Company NameBishopsgate Mortgage Corporation Limited
DirectorPatrick Joseph Ruane
Company StatusLiquidation
Company Number03325367
CategoryPrivate Limited Company
Incorporation Date27 February 1997(27 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies

Directors

Director NameMr Patrick Joseph Ruane
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProgress Centre Charlton Place
Manchester
M12 6HS
Director NamePaul Arthur Ward
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleBusinessman
Correspondence Address25 Progress Centre
Charlton Place
Manchester
Lancashire
M12 6HS
Secretary NameMr Patrick Joseph Ruane
NationalityBritish
StatusResigned
Appointed27 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Church Street
Old Glossop
Derbyshire
SK13 7RJ
Director NameSara Margaret Ward
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(7 years after company formation)
Appointment Duration2 years, 8 months (resigned 21 November 2006)
RoleCompany Director
Correspondence AddressMount Batten
Bolesworth Hill Road Broxton
Chester
CH3 9HN
Wales
Director NameMr Roger Bailey Wynne
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(9 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 Deva House
12-13 The Groves
Chester
Cheshire
CH1 1SD
Wales
Secretary NameMrs Christine Webb
StatusResigned
Appointed08 August 2011(14 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 25 March 2022)
RoleCompany Director
Correspondence Address111 Piccadilly
Manchester
M1 2HY
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 February 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitebishopsgatefunding.com
Telephone0161 2735188
Telephone regionManchester

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

7.5k at £1Patrick Joseph Ruane
100.00%
Ordinary

Financials

Year2014
Net Worth£151,389
Cash£55,670
Current Liabilities£941,809

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return27 February 2022 (2 years, 1 month ago)
Next Return Due13 March 2023 (overdue)

Charges

11 June 2004Delivered on: 25 June 2004
Satisfied on: 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property k/a the chapel and sunday school st. Stephens launceston cornwall dated 3 march 2004 and granted by stephen paul monaghan to the company and all principal interest or other money now and in the future secured by the mortgage.
Fully Satisfied
5 August 2003Delivered on: 12 August 2003
Satisfied on: 18 March 2008
Persons entitled: Mr. Roger Bailey Wynne

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
9 July 2003Delivered on: 28 July 2003
Satisfied on: 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the f/h property known as 8 bank parade and land on the south side of bank parade; land at the back of 8 bank parade; and 8 bank parade preston t/nos LA520220, LA918848 and LA916128. See the mortgage charge document for full details.
Fully Satisfied
21 July 2003Delivered on: 25 July 2003
Satisfied on: 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to 3 dean pool cottages kingstone herefordshire t/no HE20815.
Fully Satisfied
10 February 2017Delivered on: 13 February 2017
Satisfied on: 16 February 2017
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited

Classification: A registered charge
Fully Satisfied
29 May 2003Delivered on: 31 May 2003
Satisfied on: 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as land and buildings situate on the west side of 4 wellington street alverthorpe wakefield west yorkshire t/n WYK721176 and all principal interest or other money now and in the future secured by the mortgage.
Fully Satisfied
22 May 2015Delivered on: 27 May 2015
Satisfied on: 8 January 2016
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Apex Logistics Limited
Ferrous Protection Limited
Deployment Limited
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd

Classification: A registered charge
Fully Satisfied
29 May 2003Delivered on: 31 May 2003
Satisfied on: 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate at 636 great horton road bradford west yorkshire title number WYK676041 and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Fully Satisfied
2 July 2014Delivered on: 4 July 2014
Satisfied on: 8 January 2016
Persons entitled: Patricia Mary Elizabeth Wynne

Classification: A registered charge
Fully Satisfied
13 June 2014Delivered on: 21 June 2014
Satisfied on: 8 January 2016
Persons entitled: Patricia Mary Elizabeth Wynne

Classification: A registered charge
Particulars: 4 trethiggey crescent quintrell downs newquay cornwall t/no.CL283434.
Fully Satisfied
19 May 2014Delivered on: 20 May 2014
Satisfied on: 11 March 2015
Persons entitled: Ekum Todd and Steven Ashworth Both of or Care of Newbank Coach House Oldham Road Heyside Royton Oldham OL2 6NE Acting as and Being the Partners in Investor Team Organisation (A Partnership) Whose Office is at Newbank Coach House Oldham Road Heyside Royton

Classification: A registered charge
Particulars: The freehold land being known rosemary, alexandra road, st. Ives, cornwall, TR26 1BX registered at hm land registry with title absolute under title number CL284551.
Fully Satisfied
31 March 2014Delivered on: 1 April 2014
Satisfied on: 11 March 2015
Persons entitled: Ekum Todd, Bryn Tootell and Steve Ashworth All of or Care of Newbank Coach House Oldham Road Heyside Royton Oldham OL2 6NE Acting as and Being the Partners in Investor Team Organisation (A Partnership) Whose Office is at Newbank Coach House Oldham Road Hey

Classification: A registered charge
Particulars: The freehold land/property being known as or described as the old reading room, warcop, appleby-in-westmoreland, cumbria, CA16 6NX registered at hm land registry with title absolute under title number CU194178; and the freehold land/property being known as or described as land to the rear of warcop reading room, warcop, appleby-in-westmoreland, cumbria, CA16 6NX registered at hm land registry with title absolute under title number CU193799. Notification of addition to or amendment of charge.
Fully Satisfied
24 January 2014Delivered on: 24 January 2014
Satisfied on: 8 January 2016
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Apex Logistics Limited
Ferrous Protection Limited
Deployment Limited
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Steven Ashworth
Frank Duckworth
Ekum Todd
Steven Ashworth
John King
Trevor Joiner
Frank Duckworth
Steven Ashworth of Schofield Hall Farm, Rakewood Road, Littleborough, L15 0AP
Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD
Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB
Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE
Bryn David Tootell
Ekum Todd
Trevor Keith Joiner
Frank Duckworth

Classification: A registered charge
Particulars: The freehold land being known as plot 1, the new empire social club, 13 tredegar road, new tredegar NP24 6ALREGISTERED at hm land registry with title absolute under title number CYM561449. Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 8 January 2014
Satisfied on: 16 January 2015
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Apex Logistics Limited
Ferrous Protection Limited
Deployment Limited
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Steven Ashworth
Frank Duckworth
Ekum Todd
Steven Ashworth
John King
Trevor Joiner
Frank Duckworth
Steven Ashworth of Schofield Hall Farm, Rakewood Road, Littleborough, L15 0AP
Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD
Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB
Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE
Bryn David Tootell
Ekum Todd
Trevor Keith Joiner
Frank Duckworth
John King
Trevor Keith Joiner
Ekum Todd

Classification: A registered charge
Particulars: The freehold land being known as 46 whitefield road, parkstone, poole, BH14 8DD registered at hm land registry with title absolute under title number DT22054. Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2013Delivered on: 2 January 2014
Satisfied on: 8 January 2016
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Apex Logistics Limited
Ferrous Protection Limited
Deployment Limited
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Steven Ashworth
Frank Duckworth
Ekum Todd
Steven Ashworth
John King
Trevor Joiner
Frank Duckworth
Steven Ashworth of Schofield Hall Farm, Rakewood Road, Littleborough, L15 0AP
Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD
Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB
Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE
Bryn David Tootell
Ekum Todd
Trevor Keith Joiner
Frank Duckworth
John King
Trevor Keith Joiner
Ekum Todd
Bryn David Tootell
Ekum Todd
Trevor Keith Joiner
Frank Duckworth

Classification: A registered charge
Particulars: The freehold land being known as plot 2 bella vista, chapel lane, upper broughton, melton mowbray, LE14 3BB registered at hm land registry with title absolute under title number NT493809. Notification of addition to or amendment of charge.
Fully Satisfied
24 October 2013Delivered on: 11 November 2013
Satisfied on: 16 January 2015
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Apex Logistics Limited
Ferrous Protection Limited
Deployment Limited
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Steven Ashworth
Frank Duckworth
Ekum Todd
Steven Ashworth
John King
Trevor Joiner
Frank Duckworth
Steven Ashworth of Schofield Hall Farm, Rakewood Road, Littleborough, L15 0AP
Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD
Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB
Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE
Bryn David Tootell
Ekum Todd
Trevor Keith Joiner
Frank Duckworth
John King
Trevor Keith Joiner
Ekum Todd
Bryn David Tootell
Ekum Todd
Trevor Keith Joiner
Frank Duckworth
Bryn David Tootell of Clay Lane Head Farm, Water Lane, Milnrow, Rochdale, OL16 3TL
Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE
Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB
Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD

Classification: A registered charge
Particulars: The freehold land forming part of 34 north rise, llanishen, cardiff, CF14 0RN being part of the land registered at H.M. land registry with title absolute under title number CYM506153 and shown coloured pink on the title plan filed at hm land registry. Notification of addition to or amendment of charge.
Fully Satisfied
31 July 2013Delivered on: 12 August 2013
Satisfied on: 16 January 2015
Persons entitled: Frank Duckworth, Ekum Todd and Bryn David Tootell Acting as and Being the Partners in Investor Team Organistation (A Partnership)

Classification: A registered charge
Particulars: All that freehold property being or known or described as 23 and 24 borlase close, helston, cornwall, TR13 8SA registered with title absolute under title number CL134914. Notification of addition to or amendment of charge.
Fully Satisfied
29 May 2003Delivered on: 31 May 2003
Satisfied on: 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate at land on the north side of windermere stretton sugwas hereford title number HE17210 and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtednss.
Fully Satisfied
16 May 2013Delivered on: 31 May 2013
Satisfied on: 16 January 2015
Persons entitled: Ekum Todd and Bryn David Tootell

Classification: A registered charge
Particulars: Tower house, 47 packsaddle way, frome, somerset, BA11 2RW (land registry title number WS40864).
Fully Satisfied
19 April 2013Delivered on: 19 April 2013
Satisfied on: 16 January 2015
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Apex Logistics Limited
Ferrous Protection Limited
Deployment Limited
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Steven Ashworth
Frank Duckworth
Ekum Todd
Steven Ashworth
John King
Trevor Joiner
Frank Duckworth
Steven Ashworth of Schofield Hall Farm, Rakewood Road, Littleborough, L15 0AP
Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD
Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB
Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE
Bryn David Tootell
Ekum Todd
Trevor Keith Joiner
Frank Duckworth
John King
Trevor Keith Joiner
Ekum Todd
Bryn David Tootell
Ekum Todd
Trevor Keith Joiner
Frank Duckworth
Bryn David Tootell of Clay Lane Head Farm, Water Lane, Milnrow, Rochdale, OL16 3TL
Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE
Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB
Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD
Bryn David Tootell of Clay Lane Head Farm, Water Lane, Milnrow, Rochdale, OL16 3TL
Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE
Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB
Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD, Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB
Bryn David Tootell
Ekum Todd
Trevor Keith Joiner
Frank Duckworth

Classification: A registered charge
Particulars: 17, 18 and 19 castle meadow, norwich, norfolk, NR1 3DH. Notification of addition to or amendment of charge.
Fully Satisfied
28 January 2013Delivered on: 15 February 2013
Satisfied on: 25 September 2014
Persons entitled: Frank Duckworth, Trevor Keith Joiner, Ekum Todd and Bryn David Tootell

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee acting as and being the partners in investor team organisation on any account whatsoever.
Particulars: All principal, interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held by the company for the same indebtedness in realtion to f/h property k/a 2 birchwood avenue, wallington, surrey t/no SGL722094.
Fully Satisfied
4 December 2012Delivered on: 12 December 2012
Satisfied on: 25 September 2014
Persons entitled: Frank Duckworth, Trevor Keith Joiner, Ekum Todd and Bryn David Tootell

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H applewood house knutsford road chelford macclesfield cheshire t/no CH612657 see image for full details.
Fully Satisfied
31 August 2012Delivered on: 19 September 2012
Satisfied on: 25 September 2014
Persons entitled: Ekum Todd and Bryn David Tootell

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the subchargee on any account whatsoever.
Particulars: All principal, interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held by the company for the same indebtedness.
Fully Satisfied
6 October 2011Delivered on: 22 October 2011
Satisfied on: 11 January 2013
Persons entitled: Trevor Keith Joiner, Bryn David Tootell, Ekum Todd and Frank Duckworth Acting as and Being the Partners in Investor Team Three (A Partnership)

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held byt he company for the indebtedness see image for full details.
Fully Satisfied
23 September 2011Delivered on: 7 October 2011
Satisfied on: 11 January 2013
Persons entitled: Trevor Keith Joiner, Bryn David Tootell, Ekum Todd and Frank Duckworth Acting as and Being the Partners in Investor Team Organisation Three (A Partnership)

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security now and in the future held byt he company for the indebtedness see image for full details.
Fully Satisfied
30 August 2011Delivered on: 8 September 2011
Satisfied on: 11 January 2013
Persons entitled: Bryn David Tootell and Ekum Todd

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal, interest or other money secured by the mortgage relating to f/h property k/a 18 ramsden square cambridge t/no CB49251 see image for full details.
Fully Satisfied
25 August 2011Delivered on: 8 September 2011
Satisfied on: 25 September 2014
Persons entitled: Trevor Keith Joiner,Bryn David Tootell,Ekum Todd and Frank Duckworth

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All principle interest or other money the f/h land 44,44A,46 and 46A pondfield road parson heath colchester t/no:EX808299 see image for full details.
Fully Satisfied
28 July 2011Delivered on: 13 August 2011
Satisfied on: 11 January 2013
Persons entitled: Trevor Keith Joiner, Bryn David Tootell, Ekum Todd and Frank Duckworth Acting as and Being the Partners in Investor Team Three (A Partnership)

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All principal, interest or other money secured by the mortgage relating to f/h 128 heath road burton-on-trent east staffordshire t/no SF309597 see image for full details.
Fully Satisfied
29 May 2003Delivered on: 31 May 2003
Satisfied on: 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings situate at land on the north side of windermere stretton sugwas hereford title number HE17210 and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Fully Satisfied
3 March 2011Delivered on: 16 March 2011
Satisfied on: 31 May 2012
Persons entitled: Trevor Keith Joiner, Bryn David Tootell, Ekum Todd and Frank Duckworth Acting as and Being the Partners in Investor Team Three (A Partnership)

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage and any other security in connection with the f/h property k/a 14 church road and land at the rear of 19 pumpfield row and at the back of 20 pumpfield row pool redruth cornwall t/n's CL246563, CL227609 and CL234722 see image for full details.
Fully Satisfied
2 November 2010Delivered on: 19 November 2010
Satisfied on: 19 January 2012
Persons entitled: Trevor Keith Joiner, Bryn David Tootell and Ekum Todd

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges the mortgage being a mortgage of the property being the f/h land lying to the east side of hervey street, ipswich, t/no: SK322651 see image for full details.
Fully Satisfied
4 August 2010Delivered on: 18 August 2010
Satisfied on: 19 January 2012
Persons entitled: Investor Team Two

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All principal, interest or other money now and in the future secured by the mortgage together with the benefit of the mortgage being the property k/a land and buildings at old keymer farm, meres lane, mayfield, east sussex t/no ESX266456 and ESX44564 see image for full details.
Fully Satisfied
12 August 2010Delivered on: 18 August 2010
Satisfied on: 19 January 2012
Persons entitled: Investor Team One (A Partnership)

Classification: Sub charge of a charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: As a continuing security for the discharge of the company's liabilities and with full title guarantee the company charged at law to the subchargee all principal interest or other money now or in the future secured by a mortgage together with the benefit of the mortgage and any other security. Property: land on the south side of goose hall lane, darwen, lancashire t/no LAN42662.
Fully Satisfied
1 March 2005Delivered on: 3 March 2005
Satisfied on: 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land adjoining 64 victoria street glossop derbyshire and all principal interest or other money now and in the future secured by the mortgage together with the benefit of any other security now and in the future held by the company for the same indebtedness.
Fully Satisfied
13 January 2005Delivered on: 28 January 2005
Satisfied on: 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 975 forest road, walthamstow london, t/no EGL476427.
Fully Satisfied
24 June 2004Delivered on: 14 July 2004
Satisfied on: 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property known as land to the rear of 7 addiscombe road margate kent, dated 4/5/4 and granted by ian mccourt,. See the mortgage charge document for full details.
Fully Satisfied
24 June 2004Delivered on: 14 July 2004
Satisfied on: 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A mortgage of the property known as 32 crossway manchester t/n GM480658, dated 27/11/03 granted by ian james gage & james meehan,. See the mortgage charge document for full details.
Fully Satisfied
15 June 2004Delivered on: 29 June 2004
Satisfied on: 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the rear of silk street glossop, derbyshire forming part of the t/no DY365577.
Fully Satisfied
15 June 2004Delivered on: 29 June 2004
Satisfied on: 18 March 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Sub-charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The cottage, grey green lane, bewdley, worcestershire t/no WR66333.
Fully Satisfied
13 March 2003Delivered on: 18 March 2003
Satisfied on: 7 December 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 June 2021Delivered on: 7 June 2021
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth

Classification: A registered charge
Outstanding
12 January 2021Delivered on: 25 January 2021
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth

Classification: A registered charge
Outstanding
9 December 2020Delivered on: 9 December 2020
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth

Classification: A registered charge
Outstanding
25 September 2020Delivered on: 29 September 2020
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth

Classification: A registered charge
Outstanding
14 January 2020Delivered on: 3 February 2020
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)

Classification: A registered charge
Outstanding
14 January 2020Delivered on: 3 February 2020
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd

Classification: A registered charge
Outstanding
4 December 2019Delivered on: 4 December 2019
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)

Classification: A registered charge
Outstanding
17 July 2019Delivered on: 18 July 2019
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell

Classification: A registered charge
Particulars: None.
Outstanding
4 March 2019Delivered on: 6 March 2019
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)

Classification: A registered charge
Outstanding
12 February 2019Delivered on: 13 February 2019
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited

Classification: A registered charge
Outstanding
10 December 2018Delivered on: 10 December 2018
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)

Classification: A registered charge
Outstanding
27 July 2018Delivered on: 30 July 2018
Persons entitled: Ekum Todd, Bryn Tootell, Trevor Joiner, Frank Duckworth, John King, Steven Ashworth and Roger Wynne Acting as and Being the Partners in Investor Team Organisation

Classification: A registered charge
Outstanding
4 July 2018Delivered on: 20 July 2018
Persons entitled: Ekum Todd, Bryn Tootell, Trevor Joiner, Frank Duckworth, John King, Steven Ashworth and Roger Wynne

Classification: A registered charge
Outstanding
13 December 2017Delivered on: 14 December 2017
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd

Classification: A registered charge
Outstanding
6 December 2017Delivered on: 12 December 2017
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd

Classification: A registered charge
Outstanding
27 November 2017Delivered on: 29 November 2017
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell

Classification: A registered charge
Outstanding
25 August 2017Delivered on: 1 September 2017
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd

Classification: A registered charge
Outstanding
15 March 2017Delivered on: 15 March 2017
Persons entitled: Bryn David Tootell and Specialised Surface Coatings Limited (Company Number 03026599) and Ferrous Protection Limited (Company Number 02106828) and Apex Logistics (UK) Limited (Company Number 04676676)

Classification: A registered charge
Outstanding
2 March 2017Delivered on: 3 March 2017
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd

Classification: A registered charge
Outstanding
10 February 2017Delivered on: 16 February 2017
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited

Classification: A registered charge
Outstanding
28 October 2016Delivered on: 1 November 2016
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd

Classification: A registered charge
Outstanding
12 May 2016Delivered on: 12 May 2016
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd

Classification: A registered charge
Outstanding
7 April 2016Delivered on: 25 April 2016
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd

Classification: A registered charge
Outstanding
7 April 2016Delivered on: 13 April 2016
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd

Classification: A registered charge
Outstanding
3 December 2015Delivered on: 9 December 2015
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd

Classification: A registered charge
Outstanding
21 July 2015Delivered on: 23 July 2015
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd

Classification: A registered charge
Outstanding
13 July 2015Delivered on: 15 July 2015
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Apex Logistics Limited
Ferrous Protection Limited
Deployment Limited
Ekum Todd

Classification: A registered charge
Outstanding
17 June 2015Delivered on: 20 June 2015
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Apex Logistics Limited
Ferrous Protection Limited
Deployment Limited
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd

Classification: A registered charge
Outstanding
18 May 2015Delivered on: 18 May 2015
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Apex Logistics Limited
Ferrous Protection Limited
Deployment Limited
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Steven Ashworth
Frank Duckworth
Ekum Todd

Classification: A registered charge
Outstanding
15 January 2015Delivered on: 20 January 2015
Persons entitled: Patricia Mary Elizabeth Wynne

Classification: A registered charge
Outstanding
20 October 2014Delivered on: 21 October 2014
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Apex Logistics Limited
Ferrous Protection Limited
Deployment Limited
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Steven Ashworth
Frank Duckworth
Ekum Todd
Steven Ashworth
John King
Trevor Joiner
Frank Duckworth

Classification: A registered charge
Particulars: The freehold land/property being known as or described as 58 hitchin road, arlesey, bedfordshire, SG15 6RR being the subject property of a transfer dated 20 october 2014 and made between (1) philip john chapman and deborah lesley chapman as executors of the estate of leslie george chapman and (2) john francis pereira and jill pereira.
Outstanding
2 July 2014Delivered on: 18 July 2014
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Apex Logistics Limited
Ferrous Protection Limited
Deployment Limited
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Steven Ashworth
Frank Duckworth
Ekum Todd
Steven Ashworth
John King
Trevor Joiner
Frank Duckworth
Steven Ashworth of Schofield Hall Farm, Rakewood Road, Littleborough, L15 0AP
Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD
Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB
Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE

Classification: A registered charge
Particulars: The freehold land being known as unit a, kinnerton market, kinnerton, presteigne, powys registered at hm land registry with title absolute under title number CYM612791.
Outstanding
10 October 2013Delivered on: 14 October 2013
Persons entitled:
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (2476512)
Frank George Duckworth
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited (Crn 04676676)
Specialised Surface Coatings LTD (Crn 03026599)
Revocation Limited (Crn 02476512)
Ekum Todd
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Trevor Joiner
Roger Wynne
Bryn Tootell
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Ekum Todd
Bryn David Tootell
Revocation Limited
Specialised Surface Coatings Limited
Ekum Todd
Bryn David Tootell
Revocation Limited (Crn 2476512)
Specialised Surface Coatings Limited (Crn 03026599)
Apex Logistics (UK) Limited - CRN04676676
Specialised Surface Coatings Limited - CRN03026599
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Apex Logistics (UK) Limited
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Patricia Mary Elizabeth Wynne
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Revocation Limited
Frank George Duckworth
Bryn David Tootell
Ekum Todd
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Revocation Limited
Ferrous Protection Limited
Frank George Duckworth
Apex Logistics (UK) Limited
Ferrous Protection Limited
Frank George Duckworth
Revocation Limited
Ekum Todd
Specialised Surface Coatings Limited
Revocation Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Specialised Surface Coatings Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Apex Logistics Limited
Ferrous Protection Limited
Deployment Limited
Ekum Todd
Ferrous Protection Limited
Deployment Limited
Bryn David Tootell
Ekum Todd
Ferrous Protection Limited
Specialised Surface Coatings Limited
Bryn David Tootell
Ekum Todd
Steven Ashworth
Frank Duckworth
Ekum Todd
Steven Ashworth
John King
Trevor Joiner
Frank Duckworth
Steven Ashworth of Schofield Hall Farm, Rakewood Road, Littleborough, L15 0AP
Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD
Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB
Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE
Bryn David Tootell
Ekum Todd
Trevor Keith Joiner
Frank Duckworth
John King
Trevor Keith Joiner
Ekum Todd
Bryn David Tootell
Ekum Todd
Trevor Keith Joiner
Frank Duckworth
Bryn David Tootell of Clay Lane Head Farm, Water Lane, Milnrow, Rochdale, OL16 3TL
Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE
Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB
Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD
Bryn David Tootell of Clay Lane Head Farm, Water Lane, Milnrow, Rochdale, OL16 3TL
Ekum Todd of the Coach House, Oldham Road, Heyside, Oldham, OL2 6NE
Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB
Frank Duckworth of 7 Shellfield Lane, Norden, Rochdale, OL11 5YD, Trevor Keith Joiner of 17 Fern Valley Chase, Todmorden, OL14 7HB

Classification: A registered charge
Particulars: 1. the freehold land being known as 14-17 brook close, steynton, milford haven, SA73 1JN registered at hm land registry with title absolute under title number CYM309327; and. 2. the freehold land being known as land at derwent avenue, steynton, milford haven, SA73 1HZ registered at hm land registry with title absolute under title number CYM593410. Notification of addition to or amendment of charge.
Outstanding

Filing History

25 January 2021Registration of charge 033253670072, created on 12 January 2021 (10 pages)
9 December 2020Registration of charge 033253670071, created on 9 December 2020 (10 pages)
30 November 2020Unaudited abridged accounts made up to 28 February 2020 (8 pages)
29 September 2020Registration of charge 033253670070, created on 25 September 2020 (10 pages)
9 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
3 February 2020Registration of charge 033253670069, created on 14 January 2020 (10 pages)
3 February 2020Registration of charge 033253670068, created on 14 January 2020 (10 pages)
16 January 2020Satisfaction of charge 033253670060 in full (4 pages)
4 December 2019Satisfaction of charge 033253670063 in full (1 page)
4 December 2019Registration of charge 033253670067, created on 4 December 2019 (10 pages)
4 December 2019Satisfaction of charge 033253670064 in full (1 page)
3 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
18 July 2019Registration of charge 033253670066, created on 17 July 2019 (9 pages)
1 May 2019Registered office address changed from Manchester One Portland Street Manchester M1 3LF to 111 Piccadilly Manchester M1 2HY on 1 May 2019 (1 page)
7 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
6 March 2019Registration of charge 033253670065, created on 4 March 2019 (11 pages)
13 February 2019Registration of charge 033253670064, created on 12 February 2019 (11 pages)
18 January 2019Satisfaction of charge 033253670049 in full (4 pages)
18 January 2019Satisfaction of charge 033253670041 in full (4 pages)
18 January 2019Satisfaction of charge 033253670058 in full (4 pages)
18 January 2019Satisfaction of charge 033253670059 in full (4 pages)
18 January 2019Satisfaction of charge 033253670050 in full (4 pages)
18 January 2019Satisfaction of charge 033253670057 in full (4 pages)
10 December 2018Registration of charge 033253670063, created on 10 December 2018 (10 pages)
26 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 July 2018Registration of charge 033253670062, created on 27 July 2018 (9 pages)
20 July 2018Registration of charge 033253670061, created on 4 July 2018 (9 pages)
7 March 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
16 January 2018Satisfaction of charge 033253670047 in full (4 pages)
16 January 2018Satisfaction of charge 033253670051 in full (4 pages)
16 January 2018Satisfaction of charge 033253670056 in full (4 pages)
16 January 2018Satisfaction of charge 033253670052 in full (4 pages)
16 January 2018Satisfaction of charge 033253670048 in full (4 pages)
16 January 2018Satisfaction of charge 033253670055 in full (4 pages)
14 December 2017Registration of charge 033253670060, created on 13 December 2017 (10 pages)
12 December 2017Registration of charge 033253670059, created on 6 December 2017 (10 pages)
29 November 2017Registration of charge 033253670058, created on 27 November 2017 (10 pages)
29 November 2017Registration of charge 033253670058, created on 27 November 2017 (10 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
15 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
1 September 2017Registration of charge 033253670057, created on 25 August 2017 (17 pages)
1 September 2017Registration of charge 033253670057, created on 25 August 2017 (17 pages)
15 March 2017Registration of charge 033253670056, created on 15 March 2017 (8 pages)
15 March 2017Registration of charge 033253670056, created on 15 March 2017 (8 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
3 March 2017Registration of charge 033253670055, created on 2 March 2017 (11 pages)
3 March 2017Registration of charge 033253670055, created on 2 March 2017 (11 pages)
16 February 2017Satisfaction of charge 033253670053 in full (1 page)
16 February 2017Registration of charge 033253670054, created on 10 February 2017 (10 pages)
16 February 2017Satisfaction of charge 033253670053 in full (1 page)
13 February 2017Registration of charge 033253670053, created on 10 February 2017 (10 pages)
13 February 2017Registration of charge 033253670053, created on 10 February 2017 (10 pages)
13 January 2017Satisfaction of charge 033253670042 in full (4 pages)
13 January 2017Satisfaction of charge 033253670042 in full (4 pages)
13 January 2017Satisfaction of charge 033253670045 in full (4 pages)
13 January 2017Satisfaction of charge 033253670045 in full (4 pages)
1 November 2016Registration of charge 033253670052, created on 28 October 2016 (11 pages)
1 November 2016Registration of charge 033253670052, created on 28 October 2016 (11 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 September 2016Satisfaction of charge 033253670040 in full (4 pages)
29 September 2016Satisfaction of charge 033253670031 in full (4 pages)
29 September 2016Satisfaction of charge 033253670046 in full (4 pages)
29 September 2016Satisfaction of charge 033253670031 in full (4 pages)
29 September 2016Satisfaction of charge 033253670043 in full (4 pages)
29 September 2016Satisfaction of charge 033253670040 in full (4 pages)
29 September 2016Satisfaction of charge 033253670046 in full (4 pages)
29 September 2016Satisfaction of charge 033253670043 in full (4 pages)
12 May 2016Registration of charge 033253670051, created on 12 May 2016 (10 pages)
12 May 2016Registration of charge 033253670051, created on 12 May 2016 (10 pages)
25 April 2016Registration of charge 033253670050, created on 7 April 2016 (17 pages)
25 April 2016Registration of charge 033253670050, created on 7 April 2016 (17 pages)
13 April 2016Registration of charge 033253670049, created on 7 April 2016 (11 pages)
13 April 2016Registration of charge 033253670049, created on 7 April 2016 (11 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7,501
(3 pages)
15 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 7,501
(3 pages)
8 January 2016Satisfaction of charge 033253670035 in full (4 pages)
8 January 2016Satisfaction of charge 033253670033 in full (4 pages)
8 January 2016Satisfaction of charge 033253670038 in full (4 pages)
8 January 2016Satisfaction of charge 033253670044 in full (4 pages)
8 January 2016Satisfaction of charge 033253670035 in full (4 pages)
8 January 2016Satisfaction of charge 033253670044 in full (4 pages)
8 January 2016Satisfaction of charge 033253670033 in full (4 pages)
8 January 2016Satisfaction of charge 033253670039 in full (4 pages)
8 January 2016Satisfaction of charge 033253670039 in full (4 pages)
8 January 2016Satisfaction of charge 033253670038 in full (4 pages)
9 December 2015Registration of charge 033253670048, created on 3 December 2015 (12 pages)
9 December 2015Registration of charge 033253670048, created on 3 December 2015 (12 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
23 July 2015Registration of charge 033253670047, created on 21 July 2015 (12 pages)
23 July 2015Registration of charge 033253670047, created on 21 July 2015 (12 pages)
15 July 2015Registration of charge 033253670046, created on 13 July 2015 (12 pages)
15 July 2015Registration of charge 033253670046, created on 13 July 2015 (12 pages)
20 June 2015Registration of charge 033253670045, created on 17 June 2015 (12 pages)
20 June 2015Registration of charge 033253670045, created on 17 June 2015 (12 pages)
27 May 2015Registration of charge 033253670044, created on 22 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(12 pages)
27 May 2015Registration of charge 033253670044, created on 22 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(12 pages)
18 May 2015Registration of charge 033253670043, created on 18 May 2015 (8 pages)
18 May 2015Registration of charge 033253670043, created on 18 May 2015 (8 pages)
11 March 2015Satisfaction of charge 033253670036 in full (4 pages)
11 March 2015Satisfaction of charge 033253670037 in full (4 pages)
11 March 2015Satisfaction of charge 033253670037 in full (4 pages)
11 March 2015Satisfaction of charge 033253670036 in full (4 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 7,501
(3 pages)
2 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 7,501
(3 pages)
20 January 2015Registration of charge 033253670042, created on 15 January 2015 (12 pages)
20 January 2015Registration of charge 033253670042, created on 15 January 2015 (12 pages)
16 January 2015Satisfaction of charge 033253670034 in full (4 pages)
16 January 2015Satisfaction of charge 033253670032 in full (4 pages)
16 January 2015Satisfaction of charge 033253670034 in full (4 pages)
16 January 2015Satisfaction of charge 033253670029 in full (4 pages)
16 January 2015Satisfaction of charge 033253670028 in full (4 pages)
16 January 2015Satisfaction of charge 033253670028 in full (4 pages)
16 January 2015Satisfaction of charge 033253670032 in full (4 pages)
16 January 2015Satisfaction of charge 033253670030 in full (4 pages)
16 January 2015Satisfaction of charge 033253670029 in full (4 pages)
16 January 2015Satisfaction of charge 033253670030 in full (4 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
21 October 2014Registration of charge 033253670041, created on 20 October 2014 (9 pages)
21 October 2014Registration of charge 033253670041, created on 20 October 2014 (9 pages)
25 September 2014Satisfaction of charge 27 in full (3 pages)
25 September 2014Satisfaction of charge 21 in full (3 pages)
25 September 2014Satisfaction of charge 27 in full (3 pages)
25 September 2014Satisfaction of charge 25 in full (3 pages)
25 September 2014Satisfaction of charge 21 in full (3 pages)
25 September 2014Satisfaction of charge 25 in full (3 pages)
25 September 2014Satisfaction of charge 26 in full (3 pages)
25 September 2014Satisfaction of charge 26 in full (3 pages)
18 July 2014Registration of charge 033253670040, created on 2 July 2014 (9 pages)
18 July 2014Registration of charge 033253670040, created on 2 July 2014 (9 pages)
18 July 2014Registration of charge 033253670040, created on 2 July 2014 (9 pages)
4 July 2014Registration of charge 033253670039, created on 2 July 2014 (12 pages)
4 July 2014Registration of charge 033253670039, created on 2 July 2014 (12 pages)
4 July 2014Registration of charge 033253670039, created on 2 July 2014 (12 pages)
21 June 2014Registration of charge 033253670038 (12 pages)
21 June 2014Registration of charge 033253670038 (12 pages)
20 May 2014Registration of charge 033253670037 (9 pages)
20 May 2014Registration of charge 033253670037 (9 pages)
1 April 2014Registration of charge 033253670036 (8 pages)
1 April 2014Registration of charge 033253670036 (8 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 7,501
(3 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 7,501
(3 pages)
12 March 2014Registered office address changed from the Tower Business Centre Portland Tower Portland Street Manchester M1 3LF on 12 March 2014 (1 page)
12 March 2014Registered office address changed from the Tower Business Centre Portland Tower Portland Street Manchester M1 3LF on 12 March 2014 (1 page)
24 January 2014Registration of charge 033253670035 (9 pages)
24 January 2014Registration of charge 033253670035 (9 pages)
10 January 2014Director's details changed for Mr Patrick Joseph Ruane on 1 January 2013 (2 pages)
10 January 2014Director's details changed for Mr Patrick Joseph Ruane on 1 January 2013 (2 pages)
10 January 2014Director's details changed for Mr Patrick Joseph Ruane on 1 January 2013 (2 pages)
8 January 2014Registration of charge 033253670034 (8 pages)
8 January 2014Registration of charge 033253670034 (8 pages)
2 January 2014Registration of charge 033253670033 (9 pages)
2 January 2014Registration of charge 033253670033 (9 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 November 2013Registration of charge 033253670032 (9 pages)
11 November 2013Registration of charge 033253670032 (9 pages)
14 October 2013Registration of charge 033253670031 (9 pages)
14 October 2013Registration of charge 033253670031 (9 pages)
12 August 2013Registration of charge 033253670030 (8 pages)
12 August 2013Registration of charge 033253670030 (8 pages)
31 May 2013Registration of charge 033253670029 (8 pages)
31 May 2013Registration of charge 033253670029 (8 pages)
19 April 2013Registration of charge 033253670028 (8 pages)
19 April 2013Registration of charge 033253670028 (8 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
5 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 27 (8 pages)
15 February 2013Particulars of a mortgage or charge / charge no: 27 (8 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (4 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24 (4 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
12 December 2012Particulars of a mortgage or charge / charge no: 26 (8 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 25 (7 pages)
19 September 2012Particulars of a mortgage or charge / charge no: 25 (7 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
7 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
15 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
25 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
28 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 24 (7 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 24 (7 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 23 (7 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 21 (7 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
8 September 2011Particulars of a mortgage or charge / charge no: 22 (7 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 20 (7 pages)
9 August 2011Appointment of Mrs Christine Webb as a secretary (1 page)
9 August 2011Appointment of Mrs Christine Webb as a secretary (1 page)
14 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
14 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 19 (7 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
19 November 2010Particulars of a mortgage or charge / charge no: 18 (7 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 16 (7 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 17 (7 pages)
4 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
30 March 2009Return made up to 27/02/09; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
28 April 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
24 April 2008Appointment terminated director roger wynne (1 page)
24 April 2008Appointment terminated secretary patrick ruane (1 page)
24 April 2008Appointment terminated secretary patrick ruane (1 page)
24 April 2008Appointment terminated director roger wynne (1 page)
28 March 2008Return made up to 27/02/08; full list of members (4 pages)
28 March 2008Return made up to 27/02/08; full list of members (4 pages)
27 March 2008Director and secretary's change of particulars / patrick ruane / 27/02/2008 (1 page)
27 March 2008Director and secretary's change of particulars / patrick ruane / 27/02/2008 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (5 pages)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
22 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
14 May 2007Return made up to 27/02/07; full list of members (7 pages)
14 May 2007Return made up to 27/02/07; full list of members (7 pages)
13 December 2006£ ic 10002/5001 21/11/06 £ sr 5001@1=5001 (8 pages)
13 December 2006£ ic 10002/5001 21/11/06 £ sr 5001@1=5001 (8 pages)
7 December 2006Director resigned (1 page)
7 December 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
7 December 2006Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
7 December 2006Director resigned (1 page)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New director appointed (2 pages)
12 April 2006Return made up to 27/02/06; full list of members (8 pages)
12 April 2006Return made up to 27/02/06; full list of members (8 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
23 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
8 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 March 2005Return made up to 27/02/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
28 January 2005Particulars of mortgage/charge (3 pages)
25 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
29 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
25 June 2004Particulars of mortgage/charge (3 pages)
3 April 2004Return made up to 27/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 April 2004Return made up to 27/02/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
12 August 2003Particulars of mortgage/charge (7 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
25 July 2003Particulars of mortgage/charge (3 pages)
20 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
20 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
17 June 2003Return made up to 27/02/03; full list of members (7 pages)
17 June 2003Return made up to 27/02/03; full list of members (7 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
31 May 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
18 March 2003Particulars of mortgage/charge (3 pages)
19 February 2003Return made up to 27/02/02; full list of members (6 pages)
19 February 2003Return made up to 27/02/02; full list of members (6 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
19 December 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 February 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 February 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
12 April 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
(6 pages)
12 April 2001Return made up to 27/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/04/01
(6 pages)
29 January 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
29 January 2001Accounts for a dormant company made up to 28 February 2000 (2 pages)
23 June 2000Ad 06/06/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 25 progress centre charlton place manchester M12 6HS (1 page)
23 June 2000Ad 06/06/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
23 June 2000Registered office changed on 23/06/00 from: 25 progress centre charlton place manchester M12 6HS (1 page)
21 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 2000Nc inc already adjusted 06/06/00 (1 page)
21 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 June 2000Nc inc already adjusted 06/06/00 (1 page)
16 June 2000Return made up to 27/02/00; full list of members (6 pages)
16 June 2000Return made up to 27/02/00; full list of members (6 pages)
22 June 1999Return made up to 27/02/99; no change of members (4 pages)
22 June 1999Return made up to 27/02/99; no change of members (4 pages)
6 June 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
6 June 1999Accounts for a dormant company made up to 28 February 1999 (2 pages)
3 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
3 November 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
28 April 1998Return made up to 27/02/98; full list of members (6 pages)
28 April 1998Return made up to 27/02/98; full list of members (6 pages)
8 May 1997New director appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Registered office changed on 08/05/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997Secretary resigned (1 page)
8 May 1997New director appointed (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
8 May 1997New secretary appointed;new director appointed (2 pages)
27 February 1997Incorporation (13 pages)
27 February 1997Incorporation (13 pages)