Company NameJ.W.Lees & Co.(Brewers)Limited
Company StatusActive
Company Number00557225
CategoryPrivate Limited Company
Incorporation Date11 November 1955(68 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameWilliam Richard Lees Jones
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(37 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Brewery
Middleton Junction
Manchester
M24 2AX
Director NameChristopher Peter Lees-Jones
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1992(37 years, 1 month after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Brewery
Middleton Junction
Manchester
M24 2AX
Director NameWilliam George Richard Lees Jones
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 1996(40 years, 11 months after company formation)
Appointment Duration27 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressGreengate Brewery
Middleton Junction
Manchester
M24 2AX
Director NameSimon Christopher Lees Jones
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1999(43 years, 2 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreengate Brewery
Middleton Junction
Manchester
M24 2AX
Director NameMiss Christina Francis Lees-Jones
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(44 years, 7 months after company formation)
Appointment Duration23 years, 10 months
RoleCatering Manager
Country of ResidenceEngland
Correspondence AddressGreengate Brewery
Middleton Junction
Manchester
M24 2AX
Director NameMichael Christopher Lees Jones
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2005(49 years, 11 months after company formation)
Appointment Duration18 years, 7 months
RoleDir Of Beer Quality
Country of ResidenceEngland
Correspondence AddressGreengate Brewery Middleton Junction
Middleton
Manchester
M24 2AX
Secretary NameMr Simon Cross
NationalityBritish
StatusCurrent
Appointed15 April 2008(52 years, 5 months after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressGreengate Brewery
Middleton Junction
Manchester
M24 2AX
Director NameMr Simon Cross
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2010(55 years, 1 month after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Brewery
Middleton Junction
Manchester
M24 2AX
Director NameMrs Anna Elizabeth Clare Griffin
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(56 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreengate Brewery
Middleton Junction
Manchester
M24 2AX
Director NameMr James Herbert Tully
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2020(64 years, 5 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGreengate Brewery
Middleton Junction
Manchester
M24 2AX
Secretary NameGlyn Bruffell
NationalityBritish
StatusResigned
Appointed12 December 1992(37 years, 1 month after company formation)
Appointment Duration15 years, 4 months (resigned 15 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Edenhurst Manchester Road
Haslingden
Rawtenstall
Lancashire
BB4 6LJ

Contact

Websiteworldwidebrewingalliance.org
Telephone0161 9983163
Telephone regionManchester

Location

Registered AddressGreengate Brewery
Middleton Junction
Manchester
M24 2AX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardEast Middleton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

88 at £10kC.p. Lees-jones
47.57%
Preference
88 at £10kW.r. Lees-jones
47.57%
Preference
21.6k at £1P.a. Lochery A/c C & C.p. Lees-jones
1.17%
Ordinary
21.6k at £1W.r. Lees-jones & P.a. Lochery A/c B
1.17%
Ordinary
11.6k at £1P.a. Lochery A/c J & W.g.r. Lees-jones & S.c. Lees-jones & A.e.c. Griffin
0.63%
Ordinary
11.6k at £1P.a. Lochery A/c K & C.f. Lees-jones & M.c. Lees-jones
0.63%
Ordinary
4.5k at £1Christopher Peter Lees-jones
0.24%
Ordinary
4.5k at £1William Richard Lees-jones
0.24%
Ordinary
3.6k at £1C.p. Lees-jones A/c E & P.a. Lochery & C.f. Lees-jones
0.20%
Ordinary
3.6k at £1M.c. Lees-jones & C.p. Lees-jones A/c E & P.a. Lochery
0.20%
Ordinary
2.4k at £1A.e.c. Griffin & P.a. Lochery & W.r. Lees-jones A/c D
0.13%
Ordinary
2.4k at £1S.c. Lees-jones & W.r. Lees-jones A/c D & P.a. Lochery
0.13%
Ordinary
2.4k at £1W.r. Lees-jones & W.g.r. Lees-jones & P.a. Lochery A/c D
0.13%
Ordinary

Financials

Year2014
Turnover£63,991,406
Net Worth£71,253,356
Cash£17,535,247
Current Liabilities£15,780,650

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return12 December 2023 (4 months, 2 weeks ago)
Next Return Due26 December 2024 (8 months from now)

Charges

7 July 2009Delivered on: 9 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The angel inn 230 shaw road oldham t/no. GM816764 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
7 July 2009Delivered on: 9 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The tommyfield public house henshaw street oldham t/no. GM385199 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
7 July 2009Delivered on: 9 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The apple and pear mainway east alkrington rochdale t/no. GM157841 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
8 July 2009Delivered on: 9 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The greyhound inn cambrian drive royton oldham t/nos. GM225013, GM663986, GM667178 and LA151943 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
7 July 2009Delivered on: 9 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The railway inn high street llangefni anglesey t/no. WA922401 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
7 July 2009Delivered on: 9 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The park sledmoor road northern moor manchester t/no. LA07051 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
7 July 2009Delivered on: 9 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,4 and 6 holt street the weaver arms 176, 178 and 180 huddersfield road and land and buildings on the south side of huddersfield road oldham t/nos. LA82357 and LA276811 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
7 July 2009Delivered on: 9 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bull bay hotel amlwch isle of anglesey t/no. WA921946 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
7 July 2009Delivered on: 9 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The highland laddie inn spotland road rochdale t/no. GM219023 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
13 July 2009Delivered on: 14 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The suburban hotel garrett way gorton manchester t/n's GM364298 and GM818126, by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 December 1966Delivered on: 30 December 1966
Persons entitled:
Lex Nominees LTD
R. A. Davies

Classification: Mortgage
Secured details: £2650.
Particulars: Havelsckinn, 174 west end street, oldham lancashire and temple cottage 176, 178 and 180 west end street, oldham, lancashire.
Outstanding
1 June 2009Delivered on: 2 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The orange tree ack lane east bramhall stockport t/n CH6000089 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 June 2009Delivered on: 2 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bridge inn dane road sale t/n CH852783 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 June 2009Delivered on: 2 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The boathouse inn the groves chester t/n CH513108 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 June 2009Delivered on: 2 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The moss trooper moss lane timperley altrincham t/n GM639552 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 June 2009Delivered on: 2 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The london bridge london road appleton t/n CH459876 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 June 2009Delivered on: 2 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The elizabethan 33 heaton moor road stockport t/n CH36363 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 June 2009Delivered on: 2 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The farmers arms 71 chapel lane wilmslow t/n CH443839 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 June 2009Delivered on: 2 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The greyhound cow lane ashley altrincham t/n CH443416 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 June 2009Delivered on: 2 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ring o'bells bellemonte road overton frodsham t/n CH445017 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 June 2009Delivered on: 2 June 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The george & dragon high street budworth cheshire t/n CH464479 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
20 December 2002Delivered on: 4 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings on the north-easterly side of broad lane, rochdale, known as the spring inn part of t/n GM760774. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 December 2002Delivered on: 4 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings the rose of lancaster public house, haigh lane, chadderton, oldham, manchester part of t/n's GM329542 and GM718704. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 December 2002Delivered on: 4 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings on the west side of godstall lane, chester known as duttons, 10-12 godstall lane, chester t/n CH280764. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 December 2002Delivered on: 4 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings the boat & horses public house, chadderton part of t/n GM731586. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 December 2002Delivered on: 4 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings the royal george hotel, manchester road, greenfield, oldham and land adjoining t/n GM731681. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 December 2002Delivered on: 4 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and buildings on the south east side of ashton road west, failsworth, oldham, manchester known as the millgate public house t/n GM41147. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 December 2002Delivered on: 4 January 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises the anglesey arms hotel, menai bridge, anglesey. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
17 August 1999Delivered on: 23 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a the greyhound inn 1 elly clough holden fold royton oldham lancashire t/n GM667182. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1999Delivered on: 7 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h proeprty k/a the greyhound inn elly clough holden fold royton oldham lancashire t/n's GM663986, LA151943, GM667178 and GM225013. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1999Delivered on: 7 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a the suburban hotel garrett way gorton manchester t/n's GM364270 and GM364298. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1999Delivered on: 2 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the spread eagle 47 eagle brow lymm cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1999Delivered on: 2 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the failway llangefni anglesey.
Outstanding
30 June 1999Delivered on: 2 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as the park moorcroft road/sledmoor road wythenshawe manchester title number LA179051. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1999Delivered on: 2 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the jolly butcher petersfield drive butcher lane baguley wythenshawe manchester title number LA270192. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1999Delivered on: 2 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as the highland laddies spotland road rochdale lancashire title number GM219023. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1999Delivered on: 2 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the bull bay hote amlwch anglesey. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1999Delivered on: 2 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the golden pheasant plumley nr knutsford cheshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 August 1962Delivered on: 22 August 1962
Persons entitled: The Scottish Widows Fund and Rife Assurance Society

Classification: Mortgage
Particulars: Endowment policy no. 4016076 dated 11 april, 1962 for the sum of £16,000. endowment policy no 4016077 dated 11 april, 1962 for the sum of £16,000. (for the details see doc 38).
Outstanding
30 June 1999Delivered on: 2 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the dicken green queensway rochdale lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1999Delivered on: 2 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the angel 230 shaw road royton oldham lancashire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1999Delivered on: 2 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the apple & pear andover avenue mainway east alkringtn, middleton manchester title number GM157841. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1999Delivered on: 2 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold & leasehold property known as the assheton arms market place middleton manchester. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1999Delivered on: 2 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the weavers arms 172 huddersfield road oldham lancashire title numbers LA82357 & LA276811. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 June 1999Delivered on: 2 July 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property known as tommyfield st mary's way oldham lancashire title number GM385199. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
5 June 1991Delivered on: 7 June 1991
Persons entitled: Risetone Limited

Classification: Legal charge
Secured details: £40,000 all monies due or to become due from the company to the chargee the terms of the charge.
Particulars: F/H and l/h k/a queens- way snooker club well i'th' lane rochdale greater manchester t/no gm 512204. part t/nos gm 376349 and gm 49450.
Outstanding
12 November 1982Delivered on: 3 December 1982
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land forming the site of and use and occuped with the boundary club and oldham alhletic sports hall, furtherwood rd, boundary park oldham greater manchester and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 July 1969Delivered on: 9 July 1969
Persons entitled: H.P. Bulmor LTD

Classification: A registered charge
Secured details: Motgage for further securing £10,000 secured by another charge dated 2ND july 1969.
Particulars: The goodwill of the trade of a licensed victualler camed on at the respective premises mantioned in the legal charge dated 2/7/69 (see doc 60 for further details).
Outstanding
23 October 2012Delivered on: 24 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plough and flail inn, paddock hill, mobberley, knutsford by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 October 2012Delivered on: 24 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rope & anchor public house, paddock lane, dunham massey, altrincham t/no:GM854947 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 October 2012Delivered on: 24 October 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Red lion hotel, ramsbottom, hawkshaw, bury t/nos:LA619555, LA622113, LA441427, LA394825, MAN193752 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
10 February 1965Delivered on: 15 February 1965
Satisfied on: 20 August 1999
Persons entitled: Industrial and Commercial Finance Corporation

Classification: Mortgage debenture
Secured details: All moneys due etc.
Particulars: 2 plots of land at aldwych, anglesey. See the mortgage charge document for full details.
Fully Satisfied
31 March 2000Delivered on: 15 April 2000
Satisfied on: 12 March 2019
Persons entitled: Brown Shipley & Co Limited

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 being the lancashire fold 77 kirkway alkrington middleston manchester.
Fully Satisfied
31 March 2000Delivered on: 15 April 2000
Satisfied on: 6 March 2019
Persons entitled: Brown Shipley & Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The britannia inn 6 manchester old road middleton manchester t/no: GM99189.
Fully Satisfied
11 October 1962Delivered on: 26 October 1962
Satisfied on: 23 March 2000
Persons entitled: Lees Brewery Trustees LTD

Classification: Supplemental legal charge
Secured details: For further securing all sums secured by a charge dated 1ST april 1957.
Particulars: "Boaxshaw hotel" stoney cliffe lane middleton lancaster. See the mortgage charge document for full details.
Fully Satisfied
1 November 1996Delivered on: 13 November 1996
Satisfied on: 12 March 2019
Persons entitled: Brown Shipley & Co Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge.
Particulars: L/H property k/a the edge hotel macclesfield road alderley edge macclesfield cheshire t/no CH138886 and secondly l/h property edge cottage macclesfield road alderley edge macclesfield cheshire t/no CH138885 & all buildings fixtures fittings plant & machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 September 1994Delivered on: 14 September 1994
Satisfied on: 14 August 1999
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h lands k/a the greyhound inn holden fold lane elly clough royton oldham greater manchesterwith car park and land at the rear t/no GM225013. See the mortgage charge document for full details.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 14 August 1999
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bull bay hotel part of two plots of land at amlwch anglesey. See the mortgage charge document for full details.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 14 August 1999
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on west side of mainway east alkrington middleton grt.manchester t/n gm 157841.
Fully Satisfied
14 August 1962Delivered on: 22 August 1962
Satisfied on: 28 April 1992
Persons entitled: The Scottish Widows Fund and Rife Assurance Society.

Classification: Legal charge
Particulars: The glanrafon hotel benllech angelsey the lancashire fold hotel alkrington middelton lancs.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 14 August 1999
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the highland laddie inn spotland road rochdale t/n gm 219023.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 14 August 1999
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the jolly butcher off butcher lane baguley wythenshawe manchester t/n la 270192.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 14 August 1999
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the tommyfield henshaw street oldham t/n gm 385199.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 9 August 2003
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the haggate middleton road royton oldham.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 9 August 2003
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the ring o`bells st.leonards square middleton rochdale.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 14 August 1999
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H the park sledmore road northern moor manchester t/n la 179051.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 14 August 1999
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The weavers arms huddersfield road oldham. See the mortgage charge document for full details.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 14 August 1999
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the angel inn 230 shaw road royton oldham.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 14 August 1999
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The suburban hotel off garratt way gorton manchester. See the mortgage charge document for full details.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 9 August 2003
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The gardners arms grimshaw lane middleton junction greater manchester f/hproperty t/n la 377052 and l/h property t/ns la 377053,la 114159.
Fully Satisfied
1 April 1957Delivered on: 18 April 1957
Satisfied on: 23 March 2000
Persons entitled: Lees Brewery Trustees LTD

Classification: Legal charge
Secured details: The balance due from the company to the chargee on the loan account of the chargee with the company.
Particulars: "Britannia inn" 6 manchester old road, and 2 cottages 3 and 5 factory street, middleton, lancs all fixtures and fittings, goodwill and the benefit of any licences.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 7 October 1994
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The greyhound inn elly clough off holden fold lane royton nr.oldham with f/h land t/n gm 225013 and l/h land t/n la 151943.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 14 August 1999
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land k/a the assheton arms 1 market place middleton greater manchester see form 395 for full details. See the mortgage charge document for full details.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 14 August 1999
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the railway inn high street llangefni anglesey.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 9 August 2003
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The falconers arms 1 falcon way copster hill hollins oldham.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 14 August 1999
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the dicken green queensway rochdale greater manchester.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 2 February 2000
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the golden pheasant inn plumley knutsford cheshire.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 14 August 1999
Persons entitled: 3I Group PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the spreadeagle hotel 47 eagle brow lymm cheshire.
Fully Satisfied
24 June 1993Delivered on: 7 July 1993
Satisfied on: 23 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the legal charge.
Particulars: F/H land at wellfield inn wellfield street. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
12 October 1990Delivered on: 18 October 1990
Satisfied on: 10 January 2003
Persons entitled: Lees Brewery Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Forest house forest street chester t/n ch 231628 premises on west of gods tall lane chester t/n ch 280764 the olde boars heat long street middleton munchester fixtures fittings licenses.
Fully Satisfied
15 May 1933Delivered on: 29 March 1956
Satisfied on: 20 December 1993
Persons entitled: Mrs A.J. Giddings

Classification: Legal charge
Secured details: £2150 (owing).
Particulars: Hunt lane hotel, 754 middleton rd, two shops nod. 750 and 752 middleton road, chaddenton, lanes.
Fully Satisfied
12 October 1990Delivered on: 18 October 1990
Satisfied on: 23 March 2000
Persons entitled: Lees Breway Trustees Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: 1. forest house, forest street, chester t/h- ch 231628 2. aemises on ful west sioa of godstall lane chester t/n - ch 280764 3. two olde boath heath long street, middleton manchester & all fixtures & fittings goodwill of the busineses & benefit of liences.
Fully Satisfied
22 November 1985Delivered on: 27 November 1985
Satisfied on: 9 August 2003
Persons entitled: Investors in Industry PLC.

Classification: Supplemental legal 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 by way or legal mortgage on:- 1) f/hold the angel inn, 230 shaw road, royton, oldham, greater mancheshier 2) f/hold spreadeagle hotel, 47 eagle brow, lymm, cheshire 3) f/hold the rine o'bells, st leonarss square, middleton, greater manchester 4) f/hold the weavers arms, huddersfield road, oldham, greater manchester 5) f/hold the golden pheasant inn, plumley, knutsford, cheshire 6) l/hold the haggate (formerly the colliers arms), middleton rd, royton, oldham, greater manchester 7) l/hold the highland laddie, spotland road, rochdale, greater manchester 8) l/hold the gardeners arms, grimshaw lane, middleton juction, greater manchester together with all buildings, fixtures (including trade fixtures) fixed plant & machinery.
Fully Satisfied
14 June 1985Delivered on: 19 June 1985
Satisfied on: 14 August 1999
Persons entitled: Investors in Industry PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of legal mortgage: l/h plot of end adjoining the greyland inn, elly cloug, off holdon fold lane, royton, new oldham, greater manchester. Title no: la 151943 together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time theron and therein.
Fully Satisfied
14 June 1985Delivered on: 19 June 1985
Satisfied on: 14 August 1999
Persons entitled: Investors in Industry PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of legal mortgage on: f/h, the greyland inn, elly clough, off holden fold lane, royton, near oldham,greater manchester, title no: gm 225013 together with all brildings and fixtures (includingtrade fixtures) and fixed plant and machinery from time to time theron and therin.
Fully Satisfied
30 April 1985Delivered on: 3 May 1985
Satisfied on: 14 August 1999
Persons entitled: Investors in Industry PLC.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of legal mortgage on:- suburban hotel, off garratt way, gorton, manchester. Title no: gm 364298. (full details - see doc M97).
Fully Satisfied
17 July 1984Delivered on: 18 July 1984
Persons entitled: D.I. Jones

Classification: Mortgage
Secured details: £15,000 and all other moneys due or to become due from the company to the chargee.
Particulars: "Bod elthinog" penrallt rd trearddw bay gwynedd together with the and forming the site thereof and used and accupied therewith.
Fully Satisfied
28 January 1983Delivered on: 3 February 1983
Satisfied on: 14 August 1999
Persons entitled: Industrial and Commercial Finance Corporation Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings on the west side of mainway east alkrington rochdale, greater manchester, title no gm 157841 and known of apple and pear with all buildings, fixtures fixed plant and machinery.
Fully Satisfied
3 June 1980Delivered on: 19 June 1980
Persons entitled: Rudalph Clemetson & Frank Thorn.

Classification: Legal charge
Secured details: £10,000.
Particulars: A fro west indian social centre clayburn road, hulme manchester, greater manchester. Title no gm 69000.
Fully Satisfied
21 May 1931Delivered on: 30 December 1955
Satisfied on: 14 August 2008
Persons entitled: Mrs Annie A. Stott

Classification: Mortgage
Secured details: £18,000 (owing).
Particulars: The imperial hotel and imperial buildings colwyn bank denbighshire.
Fully Satisfied
12 September 1979Delivered on: 2 October 1979
Satisfied on: 20 December 1993
Persons entitled: Williams & Glyn's Bank Limited

Classification: Supplemental legal charge dated 12/9/79.
Secured details: All monies due or to become ave from the co to the chargee under the terms of a legal charge dated 9/1/75 and a supplemental legal charge dated 6TH october 1975.
Particulars: The norden country club 730 edenfield rd hordan rochdale gt manchester direct works department club manchester the railway hotel royton oldham lancs the millbeck club hillbeck road middleton lancs bank toop towern oldham the middleton archer kemp st middleton. The hunt lane tavern middleton rd chadderton oldham lancs. Shillelagh club sadler st rochdale gtr manchester british legion club lindsay st burnley together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property ot any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied
9 February 1979Delivered on: 20 February 1979
Satisfied on: 23 January 1997
Persons entitled: H.P. Bulmer Limited

Classification: Deed of variation and furether charge
Secured details: £50,000 due from the company to the chargee and further. Securing £10,000 secured by a charge dated 2ND july 1969.
Particulars: F/Hold licensed premises being the pollard, 37 pollard st, ancoats, manchester. F/hold licensed premises being rose of lancaster, haigh lane numbered 1, 3 and 5 haigh lane, springwood, chadderton near oldham, lancs. F/hold licensed premises being woodhouse gardens, 48 medlock rd, woodhouses, lancs l/hold premises being 50 redlock rd, woodhouses goodwill of trade & benefit of license.
Fully Satisfied
16 August 1977Delivered on: 22 August 1977
Satisfied on: 9 August 2003
Persons entitled: I.C.F.C.

Classification: Supplemental legal charge
Secured details: All monies advanced to the company under an agreement dated 16/8/77 and all monies due or to become due from the company to the chargee secures by a debenture dated 10/2/65 and a legal charge dated 25/2/69.
Particulars: Legal mortgage upon a f/hold property know as" the jolly butcher off butchgr lane baguley, wythenshaw manchester. L/hold property known as the falconers arms, 1 falcon view, copster hill, hollins oldham. F/hold property known as "railway inn" llangefri, angtesey together with all fixtures in the nature of landlords fixtures floating charge upon al the space heating equipment on above promses (see doc M86).
Fully Satisfied
6 October 1975Delivered on: 27 October 1975
Satisfied on: 20 December 1993
Persons entitled: Williams & Glyn's Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1) f/h hare and hounds inn & shop middleton 2) f/h crawford arms 3) f/h morning star inn 4) l/h gardners arms sandyland MIDDLETON5) f/h albion inn wrexham 6) f/h links hotel 7) l/h railway and lissnet grinshaw lane middleton 8) f/h blue pits inn & shaps 9) f/h bull hotel abergele fixed and movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
9 October 1972Delivered on: 13 October 1972
Satisfied on: 17 December 1992
Persons entitled: Eagle Star Insurance Company Limited)

Classification: Mortgage
Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The boat & horses hotel, 432 whitegate lane, lancs and verious properties in lancs (see doc 70).
Fully Satisfied
27 September 1971Delivered on: 4 October 1971
Satisfied on: 16 May 1991
Persons entitled: Ian Alliancs & London Assurance Co

Classification: Mortgage
Secured details: £25,000.
Particulars: The new from st.asaph flintshire & adjoiing lord & 2 houses the holland arms hotel gaemoan anglesey & land or main holy lead - slrewsbury road.
Fully Satisfied
31 March 1970Delivered on: 20 April 1970
Satisfied on: 23 March 2000
Persons entitled: Lees Brewery Frustees Limited

Classification: Supplmental legal charge
Secured details: For further securing all monies due or to become due from the company to the charge secured by two charges dated 1/4/57 & 11/10/62.
Particulars: "Success to the plough inn" 149, bolton road, castleton, rochdale lancs. Together with fixtures fittings & good will (for full details see doc. 63.).
Fully Satisfied
2 July 1969Delivered on: 9 July 1969
Satisfied on: 23 January 1997
Persons entitled: H.P. Bulmor LTD

Classification: Legal charge
Secured details: £10,000.
Particulars: 1) the fire brigade inn, 37 polcard st, ancoats mancheston 2) the rose of lancaster haigh lane, chadderton near oldham lancs.
Fully Satisfied
25 February 1969Delivered on: 28 February 1969
Satisfied on: 14 August 1999
Persons entitled: Industeral and Commercial Finance Croporation

Classification: A registered charge
Secured details: Legal charge for securing the monies secred by a charge dated 10/2/95. (see col 3).
Particulars: The park inn, sledmoor, northon moor, manchester, with all buildings & landlands fixtures.
Fully Satisfied
6 January 1949Delivered on: 6 December 1955
Satisfied on: 20 December 1993
Persons entitled: The London Assurance

Classification: Mortgage
Secured details: Aggregate sum of £40,400 owing.
Particulars: Various properties at middleton, manchester, chadderton milnrow, castteton rochdale, gaerwen. Colwyn bay & shaw (for details see doc 7.).
Fully Satisfied
8 July 1986Delivered on: 22 July 1986
Persons entitled: The Royal Bank of Scotland PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- particulars of f/h & l/h properties fixed charge plant, machinery, fixtures and fittings, furniture, equipment implements, utensils.. See the mortgage charge document for full details.
Part Satisfied

Filing History

15 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
16 April 2020Appointment of Mr James Herbert Tully as a director on 16 April 2020 (2 pages)
19 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
7 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
25 July 2019Group of companies' accounts made up to 31 March 2019 (44 pages)
12 March 2019Satisfaction of charge 53 in full (2 pages)
12 March 2019Satisfaction of charge 71 in full (1 page)
6 March 2019Satisfaction of charge 70 in full (1 page)
20 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
30 September 2018Group of companies' accounts made up to 31 March 2018 (45 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
14 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
10 October 2017Group of companies' accounts made up to 31 March 2017 (53 pages)
10 October 2017Group of companies' accounts made up to 31 March 2017 (53 pages)
21 August 2017Satisfaction of charge 28 in full (1 page)
21 August 2017Satisfaction of charge 90 in full (2 pages)
21 August 2017Satisfaction of charge 90 in full (2 pages)
21 August 2017Satisfaction of charge 92 in full (2 pages)
21 August 2017Satisfaction of charge 92 in full (2 pages)
21 August 2017Satisfaction of charge 28 in full (1 page)
9 February 2017Satisfaction of charge 28 in part (1 page)
9 February 2017Satisfaction of charge 28 in part (1 page)
22 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 12 December 2016 with updates (7 pages)
17 October 2016Group of companies' accounts made up to 31 March 2016 (54 pages)
17 October 2016Group of companies' accounts made up to 31 March 2016 (54 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,850,008
(12 pages)
6 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,850,008
(12 pages)
15 October 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
15 October 2015Group of companies' accounts made up to 31 March 2015 (34 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,850,008
(12 pages)
7 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1,850,008
(12 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (35 pages)
6 January 2015Group of companies' accounts made up to 31 March 2014 (35 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,850,008
(12 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1,850,008
(12 pages)
26 November 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
26 November 2013Group of companies' accounts made up to 31 March 2013 (36 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (12 pages)
22 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (12 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (35 pages)
5 January 2013Group of companies' accounts made up to 31 March 2012 (35 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 100 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 100 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 101 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 101 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 102 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 102 (5 pages)
12 June 2012Appointment of Mrs Anna Griffin as a director (2 pages)
12 June 2012Appointment of Mrs Anna Griffin as a director (2 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (11 pages)
9 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (11 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (35 pages)
4 January 2012Group of companies' accounts made up to 31 March 2011 (35 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (11 pages)
5 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (11 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (37 pages)
23 December 2010Group of companies' accounts made up to 31 March 2010 (37 pages)
7 December 2010Appointment of Mr Simon Cross as a director (2 pages)
7 December 2010Appointment of Mr Simon Cross as a director (2 pages)
18 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 1,850,008.00000
(4 pages)
18 June 2010Statement of capital following an allotment of shares on 15 June 2010
  • GBP 1,850,008.00000
(4 pages)
7 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2010Memorandum and Articles of Association (18 pages)
7 April 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 April 2010Memorandum and Articles of Association (18 pages)
18 January 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
18 January 2010Group of companies' accounts made up to 31 March 2009 (30 pages)
12 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (9 pages)
12 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (9 pages)
3 December 2009Auditor's resignation (2 pages)
3 December 2009Auditor's resignation (2 pages)
12 October 2009Director's details changed for Christopher Peter Lees-Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Christopher Peter Lees-Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Christina Francis Lees-Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for William Richard Lees Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Christopher Lees Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Christopher Lees Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Christopher Peter Lees-Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Christopher Lees Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for William George Richard Lees Jones on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Simon Cross on 1 October 2009 (1 page)
12 October 2009Director's details changed for Christina Francis Lees-Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Simon Christopher Lees Jones on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Simon Cross on 1 October 2009 (1 page)
12 October 2009Director's details changed for Christina Francis Lees-Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for William George Richard Lees Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for Michael Christopher Lees Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for William Richard Lees Jones on 1 October 2009 (2 pages)
12 October 2009Secretary's details changed for Simon Cross on 1 October 2009 (1 page)
12 October 2009Director's details changed for Michael Christopher Lees Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for William George Richard Lees Jones on 1 October 2009 (2 pages)
12 October 2009Director's details changed for William Richard Lees Jones on 1 October 2009 (2 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 90 (3 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 90 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 97 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 94 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 99 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 95 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 91 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 96 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 98 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 94 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 99 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 92 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 93 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 91 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 97 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 92 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 96 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 95 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 93 (3 pages)
9 July 2009Particulars of a mortgage or charge / charge no: 98 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 84 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 85 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 86 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 79 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 81 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 84 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 87 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 82 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 79 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 88 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 88 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 87 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 85 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 83 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 82 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 86 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 83 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 80 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 80 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 81 (3 pages)
26 January 2009Director's change of particulars / christina lees-jones / 12/12/2008 (1 page)
26 January 2009Director's change of particulars / christina lees-jones / 12/12/2008 (1 page)
16 January 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
16 January 2009Group of companies' accounts made up to 31 March 2008 (28 pages)
12 January 2009Return made up to 12/12/08; full list of members (2 pages)
12 January 2009Return made up to 12/12/08; full list of members (2 pages)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 April 2008Appointment terminated secretary glyn bruffell (1 page)
18 April 2008Secretary appointed simon cross (2 pages)
18 April 2008Appointment terminated secretary glyn bruffell (1 page)
18 April 2008Secretary appointed simon cross (2 pages)
22 January 2008Return made up to 12/12/07; full list of members (9 pages)
22 January 2008Return made up to 12/12/07; full list of members (9 pages)
18 January 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
18 January 2008Group of companies' accounts made up to 31 March 2007 (29 pages)
22 January 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
22 January 2007Group of companies' accounts made up to 31 March 2006 (29 pages)
11 January 2007Return made up to 12/12/06; full list of members (15 pages)
11 January 2007Return made up to 12/12/06; full list of members (15 pages)
19 May 2006Secretary's particulars changed (1 page)
19 May 2006Secretary's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
21 April 2006Secretary's particulars changed (1 page)
20 April 2006Secretary's particulars changed (1 page)
20 April 2006Secretary's particulars changed (1 page)
20 January 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
20 January 2006Group of companies' accounts made up to 31 March 2005 (26 pages)
16 December 2005Return made up to 12/12/05; full list of members (15 pages)
16 December 2005Return made up to 12/12/05; full list of members (15 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
18 January 2005Group of companies' accounts made up to 31 March 2004 (30 pages)
18 January 2005Group of companies' accounts made up to 31 March 2004 (30 pages)
7 January 2005Return made up to 12/12/04; full list of members (14 pages)
7 January 2005Return made up to 12/12/04; full list of members (14 pages)
22 January 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
22 January 2004Group of companies' accounts made up to 31 March 2003 (30 pages)
8 January 2004Return made up to 12/12/03; full list of members (9 pages)
8 January 2004Return made up to 12/12/03; full list of members (9 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
13 March 2003Amended group of companies' accounts made up to 31 March 2002 (29 pages)
13 March 2003Amended group of companies' accounts made up to 31 March 2002 (29 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 January 2003Return made up to 12/12/02; full list of members (9 pages)
15 January 2003Return made up to 12/12/02; full list of members (9 pages)
14 January 2003Full accounts made up to 31 March 2002 (29 pages)
14 January 2003Full accounts made up to 31 March 2002 (29 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
4 January 2003Particulars of mortgage/charge (7 pages)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
2 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
18 January 2002Group of companies' accounts made up to 31 March 2001 (25 pages)
10 January 2002Return made up to 12/12/01; full list of members (9 pages)
10 January 2002Director's particulars changed (1 page)
10 January 2002Director's particulars changed (1 page)
10 January 2002Return made up to 12/12/01; full list of members (9 pages)
19 January 2001Full group accounts made up to 31 March 2000 (26 pages)
19 January 2001Full group accounts made up to 31 March 2000 (26 pages)
9 January 2001Return made up to 12/12/00; full list of members (13 pages)
9 January 2001Return made up to 12/12/00; full list of members (13 pages)
14 August 2000New director appointed (2 pages)
14 August 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
27 June 2000New director appointed (2 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
15 April 2000Particulars of mortgage/charge (3 pages)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 March 2000Declaration of satisfaction of mortgage/charge (1 page)
3 February 2000Full group accounts made up to 31 March 1999 (25 pages)
3 February 2000Full group accounts made up to 31 March 1999 (25 pages)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Declaration of satisfaction of mortgage/charge (1 page)
13 January 2000Return made up to 12/12/99; full list of members (9 pages)
13 January 2000Return made up to 12/12/99; full list of members (9 pages)
23 August 1999Particulars of mortgage/charge (3 pages)
23 August 1999Particulars of mortgage/charge (3 pages)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
20 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
14 August 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
7 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (4 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
2 July 1999Particulars of mortgage/charge (4 pages)
2 July 1999Particulars of mortgage/charge (3 pages)
15 January 1999Full group accounts made up to 31 March 1998 (25 pages)
15 January 1999Full group accounts made up to 31 March 1998 (25 pages)
13 January 1999Return made up to 12/12/98; full list of members (8 pages)
13 January 1999Return made up to 12/12/98; full list of members (8 pages)
13 January 1999Director's particulars changed (1 page)
13 January 1999Director's particulars changed (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
15 January 1998Full group accounts made up to 31 March 1997 (30 pages)
15 January 1998Full group accounts made up to 31 March 1997 (30 pages)
11 January 1998Return made up to 12/12/97; full list of members (8 pages)
11 January 1998Return made up to 12/12/97; full list of members (8 pages)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
23 January 1997Declaration of satisfaction of mortgage/charge (1 page)
21 January 1997Full group accounts made up to 31 March 1996 (28 pages)
21 January 1997Full group accounts made up to 31 March 1996 (28 pages)
19 January 1997Return made up to 12/12/96; no change of members (6 pages)
19 January 1997Return made up to 12/12/96; no change of members (6 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
13 November 1996Particulars of mortgage/charge (3 pages)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
12 October 1996Declaration of satisfaction of mortgage/charge (1 page)
8 October 1996New director appointed (2 pages)
8 October 1996New director appointed (2 pages)
19 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1996Memorandum and Articles of Association (13 pages)
19 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 May 1996Memorandum and Articles of Association (13 pages)
22 December 1995Full group accounts made up to 31 March 1995 (28 pages)
22 December 1995Full group accounts made up to 31 March 1995 (28 pages)
22 December 1995Return made up to 12/12/95; full list of members (12 pages)
22 December 1995Return made up to 12/12/95; full list of members (12 pages)
9 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1990Memorandum and Articles of Association (14 pages)
9 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 January 1990Memorandum and Articles of Association (14 pages)
13 February 1988Full group accounts made up to 31 March 1987 (24 pages)
13 February 1988Full group accounts made up to 31 March 1987 (24 pages)
22 July 1986Particulars of mortgage/charge (7 pages)
22 July 1986Particulars of mortgage/charge (7 pages)
9 July 1969Particulars of mortgage/charge (8 pages)
9 July 1969Particulars of mortgage/charge (8 pages)
11 November 1955Certificate of incorporation (1 page)
11 November 1955Certificate of incorporation (1 page)