Company NameGreyread Limited
DirectorMark Edward Firth
Company StatusActive
Company Number01333489
CategoryPrivate Limited Company
Incorporation Date11 October 1977(46 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Secretary NameMrs Patricia Ann Firth
NationalityBritish
StatusCurrent
Appointed30 June 1991(13 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House
601 London Rd
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Mark Edward Firth
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2012(34 years, 6 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsridge House
601 London Rd
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMrs Gillian Lesley Pendlebury
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 July 1992)
RoleSecretary
Correspondence AddressThe Old Rectory
Hasketon
Woodbridge
Suffolk
IP12 6HR
Director NameMr Michael Howard Pendlebury
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 8 months after company formation)
Appointment Duration1 year (resigned 03 July 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dedham Vale Business Centre
Manningtree Road Dedham
Colchester
Essex
CO7 6BL
Director NameMr Spencer Edward Firth
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 8 months after company formation)
Appointment Duration25 years, 8 months (resigned 24 February 2017)
RoleDevelopment Consultant
Country of ResidenceEngland
Correspondence AddressKingsridge House
601 London Rd
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMrs Patricia Ann Firth
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1991(13 years, 8 months after company formation)
Appointment Duration26 years, 12 months (resigned 21 June 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressKingsridge House
601 London Rd
Westcliff-On-Sea
Essex
SS0 9PE
Director NameMr Matthew Alexander Granville Firth
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2002(24 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 06 February 2024)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressKingsridge House
601 London Rd
Westcliff-On-Sea
Essex
SS0 9PE

Contact

Websitegranvilledevelopments.co.uk

Location

Registered AddressKingsridge House
601 London Rd
Westcliff-On-Sea
Essex
SS0 9PE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardWestborough
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5.1k at £1Spencer Edward Firth
51.09%
Ordinary
3.9k at £1Matthew Alexander Granville Firth
38.90%
Ordinary
1000 at £1Mark Edward Firth
10.00%
Ordinary
1 at £1Patricia Ann Firth
0.01%
Ordinary

Financials

Year2014
Net Worth£67,796
Cash£45,641
Current Liabilities£1,452,586

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

18 July 2000Delivered on: 28 July 2000
Satisfied on: 26 May 2004
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: Bouchers meadow school road messing colchester essex.
Fully Satisfied
19 August 1999Delivered on: 31 August 1999
Satisfied on: 26 May 2004
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/a estate yard terling essex t/no EX408802.. 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
11 June 1999Delivered on: 18 June 1999
Satisfied on: 26 May 2004
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/a the nettles chelmsford road great waltham essex t/n EX611569. 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 June 1998Delivered on: 22 June 1998
Satisfied on: 26 May 2004
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 rosebank & ladymead gaston street east bergholt suffolk-SK174041 & SK174042. 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
26 May 1998Delivered on: 2 June 1998
Satisfied on: 26 May 2004
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 and property d'arcy cottage church street tolleshunt d'arcy maldon 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.
Fully Satisfied
6 November 1997Delivered on: 12 November 1997
Satisfied on: 26 May 2004
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/a slough cottages cressing road braintree 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.
Fully Satisfied
17 July 1997Delivered on: 23 July 1997
Satisfied on: 26 May 2004
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 stisted cottage hollies road bradwell braintree essex t/no;-EX441840. 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
12 June 1997Delivered on: 18 June 1997
Satisfied on: 26 May 2004
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 rosemary crescent tiptree essex t/no;-EX129955. 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
12 November 1996Delivered on: 20 November 1996
Satisfied on: 26 May 2004
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 53 feering hill feering 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.
Fully Satisfied
2 October 1996Delivered on: 9 October 1996
Satisfied on: 26 May 2004
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 gardens of 55, 57 and 59 feering hill colchester essex and the proceeds of sale thereof together 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.
Fully Satisfied
27 February 1981Delivered on: 10 March 1981
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining gore pit cottage, gore pit lane, kelvedon, essex.
Fully Satisfied
3 October 1996Delivered on: 9 October 1996
Satisfied on: 26 May 2004
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 49 acorn avenue braintree essex t/no;-EX215460 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. See the mortgage charge document for full details.
Fully Satisfied
9 September 1996Delivered on: 24 September 1996
Satisfied on: 26 May 2004
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 51 feering hill, colchester, 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.
Fully Satisfied
29 April 1996Delivered on: 8 May 1996
Satisfied on: 26 May 2004
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/Hold property known as 15 hall rd,gt.totham essex and the proceeds of sale thereof; t/no ex 476351. 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
29 April 1996Delivered on: 3 May 1996
Satisfied on: 26 May 2004
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/a bouchiers hall farm messing colchester 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.
Fully Satisfied
12 April 1996Delivered on: 22 April 1996
Satisfied on: 26 May 2004
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 two plots of building land adjoining 79 grove road tiptree 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. See the mortgage charge document for full details.
Fully Satisfied
24 November 1995Delivered on: 29 November 1995
Satisfied on: 26 May 2004
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/a 45 hoyners danbury essex t/n EX221650 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
31 October 1995Delivered on: 15 November 1995
Satisfied on: 26 May 2004
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 5 primrose place, witham, essex t/no. EX298073 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
29 August 1995Delivered on: 13 September 1995
Satisfied on: 26 May 2004
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 5 belchamps way hockley essex and the proceeds of sale thereof and 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.
Fully Satisfied
24 August 1995Delivered on: 2 September 1995
Satisfied on: 26 May 2004
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 and dwellinghouse k/a 9 snoreham gardens, latchingdon, essex and the proceeds of sale. 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
23 June 1995Delivered on: 5 July 1995
Satisfied on: 26 May 2004
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/a 11 tithe close witham essex t/n EX138388 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
14 October 1980Delivered on: 21 October 1980
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 5 st stephens rd cold norton, essex.
Fully Satisfied
19 May 1995Delivered on: 6 June 1995
Satisfied on: 26 May 2004
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 8 thistledown colchester essex t/no.EX455827 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
26 May 1995Delivered on: 6 June 1995
Satisfied on: 26 May 2004
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 26 burnham road latchington nr maldon 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.
Fully Satisfied
23 December 1994Delivered on: 4 January 1995
Satisfied on: 26 May 2004
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/Hold-brook house site b tiptree,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.
Fully Satisfied
18 November 1994Delivered on: 30 November 1994
Satisfied on: 26 May 2004
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/Hold property at brook house site a tiptree essex (also known as land at maldon rd,tiptree) and the proceeds of sale thereof; see form 395. 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
18 November 1994Delivered on: 30 November 1994
Satisfied on: 26 May 2004
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/Hold property at brook house site c tiptree essex (also known as land at rear of pennsylvania ave,tiptree,essex) and the proceeds of sale thereof; see form 395. 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
15 November 1994Delivered on: 25 November 1994
Satisfied on: 26 May 2004
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/Hold property known as church rd,bradwell village nr.coggeshall,essex and the proceeds of sale thereof; t/no. Ex 512445. 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
17 November 1994Delivered on: 24 November 1994
Satisfied on: 26 May 2004
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/Hold property known as phase ii regency court heybridge maldon essex and the proceeds of sale thereof; t/no.ex 498697. 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
17 November 1994Delivered on: 24 November 1994
Satisfied on: 26 May 2004
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/Hold property known as saxons earlsmead witham essex and the proceeds of sale thereof; t/no.ex 372429. 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
17 November 1994Delivered on: 24 November 1994
Satisfied on: 26 May 2004
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.
Fully Satisfied
17 November 1994Delivered on: 24 November 1994
Satisfied on: 26 May 2004
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/Hold property at church rd,wickham bishops,essex and the proceeds of sale thereof; t/no.ex 500295. 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
10 September 1980Delivered on: 16 September 1980
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining no 15, st stephens road, cold norton, essex.
Fully Satisfied
17 November 1994Delivered on: 24 November 1994
Satisfied on: 26 May 2004
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/Hold property at oak rd,tiptree,essex and the proceeds of sale thereof; t/no.ex 510880.. 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
30 June 1994Delivered on: 7 July 1994
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in oak rd,tiptree,essex.
Fully Satisfied
23 February 1994Delivered on: 11 March 1994
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at holloway road maldon essex (phase ii) t/n ex 498697.
Fully Satisfied
7 March 1994Delivered on: 8 March 1994
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at church road wickham bishops essex.
Fully Satisfied
26 October 1993Delivered on: 3 November 1993
Satisfied on: 10 June 1995
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
4 June 1993Delivered on: 5 June 1993
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land abutting holloway road heybridge maldon essex.
Fully Satisfied
11 March 1993Delivered on: 16 March 1993
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and dwellinghouse k/a "saxons" earlsmead chipping hill witham essex t/n ex 395013.
Fully Satisfied
31 December 1991Delivered on: 10 January 1992
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: A legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Parcel of land comprising 2.5 acres or thereabouts situate and abutting the high road, tiptree together with numbers 156 and 158 maldon road tiptree essex.
Fully Satisfied
1 August 1989Delivered on: 8 August 1989
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the east of lime brook maldon wick,essex. T/no.ex 393038.
Fully Satisfied
1 August 1989Delivered on: 8 August 1989
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Five pieces of land lying to the east of lime brook maldon wick, essex title no ex 387585.
Fully Satisfied
25 March 1980Delivered on: 8 April 1980
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 31, the fairways st stephens road, cold norton.
Fully Satisfied
26 September 1988Delivered on: 10 October 1988
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 39 , london road, marks tey, colchester essex.
Fully Satisfied
24 August 1988Delivered on: 2 September 1988
Satisfied on: 8 August 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park of land lying to the west side of formbridge road malden wick essex t/n ex 377408 & ex 344206.
Fully Satisfied
13 July 1988Delivered on: 21 July 1988
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at heath road east bergholt suffolk.
Fully Satisfied
29 April 1988Delivered on: 20 May 1988
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at magdalen crescent, silver end, witham, essex.
Fully Satisfied
25 March 1988Delivered on: 8 April 1988
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjacent to capford windmill london road capford, essex t/n ex 76530.
Fully Satisfied
11 March 1988Delivered on: 24 March 1988
Satisfied on: 26 May 2004
Persons entitled: Forward Trust Limited

Classification: Deed of covenant
Secured details: For further securing £100,000 and all other monies due or to become due from the company to the chargee secured by a mortgage dated 11/3/88.
Particulars: A) all policies & contracts of insurances b) all hires and any other monies earned & to be earned dfor the account of the borrower arsing out of or as a result of the ownership or the borrower or its agents (for full details see form 395).
Fully Satisfied
11 March 1988Delivered on: 24 March 1988
Satisfied on: 26 May 2004
Persons entitled: Forward Trust Limited

Classification: Ship mortgge
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a deed of covenant dated 15/2/88.
Particulars: 64/64 the shares of ss/mv 'developing fast' of london no 21 in 1988 & official NO713071 (hereunder called 'the ship').
Fully Satisfied
2 February 1988Delivered on: 18 February 1988
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of 63 feering hill kelverdon essex title nos:- ex 356065, ex 352595 ex 356167.
Fully Satisfied
2 February 1988Delivered on: 11 February 1988
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at marine parade dovercourt harwich essex.
Fully Satisfied
16 December 1987Delivered on: 6 January 1988
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Saxons, earlsmead chipping hill, witham essex.
Fully Satisfied
15 January 1980Delivered on: 22 January 1980
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 26 being land at 17A st stephen road, cold norton, essex.
Fully Satisfied
4 September 1986Delivered on: 11 September 1986
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 feering hill kelverdon essex.
Fully Satisfied
8 August 1986Delivered on: 19 August 1986
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rear of 107,109,111,113,115,117,119 halstead road, stanway, colchester essex.
Fully Satisfied
7 July 1986Delivered on: 28 July 1986
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h land lying to the north of church road, hatfield peverel essex comprising of an area of 7.044 acres or thereabouts.
Fully Satisfied
7 July 1986Delivered on: 12 July 1986
Satisfied on: 26 May 2004
Persons entitled:
The Reverend John Casper Heier
The Reverend Paul Marbet
The Reverend Johann Benjamin Zuger

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 11.4.85.
Particulars: Pices of f/h land at hatfield peverel essex.
Fully Satisfied
23 December 1985Delivered on: 2 January 1986
Satisfied on: 9 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 building plots at chase iii, peveral park estate hatfield peveral essex t/n ex 316004.
Fully Satisfied
9 December 1985Delivered on: 17 December 1985
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 162 linnet drive, chelmsford, essex t/n ex 110133.
Fully Satisfied
21 November 1985Delivered on: 28 November 1985
Satisfied on: 23 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of lawn chase (byford land) mill lane, witham essex.
Fully Satisfied
21 November 1985Delivered on: 28 November 1985
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of lawn chase (byford land) mill lane, witham, essex t/n ex 86970.
Fully Satisfied
21 November 1985Delivered on: 28 November 1985
Satisfied on: 23 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of lawn chase, (byford land) mill lane, witham essex.
Fully Satisfied
31 October 1985Delivered on: 7 November 1985
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 homemead, writtle, chelmsford,essex.
Fully Satisfied
1 October 1979Delivered on: 22 October 1979
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plots 41 & 42 being land at the front of 31 st stephens road, cold norton, essex.
Fully Satisfied
23 October 1985Delivered on: 30 October 1985
Satisfied on: 3 June 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at orchard rise, mill lane, witham'essex.
Fully Satisfied
27 September 1985Delivered on: 14 October 1985
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 115 halstead road, stanway, colchester essex.
Fully Satisfied
29 July 1985Delivered on: 6 August 1985
Satisfied on: 12 March 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at orchard rise, mill lane, witham, essex.
Fully Satisfied
10 June 1985Delivered on: 14 June 1985
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Building plot adjacent to 'pheasants' white house road east bergholt suffolk as comprised in a conveyance dated 10.6.85.
Fully Satisfied
30 April 1985Delivered on: 7 May 1985
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 49 senton drive witham essex.
Fully Satisfied
2 November 1984Delivered on: 16 November 1984
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land k/a longacres, the street, feering,essex.
Fully Satisfied
21 September 1984Delivered on: 28 September 1984
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hatfield, peverel essex.
Fully Satisfied
21 September 1984Delivered on: 28 September 1984
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at hatfield peverel, essex t/n ex 169139.
Fully Satisfied
24 August 1984Delivered on: 5 September 1984
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1 axminster crescent welling, kent t/n sgl 114535.
Fully Satisfied
23 August 1984Delivered on: 5 September 1984
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 31, riffhams drive, great baddow, essex.
Fully Satisfied
10 October 1979Delivered on: 16 October 1979
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at gooseberry hall, maldon essex.
Fully Satisfied
2 July 1984Delivered on: 11 July 1984
Satisfied on: 9 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece & parcel of f/h land situate at hatfield peverel in the county of essex (known as land adjoining vicarage pines hatfield peverel, essex).
Fully Satisfied
25 May 1984Delivered on: 15 June 1984
Satisfied on: 9 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at hatfield reverel, essex t/n ex 169139.
Fully Satisfied
20 March 1984Delivered on: 4 April 1984
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being feering hill, feering essex.
Fully Satisfied
30 January 1984Delivered on: 2 February 1984
Satisfied on: 9 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as at being land at peveral ave, hatfield essex.
Fully Satisfied
12 September 1983Delivered on: 23 September 1983
Satisfied on: 9 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at rear of "dunromin" vicarage pines.
Fully Satisfied
1 September 1983Delivered on: 22 September 1983
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land rear of " vanda" maldon road hatfield peveral essex.
Fully Satisfied
30 August 1983Delivered on: 20 September 1983
Satisfied on: 9 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining vicarage pines (known as the ridley land) hatfield peveral essex.
Fully Satisfied
22 July 1983Delivered on: 3 August 1983
Satisfied on: 9 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at vicarage pines hatfield peveral essex.
Fully Satisfied
31 December 1982Delivered on: 11 January 1983
Satisfied on: 9 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at vicarage pines station road, hatfield peverel essex.
Fully Satisfied
14 July 1982Delivered on: 20 July 1982
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: /J.
Particulars: Land at high st, kelverton, essex.
Fully Satisfied
1 August 1979Delivered on: 17 August 1979
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 plot, being land at rear of 31, st stephens road cold norton, essex.
Fully Satisfied
30 June 1982Delivered on: 6 July 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot of land adjoining 15 mill lane great totham essex.
Fully Satisfied
5 May 1982Delivered on: 11 May 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at vicarage pines, station road, hutfield peverel, essex.
Fully Satisfied
9 December 1981Delivered on: 15 December 1981
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land boxted cross, colchester, essex.
Fully Satisfied
14 October 1981Delivered on: 20 October 1981
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at welsh wood park, colchester essex.
Fully Satisfied
23 September 1981Delivered on: 28 September 1981
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H peartree green, woodinghurst essex.
Fully Satisfied
15 September 1981Delivered on: 18 September 1981
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjacent to 37 berechurch rd colchester essex.
Fully Satisfied
18 August 1981Delivered on: 25 August 1981
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 'hove to' the avenue north farmbridge essex.
Fully Satisfied
19 February 2015Delivered on: 25 February 2015
Satisfied on: 2 February 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as site at home farm, howbridge hall road, witham, CM8 3WX registered at the land registry under title numbers EX211922, EX813351, EX777464 and EX904696.
Fully Satisfied
28 March 2013Delivered on: 2 April 2013
Satisfied on: 12 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Development at broad street green great totham maldon essex all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums.
Fully Satisfied
14 December 2012Delivered on: 19 December 2012
Satisfied on: 18 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35 hatfield road, witham, essex all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
11 October 2012Delivered on: 17 October 2012
Satisfied on: 2 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Development at brandons, blackmore end, braintree, essex. All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. See image for full details.
Fully Satisfied
29 June 2012Delivered on: 3 July 2012
Satisfied on: 2 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 bainbridge drive tiptree essex t/no. EX600978 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
28 February 2012Delivered on: 29 February 2012
Satisfied on: 2 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Development at new farm road, stanway, colchester, essex t/no EX871381 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
18 August 1981Delivered on: 25 August 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at rectory rd woodham walton chelmesford essex.
Fully Satisfied
13 September 2011Delivered on: 20 September 2011
Satisfied on: 2 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sparrow cottage vine road tiptree essex t/n EX545509, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
15 July 2011Delivered on: 20 July 2011
Satisfied on: 2 August 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Blacksmith's corner ivy lodge road great horkesley colchester essex t/no. EX863844 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
13 January 2011Delivered on: 15 January 2011
Satisfied on: 14 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot at binghams pottery lane castle hedingham, all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
28 September 2010Delivered on: 5 October 2010
Satisfied on: 14 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot at binghams, pottery lane, castle hedingham. All plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
6 August 2010Delivered on: 26 August 2010
Satisfied on: 14 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Garage site bayley street castle hedingham essex t/no EX814541 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
20 November 2009Delivered on: 26 November 2009
Satisfied on: 14 September 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 2, 3 and 4 spring road, tiptree, colchester, essex all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Fully Satisfied
10 May 2006Delivered on: 13 May 2006
Satisfied on: 30 January 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 to the east of broad road and covent hill becking braintree essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 May 2005Delivered on: 1 June 2005
Satisfied on: 1 June 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 the limes great leighs essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 April 2005Delivered on: 11 May 2005
Satisfied on: 30 January 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: 46 wickham crescent chelmsford t/n EX642483. 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
23 July 2004Delivered on: 24 July 2004
Satisfied on: 30 January 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: Homecroft and land adjoining the farthings post office road broomfield chelmsford t/n EX364738 and EX723092. 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
16 April 1981Delivered on: 28 April 1981
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at stephenson rd north farmbridge essex.
Fully Satisfied
10 December 2003Delivered on: 13 December 2003
Satisfied on: 30 January 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: Cedar house post office road broomfield chelmsford essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 December 2003Delivered on: 9 December 2003
Satisfied on: 30 January 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: Pitfield house and land forming post office road broomfield chelmsford. 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
7 January 2003Delivered on: 9 January 2003
Satisfied on: 30 January 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 the green little totham malden essex. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 December 2002Delivered on: 31 December 2002
Satisfied on: 30 January 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 adjoining meadow way hadleigh 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.
Fully Satisfied
27 September 2002Delivered on: 16 October 2002
Satisfied on: 30 January 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 crescent road heybridge maldon essex t/n's EX661462, EX648188, EX490560 and EX661536. 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
28 March 2002Delivered on: 15 April 2002
Satisfied on: 26 May 2004
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 k/a mansard cottage, woodgates road, east bergholt, 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.
Fully Satisfied
13 December 2001Delivered on: 19 December 2001
Satisfied on: 26 May 2004
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: 5 kingfisher close, hutton mount, brentwood, essex, CM13 2NB.. 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
11 May 2001Delivered on: 17 May 2001
Satisfied on: 26 May 2004
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 site of the old post office boxted cross boxted colchester essex t/no: EX359772. 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
30 March 2001Delivered on: 4 April 2001
Satisfied on: 26 May 2004
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/a site at maypole road tiptree colchester 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.
Fully Satisfied
13 September 2000Delivered on: 21 September 2000
Satisfied on: 26 May 2004
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/a site off sherwood way feering colchester 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.
Fully Satisfied
27 February 1981Delivered on: 10 March 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land adjoining syringa cottage, cock clarks, purleigh maldon, essex.
Fully Satisfied
19 July 1979Delivered on: 26 July 1979
Satisfied on: 26 May 2004
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Plot 38 the fairways, cold norton essex.
Fully Satisfied
7 January 2021Delivered on: 8 January 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as part of the land adjoining red house farm, sudbury road, newton road, sudbury CO10 0QH and registered at the land registry under part of title number SK384952.
Outstanding
18 February 2019Delivered on: 19 February 2019
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land at red house farm, sudbury road, newton.
Outstanding
15 December 2017Delivered on: 15 December 2017
Persons entitled: Svenksa Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at south of colchester road, white colne, essex CO6 2PW.
Outstanding
11 August 2017Delivered on: 14 August 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Phase 4, heath farm, windmill road, manningtree CO11 2QR registered at hm land registry under title number EX453084.
Outstanding
25 January 2017Delivered on: 30 January 2017
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land at heath farm, windmill road, bradfield, essex registered at the land registry under title number EX453084.
Outstanding
25 October 2016Delivered on: 8 November 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Two sites comprising nine houses in total at glebe farm, tendring, essex CO16 0BU and registered under title numbers EX835266 and EX859605.
Outstanding
7 June 2016Delivered on: 10 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Site for 3 houses at highfield house, bury road, lavenham, CO10 9QG.
Outstanding
21 January 2016Delivered on: 22 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as site off tiptree road, great braxted, maldon, essex and registered at land registry under title number EX904711 (part) and EX904583 (whole).
Outstanding
11 September 2015Delivered on: 14 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property known as site at heath farm, windmill road, bradfield, manningtree, essex.
Outstanding
20 July 2015Delivered on: 23 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The property means the property known as: site at langford lee, maldon road, langford, maldon, essex, CM9 4SS.
Outstanding
6 July 2015Delivered on: 6 July 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Barns, lower green road, blackmore end, braintree, essex.
Outstanding
10 October 2014Delivered on: 14 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Site at bradfield fruit farm, the street, bradfield, CO11 2QP.
Outstanding
3 July 2014Delivered on: 7 July 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Site at pinocchio, mill lane, bradfield, CO11 2QP.
Outstanding
17 January 2014Delivered on: 18 January 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Phase 3 broad street green, great totham, maldon, essex. Notification of addition to or amendment of charge.
Outstanding
9 September 2013Delivered on: 9 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Phase 2 broad street green, great totham, maldon, essex CM9 8NX. Notification of addition to or amendment of charge.
Outstanding

Filing History

8 January 2021Registration of charge 013334890140, created on 7 January 2021 (18 pages)
3 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
25 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
19 February 2019Registration of charge 013334890139, created on 18 February 2019 (18 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
20 July 2018Director's details changed for Mr Mark Edward Firth on 1 November 2017 (2 pages)
20 July 2018Change of details for Mr Mark Edward Firth as a person with significant control on 1 November 2017 (2 pages)
20 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
26 June 2018Termination of appointment of Patricia Ann Firth as a director on 21 June 2018 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
15 December 2017Registration of charge 013334890138, created on 15 December 2017 (18 pages)
15 December 2017Registration of charge 013334890138, created on 15 December 2017 (18 pages)
14 August 2017Registration of charge 013334890137, created on 11 August 2017 (18 pages)
14 August 2017Registration of charge 013334890137, created on 11 August 2017 (18 pages)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
21 July 2017Termination of appointment of Spencer Edward Firth as a director on 24 February 2017 (1 page)
21 July 2017Termination of appointment of Spencer Edward Firth as a director on 24 February 2017 (1 page)
21 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 January 2017Registration of charge 013334890136, created on 25 January 2017 (16 pages)
30 January 2017Registration of charge 013334890136, created on 25 January 2017 (16 pages)
8 November 2016Registration of charge 013334890135, created on 25 October 2016 (18 pages)
8 November 2016Registration of charge 013334890135, created on 25 October 2016 (18 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 30 June 2016 with updates (7 pages)
10 June 2016Registration of charge 013334890134, created on 7 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
10 June 2016Registration of charge 013334890134, created on 7 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
2 February 2016Satisfaction of charge 013334890129 in full (1 page)
2 February 2016Satisfaction of charge 013334890129 in full (1 page)
22 January 2016Registration of charge 013334890133, created on 21 January 2016 (16 pages)
22 January 2016Registration of charge 013334890133, created on 21 January 2016 (16 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 September 2015Satisfaction of charge 123 in full (1 page)
18 September 2015Satisfaction of charge 123 in full (1 page)
14 September 2015Registration of charge 013334890132, created on 11 September 2015 (18 pages)
14 September 2015Registration of charge 013334890132, created on 11 September 2015 (18 pages)
23 July 2015Registration of charge 013334890131, created on 20 July 2015 (18 pages)
23 July 2015Registration of charge 013334890131, created on 20 July 2015 (18 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
(5 pages)
10 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 10,000
(5 pages)
6 July 2015Registration of charge 013334890130, created on 6 July 2015 (18 pages)
6 July 2015Registration of charge 013334890130, created on 6 July 2015 (18 pages)
6 July 2015Registration of charge 013334890130, created on 6 July 2015 (18 pages)
25 February 2015Registration of charge 013334890129, created on 19 February 2015 (14 pages)
25 February 2015Registration of charge 013334890129, created on 19 February 2015 (14 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 December 2014Satisfaction of charge 124 in full (2 pages)
12 December 2014Satisfaction of charge 124 in full (2 pages)
14 October 2014Registration of charge 013334890128, created on 10 October 2014 (14 pages)
14 October 2014Registration of charge 013334890128, created on 10 October 2014 (14 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(5 pages)
8 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10,000
(5 pages)
7 July 2014Registration of charge 013334890127 (14 pages)
7 July 2014Registration of charge 013334890127 (14 pages)
9 April 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
9 April 2014Previous accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
18 January 2014Registration of charge 013334890126 (16 pages)
18 January 2014Registration of charge 013334890126 (16 pages)
9 September 2013Registration of charge 013334890125 (14 pages)
9 September 2013Registration of charge 013334890125 (14 pages)
2 August 2013Satisfaction of charge 120 in full (4 pages)
2 August 2013Satisfaction of charge 118 in full (4 pages)
2 August 2013Satisfaction of charge 122 in full (4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
2 August 2013Satisfaction of charge 118 in full (4 pages)
2 August 2013Satisfaction of charge 121 in full (4 pages)
2 August 2013Satisfaction of charge 122 in full (4 pages)
2 August 2013Satisfaction of charge 121 in full (4 pages)
2 August 2013Satisfaction of charge 119 in full (4 pages)
2 August 2013Satisfaction of charge 120 in full (4 pages)
2 August 2013Satisfaction of charge 119 in full (4 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
19 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 124 (5 pages)
2 April 2013Particulars of a mortgage or charge / charge no: 124 (5 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 123 (6 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 123 (6 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 122 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 122 (5 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (9 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 121 (5 pages)
3 July 2012Particulars of a mortgage or charge / charge no: 121 (5 pages)
25 April 2012Appointment of Mr Mark Edward Firth as a director (2 pages)
25 April 2012Appointment of Mr Mark Edward Firth as a director (2 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 120 (5 pages)
29 February 2012Particulars of a mortgage or charge / charge no: 120 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 119 (5 pages)
20 September 2011Particulars of a mortgage or charge / charge no: 119 (5 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 117 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 116 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 114 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
14 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 115 (3 pages)
22 July 2011Director's details changed for Mr Spencer Edward Firth on 1 June 2011 (2 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
22 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
22 July 2011Director's details changed for Mr Spencer Edward Firth on 1 June 2011 (2 pages)
22 July 2011Director's details changed for Mr Spencer Edward Firth on 1 June 2011 (2 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 118 (5 pages)
20 July 2011Particulars of a mortgage or charge / charge no: 118 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
15 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 117 (5 pages)
15 January 2011Particulars of a mortgage or charge / charge no: 117 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 116 (5 pages)
5 October 2010Particulars of a mortgage or charge / charge no: 116 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 115 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 115 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
9 July 2010Director's details changed for Spencer Edward Firth on 1 June 2010 (2 pages)
9 July 2010Director's details changed for Spencer Edward Firth on 1 June 2010 (2 pages)
9 July 2010Secretary's details changed for Mrs Patricia Ann Firth on 1 June 2010 (1 page)
9 July 2010Secretary's details changed for Mrs Patricia Ann Firth on 1 June 2010 (1 page)
9 July 2010Director's details changed for Mrs Patricia Ann Firth on 1 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Mrs Patricia Ann Firth on 1 June 2010 (2 pages)
9 July 2010Director's details changed for Mrs Patricia Ann Firth on 1 June 2010 (2 pages)
9 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
9 July 2010Secretary's details changed for Mrs Patricia Ann Firth on 1 June 2010 (1 page)
9 July 2010Director's details changed for Spencer Edward Firth on 1 June 2010 (2 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 110 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 107 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 105 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 109 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 113 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 108 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 106 (3 pages)
1 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 111 (3 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 114 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 114 (5 pages)
20 November 2009Director's details changed for Mathew Alexander Granville Firth on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mathew Alexander Granville Firth on 1 November 2009 (2 pages)
20 November 2009Director's details changed for Mathew Alexander Granville Firth on 1 November 2009 (2 pages)
4 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 September 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
1 July 2009Return made up to 30/06/09; full list of members (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
17 July 2008Return made up to 30/06/08; full list of members (4 pages)
16 May 2008Accounts for a small company made up to 31 October 2007 (8 pages)
16 May 2008Accounts for a small company made up to 31 October 2007 (8 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
5 September 2007Accounts for a small company made up to 31 October 2006 (7 pages)
23 July 2007Return made up to 30/06/07; full list of members (3 pages)
23 July 2007Return made up to 30/06/07; full list of members (3 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 30/06/06; full list of members (3 pages)
21 August 2006Director's particulars changed (1 page)
21 August 2006Return made up to 30/06/06; full list of members (3 pages)
17 August 2006Accounts for a medium company made up to 31 October 2005 (15 pages)
17 August 2006Accounts for a medium company made up to 31 October 2005 (15 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
2 September 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
2 September 2005Accounts for a medium company made up to 31 October 2004 (18 pages)
12 July 2005Return made up to 30/06/05; full list of members (3 pages)
12 July 2005Return made up to 30/06/05; full list of members (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
24 July 2004Particulars of mortgage/charge (3 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
19 July 2004Return made up to 30/06/04; full list of members (7 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (15 pages)
26 May 2004Declaration of satisfaction of mortgage/charge (15 pages)
4 March 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
4 March 2004Accounts for a medium company made up to 31 October 2003 (18 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
13 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
9 December 2003Particulars of mortgage/charge (3 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (7 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
9 January 2003Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
16 October 2002Particulars of mortgage/charge (3 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
15 July 2002Return made up to 30/06/02; full list of members (7 pages)
28 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
28 June 2002Accounts for a small company made up to 31 October 2001 (7 pages)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
15 April 2002Particulars of mortgage/charge (4 pages)
19 December 2001Particulars of mortgage/charge (4 pages)
19 December 2001Particulars of mortgage/charge (4 pages)
13 July 2001Return made up to 30/06/01; no change of members (6 pages)
13 July 2001Return made up to 30/06/01; no change of members (6 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
24 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
4 April 2001Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
21 September 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
28 July 2000Particulars of mortgage/charge (3 pages)
17 July 2000Return made up to 30/06/00; no change of members (6 pages)
17 July 2000Return made up to 30/06/00; no change of members (6 pages)
21 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
21 April 2000Accounts for a small company made up to 31 October 1999 (6 pages)
31 August 1999Particulars of mortgage/charge (3 pages)
31 August 1999Particulars of mortgage/charge (3 pages)
27 August 1999Return made up to 30/06/99; full list of members (6 pages)
27 August 1999Return made up to 30/06/99; full list of members (6 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
18 June 1999Particulars of mortgage/charge (3 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
22 March 1999Accounts for a small company made up to 31 October 1998 (6 pages)
24 July 1998Return made up to 30/06/98; no change of members (4 pages)
24 July 1998Return made up to 30/06/98; no change of members (4 pages)
22 June 1998Particulars of mortgage/charge (3 pages)
22 June 1998Particulars of mortgage/charge (3 pages)
9 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
9 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
2 June 1998Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
12 November 1997Particulars of mortgage/charge (3 pages)
3 August 1997Return made up to 30/06/97; no change of members (4 pages)
3 August 1997Return made up to 30/06/97; no change of members (4 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
23 July 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
18 June 1997Particulars of mortgage/charge (3 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
29 April 1997Accounts for a small company made up to 31 October 1996 (6 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
20 November 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
9 October 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
8 August 1996Return made up to 30/06/96; full list of members (6 pages)
8 August 1996Return made up to 30/06/96; full list of members (6 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
8 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
22 April 1996Particulars of mortgage/charge (3 pages)
18 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
18 April 1996Accounts for a small company made up to 31 October 1995 (6 pages)
29 November 1995Particulars of mortgage/charge (3 pages)
29 November 1995Particulars of mortgage/charge (3 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
15 November 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
2 September 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
5 July 1995Particulars of mortgage/charge (4 pages)
29 June 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 29/06/95
(4 pages)
29 June 1995Return made up to 30/06/95; no change of members
  • 363(287) ‐ Registered office changed on 29/06/95
(4 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
10 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
6 June 1995Particulars of mortgage/charge (4 pages)
12 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
12 April 1995Accounts for a small company made up to 31 October 1994 (6 pages)
15 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 1988Memorandum and Articles of Association (11 pages)
15 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 April 1988Memorandum and Articles of Association (11 pages)
5 December 1977Alter mem and arts (2 pages)
5 December 1977Alter mem and arts (2 pages)