Company NameWernick Hire Limited
Company StatusActive
Company Number00633778
CategoryPrivate Limited Company
Incorporation Date29 July 1959(64 years, 9 months ago)
Previous NameLindon Associates(Billericay)Limited

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMichael Thistlethwaite
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2006(46 years, 8 months after company formation)
Appointment Duration18 years
RoleRegional Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameMr John Joseph Jaggon
StatusCurrent
Appointed01 January 2015(55 years, 5 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Jonathan Samuel Wernick
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(57 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr John Joseph Jaggon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(57 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameMr Darren Paul Brown
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2017(57 years, 5 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameLionel Rufus Wernick
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 10 months after company formation)
Appointment Duration32 years, 6 months (resigned 12 November 2023)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameSheila Faye Wernick
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2002)
RoleSecretary
Correspondence AddressThe Lyches
Greenaway Hutton
Brentwood
Essex
CM13 2NR
Director NameJulian Phillip Wernick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleHire Manager
Country of ResidenceEngland
Correspondence Address84 Cotton Lane
Moseley
Birmingham
West Midlands
B13 9SE
Director NameJoseph Abram Wernick
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1994)
RoleManaging Director
Correspondence Address39 Newbridge Crescent
Wolverhampton
Staffs
WV6 0LH
Director NameEileen Kate Wernick
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 1999)
RoleSecretary
Correspondence Address39 Newbridge Crescent
Wolverhampton
Staffordshire
WV6 0LH
Director NameGeoffrey Clarence Springett
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 10 months after company formation)
Appointment Duration2 years (resigned 22 May 1993)
RoleHire Manager
Correspondence Address34 Sawney Brook
Writtle
Chelmsford
Essex
CM1 3JH
Director NamePatricia Marie Poel
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 10 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 December 2004)
RoleAccountant
Correspondence Address32 West Park Crescent
Billericay
Essex
CM12 9EG
Director NameRaymond Francis Hunt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 January 2001)
RoleSales Manager
Correspondence Address221 Benfleet Road
Hadleigh
Essex
SS7 1QG
Director NameGraham Craine
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 15 October 1999)
RoleHire Manager
Correspondence Address114 Norris Road
Sale
Cheshire
M33 3QS
Secretary NameAndrew John Sirett
NationalityBritish
StatusResigned
Appointed22 May 1991(31 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address26 Stansted Close
Billericay
Essex
CM11 2LD
Secretary NameDavid Mark Wernick
NationalityBritish
StatusResigned
Appointed22 May 1993(33 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 August 1993)
RoleSecretary
Correspondence Address4 Belmor
Elstree
Borehamwood
Hertfordshire
WD6 3JX
Secretary NameStephen George Potter
NationalityBritish
StatusResigned
Appointed04 August 1993(34 years after company formation)
Appointment Duration21 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House
Russell Gardens
Wickford Essex
SS11 8BL
Director NameGary Albert Michael Griffiths
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(40 years, 8 months after company formation)
Appointment Duration11 years, 3 months (resigned 06 July 2011)
RoleArea Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Cobham Drive
Cimla
Neath
West Glamorgan
SA11 2BP
Wales
Director NameMr Simon Mark Francis Doran
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(45 years, 5 months after company formation)
Appointment Duration16 years, 6 months (resigned 01 July 2021)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameMr Ronald Walter Brown
NationalityBritish
StatusResigned
Appointed06 May 2005(45 years, 9 months after company formation)
Appointment Duration1 week, 3 days (resigned 16 May 2005)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Gartcows Crescent
Falkirk
FK1 5QH
Scotland
Director NameJames McGlade
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(47 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Academy Park
Airdrie
Lanarkshire
ML6 9BT
Scotland

Contact

Websitewww.wernick.co.uk
Email address[email protected]
Telephone01501 308928
Telephone regionHarthill

Location

Registered AddressMolineux House
Russell Gardens
Wickford
Essex
SS11 8QG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Turnover£49,966,880
Gross Profit£22,926,642
Net Worth£29,845,047
Cash£7,734
Current Liabilities£22,775,594

Accounts

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

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

2 June 1977Delivered on: 8 June 1977
Satisfied on: 17 September 2003
Persons entitled: County Bank LTD

Classification: Supp. Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights & interest of the company under an agreement d/d 27TH may 1977.
Fully Satisfied
10 May 1977Delivered on: 16 May 1977
Satisfied on: 17 September 2003
Persons entitled: County Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the rights and interests of the company under an agreement dated 16TH november 1976 together with all moneys payable under such agreement.
Fully Satisfied
26 November 2008Delivered on: 8 December 2008
Satisfied on: 29 August 2014
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £1,640,000 due or to become due from the company to the chargee.
Particulars: Ss 5816 9.6M x 3M secure office 31 january 2005. ssrl 5764 7.2M x 3.0M secure rl office gable unit 31 january 2005. ssrl 5765 7.2M x 3.0M secure rl office with toilet and kitchen 31 january 2005 (for further details of chattel mortgage charged please refer to form 395) see image for full details.
Fully Satisfied
20 August 1976Delivered on: 24 August 1976
Satisfied on: 17 September 2003
Persons entitled: County Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and interests of the company under an agreement dated 17TH may 76 together with all moneys payable under such agreement.
Fully Satisfied
25 February 2008Delivered on: 6 March 2008
Satisfied on: 29 August 2014
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 6 bay modular 3 on 3 end bay serial no pf/4492, 1 intermediate, serial no pf/4493, 1 end bay w c serial no pf/4494, for details of further chattels charged, please refer to form 395, see image for full details.
Fully Satisfied
3 January 2008Delivered on: 8 January 2008
Satisfied on: 29 August 2014
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: £1,400,000.00 and all other monies due or to become due.
Particulars: The chattels being 1 9.6M x 3M jackleg cabin plastisol, 1 9.6M x 3M jackleg cabin plastisol,1 4.8M x 2.6M jackleg cabin contractors range, for details of further chattels charged, please refer to form 395,. see the mortgage charge document for full details.
Fully Satisfied
19 March 2007Delivered on: 28 March 2007
Satisfied on: 29 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest in and to the assigned agreements. See the mortgage charge document for full details.
Fully Satisfied
6 December 2005Delivered on: 8 December 2005
Satisfied on: 29 August 2014
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 x ticket office, 1 x sales kiosk, 1 x 32 first aid/toilet unit. For details of further chattels charged please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
4 February 2004Delivered on: 5 February 2004
Satisfied on: 29 August 2014
Persons entitled: Bank of Ireland Business Finance Limited

Classification: Asset sub-hire agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights, title and interest in sub-hire agreements as defined therein.
Fully Satisfied
20 August 1976Delivered on: 24 August 1976
Satisfied on: 17 September 2003
Persons entitled: County Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and interests accuring under an agreement dated 28TH june 76, together with all moneys payable under such agreement.
Fully Satisfied
12 August 2003Delivered on: 14 August 2003
Satisfied on: 29 August 2014
Persons entitled: Lombard North Central PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Portable buildings being security unit R5 SU32, security unit R3 SU33, container unit R2 CU544, for further details of portable buildings charged please see schedule to form 395. see the mortgage charge document for full details.
Fully Satisfied
6 August 2003Delivered on: 13 August 2003
Satisfied on: 29 August 2014
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £63,813 and all other sums due from the company to the chargee on any account whatsoever.
Particulars: Four 48 x 12 city cabins with id nos 2003/069/3372 to 3375 inclusive with all accessories and component parts * please refer to form 395 for further details *. see the mortgage charge document for full details.
Fully Satisfied
7 November 2000Delivered on: 17 November 2000
Satisfied on: 25 July 2011
Persons entitled: Hitachi Credit (UK) PLC

Classification: Debenture over contract hire and leasing agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charge over the benefit of related sub hire contracts.
Fully Satisfied
24 August 2000Delivered on: 25 August 2000
Satisfied on: 25 July 2011
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995 made between the company (1) royscot trust PLC royscot leasing limited royscot industrial leasing limited royscot commercial leasing limited royscot spa leasing limited (
Secured details: All monies due or to become due from the company to the chargee whether arising in contract tort restitution or breach of statutory duty.
Particulars: All rights title and interest in the sub-hire agreements pursuant to the master agreement together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming part thereof (see schedule to form 395 for full details). See the mortgage charge document for full details.
Fully Satisfied
2 June 2000Delivered on: 3 June 2000
Satisfied on: 25 July 2011
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 9 march 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's rights title and interest in the sub-hire agreements finance number 16456695 sub-hire agreement number OO2334/d 120100 kwikform (UK) LTD 20 x 9 j/leg cabin 12 months. See the mortgage charge document for full details.
Fully Satisfied
22 February 2000Delivered on: 23 February 2000
Satisfied on: 25 July 2011
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 9 march 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title interest in the sub-hire agreements described in the schedules to the form M395, finance agreement number's: 16456273 (X2), 16456576 (X3).... See form M395 for further details. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
6 February 1976Delivered on: 6 February 1976
Satisfied on: 17 September 2003
Persons entitled: County Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and interest of the company under an agreement dated 3/11/75 between the company and the mayor aldermen and burgesses of the borough of barnet, together with all moneys hereafter to become payable under such agreement.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
21 August 1975Delivered on: 22 August 1975
Satisfied on: 17 September 2003
Persons entitled: County Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights & moneys of the company under an agreement dated 24.7.75 between the company & the mayor alderman & burgesses of the borough of barnet.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Certificate of assignment (pursuant to a master assignment dated 4TH february 2000)
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 February 2000Delivered on: 15 February 2000
Satisfied on: 17 September 2003
Persons entitled: Capital Bank PLC

Classification: Master assignment
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of agreements to be entered into from time to time and the provisions of the master assignment.
Particulars: Assignment by way of security of all monies due to the company under the sub-hire agreements and the benefit of all guarantees indemnities and negotiable instruments. See the mortgage charge document for full details.
Fully Satisfied
4 November 1999Delivered on: 10 November 1999
Satisfied on: 23 June 2004
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Julian Philip Wernick
Simon Paul Wernick

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under a guarantee of even date.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 October 1999Delivered on: 23 October 1999
Satisfied on: 25 July 2011
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa lea
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the sub-hire agreement number 16459186 listed in the schedule to the form 395 and all ancillary contracts relating thereto and all rights of the company to acquire title in the goods the subject thereof. See the mortgage charge document for full details.
Fully Satisfied
10 August 1999Delivered on: 13 August 1999
Satisfied on: 20 February 2018
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a plots 11-14 wincombe business park, littledown, shaftesbury, dorset. T/no DT189589.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 June 1975Delivered on: 10 June 1975
Satisfied on: 17 September 2003
Persons entitled: County Bank LTD.

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights and interest of the company under an agreement dated 19/5/1975 made between the company and the mayor alderman and burgesses of the london borough of barnet, together with all moneys now or hereafter to become payable under such agreement.
Fully Satisfied
14 December 1998Delivered on: 15 December 1998
Satisfied on: 20 February 2018
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the rights title and interest of the company in sub leases now made or hereafter to be made by the company in respect of equipment comprised in hp/leasing/contract hire agreements now or hereafter made between barclays mercantile business finance limited and the company,. See the mortgage charge document for full details.
Fully Satisfied
4 November 1998Delivered on: 5 November 1998
Satisfied on: 17 September 2003
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule (executed pursuant to a master agreement dated 9 march 1995)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the nine sub-hire agreements listed in the schedule to the form 395 and all ancillary contracts relating thereto and all rights of the company to acquire title in the goods the subject thereof. See the mortgage charge document for full details.
Fully Satisfied
14 May 1998Delivered on: 20 May 1998
Satisfied on: 17 September 2003
Persons entitled: Tsb Asset Finance Limited

Classification: Charge on sub-leases
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title & benefit under or in the existing sub-leases including the right to receive rental and other payments and under further sub-leases and all guarantees and other securities, all monies payable and by way of floating charge all other assets and undertaking of the customer. See the mortgage charge document for full details.
Fully Satisfied
15 April 1998Delivered on: 16 April 1998
Satisfied on: 17 September 2003
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the sub hire agreements with the benefit of all ancillary contracts relating thereto and all rights to acquire title in the goods and all other contracts for details of agreements and goods refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
9 April 1998Delivered on: 10 April 1998
Satisfied on: 17 September 2003
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule pursuant to a master agreement dated 9 march 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title and interest in the sub-hire agreements dated 23 june 1997 and 8 july 1997 together with the benefit of all ancillary contracts relating thereto and all rights of the company to acquire title in the goods forming the subject matter thereof. See the mortgage charge document for full details.
Fully Satisfied
3 April 1998Delivered on: 4 April 1998
Satisfied on: 17 September 2003
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the sub-hire agreements all the company's right title and interest in the sub hire agreements for full details please refer to form 395. see the mortgage charge document for full details.
Fully Satisfied
12 March 1998Delivered on: 13 March 1998
Satisfied on: 17 September 2003
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the sub-hire agreements together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods. See the mortgage charge document for full details.
Fully Satisfied
9 October 1997Delivered on: 10 October 1997
Satisfied on: 17 September 2003
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 29TH september 1997
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal assignment all rights title and interest in the sub-hire agreements together with the benefit of all ancillary contracts relating thereto by way of equitable assignment all rights title and interest in the sub-hire agreements ancillary contracts and other contracts at any time entered into in substitution for assets assigned. See the mortgage charge document for full details.
Fully Satisfied
29 September 1997Delivered on: 2 October 1997
Satisfied on: 25 July 2011
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Julian Philip Wernick
Simon Paul Wernick
Royscot Trust PLC
Royscot Spa Leasing Limited
Royscot Industrial Leasing Limited
Royscott Commercial Leasing Limited
Royscot Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of this master agreement.
Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the supplementary schedules from time to time entered into pursuant to the master agreement and in all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter thereof.. See the mortgage charge document for full details.
Fully Satisfied
5 August 1997Delivered on: 6 August 1997
Satisfied on: 17 September 2003
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 9TH march 1997 and made between the company (1) and royscot trust PLC, royscot leasing limited, royscot industrial leasing limited, royscot commercial leasing limited and royscot spa lea
Secured details: All monies due or to become due from the company to the chargee pursuant to a master agreement dated 9TH march 1997.
Particulars: By way of legal assignment all the company's rights title and interest in the sub-hire agreements described in the attached schedule attached to the form 395 together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to aquire title in the goods forming the subject matter of such sub-hire agreements. By way of equitable legal assignment all the company's rights title and interest in the sub-hire agreements ancillary contracts and other contracts at any time entered into in substitution for assets assigned as above or entered into in relation to the goods forming the subject matter of sub-hire agreements and all rights of the company to aquire title in such goods insofar as not assigned in law.. See the mortgage charge document for full details.
Fully Satisfied
5 December 1974Delivered on: 10 December 1974
Satisfied on: 31 May 1997
Persons entitled: County Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital by way of fixed and floating charge. (See doc 40).
Fully Satisfied
5 July 1996Delivered on: 6 July 1996
Satisfied on: 17 September 2003
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule executed pursuant to a master agreement dated 9TH march 1995
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's right title and interest in the sub hire agreements described in the schedule to form 395 please see form for full details.
Fully Satisfied
9 November 1995Delivered on: 10 November 1995
Satisfied on: 25 July 2011
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the sub-hire agreements together with the benefit of all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements. See the mortgage charge document for full details.
Fully Satisfied
10 October 1995Delivered on: 30 October 1995
Satisfied on: 29 August 2014
Persons entitled: National Westminster Bank PLC

Classification: Chattel mortgage supplemental to a mortgage debenture dated 5TH may 1972 issued by the company to national westminster bank PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Assignment of various items on schedule attached to the chattel mortgage including any part or parts thereof and all additions alterations & accessories with the benefit of all obligations & warranties. See the mortgage charge document for full details.
Fully Satisfied
21 September 1995Delivered on: 22 September 1995
Satisfied on: 17 September 2003
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the sub-hire agreements together with all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements. See the mortgage charge document for full details.
Fully Satisfied
21 September 1995Delivered on: 22 September 1995
Satisfied on: 17 September 2003
Persons entitled: Royscot Trust PLC

Classification: Supplementary schedule (executed pursuant to a master agreement dated 9TH march 1995)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the company's rights title and interest in the sub-hire agreements together with all ancillary contracts relating thereto and all (if any) the rights of the company to acquire title in the goods forming the subject matter of such sub-hire agreements. See the mortgage charge document for full details.
Fully Satisfied
9 March 1995Delivered on: 13 March 1995
Satisfied on: 17 September 2003
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD
Julian Philip Wernick
Simon Paul Wernick
Royscot Trust PLC
Royscot Spa Leasing Limited
Royscot Industrial Leasing Limited
Royscott Commercial Leasing Limited
Royscot Leasing Limited
Royscot Trust PLC
Royscot Leasing Limited
Royscot Spa Leasing Limited
Royscot Commercial Leasing Limited
Royscot Industrial Leasing Limited

Classification: Master agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal assignment all rights title and interest in the sub-hire agreements described in supplementary schedules from time to time entered into pursuant to the master agreement. See the mortgage charge document for full details.
Fully Satisfied
17 August 1994Delivered on: 18 August 1994
Satisfied on: 25 July 2011
Persons entitled: Royscot Trust PLC

Classification: Assignment
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All the company's rights title and interest in the sub-hire agreements described in the schedule together with the benefit of all ancillary contracts relating thereto and all the rights of the company to acquire title in the goods.all the company's rights title and interest in the sub-hire agreements ancillary contracts and other contracts at any time entered into in relation to the goods. See the mortgage charge document for full details.
Fully Satisfied
19 January 1978Delivered on: 1 February 1978
Satisfied on: 17 September 2003
Persons entitled: Lloyds & Scottish Trust LTD.

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All payments & other monies now due & owing & henceforth to become due & owing to the company from the hirers under hire purchase agreements, which shall at any time during the continuance of the security be deposited by the company with the chargee, & the full benefit of the hire purchase agreement & the company's right & interest therein. (See doc M55).
Fully Satisfied
30 July 2019Delivered on: 15 August 2019
Persons entitled: Lombard North Central PLC

Classification: A registered charge
Outstanding
18 March 2014Delivered on: 3 April 2014
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 July 2012Delivered on: 11 August 2012
Persons entitled: Lombard North Central PLC

Classification: Security schedule
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: By way of first fixed charge and assigned and agreed to assign the sole supply agreement dated 31 july 2012 and made between the chargor, kier limited and kier group PLC and each individual hire order arranged pursuant to such agreement see image for full details.
Outstanding
17 June 2011Delivered on: 29 June 2011
Persons entitled: Lombard North Central PLC

Classification: Security schedule
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: The secured property (headed "the cabin hire contracts") being. Contract description. 325000010 9.6 x 2.9M jackleg cabin. 325000011 9.6 x 3.0M jackleg cabin. 325000018 av staircase. (For further details of the cabin hire contracts please refer to form MG01) see image for full details.
Outstanding
17 June 2011Delivered on: 29 June 2011
Persons entitled: Lombard North Central PLC

Classification: Master charge over sub-hire agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The secured property being the right title and interest in and to the sub-hire agreements mentioned in each security schedule see image for full details.
Outstanding
17 June 2011Delivered on: 29 June 2011
Persons entitled: Lombard North Central PLC (The Chargee)

Classification: Master chattels mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the equipment listed in each security schedule. Security schedule means a deed substantially in the form of that attached in schedule 1 to the mortgage. Schedule 1, a lease purchase contract, see image for full details.
Outstanding
26 August 2008Delivered on: 30 August 2008
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: Land and buildings on the north side or roall lane kellington selby north yorkshire t/no NYK228978 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
12 August 2005Delivered on: 10 March 2006
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 22/02/06 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 1.5 acres at baluniefield trading estate dundee.
Outstanding
12 August 2005Delivered on: 1 March 2006
Persons entitled: National Westminster Bank PLC

Classification: A standard security which was presented for registration in scotland on the 21/02/06 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at dundyven industrial estate coatbridge t/no LAN121143.
Outstanding
6 May 2005Delivered on: 19 May 2005
Persons entitled: Lombard North Central PLC

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The chattels. See the mortgage charge document for full details.
Outstanding
6 May 2005Delivered on: 19 May 2005
Persons entitled: Lombard North Central PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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.
Outstanding
10 August 2004Delivered on: 13 August 2004
Persons entitled: Lombard North Central PLC

Classification: Charge and assignment of sub-agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Existing sub-agreements with all hire purchase agreements therein made. See the mortgage charge document for full details.
Outstanding
6 August 2003Delivered on: 13 August 2003
Persons entitled: Barclays Bank PLC

Classification: Assignment & charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assignment of the agreement dated 02/05/2003 and right title and interest in all hire agreements together with the benefit of all guarantees indemnities negotiable instruments securities and insurance policies in connection with the agreements. See the mortgage charge document for full details.
Outstanding
4 November 1999Delivered on: 10 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 November 1989Delivered on: 13 November 1989
Persons entitled: National Westminster Bank PLC

Classification: Confirmatory charge supplemental to a mortgage debenture dated 5/5/72
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property and assets of the company supplemental to a mortgage debenture of 5.5.72. (see 395).
Outstanding
14 February 1984Delivered on: 21 February 1984
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture d/d 5 may 72.
Particulars: A specific charge over the benefit of all bookdebts and other debts now and from time to time due (see doc M56).
Outstanding
5 May 1972Delivered on: 15 May 1972
Persons entitled: National Westminster Bank LTD

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and goodwill and all property and assets present and future including uncalled capital by way of fixed and floating charge. See the mortgage charge document for full details.
Outstanding

Filing History

27 November 2023Termination of appointment of Lionel Rufus Wernick as a director on 12 November 2023 (1 page)
1 August 2023Full accounts made up to 31 December 2022 (27 pages)
25 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
14 April 2023Change of details for S Wernick & Sons (Holdings) Limited as a person with significant control on 31 March 2023 (2 pages)
15 September 2022Full accounts made up to 31 December 2021 (27 pages)
1 June 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
23 September 2021Full accounts made up to 31 December 2020 (27 pages)
6 August 2021Cessation of David Mark Wernick as a person with significant control on 6 August 2021 (1 page)
6 August 2021Notification of S Wernick & Sons (Holdings) Limited as a person with significant control on 6 August 2021 (2 pages)
13 July 2021Termination of appointment of Simon Mark Francis Doran as a director on 1 July 2021 (1 page)
3 June 2021Confirmation statement made on 22 May 2021 with no updates (3 pages)
3 August 2020Full accounts made up to 31 December 2019 (27 pages)
28 May 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
19 September 2019Registered office address changed from Molineux House Russell Gardens Wickford Essex SS11 8BL to Molineux House Russell Gardens Wickford Essex SS11 8QG on 19 September 2019 (1 page)
15 August 2019Registration of charge 006337780078, created on 30 July 2019 (12 pages)
6 June 2019Full accounts made up to 31 December 2018 (26 pages)
3 June 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
21 September 2018Full accounts made up to 31 December 2017 (26 pages)
4 June 2018Notification of David Mark Wernick as a person with significant control on 27 March 2018 (2 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
20 February 2018Satisfaction of charge 30 in full (2 pages)
20 February 2018Satisfaction of charge 57 in full (2 pages)
20 February 2018Satisfaction of charge 29 in full (2 pages)
22 June 2017Full accounts made up to 31 December 2016 (30 pages)
22 June 2017Full accounts made up to 31 December 2016 (30 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
3 January 2017Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Jonathan Samuel Wernick as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Darren Paul Brown as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Jonathan Samuel Wernick as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr John Joseph Jaggon as a director on 1 January 2017 (2 pages)
3 January 2017Appointment of Mr Darren Paul Brown as a director on 1 January 2017 (2 pages)
6 July 2016Full accounts made up to 31 December 2015 (31 pages)
6 July 2016Full accounts made up to 31 December 2015 (31 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,800
(5 pages)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,800
(5 pages)
22 June 2015Full accounts made up to 31 December 2014 (23 pages)
22 June 2015Full accounts made up to 31 December 2014 (23 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,800
(5 pages)
18 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1,800
(5 pages)
22 January 2015Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page)
22 January 2015Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page)
22 January 2015Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
23 September 2014Resolutions
  • RES13 ‐ Section 175 conflict of interest 29/04/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(7 pages)
23 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Section 175 conflict of interest 29/04/2014
(7 pages)
29 August 2014Satisfaction of charge 68 in full (3 pages)
29 August 2014Satisfaction of charge 67 in full (4 pages)
29 August 2014Satisfaction of charge 59 in full (4 pages)
29 August 2014Satisfaction of charge 17 in full (3 pages)
29 August 2014Satisfaction of charge 69 in full (4 pages)
29 August 2014Satisfaction of charge 69 in full (4 pages)
29 August 2014Satisfaction of charge 17 in full (3 pages)
29 August 2014Satisfaction of charge 72 in full (3 pages)
29 August 2014Satisfaction of charge 64 in full (3 pages)
29 August 2014Satisfaction of charge 68 in full (3 pages)
29 August 2014Satisfaction of charge 60 in full (3 pages)
29 August 2014Satisfaction of charge 67 in full (4 pages)
29 August 2014Satisfaction of charge 60 in full (3 pages)
29 August 2014Satisfaction of charge 58 in full (3 pages)
29 August 2014Satisfaction of charge 64 in full (3 pages)
29 August 2014Satisfaction of charge 59 in full (4 pages)
29 August 2014Satisfaction of charge 72 in full (3 pages)
29 August 2014Satisfaction of charge 58 in full (3 pages)
24 June 2014Full accounts made up to 31 December 2013 (24 pages)
24 June 2014Full accounts made up to 31 December 2013 (24 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,800
(5 pages)
4 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,800
(5 pages)
3 April 2014Registration of charge 006337780077 (17 pages)
3 April 2014Registration of charge 006337780077 (17 pages)
26 June 2013Full accounts made up to 31 December 2012 (24 pages)
26 June 2013Full accounts made up to 31 December 2012 (24 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 22 May 2013 with a full list of shareholders (5 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 76 (9 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 76 (9 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
15 May 2012Full accounts made up to 31 December 2011 (25 pages)
15 May 2012Full accounts made up to 31 December 2011 (25 pages)
16 April 2012Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page)
16 April 2012Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Michael Thistlethwaite on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Simon Mark Francis Doran on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Simon Mark Francis Doran on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Michael Thistlethwaite on 16 April 2012 (2 pages)
16 April 2012Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page)
15 August 2011Termination of appointment of Gary Griffiths as a director (1 page)
15 August 2011Termination of appointment of Gary Griffiths as a director (1 page)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (5 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (4 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31 (5 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (4 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (4 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (4 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (4 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55 (4 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (4 pages)
28 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54 (4 pages)
1 July 2011Resolutions
  • RES13 ‐ Re finance documents 15/06/2011
(3 pages)
1 July 2011Resolutions
  • RES13 ‐ Re loan agreements 31/05/2011
(2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re loan agreements 31/05/2011
(2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re finance documents 15/06/2011
(3 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 73 (10 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 75 (123 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 75 (123 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 74 (9 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 73 (10 pages)
29 June 2011Particulars of a mortgage or charge / charge no: 74 (9 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (8 pages)
16 May 2011Full accounts made up to 31 December 2010 (24 pages)
16 May 2011Full accounts made up to 31 December 2010 (24 pages)
15 February 2011Termination of appointment of James Mcglade as a director (1 page)
15 February 2011Termination of appointment of James Mcglade as a director (1 page)
11 June 2010Director's details changed for James Mcglade on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Gary Albert Michael Griffiths on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Gary Albert Michael Griffiths on 1 May 2010 (2 pages)
11 June 2010Director's details changed for James Mcglade on 1 May 2010 (2 pages)
11 June 2010Director's details changed for James Mcglade on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Gary Albert Michael Griffiths on 1 May 2010 (2 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Michael Thistlethwaite on 1 February 2010 (2 pages)
11 June 2010Director's details changed for Michael Thistlethwaite on 1 February 2010 (2 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
11 June 2010Director's details changed for Michael Thistlethwaite on 1 February 2010 (2 pages)
9 June 2010Full accounts made up to 31 December 2009 (24 pages)
9 June 2010Full accounts made up to 31 December 2009 (24 pages)
3 June 2009Return made up to 22/05/09; full list of members (5 pages)
3 June 2009Return made up to 22/05/09; full list of members (5 pages)
14 May 2009Full accounts made up to 31 December 2008 (26 pages)
14 May 2009Full accounts made up to 31 December 2008 (26 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 72 (10 pages)
8 December 2008Particulars of a mortgage or charge / charge no: 72 (10 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 70 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 70 (3 pages)
11 June 2008Return made up to 22/05/08; full list of members (5 pages)
11 June 2008Return made up to 22/05/08; full list of members (5 pages)
15 May 2008Full accounts made up to 31 December 2007 (24 pages)
15 May 2008Full accounts made up to 31 December 2007 (24 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 69 (5 pages)
6 March 2008Particulars of a mortgage or charge / charge no: 69 (5 pages)
8 January 2008Particulars of mortgage/charge (12 pages)
8 January 2008Particulars of mortgage/charge (12 pages)
18 July 2007New director appointed (2 pages)
18 July 2007New director appointed (2 pages)
26 June 2007Return made up to 22/05/07; no change of members (8 pages)
26 June 2007Return made up to 22/05/07; no change of members (8 pages)
24 May 2007Full accounts made up to 31 December 2006 (24 pages)
24 May 2007Full accounts made up to 31 December 2006 (24 pages)
28 March 2007Particulars of mortgage/charge (5 pages)
28 March 2007Particulars of mortgage/charge (5 pages)
13 June 2006Return made up to 22/05/06; full list of members (8 pages)
13 June 2006Return made up to 22/05/06; full list of members (8 pages)
25 May 2006Full accounts made up to 31 December 2005 (23 pages)
25 May 2006Full accounts made up to 31 December 2005 (23 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
10 March 2006Particulars of mortgage/charge (4 pages)
10 March 2006Particulars of mortgage/charge (4 pages)
1 March 2006Particulars of mortgage/charge (5 pages)
1 March 2006Particulars of mortgage/charge (5 pages)
8 December 2005Particulars of mortgage/charge (19 pages)
8 December 2005Particulars of mortgage/charge (19 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
22 June 2005Full accounts made up to 31 December 2004 (20 pages)
22 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 June 2005Full accounts made up to 31 December 2004 (20 pages)
22 June 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
23 May 2005Resolutions
  • RES13 ‐ Mort,deb & guar approve 06/05/05
(1 page)
23 May 2005Resolutions
  • RES13 ‐ Mort,deb & guar approve 06/05/05
(1 page)
19 May 2005Particulars of mortgage/charge (7 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
19 May 2005Particulars of mortgage/charge (7 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2004Declaration of satisfaction of mortgage/charge (2 pages)
27 May 2004Return made up to 22/05/04; full list of members (8 pages)
27 May 2004Return made up to 22/05/04; full list of members (8 pages)
23 April 2004Full accounts made up to 31 December 2003 (21 pages)
23 April 2004Full accounts made up to 31 December 2003 (21 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
5 February 2004Particulars of mortgage/charge (3 pages)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Declaration of satisfaction of mortgage/charge (1 page)
14 August 2003Particulars of mortgage/charge (32 pages)
14 August 2003Particulars of mortgage/charge (32 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (3 pages)
13 August 2003Particulars of mortgage/charge (4 pages)
13 August 2003Particulars of mortgage/charge (4 pages)
10 June 2003Return made up to 22/05/03; full list of members (8 pages)
10 June 2003Return made up to 22/05/03; full list of members (8 pages)
25 April 2003Full accounts made up to 31 December 2002 (20 pages)
25 April 2003Full accounts made up to 31 December 2002 (20 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
7 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
15 May 2002Full accounts made up to 31 December 2001 (20 pages)
15 May 2002Full accounts made up to 31 December 2001 (20 pages)
15 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
15 June 2001Return made up to 22/05/01; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
16 May 2001Full accounts made up to 31 December 2000 (17 pages)
16 May 2001Full accounts made up to 31 December 2000 (17 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
17 November 2000Particulars of mortgage/charge (3 pages)
25 August 2000Particulars of mortgage/charge (4 pages)
25 August 2000Particulars of mortgage/charge (4 pages)
6 June 2000Return made up to 22/05/00; full list of members (8 pages)
6 June 2000Return made up to 22/05/00; full list of members (8 pages)
3 June 2000Particulars of mortgage/charge (4 pages)
3 June 2000Particulars of mortgage/charge (4 pages)
11 May 2000Full accounts made up to 31 December 1999 (15 pages)
11 May 2000Full accounts made up to 31 December 1999 (15 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
23 February 2000Particulars of mortgage/charge (7 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
15 February 2000Particulars of mortgage/charge (3 pages)
11 November 1999Declaration of assistance for shares acquisition (7 pages)
11 November 1999Declaration of assistance for shares acquisition (7 pages)
11 November 1999Declaration of assistance for shares acquisition (7 pages)
11 November 1999Declaration of assistance for shares acquisition (7 pages)
10 November 1999Particulars of mortgage/charge (6 pages)
10 November 1999Particulars of mortgage/charge (6 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
10 November 1999Particulars of mortgage/charge (7 pages)
23 October 1999Particulars of mortgage/charge (4 pages)
23 October 1999Particulars of mortgage/charge (4 pages)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
22 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
19 October 1999Director resigned (1 page)
20 August 1999Full accounts made up to 31 December 1998 (13 pages)
20 August 1999Full accounts made up to 31 December 1998 (13 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
13 August 1999Particulars of mortgage/charge (5 pages)
21 June 1999Return made up to 22/05/99; full list of members (8 pages)
21 June 1999Return made up to 22/05/99; full list of members (8 pages)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
7 April 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
5 November 1998Particulars of mortgage/charge (4 pages)
5 November 1998Particulars of mortgage/charge (4 pages)
10 June 1998Full accounts made up to 31 December 1997 (14 pages)
10 June 1998Full accounts made up to 31 December 1997 (14 pages)
9 June 1998Return made up to 22/05/98; no change of members (6 pages)
9 June 1998Return made up to 22/05/98; no change of members (6 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
20 May 1998Particulars of mortgage/charge (3 pages)
16 April 1998Particulars of mortgage/charge (4 pages)
16 April 1998Particulars of mortgage/charge (4 pages)
10 April 1998Particulars of mortgage/charge (4 pages)
10 April 1998Particulars of mortgage/charge (4 pages)
4 April 1998Particulars of mortgage/charge (4 pages)
4 April 1998Particulars of mortgage/charge (4 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
13 March 1998Particulars of mortgage/charge (3 pages)
10 October 1997Particulars of mortgage/charge (4 pages)
10 October 1997Particulars of mortgage/charge (4 pages)
2 October 1997Particulars of mortgage/charge (7 pages)
2 October 1997Particulars of mortgage/charge (7 pages)
6 August 1997Particulars of mortgage/charge (4 pages)
6 August 1997Particulars of mortgage/charge (4 pages)
22 June 1997Return made up to 22/05/97; no change of members (6 pages)
22 June 1997Return made up to 22/05/97; no change of members (6 pages)
31 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
31 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
27 May 1997Full accounts made up to 31 December 1996 (10 pages)
27 May 1997Full accounts made up to 31 December 1996 (10 pages)
6 July 1996Particulars of mortgage/charge (4 pages)
6 July 1996Particulars of mortgage/charge (4 pages)
20 June 1996Return made up to 22/05/96; full list of members (8 pages)
20 June 1996Return made up to 22/05/96; full list of members (8 pages)
13 June 1996Full accounts made up to 31 December 1995 (10 pages)
13 June 1996Full accounts made up to 31 December 1995 (10 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
10 November 1995Particulars of mortgage/charge (6 pages)
30 October 1995Particulars of mortgage/charge (3 pages)
30 October 1995Particulars of mortgage/charge (3 pages)
22 September 1995Particulars of mortgage/charge (6 pages)
22 September 1995Particulars of mortgage/charge (6 pages)
22 September 1995Particulars of mortgage/charge (6 pages)
22 September 1995Particulars of mortgage/charge (6 pages)
3 August 1995Full accounts made up to 31 December 1994 (10 pages)
3 August 1995Full accounts made up to 31 December 1994 (10 pages)
19 June 1995Return made up to 22/05/95; no change of members (6 pages)
19 June 1995Return made up to 22/05/95; no change of members (6 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
13 March 1995Particulars of mortgage/charge (8 pages)
13 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
18 August 1994Particulars of mortgage/charge (4 pages)
18 August 1994Particulars of mortgage/charge (4 pages)
23 December 1993Company name changed\certificate issued on 23/12/93 (2 pages)
23 December 1993Company name changed\certificate issued on 23/12/93 (3 pages)
29 July 1959Incorporation (12 pages)
29 July 1959Incorporation (12 pages)
29 July 1959Certificate of incorporation (1 page)
29 July 1959Certificate of incorporation (1 page)