Company NameLaindon Holdings Limited
Company StatusActive
Company Number00332450
CategoryPrivate Limited Company
Incorporation Date11 October 1937(86 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Toomey
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(53 years, 7 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Neil Duncan Rickwood
Date of BirthApril 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2006(69 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Jonathan Paul Brook
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2012(74 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Daniel Trevor Martine
Date of BirthApril 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2015(78 years, 3 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Secretary NameMr Neil Duncan Rickwood
StatusCurrent
Appointed29 September 2016(79 years after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Paul Jeremy Plant
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(81 years, 9 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Ian Richard Cain
Date of BirthJanuary 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2019(81 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Michael Edward Briar
Date of BirthNovember 1947 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(82 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Steven Joseph Decelis
Date of BirthMarch 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(83 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Michael John Toomey
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(53 years, 7 months after company formation)
Appointment Duration30 years, 6 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Albert Edward Gale
Date of BirthDecember 1901 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(53 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressThe Heathers 12 Wakefield Avenue
Billericay
Essex
CM12 9DN
Secretary NameMr Albert Edward Gale
NationalityBritish
StatusResigned
Appointed09 May 1991(53 years, 7 months after company formation)
Appointment Duration3 years (resigned 24 May 1994)
RoleCompany Director
Correspondence AddressThe Heathers 12 Wakefield Avenue
Billericay
Essex
CM12 9DN
Director NameMr Simon Paul Cuffin-Munday
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(56 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 1996)
RoleAccountant
Correspondence Address6 St Swithins Cottages
Howe Green
Chelmsford
Essex
CM2 7TN
Secretary NameMr Simon Paul Cuffin-Munday
NationalityBritish
StatusResigned
Appointed24 May 1994(56 years, 7 months after company formation)
Appointment Duration2 years (resigned 31 May 1996)
RoleAccountant
Correspondence Address6 St Swithins Cottages
Howe Green
Chelmsford
Essex
CM2 7TN
Secretary NameMr Michael Edward Briar
NationalityBritish
StatusResigned
Appointed01 June 1996(58 years, 8 months after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mace Walk
Chelmsford
Essex
CM1 2GE
Director NameMr Paul Jeremy Plant
Date of BirthJanuary 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(62 years, 10 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NamePeter Lewis Gillett
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(62 years, 10 months after company formation)
Appointment Duration19 years, 1 month (resigned 25 September 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Peter Alan Dance
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(64 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Louvaine Avenue
Wickford
Essex
SS12 0DR
Secretary NameMr Robert George Griffiths
NationalityBritish
StatusResigned
Appointed01 May 2003(65 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address51 Villa Road
Stanway
Colchester
Essex
CO3 0RN
Secretary NameMr Paul Jeremy Plant
NationalityBritish
StatusResigned
Appointed01 January 2005(67 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMrs Janette Lynn McCarthy
Date of BirthJanuary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(73 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Timothy Edward Wallace
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(73 years, 9 months after company formation)
Appointment Duration7 years, 12 months (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW
Director NameMr Alexander Charles Thomas Forster
Date of BirthMarch 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(80 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 January 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressService House
West Mayne
Basildon
Essex
SS15 6RW

Contact

Websitelaindon.gforces.co.uk

Location

Registered AddressService House
West Mayne
Basildon
Essex
SS15 6RW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLaindon Park
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9k at £1Mjt Securities LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,406,216
Net Worth£20,413,758
Cash£972,475
Current Liabilities£45,265,984

Accounts

Latest Accounts31 December 2022 (8 months, 4 weeks ago)
Next Accounts Due30 September 2024 (1 year from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 May 2023 (4 months, 2 weeks ago)
Next Return Due23 May 2024 (7 months, 4 weeks from now)

Charges

12 May 1978Delivered on: 24 May 1978
Persons entitled: Barclays 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: 'Ivydene', aston road, laindon, basildon, essex.
Outstanding
12 May 1978Delivered on: 24 May 1978
Persons entitled: Barclays 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: Laindon service garage high road, laindon, basildon, essex.
Outstanding
7 September 2022Delivered on: 8 September 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 59 brook street, brentwood, CM14 5NB.
Outstanding
4 August 2022Delivered on: 5 August 2022
Persons entitled: Vauxhallfinance PLC

Classification: A registered charge
Particulars: Freehold properties at 11 vernon street, derby, DE1 1FR registered with the land registry with title number DY8985 and at service house, west mayne, basildon, SS15 6RW registered with the land registry with title number EX309066 and for further details of the properties please refer to the instrument.
Outstanding
15 October 2021Delivered on: 25 October 2021
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: Part of rochford business park cherry orchard way, rochford as shown tinted yellow on the title plan, registered at hm land registry with title number EX658355.
Outstanding
1 September 2020Delivered on: 15 September 2020
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: The property known as 43-57 ingrave road, brentwood, essex, CM15 8BB registered at the land registry with title numbers EX82279 and EX278559.
Outstanding
18 May 2020Delivered on: 20 May 2020
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 39, emanuel road, langdon hills, basildon,essex, SS16 5EX.
Outstanding
28 June 2019Delivered on: 3 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 84, blenheim chase, leigh-on-sea, essex, SS9 3BH.
Outstanding
28 June 2019Delivered on: 3 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 42, brimsdown avenue, basildon, essex, SS15 6NY.
Outstanding
28 June 2019Delivered on: 3 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 44, brimsdown avenue, basildon, essex, SS15 6NY.
Outstanding
28 June 2019Delivered on: 2 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 5 - 8, dunton court, laindon, basildon, essex, SS15 6NX ( registered at hm land registry as land and buildings on the west side of high road, laindon, basildon, SS15 6NX ).
Outstanding
28 June 2019Delivered on: 2 July 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Westley, high road. Langdon hills, basildon, essex, SS16 6HP.
Outstanding
21 August 2017Delivered on: 21 August 2017
Persons entitled: Gmac UK PLC

Classification: A registered charge
Particulars: All that land known as land at christy way, southfields business park, basildon comprised in a transfer dated 21 august 2017 and made between (1) awg land holdings limited (company number 4530863) and (2) laindon holdings limited (company number 00332450). please refer to the charge instrument for further details.
Outstanding
14 August 2017Delivered on: 15 August 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The drive through restaurant and takeaway at high road, laindon, basildon, essex and forming part of the title registered at land registry under title number EX516405.
Outstanding
14 August 1973Delivered on: 4 September 1973
Persons entitled: Barclays 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: Land in pauls road, laindon, basildon, essex.
Outstanding
12 June 2015Delivered on: 12 June 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: The freehold land shown edged red on the plan and known as the drive through restaurant and 1ST floor offices at the rochford business park, cherry orchard way, rochford, essex, SS4 1GP and forming part of the title registered at land registry under title number EX658355.
Outstanding
22 August 2014Delivered on: 29 August 2014
Persons entitled: Gmac UK PLC

Classification: A registered charge
Particulars: F/H on the west side of bramston link and christy way basildon essex t/no EX549242 and f/h on the west side of bramston link basildon essex t/no EX592460.
Outstanding
21 February 2014Delivered on: 28 February 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Land at high road laindon basildon essex t/no EX771740. Notification of addition to or amendment of charge.
Outstanding
19 December 2013Delivered on: 8 January 2014
Persons entitled: Close Leasing Limited

Classification: A registered charge
Particulars: 43-57 ingrave road brentwood essex t/nos EX82279 and EX278559. Notification of addition to or amendment of charge.
Outstanding
13 November 2013Delivered on: 29 November 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H at 1-4 dunton court ashton road laindon basildon essex. Notification of addition to or amendment of charge.
Outstanding
9 February 2012Delivered on: 17 February 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and any of its subsidiaries for the time being ("group members") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a toomey citroen stanford road orsett grays essex t/no. EX421155 by way of fixed charge all benefits claims and returns of premiums in respect of any insurance, rental income and all monies from time to time standing to the credit of the rent account see image for full details.
Outstanding
9 February 2012Delivered on: 17 February 2012
Persons entitled: Santander UK PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and any of its subsidiaries for the time being ("group members") on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a magnus vauxhall 57-59 brook street brentwood essex t/no. EX493698 by way of fixed charge all benefits claims and returns of premiums in respect of any insurance, rental income and all monies from time to time standing to the credit of the rent account see image for full details.
Outstanding
12 November 2007Delivered on: 14 November 2007
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at 5-7 dunton court laindon essex t/no EX664729 and f/h land at kingston house christy way laindon essex t/no EX389071 the insurances. See the mortgage charge document for full details.
Outstanding
15 June 2007Delivered on: 20 June 2007
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a unit 4 720 and 730 capability green, luton with the benefit of all existing and future leases, underleases. See the mortgage charge document for full details.
Outstanding
9 April 1973Delivered on: 25 April 1973
Persons entitled: Barclays 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: "Novara" high road, langdon hills, basildon essex.
Outstanding
18 August 2006Delivered on: 21 August 2006
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal charge
Secured details: £295,000.00 and all other monies due or to become due.
Particulars: Marleston house unit 2 bell meadow business park park lane pulford chester.
Outstanding
14 July 2006Delivered on: 28 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land adjoining rochford business park cherry orchard road rochford part t/no EX658355. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 June 2006Delivered on: 6 July 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a brimsdown apartments brimsdown avenue laindon essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
31 March 2006Delivered on: 6 April 2006
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H or l/h property k/a 51 ingrave road, brentwood along with 49 ingrave road, brentwood t/n EX352660 and 43,45,47 and 52 ingrave road, brentwood t/n EX82279. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 December 2005Delivered on: 9 December 2005
Persons entitled: General Motors Acceptance Corporation (U.K) PLC

Classification: Deed of variation and 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: 55 and 57 ingrave road brentwood t/no ex 278559 all rental income present and future together with all of the other assets and rights. See the mortgage charge document for full details.
Outstanding
3 December 2004Delivered on: 17 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Assignment of yearly rents
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: Its right title and interest in and to the rents. See the mortgage charge document for full details.
Outstanding
3 December 2004Delivered on: 17 December 2004
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a west side of high road laindon 1-4 dunton court laindon basildon essex t/no: EX360563. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 March 2004Delivered on: 2 April 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 london road grays thurrock RM17 5XX t/n EX222375. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
26 February 2004Delivered on: 12 March 2004
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as 8, christow road, march barton industrial estate, exeter.
Outstanding
2 October 2003Delivered on: 11 October 2003
Persons entitled: Barclays 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: The f/h property lying to the west side of high road laindon and known as 5-8 dunton court laindon basildon essex t/no EX664729.
Outstanding
26 July 1972Delivered on: 9 August 1972
Persons entitled: Barclays 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: Land having 40 ft frontage to north side of new century road, laindon, basildon, essex.
Outstanding
2 October 2003Delivered on: 11 October 2003
Persons entitled: Barclays 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: The f/h property lying to the north of christy way southfields industrial area laindon known as kingston house christy way laindon basildon essex t/no EX389071.
Outstanding
3 March 2003Delivered on: 6 March 2003
Persons entitled: Barclays 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: F/H 6 gimli watch south woodham ferrers essex.
Outstanding
3 March 2003Delivered on: 6 March 2003
Persons entitled: Barclays 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: F/H 3 gimli watch south woodham ferrers essex.
Outstanding
31 January 2003Delivered on: 13 February 2003
Persons entitled: General Motors Acceptance (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 11 vernon street derby t/n DY8985 by way of assignment the gross rents licence fees the benefit of all guarantees warranties and representations the benefit of all agreements relating to the PROPERT6 all the proceeds of any claim award or judgement arising out of any agreements and all sums paid or payable to the company under such agreements all right title and interest in and to all payments made under any and all present and future insurance policies the goodwill and benefit of all present and future licences and permits held in connection with the business fixed charge all funds standing to the credit of the company floating charge al l moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
20 December 2002Delivered on: 3 January 2003
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of f/h property k/a 823-827 872A 829-837 (odd) london road westcliffe on sea essex t/NEX316055 by way of assignment the gross licence fees and other monies receivable now or hereafter arising out of any lease of the property and the benefit of all warranties and judgements relating to the property. See the mortgage charge document for full details.
Outstanding
20 April 2001Delivered on: 27 April 2001
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of f/h property k/a land east of cherry orchard way rochford essex - EX134327 and the gross licence fees and other monies receivable now or hereafter arising out of any lease of the property and the benefit of all warranties and judgements relating to the property. See the mortgage charge document for full details.
Outstanding
22 December 2000Delivered on: 12 January 2001
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 55 and 57 ingrave road brentwood t/no.EX278559 and all buildings fixtures fittings plant and machinery by way of fixed charge all gross rents licence fees and other monies receivable .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
16 June 1972Delivered on: 3 July 1972
Persons entitled: Barclays 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: Land in st davids road, laindon hills, basildon, essex.
Outstanding
18 December 1998Delivered on: 29 December 1998
Persons entitled: Barclays 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: 12 brimsdown avenue laindon basildon essex t/no;-EX589169.
Outstanding
18 December 1998Delivered on: 29 December 1998
Persons entitled: Barclays 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: Land and buildings on the west side of gilbert drive basildon essex t/no;:-EX570698.
Outstanding
18 December 1998Delivered on: 29 December 1998
Persons entitled: Barclays 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: Crossgates high road langton hills essex t/no;-EX470214.
Outstanding
18 December 1998Delivered on: 29 December 1998
Persons entitled: Barclays 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: The presbytery high road laindon essex t/no;-EX511776.
Outstanding
18 December 1998Delivered on: 29 December 1998
Persons entitled: Barclays 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: 38 shirebourn vale south woodham ferrers essex t/no;-EX415159.
Outstanding
3 March 1998Delivered on: 6 March 1998
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land being part of the f/h property situate at and k/a land and buildings on the north side of bramston way,basildon in the county of essex.t/no.EX423211 and any part or parts of it and including all rights attached or appurtenant and all buildings,fixtures,fittings,plant and machinery from time to time situate on it and belonging to the company.fixed charge and with full title guarantee all gross rents,licence fees and other monies receivable now or hereafter at any time by the company in respect of or arising out of any lease of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 January 1996Delivered on: 25 January 1996
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two parcels of land transferred to the company forming part land at north side of branston way basildon t/no EX423211 with a floating charge over the plant and machinery implements and utensils and the undertaking property and assets.
Outstanding
25 April 1995Delivered on: 3 May 1995
Persons entitled: Barclays 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: Service house,high rd,laindon,essex; t/no.ex 415114.
Outstanding
25 April 1995Delivered on: 3 May 1995
Persons entitled: Barclays 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: Land lying to the north of west mayne,southfields industrial area,laindon,essex; t/nos: exs 395514,ex 309066.
Outstanding
16 June 1972Delivered on: 3 July 1972
Persons entitled: Barclays 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: Land in alexander road, laindon hills, basildon, essex.
Outstanding
5 April 1994Delivered on: 12 April 1994
Persons entitled: General Motors Acceptance Corporation (U.K) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the f/h and l/h property et out in schedule 1 of the legal mortgage (and wich are described therein as all that f/h land on the north side of west mayne,basildon t/n EX309066 and all that f/h land lying to the north west basildon essex t/n EX395514)and all buildings and fixtures(including trade fixtures tenant's fixtures and fixed plant and machinery) and or proceeds of sale thereof. See the mortgage charge document for full details.
Outstanding
11 January 1991Delivered on: 28 January 1991
Persons entitled: Barclays 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: Unit 28 oppenheimer centre, swindon thamesdown, wiltshire t/n wt 84462.
Outstanding
1 October 1990Delivered on: 3 October 1990
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Deed of legal charge
Secured details: £1,639,047 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H property k/a land to the north of west mayne basildon essex t/nos ex 309066 and ex 395514 together with all buildings, erections fixtures fittings and fixed plant & machinery.
Outstanding
23 November 1988Delivered on: 30 November 1988
Persons entitled: Barclays Bank PLC

Classification: Charge on building agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interest of the company in, and all moneys due or owing under or by virtue of the agreement and licence dated 23/7/87 (please see doc for full details).
Outstanding
2 November 1988Delivered on: 10 November 1988
Persons entitled: General Motors Acceptances Corporation (UK) Limited

Classification: Legal charge
Secured details: £850,340 and all other monies due or to become due from the company to the chargee.
Particulars: Piece or parcel of land situate at and forming part of the southfields industrial area, basildon essex together with all buildings erections fixtures fittings fixed plant & machinery (see doc for details).
Outstanding
1 February 1985Delivered on: 11 February 1985
Persons entitled: General Motors Accpetance Corporation (UK) Limited

Classification: Legal charge
Secured details: £96,410.40 & all monies due or to become due from the company to the chargee not exceeding £1,120,000.
Particulars: Land situate at & forming part of basildon corporation southfield industrial area basildon essex t/n ex 21258.
Outstanding
25 January 1979Delivered on: 1 February 1979
Persons entitled: Barclays 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: 39, emanuel road langdon hills basildon essex title no ex 157873.
Outstanding
30 November 1970Delivered on: 4 December 1970
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Laindon service garage high road laindon basildon essex.
Outstanding
10 November 1976Delivered on: 18 November 1976
Satisfied on: 19 May 1994
Persons entitled: Mobil Oil Company LTD

Classification: Legal charge
Secured details: £58,378.64 & all other monies due or to become due from j toomey motors LTD to the chargee.
Particulars: (1) land & premises having a frontage to aston road, laindon, essex together with the buildings erected thereon and (2) land & premises having a frontage to high road & aston road, laindon, essex known as laindon service garage.
Fully Satisfied
4 April 2008Delivered on: 8 April 2008
Satisfied on: 24 February 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.
Particulars: Orsett garage, stanford road, orsett, essex 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.
Fully Satisfied
26 April 2000Delivered on: 29 April 2000
Satisfied on: 19 March 2008
Persons entitled: Woolwich PLC

Classification: Principal charge over rents
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rents owing in respect of the property 1-4 dunton court basildon essex and all sums standing to the credit of the rent account.
Fully Satisfied
26 April 2000Delivered on: 29 April 2000
Satisfied on: 19 March 2008
Persons entitled: Woolwich 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 on the west side of high road laidon and k/a 1-4 dunton court laidon basildon essex t/n EX360563 with the benefit of all rental income..floating charge all the assets and undertaking of the borrower including all moveable plant machinery implements building materials utensils furniture and equipment..assigns the goodwill of the business.
Fully Satisfied
22 April 1999Delivered on: 27 April 1999
Satisfied on: 12 January 2008
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the f/h premises on the west side of high road laindon t/no.EX360563 and all buildings fixtures fittings plant and machinery, all gross rents, floatingcharge over all other undertaking proper. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
7 November 1997Delivered on: 14 November 1997
Satisfied on: 12 January 2008
Persons entitled: General Motors Acceptance Corporation (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a land and buildings lying to the north of christy way southfields industrial area laindon t/no EX389071 and all buildings fixtures and fittings plant and machinery and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 April 1995Delivered on: 2 May 1995
Satisfied on: 12 January 2008
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the facility letter or this legal mortgage.
Particulars: F/Hold land lying to the west of high rd,laindon,basildon,essex; t/no.ex 415114........with all buildings/fixtures thereon........see form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 September 1987Delivered on: 17 September 1987
Satisfied on: 26 October 1993
Persons entitled: Bank of Credit & Commerce Internationalsociete Anonyme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company and george martin limited to the charge on any account whatsoever.
Particulars: Service house, west mayne, basildon.
Fully Satisfied
21 August 1987Delivered on: 2 September 1987
Satisfied on: 26 October 1993
Persons entitled: Bank of Credit & Commerce Internationalsociete Anoynme Licensed Deposit Taker

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or george martin LTD on any account whatsoever under the terms of the charge.
Particulars: F/H site to the west side of high road, laindon & north side of aston road.
Fully Satisfied

Filing History

10 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
24 April 2023Satisfaction of charge 003324500055 in full (1 page)
24 April 2023Satisfaction of charge 003324500063 in full (1 page)
24 April 2023Satisfaction of charge 49 in full (1 page)
24 April 2023Satisfaction of charge 43 in full (2 pages)
22 April 2023Full accounts made up to 31 December 2022 (26 pages)
8 September 2022Registration of charge 003324500071, created on 7 September 2022 (48 pages)
5 August 2022Registration of charge 003324500070, created on 4 August 2022 (18 pages)
19 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
19 May 2022Change of details for Toomey Charitable Trust as a person with significant control on 9 May 2022 (2 pages)
6 April 2022Full accounts made up to 31 December 2021 (27 pages)
10 January 2022Cessation of Michael John Toomey as a person with significant control on 22 November 2021 (1 page)
10 January 2022Notification of Toomey Charitable Trust as a person with significant control on 22 November 2021 (2 pages)
10 January 2022Termination of appointment of Michael John Toomey as a director on 22 November 2021 (1 page)
25 October 2021Registration of charge 003324500069, created on 15 October 2021 (38 pages)
22 July 2021Appointment of Mr Steven Joseph Decelis as a director on 1 July 2021 (2 pages)
17 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
21 April 2021Full accounts made up to 31 December 2020 (24 pages)
27 September 2020Satisfaction of charge 48 in full (2 pages)
22 September 2020Satisfaction of charge 42 in full (2 pages)
15 September 2020Registration of charge 003324500068, created on 1 September 2020 (38 pages)
16 July 2020Full accounts made up to 31 December 2019 (26 pages)
20 May 2020Registration of charge 003324500067, created on 18 May 2020 (33 pages)
14 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
21 April 2020Appointment of Mr Michael Edward Briar as a director on 1 April 2020 (2 pages)
27 September 2019Termination of appointment of Peter Lewis Gillett as a director on 25 September 2019 (1 page)
20 August 2019Appointment of Mr Ian Cain as a director on 31 July 2019 (2 pages)
3 July 2019Registration of charge 003324500066, created on 28 June 2019 (33 pages)
3 July 2019Registration of charge 003324500065, created on 28 June 2019 (33 pages)
3 July 2019Registration of charge 003324500064, created on 28 June 2019 (33 pages)
2 July 2019Registration of charge 003324500063, created on 28 June 2019 (33 pages)
2 July 2019Registration of charge 003324500062, created on 28 June 2019 (33 pages)
1 July 2019Termination of appointment of Timothy Edward Wallace as a director on 30 June 2019 (1 page)
1 July 2019Appointment of Mr Paul Jeremy Plant as a director on 1 July 2019 (2 pages)
16 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 31 December 2018 (23 pages)
25 January 2019Termination of appointment of Alexander Charles Thomas Forster as a director on 25 January 2019 (1 page)
21 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 31 December 2017 (23 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
19 December 2017Second filing for the termination of Paul Jeremy Plant as a director (5 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
5 December 2017Appointment of Mr Alexander Charles Thomas Forster as a director on 1 December 2017 (2 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
28 October 2017Termination of appointment of Paul Jeremy Plant as a director on 28 October 2017
  • ANNOTATION Clarification a second filed TM01 was registered on 19/12/2017.
(2 pages)
21 August 2017Registration of charge 003324500061, created on 21 August 2017 (15 pages)
21 August 2017Registration of charge 003324500061, created on 21 August 2017 (15 pages)
15 August 2017Registration of charge 003324500060, created on 14 August 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)
15 August 2017Registration of charge 003324500060, created on 14 August 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)
24 July 2017Satisfaction of charge 46 in full (2 pages)
24 July 2017Satisfaction of charge 46 in full (2 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
12 April 2017Full accounts made up to 31 December 2016 (23 pages)
12 April 2017Full accounts made up to 31 December 2016 (23 pages)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Termination of appointment of Paul Jeremy Plant as a secretary on 29 September 2016 (1 page)
29 September 2016Appointment of Mr Neil Duncan Rickwood as a secretary on 29 September 2016 (2 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 9,000
(6 pages)
23 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 9,000
(6 pages)
29 April 2016Full accounts made up to 31 December 2015 (24 pages)
29 April 2016Full accounts made up to 31 December 2015 (24 pages)
1 April 2016Appointment of Mr Daniel Trevor Martine as a director on 23 December 2015 (2 pages)
1 April 2016Appointment of Mr Daniel Trevor Martine as a director on 23 December 2015 (2 pages)
12 June 2015Registration of charge 003324500059, created on 12 June 2015 (42 pages)
12 June 2015Registration of charge 003324500059, created on 12 June 2015 (42 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 9,000
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 9,000
(6 pages)
14 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 9,000
(6 pages)
7 May 2015Full accounts made up to 31 December 2014 (19 pages)
7 May 2015Full accounts made up to 31 December 2014 (19 pages)
29 August 2014Registration of charge 003324500058, created on 22 August 2014 (18 pages)
29 August 2014Registration of charge 003324500058, created on 22 August 2014 (18 pages)
19 June 2014Auditor's resignation (1 page)
19 June 2014Auditor's resignation (1 page)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 9,000
(6 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 9,000
(6 pages)
30 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 9,000
(6 pages)
8 April 2014Full accounts made up to 31 December 2013 (19 pages)
8 April 2014Full accounts made up to 31 December 2013 (19 pages)
28 February 2014Registration of charge 003324500057 (10 pages)
28 February 2014Registration of charge 003324500057 (10 pages)
8 January 2014Registration of charge 003324500056 (39 pages)
8 January 2014Registration of charge 003324500056 (39 pages)
29 November 2013Registration of charge 003324500055 (12 pages)
29 November 2013Registration of charge 003324500055 (12 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
18 June 2013Full accounts made up to 31 December 2012 (17 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (6 pages)
22 November 2012Termination of appointment of Janette Mccarthy as a director (1 page)
22 November 2012Termination of appointment of Janette Mccarthy as a director (1 page)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
24 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
16 May 2012Appointment of Mr Jonathan Paul Brook as a director (2 pages)
16 May 2012Appointment of Mr Jonathan Paul Brook as a director (2 pages)
3 April 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
3 April 2012Group of companies' accounts made up to 31 December 2011 (29 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
1 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 (3 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 53 (6 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 54 (6 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 53 (6 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 54 (6 pages)
30 December 2011Appointment of Mrs Janette Lynn Mccarthy as a director (2 pages)
30 December 2011Appointment of Mrs Janette Lynn Mccarthy as a director (2 pages)
30 December 2011Appointment of Mr Timothy Edward Wallace as a director (2 pages)
30 December 2011Appointment of Mr Timothy Edward Wallace as a director (2 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
11 April 2011Group of companies' accounts made up to 31 December 2010 (31 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
13 May 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
13 May 2010Group of companies' accounts made up to 31 December 2009 (29 pages)
13 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (5 pages)
14 October 2009Director's details changed for Paul Jeremy Plant on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page)
14 October 2009Secretary's details changed for Paul Jeremy Plant on 14 October 2009 (1 page)
14 October 2009Director's details changed for Neil Duncan Rickwood on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Lewis Gillett on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Michael John Toomey on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Paul Jeremy Plant on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Michael John Toomey on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Peter Lewis Gillett on 14 October 2009 (2 pages)
14 October 2009Director's details changed for Neil Duncan Rickwood on 14 October 2009 (2 pages)
1 June 2009Return made up to 09/05/09; full list of members (4 pages)
1 June 2009Return made up to 09/05/09; full list of members (4 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
7 May 2009Group of companies' accounts made up to 31 December 2008 (30 pages)
10 September 2008Amended group of companies' accounts made up to 31 December 2007 (29 pages)
10 September 2008Amended group of companies' accounts made up to 31 December 2007 (29 pages)
17 June 2008Full accounts made up to 31 December 2007 (17 pages)
17 June 2008Full accounts made up to 31 December 2007 (17 pages)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 39 (1 page)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (1 page)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (1 page)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 15 (1 page)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 3 (1 page)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 20 (1 page)
4 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 39 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 40 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 40 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 5 (1 page)
3 June 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 6 (1 page)
16 May 2008Return made up to 09/05/08; full list of members (4 pages)
16 May 2008Return made up to 09/05/08; full list of members (4 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 52 (3 pages)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
25 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
12 January 2008Declaration of satisfaction of mortgage/charge (1 page)
14 November 2007Particulars of mortgage/charge (11 pages)
14 November 2007Particulars of mortgage/charge (11 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
20 June 2007Particulars of mortgage/charge (3 pages)
21 May 2007Return made up to 09/05/07; full list of members (3 pages)
21 May 2007Return made up to 09/05/07; full list of members (3 pages)
12 April 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
12 April 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
1 November 2006New director appointed (1 page)
1 November 2006New director appointed (1 page)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
28 July 2006Particulars of mortgage/charge (5 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
6 July 2006Particulars of mortgage/charge (3 pages)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
12 May 2006Return made up to 09/05/06; full list of members (3 pages)
7 April 2006Accounts made up to 31 December 2005 (44 pages)
7 April 2006Accounts made up to 31 December 2005 (44 pages)
6 April 2006Particulars of mortgage/charge (19 pages)
6 April 2006Particulars of mortgage/charge (19 pages)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2005Particulars of mortgage/charge (6 pages)
9 December 2005Particulars of mortgage/charge (6 pages)
30 November 2005Director resigned (1 page)
30 November 2005Director resigned (1 page)
11 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
11 May 2005Return made up to 09/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
12 April 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
12 April 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Secretary resigned (1 page)
27 January 2005New secretary appointed (1 page)
27 January 2005New secretary appointed (1 page)
17 December 2004Particulars of mortgage/charge (6 pages)
17 December 2004Particulars of mortgage/charge (6 pages)
17 December 2004Particulars of mortgage/charge (6 pages)
17 December 2004Particulars of mortgage/charge (6 pages)
20 May 2004Return made up to 09/05/04; full list of members (8 pages)
20 May 2004Return made up to 09/05/04; full list of members (8 pages)
22 April 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
22 April 2004Group of companies' accounts made up to 31 December 2003 (26 pages)
2 April 2004Particulars of mortgage/charge (5 pages)
2 April 2004Particulars of mortgage/charge (5 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
12 March 2004Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
11 October 2003Particulars of mortgage/charge (3 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Secretary resigned (1 page)
30 June 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
30 June 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
18 June 2003New secretary appointed (2 pages)
18 June 2003New secretary appointed (2 pages)
11 June 2003Return made up to 09/05/03; full list of members (8 pages)
11 June 2003Return made up to 09/05/03; full list of members (8 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
13 February 2003Particulars of mortgage/charge (7 pages)
13 February 2003Particulars of mortgage/charge (7 pages)
3 January 2003Particulars of mortgage/charge (7 pages)
3 January 2003Particulars of mortgage/charge (7 pages)
14 May 2002Return made up to 09/05/02; full list of members (7 pages)
14 May 2002Return made up to 09/05/02; full list of members (7 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
16 April 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
16 April 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
28 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
28 August 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
14 May 2001Return made up to 09/05/01; full list of members (7 pages)
14 May 2001Return made up to 09/05/01; full list of members (7 pages)
27 April 2001Particulars of mortgage/charge (7 pages)
27 April 2001Particulars of mortgage/charge (7 pages)
12 January 2001Particulars of mortgage/charge (4 pages)
12 January 2001Particulars of mortgage/charge (4 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
17 May 2000Return made up to 09/05/00; full list of members (6 pages)
17 May 2000Return made up to 09/05/00; full list of members (6 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (5 pages)
29 April 2000Particulars of mortgage/charge (3 pages)
29 April 2000Particulars of mortgage/charge (5 pages)
7 April 2000Full group accounts made up to 31 December 1999 (23 pages)
7 April 2000Full group accounts made up to 31 December 1999 (23 pages)
12 May 1999Return made up to 09/05/99; no change of members (4 pages)
12 May 1999Return made up to 09/05/99; no change of members (4 pages)
27 April 1999Particulars of mortgage/charge (5 pages)
27 April 1999Particulars of mortgage/charge (5 pages)
8 April 1999Full group accounts made up to 31 December 1998 (22 pages)
8 April 1999Full group accounts made up to 31 December 1998 (22 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
29 December 1998Particulars of mortgage/charge (3 pages)
15 May 1998Return made up to 09/05/98; no change of members (4 pages)
15 May 1998Return made up to 09/05/98; no change of members (4 pages)
9 April 1998Full group accounts made up to 31 December 1997 (21 pages)
9 April 1998Full group accounts made up to 31 December 1997 (21 pages)
6 March 1998Particulars of mortgage/charge (4 pages)
6 March 1998Particulars of mortgage/charge (4 pages)
14 November 1997Particulars of mortgage/charge (4 pages)
14 November 1997Particulars of mortgage/charge (4 pages)
19 May 1997Return made up to 09/05/97; full list of members (6 pages)
19 May 1997Return made up to 09/05/97; full list of members (6 pages)
8 April 1997Full group accounts made up to 31 December 1996 (21 pages)
8 April 1997Full group accounts made up to 31 December 1996 (21 pages)
9 June 1996New secretary appointed (2 pages)
9 June 1996New secretary appointed (2 pages)
8 June 1996Secretary resigned;director resigned (1 page)
8 June 1996Secretary resigned;director resigned (1 page)
22 May 1996Return made up to 09/05/96; no change of members (4 pages)
22 May 1996Return made up to 09/05/96; no change of members (4 pages)
3 April 1996Accounts made up to 31 December 1995 (13 pages)
3 April 1996Accounts made up to 31 December 1995 (13 pages)
3 April 1996Full group accounts made up to 31 December 1995 (21 pages)
3 April 1996Full group accounts made up to 31 December 1995 (21 pages)
25 January 1996Particulars of mortgage/charge (7 pages)
25 January 1996Particulars of mortgage/charge (7 pages)
19 May 1995Return made up to 09/05/95; no change of members (4 pages)
19 May 1995Return made up to 09/05/95; no change of members (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
2 May 1995Particulars of mortgage/charge (16 pages)
2 May 1995Particulars of mortgage/charge (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (29 pages)
9 March 1973Memorandum and Articles of Association (11 pages)
9 March 1973Memorandum and Articles of Association (11 pages)
11 October 1937Incorporation (15 pages)
11 October 1937Incorporation (15 pages)