Company NameS.Wernick & Sons (Holdings) Limited
Company StatusActive
Company Number00710682
CategoryPrivate Limited Company
Incorporation Date14 December 1961(62 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 1991(29 years, 5 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 NameMr John Joseph Jaggon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(53 years, 1 month after company formation)
Appointment Duration9 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Secretary NameMr John Joseph Jaggon
StatusCurrent
Appointed01 January 2015(53 years, 1 month 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(55 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG
Director NameBrian Maurice Humphreys
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(29 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 1992)
RoleWorks Manager
Correspondence AddressJune Cottage Broomhills Chase
Little Burstead
Billericay
Essex
CM12 9TE
Director NameRaymond Francis Hunt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(29 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 January 2001)
RoleSales Manager
Correspondence Address221 Benfleet Road
Hadleigh
Essex
SS7 1QG
Director NameDonald Bernard Richards
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(29 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 05 May 1992)
RoleSales Manager
Correspondence Address15 Bryony Way
Telford
Shropshire
TF2 9QU
Director NameJoseph Abram Wernick
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(29 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 July 1994)
RoleManaging Director
Correspondence Address39 Newbridge Crescent
Wolverhampton
Staffs
WV6 0LH
Director NameJulian Phillip Wernick
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(29 years, 5 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 NameLionel Rufus Wernick
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(29 years, 5 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
Secretary NameAndrew John Sirett
NationalityBritish
StatusResigned
Appointed22 May 1991(29 years, 5 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
Appointed01 January 1993(31 years after company formation)
Appointment Duration7 months (resigned 04 August 1993)
RoleCompany Director
Correspondence Address4 Belmor
Elstree
Borehamwood
Hertfordshire
WD6 3JX
Secretary NameStephen George Potter
NationalityBritish
StatusResigned
Appointed04 August 1993(31 years, 8 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House
Russell Gardens
Wickford
SS11 8BL
Director NameStephen George Potter
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(33 years, 2 months after company formation)
Appointment Duration19 years, 10 months (resigned 31 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressMolineux House
Russell Gardens
Wickford
SS11 8BL
Secretary NameMr Ronald Walter Brown
NationalityBritish
StatusResigned
Appointed06 May 2005(43 years, 5 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 NameMr Simon Mark Francis Doran
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(52 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
Essex
SS11 8QG

Contact

Websitewernick.co.uk
Email address[email protected]
Telephone01268 812245
Telephone regionBasildon

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

Shareholders

13.6k at £1Wernick Group Holdings LTD
6.72%
Cum Conv Part Pref Ord
121.1k at £1Wernick Group Holdings LTD
59.75%
Cum Red Preference
41.4k at £1Wernick Group Holdings LTD
20.44%
Ordinary
111.3k at £0.2Wernick Group Holdings LTD
13.07%
Ordinary A
-OTHER
0.03%
-

Financials

Year2014
Turnover£3,941,837
Net Worth£7,380,235
Cash£333,218
Current Liabilities£18,550,943

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

15 February 1994Delivered on: 24 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 8 russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 February 1994Delivered on: 24 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 4 russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 February 1994Delivered on: 24 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as elm view russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 July 2023Delivered on: 31 July 2023
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Land lying to the north of hall road, langley mill nottingham (registered with title number DY364946) and land on the north east side of hall road langley mill nottingham (registered with title number DY348187).
Outstanding
29 June 2018Delivered on: 4 July 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Land on the west side of the road leading from millbrook to flitwick (formally known as staples garden centre fordfield road millbrook bedfordshire t/n BD132904.
Outstanding
20 September 2017Delivered on: 20 September 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Freehold property at arle avenue, tewkesbury, cheltenham GL51 8JP.
Outstanding
10 November 2016Delivered on: 15 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Plot 1, zone c littlebrook business centre, littlebrook, manor way, dartford (land registry title no: TT1224). Reference to property include any part of it and the other assets charged by clause 2.
Outstanding
30 November 2015Delivered on: 3 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings lying to the north side of norman road belvedere bexley t/no SGL502959.
Outstanding
30 November 2015Delivered on: 3 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings on the north side of quarry lane dewsbury kirklees west yorkshire t/no WYK208441.
Outstanding
21 July 2015Delivered on: 30 July 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H land on the north side of chawston lane, chawston, bedford t/no BD268774.
Outstanding
23 December 2014Delivered on: 27 December 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Station lane shipton by beningborough york t/no NYK86464.
Outstanding
28 October 2014Delivered on: 1 November 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property t/no:BL60986 k/a former bristol icd building, first way, avonmouth, bristol.
Outstanding
15 March 2013Delivered on: 19 March 2013
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 at kenfig industrial estate kenfig neath port talbot t/no WA975900 and WA603497 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
15 February 1994Delivered on: 24 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as elmsfield russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
30 January 2013Delivered on: 5 February 2013
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: Roll inn motel 10 tanhouse lane widnes cheshire t/n CH234787 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
17 August 2012Delivered on: 31 August 2012
Persons entitled: Lombard North Central PLC

Classification: Standard security executed on 30 july 2012
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects lying to the southeast of colquhally road, lochgelly, t/no: FFE31536.
Outstanding
17 August 2012Delivered on: 23 August 2012
Persons entitled: Lombard North Central PLC

Classification: Standard security executed on 30 july 2012
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 and whole the subjects on the west side of souterhouse path, dundyvan industrial estate coatbridge t/no.LAN139656.
Outstanding
31 July 2012Delivered on: 11 August 2012
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land on the western side of porttrack grange road porttrack industrial estate t/no CE139302, s wernick & sons limited russell gardens wickford t/no EX519879, land on the west side of crown lane horwich t/no GM673901 for details of further property charged please refer to form MG01 by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property see image for full details.
Outstanding
31 July 2012Delivered on: 8 August 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: Land and buildings at chawston on the north side of the roadway leading from bedford to st neots, roxton t/no BD9791;. By way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property.
Outstanding
18 April 2012Delivered on: 27 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects on the northeast side of coltswood road, coatbridge t/no LAN31571.
Outstanding
1 June 2011Delivered on: 8 June 2011
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 south side of bayton road exhall coventry t/no. WK313159 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
14 April 2011Delivered on: 19 April 2011
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 at stockbridge road sparsholt winchester t/n HP383471 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
2 June 2010Delivered on: 4 June 2010
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 lying to the north west side of alton road farnham and land and buildings on the coxbridge estate alton road farnham t/no:SY496732 and SY676957 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
28 May 2010Delivered on: 3 June 2010
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 at phase 2 voyager park portfield road portsmouth t/n PM12996 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
15 February 1994Delivered on: 24 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 5,7 and chilton russell gardens wickford essex and land adjoining.t/no.EX218838 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
19 April 2010Delivered on: 23 April 2010
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 of northgate way, aldridge t/no. WM384397 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 December 2008Delivered on: 3 December 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: F/H land on the north west side of colletts drive cheltenham t/no GR128702 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
1 December 2008Delivered on: 3 December 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: F/H land adjoining st peters works tewkesbury road cheltenham t/no GR167757 (part) 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
6 March 2008Delivered on: 7 March 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: F/Hold property at hopton industrial estate devizes wilts; WT232715; 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
14 February 2008Delivered on: 23 February 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: Plot A1 and plot b heron business park, tanhouse lane, widnes, cheshire by way of fixed charge, 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
9 January 2008Delivered on: 16 January 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: F/H land k/a peacock road newcastle-under-lyme t/no SF521219. 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
21 December 2007Delivered on: 22 December 2007
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 at marshall road, plympton, plymouth t/no DN560173. 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
19 October 2007Delivered on: 24 October 2007
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: Unit 27 shepherds grove industrial estate stanton bury st edmunds suffolk t/no SK216276. 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
7 September 2007Delivered on: 11 September 2007
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 at stockbridge road sparsholt winchester. 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
8 December 2006Delivered on: 9 December 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 on any account whatsoever.
Particulars: Land buildings at shepherds grove industrial estate stanton bury st edmunds suffolk t/no SK216276 (part). 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
22 November 2006Delivered on: 29 November 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 on any account whatsoever.
Particulars: The f/h property known as drinnick road plant and engineering depot drinnick road nanpean st austell cornwall t/n CL544833,. 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
10 November 2006Delivered on: 14 November 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 on any account whatsoever.
Particulars: All that land at the corner of vigo place and brickyard road aldridge t/no WM831186. 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
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 22ND february 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land lying to the south of colquhall road lochgelly t/no FFE31536.
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 southerhouse path dundyvan estate coatbridge t/no LAN139656.
Outstanding
31 January 2006Delivered on: 4 February 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 on any account whatsoever.
Particulars: F/H shepherds grove industrial estate stanton suffolk. 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
6 May 2005Delivered on: 14 May 2005
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: Land lying to the south west of sheepbridge lane mansfield nottinghamshire t/no NT118172.
Outstanding
6 May 2005Delivered on: 14 May 2005
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: Land on the south west side of sheepbridge lane bleakhills mansfield nottinghamshire t/no NT289592.
Outstanding
6 May 2005Delivered on: 14 May 2005
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: Land lying to the south west of sheepbridge lane mansfield nottinghamshire t/no NT84086.
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 debenture d/d 14 july 1969.
Particulars: A specific charge over the benefit of all book debts and other debts now and from time to time due or owing to the company. (For full details see doc no M75).
Outstanding
30 October 2003Delivered on: 31 October 2003
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 at baglan energy park, briton ferry, neath t/n's WA251166 and WA964583. 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
2 August 2000Delivered on: 9 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land off southam road banbury oxon. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
28 July 2000Delivered on: 3 August 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a freehold industrial site at parsons street bedminster bristol k/a locks mill parsons street bedminster bristol t/no. AV94670. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
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 March 1999Delivered on: 9 March 1999
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of west view terrace dunston tyne & wear-TY331830..1-4 Queen street dunston tyne & wear-TY70678..land and buildings lying on the north side of wellington road dunston tyne & wear-TY152364. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
23 September 1998Delivered on: 29 September 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a acorn house top station road brackley northamptonshire (formerly k/a unit 8 brackley central station brackley) t/no.NN156177. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 December 1996Delivered on: 20 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land on the western side of portrack grange road portrack industrial estate stockton on tees cleveland and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 January 1996Delivered on: 8 January 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at roall lane eggborough near selby north yorkshire t/no NYK56606 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 August 1994Delivered on: 23 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the rear of russell gardens, wickford, basildon, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
2 August 1994Delivered on: 22 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 russell gardens, wickford, basildon, essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 February 1994Delivered on: 1 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as piece of land situate and fronting crown lane horwich lancashire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 February 1994Delivered on: 1 March 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as 2.32 acres of land at russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
15 February 1994Delivered on: 24 February 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/as leysprings russell gardens wickford essex and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
14 July 1969Delivered on: 21 July 1969
Persons entitled: 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 all property and assets present and future including uncalled capital. Fixed & floating charge. (See doc 31 for further details).
Outstanding
26 May 1987Delivered on: 1 June 1987
Satisfied on: 17 September 2003
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: Land lying on the west side of coppice road brownhills west midlands title no:- SF113537 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 2005Delivered on: 14 May 2005
Satisfied on: 16 September 2009
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: Land on the east side of haydock lane haydock st helens merseyside t/no MS189760.
Fully Satisfied
6 May 2005Delivered on: 14 May 2005
Satisfied on: 7 April 2016
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: Land and buildings on the north east side of apex road brownhills t/no WM568281.
Fully Satisfied
25 February 2005Delivered on: 10 March 2005
Satisfied on: 4 December 2015
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 lying to the north of moor lane,tholthorpe t/no NY168812. 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.
Fully Satisfied
27 February 2002Delivered on: 1 March 2002
Satisfied on: 13 December 2010
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: The property known as land on the southwest side of dumblederry lane aldridge near walsall title number WM340705. 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.
Fully Satisfied
4 November 1999Delivered on: 10 November 1999
Satisfied on: 23 June 2004
Persons entitled:
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
1 March 1999Delivered on: 9 March 1999
Satisfied on: 22 January 2021
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: Land and buildings on the south east side of leads road stoneferry kingston upon hull-HS206044. 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
5 December 1974Delivered on: 10 December 1974
Satisfied on: 22 October 1996
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: Fixed and floating charge on the undertaking and all property and assets present and future including & goodwill (see doc 42) uncalled capital.
Fully Satisfied
23 September 1998Delivered on: 29 September 1998
Satisfied on: 13 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit b fairfax road heathfield industrial estate newton abbott devon t/no.DN274670. 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
28 March 1996Delivered on: 11 April 1996
Satisfied on: 16 July 2002
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: With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating to the property; any shares or membership rights in any management company for the property; any goodwill of any business from time to time carried on at the property; any rental and other money payable under any lease licence or other interest created in respect of the property; and all other payments whatever in respect of the property; f/h-former railway cutting site south side of station road north kilworth leicestershire t/n-LT258853.
Fully Satisfied

Filing History

22 January 2021Satisfaction of charge 22 in full (4 pages)
22 January 2021Satisfaction of charge 56 in part (4 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 SS11 8BL to Molineux House Russell Gardens Wickford Essex SS11 8QG on 19 September 2019 (1 page)
18 June 2019Satisfaction of charge 007106820065 in full (1 page)
6 June 2019Full accounts made up to 31 December 2018 (27 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 July 2018Registration of charge 007106820068, created on 29 June 2018 (32 pages)
4 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
4 June 2018Notification of David Mark Wernick as a person with significant control on 27 March 2018 (2 pages)
4 June 2018Withdrawal of a person with significant control statement on 4 June 2018 (2 pages)
20 September 2017Registration of charge 007106820067, created on 20 September 2017 (8 pages)
20 September 2017Registration of charge 007106820067, created on 20 September 2017 (8 pages)
22 June 2017Full accounts made up to 31 December 2016 (19 pages)
22 June 2017Full accounts made up to 31 December 2016 (19 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
2 June 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
3 January 2017Appointment of Mr Jonathan Samuel Wernick 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)
15 November 2016Registration of charge 007106820066, created on 10 November 2016 (8 pages)
15 November 2016Registration of charge 007106820066, created on 10 November 2016 (8 pages)
6 July 2016Full accounts made up to 30 December 2015 (27 pages)
6 July 2016Full accounts made up to 30 December 2015 (27 pages)
25 May 2016Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages)
25 May 2016Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 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 202,751.55139
(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 202,751.55139
(5 pages)
7 April 2016Satisfaction of charge 31 in full (1 page)
7 April 2016Satisfaction of charge 31 in full (1 page)
4 December 2015Satisfaction of charge 29 in full (2 pages)
4 December 2015Satisfaction of charge 29 in full (2 pages)
3 December 2015Registration of charge 007106820065, created on 30 November 2015 (9 pages)
3 December 2015Registration of charge 007106820064, created on 30 November 2015 (9 pages)
3 December 2015Registration of charge 007106820065, created on 30 November 2015 (9 pages)
3 December 2015Registration of charge 007106820064, created on 30 November 2015 (9 pages)
30 July 2015Registration of charge 007106820063, created on 21 July 2015 (9 pages)
30 July 2015Registration of charge 007106820063, created on 21 July 2015 (9 pages)
22 June 2015Full accounts made up to 31 December 2014 (22 pages)
22 June 2015Full accounts made up to 31 December 2014 (22 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 202,751.55139
(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 202,751.55139
(5 pages)
22 January 2015Appointment of Mr John Joseph Jaggon as a director on 1 January 2015 (2 pages)
22 January 2015Termination of appointment of Stephen George Potter as a director on 31 December 2014 (1 page)
22 January 2015Termination of appointment of Stephen George Potter as a director on 31 December 2014 (1 page)
22 January 2015Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page)
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 director on 1 January 2015 (2 pages)
22 January 2015Appointment of Mr John Joseph Jaggon as a director on 1 January 2015 (2 pages)
27 December 2014Registration of charge 007106820062, created on 23 December 2014 (9 pages)
27 December 2014Registration of charge 007106820062, created on 23 December 2014 (9 pages)
1 November 2014Registration of charge 007106820061, created on 28 October 2014 (9 pages)
1 November 2014Registration of charge 007106820061, created on 28 October 2014 (9 pages)
24 June 2014Full accounts made up to 31 December 2013 (22 pages)
24 June 2014Full accounts made up to 31 December 2013 (22 pages)
6 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 202,751.55139
(5 pages)
6 June 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 202,751.55139
(5 pages)
4 June 2014Appointment of Mr Simon Francis Doran as a director (2 pages)
4 June 2014Appointment of Mr Simon Francis Doran as a director (2 pages)
26 June 2013Full accounts made up to 31 December 2012 (21 pages)
26 June 2013Full accounts made up to 31 December 2012 (21 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)
19 March 2013Particulars of a mortgage or charge / charge no: 60 (5 pages)
19 March 2013Particulars of a mortgage or charge / charge no: 60 (5 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 59 (5 pages)
5 February 2013Particulars of a mortgage or charge / charge no: 59 (5 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 58 (7 pages)
31 August 2012Particulars of a mortgage or charge/MG09 / charge no: 58 (7 pages)
23 August 2012Particulars of a mortgage or charge/MG09 / charge no: 57 (7 pages)
23 August 2012Particulars of a mortgage or charge/MG09 / charge no: 57 (7 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 56 (7 pages)
11 August 2012Particulars of a mortgage or charge / charge no: 56 (7 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 55 (5 pages)
6 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
6 June 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 (26 pages)
15 May 2012Full accounts made up to 31 December 2011 (26 pages)
27 April 2012Particulars of a mortgage or charge/MG09 / charge no: 54 (7 pages)
27 April 2012Particulars of a mortgage or charge/MG09 / charge no: 54 (7 pages)
16 April 2012Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page)
16 April 2012Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page)
16 April 2012Director's details changed for Lionel Rufus Wernick 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 Stephen George Potter 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 Mr David Mark Wernick on 16 April 2012 (2 pages)
16 April 2012Director's details changed for Stephen George Potter on 16 April 2012 (2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re facility and loan agreements 31/05/2011
(2 pages)
1 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 July 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 July 2011Resolutions
  • RES13 ‐ Re facility and loan agreements 31/05/2011
(2 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
14 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (7 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
8 June 2011Particulars of a mortgage or charge / charge no: 53 (5 pages)
16 May 2011Full accounts made up to 31 December 2010 (26 pages)
16 May 2011Full accounts made up to 31 December 2010 (26 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 52 (5 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
15 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages)
11 June 2010Director's details changed for Stephen George Potter 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 Stephen George Potter on 1 May 2010 (2 pages)
11 June 2010Director's details changed for Stephen George Potter on 1 May 2010 (2 pages)
11 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (7 pages)
9 June 2010Full accounts made up to 31 December 2009 (26 pages)
9 June 2010Full accounts made up to 31 December 2009 (26 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
4 June 2010Particulars of a mortgage or charge / charge no: 51 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
3 June 2010Particulars of a mortgage or charge / charge no: 50 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 49 (5 pages)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
16 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page)
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 (27 pages)
14 May 2009Full accounts made up to 31 December 2008 (27 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 47 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 48 (3 pages)
12 June 2008Return made up to 22/05/08; full list of members (5 pages)
12 June 2008Return made up to 22/05/08; full list of members (5 pages)
15 May 2008Full accounts made up to 31 December 2007 (25 pages)
15 May 2008Full accounts made up to 31 December 2007 (25 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 46 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 45 (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
22 December 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Particulars of mortgage/charge (3 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 (23 pages)
24 May 2007Full accounts made up to 31 December 2006 (23 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
9 December 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
29 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 pages)
14 November 2006Particulars of mortgage/charge (3 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 (21 pages)
25 May 2006Full accounts made up to 31 December 2005 (21 pages)
1 March 2006Particulars of mortgage/charge (5 pages)
1 March 2006Particulars of mortgage/charge (5 pages)
1 March 2006Particulars of mortgage/charge (4 pages)
1 March 2006Particulars of mortgage/charge (4 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
1 August 2005Secretary resigned (1 page)
1 August 2005Secretary resigned (1 page)
22 June 2005Return made up to 22/05/05; full list of members (8 pages)
22 June 2005Full accounts made up to 31 December 2004 (22 pages)
22 June 2005Return made up to 22/05/05; full list of members (8 pages)
22 June 2005Full accounts made up to 31 December 2004 (22 pages)
24 May 2005New secretary appointed (1 page)
24 May 2005New secretary appointed (1 page)
23 May 2005Resolutions
  • RES13 ‐ Re:company business 06/05/05
(2 pages)
23 May 2005Resolutions
  • RES13 ‐ Re:company business 06/05/05
(2 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
14 May 2005Particulars of mortgage/charge (3 pages)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 March 2005Particulars of mortgage/charge (3 pages)
10 March 2005Particulars 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 (22 pages)
23 April 2004Full accounts made up to 31 December 2003 (22 pages)
31 October 2003Particulars of mortgage/charge (3 pages)
31 October 2003Particulars 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)
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 (22 pages)
25 April 2003Full accounts made up to 31 December 2002 (22 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 2002Return made up to 22/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 2002Full accounts made up to 31 December 2001 (21 pages)
15 May 2002Full accounts made up to 31 December 2001 (21 pages)
1 March 2002Particulars of mortgage/charge (3 pages)
1 March 2002Particulars of mortgage/charge (3 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)
9 August 2000Particulars of mortgage/charge (3 pages)
9 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
3 August 2000Particulars of mortgage/charge (3 pages)
6 June 2000Return made up to 22/05/00; full list of members (12 pages)
6 June 2000Return made up to 22/05/00; full list of members (12 pages)
23 May 2000Full group accounts made up to 31 December 1999 (33 pages)
23 May 2000Full group accounts made up to 31 December 1999 (33 pages)
10 January 2000Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
10 January 2000Resolutions
  • WRES13 ‐ Written resolution
(4 pages)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
22 November 1999Ad 02/11/99--------- £ si [email protected]=856 £ ic 201895/202751 (2 pages)
22 November 1999Ad 02/11/99--------- £ si [email protected]=856 £ ic 201895/202751 (2 pages)
22 November 1999Conve 01/11/99 (2 pages)
22 November 1999Nc inc already adjusted 01/11/99 (1 page)
22 November 1999Conve 01/11/99 (2 pages)
22 November 1999Nc inc already adjusted 01/11/99 (1 page)
22 November 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(24 pages)
21 November 1999Declaration of assistance for shares acquisition (7 pages)
21 November 1999Declaration of assistance for shares acquisition (7 pages)
21 November 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
21 November 1999Declaration of assistance for shares acquisition (7 pages)
21 November 1999Declaration of assistance for shares acquisition (7 pages)
21 November 1999Declaration of assistance for shares acquisition (7 pages)
21 November 1999Declaration of assistance for shares acquisition (7 pages)
21 November 1999Declaration of assistance for shares acquisition (7 pages)
21 November 1999Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(6 pages)
21 November 1999Declaration of assistance for shares acquisition (7 pages)
21 November 1999Declaration of assistance for shares acquisition (7 pages)
21 November 1999Declaration of assistance for shares acquisition (7 pages)
21 November 1999Declaration of assistance for shares acquisition (7 pages)
21 November 1999Declaration of assistance for shares acquisition (7 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)
10 November 1999Particulars of mortgage/charge (6 pages)
5 November 1999Full group accounts made up to 31 December 1998 (28 pages)
5 November 1999Full group accounts made up to 31 December 1998 (28 pages)
21 June 1999Return made up to 22/05/99; no change of members (4 pages)
21 June 1999Return made up to 22/05/99; no change of members (4 pages)
9 March 1999Particulars of mortgage/charge (5 pages)
9 March 1999Particulars of mortgage/charge (5 pages)
9 March 1999Particulars of mortgage/charge (5 pages)
9 March 1999Particulars of mortgage/charge (5 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
29 September 1998Particulars of mortgage/charge (3 pages)
10 June 1998Full group accounts made up to 31 December 1997 (28 pages)
10 June 1998Full group accounts made up to 31 December 1997 (28 pages)
9 June 1998Return made up to 22/05/98; full list of members (6 pages)
9 June 1998Return made up to 22/05/98; full list of members (6 pages)
22 June 1997Return made up to 22/05/97; no change of members (4 pages)
22 June 1997Return made up to 22/05/97; no change of members (4 pages)
27 May 1997Full group accounts made up to 31 December 1996 (21 pages)
27 May 1997Full group accounts made up to 31 December 1996 (21 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1996Return made up to 22/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 June 1996Full group accounts made up to 31 December 1995 (20 pages)
13 June 1996Full group accounts made up to 31 December 1995 (20 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Particulars of mortgage/charge (3 pages)
3 August 1995Full group accounts made up to 31 December 1994 (21 pages)
3 August 1995Full group accounts made up to 31 December 1994 (21 pages)
19 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 June 1995Return made up to 22/05/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (45 pages)
25 June 1992Full group accounts made up to 31 December 1991 (15 pages)
12 November 1991Full accounts made up to 31 December 1990 (15 pages)
20 September 1990Full group accounts made up to 31 December 1989 (16 pages)
7 December 1989Full accounts made up to 31 December 1988 (16 pages)
14 December 1961Incorporation (23 pages)
14 December 1961Certificate of incorporation (1 page)
14 December 1961Certificate of incorporation (1 page)
14 December 1961Incorporation (23 pages)