Company NameHb (LCS) Limited
Company StatusActive
Company NumberSC038052
CategoryPrivate Limited Company
Incorporation Date5 October 1962(61 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMs Helen Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(47 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameMs Barbara Mary Richmond
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(47 years, 9 months after company formation)
Appointment Duration13 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Secretary NameMrs Bethany Ford
StatusCurrent
Appointed30 November 2023(61 years, 2 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Correspondence AddressRedrow House
St. David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameRedrow Homes Limited (Corporation)
StatusCurrent
Appointed08 January 2001(38 years, 3 months after company formation)
Appointment Duration23 years, 3 months
Correspondence AddressRedrow House St David's Park
Ewloe
Flintshire
CH5 3RX
Wales
Director NameBarry Kendrick Harvey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1988(25 years, 11 months after company formation)
Appointment Duration2 years (resigned 06 September 1990)
RoleManaging Director
Correspondence Address1 Cross Cottage Pepper Street
Appleton Thorn
Warrington
WA14 4SF
Director NameStephen Peter Morgan
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(26 years after company formation)
Appointment Duration12 months (resigned 12 October 1989)
RoleCo Chairman
Correspondence AddressCoed Marchan Lon Fawr
Ruthin
Clwyd
LL15 2AA
Wales
Director NameRhiannon Ellis Walker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(26 years after company formation)
Appointment Duration2 years, 12 months (resigned 12 October 1991)
RoleSolicitor
Correspondence AddressChestnut House
Saughall
Chester
Cheshire
CH1 6EN
Wales
Director NamePaul Lou Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(26 years after company formation)
Appointment Duration2 years, 12 months (resigned 12 October 1991)
RoleAccountant
Correspondence AddressOakdene
Llanfair Road
Abergele
Clwyd
LL22 8BY
Wales
Director NameMr Anthony John Stevens
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(26 years after company formation)
Appointment Duration21 years, 8 months (resigned 25 June 2010)
RoleDraughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old House Withnell Fold
Withnell
Chorley
Lancashire
PR6 8AZ
Director NameMr Adrian Donovan
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(26 years after company formation)
Appointment Duration3 years, 9 months (resigned 17 July 1992)
RoleLand Director
Country of ResidenceEngland
Correspondence AddressStocks Cottage
Tilston Church Road
Malpas
Cheshire
SY14 7HB
Wales
Director NameKenneth James Ewen
NationalityBritish
StatusResigned
Appointed14 October 1988(26 years after company formation)
Appointment Duration12 months (resigned 12 October 1989)
RoleSales Director
Correspondence Address7 Kilmalcolm Close
Oxton
Birkenhead
Merseyside
L43 9QT
Director NameJames Barrie Sheridan
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1988(26 years after company formation)
Appointment Duration3 years, 5 months (resigned 16 March 1992)
RoleManaging Director
Correspondence AddressKilcandra
Eccleston
PR7 6NB
Secretary NameRhiannon Ellis Walker
NationalityBritish
StatusResigned
Appointed14 October 1988(26 years after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameKeith Heaton
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1990(27 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 1996)
RoleCommercial Director
Correspondence AddressLittlewood End Barn
Back Lane Charnock Richard
Chorley
Lancashire
Director NameMr Steven Greenhalgh
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(29 years, 9 months after company formation)
Appointment Duration17 years, 12 months (resigned 25 June 2010)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence AddressLodge Bank Cottage The Row
White Coppice
Chorley
Lancashire
PR6 9DE
Director NameChristine Ann Gladys Sullivan
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1992(29 years, 9 months after company formation)
Appointment Duration17 years, 12 months (resigned 25 June 2010)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence AddressChadwick Farm
410 Preston Road
Standish
Lancashire
WN6 0PZ
Director NameLeslie Nicholls
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1992(29 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 June 1997)
RoleCompany Director
Correspondence AddressBryn Afon
Merllyn Lane
Bagillt
Flintshire
CH6 6BG
Wales
Director NameKenneth Charles Speakman
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(35 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 November 2000)
RoleConstruction Director
Correspondence Address27 Oakwood Drive
Huyton
Liverpool
Merseyside
L36 5YF
Director NameMr Philip Heaps
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1999(36 years, 9 months after company formation)
Appointment Duration10 years, 12 months (resigned 25 June 2010)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Norlands Park
Off Norlands Lane
Widnes
Cheshire
WA8 8BH
Director NameMr Paul Louis Pedley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(37 years, 11 months after company formation)
Appointment Duration8 months (resigned 10 May 2001)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Lodge
Briardale Road, Willaston
Neston
CH64 1TD
Wales
Director NameMr Neil Fitzsimmons
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(37 years, 11 months after company formation)
Appointment Duration8 months (resigned 10 May 2001)
RoleFinance Director
Correspondence Address25 Cleveland Drive
Little Sutton
South Wirral
CH66 4XY
Wales
Director NamePaul Lawton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(38 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 July 2003)
RoleConstruction Director
Correspondence Address121 Doeford Close
Culcheth
Warrington
Cheshire
WA3 4DP
Director NameBarry Kendrick Harvey
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(38 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 30 June 2007)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressHollybank Pepper Street
Appleton Thorn
Warrington
Cheshire
WA4 4SB
Director NameMr Michael Robert Powell
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(38 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 February 2007)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Kentmere Close
Gatley
Cheshire
SK8 4RD
Director NameMs Christine Margaret Aitken
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(40 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 25 June 2010)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Westminster Close
Sale
Cheshire
M33 5WZ
Secretary NameMr Graham Anthony Cope
NationalityBritish
StatusResigned
Appointed01 January 2003(40 years, 3 months after company formation)
Appointment Duration20 years, 11 months (resigned 30 November 2023)
RoleLegal Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
Director NameRhiannon Ellis Walker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(40 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2004)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressGatesheath Hall
Gatesheath Tattenhall
Chester
Cheshire
CH3 9AH
Wales
Director NameMs Julie Rafferty
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(41 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 25 June 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Glade Drive
Little Sutton
Ellesmere Port
Merseyside
CH65 4JE
Wales
Director NameMr Keith Collard
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2005(43 years after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2010)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address6 Coxfield Grove
Shevington
Wigan
Lancashire
WN6 8DW
Director NameMr Michael Peter Cleary
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2007(44 years, 4 months after company formation)
Appointment Duration2 years (resigned 17 March 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Northenden Road
Sale
Cheshire
M33 2ED
Director NameDavid John Campbell Kelly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(44 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 March 2009)
RoleAccountant
Correspondence AddressBridgemere House
Yew Tree Close
Willoughby Waterleys
Leicestershire
LE8 6BU
Director NameMr Peter John Dartnell
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(45 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 25 June 2010)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Dennett Close
Woolston
Warrington
WA1 4EF
Director NameMr Thomas Frederick Freake
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2009(46 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 June 2010)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressPenrhos Bryn Prenol
Tal Y Cafn
Colwyn Bay
LL28 5SH
Wales
Director NameMr Colin Edward Lewis
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(46 years, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 2009)
RoleSolicitor
Country of ResidenceWales
Correspondence AddressPantygoida Farm Talycoed Lane
Llantilio Crossenny
Abergavenny
Monmouthshire
NP7 8TH
Wales
Director NameMr Andrew James Grundy
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2009(46 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 February 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Larch Rise
The Lanes Leckhampton
Cheltenham
Gloucestershire
GL53 0PY
Wales

Contact

Websiteredrow.co.uk

Location

Registered AddressC/O Tlt Llp Cadworks
9th Floor
41 West Campbell Street
Glasgow
G2 6SE
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Redrow Homes LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

19 November 1991Delivered on: 2 December 1991
Satisfied on: 28 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land to the east of highfield drive,standish wigan.
Fully Satisfied
9 September 1991Delivered on: 25 September 1991
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 2 grosvenor road birkdale southport merseyside title no ms 57547.
Fully Satisfied
14 May 1991Delivered on: 21 May 1991
Satisfied on: 11 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land off church road and okell drive halewood, merseyside ms 299007.
Fully Satisfied
2 April 1991Delivered on: 19 April 1991
Satisfied on: 10 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at newchurch hospital, culcheth, near warrington, cheshire.
Fully Satisfied
1 April 1987Delivered on: 2 April 1987
Satisfied on: 7 November 1991
Persons entitled: United Dominions Trust LTD

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property situate at parklands chapel lane, hough green, widnes.
Fully Satisfied
27 March 1991Delivered on: 10 April 1991
Satisfied on: 1 May 2008
Persons entitled: Red Row Homes LTD

Classification: Debenture floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
20 March 1991Delivered on: 8 April 1991
Satisfied on: 25 July 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land adjacent highfield house, whittington lane, grimsargh preston la 648373.
Fully Satisfied
20 March 1991Delivered on: 8 April 1991
Satisfied on: 28 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at sheep hill lane, clayton-le-woods chorley la 623140.
Fully Satisfied
20 March 1991Delivered on: 8 April 1991
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land fronting chapel lane hesketh bank preston la 603881.
Fully Satisfied
20 March 1991Delivered on: 8 April 1991
Satisfied on: 1 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at great wood newby bridge, ulverston cu 48976.
Fully Satisfied
20 March 1991Delivered on: 8 April 1991
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land off preston new road, freckleton preston la 618359.
Fully Satisfied
20 March 1991Delivered on: 8 April 1991
Satisfied on: 7 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at northerly end of greenacres drive garstang lancashire la 621006.
Fully Satisfied
20 March 1991Delivered on: 8 April 1991
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 2 grosvenor road birkdale southport merseyside ms 57547.
Fully Satisfied
20 March 1991Delivered on: 8 April 1991
Satisfied on: 10 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land north side kellet lane, walton le dale, preston lancs la 608232.
Fully Satisfied
4 March 1991Delivered on: 20 March 1991
Satisfied on: 10 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at ferney field hanse farm, drummer hill, chadderton oldham, greater manchester.
Fully Satisfied
1 April 1987Delivered on: 2 April 1987
Satisfied on: 25 May 1989
Persons entitled: United Dominions Trust LTD

Classification: Mortgage debenture
Secured details: All sums due or to become due.
Particulars: (A) by way of legal mortgage all freehold and leasehold property of the company now vested in it (whether or not registered at h m land registry) together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon (b) by way of first fixed charge all future freehold and leasehold property of the company together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and all the goodwill and uncalled capital for the time being of the company (c) by way of first fixed charge all book debts and other debts now and from time to time due or owing to the company (d) by way of a first floating charge all other the undertaking and assets of the company whatsoever and wheresover both present and future.
Fully Satisfied
14 February 1991Delivered on: 28 February 1991
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land fronting chapel lane, hesketh bank lancashire as in transfer dated 23/11/90.
Fully Satisfied
6 February 1991Delivered on: 20 February 1991
Satisfied on: 11 November 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at peel lane, little hulton, worsley, manchester, great manchester.
Fully Satisfied
7 January 1991Delivered on: 28 January 1991
Satisfied on: 11 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at st george's park, kirkham lancashire.
Fully Satisfied
14 September 1990Delivered on: 1 October 1990
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on north side of holme lane, townsendfald rawtenstall lancashire title no P.180966.
Fully Satisfied
3 August 1990Delivered on: 24 August 1990
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at the rear of scarisbrick new road southport comprising 0.0037 of an acre.
Fully Satisfied
3 August 1990Delivered on: 22 August 1990
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land southwest of and behind scarisbrick new road, southport, merseyside.
Fully Satisfied
3 August 1990Delivered on: 22 August 1990
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 0.055 of an acre at the rear of scarisbrick new road, southport merseyside.
Fully Satisfied
3 August 1990Delivered on: 22 August 1990
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at the rear of scarisbrick new road, southport, merseyside.
Fully Satisfied
15 August 1990Delivered on: 22 August 1990
Satisfied on: 28 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at scrapgate road, minster, isle of sheppey, kent K643285.
Fully Satisfied
1 April 1987Delivered on: 2 April 1987
Satisfied on: 7 November 1991
Persons entitled: United Dominions Trust LTD

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land situate at newton chase newton-with-scales kirkham, lancashire.
Fully Satisfied
12 September 1990Delivered on: 27 September 1990
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Piece of land to the rear of scarisbrick new road, southport.
Fully Satisfied
5 September 1990Delivered on: 14 September 1990
Satisfied on: 11 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Piece of land westerly side of church road halewood merseyside.
Fully Satisfied
31 July 1990Delivered on: 17 August 1990
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Piece of land lying behind scarisbrick new road and everard road southport merseyside.
Fully Satisfied
24 April 1990Delivered on: 8 May 1990
Satisfied on: 25 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 5.37 acres or thereabouts situate at and adjoining arley drive, widness cheshire.
Fully Satisfied
27 March 1990Delivered on: 10 April 1990
Satisfied on: 7 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Higher green lane astley manchester 3110 acres.
Fully Satisfied
16 February 1990Delivered on: 7 March 1990
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 3.132 acres south of doctors lane, eccleston near chorley.
Fully Satisfied
15 January 1990Delivered on: 2 February 1990
Satisfied on: 28 February 1994
Persons entitled: Tsb Bank Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land northside of radcliffe moor road radcliffe (lowry park) greater manchester gm 446199.
Fully Satisfied
25 September 1989Delivered on: 13 October 1989
Satisfied on: 23 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All that piece of land being part of daisy hill farm euxton, chorley.
Fully Satisfied
25 September 1989Delivered on: 13 October 1989
Satisfied on: 23 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plot of land southerly side of daisy hill farm euxton, chorley.
Fully Satisfied
17 August 1989Delivered on: 25 August 1989
Satisfied on: 28 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at stricklands lane, penwortham, preston (including one half and width) see page 2 of doc.
Fully Satisfied
17 August 1989Delivered on: 25 August 1989
Satisfied on: 7 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 0.458 acres or thereabouts at stricklands lane, penwortham, preston.
Fully Satisfied
17 August 1989Delivered on: 25 August 1989
Satisfied on: 7 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plots of land at stricklands lane, penwortham.
Fully Satisfied
16 February 1990Delivered on: 7 March 1990
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Limecroft, 59 doctors lane, eccleston, near chorley lancashire.
Fully Satisfied
8 February 1990Delivered on: 16 February 1990
Satisfied on: 7 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at shaws fold farm, bolton road, aspull, greater manchester gm 298812.
Fully Satisfied
1 December 1989Delivered on: 8 December 1989
Satisfied on: 7 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Piece of land situated at garstang road, st. Michaels on wyre as comprised in a conveyance dated 8.9.89.
Fully Satisfied
10 November 1989Delivered on: 22 November 1989
Satisfied on: 7 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All that piece of land situated to the rear of white cottage marshall's close, penwortham, preston, lancashire.
Fully Satisfied
31 July 1989Delivered on: 15 August 1989
Satisfied on: 16 April 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land north east of mere brow, eccleston in st. Helens, merseyside.
Fully Satisfied
12 May 1986Delivered on: 13 May 1986
Satisfied on: 16 September 1986
Persons entitled: Vic Fine Homes LTD

Classification: Legal charge
Secured details: £185,000.
Particulars: Land at newton with scales kirkham.
Fully Satisfied
5 June 1989Delivered on: 12 June 1989
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land situated off market street, wesham, lancashire.
Fully Satisfied
25 May 1989Delivered on: 2 June 1989
Satisfied on: 10 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at ferney field house farm, drummer hill, chadderton, oldham, greater manchester.
Fully Satisfied
22 February 1989Delivered on: 2 March 1989
Satisfied on: 18 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plot of land known as brings farm, harwood, bolton, greater manchester.
Fully Satisfied
6 February 1989Delivered on: 21 February 1989
Satisfied on: 7 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land to the easterly side of stricklands lane and northerly side of mill road, south panwortham.
Fully Satisfied
2 February 1989Delivered on: 15 February 1989
Satisfied on: 13 October 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on the east side of city road, tyldesley, greater manchester title no gm 465188.
Fully Satisfied
2 February 1989Delivered on: 15 February 1989
Satisfied on: 28 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land north and south sides bridgewater road, mosley common, greater manchester title no GM440715.
Fully Satisfied
2 February 1989Delivered on: 15 February 1989
Satisfied on: 28 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land north side of east lancashire road, mosley common, greater manchester title no. GM449061.
Fully Satisfied
9 November 1988Delivered on: 18 November 1988
Satisfied on: 7 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land east side of stricklands lane penwortham.
Fully Satisfied
23 September 1988Delivered on: 3 October 1988
Satisfied on: 28 February 1994
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property at church road, leyland.
Fully Satisfied
9 September 1988Delivered on: 26 September 1988
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plot of land on westerly side of western road, medlar-with-wesham, near kirkham, lancashire.
Fully Satisfied
9 September 1988Delivered on: 26 September 1988
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plot of land near medlar-with-wesham near kirkham, lancashire.
Fully Satisfied
9 September 1988Delivered on: 26 September 1988
Satisfied on: 24 September 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plot of land on westerly side of weeton road medlar-with-wesham near kirkham, lancashire.
Fully Satisfied
15 September 1988Delivered on: 16 September 1988
Satisfied on: 13 October 1989
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property east side of city road tyldesley wigan greater manchester gm 465188.
Fully Satisfied
15 September 1988Delivered on: 16 September 1988
Satisfied on: 28 February 1994
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on north and south sides of bridgewater road and north side of east lancashire road mosley common wigan GM440711 & gm 449061.
Fully Satisfied
27 July 1988Delivered on: 16 August 1988
Satisfied on: 16 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Plot of land on the southerly side of the highway leading from weeton to kirkham at wesham, kirkham.
Fully Satisfied
29 June 1988Delivered on: 7 July 1988
Satisfied on: 16 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: The cottage weeton road, wesham, lancashire la 417381.
Fully Satisfied
21 November 1985Delivered on: 27 November 1985
Satisfied on: 17 April 1986
Persons entitled: Clifford David Swailes and Others

Classification: Legal charge
Secured details: £314,280.
Particulars: 4.85 acres or thereabouts at hardwick road, wellingborough, northants.
Fully Satisfied
13 June 1988Delivered on: 30 June 1988
Satisfied on: 28 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at daisy hall drive, westhoughton gm 378098.
Fully Satisfied
28 April 1988Delivered on: 6 May 1988
Satisfied on: 10 July 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land situate on the north westerly side of deer park rd burnley, lancashire title no. 450095.
Fully Satisfied
26 February 1988Delivered on: 14 March 1988
Satisfied on: 28 February 1994
Persons entitled: Tsb England & Wales PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: By way of a legal mortgage.
Fully Satisfied
19 February 1988Delivered on: 9 March 1988
Satisfied on: 18 May 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: By way of a legal mortgage and way of fixed charge.
Fully Satisfied
11 February 1988Delivered on: 16 February 1988
Satisfied on: 28 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on the east side of city road, tyldesley greater manchester.
Fully Satisfied
10 November 1987Delivered on: 11 November 1987
Satisfied on: 28 February 1994
Persons entitled: United Dominions Trust Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property situate at stricklands lane, penworthan, preston lancashire.
Fully Satisfied
28 August 1987Delivered on: 7 September 1987
Satisfied on: 14 June 1988
Persons entitled: William Hare LTD

Classification: Legal charge
Secured details: £150,000.
Particulars: Radcliffe works, radcliffe moor road, radcliffe, greater manchester g M352551.
Fully Satisfied
20 August 1987Delivered on: 24 August 1987
Satisfied on: 28 February 1994
Persons entitled: United Dominions Trust LTD

Classification: Deed of variation and further charge
Secured details: All sums due or to become due.
Particulars: Plot 54 parklands phase I chapel lane, hough green widnes, cheshire.
Fully Satisfied
8 May 1987Delivered on: 21 May 1987
Satisfied on: 28 February 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land west of park ave haslingden rossendale lancashire. Reg. Title la.383667.
Fully Satisfied
1 April 1987Delivered on: 2 April 1987
Satisfied on: 25 May 1989
Persons entitled: United Dominions Trust LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 1ST fixed legal mortgage over property known as wrenhaven park, cocker lane, leyland lancashire - see page 2 doc 147.
Fully Satisfied
1 April 1987Delivered on: 2 April 1987
Satisfied on: 7 November 1991
Persons entitled: United Dominions Trust LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 1ST fixed legal mortgage over property known as north park, north park brook rd, callands, warrington, cheshire see page 2 doc 146.
Fully Satisfied
1 April 1987Delivered on: 2 April 1987
Satisfied on: 7 November 1991
Persons entitled: United Dominions Trust LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 1ST fixed legal mortgage over property known as the spinneys hennell lane, walton park walton-le-dale, preston see page 2 doc 145.
Fully Satisfied
1 April 1987Delivered on: 2 April 1987
Satisfied on: 7 November 1991
Persons entitled: United Dominions Trust LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: 1ST fixed legal mortgage over property known as cloverfields, fisherfield drive, gorse covent iii warrington, cheshire see page 2 doc 144.
Fully Satisfied
1 April 1987Delivered on: 2 April 1987
Satisfied on: 28 February 1994
Persons entitled: United Dominions Trust LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: By way of a first fixed legal mortgage by way of an assignment by way of first fixed legal mortgage.
Fully Satisfied
29 June 2007Delivered on: 6 July 2007
Satisfied on: 28 August 2008
Persons entitled: Designer Outlets Limited

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at dale mill, dale street, milnrow, rochdale title numbers GM755097, GM149515, GM704352, GM655989 and GM79890.
Fully Satisfied
1 April 1987Delivered on: 2 April 1987
Satisfied on: 7 November 1991
Persons entitled: United Dominions Trust LTD

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property at fulwood hall lane, preston, lancashire.
Fully Satisfied
24 April 2006Delivered on: 11 May 2006
Satisfied on: 28 August 2008
Persons entitled: Associated British Ports

Classification: Fourth supplemental agreement
Secured details: All sums due or to become due.
Particulars: Land at st mary's road, garston in the city of liverpool together with all buildings erected thereon and all fixtures annexed thereto and the benefit of all easements and other rights pertaining thereto and the benefits of all licences consents and authorisations accruing to the company or granted in connection with the property together with all rights and claims against any person (other than associated british ports) in connection with the property.
Fully Satisfied
19 December 2005Delivered on: 21 December 2005
Satisfied on: 28 August 2008
Persons entitled: Associated British Ports

Classification: Legal and equitable charge
Secured details: All sums due or to become due.
Particulars: Land at st marys road, garston in the city of liverpool with all buildings and fixtures thereon.
Fully Satisfied
18 July 2005Delivered on: 30 July 2005
Satisfied on: 28 August 2008
Persons entitled: The Metropolitan Borough Council of Sefton

Classification: Legal charge
Secured details: Obligations contained in a sale agreement dated 4 april 2003 and made between the metropolitan borough council of sefton and duna limited.
Particulars: All that freehold land at kingfield road, liverpool.
Fully Satisfied
11 April 2005Delivered on: 20 April 2005
Satisfied on: 28 August 2008
Persons entitled: Associated British Ports

Classification: Legal and equitable charge
Secured details: All sums due or to become due.
Particulars: Land at st marys road, garston in the city of liverpool.
Fully Satisfied
1 April 1987Delivered on: 2 April 1987
Satisfied on: 28 February 1994
Persons entitled: United Dominions Trust LTD

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: (A) by way of first fixed legal mortgage all the estate right title and interest of the company in the freehold property ("the property") shortly known as willow bridge, radburn brow, whittle-le-woods, chorley, lancashire (excluding plots 2 to 15, 35 to 37, 39, 42 and 43) (b) by way of assignment the full benefit of a licence agreement dated 23RD december 1985 and made between (1) central lancashire new town development corporation ("the estate owner") and (2) the company under its former name of whelmar limited and in particular the right thereunder to require the estate owner to execute transfers or leases of parts of the property and the right to receive from time to time any compensation or other monies payable by the estate owner to the company thereunder (c) by way of first fixed legal mortgage such parts of the property as may from time to time be transferred or leased to the company pursuant to the provisions in that behalf contained in the said licence agreement.
Fully Satisfied
26 January 2004Delivered on: 13 February 2004
Satisfied on: 28 August 2008
Persons entitled: Secondsite Property Holdings Limited

Classification: Deed of charge
Secured details: All sums due or to become due.
Particulars: Mortgage over property at leyland road, lostock hall, preston, lancashire.
Fully Satisfied
23 January 2004Delivered on: 5 February 2004
Satisfied on: 28 August 2008
Persons entitled: Duna Limited

Classification: Legal charge
Secured details: All sums due pursuant to the schedule to an agreement dated 23 december 2003.
Particulars: Fixed legal charge over the property known as land at greaves hall mansion, greaves hall, banks, merseyside (title numbers la 912198, LA822076 and la 778955).
Fully Satisfied
16 May 1996Delivered on: 29 May 1996
Satisfied on: 16 January 2001
Persons entitled: David Howard Bromilow

Classification: Legal charge
Secured details: The sum of £600,000.
Particulars: Land to the south west of golborne road,ashton in makerfield,wigan,greater manchester.
Fully Satisfied
6 October 1994Delivered on: 10 October 1994
Satisfied on: 16 January 2001
Persons entitled: North West Water Group PLC

Classification: Fixed supplemental legal charge
Secured details: Instalments due to the chargee in terms of a purchase agreement dated 30TH sept 1993.
Particulars: Land at chorley new road, bolton.
Fully Satisfied
28 March 1994Delivered on: 13 April 1994
Satisfied on: 13 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at heaton reservoir and 352, 354 and 356 chorley new road, bolton, greater manchester as comprised in conveyance dated 1ST nov 1993.
Fully Satisfied
25 March 1994Delivered on: 11 April 1994
Satisfied on: 16 January 2001
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Buckley hill lane,rochdale,greater manchester GM645515.
Fully Satisfied
25 March 1994Delivered on: 11 April 1994
Satisfied on: 13 February 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Whittle-le-woods,near chorley,lancashire-LA720168.
Fully Satisfied
1 April 1987Delivered on: 2 April 1987
Satisfied on: 7 November 1991
Persons entitled: United Dominions Trust LTD

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property situate at cherwell road, westhoughton, bolton.
Fully Satisfied
1 November 1993Delivered on: 11 November 1993
Satisfied on: 28 August 2008
Persons entitled: North West Water Group PLC

Classification: Legal charge
Secured details: Specified sums payable under the purchase agreement dated 30/09/93.
Particulars: Land lying to the north of chorley road, heaton, bolton.
Fully Satisfied
1 November 1993Delivered on: 11 November 1993
Satisfied on: 16 January 2001
Persons entitled: North West Water Group PLC

Classification: Legal charge
Secured details: Specified sums payable under the purchase agreement dated 30/09/93.
Particulars: Land lying to the north of chorley new road, heaton, bolton.
Fully Satisfied
6 August 1993Delivered on: 23 August 1993
Satisfied on: 11 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 5.62 acres or thereabouts on the frontage of the southerly side of boardman fold road & newsham road, alkrington, lancashire.
Fully Satisfied
14 May 1993Delivered on: 25 May 1993
Satisfied on: 13 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property known as or being property situate in culcheth, cheshire comprising 14.85 acres or thereabouts and formerly forming part of the site newchurch hospital in comprised in a transfer dated 020493.
Fully Satisfied
13 January 1993Delivered on: 28 January 1993
Satisfied on: 10 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property situate at green lane horwich lancashire as comprised in two conveyances dated 18/12/92.
Fully Satisfied
4 August 1992Delivered on: 17 August 1992
Satisfied on: 10 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land situate at priory park, penwortham, lancashire.
Fully Satisfied
18 June 1992Delivered on: 6 July 1992
Satisfied on: 1 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land off lunts heath road, widnes, cheshire containing 4.075 acres.
Fully Satisfied
19 June 1992Delivered on: 6 July 1992
Satisfied on: 27 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land at holstein avenue, rochdale.
Fully Satisfied
1 April 1987Delivered on: 2 April 1987
Satisfied on: 7 November 1991
Persons entitled: United Dominions Trust LTD

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property situate at high meadow, crowshaw drive, lower healey, rochdale.
Fully Satisfied
15 April 1992Delivered on: 30 April 1992
Satisfied on: 28 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on the north side of minster road, sheppey, kent. Title number K638243.
Fully Satisfied
15 April 1992Delivered on: 30 April 1992
Satisfied on: 28 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: 2 pieces of land on the north side of minster road, sheppey, kent. Title number K635501.
Fully Satisfied
15 April 1992Delivered on: 30 April 1992
Satisfied on: 28 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land on the north side of minster road, sheppey, kent. Title no. K683244.
Fully Satisfied
24 January 1992Delivered on: 11 February 1992
Satisfied on: 11 January 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land known as teddyacre on the south west side of turton road, tettington near bury.
Fully Satisfied
1 April 1987Delivered on: 2 April 1987
Satisfied on: 7 November 1991
Persons entitled: United Dominions Trust LTD

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Pieces of land situate at ellenbrook, bridgewater rd, mosley common tyldesley wigan.
Fully Satisfied
29 April 1983Delivered on: 20 May 1983
Satisfied on: 11 October 1984
Persons entitled: The Rochdale Borough Council

Classification: Legal charge
Secured details: £406,080.
Particulars: Land at martlett avenue rochdale manchester.
Fully Satisfied
10 November 1989Delivered on: 2 November 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Land rear of white cottage, marshalls close, penwortham, preston.
Outstanding
23 September 1988Delivered on: 3 October 1988
Persons entitled: Tsb England & Wales PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold property at church road, leyland.
Outstanding
26 February 2010Delivered on: 4 March 2010
Persons entitled: Bae Systems PLC

Classification: Legal charge
Secured details: Sale overage sum payable under the agreement.
Particulars: Buckshaw village chorley lancashire.
Outstanding
7 December 2009Delivered on: 21 December 2009
Persons entitled: Bae Systems PLC

Classification: Legal charge
Secured details: For securing payable under the agreement.
Particulars: Buckshaw village euxton chorley lancashire LA923249 LA931102.
Outstanding
12 February 2009Delivered on: 14 February 2009
Persons entitled: Bae Systems (Property Investments) Limited

Classification: Legal charge legal charge
Secured details: All sums due or to become due.
Particulars: Group 4 north buckshaw village, chorley, lancashire.
Outstanding
8 November 2007Delivered on: 13 November 2007
Persons entitled: Bae Systems PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Buckshaw village, euxton, chorley, lancashire part of LA923249.
Outstanding
19 October 2007Delivered on: 26 October 2007
Persons entitled: Bae Systems PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: All that freehold land and property situated at buckshaw village, euxton, chorley, lancashire-title number LA923249.
Outstanding
15 May 2007Delivered on: 18 May 2007
Persons entitled: Imperial Multipart Limited

Classification: Fixed charge
Secured details: All sums due or to become due.
Particulars: Freehold property and buildings on the land known as pilling lane, chorley, lancashire LA719589.
Outstanding
16 March 2007Delivered on: 29 March 2007
Persons entitled: Bae Systems PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land and property situated at buckshaw village, euxton, chorley, lancashire LA923249.
Outstanding
23 November 2006Delivered on: 2 December 2006
Persons entitled: The Solicitor for the Affairs of the Duchy of Lancaster

Classification: Legal charge
Secured details: £255,000.
Particulars: Land on south side of durton lane,broughton,preston,lancashire LA890879.
Outstanding
3 March 2006Delivered on: 8 March 2006
Persons entitled: Bae Systems PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: That freehold land and property situated at buckshaw village, exton, chorley, lancashire la 923249.
Outstanding
3 November 2005Delivered on: 11 November 2005
Persons entitled: Bae Systems PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land and property situated at buckshaw village, exton, chorley, lancashire LA923249.
Outstanding
6 May 2005Delivered on: 10 May 2005
Persons entitled: Bae Systems PLC

Classification: Legal charge
Secured details: The sales overage sum payable in respect of the provisions of an agreement dated 30 may 2000.
Particulars: All that freehold land and property situated at buckshaw village, euxton, chorley, lancashire (title number LA923249).
Outstanding
28 April 2005Delivered on: 5 May 2005
Persons entitled: Bae Systems PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Freehold land and property at buckshaw village, euxton, chorley, lancashire LA931102.
Outstanding
14 January 2005Delivered on: 3 February 2005
Persons entitled: The Trustees of the Brothers of Charity Incorporated

Classification: Legal mortgage
Secured details: All sums due in terms of the agreement dated 13 june 1996.
Particulars: Legal mortgage over all those pieces or parcels of land situate at thingwall lane and thingwall hall drive, liverpool.
Outstanding
3 February 2003Delivered on: 22 February 2003
Persons entitled: Bae Systems PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property at buckshaw village, euxton, chorley, lancashire.
Outstanding
3 February 2003Delivered on: 22 February 2003
Persons entitled: Bae Systems PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Property at buckshaw village, euxton, chorley, lancashire.
Outstanding

Filing History

30 November 2023Termination of appointment of Graham Anthony Cope as a secretary on 30 November 2023 (1 page)
30 November 2023Appointment of Mrs Bethany Ford as a secretary on 30 November 2023 (2 pages)
20 November 2023Accounts for a dormant company made up to 30 June 2023 (1 page)
10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
24 May 2023Registered office address changed from C/O Kenneth Meldrum Tlt Llp 140 West George Street Glasgow G2 2HG to C/O Tlt Llp Cadworks 9th Floor 41 West Campbell Street Glasgow G2 6SE on 24 May 2023 (1 page)
25 November 2022Accounts for a dormant company made up to 30 June 2022 (1 page)
10 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
22 December 2021Accounts for a dormant company made up to 30 June 2021 (1 page)
11 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 30 June 2020 (1 page)
19 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
19 March 2020Accounts for a dormant company made up to 30 June 2019 (1 page)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
14 January 2019Accounts for a dormant company made up to 30 June 2018 (1 page)
12 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
6 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
6 October 2017Accounts for a dormant company made up to 30 June 2017 (1 page)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
19 October 2016Accounts for a dormant company made up to 30 June 2016 (1 page)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
5 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(4 pages)
20 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
20 October 2015Accounts for a dormant company made up to 30 June 2015 (1 page)
30 October 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
30 October 2014Accounts for a dormant company made up to 30 June 2014 (1 page)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
16 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100
(4 pages)
6 November 2013Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 6 November 2013 (1 page)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Registered office address changed from , C/O Anderson Fyfe, 140 West George Street, Glasgow, G2 2HG, Scotland on 6 November 2013 (1 page)
6 November 2013Registered office address changed from C/O Anderson Fyfe 140 West George Street Glasgow G2 2HG Scotland on 6 November 2013 (1 page)
5 November 2013Full accounts made up to 30 June 2013 (10 pages)
5 November 2013Full accounts made up to 30 June 2013 (10 pages)
20 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
20 December 2012Accounts for a dormant company made up to 30 June 2012 (1 page)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 12 October 2012 with a full list of shareholders (4 pages)
3 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
3 February 2012Accounts for a dormant company made up to 30 June 2011 (1 page)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
10 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
15 August 2011Registered office address changed from , Redrow House, 3 Central Park Avenue, Larbert, Falkirk, FK5 4RX on 15 August 2011 (1 page)
15 August 2011Registered office address changed from Redrow House 3 Central Park Avenue Larbert Falkirk FK5 4RX on 15 August 2011 (1 page)
11 March 2011Full accounts made up to 30 June 2010 (20 pages)
11 March 2011Full accounts made up to 30 June 2010 (20 pages)
24 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
24 November 2010Secretary's details changed for Graham Anthony Cope on 1 October 2010 (1 page)
24 November 2010Secretary's details changed for Graham Anthony Cope on 1 October 2010 (1 page)
24 November 2010Secretary's details changed for Graham Anthony Cope on 1 October 2010 (1 page)
24 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
(1 page)
1 July 2010Company name changed redrow homes (lancashire) LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
1 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-25
(1 page)
1 July 2010Company name changed redrow homes (lancashire) LIMITED\certificate issued on 01/07/10
  • CONNOT ‐
(3 pages)
29 June 2010Termination of appointment of Philip Heaps as a director (1 page)
29 June 2010Termination of appointment of Christine Sullivan as a director (1 page)
29 June 2010Termination of appointment of Steven Greenhalgh as a director (1 page)
29 June 2010Appointment of Helen Davies as a director (2 pages)
29 June 2010Termination of appointment of Keith Collard as a director (1 page)
29 June 2010Appointment of Barbara Mary Richmond as a director (2 pages)
29 June 2010Termination of appointment of Peter Dartnell as a director (1 page)
29 June 2010Termination of appointment of Julie Rafferty as a director (1 page)
29 June 2010Termination of appointment of Anthony Stevens as a director (1 page)
29 June 2010Termination of appointment of Steven Greenhalgh as a director (1 page)
29 June 2010Termination of appointment of Keith Collard as a director (1 page)
29 June 2010Appointment of Barbara Mary Richmond as a director (2 pages)
29 June 2010Termination of appointment of Thomas Freake as a director (1 page)
29 June 2010Termination of appointment of Thomas Freake as a director (1 page)
29 June 2010Termination of appointment of Philip Heaps as a director (1 page)
29 June 2010Termination of appointment of Julie Rafferty as a director (1 page)
29 June 2010Termination of appointment of Christine Aitken as a director (1 page)
29 June 2010Termination of appointment of Anthony Stevens as a director (1 page)
29 June 2010Appointment of Helen Davies as a director (2 pages)
29 June 2010Termination of appointment of Peter Dartnell as a director (1 page)
29 June 2010Termination of appointment of Christine Aitken as a director (1 page)
29 June 2010Termination of appointment of Christine Sullivan as a director (1 page)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
9 April 2010Termination of appointment of Andrew Grundy as a director (1 page)
4 March 2010Particulars of a mortgage or charge / charge no: 146 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 146 (5 pages)
15 January 2010Full accounts made up to 30 June 2009 (19 pages)
15 January 2010Full accounts made up to 30 June 2009 (19 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 145 (8 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 145 (8 pages)
26 November 2009Director's details changed for Mr Peter John Dartnell on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Christine Margaret Aitken on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Anthony John Stevens on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Peter John Dartnell on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Thomas Frederick Freake on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Andrew James Grundy on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Peter John Dartnell on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Thomas Frederick Freake on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Christine Margaret Aitken on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Christine Ann Gladys Sullivan on 8 November 2009 (2 pages)
26 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
26 November 2009Director's details changed for Mr Andrew James Grundy on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Christine Ann Gladys Sullivan on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages)
26 November 2009Annual return made up to 12 October 2009 with a full list of shareholders (9 pages)
26 November 2009Director's details changed for Christine Ann Gladys Sullivan on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Anthony John Stevens on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Ms Julie Rafferty on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Thomas Frederick Freake on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Christine Margaret Aitken on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Andrew James Grundy on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Anthony John Stevens on 8 November 2009 (2 pages)
26 November 2009Director's details changed for Redrow Homes Limited on 8 November 2009 (2 pages)
20 November 2009Termination of appointment of Colin Lewis as a director (1 page)
20 November 2009Termination of appointment of Colin Lewis as a director (1 page)
26 October 2009Director's details changed for Mr Peter John Dartnell on 28 September 2009 (1 page)
26 October 2009Director's details changed for Mr Peter John Dartnell on 28 September 2009 (1 page)
6 May 2009Company name changed redrow homes (north) LIMITED\certificate issued on 06/05/09 (2 pages)
6 May 2009Company name changed redrow homes (north) LIMITED\certificate issued on 06/05/09 (2 pages)
26 March 2009Full accounts made up to 30 June 2008 (19 pages)
26 March 2009Full accounts made up to 30 June 2008 (19 pages)
20 March 2009Director appointed mr andrew james grundy (2 pages)
20 March 2009Director appointed mr colin edward lewis (2 pages)
20 March 2009Director appointed mr andrew james grundy (2 pages)
20 March 2009Director appointed mr colin edward lewis (2 pages)
18 March 2009Appointment terminated director david campbell kelly (1 page)
18 March 2009Appointment terminated director david campbell kelly (1 page)
17 March 2009Appointment terminated director michael cleary (1 page)
17 March 2009Appointment terminated director michael cleary (1 page)
6 March 2009Return made up to 12/10/08; full list of members (7 pages)
6 March 2009Return made up to 12/10/08; full list of members (7 pages)
5 March 2009Director's change of particulars / julie rafferty / 05/03/2009 (1 page)
5 March 2009Director's change of particulars / julie rafferty / 05/03/2009 (1 page)
14 February 2009Particulars of a mortgage or charge / charge no: 144 (7 pages)
14 February 2009Particulars of a mortgage or charge / charge no: 144 (7 pages)
21 January 2009Director appointed thomas frederick freake (2 pages)
21 January 2009Director appointed thomas frederick freake (2 pages)
16 September 2008Director appointed peter john dartnell (4 pages)
16 September 2008Director appointed peter john dartnell (4 pages)
9 September 2008Company name changed redrow homes (lancashire) LIMITED\certificate issued on 12/09/08 (2 pages)
9 September 2008Company name changed redrow homes (lancashire) LIMITED\certificate issued on 12/09/08 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 128 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 141 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 130 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 137 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 133 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 127 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 135 (2 pages)
1 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 119 (2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
1 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 89 (2 pages)
22 November 2007Full accounts made up to 30 June 2007 (18 pages)
22 November 2007Full accounts made up to 30 June 2007 (18 pages)
19 November 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 November 2007Return made up to 12/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 November 2007Director's particulars changed (1 page)
16 November 2007Director's particulars changed (1 page)
13 November 2007Partic of mort/charge * (3 pages)
13 November 2007Partic of mort/charge * (3 pages)
5 November 2007New director appointed (5 pages)
5 November 2007New director appointed (5 pages)
26 October 2007Partic of mort/charge * (3 pages)
26 October 2007Partic of mort/charge * (3 pages)
6 July 2007Director resigned (1 page)
6 July 2007Partic of mort/charge * (3 pages)
6 July 2007Partic of mort/charge * (3 pages)
6 July 2007Director resigned (1 page)
18 May 2007Partic of mort/charge * (3 pages)
18 May 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
29 March 2007Partic of mort/charge * (3 pages)
5 March 2007New director appointed (5 pages)
5 March 2007New director appointed (5 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
23 February 2007Full accounts made up to 30 June 2006 (18 pages)
23 February 2007Full accounts made up to 30 June 2006 (18 pages)
2 December 2006Partic of mort/charge * (3 pages)
2 December 2006Partic of mort/charge * (3 pages)
13 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
13 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
11 May 2006Partic of mort/charge * (4 pages)
11 May 2006Partic of mort/charge * (4 pages)
8 March 2006Partic of mort/charge * (3 pages)
8 March 2006Partic of mort/charge * (3 pages)
21 December 2005Partic of mort/charge * (3 pages)
21 December 2005Partic of mort/charge * (3 pages)
12 December 2005Full accounts made up to 30 June 2005 (16 pages)
12 December 2005Full accounts made up to 30 June 2005 (16 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
6 December 2005Return made up to 12/10/05; full list of members (10 pages)
6 December 2005Return made up to 12/10/05; full list of members (10 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 November 2005Partic of mort/charge * (3 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
30 July 2005Partic of mort/charge * (3 pages)
30 July 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
10 May 2005Partic of mort/charge * (3 pages)
5 May 2005Partic of mort/charge * (3 pages)
5 May 2005Partic of mort/charge * (3 pages)
20 April 2005Partic of mort/charge * (3 pages)
20 April 2005Partic of mort/charge * (3 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
3 February 2005Full accounts made up to 30 June 2004 (16 pages)
3 February 2005Partic of mort/charge * (12 pages)
3 February 2005Full accounts made up to 30 June 2004 (16 pages)
3 February 2005Partic of mort/charge * (12 pages)
9 November 2004Return made up to 12/10/04; full list of members (10 pages)
9 November 2004New director appointed (1 page)
9 November 2004Return made up to 12/10/04; full list of members (10 pages)
9 November 2004New director appointed (1 page)
9 September 2004Director's particulars changed (1 page)
9 September 2004Director's particulars changed (1 page)
13 February 2004Partic of mort/charge * (5 pages)
13 February 2004Partic of mort/charge * (5 pages)
5 February 2004Partic of mort/charge * (6 pages)
5 February 2004Partic of mort/charge * (6 pages)
4 December 2003Full accounts made up to 30 June 2003 (17 pages)
4 December 2003Full accounts made up to 30 June 2003 (17 pages)
21 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 September 2003Secretary's particulars changed (1 page)
10 September 2003Secretary's particulars changed (1 page)
2 September 2003Director resigned (1 page)
2 September 2003Director resigned (1 page)
2 July 2003Director's particulars changed (1 page)
2 July 2003Director's particulars changed (1 page)
17 March 2003Auditor's resignation (1 page)
17 March 2003Auditor's resignation (1 page)
5 March 2003New director appointed (2 pages)
5 March 2003New director appointed (2 pages)
26 February 2003Full accounts made up to 30 June 2002 (17 pages)
26 February 2003Full accounts made up to 30 June 2002 (17 pages)
22 February 2003Partic of mort/charge * (5 pages)
22 February 2003Partic of mort/charge * (5 pages)
22 February 2003Partic of mort/charge * (5 pages)
22 February 2003Partic of mort/charge * (5 pages)
15 January 2003New director appointed (3 pages)
15 January 2003New director appointed (3 pages)
14 January 2003New secretary appointed (1 page)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (1 page)
14 January 2003Secretary resigned (1 page)
2 November 2002Return made up to 12/10/02; full list of members (10 pages)
2 November 2002Return made up to 12/10/02; full list of members (10 pages)
10 December 2001Full accounts made up to 30 June 2001 (16 pages)
10 December 2001Full accounts made up to 30 June 2001 (16 pages)
24 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2001New director appointed (1 page)
2 August 2001Registered office changed on 02/08/01 from: redrow house 1 fullarton court cambuslang investment park cambuslang glasgow G32 8EY (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001Registered office changed on 02/08/01 from: redrow house, 1 fullarton court, cambuslang investment park, cambuslang glasgow G32 8EY (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (2 pages)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (2 pages)
2 August 2001New director appointed (1 page)
24 January 2001Full accounts made up to 30 June 2000 (16 pages)
24 January 2001Full accounts made up to 30 June 2000 (16 pages)
16 January 2001Dec mort/charge * (2 pages)
16 January 2001Dec mort/charge * (2 pages)
16 January 2001Dec mort/charge * (2 pages)
16 January 2001Dec mort/charge * (2 pages)
16 January 2001Dec mort/charge * (2 pages)
16 January 2001Dec mort/charge * (2 pages)
16 January 2001Dec mort/charge * (2 pages)
16 January 2001Dec mort/charge * (2 pages)
16 January 2001Dec mort/charge * (2 pages)
16 January 2001Dec mort/charge * (2 pages)
16 January 2001Dec mort/charge * (2 pages)
16 January 2001Dec mort/charge * (2 pages)
16 January 2001Dec mort/charge * (2 pages)
16 January 2001Dec mort/charge * (2 pages)
15 January 2001New director appointed (2 pages)
15 January 2001New director appointed (2 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
3 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 November 2000Return made up to 12/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
24 March 2000Full accounts made up to 30 June 1999 (16 pages)
24 March 2000Full accounts made up to 30 June 1999 (16 pages)
29 October 1999Return made up to 12/10/99; full list of members (7 pages)
29 October 1999Return made up to 12/10/99; full list of members (7 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
6 January 1999Full accounts made up to 30 June 1998 (16 pages)
6 January 1999Full accounts made up to 30 June 1998 (16 pages)
8 October 1998Return made up to 12/10/98; no change of members (4 pages)
8 October 1998Return made up to 12/10/98; no change of members (4 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Auditor's resignation (1 page)
3 September 1998New director appointed (2 pages)
3 September 1998Auditor's resignation (1 page)
23 February 1998Full accounts made up to 30 June 1997 (15 pages)
23 February 1998Full accounts made up to 30 June 1997 (15 pages)
6 November 1997Return made up to 12/10/97; no change of members (6 pages)
6 November 1997Director resigned (1 page)
6 November 1997Return made up to 12/10/97; no change of members (6 pages)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
6 November 1997Director resigned (1 page)
2 December 1996Full accounts made up to 30 June 1996 (14 pages)
2 December 1996Full accounts made up to 30 June 1996 (14 pages)
7 November 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 November 1996Return made up to 12/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 1996Director's particulars changed (1 page)
16 October 1996Director's particulars changed (1 page)
18 June 1996Registered office changed on 18/06/96 from: erskine house, 68-73 queen street, edinburgh, EH2 4NH (1 page)
18 June 1996Registered office changed on 18/06/96 from: erskine house 68-73 queen street edinburgh EH2 4NH (1 page)
29 May 1996Partic of mort/charge * (5 pages)
29 May 1996Partic of mort/charge * (5 pages)
1 May 1996Director's particulars changed (1 page)
1 May 1996Director's particulars changed (1 page)
23 January 1996Full accounts made up to 30 June 1995 (14 pages)
23 January 1996Full accounts made up to 30 June 1995 (14 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (2 pages)
18 October 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 October 1995Return made up to 12/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (191 pages)
1 January 1995A selection of documents registered before 1 January 1995 (81 pages)
31 July 1991Company name changed whelmar homes LIMITED\certificate issued on 01/08/91 (2 pages)
31 July 1991Company name changed whelmar homes LIMITED\certificate issued on 01/08/91 (2 pages)
10 April 1991Partic of mort/charge 4101 (3 pages)
10 April 1991Partic of mort/charge 4101 (3 pages)
7 March 1990Partic of mort/charge 2544 (6 pages)
7 March 1990Partic of mort/charge 2544 (6 pages)
26 January 1987Company name changed salvesen homes LIMITED\certificate issued on 26/01/87 (2 pages)
26 January 1987Company name changed salvesen homes LIMITED\certificate issued on 26/01/87 (2 pages)
11 August 1986Memorandum and Articles of Association (18 pages)
11 August 1986Memorandum and Articles of Association (18 pages)
1 April 1986Company name changed\certificate issued on 01/04/86 (2 pages)
1 April 1986Company name changed\certificate issued on 01/04/86 (2 pages)
5 October 1962Certificate of incorporation (1 page)
5 October 1962Certificate of incorporation (1 page)