Wickford
Essex
SS11 8QG
Director Name | Mr John Joseph Jaggon |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(53 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Secretary Name | Mr John Joseph Jaggon |
---|---|
Status | Current |
Appointed | 01 January 2015(53 years, 1 month after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Mr Jonathan Samuel Wernick |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2017(55 years, 1 month after company formation) |
Appointment Duration | 7 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Director Name | Brian Maurice Humphreys |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 July 1992) |
Role | Works Manager |
Correspondence Address | June Cottage Broomhills Chase Little Burstead Billericay Essex CM12 9TE |
Director Name | Raymond Francis Hunt |
---|---|
Date of Birth | January 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(29 years, 5 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 19 January 2001) |
Role | Sales Manager |
Correspondence Address | 221 Benfleet Road Hadleigh Essex SS7 1QG |
Director Name | Donald Bernard Richards |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(29 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 05 May 1992) |
Role | Sales Manager |
Correspondence Address | 15 Bryony Way Telford Shropshire TF2 9QU |
Director Name | Joseph Abram Wernick |
---|---|
Date of Birth | August 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(29 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 July 1994) |
Role | Managing Director |
Correspondence Address | 39 Newbridge Crescent Wolverhampton Staffs WV6 0LH |
Director Name | Julian Phillip Wernick |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Hire Manager |
Country of Residence | England |
Correspondence Address | 84 Cotton Lane Moseley Birmingham West Midlands B13 9SE |
Director Name | Lionel Rufus Wernick |
---|---|
Date of Birth | November 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(29 years, 5 months after company formation) |
Appointment Duration | 32 years, 6 months (resigned 12 November 2023) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Secretary Name | Andrew John Sirett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 May 1991(29 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 26 Stansted Close Billericay Essex CM11 2LD |
Secretary Name | David Mark Wernick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(31 years after company formation) |
Appointment Duration | 7 months (resigned 04 August 1993) |
Role | Company Director |
Correspondence Address | 4 Belmor Elstree Borehamwood Hertfordshire WD6 3JX |
Secretary Name | Stephen George Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1993(31 years, 8 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford SS11 8BL |
Director Name | Stephen George Potter |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1995(33 years, 2 months after company formation) |
Appointment Duration | 19 years, 10 months (resigned 31 December 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Molineux House Russell Gardens Wickford SS11 8BL |
Secretary Name | Mr Ronald Walter Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 2005(43 years, 5 months after company formation) |
Appointment Duration | 1 week, 3 days (resigned 16 May 2005) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 2 Gartcows Crescent Falkirk FK1 5QH Scotland |
Director Name | Mr Simon Mark Francis Doran |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2014(52 years, 1 month after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 July 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
Website | wernick.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 812245 |
Telephone region | Basildon |
Registered Address | Molineux House Russell Gardens Wickford Essex SS11 8QG |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 10 other UK companies use this postal address |
13.6k at £1 | Wernick Group Holdings LTD 6.72% Cum Conv Part Pref Ord |
---|---|
121.1k at £1 | Wernick Group Holdings LTD 59.75% Cum Red Preference |
41.4k at £1 | Wernick Group Holdings LTD 20.44% Ordinary |
111.3k at £0.2 | Wernick Group Holdings LTD 13.07% Ordinary A |
- | OTHER 0.03% - |
Year | 2014 |
---|---|
Turnover | £3,941,837 |
Net Worth | £7,380,235 |
Cash | £333,218 |
Current Liabilities | £18,550,943 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 5 June 2024 (1 month, 1 week from now) |
15 February 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 2023 | Delivered 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 2018 | Delivered 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 2017 | Delivered 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 2016 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2015 | Delivered 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 2014 | Delivered 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 2014 | Delivered 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 2013 | Delivered 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 1994 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 2011 | Delivered 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 2010 | Delivered 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 2010 | Delivered 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 1994 | Delivered 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 2010 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2007 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1984 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 1996 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1994 | Delivered 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 1969 | Delivered 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 1987 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2002 | Delivered 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 1999 | Delivered 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 1999 | Delivered 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 1974 | Delivered 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 1998 | Delivered 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 1996 | Delivered 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 |
22 January 2021 | Satisfaction of charge 22 in full (4 pages) |
---|---|
22 January 2021 | Satisfaction of charge 56 in part (4 pages) |
3 August 2020 | Full accounts made up to 31 December 2019 (27 pages) |
28 May 2020 | Confirmation statement made on 22 May 2020 with no updates (3 pages) |
19 September 2019 | Registered 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 2019 | Satisfaction of charge 007106820065 in full (1 page) |
6 June 2019 | Full accounts made up to 31 December 2018 (27 pages) |
3 June 2019 | Confirmation statement made on 22 May 2019 with no updates (3 pages) |
21 September 2018 | Full accounts made up to 31 December 2017 (26 pages) |
4 July 2018 | Registration of charge 007106820068, created on 29 June 2018 (32 pages) |
4 June 2018 | Confirmation statement made on 22 May 2018 with no updates (3 pages) |
4 June 2018 | Notification of David Mark Wernick as a person with significant control on 27 March 2018 (2 pages) |
4 June 2018 | Withdrawal of a person with significant control statement on 4 June 2018 (2 pages) |
20 September 2017 | Registration of charge 007106820067, created on 20 September 2017 (8 pages) |
20 September 2017 | Registration of charge 007106820067, created on 20 September 2017 (8 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
22 June 2017 | Full accounts made up to 31 December 2016 (19 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 22 May 2017 with updates (6 pages) |
3 January 2017 | Appointment of Mr Jonathan Samuel Wernick as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Jonathan Samuel Wernick as a director on 1 January 2017 (2 pages) |
15 November 2016 | Registration of charge 007106820066, created on 10 November 2016 (8 pages) |
15 November 2016 | Registration of charge 007106820066, created on 10 November 2016 (8 pages) |
6 July 2016 | Full accounts made up to 30 December 2015 (27 pages) |
6 July 2016 | Full accounts made up to 30 December 2015 (27 pages) |
25 May 2016 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
25 May 2016 | Appointment of Mr John Joseph Jaggon as a secretary on 1 January 2015 (2 pages) |
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 22 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
7 April 2016 | Satisfaction of charge 31 in full (1 page) |
7 April 2016 | Satisfaction of charge 31 in full (1 page) |
4 December 2015 | Satisfaction of charge 29 in full (2 pages) |
4 December 2015 | Satisfaction of charge 29 in full (2 pages) |
3 December 2015 | Registration of charge 007106820065, created on 30 November 2015 (9 pages) |
3 December 2015 | Registration of charge 007106820064, created on 30 November 2015 (9 pages) |
3 December 2015 | Registration of charge 007106820065, created on 30 November 2015 (9 pages) |
3 December 2015 | Registration of charge 007106820064, created on 30 November 2015 (9 pages) |
30 July 2015 | Registration of charge 007106820063, created on 21 July 2015 (9 pages) |
30 July 2015 | Registration of charge 007106820063, created on 21 July 2015 (9 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
22 June 2015 | Full accounts made up to 31 December 2014 (22 pages) |
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 22 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 January 2015 | Appointment of Mr John Joseph Jaggon as a director on 1 January 2015 (2 pages) |
22 January 2015 | Termination of appointment of Stephen George Potter as a director on 31 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Stephen George Potter as a director on 31 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page) |
22 January 2015 | Termination of appointment of Stephen George Potter as a secretary on 31 December 2014 (1 page) |
22 January 2015 | Appointment of Mr John Joseph Jaggon as a director on 1 January 2015 (2 pages) |
22 January 2015 | Appointment of Mr John Joseph Jaggon as a director on 1 January 2015 (2 pages) |
27 December 2014 | Registration of charge 007106820062, created on 23 December 2014 (9 pages) |
27 December 2014 | Registration of charge 007106820062, created on 23 December 2014 (9 pages) |
1 November 2014 | Registration of charge 007106820061, created on 28 October 2014 (9 pages) |
1 November 2014 | Registration of charge 007106820061, created on 28 October 2014 (9 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
24 June 2014 | Full accounts made up to 31 December 2013 (22 pages) |
6 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 22 May 2014 with a full list of shareholders Statement of capital on 2014-06-06
|
4 June 2014 | Appointment of Mr Simon Francis Doran as a director (2 pages) |
4 June 2014 | Appointment of Mr Simon Francis Doran as a director (2 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
26 June 2013 | Full accounts made up to 31 December 2012 (21 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 22 May 2013 with a full list of shareholders (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
19 March 2013 | Particulars of a mortgage or charge / charge no: 60 (5 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
5 February 2013 | Particulars of a mortgage or charge / charge no: 59 (5 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 58 (7 pages) |
31 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 58 (7 pages) |
23 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 57 (7 pages) |
23 August 2012 | Particulars of a mortgage or charge/MG09 / charge no: 57 (7 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 56 (7 pages) |
11 August 2012 | Particulars of a mortgage or charge / charge no: 56 (7 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
8 August 2012 | Particulars of a mortgage or charge / charge no: 55 (5 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 22 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
15 May 2012 | Full accounts made up to 31 December 2011 (26 pages) |
27 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 54 (7 pages) |
27 April 2012 | Particulars of a mortgage or charge/MG09 / charge no: 54 (7 pages) |
16 April 2012 | Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page) |
16 April 2012 | Secretary's details changed for Stephen George Potter on 16 April 2012 (1 page) |
16 April 2012 | Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Lionel Rufus Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Stephen George Potter on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Mr David Mark Wernick on 16 April 2012 (2 pages) |
16 April 2012 | Director's details changed for Stephen George Potter on 16 April 2012 (2 pages) |
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
1 July 2011 | Resolutions
|
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
14 June 2011 | Annual return made up to 22 May 2011 with a full list of shareholders (7 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
8 June 2011 | Particulars of a mortgage or charge / charge no: 53 (5 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (26 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (26 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 52 (5 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
15 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 (3 pages) |
11 June 2010 | Director's details changed for Stephen George Potter on 1 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
11 June 2010 | Director's details changed for Stephen George Potter on 1 May 2010 (2 pages) |
11 June 2010 | Director's details changed for Stephen George Potter on 1 May 2010 (2 pages) |
11 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (7 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (26 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
4 June 2010 | Particulars of a mortgage or charge / charge no: 51 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
3 June 2010 | Particulars of a mortgage or charge / charge no: 50 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
23 April 2010 | Particulars of a mortgage or charge / charge no: 49 (5 pages) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
16 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (1 page) |
3 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (5 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
14 May 2009 | Full accounts made up to 31 December 2008 (27 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 47 (3 pages) |
3 December 2008 | Particulars of a mortgage or charge / charge no: 48 (3 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
12 June 2008 | Return made up to 22/05/08; full list of members (5 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
15 May 2008 | Full accounts made up to 31 December 2007 (25 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
7 March 2008 | Particulars of a mortgage or charge / charge no: 46 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
23 February 2008 | Particulars of a mortgage or charge / charge no: 45 (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
22 December 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
24 October 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
11 September 2007 | Particulars of mortgage/charge (3 pages) |
26 June 2007 | Return made up to 22/05/07; no change of members (8 pages) |
26 June 2007 | Return made up to 22/05/07; no change of members (8 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (23 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
9 December 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
29 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
13 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
13 June 2006 | Return made up to 22/05/06; full list of members (8 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (21 pages) |
1 March 2006 | Particulars of mortgage/charge (5 pages) |
1 March 2006 | Particulars of mortgage/charge (5 pages) |
1 March 2006 | Particulars of mortgage/charge (4 pages) |
1 March 2006 | Particulars of mortgage/charge (4 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
4 February 2006 | Particulars of mortgage/charge (3 pages) |
1 August 2005 | Secretary resigned (1 page) |
1 August 2005 | Secretary resigned (1 page) |
22 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
22 June 2005 | Return made up to 22/05/05; full list of members (8 pages) |
22 June 2005 | Full accounts made up to 31 December 2004 (22 pages) |
24 May 2005 | New secretary appointed (1 page) |
24 May 2005 | New secretary appointed (1 page) |
23 May 2005 | Resolutions
|
23 May 2005 | Resolutions
|
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
14 May 2005 | Particulars of mortgage/charge (3 pages) |
15 March 2005 | Resolutions
|
15 March 2005 | Resolutions
|
10 March 2005 | Particulars of mortgage/charge (3 pages) |
10 March 2005 | Particulars of mortgage/charge (3 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 May 2004 | Return made up to 22/05/04; full list of members (8 pages) |
27 May 2004 | Return made up to 22/05/04; full list of members (8 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
23 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
31 October 2003 | Particulars of mortgage/charge (3 pages) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
17 September 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
10 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
10 June 2003 | Return made up to 22/05/03; full list of members (8 pages) |
25 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
25 April 2003 | Full accounts made up to 31 December 2002 (22 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 June 2002 | Return made up to 22/05/02; full list of members
|
7 June 2002 | Return made up to 22/05/02; full list of members
|
15 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
15 May 2002 | Full accounts made up to 31 December 2001 (21 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
1 March 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2001 | Return made up to 22/05/01; full list of members
|
15 June 2001 | Return made up to 22/05/01; full list of members
|
16 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
16 May 2001 | Full accounts made up to 31 December 2000 (17 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
3 August 2000 | Particulars of mortgage/charge (3 pages) |
6 June 2000 | Return made up to 22/05/00; full list of members (12 pages) |
6 June 2000 | Return made up to 22/05/00; full list of members (12 pages) |
23 May 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
23 May 2000 | Full group accounts made up to 31 December 1999 (33 pages) |
10 January 2000 | Resolutions
|
10 January 2000 | Resolutions
|
22 November 1999 | Resolutions
|
22 November 1999 | Ad 02/11/99--------- £ si [email protected]=856 £ ic 201895/202751 (2 pages) |
22 November 1999 | Ad 02/11/99--------- £ si [email protected]=856 £ ic 201895/202751 (2 pages) |
22 November 1999 | Conve 01/11/99 (2 pages) |
22 November 1999 | Nc inc already adjusted 01/11/99 (1 page) |
22 November 1999 | Conve 01/11/99 (2 pages) |
22 November 1999 | Nc inc already adjusted 01/11/99 (1 page) |
22 November 1999 | Resolutions
|
21 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
21 November 1999 | Resolutions
|
21 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
21 November 1999 | Resolutions
|
21 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
21 November 1999 | Declaration of assistance for shares acquisition (7 pages) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
10 November 1999 | Particulars of mortgage/charge (7 pages) |
10 November 1999 | Particulars of mortgage/charge (6 pages) |
5 November 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
5 November 1999 | Full group accounts made up to 31 December 1998 (28 pages) |
21 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
21 June 1999 | Return made up to 22/05/99; no change of members (4 pages) |
9 March 1999 | Particulars of mortgage/charge (5 pages) |
9 March 1999 | Particulars of mortgage/charge (5 pages) |
9 March 1999 | Particulars of mortgage/charge (5 pages) |
9 March 1999 | Particulars of mortgage/charge (5 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
29 September 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
10 June 1998 | Full group accounts made up to 31 December 1997 (28 pages) |
9 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
9 June 1998 | Return made up to 22/05/98; full list of members (6 pages) |
22 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
22 June 1997 | Return made up to 22/05/97; no change of members (4 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
27 May 1997 | Full group accounts made up to 31 December 1996 (21 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
20 December 1996 | Particulars of mortgage/charge (3 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 October 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 June 1996 | Return made up to 22/05/96; no change of members
|
20 June 1996 | Return made up to 22/05/96; no change of members
|
13 June 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
13 June 1996 | Full group accounts made up to 31 December 1995 (20 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Particulars of mortgage/charge (3 pages) |
3 August 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
3 August 1995 | Full group accounts made up to 31 December 1994 (21 pages) |
19 June 1995 | Return made up to 22/05/95; full list of members
|
19 June 1995 | Return made up to 22/05/95; full list of members
|
29 March 1995 | New director appointed (2 pages) |
29 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (45 pages) |
25 June 1992 | Full group accounts made up to 31 December 1991 (15 pages) |
12 November 1991 | Full accounts made up to 31 December 1990 (15 pages) |
20 September 1990 | Full group accounts made up to 31 December 1989 (16 pages) |
7 December 1989 | Full accounts made up to 31 December 1988 (16 pages) |
14 December 1961 | Incorporation (23 pages) |
14 December 1961 | Certificate of incorporation (1 page) |
14 December 1961 | Certificate of incorporation (1 page) |
14 December 1961 | Incorporation (23 pages) |