Company NameAssociated Credits Limited
DirectorsMark Ashley Whiting and Russell Peter Whiting
Company StatusActive
Company Number00512745
CategoryPrivate Limited Company
Incorporation Date28 October 1952(71 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Mark Ashley Whiting
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1992(40 years after company formation)
Appointment Duration31 years, 5 months
RoleAssistant Financial Controller
Country of ResidenceEngland
Correspondence AddressC/O Lancaster House No 78
Blackburn St
Radcliffe
Manchester
M26 2JW
Director NameMr Russell Peter Whiting
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2010(58 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleSenior Executive New Business
Country of ResidenceUnited Kingdom
Correspondence AddressLancaster House 78-80 Blackburn Street
Radcliffe
Manchester
M26 2JW
Secretary NameMr Mark Ashley Whiting
StatusCurrent
Appointed06 February 2024(71 years, 3 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Correspondence Address78 Blackburn St
Radcliffe Manchester
M26 2JW
Director NameMr John Hilton
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(38 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 July 1992)
RoleChartered Accountant
Correspondence AddressEdge End Farm Heightside Lane
Rossendale
Lancashire
BB4 8TH
Director NameMr James Anthony Wild
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(38 years, 11 months after company formation)
Appointment Duration7 years, 6 months (resigned 26 April 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOrrell Cote Barn
Moorside Road Edgworth
Bolton
BL7 0JZ
Director NameMr Kenneth William Anderson
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(38 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 09 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Lee Avenue
Withernsea
North Humberside
HU19 2HR
Director NameMr Peter Francis Whiting
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(38 years, 11 months after company formation)
Appointment Duration29 years (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Montrose Avenue
Woodsmoor
Stockport
Cheshire
SK2 7DU
Secretary NameMr Roger Howarth Pilkington
NationalityBritish
StatusResigned
Appointed01 October 1991(38 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 1994)
RoleCompany Director
Correspondence Address62 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Director NameRoderick Keith Worne
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(40 years after company formation)
Appointment Duration13 years, 5 months (resigned 04 April 2006)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queensgate
Bramhall
Stockport
Cheshire
SK7 1JT
Director NameSteven Copeland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1992(40 years after company formation)
Appointment Duration24 years, 10 months (resigned 31 August 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address2 Isle Of Man Villas
Rossendale
Lancashire
BB4 9PW
Secretary NameMrs Patricia Mary Foulkes
NationalityBritish
StatusResigned
Appointed05 July 1994(41 years, 8 months after company formation)
Appointment Duration29 years, 7 months (resigned 06 February 2024)
RoleSecretary
Country of ResidenceEngland
Correspondence Address17 Cheviot Close
Ramsbottom
Bury
Lancashire
BL0 9LL

Contact

Websitewww.aclfinancegroup.co.uk
Email address[email protected]
Telephone0161 7231628
Telephone regionManchester

Location

Registered Address78 Blackburn St
Radcliffe Manchester
M26 2JW
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

1.3m at £0.1Associated Credits Holdings LTD
50.20%
Ordinary
1.2m at £0.1Valdor Holdings LTD
49.80%
Ordinary
1 at £0.1Peter Francis Whiting
0.00%
Ordinary

Financials

Year2014
Net Worth£1,715,474
Cash£50,066
Current Liabilities£2,215,132

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 2 weeks ago)
Next Return Due13 February 2025 (9 months, 4 weeks from now)

Charges

10 March 1986Delivered on: 14 March 1986
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee further securing the moneys secured by the principal mortgage d/d 9/12/85 and other moneys due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule (please see doc M83 for full details).
Outstanding
5 February 1986Delivered on: 18 February 1986
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of depositted agreements
Secured details: All monies due or to become due from the company to the chargee further securing the moneys secured by the principal mortgage dated 9/12/85 and the other moneys due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule (please see doc M82 for full details).
Outstanding
23 July 2019Delivered on: 23 July 2019
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
16 November 2015Delivered on: 21 November 2015
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
31 October 2006Delivered on: 1 November 2006
Persons entitled: Siemens Financial Services Limited

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Floating charge all right title and interest in and to the debts and the goods. See the mortgage charge document for full details.
Outstanding
25 July 2006Delivered on: 28 July 2006
Persons entitled: Ing Lease (UK) Limited

Classification: Block discounting agreement
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 the company's right, title and interest, present and future, in and to; the unassigned contract rights; and the goods by way of floating charge all right, title and interest, present and future, in and to; the unassigned contract rights; and the goods. See the mortgage charge document for full details.
Outstanding
17 February 1986Delivered on: 18 February 1986
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee further securing the moneys secured by the principal mortgage dated 9/2/85 and other moneys due under the terms of the charge.
Particulars: In respect of the agreements set out in the attached schedule (please see doc M80 for full details) (please see doc M81 for full details).
Outstanding
1 February 2006Delivered on: 7 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of equipment and leases/hp agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The equipment and the benefit of the equipment leases and the right to receive the equipment debts and the insurances. See the mortgage charge document for full details.
Outstanding
8 September 2003Delivered on: 20 September 2003
Persons entitled: Alliance & Leicester Commercial Finance PLC

Classification: Block discounting agreement
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: First floating charge all its rights, title and interest in and to (a) the contract rights and (b) first fixed charge all its right, title and interest in and to the goods which are the subject matter of any hire purchase agreement, conditional sale agreement or credit sale agreement or any hire agreement entered into at any time between the company and any customer of the company (together the "goods"). See the mortgage charge document for full details.
Outstanding
18 December 2001Delivered on: 5 January 2002
Persons entitled: First National Bank PLC

Classification: Schedule of deposited agreements pursuant to block discounting agreement dated 12TH january 2001
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights and interests fully described in the block discounting agreement and charge dated 12TH january 2001 (registered on the 19TH january 2001) in respect of all the agreements specified in the schedule filed a copy of which is attached. See the mortgage charge document for full details.
Outstanding
12 January 2001Delivered on: 19 January 2001
Persons entitled: First National Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a fixed and floating charge all the rights title and interest of the company in and under the deposited agreements and any agreements subsequently substituted for them, the goods comprised in them, the benefits of any insurances on such goods and the benefit of any securities in connection with the deposited agreements.
Outstanding
4 March 1998Delivered on: 12 March 1998
Persons entitled: Barclays Bank PLC

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge all credit agreements leasing agreements and hire purchase agreements all book and other debts all securities and all plant & equipment. See the mortgage charge document for full details.
Outstanding
4 June 1996Delivered on: 7 June 1996
Persons entitled: Japan Leasing (Europe) PLC

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under the block discounting agreement.
Particulars: 1.1 the company as beneficial owner has (and to the intent that the security so constituted shall be a continuing security in favour of the purchaser) charged with the payment and discharge of the secured liabilities by way of first fixed charge all its rights title and interest in and to the unsold receivables relating to and the goods the subject of any customer agreement in existence now or hereafter.. See the mortgage charge document for full details.
Outstanding
21 June 1995Delivered on: 5 July 1995
Persons entitled: Singer & Friedlander Leasing Limited

Classification: Master block discounting agreement
Secured details: All monies due or to become due from the company to the chargee under this agreement.
Particulars: Fixed charge all its right,title and interest in and to the unassigned debts relating to and the equipment the subject of any agreement in existence now or hereafter. See the mortgage charge document for full details.
Outstanding
11 April 1995Delivered on: 12 April 1995
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge under block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge of all right, title and interest in and to the debts and the assets.
Outstanding
20 December 1994Delivered on: 3 January 1995
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated the 3RD of june 1994.
Particulars: Fixed charge by way of assignment of the following goods of the company all the equipment and vehicles comprised in the rental agreementsdescribed in listing schedule attached, and all additions, alterations, accessories, replacements and renewals of the same and together with the benefit of any obligations and warranties given by any manufacturer or supplier. See the mortgage charge document for full details.
Outstanding
14 October 1994Delivered on: 24 October 1994
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 3 june 1994.
Particulars: Fixed charge by way of assignment the following goods-: all the vehicles and equipment comprised in the rental agreements described in the schedule attached to form 395 dated 14 october 1994. see the mortgage charge document for full details.
Outstanding
9 December 1985Delivered on: 20 December 1985
Persons entitled: Chartered Trust Public Limited Company

Classification: Master agreement and mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: In respect of the agreements set out in the attached schedule (please see doc M80 for full details).
Outstanding
3 June 1994Delivered on: 9 June 1994
Persons entitled: Yorkshire Bank PLC

Classification: Block discount master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a block discount master agreement dated 3RD june 1994.
Particulars: All goods which are comprised in rental agreements from time to time purchased by the chargee from the company.
Outstanding
12 February 1993Delivered on: 26 February 1993
Persons entitled: Chartered Trust PLC

Classification: Schedule of deposited agreements within master agreement and mortgage
Secured details: All monies due or to become due from the company to the chargee and further securing the monies secured by the principal mortgage dated 9/12/85 and other monies due under the terms of the charge.
Particulars: (A)all rights and interest of the company under the agreements (b)all monies payable under the agreements (c)the goods comprised in the agreements (d)the benefit of all guarantees, indemnities, securities etc. taken in connection with the agreements and (e)the benefit of all insurances effected by the company or by the company's customers pursuant to the terms of the agreements in respect of the goods comprised therein (for full details of the agreements see ch microfiche).
Outstanding
5 January 1993Delivered on: 13 January 1993
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee and ffor further securing the moneys secured by the principal mortgage dated 09/12/85 and other moneys due under the terms of the charge.
Particulars: In respect of the agreements all rights and interest of the company all moneys payable the goods the benefit of all guarantees indemnities and securities the benefit of all insurances.
Outstanding
12 November 1992Delivered on: 20 November 1992
Persons entitled: Chartered Trust PLC

Classification: Schedule of deposited agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever further securing the monies secured by the principal mortgage dated 9/12/85.
Particulars: All the rights title and interest of the company under the agreements.(see form 395 for full details ref:M38C).
Outstanding
21 October 1992Delivered on: 28 October 1992
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All moneys due or to become due from the company to the chargee and for further securing the moneys secured by the principal mortgage dated 09/12/85 and other moneys due under the terms of the charge.
Particulars: All rights and interest of all moneys payable the goods the benefit of all guarantees etc the benefit of all insurances all under the agreements please see doc M34C for details.
Outstanding
18 September 1992Delivered on: 25 September 1992
Persons entitled: Chartered Trust PLC

Classification: Schedule of deposited agreement within master agreement and mortgage
Secured details: All monies due or to become due from the company to the chargee and further securing the monies secured by the principal mortgage dated 9/12/85 and other monies due under the terms of the charge.
Particulars: (I) alll the rights and interest of the company under the agreements (ii) all monies payable under the agreements (iii) the goods comprised in the agreements (iv) the benefit of all guarantees, indemnities, securities etc, taken in connection with the agreements (v) the benefits of all insurances effected by the company pursuant to the agreements in respect of the goods comprised therein (for full details see form 395 tc ref: M25C).
Outstanding
27 July 1992Delivered on: 1 August 1992
Persons entitled: Hitachi Credit (UK) PLC

Classification: Block discounting agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: First floating charge over all of the company's right title and interest in and to the debts and asset purchase (please see doc 395 tc ref M85C for full details).
Outstanding
9 July 1992Delivered on: 16 July 1992
Persons entitled: Barclays Bank PLC

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title & interest in or arising out of all hiring leasing & hire purchase agreements.....continues, see form 395 for full details.
Outstanding
17 December 1991Delivered on: 3 January 1992
Persons entitled: Chartered Trust PLC

Classification: Schedule of deposited agreement
Secured details: All monies due or to become due from the company to the chargee further securing the monies secured by the principal mortgage d/d 9/12/85 & other monies due under the charge.
Particulars: All the rights & interests of the co. Under the agreements....see form 395 for full details.
Outstanding
10 October 1991Delivered on: 21 October 1991
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreement
Secured details: All monies due or to become due from the company to the chargee further securing the monies secured by the principal mortgage dated 9.12.85 and other monies due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule (s) a) all the rights & interest of the company under the agreements. B) all monies c) the goods d) the benefit of all guarantees e) the benefit of all insurances (please see M395 for full details).
Outstanding
4 December 1985Delivered on: 11 December 1985
Persons entitled: Hitachi Credit (UK) Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Credit agreements deposited from time to time with hitachi credit (UK) limited and all rights and benefits in those agreements and the goods comprised in those agreements.
Outstanding
4 October 1991Delivered on: 18 October 1991
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements as specified in the block schedule and the full benefit and advantage thereof. All monies payable the goods (if any) the benefit of all guarantees indemnities and other securities. (Please see M395 for details).
Outstanding
14 November 1990Delivered on: 14 November 1990
Persons entitled: Chartered Trust Publiic Limited Company

Classification: Schedule of deposited agreement within master agreement and mortgage d/d 9/12/85
Secured details: All monies due or to become due from the company to the chargee further securing the monies secured by the principal mortgage d/d 9/12/85 and other monies due under the terms of the charge.
Particulars: In respect of the agreements a) all rights b) all monies c) the the goods d) the benefit of all guarantees e) the benefit of all insurance (see for 395 for full details).
Outstanding
11 October 1990Delivered on: 22 October 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreement
Secured details: All monies due or to become due from the company to the chargee.
Particulars: In respect of the agreements a) all the rights b) all monies c) the goods d) the benefit of all guarantees e) the benefit of all insurances.
Outstanding
27 June 1990Delivered on: 12 July 1990
Persons entitled: The Leasing Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under or pursuant to or in connection with all or any hire purchase or lease agreement.
Particulars: A) the full benefit of all present & future rental contracts. B) all monies payable under the rental contracts c) present & future rights and interest in the equipment d) the benefit of all guarantees e) the benefit of all insurances. (Continued see form 395 for full details).
Outstanding
4 July 1990Delivered on: 6 July 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreement
Secured details: All monies due or to become due from the company to the chargee further security the monies secured by the principal mortgage dated 9/12/85 and other monies due under the terms of the charge.
Particulars: In respect of the agreement:- all the rights all monies the goods the benefit of all guarantees the benefits of all insurances (see form 395 for full details).
Outstanding
29 May 1990Delivered on: 6 June 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreement
Secured details: All monies due or to become due from the company to the chargee further securing the monies secured by the principal mortgage dated 9/12/85 and other monies due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule a) all the rights and interests of the company b) all monies now or hereafter to become payable c) the goods comprised in the agreements d) the benefit of all guarantees e) the benefit of all insurances please see form 395 for further details.
Outstanding
28 March 1990Delivered on: 6 April 1990
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge & assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements b) all monies payable by the co. C) the goods (if any) d) the benefit of all guarantees (see form 395 for full details).
Outstanding
23 February 1981Delivered on: 9 March 1981
Persons entitled: Lloyds and Scottish Trust LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of all hiring agreements.
Particulars: First all rentals and other monies now due and owing and henceforth to become due and owing to the company (see doc M78 for details).
Outstanding
28 March 1990Delivered on: 4 April 1990
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge & assiggnment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements & the full benefit all moneys payable, the goods & the benefit of all guarantees indeminities & other securities.
Outstanding
5 March 1990Delivered on: 8 March 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreement
Secured details: All monies due or to become due from the company to the chargee further securing the monies secured by the principal mortgage dated 9.12.85 and other monies due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule a) all the rights and interest of the company under the agreements b) all monies payable c) the goods d) the benefit of all guarantees e) the benefit of all insurances.
Outstanding
9 February 1990Delivered on: 15 February 1990
Persons entitled: N M Rothschild & Sons Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 20/11/89 and this deed.
Particulars: All rights title benefit and interest to and in each of lease (see form 395 for full details).
Outstanding
5 February 1990Delivered on: 14 February 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee further securing the monies secured by the principal mortgage dated 9.12.85 and other monies due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule a) all the rights and interest of the company. B) all monies now or hereafter to become payable c) the goods d) the benefit of all guarantees indemnities, negotiable instruments e) the benefits of all insurances (please see doc M395 for full details).
Outstanding
10 January 1990Delivered on: 24 January 1990
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee further securing the monies secured by the principal mortgage dated 9.12.85 and other monies due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule a) all the rights & interest of the company b) the monies payable c) the goods d) the benefit of all guarantees e) the benefit of all insurances.
Outstanding
19 October 1989Delivered on: 27 October 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreement
Secured details: All monies due or to become due from the company to the chargee further securing the monies secured by the principal mortgage dated 9.12.85 and other monies due under the terms of the charge.
Particulars: In respect of the agreement, set out in the schedule a) all the right and interest of the company under the agreements. B) all monies c) the goods d) the benefit of all guarantees e) the benefits of all insurance please see M395 for details.
Outstanding
20 September 1989Delivered on: 29 September 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreement
Secured details: All monies due or to become due from the company to the chargee further securing the monies secured by the principal mortgages dated 9/12/85 and other monies due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedules attached to form 395:- a) all the rights and interest of the company. B) all moneys payable. C) the goods (continued see form 395 for full details).
Outstanding
3 August 1989Delivered on: 8 August 1989
Persons entitled: Hill Samuel Bank Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed charge, all the company's rights and interest (see form 395 for full details).
Outstanding
13 June 1980Delivered on: 16 June 1980
Persons entitled: Hill Samuel and Company LTD

Classification: Deed of assignment and charge
Secured details: For securing all monies due or to become due from the company to the charge under the terms of a facility letter dated 9-5-80.
Particulars: Fixed charge on all the assignors right, title and interest in the lease agreements and other such lease agreements (further details see doc M77).
Outstanding
31 May 1989Delivered on: 6 June 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee and for further securing the moneys secured by the principal mortgage dated 9.12.85 and other moneys due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule a) all the rights & interest b) all monies c) the goods d) the benefit of all guarantees indemnities e) the benefit of all insurances (please see doc M395 for full details).
Outstanding
15 May 1989Delivered on: 22 May 1989
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee for further securing the moneys secured by the principal mortgage dated 9/2/85 and other moneys due under the terms of the charge.
Particulars: A) all rights and interest of the company under the agreements b) all moneys payable under the agreements c) the goods comprised in the agreements d) the benefit of all guarantees e) the benefit of all insurances (see form 395 for full details).
Outstanding
5 December 1988Delivered on: 9 December 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee and for further securing the moneys secured by the principal mortgage dated the 9/12/85 & other moneys due under the terms of the charge.
Particulars: A) all rights & interest of the co. B.) all monies c) all goods d) the benefit of all guarantees. E.) the benefit of all insurances (please see form 395 for full details).
Outstanding
11 October 1988Delivered on: 20 October 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee and for further securing the moneys secured by the principal mortgage dated the 9/12/85 & other moneys due under the terms of the charge.
Particulars: A) all rights & interest of the co. B) all monies c) all goods d) the benefit of all guarantees. E) the benefit of all insurances (please see form 395 for full details).
Outstanding
4 October 1988Delivered on: 10 October 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee and for further securing the moneys secured by the principal mortgage dated the 9/12/85 & other moneys due under the terms of the charge.
Particulars: A) all rights & interest of the co. B) the monies c) all goods d) the benefit of all guarantees. E) the benefit of all insurances (please see form 395 for full details).
Outstanding
27 September 1988Delivered on: 29 September 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposit agreements
Secured details: All monies due or to become due from the company to the chargee further securing the moneys secured by the principal mortgage D.D. 9/10/85 and other moneys due under the terms of the charge.
Particulars: A) all the rights and interest of the co. B) all monies c) all goods d) the benefit of all guarantees e) the benefit of all insurances (please see doc 395 for full details).
Outstanding
21 April 1988Delivered on: 22 April 1988
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee and for further securing the moneys secured by the principal mortgage dated 9 dec 1985 and other moneys due under the terms of the charge.
Particulars: A) all the rights and interest of the co. B) all monies c) all goods d) the benefit of all guarantees e) the benefit of all insurances (please see doc M363C for full details.
Outstanding
15 December 1987Delivered on: 18 December 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee further securing the moneys secured by the principal mortgage d/d 9.12.85 and other moneys due under the terms of the charge.
Particulars: A) all the rights and interest of the company b) all monies c) the goods d) the benefit of all guarantees e) the benefit of all insurances (please see form 395 for full details).
Outstanding
30 November 1987Delivered on: 11 December 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee and for further securing the moneys secured by the principal mortgage dated 9 dec 1985 and other moneys due under the terms of the charge.
Particulars: A) all the rights and interest of the co. B) all monies c) all goods d) the benefit of all guarantees e) the benefit of all insurances (please see form 395 M147) 14 dec/of for full details).
Outstanding
3 November 1987Delivered on: 11 November 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee further securing the moneys secured by the principal mortgage d/d 9.12.85 and other moneys due under the terms of the charge.
Particulars: A) all the rights and interest of the company b) all monies c) the goods d) the benefit of all guarantees. E) the benefit of all insurances. (Please see form 395 for full details).
Outstanding
7 March 1977Delivered on: 7 March 1977
Persons entitled: Mercantile Credit Co LTD

Classification: Charge on instalment credit agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge on specific agreements deposited.
Outstanding
2 October 1987Delivered on: 6 October 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee and further securing the moneys secured by the principal mortgage d/d 9/12/85 and other moneys due under the terms of the charge.
Particulars: A) all the rights and interest of the co. B). all monies c) all goods d) the benefit of all guarantees e) the benefit of all insurances. (Please see form 395 for full details).
Outstanding
2 September 1987Delivered on: 11 September 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee and further securing the moneys secured by the principal mortgage d/d 9/12/85 and other moneys due under the terms of the charge.
Particulars: A) all the rights and interest of the co. B). all monies c) all goods d) the benefit of all guarantees e) the benefit of all insurances (please see form 395 for full details).
Outstanding
6 April 1987Delivered on: 15 April 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee and further securing the moneys secured by the principal mortgage dated 9/12/85 and other moneys due under the terms of the charge.
Particulars: In respect of the agreements all the rights and interest of the company all monies the goods and benefits of all guarantees (please see form 395 for full details).
Outstanding
19 March 1987Delivered on: 1 April 1987
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee further securing the moneys secured by the principal mortgage dated 9/12/85 and other moneys due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule(s) (please see doc for full details).
Outstanding
6 November 1986Delivered on: 17 November 1986
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee further securing the moneys secured by the principal mortgage dated 9/12/85 and other moneys due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule (see form 395 for full details).
Outstanding
13 August 1986Delivered on: 18 August 1986
Persons entitled: Chartered Trust PLC

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee further securing the monies secured by the principal mortgage dated 9.12.85 and other monies due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule. (See form 395 for full details).
Outstanding
20 May 1986Delivered on: 6 June 1986
Persons entitled: Chartered Trust PLC

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee further securing the monies secured by the principal mortgage d/d 9 dec 1985 and other monies due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule (see doc no M87 for full details).
Outstanding
3 June 1986Delivered on: 6 June 1986
Persons entitled: Chartered Trust PLC

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee further securing the monies secured by the principal mortgage d/d 9 dec 1985 and othe rmonies due under the terms of the charge.
Particulars: In respect of the agreements set out in the schedule. (See doc no M86 for full details).
Outstanding
16 May 1986Delivered on: 28 May 1986
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of all the hire purchase agreements.
Particulars: All those payments and other monies now due and owing and to become due and owing to the company from the liners under or by virtue of the terms of all hire purchase agreements (please see doc M85 for full details).
Outstanding
14 April 1986Delivered on: 24 April 1986
Persons entitled: Chartered Trust Public Limited Company

Classification: Schedule of deposited agreements
Secured details: All monies due or to become due from the company to the chargee further securing the moneys secured by the principal mortgage d/d 9/12/85 and other moneys due under the terms of the charge.
Particulars: All the rights and interest of the company under the agreements (please see doc M84 for full details).
Outstanding
19 December 1972Delivered on: 27 December 1972
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such hire purchase agreements as may from time to time be deposited with the bank and the full chattels thereby hired and all moneys payable thereunder.
Outstanding
4 October 1991Delivered on: 18 October 1991
Satisfied on: 20 December 1993
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements as specified in the blokc schedule and the full benefit and advantage thereto all monies payable the goods (if any) the benefit of all guarantees indemnities and other securities (please see M395 for details).
Fully Satisfied
13 November 1990Delivered on: 28 November 1990
Satisfied on: 15 February 1992
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge & assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (A) the credit and/or hire agreements specified inthe block schedule to for 395 (b) all monies payable thereunder (c) the goods comprised therein (d) the benefit of all guarantees (see form 395 for full details).
Fully Satisfied
13 November 1990Delivered on: 28 November 1990
Satisfied on: 15 February 1992
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A) the credit and/or hire agreements specified in the black schedule to for 395 b) all monies payable thereunder c) the goods comprised therein d) the benefit of all guarantees (see form 395 for full details).
Fully Satisfied
19 January 1990Delivered on: 25 January 1990
Satisfied on: 15 February 1992
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A) the credit and/or hire agreement b) all monies from time to time c) the goods (if any) d) benefit of guarantee indeminities and other securities (see 395 for details).
Fully Satisfied
10 January 1990Delivered on: 15 January 1990
Satisfied on: 15 February 1992
Persons entitled: Lloyds Bowmaker Limited

Classification: Charge and assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The credit and/or hire agreements specified in the block schedule together with all monies payable under the agreements the goods, and the benefit of all guarantees (see form 395 for full details).
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
20 October 2020Termination of appointment of Peter Francis Whiting as a director on 9 October 2020 (1 page)
14 October 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
2 October 2019Confirmation statement made on 1 October 2019 with updates (4 pages)
23 July 2019Registration of charge 005127450073, created on 23 July 2019 (21 pages)
22 July 2019Accounts for a small company made up to 31 December 2018 (11 pages)
17 October 2018Registered office address changed from Lancaster House 78 Blackburn Street Radcliffe Manchester Lancashire M26 2TS to 78 Blackburn St Radcliffe Manchester M26 2JW on 17 October 2018 (1 page)
3 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
4 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (13 pages)
6 September 2017Termination of appointment of Steven Copeland as a director on 31 August 2017 (1 page)
6 September 2017Termination of appointment of Steven Copeland as a director on 31 August 2017 (1 page)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 November 2015Registration of charge 005127450072, created on 6 November 2015 (34 pages)
21 November 2015Registration of charge 005127450072, created on 6 November 2015 (34 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 250,000
(7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 250,000
(7 pages)
12 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 250,000
(7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250,000
(7 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250,000
(7 pages)
20 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 250,000
(7 pages)
4 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
4 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
22 July 2014Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page)
22 July 2014Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page)
22 July 2014Termination of appointment of Kenneth William Anderson as a director on 9 July 2014 (1 page)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 250,000
(8 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 250,000
(8 pages)
7 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 250,000
(8 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
30 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (8 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
21 September 2012Accounts for a small company made up to 31 December 2011 (8 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
6 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (8 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 January 2011Appointment of Mr Russell Peter Whiting as a director (3 pages)
21 January 2011Appointment of Mr Russell Peter Whiting as a director (3 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
10 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (7 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Director's details changed for Steven Copeland on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Kenneth William Anderson on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Steven Copeland on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Mark Ashley Whiting on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Mark Ashley Whiting on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Peter Francis Whiting on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Kenneth William Anderson on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Peter Francis Whiting on 13 October 2009 (2 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
22 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
8 October 2008Return made up to 01/10/08; full list of members (5 pages)
8 October 2008Director's change of particulars / mark whiting / 20/03/2008 (1 page)
8 October 2008Director's change of particulars / mark whiting / 20/03/2008 (1 page)
8 October 2008Return made up to 01/10/08; full list of members (5 pages)
16 November 2007Return made up to 01/10/07; full list of members (3 pages)
16 November 2007Return made up to 01/10/07; full list of members (3 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
17 October 2006Return made up to 01/10/06; full list of members (3 pages)
17 October 2006Return made up to 01/10/06; full list of members (3 pages)
28 July 2006Particulars of mortgage/charge (4 pages)
28 July 2006Particulars of mortgage/charge (4 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
7 February 2006Particulars of mortgage/charge (3 pages)
7 February 2006Particulars of mortgage/charge (3 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
5 October 2005Return made up to 01/10/05; full list of members (3 pages)
5 October 2005Return made up to 01/10/05; full list of members (3 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
29 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(72 pages)
21 October 2004Return made up to 01/10/04; full list of members (9 pages)
21 October 2004Return made up to 01/10/04; full list of members (9 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
22 October 2003Return made up to 01/10/03; full list of members (9 pages)
22 October 2003Return made up to 01/10/03; full list of members (9 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
13 October 2003Accounts for a small company made up to 31 December 2002 (9 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 October 2002Return made up to 01/10/02; full list of members (9 pages)
11 October 2002Return made up to 01/10/02; full list of members (9 pages)
5 January 2002Particulars of mortgage/charge (4 pages)
5 January 2002Particulars of mortgage/charge (4 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
29 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 October 2001Return made up to 01/10/01; full list of members (8 pages)
28 October 2001Return made up to 01/10/01; full list of members (8 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
19 January 2001Particulars of mortgage/charge (3 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/99
(8 pages)
12 November 1999Return made up to 01/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 12/11/99
(8 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
22 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
23 May 1999Director resigned (1 page)
23 May 1999Director resigned (1 page)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
26 October 1998Accounts for a small company made up to 31 December 1997 (5 pages)
21 October 1998Return made up to 01/10/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
21 October 1998Return made up to 01/10/98; no change of members
  • 363(287) ‐ Registered office changed on 21/10/98
(6 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
12 March 1998Particulars of mortgage/charge (4 pages)
31 October 1997Return made up to 01/10/97; full list of members (14 pages)
31 October 1997Return made up to 01/10/97; full list of members (14 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
21 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
1 November 1996Return made up to 01/10/96; no change of members (12 pages)
1 November 1996Return made up to 01/10/96; no change of members (12 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
7 June 1996Particulars of mortgage/charge (5 pages)
7 June 1996Particulars of mortgage/charge (5 pages)
5 July 1995Particulars of mortgage/charge (8 pages)
5 July 1995Particulars of mortgage/charge (8 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
12 April 1995Particulars of mortgage/charge (4 pages)
16 July 1992Particulars of mortgage/charge (3 pages)
16 July 1992Particulars of mortgage/charge (3 pages)
12 July 1990Particulars of mortgage/charge (3 pages)
12 July 1990Particulars of mortgage/charge (3 pages)
28 May 1986Particulars of mortgage/charge (3 pages)
28 May 1986Particulars of mortgage/charge (3 pages)
15 May 1982Memorandum and Articles of Association (64 pages)
15 May 1982Memorandum and Articles of Association (64 pages)
9 March 1981Particulars of mortgage/charge (3 pages)
9 March 1981Particulars of mortgage/charge (3 pages)
28 October 1952Certificate of incorporation (2 pages)
28 October 1952Incorporation (20 pages)
28 October 1952Certificate of incorporation (2 pages)
28 October 1952Incorporation (20 pages)