
14 March 2011Director's details changed for Nicola Adams on 4 January 2011 (2 pages)
14 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (8 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (3 pages)
10 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 182 (3 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 182 (5 pages)
27 January 2011Particulars of a mortgage or charge / charge no: 182 (5 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
30 December 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 179 (9 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 179 (9 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 181 (10 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 180 (10 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 180 (10 pages)
11 December 2010Particulars of a mortgage or charge / charge no: 181 (10 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 178 (5 pages)
9 December 2010Particulars of a mortgage or charge / charge no: 178 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 174 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 174 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 173 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 175 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 176 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 177 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 173 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 177 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 175 (5 pages)
6 November 2010Particulars of a mortgage or charge / charge no: 176 (5 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 168 (12 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 171 (12 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 168 (12 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 165 (11 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 165 (11 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 171 (12 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 167 (12 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 164 (11 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 169 (12 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 170 (12 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 167 (12 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 166 (11 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 169 (12 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 164 (11 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 170 (12 pages)
22 July 2010Particulars of a mortgage or charge / charge no: 166 (11 pages)
6 July 2010Appointment of Mrs Claire Louise Ramsey as a director (2 pages)
6 July 2010Appointment of Mrs Claire Louise Ramsey as a director (2 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 163 (9 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 163 (9 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 162 (9 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 162 (9 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 160 (9 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 160 (9 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 161 (9 pages)
15 June 2010Particulars of a mortgage or charge / charge no: 161 (9 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 159 (5 pages)
25 May 2010Particulars of a mortgage or charge / charge no: 159 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 158 (5 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 158 (5 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (6 pages)
24 March 2010Director's details changed for Nicola Adams on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Alison Ruth Winder on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Alison Ruth Winder on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Nicola Adams on 24 March 2010 (2 pages)
8 March 2010Appointment of Mrs Susan Carol Thomson as a director (2 pages)
8 March 2010Appointment of Mrs Susan Carol Thomson as a director (2 pages)
12 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
12 February 2010Accounts for a dormant company made up to 30 April 2009 (1 page)
3 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 157 (5 pages)
8 January 2010Particulars of a mortgage or charge / charge no: 157 (5 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 154 (10 pages)
18 December 2009Particulars of a mortgage or charge / charge no: 154 (10 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 155 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 156 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 155 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 156 (5 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 153 (5 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 153 (5 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 148 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 149 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 147 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 152 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 151 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 148 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 151 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 150 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 150 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 147 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 149 (3 pages)
20 June 2009Particulars of a mortgage or charge / charge no: 152 (3 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 146 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 146 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 145 (5 pages)
5 June 2009Particulars of a mortgage or charge / charge no: 145 (5 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 144 (4 pages)
4 June 2009Particulars of a mortgage or charge / charge no: 144 (4 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 143 (4 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 142 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 142 (3 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 143 (4 pages)
18 March 2009Return made up to 12/03/09; full list of members (4 pages)
18 March 2009Return made up to 12/03/09; full list of members (4 pages)
17 March 2009Director's change of particulars / nicola adams / 30/03/2007 (1 page)
17 March 2009Secretary's change of particulars / christopher gladman / 12/03/2009 (2 pages)
17 March 2009Secretary's change of particulars / christopher gladman / 12/03/2009 (2 pages)
17 March 2009Director's change of particulars / nicola adams / 30/03/2007 (1 page)
5 March 2009Particulars of a mortgage or charge / charge no: 141 (3 pages)
5 March 2009Particulars of a mortgage or charge / charge no: 141 (3 pages)
1 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
1 February 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
1 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 February 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 October 2008Particulars of a mortgage or charge / charge no: 140 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 140 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 139 (3 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 139 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 138 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 138 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 137 (3 pages)
15 August 2008Particulars of a mortgage or charge / charge no: 137 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 136 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 136 (3 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
11 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 50 (2 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 135 (3 pages)
10 June 2008Particulars of a mortgage or charge / charge no: 135 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 134 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 134 (3 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 133 (7 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 133 (7 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 132 (7 pages)
23 April 2008Particulars of a mortgage or charge / charge no: 132 (7 pages)
11 April 2008Return made up to 12/03/08; full list of members (4 pages)
11 April 2008Return made up to 12/03/08; full list of members (4 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 131 (3 pages)
4 April 2008Particulars of a mortgage or charge / charge no: 131 (3 pages)
10 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
10 March 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
4 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
20 February 2008Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
15 December 2007Particulars of mortgage/charge (4 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
18 July 2007Particulars of mortgage/charge (5 pages)
18 July 2007Particulars of mortgage/charge (5 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
14 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
11 July 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
1 May 2007Particulars of mortgage/charge (3 pages)
30 March 2007Return made up to 12/03/07; full list of members (7 pages)
30 March 2007Return made up to 12/03/07; full list of members (7 pages)
26 March 2007Particulars of mortgage/charge (4 pages)
26 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
24 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
22 March 2007Particulars of mortgage/charge (3 pages)
6 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
5 March 2007Accounts for a dormant company made up to 30 April 2006 (1 page)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
16 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
10 February 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
12 October 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
26 August 2006Particulars of mortgage/charge (4 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
16 August 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
8 July 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
2 June 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
22 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
8 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006Particulars of mortgage/charge (4 pages)
7 April 2006Particulars of mortgage/charge (4 pages)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
29 March 2006Declaration of satisfaction of mortgage/charge (1 page)
27 March 2006Return made up to 12/03/06; full list of members (7 pages)
27 March 2006Return made up to 12/03/06; full list of members (7 pages)
21 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
21 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
21 March 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2006Particulars of mortgage/charge (3 pages)
2 March 2006Particulars of mortgage/charge (3 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
22 December 2005Declaration of satisfaction of mortgage/charge (2 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (5 pages)
30 November 2005Particulars of mortgage/charge (5 pages)
29 November 2005Particulars of mortgage/charge (5 pages)
29 November 2005Particulars of mortgage/charge (5 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
6 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
3 September 2005Particulars of mortgage/charge (4 pages)
3 September 2005Particulars of mortgage/charge (4 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
11 August 2005Particulars of mortgage/charge (3 pages)
23 June 2005Particulars of mortgage/charge (5 pages)
23 June 2005Particulars of mortgage/charge (5 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
19 May 2005Particulars of mortgage/charge (3 pages)
14 April 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(7 pages)
14 April 2005Return made up to 12/03/05; full list of members
  • 363(287) ‐ Registered office changed on 14/04/05
(7 pages)
31 March 2005Registered office changed on 31/03/05 from: 1 saddington road, fleckney, leicestershire, LE8 8AX (1 page)
31 March 2005Registered office changed on 31/03/05 from: 1 saddington road fleckney leicestershire LE8 8AX (1 page)
31 March 2005Registered office changed on 31/03/05 from: 1 saddington road fleckney leicestershire LE8 8AX (1 page)
30 March 2005Particulars of mortgage/charge (3 pages)
30 March 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
26 February 2005Particulars of mortgage/charge (3 pages)
14 January 2005Particulars of mortgage/charge (5 pages)
14 January 2005Particulars of mortgage/charge (5 pages)
13 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
13 January 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
12 November 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
25 September 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
10 August 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
1 July 2004Particulars of mortgage/charge (3 pages)
24 June 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 June 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
24 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
24 June 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
4 June 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
19 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
5 May 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
22 April 2004Particulars of mortgage/charge (3 pages)
19 April 2004Return made up to 12/03/04; full list of members (7 pages)
19 April 2004Return made up to 12/03/04; full list of members (7 pages)
8 April 2004Particulars of mortgage/charge (4 pages)
8 April 2004Particulars of mortgage/charge (4 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
5 March 2004Particulars of mortgage/charge (3 pages)
2 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
2 March 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
10 February 2004Particulars of mortgage/charge (4 pages)
10 February 2004Particulars of mortgage/charge (4 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
21 November 2003Particulars of mortgage/charge (5 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
25 June 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
24 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
17 April 2003Particulars of mortgage/charge (3 pages)
20 March 2003Return made up to 12/03/03; full list of members (7 pages)
20 March 2003Return made up to 12/03/03; full list of members (7 pages)
6 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
6 March 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
6 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 December 2002Particulars of mortgage/charge (3 pages)
21 December 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
5 November 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
17 September 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
17 July 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
11 May 2002Particulars of mortgage/charge (3 pages)
22 March 2002Return made up to 12/03/02; full list of members (7 pages)
22 March 2002Return made up to 12/03/02; full list of members (7 pages)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
4 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 March 2002Accounts for a dormant company made up to 30 April 2001 (1 page)
9 February 2002Particulars of mortgage/charge (6 pages)
9 February 2002Particulars of mortgage/charge (6 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
12 January 2002Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
21 December 2001Particulars of mortgage/charge (3 pages)
15 November 2001Particulars of mortgage/charge (5 pages)
15 November 2001Particulars of mortgage/charge (5 pages)
5 October 2001Particulars of mortgage/charge (4 pages)
5 October 2001Particulars of mortgage/charge (4 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001Particulars of mortgage/charge (4 pages)
13 September 2001Particulars of mortgage/charge (4 pages)
13 September 2001Particulars of mortgage/charge (4 pages)
13 September 2001Particulars of mortgage/charge (4 pages)
13 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
3 July 2001Particulars of mortgage/charge (3 pages)
24 April 2001Director resigned (1 page)
24 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 April 2001New director appointed (2 pages)
24 April 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 April 2001Director resigned (1 page)
24 April 2001New director appointed (2 pages)
14 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
14 March 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
1 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
1 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
30 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
23 January 2001Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
30 December 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
10 November 2000Particulars of mortgage/charge (3 pages)
25 July 2000Particulars of mortgage/charge (7 pages)
25 July 2000Particulars of mortgage/charge (7 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
18 July 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
22 March 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(7 pages)
22 March 2000Return made up to 12/03/00; full list of members
  • 363(287) ‐ Registered office changed on 22/03/00
(7 pages)
22 January 2000Particulars of mortgage/charge (5 pages)
22 January 2000Particulars of mortgage/charge (5 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
16 November 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
30 July 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Return made up to 12/03/99; full list of members (6 pages)
13 May 1999New director appointed (2 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
13 May 1999Return made up to 12/03/99; full list of members (6 pages)
13 May 1999New director appointed (2 pages)
13 May 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
2 March 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
19 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
7 January 1999Particulars of mortgage/charge (6 pages)
7 January 1999Particulars of mortgage/charge (6 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
16 October 1998Particulars of mortgage/charge (3 pages)
14 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
14 May 1998Accounts for a dormant company made up to 30 April 1998 (1 page)
24 March 1998Particulars of mortgage/charge (6 pages)
24 March 1998Particulars of mortgage/charge (6 pages)
23 March 1998Return made up to 12/03/98; no change of members (4 pages)
23 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 March 1998Return made up to 12/03/98; no change of members (4 pages)
23 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 May 1997Return made up to 12/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
7 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
7 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 May 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
20 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
20 May 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
22 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 April 1996Return made up to 12/03/96; full list of members (6 pages)
22 April 1996Return made up to 12/03/96; full list of members (6 pages)
22 April 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
12 June 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
5 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
5 May 1995Return made up to 12/03/95; no change of members (4 pages)
5 May 1995Return made up to 12/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
18 March 1992Secretary resigned (1 page)
18 March 1992Secretary resigned (1 page)
12 March 1992Incorporation (13 pages)
12 March 1992Incorporation (13 pages)