Company NameOrganon Pension Trustees Limited
Company StatusActive
Company Number06406804
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Geraint Marc Gwynne
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2007(same day as company formation)
RolePension Trustee
Country of ResidenceEngland
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMr Adrian Matthew McKinnell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2007(same day as company formation)
RolePension Trustee
Country of ResidenceEngland
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Secretary NameMs Lenka Habsudova
StatusCurrent
Appointed30 June 2016(8 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameMiss Lenka Habsudova
Date of BirthJanuary 1984 (Born 40 years ago)
NationalitySlovak
StatusCurrent
Appointed25 February 2021(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameSarah Louise Morgan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RolePension Trustee
Correspondence Address38 Kennerley Road
Davenport
Stockport
Cheshire
SK2 6EY
Secretary NameMrs Inessa Gwynne
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressRegent House Heaton Lane
Stockport
Cheshire
SK4 1BS
Director NameGraham David Johnston
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 17 December 2009)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Brook
Station Lane Rushton Spencer
Macclesfield
Cheshire
SK11 0QU
Director NameMr Derek Peter Jones
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2009(1 year, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 November 2010)
RolePensions Trustee
Country of ResidenceUnited Kingdom
Correspondence Address7 Spring Avenue
Hyde
Cheshire
SK14 5LT

Location

Registered AddressRegent House
Heaton Lane
Stockport
Cheshire
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£100
Cash£100

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return23 October 2023 (6 months ago)
Next Return Due6 November 2024 (6 months, 2 weeks from now)

Charges

31 May 2017Delivered on: 2 June 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 71B albert road, widnes t/no CH574467.
Outstanding
19 May 2017Delivered on: 1 June 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All that land being part of unit 8 woodford park industrial estate barlow drive browning way winsford.
Outstanding
18 May 2017Delivered on: 25 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 94 bowen court st asaph business park st asaph denbighshire.
Outstanding
8 May 2017Delivered on: 19 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold property known as the sun inn, 6 market street, kirkby lonsdale LA6 2AU registered at the land registry under the title number CU219525.
Outstanding
19 April 2017Delivered on: 21 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 6 black moor road ebblake industrial estate verwood t/no DT145210.
Outstanding
20 April 2017Delivered on: 24 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Legal charge over fettlers wharf marina, station road, rufford, ormskirk, lancashire L40 1TB.
Outstanding
28 October 2016Delivered on: 8 April 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Whitelands business park whitelands road stalybridge cheshire t/nos LA311214 and MAN85009.
Outstanding
4 April 2017Delivered on: 6 April 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 3 building two the colony altrincham road wilmslow.
Outstanding
21 March 2017Delivered on: 22 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as grange lane farm grange lane northwich cheshire.
Outstanding
17 February 2017Delivered on: 22 February 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a land on the south side of greenfold way leigh commerce park leigh comprised in t/no GM959328.
Outstanding
28 June 2011Delivered on: 30 June 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge (trust)
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: 67-77 great underbank stockport t/no GM206598 all the company's rights title and interest from time to time in any lease licence or occupational right whatsoever company's right title and interest from time to time in any renewal of see image for full details.
Outstanding
13 January 2017Delivered on: 16 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 13 latham close. Bredbury park industrial estate. Stockport. SK6 2SD.
Outstanding
14 November 2016Delivered on: 15 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as 1 oriel court, sale, cheshire M33 7DF and land lying to the north east of ashfield road, sale and registered at land registry under title numbers GM459749 and GM459719.
Outstanding
1 July 2016Delivered on: 4 July 2016
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: All that property known as ground floor, 21 abbotsbury road, morden, SM4 5LJ.
Outstanding
27 May 2016Delivered on: 3 June 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 3 the studios, chorley old road, bolton.
Outstanding
11 May 2016Delivered on: 17 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 festival walk spennymoor durham land registry DU324894.
Outstanding
4 May 2016Delivered on: 5 May 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 station view hazel grove.
Outstanding
6 April 2016Delivered on: 8 April 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H property at 5 evesham street alcester warwickshire t/no WK398809.
Outstanding
1 April 2016Delivered on: 15 April 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Panacea house, 100 manchester road, denton manchester M34 3PR. Registered under title number GM571629.
Outstanding
1 March 2016Delivered on: 4 March 2016
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Victoria mills highfield road little hulton manchester t/no GM889059.
Outstanding
22 February 2016Delivered on: 2 March 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H land on the west side of dewsbury road to be known as qps print limited fenton stoke on trent t/no SF151071.
Outstanding
28 June 2011Delivered on: 30 June 2011
Persons entitled: Nationwide Building Society

Classification: Dee of rental assignment
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: 5 woodford road bramhall stockport cheshire t/nos CH69976 and CH9807 all the right title benefit and interest of the assignor in and to all rent licence fees or other sums of money at the date of the assignment see image for full details.
Outstanding
12 February 2016Delivered on: 20 February 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a unit B7 first avenue crewe cheshire t/no CH636659.
Outstanding
28 January 2016Delivered on: 28 January 2016
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: All that property known as 4 market place, whittlesey, peterborough, cambridgeshire, PE7 1AB & 1-3/3A high causeway, whittlesey PE7 1AF registered under title number cb 309677.
Outstanding
23 December 2015Delivered on: 23 December 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3 attenburys park estate, attenburys lane, timperley WA14 5QE.
Outstanding
16 October 2015Delivered on: 22 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 4 cherry orchard newcastle under lyme staffordshire t/no SF275743.
Outstanding
14 September 2015Delivered on: 15 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 45 barlow moor road didsbury manchester t/no MAN172044.
Outstanding
14 September 2015Delivered on: 15 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 226 burton road west didsbury manchester t/no MAN225755.
Outstanding
14 September 2015Delivered on: 15 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 240 burton road west didsbury manchester t/no MAN182180.
Outstanding
14 September 2015Delivered on: 15 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 8 ambassador place altringham cheshire title no gm 490899.
Outstanding
14 September 2015Delivered on: 15 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 863/871 stockport road lelevenshulme manchester title no la 338114.
Outstanding
14 August 2015Delivered on: 26 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 303-305 palatine road didsbury manchester t/no MAN239885.
Outstanding
28 June 2011Delivered on: 30 June 2011
Persons entitled: Nationwide Building Society

Classification: Deed of rental assignment
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: 67-77 great underbank stockport t/no GM206598 all the right title benefit and interest of the assignor in and to all rent licence fees or other sums of money at the date of the assignment see image for full details.
Outstanding
24 July 2015Delivered on: 31 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 crown royal industrial park shawcross street stockport t/no GM480680.
Outstanding
27 July 2015Delivered on: 5 August 2015
Persons entitled: Michael Wright

Classification: A registered charge
Particulars: F/H units 1, 2 and 3 brookside industrial estate brookside street oswaldtwistle lancashire t/no LAN84126 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
21 July 2015Delivered on: 23 July 2015
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: F/H property 66 compstall road romiley stockport t/no GM259396.
Outstanding
30 June 2015Delivered on: 14 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as units 1-4 chapel court, st. Philips, bristol, BS2 0UL and registered at hm land registry under title number AV123314 (the property).
Outstanding
30 June 2015Delivered on: 14 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By was of legal mortgage, the property known as units 1-3 albert crescent, st. Philips, bristol, BS2 0SU and registered at hm land registry under title number AV75697.
Outstanding
18 June 2015Delivered on: 19 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 high street melksham wiltshire t/no WT319382.
Outstanding
29 May 2015Delivered on: 12 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 45 allerton road, woolton, liverpool L25 7RE.
Outstanding
4 June 2015Delivered on: 5 June 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 4 and unit 5 macon court herald drive crewe cheshire title numbers CH292413 and CH28170.
Outstanding
3 February 2011Delivered on: 23 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security dated 10/01/11 & 17/01/11
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6/1 butterfield industrial estate bonnyrigg t/no. MID59116.
Outstanding
11 March 2015Delivered on: 17 March 2015
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: 1-3 dunham road altrincham.
Outstanding
17 March 2015Delivered on: 18 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 55 kenyon road, wigan.
Outstanding
17 March 2015Delivered on: 18 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 57 kenyon road, wigan.
Outstanding
6 March 2015Delivered on: 11 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 22 cheshire avenue, lostock gralam, northwich, cheshire t/no CH625247.
Outstanding
6 March 2015Delivered on: 11 March 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 24 cheshire avenue, lostock gralam, northwich, cheshire t/no VH620497.
Outstanding
21 January 2015Delivered on: 6 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 20 glossop brook road glossop derbyshire.
Outstanding
30 January 2015Delivered on: 2 February 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Units E1 & E2 meadowbank business park tweedale way chadderton oldham.
Outstanding
13 January 2015Delivered on: 20 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 51 portland square, sutton in ashfield.
Outstanding
5 December 2014Delivered on: 16 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land lying to the west of davy road astmoor industrial estate runcorn.
Outstanding
24 December 2010Delivered on: 8 January 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Enterprise house, enterprise trading estate, guinness road, trafford park, manchester t/n GM669058 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
21 October 2014Delivered on: 22 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as unit 6 and 7 jubilee works, vale street, bolton, united kingdom.
Outstanding
30 September 2014Delivered on: 15 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Freehold property k/a unit b lyttleton road northampton.
Outstanding
8 August 2014Delivered on: 28 August 2014
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: Land on the south side of calamine street macclesfield and 16 leadsmithy street iddlewich.
Outstanding
18 July 2014Delivered on: 21 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The land known as unit 8, bold trading estate, lunts heath road, widnes WA8 5RZ registered with the land registry under title number CH527269.
Outstanding
30 June 2014Delivered on: 3 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Carrington methodist church and land adjoining 4 westbrook cottages manchester road carrington manchester t/nos GM232140 & GM570485.
Outstanding
30 April 2014Delivered on: 8 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Constellation house milltown street radcliffe manchester t/nos LA324835 and GM928735.
Outstanding
6 March 2014Delivered on: 18 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1A road 5 winsford industrial estate winsford cheshire. Notification of addition to or amendment of charge.
Outstanding
30 January 2014Delivered on: 14 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All and whole muckrach lodge, dulnain bridge, grantown on spey. Notification of addition to or amendment of charge.
Outstanding
2 September 2010Delivered on: 3 September 2010
Persons entitled: Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26.96 hectares of land adjoining roadside farm homes chapel road over peover knutsford cheshire t/no CH596040 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 November 2013Delivered on: 17 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 17 stamford new road altrincham cheshire t/no GM162536. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 17 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H matrix house unit 3 merlin court atlantic street altrincham cheshire t/no GM891771. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 17 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H unit 1 cranberry park cranberry drive dneton t/no MAN65430. Notification of addition to or amendment of charge.
Outstanding
29 November 2013Delivered on: 17 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H 70 stamford new road altrincham cheshire t/no MAN56376. Notification of addition to or amendment of charge.
Outstanding
15 November 2013Delivered on: 4 December 2013
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The f/h property k/a sparth house hotel whalley road clayton le moors lancashire t/no LA827979. Notification of addition to or amendment of charge.
Outstanding
2 December 2013Delivered on: 5 December 2013
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: Part of st john's methodist church (registered out of part of title number DY288125.
Outstanding
2 December 2013Delivered on: 2 December 2013
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: Part of st john's methodist church, hayfield registered out of part of title number DY288125.
Outstanding
24 October 2013Delivered on: 2 November 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: F/H property k/a land on the north west and north east side of welch hill street leigh and land and buildings on the east side of welch hill street and land lying to the west of welch street leigh t/no's GM907445 and GM335020. Notification of addition to or amendment of charge.
Outstanding
24 October 2013Delivered on: 2 November 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: F/H property k/a premier house high street leigh t/no GM755186. Notification of addition to or amendment of charge.
Outstanding
15 March 2010Delivered on: 18 March 2010
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company, and david martin gregg as trustees of the organ sipp re: david martin gregg, organ pension trustees limited and nicholas james ash as trustees of the organ sipp re: nicholas james ash and organ pension trustees limited and richard paul ash as trustees of the organ sipp re: richard paul ash to the chargee on any account whatsoever.
Particulars: F/H property k/a 104 church street, market deeping, peterborough with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 October 2013Delivered on: 2 November 2013
Persons entitled: Santander UK PLC as Security Trustee for Each Group Member

Classification: A registered charge
Particulars: F/H property k/a 45 dunkinfield street leigh t/no's GM278359 and MAN3053. Notification of addition to or amendment of charge.
Outstanding
13 October 2013Delivered on: 30 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Unit 1 furlong lane burslem stoke-on-trent. Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 15 October 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Warehouse 2 groveworks battersea road stockport t/n GM977996.
Outstanding
6 September 2013Delivered on: 14 September 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 8 rosewood business park witham essex. Notification of addition to or amendment of charge.
Outstanding
26 July 2013Delivered on: 30 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a units 11 and 12 deanfield drive link 59 business park clitheroe lancashire lan 63479. notification of addition to or amendment of charge.
Outstanding
4 June 2013Delivered on: 10 June 2013
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: F/H the gable middlewich t/no CH153115 f/h land adjoining 75 webbs lane middlewich t/no CH207592 f/h land on the west side of webbs lane middlewich t/no CH529728 (for further details of the properties charged please refer to the form MR01) see image for full details. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 9 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Units 30-33,cibyn industrial estate, caernarfon, gwynedd t/no WA867006. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 1 May 2013
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: Unit 6B battersea industrial estate heaton stockport T.no MAN1306. Notification of addition to or amendment of charge.
Outstanding
19 April 2013Delivered on: 1 May 2013
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 January 2010Delivered on: 2 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: St james' house new road prestbury cheshire east T.n CH218561 fixed charge fixtures and fittings plant and machinery warranties future goodwill see image for full details.
Outstanding
8 March 2013Delivered on: 21 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees for the time being of the c hill & n sorby property pension fund and the partnership of hill & sorby business partnership to the chargee on any account whatsoever.
Particulars: Unit 6B, lyon road, off atlantic street, broadheath, altrincham t/no GM652346. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
15 February 2013Delivered on: 22 February 2013
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from bruce maxwell and the company as trustees for the time being for the dri-pak limited retirement benefit scheme whether now or in the future to the chargee on any account whatsoever.
Particulars: F/H property k/a eagle mill likeston road trowell nottingham t/no DY41159 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 May 2023Delivered on: 25 May 2023
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: 27/29 manchester road, wilmslow, SK9 1BQ registered at hm land registry under title lnumber CH397747.
Outstanding
14 April 2023Delivered on: 19 April 2023
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: The freehold property known as land adjoining hollins grove liberal club, falcon avenue, darwen, BB3 1QX.. The leasehold property being hollins grove liberal club, falcon avenue, darwen, BB3 1QX with title number LAN23729.
Outstanding
10 March 2023Delivered on: 20 March 2023
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as annerley court at half moon lane, hildenborough, tunbridge, kent TN11 9HU in title K408619.
Outstanding
14 October 2022Delivered on: 17 October 2022
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 west station business park spital road maldon essex CM9 6FF.
Outstanding
20 September 2022Delivered on: 28 September 2022
Persons entitled: Yew Tree Promotions LTD (Company Registration Number 12139329)

Classification: A registered charge
Outstanding
30 August 2022Delivered on: 2 September 2022
Persons entitled: Home Farm Anglesey Limited

Classification: A registered charge
Particulars: Land at parciau estate (parciau farm) marianglas angelsey t/no CYM352629.
Outstanding
22 August 2022Delivered on: 25 August 2022
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 67 chorley old road, bolton BL1 3AJ comprised in title number LA128547.
Outstanding
27 May 2022Delivered on: 30 May 2022
Persons entitled: Santander UK PLC as Security Trustees

Classification: A registered charge
Particulars: Land and buildings on the north east side of guinness road, trafford park, manchester, M17 1SG registered with title numbers GM699059 and GM699060 and 1 station view, hazel grove, stockport, SK7 5ER registered with title number MAN197106.
Outstanding
11 January 2013Delivered on: 24 January 2013
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 863-871 stockport road manchester t/no. LA338114.
Outstanding
11 February 2022Delivered on: 18 February 2022
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold property known as 1 hoole lane, banks, southport PR9 8BD and registered at the land registry with title number LA883949.
Outstanding
26 August 2021Delivered on: 15 September 2021
Persons entitled: Murbros (Printers) Limited

Classification: A registered charge
Particulars: The print centre, johnson street, atherton, manchester, M46 0RB.
Outstanding
28 May 2020Delivered on: 17 July 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property k/a 143 gisburn road barrowford nelson.
Outstanding
17 June 2021Delivered on: 18 June 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 25 botanic road, churchtown, southport, merseyside, PR9 7NG.
Outstanding
26 February 2021Delivered on: 26 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 2 high street menai bridge anglesey hm land registry title number: WA524586.
Outstanding
16 October 2020Delivered on: 27 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Unit 81 building 1 bowen court st asaph.
Outstanding
30 October 2020Delivered on: 2 November 2020
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Warehouse 1, north side of battersea road, stockport registered under title number GM977996.
Outstanding
30 October 2020Delivered on: 2 November 2020
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Warehouse 2, grove works, battersea road, stockport SK4 3EA.
Outstanding
5 October 2020Delivered on: 6 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Units 1-3 artillery business park,. Park hall. Oswestry. Shropshire. SY11 4AD as shown edged red on the plan attached to the legal charge.
Outstanding
5 October 2020Delivered on: 5 October 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Units 10-14 artillery business park. Park hall. Oswestry. SY11 4AD. Registered under title number SL225483.
Outstanding
20 December 2012Delivered on: 4 January 2013
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the mcateer & placeson group sipp to the chargee on any account whatsoever.
Particulars: Unit 12 bentalls business park, bentalls, basildon, essex t/no EX877839 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
25 August 2020Delivered on: 7 September 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of king st, fenton and 41, 43,and 45 king street, fenton.
Outstanding
11 February 2020Delivered on: 24 August 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 2 first avenue weston road crewe t/no CH286398.
Outstanding
3 August 2020Delivered on: 10 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: B1 & B2 belmont house. Deakins business park. Egerton. Bolton. BL7 9RP.
Outstanding
12 June 2020Delivered on: 19 June 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings erected on it k/a furness vale marina station road furness vale high peak derbyshire. T/nos DY241773 DY458388 DY509712 DY289720.
Outstanding
29 April 2020Delivered on: 30 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 444 dakshott place, bamber bridge PR5 8AT (registered at hm land registry with title number LA761367).
Outstanding
29 April 2020Delivered on: 30 April 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4-6 st john's road, waterloo, liverpool L22 9QG (registered at hm land registry with title number MS229930).
Outstanding
30 March 2020Delivered on: 14 April 2020
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 239 mossley road ashton under lyne (land registry title no: GM7228).
Outstanding
4 March 2020Delivered on: 17 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Crowley house. Bentalls pipps hill industrial estate. Basildon. Essex.
Outstanding
4 March 2020Delivered on: 16 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Crowley house. Bentalls pipps hill industrial estate. Basildon. Essex.
Outstanding
4 March 2020Delivered on: 13 March 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Crowley house, bentalls pipps hill industrial estate, basildon essex.
Outstanding
30 November 2012Delivered on: 19 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings llwyn bleddyn llanllechid bangor gwynedd t/no WA752718 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
14 February 2020Delivered on: 17 February 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property known as unit 1 whittle court, town road, hanley, stoke on trent, staffordshire, ST1 2QE.
Outstanding
20 December 2019Delivered on: 23 December 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ground floor 84 high street and first floor and attic 76,78,80,82 and 84 high street biddulph stoke on trent staffordshire t/no SF319421.
Outstanding
1 November 2019Delivered on: 13 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 6 audax court, audax close, york, YO30 4RB, title number NYK450361.
Outstanding
21 October 2019Delivered on: 25 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The barn, 119 garstang road, claughton on brock, garstang, preston PR3 0PH registered at the land registry under title number LAN211808.
Outstanding
30 August 2019Delivered on: 18 September 2019
Persons entitled:
Alison Ann Smethurst
Jennifer Aitken
Mja Matchpoint Limited

Classification: A registered charge
Particulars: The standish centre. Cross street. Wigan. WN6 0HQ.
Outstanding
28 August 2019Delivered on: 28 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit D1 dudley central trading estate shaw road dudley.
Outstanding
28 August 2019Delivered on: 28 August 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Unit 1 hollies industrial estate graisley row wolverhampton.
Outstanding
31 July 2019Delivered on: 19 August 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Octagon house. 2 astley court. Lockett road. Ashton in makerfield wigan. WN4 8DE.
Outstanding
8 July 2019Delivered on: 19 July 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Land and buildings known as retail unit at 110 market street hoylake wirral t/n MS339323.
Outstanding
24 October 2012Delivered on: 25 October 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the north side of queens road immingham t//no HS364157 by way of fixed charge all rents all the goodwill all fixtures and fittings see image for full details.
Outstanding
5 July 2019Delivered on: 11 July 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings k/a 16 leadsmithy street middlewich cheshire t/no CH152904.
Outstanding
10 July 2019Delivered on: 15 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being unit 1 hobson industrial estate burnopfield newcastle upon tyne N16 6EA.
Outstanding
27 June 2019Delivered on: 12 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as 45 barlow moor road, manchester, M20 6TW.
Outstanding
27 June 2019Delivered on: 12 July 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as 863-871 stockport road, manchester, M19 3PW.
Outstanding
5 June 2019Delivered on: 6 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 1A calamine street macclesfield cheshire t/no CH511852.
Outstanding
5 June 2019Delivered on: 6 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: L/H 144-154 hurdsfield road macclesfield cheshire t/no's CH437689 and CH358796.
Outstanding
5 June 2019Delivered on: 6 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H 16 leadsmith street middlewich cheshire t/no CH152904.
Outstanding
5 June 2019Delivered on: 6 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H timber mews timber lane northwich cheshire t/no CH563043.
Outstanding
23 May 2019Delivered on: 10 June 2019
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Peak press building, eccles road, chapel en le frith, high peak SK23 9RQ.
Outstanding
16 May 2019Delivered on: 20 May 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Fixed legal charge over ground floor of 111 lapwing lane, manchester, M20 6UR.
Outstanding
27 January 2012Delivered on: 2 February 2012
Persons entitled: Vernon Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 3A farnworth industrial estate emlyn street bolton and unit 2 75 campbell street farnworth bolton t/no GM515578.
Outstanding
16 April 2019Delivered on: 30 April 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being 1 park lane, poynton, cheshire comprised in title number CH187881.
Outstanding
12 March 2019Delivered on: 19 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 93A church road, tarleton, preston PR4 6UP (land registry no. LA862021).
Outstanding
12 March 2019Delivered on: 12 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 93A church road, tarleton, preston PR4 6UP land registry no. LA862021.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being express buildings, otley road, baildon, BD17 7HF comprised in title number WYK96767.
Outstanding
5 February 2019Delivered on: 11 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being express buildings, otley road, baildon, BD17 7HF comprised in title number WYK96767.
Outstanding
7 December 2017Delivered on: 6 December 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Kendal house kendal road macclesfield title number CH246225.
Outstanding
14 November 2018Delivered on: 15 November 2018
Persons entitled: Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Warehouse 1, grove works, battersea road, stockport SK4 3EA as registered under title number GM977996.
Outstanding
26 October 2018Delivered on: 27 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: F/H 175 moor lane wilmslow cheshire.
Outstanding
5 October 2018Delivered on: 8 October 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 7 george street saffron walden essex t/no EX845791.
Outstanding
8 October 2018Delivered on: 8 October 2018
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as. Land on the south side of greenfold way, leigh commerce park, leigh. Hm land registry title number(s) GM959328.
Outstanding
13 September 2011Delivered on: 16 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 27 coed coch road old colwyn, colwyn bay, conwy t/no CYM437320 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
26 September 2018Delivered on: 2 October 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of a legal mortgage all legal interest in unit 6 horizon court, audax close, clifton moor, york, YO30 4UF registered at land registry under title number NYK450361.
Outstanding
31 August 2018Delivered on: 3 September 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 4-6 st johns road, waterloo, liverpool L22 9QG (registered at hmlr with title number MS229930).
Outstanding
20 August 2018Delivered on: 21 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: All that land and property known as the old fire station, chester way, northwich, CW9 5JA (land registry no CH665118).
Outstanding
3 May 2018Delivered on: 10 May 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 6 high street melksham wiltshire t/no WT319382.
Outstanding
4 May 2018Delivered on: 9 May 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Ground floor, bracken house, 44-58 charles street, manchester, M1 7DB and registered at hm land registry with title number MAN307077.
Outstanding
11 April 2018Delivered on: 12 April 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Greys house 102-104 westgate burnley BB11 1SD.
Outstanding
8 March 2018Delivered on: 17 March 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Part of unit b woodford park industrial estate barlow drive browning way winsford t/no CH661235.
Outstanding
28 February 2018Delivered on: 28 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 10 chestergate, macclesfield, cheshire, SK11 6BA registered under title number CH227670.
Outstanding
13 February 2018Delivered on: 15 February 2018
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H property k/a 5 denton drive, northwich. T/no CH446309.
Outstanding
13 December 2017Delivered on: 19 December 2017
Persons entitled: Solutus Advisors Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
11 July 2011Delivered on: 21 July 2011
Persons entitled: Silver Star Coach Holidays Limited

Classification: Legal charge
Secured details: £29,000 due or to become due.
Particulars: L/H premises k/a first & second floor offices 11 castle square caernarfon gwynedd all covenants and rights affecting or concerning the property and any share from time to time.
Outstanding
11 December 2017Delivered on: 15 December 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Kingston house, kingston mill, manchester road, hyde, cheshire, SK14 2BZ.
Outstanding
29 November 2017Delivered on: 6 December 2017
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: 20 buxton road, stockport, SK2 6NU.
Outstanding
17 November 2017Delivered on: 30 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Pentagon 2. unit 1. 4205 thorpe park. Leeds LS15 8GB.
Outstanding
13 October 2017Delivered on: 16 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All that freehold land being magnolia cottage (know as st james house), new road, prestbury, macclesfield, SK10 4HP.
Outstanding
13 October 2017Delivered on: 13 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All that freehold land known as magnolia cottage, new road, prestbury, macclesfield, SK10 4HP and registered under title number CH218561.
Outstanding
13 October 2017Delivered on: 13 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All that freehold property known as unit 1, riverdane road, eaton bank trading estate, congleton, CW12 1UN.
Outstanding
1 August 2017Delivered on: 3 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 7700 daresbury park, warrington.
Outstanding
28 July 2017Delivered on: 31 July 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as vincent house shrewsbury business park shrewsbury SY2 6LG and registered at land registry under title number SL194290.
Outstanding
7 July 2017Delivered on: 7 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Leasehold property at 44 bewsey street, warrington, cheshire, WA2 7JE with registered title number CH266464.
Outstanding
30 June 2017Delivered on: 1 July 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Freehold 5 denton drive northwich title number CH446309.
Outstanding
28 June 2011Delivered on: 30 June 2011
Persons entitled: Nationwide Building Society

Classification: Legal charge (trust)
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: 5 woodford road bramhall stockport cheshire t/nos CH69976 and CH9807 all the company's rights title and interest from time to time in any lease licence or occupational right whatsoever together with the entire benefit of all the company's rights title and interest from time to time in any renewal of see image for full details.
Outstanding
8 August 2008Delivered on: 20 August 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and karl philip quirk as trustees for the time being of the stapledon estate management pension fund to the chargee on any account whatsoever.
Particulars: F/H 40 hardwick grange woolston warrington t/no CH282923 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
30 June 2015Delivered on: 10 July 2015
Satisfied on: 13 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of legal mortgage, the property known as units 1-3 albert crescent, st philips, bristol, BS2 0SU and registered at hm land registry under title number BL120837.
Fully Satisfied
30 June 2015Delivered on: 10 July 2015
Satisfied on: 13 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: By way of a legal mortgage, the property known as units 1-4 chapel court, st. Philips, bristol, BS2 0UL and registered at hm land registry under title number BL121046.
Fully Satisfied
30 September 2014Delivered on: 31 January 2015
Satisfied on: 11 January 2019
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: L/H property k/a units c and d lyttleton road northampton.
Fully Satisfied
16 May 2014Delivered on: 22 May 2014
Satisfied on: 27 May 2014
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: The freehold property known as: 8 cross street, macclesfield, cheshire SK11 7PG.
Fully Satisfied
16 May 2014Delivered on: 19 May 2014
Satisfied on: 27 May 2014
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: The freehold property known as: 8 cross street, macclesfield, cheshire SK11 7PG.
Fully Satisfied
15 November 2013Delivered on: 5 December 2013
Satisfied on: 7 February 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H unit 4 temple court temple way coleshill birmingham t/no.WK373503. Notification of addition to or amendment of charge.
Fully Satisfied
30 August 2013Delivered on: 11 September 2013
Satisfied on: 6 December 2013
Persons entitled: Vernon Building Society

Classification: A registered charge
Particulars: Part of st johns methodist church, new mills road, hayfield.
Fully Satisfied
21 October 2019Delivered on: 23 October 2019
Satisfied on: 7 November 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The barn, 119 garstang road, claughton on brock, garstang, preston PR3 0PH registered at the land registry under title number LA606343.
Fully Satisfied

Filing History

17 August 2023Satisfaction of charge 064068040157 in full (1 page)
25 May 2023Registration of charge 064068040177, created on 24 May 2023 (30 pages)
19 April 2023Registration of charge 064068040176, created on 14 April 2023 (24 pages)
20 March 2023Registration of charge 064068040175, created on 10 March 2023 (42 pages)
3 February 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
1 November 2022Confirmation statement made on 23 October 2022 with no updates (3 pages)
24 October 2022Satisfaction of charge 064068040088 in full (1 page)
22 October 2022Satisfaction of charge 064068040137 in full (1 page)
22 October 2022Satisfaction of charge 064068040136 in full (1 page)
17 October 2022Registration of charge 064068040174, created on 14 October 2022 (11 pages)
28 September 2022Registration of charge 064068040173, created on 20 September 2022 (12 pages)
9 September 2022Director's details changed for Mr Geraint Marc Gwynne on 7 September 2022 (2 pages)
9 September 2022Director's details changed for Mr Adrian Matthew Mckinnell on 7 September 2022 (2 pages)
9 September 2022Director's details changed for Mr Adrian Matthew Mckinnell on 7 September 2022 (2 pages)
9 September 2022Director's details changed for Mr Geraint Marc Gwynne on 7 September 2022 (2 pages)
2 September 2022Registration of charge 064068040172, created on 30 August 2022 (7 pages)
25 August 2022Registration of charge 064068040171, created on 22 August 2022 (52 pages)
30 May 2022Registration of charge 064068040170, created on 27 May 2022 (31 pages)
16 March 2022Satisfaction of charge 064068040068 in full (4 pages)
10 March 2022Change of details for Mr Adrian Matthew Mckinnell as a person with significant control on 9 March 2022 (2 pages)
9 March 2022Change of details for Mr Adrian Matthew Mckinnell as a person with significant control on 9 March 2022 (2 pages)
18 February 2022Registration of charge 064068040169, created on 11 February 2022 (8 pages)
3 February 2022Total exemption full accounts made up to 31 October 2021 (6 pages)
25 October 2021Confirmation statement made on 23 October 2021 with no updates (3 pages)
15 September 2021Registration of charge 064068040168, created on 26 August 2021 (12 pages)
9 August 2021Satisfaction of charge 064068040077 in full (1 page)
17 July 2021Registration of a charge with Charles court order to extend. Charge code 064068040167, created on 28 May 2020 (11 pages)
18 June 2021Registration of charge 064068040166, created on 17 June 2021 (8 pages)
7 April 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
1 March 2021Appointment of Miss Lenka Habsudova as a director on 25 February 2021 (2 pages)
26 February 2021Registration of charge 064068040165, created on 26 February 2021 (6 pages)
12 February 2021Satisfaction of charge 064068040132 in full (4 pages)
2 November 2020Registration of charge 064068040162, created on 30 October 2020 (8 pages)
2 November 2020Registration of charge 064068040163, created on 30 October 2020 (8 pages)
27 October 2020Registration of charge 064068040164, created on 16 October 2020 (43 pages)
23 October 2020Confirmation statement made on 23 October 2020 with no updates (3 pages)
6 October 2020Registration of charge 064068040161, created on 5 October 2020 (18 pages)
5 October 2020Registration of charge 064068040160, created on 5 October 2020 (17 pages)
7 September 2020Registration of charge 064068040159, created on 25 August 2020 (9 pages)
24 August 2020Registration of a charge with Charles court order to extend. Charge code 064068040158, created on 11 February 2020 (12 pages)
10 August 2020Registration of charge 064068040157, created on 3 August 2020 (41 pages)
23 July 2020Accounts for a dormant company made up to 31 October 2019 (6 pages)
9 July 2020Statement of company acting as a trustee on charge 064068040156 (2 pages)
19 June 2020Registration of charge 064068040156, created on 12 June 2020 (10 pages)
28 May 2020Satisfaction of charge 064068040140 in full (1 page)
30 April 2020Registration of charge 064068040154, created on 29 April 2020 (8 pages)
30 April 2020Registration of charge 064068040155, created on 29 April 2020 (8 pages)
14 April 2020Registration of charge 064068040153, created on 30 March 2020 (9 pages)
17 March 2020Registration of charge 064068040152, created on 4 March 2020 (40 pages)
16 March 2020Registration of charge 064068040151, created on 4 March 2020 (39 pages)
13 March 2020Registration of charge 064068040150, created on 4 March 2020 (40 pages)
17 February 2020Registration of charge 064068040149, created on 14 February 2020 (10 pages)
7 February 2020Satisfaction of charge 064068040035 in full (1 page)
23 January 2020Satisfaction of charge 064068040072 in full (1 page)
23 January 2020Satisfaction of charge 064068040071 in full (1 page)
23 January 2020Satisfaction of charge 064068040075 in full (1 page)
6 January 2020Statement of company acting as a trustee on charge 064068040148 (2 pages)
23 December 2019Registration of charge 064068040148, created on 20 December 2019 (16 pages)
13 November 2019Satisfaction of charge 064068040119 in full (1 page)
13 November 2019Registration of charge 064068040147, created on 1 November 2019 (9 pages)
7 November 2019Satisfaction of charge 064068040145 in full (1 page)
5 November 2019Confirmation statement made on 23 October 2019 with no updates (3 pages)
25 October 2019Registration of charge 064068040146, created on 21 October 2019 (8 pages)
23 October 2019Registration of charge 064068040145, created on 21 October 2019 (8 pages)
18 September 2019Registration of charge 064068040144, created on 30 August 2019 (12 pages)
28 August 2019Registration of charge 064068040142, created on 28 August 2019 (10 pages)
28 August 2019Registration of charge 064068040143, created on 28 August 2019 (10 pages)
19 August 2019Registration of charge 064068040141, created on 31 July 2019 (8 pages)
30 July 2019Satisfaction of charge 064068040133 in full (4 pages)
30 July 2019Statement of company acting as a trustee on charge 064068040139 (2 pages)
30 July 2019Statement of company acting as a trustee on charge 064068040132 (2 pages)
30 July 2019Alteration to charge 064068040134, created on 5 June 2019 (2 pages)
30 July 2019Statement of company acting as a trustee on charge 064068040135 (2 pages)
22 July 2019Satisfaction of charge 064068040099 in full (1 page)
19 July 2019Registration of charge 064068040140, created on 8 July 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(11 pages)
15 July 2019Registration of charge 064068040138, created on 10 July 2019 (41 pages)
12 July 2019Registration of charge 064068040137, created on 27 June 2019 (40 pages)
12 July 2019Registration of charge 064068040136, created on 27 June 2019 (40 pages)
11 July 2019Registration of charge 064068040139, created on 5 July 2019 (10 pages)
28 June 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
10 June 2019Registration of charge 064068040131, created on 23 May 2019 (8 pages)
6 June 2019Registration of charge 064068040132, created on 5 June 2019 (10 pages)
6 June 2019Registration of charge 064068040134, created on 5 June 2019 (10 pages)
6 June 2019Registration of charge 064068040135, created on 5 June 2019 (10 pages)
6 June 2019Registration of charge 064068040133, created on 5 June 2019 (10 pages)
4 June 2019Satisfaction of charge 064068040097 in full (1 page)
20 May 2019Registration of charge 064068040130, created on 16 May 2019 (44 pages)
30 April 2019Registration of charge 064068040129, created on 16 April 2019 (40 pages)
19 March 2019Registration of charge 064068040128, created on 12 March 2019 (8 pages)
12 March 2019Registration of charge 064068040127, created on 12 March 2019 (8 pages)
11 February 2019Registration of charge 064068040126, created on 5 February 2019 (52 pages)
11 February 2019Registration of charge 064068040125, created on 5 February 2019 (52 pages)
11 January 2019Satisfaction of charge 064068040052 in full (1 page)
6 December 2018Registration of a charge with Charles court order to extend. Charge code 064068040124, created on 7 December 2017 (12 pages)
15 November 2018Registration of charge 064068040123, created on 14 November 2018 (8 pages)
27 October 2018Registration of charge 064068040122, created on 26 October 2018 (14 pages)
24 October 2018Confirmation statement made on 23 October 2018 with no updates (3 pages)
8 October 2018Registration of charge 064068040120, created on 8 October 2018 (7 pages)
8 October 2018Registration of charge 064068040121, created on 5 October 2018 (9 pages)
2 October 2018Registration of charge 064068040119, created on 26 September 2018 (7 pages)
3 September 2018Registration of charge 064068040118, created on 31 August 2018 (8 pages)
21 August 2018Registration of charge 064068040117, created on 20 August 2018 (8 pages)
25 June 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 May 2018Registration of charge 064068040116, created on 3 May 2018 (9 pages)
9 May 2018Registration of charge 064068040115, created on 4 May 2018 (19 pages)
12 April 2018Registration of charge 064068040114, created on 11 April 2018 (7 pages)
17 March 2018Registration of charge 064068040113, created on 8 March 2018 (11 pages)
28 February 2018Registration of charge 064068040112, created on 28 February 2018 (9 pages)
15 February 2018Registration of charge 064068040111, created on 13 February 2018 (11 pages)
19 December 2017Registration of charge 064068040110, created on 13 December 2017 (23 pages)
19 December 2017Registration of charge 064068040110, created on 13 December 2017 (23 pages)
15 December 2017Registration of charge 064068040109, created on 11 December 2017 (8 pages)
15 December 2017Registration of charge 064068040109, created on 11 December 2017 (8 pages)
6 December 2017Registration of charge 064068040108, created on 29 November 2017 (6 pages)
6 December 2017Registration of charge 064068040108, created on 29 November 2017 (6 pages)
30 November 2017Registration of charge 064068040107, created on 17 November 2017 (42 pages)
30 November 2017Registration of charge 064068040107, created on 17 November 2017 (42 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 23 October 2017 with no updates (3 pages)
16 October 2017Registration of charge 064068040106, created on 13 October 2017 (8 pages)
16 October 2017Registration of charge 064068040106, created on 13 October 2017 (8 pages)
13 October 2017Registration of charge 064068040105, created on 13 October 2017 (9 pages)
13 October 2017Registration of charge 064068040104, created on 13 October 2017 (8 pages)
13 October 2017Registration of charge 064068040105, created on 13 October 2017 (9 pages)
13 October 2017Registration of charge 064068040104, created on 13 October 2017 (8 pages)
3 August 2017Registration of charge 064068040103, created on 1 August 2017 (11 pages)
3 August 2017Registration of charge 064068040103, created on 1 August 2017 (11 pages)
31 July 2017Registration of charge 064068040102, created on 28 July 2017 (17 pages)
31 July 2017Registration of charge 064068040102, created on 28 July 2017 (17 pages)
7 July 2017Registration of charge 064068040101, created on 7 July 2017 (8 pages)
1 July 2017Registration of charge 064068040100, created on 30 June 2017 (11 pages)
1 July 2017Registration of charge 064068040100, created on 30 June 2017 (11 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 June 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 June 2017Statement of company acting as a trustee on charge 064068040097 (2 pages)
8 June 2017Statement of company acting as a trustee on charge 064068040097 (2 pages)
2 June 2017Registration of charge 064068040099, created on 31 May 2017 (43 pages)
2 June 2017Registration of charge 064068040099, created on 31 May 2017 (43 pages)
1 June 2017Registration of charge 064068040098, created on 19 May 2017 (11 pages)
1 June 2017Registration of charge 064068040098, created on 19 May 2017 (11 pages)
25 May 2017Registration of charge 064068040097, created on 18 May 2017 (43 pages)
25 May 2017Registration of charge 064068040097, created on 18 May 2017 (43 pages)
19 May 2017Registration of charge 064068040096, created on 8 May 2017 (9 pages)
19 May 2017Registration of charge 064068040096, created on 8 May 2017 (9 pages)
24 April 2017Registration of charge 064068040094, created on 20 April 2017 (8 pages)
24 April 2017Registration of charge 064068040094, created on 20 April 2017 (8 pages)
21 April 2017Registration of charge 064068040095, created on 19 April 2017 (11 pages)
21 April 2017Registration of charge 064068040095, created on 19 April 2017 (11 pages)
8 April 2017Registration of a charge with Charles court order to extend. Charge code 064068040093, created on 28 October 2016 (20 pages)
8 April 2017Registration of a charge with Charles court order to extend. Charge code 064068040093, created on 28 October 2016 (20 pages)
6 April 2017Registration of charge 064068040092, created on 4 April 2017 (11 pages)
6 April 2017Registration of charge 064068040092, created on 4 April 2017 (11 pages)
22 March 2017Registration of charge 064068040091, created on 21 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
22 March 2017Registration of charge 064068040091, created on 21 March 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
22 February 2017Registration of charge 064068040090, created on 17 February 2017 (10 pages)
22 February 2017Registration of charge 064068040090, created on 17 February 2017 (10 pages)
16 January 2017Registration of charge 064068040089, created on 13 January 2017 (32 pages)
16 January 2017Registration of charge 064068040089, created on 13 January 2017 (32 pages)
3 December 2016Statement of company acting as a trustee on charge 064068040088 (2 pages)
3 December 2016Statement of company acting as a trustee on charge 064068040088 (2 pages)
15 November 2016Registration of charge 064068040088, created on 14 November 2016 (35 pages)
15 November 2016Registration of charge 064068040088, created on 14 November 2016 (35 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 23 October 2016 with updates (6 pages)
4 July 2016Registration of charge 064068040087, created on 1 July 2016 (23 pages)
4 July 2016Registration of charge 064068040087, created on 1 July 2016 (23 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
1 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
30 June 2016Termination of appointment of Inessa Gwynne as a secretary on 30 June 2016 (1 page)
30 June 2016Appointment of Ms Lenka Habsudova as a secretary on 30 June 2016 (2 pages)
30 June 2016Termination of appointment of Inessa Gwynne as a secretary on 30 June 2016 (1 page)
30 June 2016Appointment of Ms Lenka Habsudova as a secretary on 30 June 2016 (2 pages)
3 June 2016Registration of charge 064068040086, created on 27 May 2016 (8 pages)
3 June 2016Registration of charge 064068040086, created on 27 May 2016 (8 pages)
17 May 2016Registration of charge 064068040085, created on 11 May 2016 (10 pages)
17 May 2016Registration of charge 064068040085, created on 11 May 2016 (10 pages)
5 May 2016Registration of charge 064068040084, created on 4 May 2016 (10 pages)
5 May 2016Registration of charge 064068040084, created on 4 May 2016 (10 pages)
15 April 2016Registration of charge 064068040082, created on 1 April 2016 (8 pages)
15 April 2016Registration of charge 064068040082, created on 1 April 2016 (8 pages)
8 April 2016Registration of charge 064068040083, created on 6 April 2016 (40 pages)
8 April 2016Registration of charge 064068040083, created on 6 April 2016 (40 pages)
4 March 2016Registration of charge 064068040081, created on 1 March 2016 (23 pages)
4 March 2016Registration of charge 064068040081, created on 1 March 2016 (23 pages)
2 March 2016Registration of charge 064068040080, created on 22 February 2016 (10 pages)
2 March 2016Registration of charge 064068040080, created on 22 February 2016 (10 pages)
20 February 2016Registration of charge 064068040079, created on 12 February 2016 (10 pages)
20 February 2016Registration of charge 064068040079, created on 12 February 2016 (10 pages)
28 January 2016Registration of charge 064068040078, created on 28 January 2016 (24 pages)
28 January 2016Registration of charge 064068040078, created on 28 January 2016 (24 pages)
23 December 2015Registration of charge 064068040077, created on 23 December 2015 (40 pages)
23 December 2015Registration of charge 064068040077, created on 23 December 2015 (40 pages)
6 November 2015Registered office address changed from Kingsgate Wellington Road North Stockport Cheshire SK4 1LW to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Kingsgate Wellington Road North Stockport Cheshire SK4 1LW to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 6 November 2015 (1 page)
6 November 2015Registered office address changed from Kingsgate Wellington Road North Stockport Cheshire SK4 1LW to Regent House Heaton Lane Stockport Cheshire SK4 1BS on 6 November 2015 (1 page)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 23 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
22 October 2015Registration of charge 064068040076, created on 16 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
22 October 2015Registration of charge 064068040076, created on 16 October 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
15 September 2015Registration of charge 064068040071, created on 14 September 2015 (36 pages)
15 September 2015Registration of charge 064068040075, created on 14 September 2015 (36 pages)
15 September 2015Registration of charge 064068040073, created on 14 September 2015 (36 pages)
15 September 2015Registration of charge 064068040073, created on 14 September 2015 (36 pages)
15 September 2015Registration of charge 064068040072, created on 14 September 2015 (51 pages)
15 September 2015Registration of charge 064068040074, created on 14 September 2015 (36 pages)
15 September 2015Registration of charge 064068040071, created on 14 September 2015 (36 pages)
15 September 2015Registration of charge 064068040074, created on 14 September 2015 (36 pages)
15 September 2015Registration of charge 064068040075, created on 14 September 2015 (36 pages)
15 September 2015Registration of charge 064068040072, created on 14 September 2015 (51 pages)
26 August 2015Registration of charge 064068040070, created on 14 August 2015 (36 pages)
26 August 2015Registration of charge 064068040070, created on 14 August 2015 (36 pages)
5 August 2015Registration of charge 064068040068, created on 27 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
5 August 2015Registration of charge 064068040068, created on 27 July 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
31 July 2015Registration of charge 064068040069, created on 24 July 2015 (10 pages)
31 July 2015Registration of charge 064068040069, created on 24 July 2015 (10 pages)
23 July 2015Registration of charge 064068040067, created on 21 July 2015 (22 pages)
23 July 2015Registration of charge 064068040067, created on 21 July 2015 (22 pages)
14 July 2015Registration of charge 064068040065, created on 30 June 2015 (19 pages)
14 July 2015Registration of charge 064068040065, created on 30 June 2015 (19 pages)
14 July 2015Registration of charge 064068040066, created on 30 June 2015 (19 pages)
14 July 2015Registration of charge 064068040066, created on 30 June 2015 (19 pages)
13 July 2015Satisfaction of charge 064068040064 in full (1 page)
13 July 2015Satisfaction of charge 064068040064 in full (1 page)
13 July 2015Satisfaction of charge 064068040063 in full (1 page)
13 July 2015Satisfaction of charge 064068040063 in full (1 page)
10 July 2015Registration of charge 064068040064, created on 30 June 2015 (19 pages)
10 July 2015Registration of charge 064068040063, created on 30 June 2015 (19 pages)
10 July 2015Registration of charge 064068040063, created on 30 June 2015 (19 pages)
10 July 2015Registration of charge 064068040064, created on 30 June 2015 (19 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
7 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
19 June 2015Registration of charge 064068040062, created on 18 June 2015 (10 pages)
19 June 2015Registration of charge 064068040062, created on 18 June 2015 (10 pages)
12 June 2015Registration of charge 064068040061, created on 29 May 2015 (8 pages)
12 June 2015Registration of charge 064068040061, created on 29 May 2015 (8 pages)
5 June 2015Registration of charge 064068040060, created on 4 June 2015 (13 pages)
5 June 2015Registration of charge 064068040060, created on 4 June 2015 (13 pages)
5 June 2015Registration of charge 064068040060, created on 4 June 2015 (13 pages)
18 March 2015Registration of charge 064068040057, created on 17 March 2015 (10 pages)
18 March 2015Registration of charge 064068040058, created on 17 March 2015 (10 pages)
18 March 2015Registration of charge 064068040057, created on 17 March 2015 (10 pages)
18 March 2015Registration of charge 064068040058, created on 17 March 2015 (10 pages)
17 March 2015Registration of charge 064068040059, created on 11 March 2015 (26 pages)
17 March 2015Registration of charge 064068040059, created on 11 March 2015 (26 pages)
11 March 2015Registration of charge 064068040055, created on 6 March 2015 (18 pages)
11 March 2015Registration of charge 064068040056, created on 6 March 2015 (18 pages)
11 March 2015Registration of charge 064068040056, created on 6 March 2015 (18 pages)
11 March 2015Registration of charge 064068040056, created on 6 March 2015 (18 pages)
11 March 2015Registration of charge 064068040055, created on 6 March 2015 (18 pages)
11 March 2015Registration of charge 064068040055, created on 6 March 2015 (18 pages)
6 February 2015Registration of charge 064068040054, created on 21 January 2015 (10 pages)
6 February 2015Registration of charge 064068040054, created on 21 January 2015 (10 pages)
2 February 2015Registration of charge 064068040053, created on 30 January 2015 (13 pages)
2 February 2015Registration of charge 064068040053, created on 30 January 2015 (13 pages)
31 January 2015 (11 pages)
31 January 2015 (11 pages)
20 January 2015Registration of charge 064068040051, created on 13 January 2015 (11 pages)
20 January 2015Registration of charge 064068040051, created on 13 January 2015 (11 pages)
16 December 2014Registration of charge 064068040050, created on 5 December 2014 (11 pages)
16 December 2014Registration of charge 064068040050, created on 5 December 2014 (11 pages)
16 December 2014Registration of charge 064068040050, created on 5 December 2014 (11 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
4 December 2014Annual return made up to 23 October 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(4 pages)
22 October 2014Registration of charge 064068040049, created on 21 October 2014 (18 pages)
22 October 2014Registration of charge 064068040049, created on 21 October 2014 (18 pages)
15 October 2014Registration of charge 064068040048, created on 30 September 2014 (10 pages)
15 October 2014Registration of charge 064068040048, created on 30 September 2014 (10 pages)
28 August 2014Registration of charge 064068040047, created on 8 August 2014 (21 pages)
28 August 2014Registration of charge 064068040047, created on 8 August 2014 (21 pages)
28 August 2014Registration of charge 064068040047, created on 8 August 2014 (21 pages)
21 July 2014Registration of charge 064068040046, created on 18 July 2014 (9 pages)
21 July 2014Registration of charge 064068040046, created on 18 July 2014 (9 pages)
3 July 2014Registration of charge 064068040045, created on 30 June 2014 (12 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
3 July 2014Registration of charge 064068040045, created on 30 June 2014 (12 pages)
3 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 May 2014Satisfaction of charge 064068040043 in full (1 page)
27 May 2014Satisfaction of charge 064068040043 in full (1 page)
27 May 2014Satisfaction of charge 064068040044 in full (1 page)
27 May 2014Satisfaction of charge 064068040044 in full (1 page)
22 May 2014Registration of charge 064068040044 (20 pages)
22 May 2014Registration of charge 064068040044 (20 pages)
22 May 2014All of the property or undertaking has been released from charge 064068040043 (1 page)
22 May 2014All of the property or undertaking has been released from charge 064068040043 (1 page)
19 May 2014Registration of charge 064068040043 (19 pages)
19 May 2014Registration of charge 064068040043 (19 pages)
8 May 2014Registration of charge 064068040042 (11 pages)
8 May 2014Registration of charge 064068040042 (11 pages)
18 March 2014Registration of charge 064068040041 (13 pages)
18 March 2014Registration of charge 064068040041 (13 pages)
14 February 2014Registration of charge 064068040040
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
14 February 2014Registration of charge 064068040040
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
17 December 2013Registration of charge 064068040038
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(39 pages)
17 December 2013Registration of charge 064068040037
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(40 pages)
17 December 2013Registration of charge 064068040039
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(39 pages)
17 December 2013Registration of charge 064068040038
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(39 pages)
17 December 2013Registration of charge 064068040039
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(39 pages)
17 December 2013Registration of charge 064068040036
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
17 December 2013Registration of charge 064068040036
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(42 pages)
17 December 2013Registration of charge 064068040037
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(40 pages)
6 December 2013Satisfaction of charge 064068040025 in full (1 page)
6 December 2013Satisfaction of charge 064068040025 in full (1 page)
5 December 2013Registration of charge 064068040033 (18 pages)
5 December 2013Registration of charge 064068040035 (35 pages)
5 December 2013Registration of charge 064068040033 (18 pages)
5 December 2013Registration of charge 064068040035 (35 pages)
4 December 2013Registration of charge 064068040034 (9 pages)
4 December 2013Registration of charge 064068040034 (9 pages)
2 December 2013Registration of charge 064068040032 (19 pages)
2 December 2013Registration of charge 064068040032 (19 pages)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
19 November 2013Annual return made up to 23 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(4 pages)
2 November 2013Registration of charge 064068040030 (34 pages)
2 November 2013Registration of charge 064068040031 (32 pages)
2 November 2013Registration of charge 064068040029 (30 pages)
2 November 2013Registration of charge 064068040030 (34 pages)
2 November 2013Registration of charge 064068040031 (32 pages)
2 November 2013Registration of charge 064068040029 (30 pages)
30 October 2013Registration of charge 064068040028 (10 pages)
30 October 2013Registration of charge 064068040028 (10 pages)
15 October 2013Registration of charge 064068040027 (11 pages)
15 October 2013Registration of charge 064068040027 (11 pages)
14 September 2013Registration of charge 064068040026 (12 pages)
14 September 2013Registration of charge 064068040026 (12 pages)
11 September 2013Registration of charge 064068040025 (20 pages)
11 September 2013Registration of charge 064068040025 (20 pages)
30 July 2013Registration of charge 064068040024 (11 pages)
30 July 2013Registration of charge 064068040024 (11 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
26 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 June 2013Registration of charge 064068040023 (22 pages)
10 June 2013Registration of charge 064068040023 (22 pages)
9 May 2013Registration of charge 064068040022 (11 pages)
9 May 2013Registration of charge 064068040022 (11 pages)
1 May 2013Registration of charge 064068040021 (23 pages)
1 May 2013Registration of charge 064068040021 (23 pages)
1 May 2013Registration of charge 064068040020 (23 pages)
1 May 2013Registration of charge 064068040020 (23 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 19 (5 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 19 (5 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
22 February 2013Particulars of a mortgage or charge / charge no: 18 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 17 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
4 January 2013Particulars of a mortgage or charge / charge no: 16 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 15 (9 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
25 October 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
24 October 2012Annual return made up to 23 October 2012 with a full list of shareholders (4 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
6 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
2 February 2012Particulars of a mortgage or charge / charge no: 13 (5 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 23 October 2011 with a full list of shareholders (4 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 12 (9 pages)
16 September 2011Particulars of a mortgage or charge / charge no: 12 (9 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
21 July 2011Particulars of a mortgage or charge / charge no: 11 (5 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 10 (7 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 9 (7 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 8 (7 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 7 (7 pages)
23 February 2011Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
23 February 2011Particulars of a mortgage or charge/MG09 / charge no: 6 (7 pages)
12 January 2011Registered office address changed from Houldsworth Business Centre Houldsworth Mill, Houldsworth Street, Stockport SK5 6DA on 12 January 2011 (1 page)
12 January 2011Registered office address changed from Houldsworth Business Centre Houldsworth Mill, Houldsworth Street, Stockport SK5 6DA on 12 January 2011 (1 page)
8 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 January 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 November 2010Secretary's details changed for Inessa Gwynne on 27 September 2010 (1 page)
16 November 2010Termination of appointment of Derek Jones as a director (1 page)
16 November 2010Termination of appointment of Derek Jones as a director (1 page)
16 November 2010Director's details changed for Mr Geraint Marc Gwynne on 27 September 2010 (2 pages)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Mr Geraint Marc Gwynne on 27 September 2010 (2 pages)
16 November 2010Secretary's details changed for Inessa Gwynne on 27 September 2010 (1 page)
16 November 2010Annual return made up to 23 October 2010 with a full list of shareholders (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 September 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
26 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
18 March 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 February 2010Termination of appointment of Graham Johnston as a director (1 page)
10 February 2010Termination of appointment of Graham Johnston as a director (1 page)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 November 2009Director's details changed for Graham David Johnston on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Geraint Marc Gwynne on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Mr Derek Peter Jones on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Geraint Marc Gwynne on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Adrian Matthew Mckinnell on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Adrian Matthew Mckinnell on 20 November 2009 (2 pages)
20 November 2009Annual return made up to 23 October 2009 with a full list of shareholders (6 pages)
20 November 2009Director's details changed for Mr Derek Peter Jones on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Graham David Johnston on 20 November 2009 (2 pages)
24 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
24 July 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
15 June 2009Director appointed mr derek peter jones (1 page)
15 June 2009Director appointed mr derek peter jones (1 page)
11 November 2008Director appointed graham david johnston (2 pages)
11 November 2008Director appointed graham david johnston (2 pages)
5 November 2008Appointment terminated director sarah morgan (1 page)
5 November 2008Return made up to 23/10/08; full list of members (4 pages)
5 November 2008Appointment terminated director sarah morgan (1 page)
5 November 2008Return made up to 23/10/08; full list of members (4 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 October 2007Incorporation (16 pages)
23 October 2007Incorporation (16 pages)