Company NameCrandus (Contractors) Limited
DirectorsDavid Schleider and Joseph Zvi Schleider
Company StatusActive
Company Number00570669
CategoryPrivate Limited Company
Incorporation Date23 August 1956(67 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameAnita Schleider
NationalityBritish
StatusCurrent
Appointed31 December 1992(36 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Correspondence Address92 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS
Director NameMr David Schleider
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2010(54 years, 4 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Walker Terrace
Gateshead
Tyne & Wear
NE8 1EB
Director NameMr Joseph Zvi Schleider
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2015(59 years after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address163 Alexandra Road
Gateshead
Tyne And Wear
NE8 1RB
Director NameMax Schleider
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(36 years, 4 months after company formation)
Appointment Duration17 years, 11 months (resigned 16 December 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address92 Bewick Road
Gateshead
Tyne & Wear
NE8 1RS

Location

Registered Address163 Alexandra Road
Gateshead
Tyne And Wear
NE8 1RB
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

28k at £0.001Anita Schleider
49.12%
Ordinary
19.3k at £0.001David Schleider
33.92%
Ordinary
9.7k at £0.001Joseph G.g Schleider
16.96%
Ordinary

Financials

Year2014
Net Worth£171,110
Cash£300,497
Current Liabilities£68,294

Accounts

Latest Accounts28 December 2022 (1 year, 4 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End28 December

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

5 October 1976Delivered on: 13 October 1976
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: 4/6 (even nos) claremont s ave, gateshead, tyne & wear.
Outstanding
21 May 1973Delivered on: 4 June 1973
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company manuel schlieder to the chargee on any account whatsoever.
Particulars: 76 lobley hill road, gateshead, durham together with all fixtures present.
Outstanding
9 March 1973Delivered on: 14 March 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or manuel schlieder to the chargee on any account whatsoever.
Particulars: 9, bede terrace, boldon, durham.
Outstanding
13 December 1972Delivered on: 15 December 1972
Persons entitled: Felling Urban District Council

Classification: Mortgage
Secured details: Sterling pounds 400.
Particulars: 31 and 33 stephenson terrace felling co durham.
Outstanding
29 August 1969Delivered on: 4 September 1969
Persons entitled: R S Finn

Classification: Legal charge
Secured details: Sterling pounds 675.
Particulars: 101 and 103 queen street, gateshead, co durham.
Outstanding
11 August 2015Delivered on: 18 August 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The properties k/a 38 windsor avenue t/no TY228173, 92 queen street t/no TY233835 and 105 and 107 northbourne street t/no TY33804 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
28 July 2014Delivered on: 30 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 6 & 8 hyde park street gateshead.
Outstanding
21 April 2014Delivered on: 9 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: First floor flat 102 whitehall road gateshead.
Outstanding
21 April 2014Delivered on: 9 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 3 portobello terrace birtley.
Outstanding
21 April 2014Delivered on: 9 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 7 rydal street gateshead.
Outstanding
3 March 2014Delivered on: 7 March 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 January 1996Delivered on: 21 February 1996
Persons entitled: Lloyds 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 k/a 190 alexandra road gateshead tyne & wear with all buildings & fixtures thereon and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 January 1996Delivered on: 21 February 1996
Persons entitled: Lloyds 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 k/a 45/47 westminster street gateshead in the county of tyne and wear by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 January 1996Delivered on: 21 February 1996
Persons entitled: Lloyds 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 situate at corner of woodbine terrace gateshead and back alexandra road gateshead in the county of tyne and wear by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 January 1996Delivered on: 21 February 1996
Persons entitled: Lloyds 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 k/a 9 and 11 hyde park street, gateshead in the county of tyne and wear by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 January 1996Delivered on: 21 February 1996
Persons entitled: Lloyds 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: 17/19 hyde park street gateshead in the county of tyne and wear by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 January 1996Delivered on: 21 February 1996
Persons entitled: Lloyds 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: 33 to 35 hyde park street, gateshead in the county of tyne and wear by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 January 1996Delivered on: 21 February 1996
Persons entitled: Lloyds 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 k/a 63 to 65 ripon street, gateshead in the county of tyne and wearby way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 January 1996Delivered on: 21 February 1996
Persons entitled: Lloyds 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 k/a or being 50 & 52 watt street, gateshead in the county of tyne and wear by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 February 1977Delivered on: 8 March 1977
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 & 9 goschen st., 64 & 66 rectory rd., 2, 4, 5, 6 & 7 & 8 epworth grove, gateshead, tyne & wear.
Outstanding
5 October 1976Delivered on: 13 October 1976
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: 9/11 (odd nos) egremont drive gateshead,tyne & wear.
Outstanding
10 December 1973Delivered on: 20 December 1973
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: Fourstones railway station, hexham, northumberland.
Outstanding
28 May 1975Delivered on: 17 June 1975
Satisfied on: 1 August 1996
Persons entitled: Lloyds 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 dwelling house and premises 190, alexandra road gateshead, tyne and wear.
Fully Satisfied
14 June 1965Delivered on: 28 June 1965
Satisfied on: 1 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever not exceeding 1000 plus interest charges.
Particulars: Freehold land and buildings situated at the corner of woodbine terrace and back alexandra rd gateshead, durham formerly known 19/20 woodbine terrace.
Fully Satisfied
14 June 1965Delivered on: 28 June 1965
Satisfied on: 1 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding 650 plus interest and charges.
Particulars: 190, alexandra road gateshead durham.
Fully Satisfied
31 January 1996Delivered on: 21 February 1996
Satisfied on: 5 February 2005
Persons entitled: Lloyds 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: 6 to 8 hyde park street, gateshead in the county of tyne and wear by way of assignment the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 October 1989Delivered on: 3 October 1989
Satisfied on: 1 August 1996
Persons entitled: Allied Irish Finance Company Limited

Classification: Legal charge
Secured details: Sterling pounds 38000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property situate and being k/a 190 alexandra street gateshead, tyne & wear.
Fully Satisfied
2 February 1978Delivered on: 8 February 1978
Satisfied on: 1 August 1996
Persons entitled: Lloyds Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at corner of woodbine terrace & back alexandra rd, gateshead tyne and wear.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
9 December 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
29 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
31 October 2018Current accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
22 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
19 September 2017Amended total exemption small company accounts made up to 30 November 2016 (3 pages)
19 September 2017Amended total exemption small company accounts made up to 30 November 2016 (3 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
19 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
3 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 57
(5 pages)
14 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 57
(5 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
18 August 2015Registration of charge 005706690028, created on 11 August 2015 (33 pages)
18 August 2015Registration of charge 005706690028, created on 11 August 2015 (33 pages)
17 August 2015Appointment of Mr Joseph Zvi Schleider as a director on 14 August 2015 (2 pages)
17 August 2015Appointment of Mr Joseph Zvi Schleider as a director on 14 August 2015 (2 pages)
17 July 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 57
(4 pages)
17 July 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 57
(4 pages)
17 July 2015Annual return made up to 1 December 2014 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 57
(4 pages)
28 April 2015Previous accounting period shortened from 5 April 2015 to 30 November 2014 (1 page)
28 April 2015Previous accounting period shortened from 5 April 2015 to 30 November 2014 (1 page)
28 April 2015Previous accounting period shortened from 5 April 2015 to 30 November 2014 (1 page)
16 March 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
16 March 2015Total exemption small company accounts made up to 5 April 2014 (3 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 57,000
(4 pages)
18 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 57,000
(4 pages)
30 July 2014Registration of charge 005706690027, created on 28 July 2014 (40 pages)
30 July 2014Registration of charge 005706690027, created on 28 July 2014 (40 pages)
9 May 2014Registration of charge 005706690026 (41 pages)
9 May 2014Registration of charge 005706690025 (42 pages)
9 May 2014Registration of charge 005706690024 (41 pages)
9 May 2014Registration of charge 005706690024 (41 pages)
9 May 2014Registration of charge 005706690025 (42 pages)
9 May 2014Registration of charge 005706690026 (41 pages)
7 March 2014Registration of charge 005706690023 (44 pages)
7 March 2014Registration of charge 005706690023 (44 pages)
25 February 2014Registered office address changed from 92 Bewick Road Gateshead Tyn and Wear NE8 1RS on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 92 Bewick Road Gateshead Tyn and Wear NE8 1RS on 25 February 2014 (1 page)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 57
(4 pages)
2 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 57
(4 pages)
12 September 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
12 September 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
12 September 2013Total exemption full accounts made up to 5 April 2013 (10 pages)
11 January 2013Total exemption full accounts made up to 5 April 2012 (10 pages)
11 January 2013Total exemption full accounts made up to 5 April 2012 (10 pages)
11 January 2013Total exemption full accounts made up to 5 April 2012 (10 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
9 November 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
9 November 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
9 November 2011Total exemption full accounts made up to 5 April 2011 (10 pages)
25 January 2011Termination of appointment of Max Schleider as a director (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
25 January 2011Termination of appointment of Max Schleider as a director (1 page)
25 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
19 January 2011Appointment of David Schleider as a director (3 pages)
19 January 2011Appointment of David Schleider as a director (3 pages)
11 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
11 January 2011Total exemption full accounts made up to 5 April 2010 (10 pages)
12 January 2010Director's details changed for Max Schleider on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Max Schleider on 1 October 2009 (2 pages)
12 January 2010Director's details changed for Max Schleider on 1 October 2009 (2 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
12 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
2 January 2010Total exemption full accounts made up to 5 April 2009 (19 pages)
2 January 2010Total exemption full accounts made up to 5 April 2009 (19 pages)
2 January 2010Total exemption full accounts made up to 5 April 2009 (19 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
9 February 2009Total exemption full accounts made up to 5 April 2008 (11 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 February 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
8 February 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
8 February 2008Total exemption full accounts made up to 5 April 2007 (11 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
2 January 2008Return made up to 31/12/07; full list of members (2 pages)
26 January 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
26 January 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
26 January 2007Total exemption full accounts made up to 5 April 2006 (11 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
10 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 5 April 2005 (11 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
13 January 2006Return made up to 31/12/05; full list of members (6 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 February 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
5 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
5 January 2005Total exemption full accounts made up to 5 April 2004 (11 pages)
29 December 2004Return made up to 31/12/04; full list of members (6 pages)
29 December 2004Return made up to 31/12/04; full list of members (6 pages)
15 January 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
15 January 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
15 January 2004Total exemption full accounts made up to 5 April 2003 (11 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 January 2004Return made up to 31/12/03; full list of members (6 pages)
24 April 2003Return made up to 31/12/02; full list of members (6 pages)
24 April 2003Return made up to 31/12/02; full list of members (6 pages)
18 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
18 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
18 February 2003Total exemption full accounts made up to 5 April 2002 (11 pages)
22 February 2002Return made up to 31/12/01; full list of members (6 pages)
22 February 2002Return made up to 31/12/01; full list of members (6 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
28 January 2002Total exemption full accounts made up to 5 April 2001 (11 pages)
5 November 2001Return made up to 31/12/00; full list of members (6 pages)
5 November 2001Return made up to 31/12/00; full list of members (6 pages)
1 February 2001Full accounts made up to 5 April 2000 (10 pages)
1 February 2001Full accounts made up to 5 April 2000 (10 pages)
1 February 2001Full accounts made up to 5 April 2000 (10 pages)
7 April 2000Return made up to 31/12/99; full list of members (6 pages)
7 April 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Full accounts made up to 5 April 1999 (12 pages)
10 January 2000Full accounts made up to 5 April 1999 (12 pages)
10 January 2000Full accounts made up to 5 April 1999 (12 pages)
17 March 1999Return made up to 31/12/98; no change of members (4 pages)
17 March 1999Return made up to 31/12/98; no change of members (4 pages)
15 December 1998Full accounts made up to 5 April 1998 (11 pages)
15 December 1998Full accounts made up to 5 April 1998 (11 pages)
15 December 1998Full accounts made up to 5 April 1998 (11 pages)
9 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 1998Full accounts made up to 5 April 1997 (10 pages)
6 February 1998Full accounts made up to 5 April 1997 (10 pages)
6 February 1998Full accounts made up to 5 April 1997 (10 pages)
27 February 1997Full accounts made up to 5 April 1996 (9 pages)
27 February 1997Full accounts made up to 5 April 1996 (9 pages)
27 February 1997Full accounts made up to 5 April 1996 (9 pages)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
1 August 1996Declaration of satisfaction of mortgage/charge (1 page)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (4 pages)
7 February 1996Full accounts made up to 5 April 1995 (9 pages)
7 February 1996Full accounts made up to 5 April 1995 (9 pages)
7 February 1996Full accounts made up to 5 April 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)