Company NameSunflower Industrial Parks Limited
DirectorDaniel George Roberts
Company StatusActive
Company Number04467037
CategoryPrivate Limited Company
Incorporation Date21 June 2002(21 years, 9 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Simon Jeffrey Payne
StatusCurrent
Appointed01 January 2023(20 years, 6 months after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr Daniel George Roberts
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2023(20 years, 7 months after company formation)
Appointment Duration1 year, 1 month
RoleRegional Director, Mileway
Country of ResidenceEngland
Correspondence Address3 Copthall Avenue
London
EC2R 7BH
Director NameMr Gwynne Patrick Furlong
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTriggs Farm Fishwick Lane
Higher Wheelton
Chorley
Lancs
PR6 8HT
Director NameMrs Merriel Anne Johnson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOtterpool House
Meols Wood
Moss Lane
Churchtown
Pr9 7qq
Director NameMrs Jayne Elizabeth Silcock
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWatson House Farm
Summerwood Lane Halsall
Ormskirk
Lancashire
L37 8RH
Director NameMr James Dennis Spencer
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Victoria Road
Freshfield
Formby
Merseyside
L37 1LN
Director NameMiss Katherine Michelle Spencer
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Brookhouse
Meols Wood Moss Lane
Churchtown
PR9 7QQ
Secretary NameKathryn Michelle Spencer
NationalityBritish
StatusResigned
Appointed21 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address21 Kings Meadow
Ainsdale
Southport
Merseyside
PR8 3QD
Secretary NameFrederick Findlay Wilson
NationalityBritish
StatusResigned
Appointed09 June 2003(11 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Cambridge Road
Crosby
Liverpool
Merseyside
L23 7TU
Secretary NameMr Philip Duckett
NationalityBritish
StatusResigned
Appointed05 December 2005(3 years, 5 months after company formation)
Appointment Duration6 years (resigned 21 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Hambleton Close
Longton
Preston
PR4 5DQ
Director NameMr Philip Duckett
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(3 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 21 December 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Hambleton Close
Longton
Preston
PR4 5DQ
Director NameChristopher David Learmont Hughes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2006(4 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2009)
RoleSurveyor
Correspondence AddressBurland House
Longhey Road
Caldy
Wirra
CH48 1CZ
Wales
Director NameMr Andrew James McFarlane
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(8 years, 12 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 December 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHilarion Yew Tree Way
Prestbury
Macclesfield
Cheshire
SK10 4EX
Director NameMs Janine Anne McDonald
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Clarendon House 12 Clifford Street
London
W1S 2LL
Director NameMr Ian Richard Watson
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Clarendon House 12 Clifford Street
London
W1S 2LL
Director NameMr Mark Douglas Ovens
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Clarendon House 12 Clifford Street
London
W1S 2LL
Director NameMr Richard Phillip Lowes
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Clarendon House 12 Clifford Street
London
W1S 2LL
Director NameMr Morgan Lewis Jones
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Clarendon House 12 Clifford Street
London
W1S 2LL
Director NameMr Derek Kevin Heathwood
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2011(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6th Floor Clarendon House 12 Clifford Street
London
W1S 2LL
Secretary NameSarah Michaella Hornbuckle
NationalityBritish
StatusResigned
Appointed21 December 2011(9 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2014)
RoleCompany Director
Correspondence Address6th Floor Clarendon House 12 Clifford Street
London
W1S 2LL
Director NameMr James Mark Havery
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(9 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 October 2014)
RoleProperty Executive
Country of ResidenceEngland
Correspondence Address6th Floor Clarendon House
12 Clifford Street
London
W1S 2LL
Director NameMr James Charles Richard De Lusignan
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(12 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressP.O. Box 60 Carinthia House
9-12 The Grange
St Peter Port
GY1 4BF
Director NameMr Michael Daniel Marks
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2014(12 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Samuel Andrew Walker
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2015(12 years, 7 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 October 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Wardour Street
London
W1F 0UB
Director NameMr Adam Isaacs
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(13 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 August 2017)
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed30 August 2017(15 years, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 04 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Daniel Christopher Vijselaar
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityDutch
StatusResigned
Appointed30 August 2017(15 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMs Melissa Gabrielle Bourgeois
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2017(15 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 29 January 2020)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2017(15 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameAnnick Agnes Bredero
Date of BirthApril 1987 (Born 37 years ago)
NationalityDutch
StatusResigned
Appointed04 April 2018(15 years, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 13 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Great St Helens
London
EC3A 6AP
Director NameMs Michelle O'Flaherty
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2018(16 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2020(18 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameCorporate Administration Services Limited (Corporation)
Date of BirthApril 1993 (Born 31 years ago)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
The Corn Exchange Drury Lane
Liverpool
L2 7QL
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 2002(same day as company formation)
Correspondence AddressSuite 303 3rd Floor
Corn Exchange Drury Lane
Liverpool
L2 7QL
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed30 August 2017(15 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 January 2023)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Contact

Websitehansteen.co.uk
Telephone020 74087000
Telephone regionLondon

Location

Registered Address3 Copthall Avenue
London
EC2R 7BH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Brockton Dunedin Estates (Gp) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,833,076
Gross Profit£3,341,090
Net Worth£245,939
Cash£1,048,007
Current Liabilities£16,102,794

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return26 June 2023 (9 months, 1 week ago)
Next Return Due10 July 2024 (3 months, 1 week from now)

Charges

19 April 2005Delivered on: 6 May 2005
Satisfied on: 22 December 2011
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: Property k/a land and buildings at harleston industrial estate, mendham road, harleston. T/no NK221075. 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
31 March 2005Delivered on: 12 April 2005
Satisfied on: 22 December 2011
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 shortly known as falmouth business park bickland water road falmouth cornwall t/n CL69097 (part),. 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
31 March 2005Delivered on: 9 April 2005
Satisfied on: 22 December 2011
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.
Particulars: L/H property k/a land on the north side of valley road, plympton. 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
17 January 2005Delivered on: 3 February 2005
Satisfied on: 22 December 2011
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 known as land on the north side of rossfield road ellesmere park t/n CH361736,. 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
14 January 2005Delivered on: 26 January 2005
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a sefton business park, park lane, aintree, merseyside forming part of t/n MS350139. 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
6 November 2014Delivered on: 12 November 2014
Satisfied on: 4 June 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects lying to the south of queen anne drive newbridge t/no scotland MID46383.
Fully Satisfied
31 October 2014Delivered on: 8 November 2014
Satisfied on: 4 June 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Fully Satisfied
31 October 2014Delivered on: 11 November 2014
Satisfied on: 4 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property known as dartmouth circus industrial estate, birmingham registered at the land registry with title number WM920924; and. The further 24 industrial properties and a rentcharge as described in schedule 4 (property) of the instrument – please see table entitled “hansteen industrial parks limited”.
Fully Satisfied
21 December 2011Delivered on: 24 December 2011
Satisfied on: 10 November 2014
Persons entitled: The Royal Bank of Scotland PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from each obligor to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: (For details of actual properties charged, please refer to the form MG01); fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Fully Satisfied
23 December 2011Delivered on: 24 December 2011
Satisfied on: 10 November 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: Standard security executed on 19 december 2011
Secured details: All monies due or to become due from the company to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the subjects being the area of ground lying to the south of queen anne drive, newbridge t/no MID46383.
Fully Satisfied
17 June 2011Delivered on: 23 June 2011
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC (As Agent and Security Trustee) (the 'Security Agent')

Classification: Standard security dated 10/06/11
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: All and whole that area of ground lying to the south of queen anne drive newbridge t/no. MID46383 in security of the payment and discharge of the secured liabilities see image for full details.
Fully Satisfied
10 June 2011Delivered on: 23 June 2011
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)

Classification: Debenture
Secured details: All monies due or to become due from the companies (including the charging company) to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
17 January 2005Delivered on: 26 January 2005
Satisfied on: 22 December 2011
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: L/H property k/a unit 3, furness business park, barrow in furness t/no CU86552; unit 10, furness business park, barrow in furness t/no CU111213. 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
20 July 2009Delivered on: 22 July 2009
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as or being land lying to the south of mangham road, rotherham t/n syk 448324 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
5 December 2008Delivered on: 11 December 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1-5 weston interchange weston road crewe t/no CH323595 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 September 2008Delivered on: 30 September 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 21-23 greenfield orchard road industrial area royston t/no HD266566 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 September 2008Delivered on: 25 September 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property shortly k/a henwood business centre, ashford, kent t/n K667195 fixed charge all buildings & fixtures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 September 2008Delivered on: 25 September 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 1-6 walker riverside industrial estate wincomblee road newcastle upon tyne t/no TY301926 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 September 2008Delivered on: 25 September 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a kirkleatham business park, redcasr t/no CE151116 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 September 2008Delivered on: 25 September 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1-17 nellway industrial estate, newcastle upon tyne t/no TY80966 and TY89911 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 September 2008Delivered on: 25 September 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a oakhill trading estate, leicester t/no LT68044 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
19 September 2008Delivered on: 24 September 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H stadium court mangham road rotherham t/no SYK374748 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
10 September 2008Delivered on: 13 September 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the west side of kingfield road, coventry t/no WM127530 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property see image for full details.
Fully Satisfied
20 April 2004Delivered on: 28 April 2004
Satisfied on: 22 December 2011
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 freehold property known as the whitegate business centre jardine way broadway chadderton oldham t/n GM861981 & t/n GM495893. 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
24 June 2008Delivered on: 18 July 2008
Satisfied on: 1 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dryburgh industrial estate rutherford road dundee t/n ANG34315.
Fully Satisfied
24 June 2008Delivered on: 18 July 2008
Satisfied on: 1 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dryburgh industrial estate rutherford road dundee t/n ANG34319.
Fully Satisfied
29 April 2008Delivered on: 20 May 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and whole the subjects at queen anne drive newbridge t/no MID46383.
Fully Satisfied
9 April 2008Delivered on: 22 April 2008
Satisfied on: 1 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The depot, melford road, righead, bellshill t/n LAN33069.
Fully Satisfied
11 April 2008Delivered on: 19 April 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a units 4A 4B and 7(18) eagle park drive warrington t/n CH541084 CH541081 and CH509504 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
4 April 2008Delivered on: 10 April 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 3-8 everitt close, wellingborough, northamptonshire t/no NN192247 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 March 2008Delivered on: 18 March 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property shortly k/a spring meadow trading estate, spring meadow road, wentloog, cardiff t/no's WA536713 and WA556202 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
12 March 2008Delivered on: 18 March 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H east point industrial estate spring meadow road wentloog cardiff t/no WA840107 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
31 January 2008Delivered on: 8 February 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property shortly k/a units a & b arkwright road corby t/nos NN167027 and NN140659. 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
24 January 2008Delivered on: 1 February 2008
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 11 and 12 wilson way industrial estate, redruth cornwall t/no CL68202. 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
27 March 2003Delivered on: 8 April 2003
Satisfied on: 22 December 2011
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.
Particulars: All the f/h property k/a st giles enterprise park newton powys t/n WA21069, WA355607, WA471045 and WA625977. 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
28 November 2007Delivered on: 5 December 2007
Satisfied on: 22 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H units b-g dartmouth industrial estat. 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. See the mortgage charge document for full details.
Fully Satisfied
16 November 2007Delivered on: 30 November 2007
Satisfied on: 26 July 2011
Persons entitled: A & M Insulations Limited

Classification: Rent deposit deed
Secured details: £4,093.36 due or to become due from the company to.
Particulars: The deposit of £4,093.36.
Fully Satisfied
27 June 2007Delivered on: 12 July 2007
Satisfied on: 22 December 2011
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 north dorset business park, sturminster, newton , devon t/no DT342339. 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
27 March 2007Delivered on: 30 March 2007
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a part of wilson way industrial estate pool redruth cornwall t/no CL68202. 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
9 March 2007Delivered on: 20 March 2007
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H t/no LAN9838 shortly known as land and buildings on the south west side of peel road skelmersdale. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 March 2007Delivered on: 7 March 2007
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property forming part of t/no WA539482 k/a units 12 and 13 griffin enterprise park penrhyndeudraeth gwynedd. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 March 2007Delivered on: 7 March 2007
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 1-6 (inclusive) 19, 20 and 24-27 (inclusive) together with the estate road at marian mawr enterprise park dolgellau t/no's WA549999, WA573098 and f/h property k/a land to the rear of maes yr odyn dolgellau t/no CYM321625. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
1 March 2007Delivered on: 7 March 2007
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a units 4-7 (inclusive) treowain enterprise park machynlleth powys t/no WA551250. 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
19 January 2007Delivered on: 27 January 2007
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit arrowe brook road birkenhead t/no ms 426730 and ms 246866. 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
3 November 2006Delivered on: 13 November 2006
Satisfied on: 22 December 2011
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.
Particulars: F/H land comprising 4.7 hectares (11.61) or thereabouts of undeveloped land located at mold business park mold in the county of flintshire. 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
30 September 2002Delivered on: 12 October 2002
Satisfied on: 22 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property shortly k/a millbrook business park mill lane st. Helens t/no MS430075. 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
14 August 2019Delivered on: 19 August 2019
Persons entitled: Cbre Loan Services Limited as Common Security Agent and Trustee for the Finance Parties

Classification: A registered charge
Outstanding
30 August 2017Delivered on: 1 September 2017
Persons entitled: Cbre Loan Services Limited as Common Security Agent

Classification: A registered charge
Outstanding
7 September 2017Delivered on: 8 September 2017
Persons entitled: Cbre Loan Services Limited as Common Security Agent

Classification: A registered charge
Particulars: Area of ground lying to the south of queen anne drive newbridge title number MID46383.
Outstanding
30 August 2017Delivered on: 8 September 2017
Persons entitled: Cbre Loan Services Limited (As Common Security Agent and Secured Party)

Classification: A registered charge
Outstanding
30 August 2017Delivered on: 8 September 2017
Persons entitled: Cbre Loan Services Limited (As Common Security Agent)

Classification: A registered charge
Particulars: The mortgaged property being the land and buildings known as units b-g dartmouth industrial estate, bracebridge street, aston, birmingham with title number WM920924 and the other mortgaged property as specified in the instrument.
Outstanding
4 June 2015Delivered on: 10 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Land lying ro the south of queen anne drive, newbridge t/no MID46383.
Outstanding
22 May 2015Delivered on: 3 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Outstanding
27 May 2015Delivered on: 3 June 2015
Persons entitled: Barclays Bank PLC as Security Agent

Classification: A registered charge
Particulars: Dartmouth circus industrial estate freehold tiltle number WM920924 for further details of properties changed please refer to the instrument.
Outstanding

Filing History

8 March 2021Full accounts made up to 31 December 2019 (22 pages)
22 September 2020Appointment of Mr Daniel Marc Richard Jaffe as a director on 17 September 2020 (2 pages)
22 September 2020Termination of appointment of Michelle O'flaherty as a director on 17 September 2020 (1 page)
22 July 2020Termination of appointment of Amy Nicole Lejune as a director on 17 July 2020 (1 page)
22 July 2020Secretary's details changed for Intertrust (Uk) Limited on 8 April 2020 (1 page)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 April 2020Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 8 April 2020 (1 page)
12 February 2020Termination of appointment of Melissa Gabrielle Bourgeois as a director on 29 January 2020 (1 page)
13 November 2019Full accounts made up to 31 December 2018 (28 pages)
19 August 2019Registration of charge 044670370054, created on 14 August 2019 (83 pages)
26 July 2019Satisfaction of charge 044670370052 in full (1 page)
26 July 2019Satisfaction of charge 044670370053 in full (1 page)
2 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 January 2019Termination of appointment of Annick Agnes Bredero as a director on 13 December 2018 (1 page)
4 January 2019Appointment of Mrs Michelle O'flaherty as a director on 13 December 2018 (2 pages)
3 October 2018Full accounts made up to 31 December 2017 (29 pages)
12 July 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
10 July 2018Second filing for the appointment of Annick Agnes Bredero as a director (6 pages)
11 May 2018Appointment of Annick Agnes Bredero as a director on 4 April 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 10/07/2018.
(3 pages)
11 May 2018Termination of appointment of Maurice Alexander Kalsbeek as a director on 4 April 2018 (1 page)
5 February 2018Notification of Stephen Allen Schwarzman as a person with significant control on 30 August 2017 (2 pages)
2 February 2018Cessation of Marvin Rice as a person with significant control on 30 August 2017 (1 page)
31 January 2018Satisfaction of charge 044670370047 in full (1 page)
12 January 2018Appointment of Amy Nicole Lejune as a director on 11 December 2017 (2 pages)
11 January 2018Termination of appointment of Daniel Christopher Vijselaar as a director on 11 December 2017 (1 page)
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
(3 pages)
15 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
(3 pages)
14 September 2017Appointment of Ms Melissa Gabrielle Bourgeois as a director on 30 August 2017 (2 pages)
14 September 2017Appointment of Mr Daniel Christopher Vijselaar as a director on 30 August 2017 (2 pages)
14 September 2017Appointment of Ms Melissa Gabrielle Bourgeois as a director on 30 August 2017 (2 pages)
14 September 2017Termination of appointment of Michael Daniel Marks as a director on 30 August 2017 (1 page)
14 September 2017Termination of appointment of Adam Isaacs as a director on 30 August 2017 (1 page)
14 September 2017Appointment of Mr Maurice Alexander Kalsbeek as a director on 30 August 2017 (2 pages)
14 September 2017Registered office address changed from 89 Wardour Street London W1F 0UB to 35 Great St Helen's London EC3A 6AP on 14 September 2017 (1 page)
14 September 2017Appointment of Mr Maurice Alexander Kalsbeek as a director on 30 August 2017 (2 pages)
14 September 2017Registered office address changed from 89 Wardour Street London W1F 0UB to 35 Great St Helen's London EC3A 6AP on 14 September 2017 (1 page)
14 September 2017Appointment of Intertrust (Uk) Limited as a secretary on 30 August 2017 (2 pages)
14 September 2017Termination of appointment of Michael Daniel Marks as a director on 30 August 2017 (1 page)
14 September 2017Appointment of Intertrust (Uk) Limited as a secretary on 30 August 2017 (2 pages)
14 September 2017Appointment of Mr Daniel Christopher Vijselaar as a director on 30 August 2017 (2 pages)
14 September 2017Termination of appointment of Adam Isaacs as a director on 30 August 2017 (1 page)
8 September 2017Registration of charge 044670370051, created on 30 August 2017 (207 pages)
8 September 2017Registration of charge 044670370051, created on 30 August 2017 (207 pages)
8 September 2017Registration of charge 044670370052, created on 7 September 2017 (15 pages)
8 September 2017Registration of charge 044670370050, created on 30 August 2017 (222 pages)
8 September 2017Registration of charge 044670370052, created on 7 September 2017 (15 pages)
8 September 2017Registration of charge 044670370050, created on 30 August 2017 (222 pages)
5 September 2017Satisfaction of charge 044670370048 in full (4 pages)
5 September 2017Satisfaction of charge 044670370048 in full (4 pages)
5 September 2017Satisfaction of charge 044670370049 in full (4 pages)
5 September 2017Satisfaction of charge 044670370049 in full (4 pages)
1 September 2017Registration of charge 044670370053, created on 30 August 2017 (19 pages)
1 September 2017Registration of charge 044670370053, created on 30 August 2017 (19 pages)
14 August 2017Full accounts made up to 31 December 2016 (39 pages)
14 August 2017Full accounts made up to 31 December 2016 (39 pages)
26 June 2017Notification of Marvin Rice as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Marvin Rice as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 October 2016Full accounts made up to 31 December 2015 (41 pages)
28 October 2016Full accounts made up to 31 December 2015 (41 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
28 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
(3 pages)
15 March 2016Appointment of Mr Adam Isaacs as a director on 15 March 2016 (2 pages)
15 March 2016Appointment of Mr Adam Isaacs as a director on 15 March 2016 (2 pages)
9 January 2016Full accounts made up to 31 December 2014 (21 pages)
9 January 2016Full accounts made up to 31 December 2014 (21 pages)
14 October 2015Termination of appointment of Samuel Andrew Walker as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Samuel Andrew Walker as a director on 14 October 2015 (1 page)
14 July 2015Director's details changed for Mr Michael Daniel Marks on 14 July 2015 (2 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 100
(3 pages)
14 July 2015Director's details changed for Mr Michael Daniel Marks on 14 July 2015 (2 pages)
10 June 2015Registration of charge 044670370049, created on 4 June 2015 (19 pages)
10 June 2015Registration of charge 044670370049, created on 4 June 2015 (19 pages)
10 June 2015Registration of charge 044670370049, created on 4 June 2015 (19 pages)
4 June 2015Satisfaction of charge 044670370045 in full (4 pages)
4 June 2015Satisfaction of charge 044670370046 in full (4 pages)
4 June 2015Satisfaction of charge 044670370044 in full (4 pages)
4 June 2015Satisfaction of charge 044670370046 in full (4 pages)
4 June 2015Satisfaction of charge 044670370045 in full (4 pages)
4 June 2015Satisfaction of charge 044670370044 in full (4 pages)
3 June 2015Registration of charge 044670370047, created on 27 May 2015 (71 pages)
3 June 2015Registration of charge 044670370048, created on 22 May 2015 (24 pages)
3 June 2015Registration of charge 044670370047, created on 27 May 2015 (71 pages)
3 June 2015Registration of charge 044670370048, created on 22 May 2015 (24 pages)
6 February 2015Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015 (1 page)
6 February 2015Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015 (1 page)
6 February 2015Appointment of Mr Samuel Andrew Walker as a director on 5 February 2015 (2 pages)
6 February 2015Appointment of Mr Samuel Andrew Walker as a director on 5 February 2015 (2 pages)
6 February 2015Termination of appointment of James Charles Richard De Lusignan as a director on 5 February 2015 (1 page)
6 February 2015Appointment of Mr Samuel Andrew Walker as a director on 5 February 2015 (2 pages)
12 November 2014Registration of charge 044670370046, created on 6 November 2014 (9 pages)
12 November 2014Registration of charge 044670370046, created on 6 November 2014 (9 pages)
12 November 2014Registration of charge 044670370046, created on 6 November 2014 (9 pages)
11 November 2014Registration of charge 044670370044, created on 31 October 2014 (62 pages)
11 November 2014Registration of charge 044670370044, created on 31 October 2014 (62 pages)
10 November 2014Satisfaction of charge 42 in full (4 pages)
10 November 2014Satisfaction of charge 43 in full (4 pages)
10 November 2014Satisfaction of charge 43 in full (4 pages)
10 November 2014Satisfaction of charge 42 in full (4 pages)
8 November 2014Registration of charge 044670370045, created on 31 October 2014 (24 pages)
8 November 2014Registration of charge 044670370045, created on 31 October 2014 (24 pages)
3 November 2014Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 31 October 2014 (1 page)
3 November 2014Termination of appointment of Sarah Michaella Hornbuckle as a secretary on 31 October 2014 (1 page)
3 November 2014Company name changed hansteen industrial parks LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
3 November 2014Company name changed hansteen industrial parks LIMITED\certificate issued on 03/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-31
(3 pages)
31 October 2014Termination of appointment of Janine Anne Mcdonald as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Richard Phillip Lowes as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Mark Douglas Ovens as a director on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL to 89 Wardour Street London W1F 0UB on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Ian Richard Watson as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Ian Richard Watson as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Derek Kevin Heathwood as a director on 31 October 2014 (1 page)
31 October 2014Appointment of Mr James Charles Richard De Lusignan as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Richard Phillip Lowes as a director on 31 October 2014 (1 page)
31 October 2014Appointment of Mr Michael Daniel Marks as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Morgan Lewis Jones as a director on 31 October 2014 (1 page)
31 October 2014Appointment of Mr Michael Daniel Marks as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of Janine Anne Mcdonald as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Morgan Lewis Jones as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Mark Douglas Ovens as a director on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 6Th Floor Clarendon House 12 Clifford Street London W1S 2LL to 89 Wardour Street London W1F 0UB on 31 October 2014 (1 page)
31 October 2014Termination of appointment of Derek Kevin Heathwood as a director on 31 October 2014 (1 page)
31 October 2014Termination of appointment of James Mark Havery as a director on 31 October 2014 (1 page)
31 October 2014Appointment of Mr James Charles Richard De Lusignan as a director on 31 October 2014 (2 pages)
31 October 2014Termination of appointment of James Mark Havery as a director on 31 October 2014 (1 page)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(10 pages)
17 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(10 pages)
6 June 2014Director's details changed for Mr Derek Kevin Heathwood on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Derek Kevin Heathwood on 6 June 2014 (2 pages)
6 June 2014Director's details changed for Mr Derek Kevin Heathwood on 6 June 2014 (2 pages)
16 April 2014Full accounts made up to 31 December 2013 (16 pages)
16 April 2014Full accounts made up to 31 December 2013 (16 pages)
2 September 2013Director's details changed for Mr Morgan Lewis Jones on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Morgan Lewis Jones on 2 September 2013 (2 pages)
2 September 2013Director's details changed for Mr Morgan Lewis Jones on 2 September 2013 (2 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(10 pages)
26 June 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(10 pages)
14 May 2013Full accounts made up to 31 December 2012 (17 pages)
14 May 2013Full accounts made up to 31 December 2012 (17 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (10 pages)
26 June 2012Annual return made up to 26 June 2012 with a full list of shareholders (10 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
25 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (10 pages)
4 May 2012Full accounts made up to 31 December 2011 (17 pages)
4 May 2012Full accounts made up to 31 December 2011 (17 pages)
18 April 2012Appointment of James Mark Havery as a director (2 pages)
18 April 2012Appointment of James Mark Havery as a director (2 pages)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem reduced to zero 13/02/2012
(3 pages)
16 February 2012Solvency statement dated 13/02/12 (2 pages)
16 February 2012Statement by directors (2 pages)
16 February 2012Solvency statement dated 13/02/12 (2 pages)
16 February 2012Statement of capital on 16 February 2012
  • GBP 100.00
(5 pages)
16 February 2012Statement of capital on 16 February 2012
  • GBP 100.00
(5 pages)
16 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem reduced to zero 13/02/2012
(3 pages)
16 February 2012Statement by directors (2 pages)
12 January 2012Termination of appointment of Philip Duckett as a director (2 pages)
12 January 2012Termination of appointment of Philip Duckett as a secretary (2 pages)
12 January 2012Appointment of Richard Phillip Lowes as a director (3 pages)
12 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
12 January 2012Appointment of Mrs Derek Kevin Heathwood as a director (3 pages)
12 January 2012Appointment of Morgan Lewis Jones as a director (3 pages)
12 January 2012Registered office address changed from Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX on 12 January 2012 (2 pages)
12 January 2012Termination of appointment of Andrew Mcfarlane as a director (2 pages)
12 January 2012Appointment of Ian Richard Watson as a director (3 pages)
12 January 2012Registered office address changed from Nexus House Nexus Randles Road Knowsley Business Park Knowsley Merseyside L34 9HX on 12 January 2012 (2 pages)
12 January 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
12 January 2012Termination of appointment of Andrew Mcfarlane as a director (2 pages)
12 January 2012Appointment of Janine Anne Mcdonald as a director (3 pages)
12 January 2012Appointment of Morgan Lewis Jones as a director (3 pages)
12 January 2012Termination of appointment of Philip Duckett as a secretary (2 pages)
12 January 2012Appointment of Richard Phillip Lowes as a director (3 pages)
12 January 2012Appointment of Sarah Michaella Hornbuckle as a secretary (3 pages)
12 January 2012Termination of appointment of Merriel Johnson as a director (2 pages)
12 January 2012Appointment of Mark Douglas Ovens as a director (3 pages)
12 January 2012Appointment of Ian Richard Watson as a director (3 pages)
12 January 2012Appointment of Janine Anne Mcdonald as a director (3 pages)
12 January 2012Termination of appointment of Merriel Johnson as a director (2 pages)
12 January 2012Appointment of Sarah Michaella Hornbuckle as a secretary (3 pages)
12 January 2012Appointment of Mrs Derek Kevin Heathwood as a director (3 pages)
12 January 2012Termination of appointment of Philip Duckett as a director (2 pages)
12 January 2012Appointment of Mark Douglas Ovens as a director (3 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
8 January 2012Full accounts made up to 31 March 2011 (18 pages)
6 January 2012Company name changed spencer business parks LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-12-21
(3 pages)
6 January 2012Change of name notice (2 pages)
6 January 2012Company name changed spencer business parks LIMITED\certificate issued on 06/01/12
  • RES15 ‐ Change company name resolution on 2011-12-21
(3 pages)
6 January 2012Change of name notice (2 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
5 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
3 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 5
(4 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
3 January 2012Statement of capital following an allotment of shares on 21 December 2011
  • GBP 5
(4 pages)
3 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
2 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41 (3 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 43 (23 pages)
24 December 2011Particulars of a mortgage or charge/MG09 / charge no: 42 (10 pages)
24 December 2011Particulars of a mortgage or charge / charge no: 43 (23 pages)
24 December 2011Particulars of a mortgage or charge/MG09 / charge no: 42 (10 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
27 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
12 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (6 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 40 (17 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 40 (17 pages)
23 June 2011Particulars of a mortgage or charge/MG09 / charge no: 41 (8 pages)
23 June 2011Particulars of a mortgage or charge/MG09 / charge no: 41 (8 pages)
16 June 2011Resolutions
  • RES13 ‐ Company business 10/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
16 June 2011Resolutions
  • RES13 ‐ Company business 10/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 June 2011Appointment of Mr Andrew James Mcfarlane as a director (2 pages)
15 June 2011Appointment of Mr Andrew James Mcfarlane as a director (2 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29 (3 pages)
6 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28 (3 pages)
5 April 2011Full accounts made up to 31 March 2010 (17 pages)
5 April 2011Full accounts made up to 31 March 2010 (17 pages)
22 September 2010Termination of appointment of Katherine Spencer as a director (1 page)
22 September 2010Termination of appointment of Katherine Spencer as a director (1 page)
22 September 2010Termination of appointment of James Spencer as a director (1 page)
22 September 2010Termination of appointment of James Spencer as a director (1 page)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (6 pages)
3 August 2009Full accounts made up to 31 March 2009 (16 pages)
3 August 2009Full accounts made up to 31 March 2009 (16 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 39 (5 pages)
22 July 2009Particulars of a mortgage or charge / charge no: 39 (5 pages)
3 July 2009Appointment terminated director christopher learmont hughes (1 page)
3 July 2009Appointment terminated director christopher learmont hughes (1 page)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
1 July 2009Return made up to 21/06/09; full list of members (4 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 38 (5 pages)
11 December 2008Particulars of a mortgage or charge / charge no: 38 (5 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 37 (5 pages)
30 September 2008Particulars of a mortgage or charge / charge no: 37 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 35 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 34 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 36 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 36 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 34 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 35 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 32 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 33 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 32 (5 pages)
25 September 2008Particulars of a mortgage or charge / charge no: 33 (5 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 31 (5 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 31 (5 pages)
17 September 2008Full accounts made up to 31 March 2008 (14 pages)
17 September 2008Full accounts made up to 31 March 2008 (14 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 30 (5 pages)
13 September 2008Particulars of a mortgage or charge / charge no: 30 (5 pages)
18 July 2008Particulars of a mortgage or charge/398 / charge no: 28 (5 pages)
18 July 2008Particulars of a mortgage or charge/398 / charge no: 28 (5 pages)
18 July 2008Particulars of a mortgage or charge/398 / charge no: 29 (5 pages)
18 July 2008Particulars of a mortgage or charge/398 / charge no: 29 (5 pages)
16 July 2008Return made up to 21/06/08; full list of members (5 pages)
16 July 2008Return made up to 21/06/08; full list of members (5 pages)
20 May 2008Particulars of a mortgage or charge/398 / charge no: 27 (5 pages)
20 May 2008Particulars of a mortgage or charge/398 / charge no: 27 (5 pages)
22 April 2008Particulars of a mortgage or charge/398 / charge no: 26 (5 pages)
22 April 2008Particulars of a mortgage or charge/398 / charge no: 26 (5 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 25 (5 pages)
19 April 2008Particulars of a mortgage or charge / charge no: 25 (5 pages)
10 April 2008Appointment terminated director jayne silcock (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 24 (5 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 24 (5 pages)
10 April 2008Appointment terminated director jayne silcock (1 page)
18 March 2008Particulars of a mortgage or charge / charge no: 23 (5 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 23 (5 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 22 (5 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
8 February 2008Particulars of mortgage/charge (5 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
1 February 2008Particulars of mortgage/charge (5 pages)
5 December 2007Particulars of mortgage/charge (5 pages)
5 December 2007Particulars of mortgage/charge (5 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
30 November 2007Particulars of mortgage/charge (3 pages)
9 November 2007Registered office changed on 09/11/07 from: 2 westbourne avenue princes avenue hull east yorkshire HU5 3HR (1 page)
9 November 2007Registered office changed on 09/11/07 from: 2 westbourne avenue princes avenue hull east yorkshire HU5 3HR (1 page)
12 October 2007Registered office changed on 12/10/07 from: nexus house nexus randles road knowsley business park knowsley merseyside L34 9HX (1 page)
12 October 2007Registered office changed on 12/10/07 from: nexus house nexus randles road knowsley business park knowsley merseyside L34 9HX (1 page)
9 September 2007Full accounts made up to 31 March 2007 (14 pages)
9 September 2007Full accounts made up to 31 March 2007 (14 pages)
22 August 2007Registered office changed on 22/08/07 from: spencer house millbrook business park mill lane rainford st helens WA11 8LZ (1 page)
22 August 2007Registered office changed on 22/08/07 from: spencer house millbrook business park mill lane rainford st helens WA11 8LZ (1 page)
13 July 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 July 2007Return made up to 21/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2007Particulars of mortgage/charge (5 pages)
12 July 2007Particulars of mortgage/charge (5 pages)
26 April 2007Return made up to 21/06/03; full list of members; amend (8 pages)
26 April 2007Ad 08/07/02--------- £ si 98@1 (2 pages)
26 April 2007Ad 08/07/02--------- £ si 98@1 (2 pages)
26 April 2007Return made up to 21/06/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2007Return made up to 21/06/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 April 2007Return made up to 21/06/04; full list of members; amend (8 pages)
26 April 2007Return made up to 21/06/05; full list of members; amend (8 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
30 March 2007Particulars of mortgage/charge (5 pages)
20 March 2007Return made up to 21/06/03; full list of members (8 pages)
20 March 2007Return made up to 21/06/03; full list of members (8 pages)
20 March 2007Particulars of mortgage/charge (5 pages)
20 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Particulars of mortgage/charge (5 pages)
27 January 2007Particulars of mortgage/charge (5 pages)
27 January 2007Particulars of mortgage/charge (5 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
28 November 2006Full accounts made up to 31 March 2006 (14 pages)
28 November 2006Full accounts made up to 31 March 2006 (14 pages)
13 November 2006Particulars of mortgage/charge (5 pages)
13 November 2006Particulars of mortgage/charge (5 pages)
4 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 July 2006Return made up to 21/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
4 February 2006Full accounts made up to 31 March 2005 (13 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
13 January 2006Director resigned (1 page)
13 January 2006Director resigned (1 page)
14 December 2005New secretary appointed (2 pages)
14 December 2005New secretary appointed (2 pages)
14 December 2005Secretary resigned (1 page)
14 December 2005Secretary resigned (1 page)
29 June 2005Return made up to 21/06/05; full list of members (8 pages)
29 June 2005Return made up to 21/06/05; full list of members (8 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
6 May 2005Particulars of mortgage/charge (7 pages)
12 April 2005Particulars of mortgage/charge (7 pages)
12 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
9 April 2005Particulars of mortgage/charge (7 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
3 February 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
26 January 2005Particulars of mortgage/charge (7 pages)
28 October 2004Full accounts made up to 31 March 2004 (12 pages)
28 October 2004Full accounts made up to 31 March 2004 (12 pages)
29 June 2004Return made up to 21/06/04; full list of members (8 pages)
29 June 2004Return made up to 21/06/04; full list of members (8 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
19 January 2004Full accounts made up to 31 March 2003 (12 pages)
19 January 2004Full accounts made up to 31 March 2003 (12 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
8 April 2003Particulars of mortgage/charge (7 pages)
8 April 2003Particulars of mortgage/charge (7 pages)
12 March 2003Registered office changed on 12/03/03 from: suite 804 the corn exchange fenwick street liverpool L2 7RB (1 page)
12 March 2003Registered office changed on 12/03/03 from: suite 804 the corn exchange fenwick street liverpool L2 7RB (1 page)
12 October 2002Particulars of mortgage/charge (3 pages)
12 October 2002Particulars of mortgage/charge (3 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
24 July 2002New secretary appointed;new director appointed (2 pages)
15 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
15 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
5 July 2002Secretary resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Director resigned (1 page)
5 July 2002Secretary resigned (1 page)
21 June 2002Incorporation (11 pages)
21 June 2002Incorporation (11 pages)