Company NameBellway Homes Limited
DirectorsKeith Derek Adey and Jason Michael Honeyman
Company StatusActive
Company Number00670176
CategoryPrivate Limited Company
Incorporation Date16 September 1960(63 years, 8 months ago)
Previous NameBellway (South East) Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Keith Derek Adey
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2012(51 years, 5 months after company formation)
Appointment Duration12 years, 3 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Secretary NameMr Simon Scougall
StatusCurrent
Appointed01 February 2016(55 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameMr Jason Michael Honeyman
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2017(56 years, 12 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoolsington House Woolsington
Newcastle Upon Tyne
NE13 8BF
Director NameAshley Kenrick Bell
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(31 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 28 September 1999)
RoleCompany Director
Correspondence AddressHolywell House 25 Glastonbury Grove
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2HB
Director NameKenneth Bell
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(31 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 18 May 1997)
RoleCompany Director
Correspondence AddressLough House
Espley
Morpeth
Northumberland
NE61 3DB
Director NameMr Howard Carlton Dawe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(31 years, 4 months after company formation)
Appointment Duration16 years, 1 month (resigned 06 March 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenham Grange Fenham Le Moor
Belford
Northumberland
NE70 7PN
Director NameAlan George Robson
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1992(31 years, 4 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 July 2002)
RoleCompany Director
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Secretary NameMr Peter John Stoker
NationalityBritish
StatusResigned
Appointed28 January 1992(31 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr Peter John Stoker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(35 years, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 31 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Moor Crescent
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4AQ
Director NameMr John Knowlton Watson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(35 years, 9 months after company formation)
Appointment Duration22 years, 6 months (resigned 12 December 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSeaton Burn House
Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Secretary NameMr Gilbert Kevin Wrightson
NationalityBritish
StatusResigned
Appointed01 February 1997(36 years, 4 months after company formation)
Appointment Duration19 years (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaton Burn House
Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE
Director NameMr Alistair McLeod Leitch
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1999(38 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 31 January 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Red House
Fairmoor
Morpeth
Northumberland
NE61 3JL
Director NameMr George Cronin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(41 years after company formation)
Appointment Duration1 day (resigned 28 September 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTanglewood
9 Chalfont Lane
Chorley Wood
Hertfordshire
WD3 5PR
Director NameEdward Francis Scanlon
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(41 years after company formation)
Appointment Duration1 day (resigned 28 September 2001)
RoleManaging Director
Correspondence Address19 Pinewood Close
Watford
Hertfordshire
WD17 4NP
Director NameMr Ian Douglas Cox
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2001(41 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2003)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressTicknell Corner The Slade
Charlbury
Chipping Norton
Oxon
OX7 3SJ
Director NameMr Edward Francis Ayres
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(50 years, 11 months after company formation)
Appointment Duration7 years (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeaton Burn House Dudley Lane
Seaton Burn
Newcastle Upon Tyne
NE13 6BE

Contact

Websitewww.bellway.co.uk
Email address[email protected]
Telephone01275 345000
Telephone regionClevedon

Location

Registered AddressWoolsington House
Woolsington
Newcastle Upon Tyne
NE13 8BF
Address MatchesOver 20 other UK companies use this postal address

Shareholders

800k at £1Bellway PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,764,640,000
Gross Profit£433,389,000
Net Worth£1,029,911,000
Cash£10,803,000
Current Liabilities£1,179,746,000

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryFull
Accounts Year End31 July

Returns

Latest Return28 January 2024 (3 months ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

4 February 1997Delivered on: 6 February 1997
Persons entitled: The Secretary of State for Health

Classification: Legal and equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 2 of the legal charge dated 4TH february 1997.
Particulars: Wyfold court rotherfield peppard oxfordshire.
Outstanding
3 October 1996Delivered on: 4 October 1996
Persons entitled: Cala Assets Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the agreement of sale dated 25TH june 1996 and this charge.
Particulars: All that f/h land and property on the south side of ashley road bradford on avon wiltshire t/no;- WT124596.
Outstanding
1 May 1996Delivered on: 2 May 1996
Persons entitled: Lifecare National Health Service Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a sale and purchase agreement dated 8TH february 1996.
Particulars: Land on the west side of coulsdon road, caterham, surrey formerly part of the st. Lawrence's hospital site.
Outstanding
12 January 1996Delivered on: 22 January 1996
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under or in terms of the agreement and deed of variation of conditions or any supplementary minute or minutes of agreement.
Particulars: The subject under t/n-gla 115465.
Outstanding
8 January 1996Delivered on: 18 January 1996
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson

Classification: Legal charge
Secured details: Seven and one half per cent. Of the sale price of each new property built or to be built by the company on the land charged (as specified in a deed dated 29TH april 1974).
Particulars: F/H land situate at high stobhill, morpeth, northumberland. See the mortgage charge document for full details.
Outstanding
2 October 1995Delivered on: 7 October 1995
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden

Classification: Deed of variation and legal charge
Secured details: And for varying the terms of a legal charge dated 22ND november 1993.
Particulars: The piece or parcel of land situate off coat road martock somerset forming part of the land which is comprised in title number st 117121.
Outstanding
19 December 1994Delivered on: 9 January 1995
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee in respect of a standard security which was presented for registration in scotland on the 19/12/94.
Particulars: Ground registered in land register on 3/11/94 under title no gla 110190.
Outstanding
5 September 1994Delivered on: 19 September 1994
Persons entitled: Scottish Homes

Classification: Standard security presented for registration in scotland on 5TH september 1994
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects registered in land register under title no gla 104506.
Outstanding
5 September 1994Delivered on: 19 September 1994
Persons entitled: Scottish Homes

Classification: Standard security presented for registration in scotland on the 5TH september 1994
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Subjects registered in the land register of scotland under title no gla 62561.
Outstanding
31 March 1994Delivered on: 12 April 1994
Persons entitled: Keep Castle Limited and Timberlaine Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a sale agreement of even date.
Particulars: All that property being or k/a hoyle barn billingshurst horsham west sussex t/no wsx 142068.
Outstanding
27 January 1994Delivered on: 16 February 1994
Persons entitled: Moat Housing Society Limited

Classification: Charge on bank account
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of an agreement dated 24/1/94.
Particulars: Charged account -account number :30667382 at barclays bank PLC regent centre dobson house newcastle upon tyne (account is designated joyce green lane charged account).
Outstanding
31 March 1992Delivered on: 16 May 1992
Persons entitled: Milton Keynes Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: F/H land situate at and k/a housing development site at tettenhoe milton keynes bucks.
Outstanding
13 March 1992Delivered on: 23 March 1992
Persons entitled: The Donaldson Group Limited

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: An area of ground extending to 1.9 hectares or thereby lying generally on the north side of townhead kirkintilloch dumbarton.
Outstanding
20 June 1991Delivered on: 26 June 1991
Persons entitled: Ti Group PLC

Classification: Charge of whole
Secured details: £4,200,000.00 due or to become due from the company to the chargee under the terms of an agreement dated 24.5.91 and/or this charge.
Particulars: Land being or k/a land and buildings at south street enfield t/no s ms 133003 mx 1411568 mx 137925 mx 151658 mx 122989 and egl 209347.
Outstanding
6 March 1991Delivered on: 23 March 1991
Persons entitled: Scottish Development Agency

Classification: Standard
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2.55 hectares in district of clydebank and county of dumbarton t/no:- dmb 40921.
Outstanding
7 March 1989Delivered on: 8 March 1989
Persons entitled: Quorn Construction Company (UK) Limited

Classification: Legal charge
Secured details: Sterling pounds 1,886,667 due to quorn construction company (UK) limited.
Particulars: F/H land situate at fronting to mottram road and station road godley hyde thameside.
Outstanding
22 March 1988Delivered on: 8 April 1988
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an agreement dated 1.3.73.
Particulars: All those pieces of land situate in the parish of walbottle tyne & wear containing an area 1.643 acres (0.6649 hectares).
Outstanding
8 August 2023Delivered on: 16 August 2023
Persons entitled: Wixams First Limited

Classification: A registered charge
Particulars: Lot 4 (parcel 4) harrowden green (wixams village 4) ampthill road wixams bedfordshire MK45 3JJ.
Outstanding
2 August 2023Delivered on: 11 August 2023
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited

Classification: A registered charge
Particulars: Part of the freehold property known as land lying on the southwest side of hempsted lane, gloucester, registered at the land registry with title number GR50726.
Outstanding
1 August 2023Delivered on: 2 August 2023
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited

Classification: A registered charge
Particulars: The freehold property known as the eastern parcel (areas a and b) of abingdon north at twelve acre drive abingdon and comprising the land registered at hm land registry with title numbers ON78916, ON338856 and part of title number ON193355 (as at 01 august 2023) as shown edged red on plan 1 to the charge (but excluding the land shown coloured orange on said plan 1).
Outstanding
19 May 2023Delivered on: 30 May 2023
Persons entitled: Pochin Goodman (Northern Gateway) Limited

Classification: A registered charge
Particulars: The part of the freehold land at plot 4, northern gateway, deeside which is part of the land registered with title absolute at the land registry under title number CYM269422 and as shown hatched blue and marked 'phase 2 charged land' on the plan attached to the charge.
Outstanding
19 May 2023Delivered on: 26 May 2023
Persons entitled: Pochin Goodman (Northern Gateway) Limited

Classification: A registered charge
Particulars: The part of the freehold land at plot 4, northern gateway, deeside which is part of the land registered with title absolute at the land registry under title number CYM269422 and shown hatched blue on the attached plan.
Outstanding
18 April 2023Delivered on: 27 April 2023
Persons entitled: First Garden Cities Homes Limited

Classification: A registered charge
Particulars: Affordable housing land at northaw road east, cuffley, hertfordshire, EN6 4RD edged red on the attached plan and forming part of the land registered at hm land registry with title number HD608544.
Outstanding
19 April 2023Delivered on: 26 April 2023
Persons entitled: Doges Properties Limited (SC647532)

Classification: A registered charge
Particulars: All and whole the two areas of land at kings inch road and laymoor avenue, braehead, renfrew shown (1) outlined green and hatched green and (2) outlined blue and hatched blue on the plan annexed to the standard security, which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number REN118915.
Outstanding
18 April 2023Delivered on: 26 April 2023
Persons entitled: Carolyn Jane Gregory-Hood, Clare Glaisher and Lucy Browne

Classification: A registered charge
Particulars: The part of the property compromised in a transfer dated the same date of the deed between the owner, desborough (general partner) limited and the developer at the land lying on the north east side of harborough road, desborough, northamptonshire shown edged red and blue on the plan appended to the deed.
Outstanding
31 March 2023Delivered on: 11 April 2023
Persons entitled: Nhs Property Services Limited

Classification: A registered charge
Particulars: Freehold property at the former long term conditions centre, copse avenue, harold wood, romford, RM3 0AR, shown edged red on the plan annexed to the instrument at appendix 1 and registered at hm land registry with title absolute under title number EGL345364.
Outstanding
30 March 2023Delivered on: 5 April 2023
Persons entitled: Thakeham Mushrooms Limited

Classification: A registered charge
Particulars: Freehold land known as chesswood nurseries, storrington road, thakeham, pulborough, RH20 3DY, the part of the property as shown coloured brown and purple on the security plan within the legal charge.
Outstanding
3 February 2023Delivered on: 13 February 2023
Persons entitled: Redlawn Land Limited

Classification: A registered charge
Particulars: Lots p and v at area 10, milton keynes.
Outstanding
6 February 2023Delivered on: 7 February 2023
Persons entitled: Shawfair LLP

Classification: A registered charge
Particulars: All and whole (first) the dwellinghouse presently known as plot 57 shawfair, danderhall, dalkeith, midlothian being the subjects registered in the land register of scotland under title number MID188615 which subjects form part and portion of all and whole the development at danderhall south, dalkeith and known as shawfair, danderhall, dalkeith, midlothian.
Outstanding
5 December 2022Delivered on: 12 December 2022
Persons entitled: Walker Group Springfield Holdings Limited

Classification: A registered charge
Particulars: All and whole the subjects at dalhousie in the county of midlothian shown outlined and shaded blue on the plan, which subjects form part and portion of all and whole the subjects disponed in the disposition by the chargee to the chargor dated on or around the date of the charge and currently registered in the land register of scotland under title number MID202319.
Outstanding
25 November 2022Delivered on: 6 December 2022
Persons entitled: William Philip Vernon Franklin, Sara Poulton and Robin David Warner Smith and Philip Thomas Deacon Smith.

Classification: A registered charge
Particulars: All of the property at rooks nest farm, stevenage acquired pursuant to the contract being all of the land comprised in the transfers of even date in favour of the chargor.
Outstanding
22 November 2022Delivered on: 30 November 2022
Persons entitled: Frederic Robinson Limited

Classification: A registered charge
Particulars: Freehold land chelford road and whirley road, macclesfield as shown edged red on the attached plan for identification purposes only and registered at hm land registry at the date of the deed under title number CH610915.
Outstanding
17 November 2022Delivered on: 29 November 2022
Persons entitled: C.C. Projects (Company Number 01765782)

Classification: A registered charge
Particulars: Freehold property at key phase 1 parcel 3A middlebeck, newark shown edged red on the plan attached to the legal and equitable charge.
Outstanding
5 October 2022Delivered on: 17 October 2022
Persons entitled: The Dean and Chapter of the Cathedral Church of Christ in Oxford of the Foundation of King Henry the Eighth

Classification: A registered charge
Particulars: Part of the freehold properties at st frideswide farm, water eaton, oxford (registered under title no. ON335083) and oxford road, gosford and water eaton, oxford and the freehold property at oxford road, gosford and water eaton, oxford (registered under title no. ON365973). For more details, please refer to the instrument.
Outstanding
23 September 2022Delivered on: 5 October 2022
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited

Classification: A registered charge
Particulars: Land known as boorley gardens, winchester road, botley, hampshire.
Outstanding
15 August 2022Delivered on: 23 August 2022
Persons entitled: Steven Richard Porritt, Liru Chen and Scott Lester Wright, and Gladman Developments Limited

Classification: A registered charge
Particulars: Land known as the land north side of mill road, hailsham.
Outstanding
15 August 2022Delivered on: 17 August 2022
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited

Classification: A registered charge
Particulars: The land known as land north side of mill road, hailsham, being the whole of the land comprised in the transfer dated 15 august 2022 being part of the land registered under title numbers ESX290160 and ESX301138.
Outstanding
5 August 2022Delivered on: 16 August 2022
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)

Classification: A registered charge
Particulars: All and whole the area of land at johnston road, gartcosh, shown shaded green on the plan annexed and executed as relative to the instrument to which this form MR01 relates which subjects form part and portion of the subjects registered in the land register of scotland under title number GLA206869. See instrument for further information.
Outstanding
5 August 2022Delivered on: 16 August 2022
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)

Classification: A registered charge
Particulars: All and whole the area of land at johnston road, gartcosh, shown hatched green and coloured pink on the plan annexed and executed relative to the instrument to which this form MR01 relates which subjects form part and portion of the subjects registered in the land register of scotland under title number GLA206869. See instrument for further information.
Outstanding
12 August 2022Delivered on: 15 August 2022
Persons entitled: Miller Auchendinny LLP

Classification: A registered charge
Particulars: All and whole that area of land at auchendinny being the subjects shown outlined and shaded blue on the plan, which subjects form part and portion of the property comprising (I) the subjects described in and disponed by (a) a disposition by the firm of messrs robert lawrie & sons, farmers and agricultural landscape contractors in favour of miller auchendinny LLP dated 20 june 2018 and (b) a disposition by david f lothian and mrs elizabeth r lothian in favour of miller auchendinny LLP dated 6 january 2020, which subjects are currently undergoing registration in the land register of scotland under title numbers MID200577 and MID200579 and (ii) the subjects registered in the land register of scotland under title number MID144592.
Outstanding
5 August 2022Delivered on: 9 August 2022
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited

Classification: A registered charge
Particulars: All and whole the area of land at johnston road, gartcosh, shown hatched green and coloured pink on the plan annexed and executed as relative to this instrument to which the form MR01 relates which subjects form part and portion of the subjects registered in the land register of scotland under title number GLA206869. See instrument for further details.
Outstanding
5 August 2022Delivered on: 9 August 2022
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited

Classification: A registered charge
Particulars: All and whole the area of land at johnston road, gartcosh, shown shaded green on the plan annexed and executed as relative to the instrument to which this form MR01 relates which subjects form part and portion of the subjects registered in the land register of scotland under title number GLA206869. See instrument for further details.
Outstanding
28 July 2022Delivered on: 5 August 2022
Persons entitled: Omega Warrington Limited

Classification: A registered charge
Particulars: The parts of the freehold land known as residential zone phase 7, omega south, warrington comprising part of the land registered at the date of the legal charge with land registry title number CH456055 and transferred to the chargor by a transfer of even date made between (1) homes and communities agency and (2) the chargee and (3) the chargor.
Outstanding
5 July 2022Delivered on: 11 July 2022
Persons entitled: Key Property Investments (Number Two) Limited

Classification: A registered charge
Particulars: Land at lichfield road, stafford.
Outstanding
30 June 2022Delivered on: 6 July 2022
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft

Classification: A registered charge
Particulars: Land at manchester road, south heywood being the part of the property currently registered at hm land registry under title number MAN265147 and shown edged red on the plan.
Outstanding
27 June 2022Delivered on: 1 July 2022
Persons entitled: Driveon Developments Limited

Classification: A registered charge
Particulars: Land at long lane beverley east yorkshire.
Outstanding
13 May 2022Delivered on: 20 May 2022
Persons entitled: Arnold White Estates Limited

Classification: A registered charge
Particulars: The part of the freehold property known as land at chamberlains barn leighton buzzard (phase 3) as shown edged red on the annexed plan to the charge and registered under the title numbers BD226780 and BD268224.
Outstanding
13 May 2022Delivered on: 20 May 2022
Persons entitled: Norman Harrison, John Blackburn Harrison and Edward Lincoln Harrison

Classification: A registered charge
Particulars: The land shown edged and hatched in green on the plan, being part of the freehold property at liverpool road, lydiate, sefton, merseyside being all the land registered at the land registry under title numbers MS349981 and MS366551 and part of the land registered at the land registry under title number MS271203 at the date of the legal charge and shown edged red on the plan.
Outstanding
5 May 2022Delivered on: 17 May 2022
Persons entitled: Rouse Kent (Residential) Limited

Classification: A registered charge
Particulars: All that piece of land at areas 2 and 3, phase 3 kings hill west malling, kent being part of the land comprised in or previously comprised in title number K411925 and K920568 and shown edged red on the plan annexed to this deed.
Outstanding
31 March 2022Delivered on: 21 April 2022
Persons entitled: Barking Riverside Limited

Classification: A registered charge
Particulars: The premises defined in the instrument as the “rentcharge land” being the premises known as site h west, barking riverside, barking and being the land shown edged red on the plan marked “plan 2” attached to the instrument at appendix 1.. for more details, please refer to the instrument.
Outstanding
1 April 2022Delivered on: 7 April 2022
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited

Classification: A registered charge
Particulars: The land comprising phase 2, berry hill, mansfield being part of the land comprised as at the date of this legal charge within title numbers NT140852 and NT527111 and shown edged and cross-hatched orange on the plan attached to this legal charge.
Outstanding
5 April 2022Delivered on: 6 April 2022
Persons entitled: Shawfair LLP

Classification: A registered charge
Particulars: All and whole that area of ground at danderhall outlined and hatched in blue on the plan; all as said two areas form part and portion of the subjects registered in the land register of scotland under title number MID130593.
Outstanding
30 March 2022Delivered on: 4 April 2022
Persons entitled: Countryside Properties (Housebuilding) Limited

Classification: A registered charge
Particulars: Pursuant to a legal charge dated 30 march 2022 and made between (1) bellway homes limited and (2) countryside properties (housebuilding) limited the chargor charges the property known as residential land parcel G1A, G1B and G1D st james’ park, whittington way, bishop’s stortford which forms part of the freehold land registered at hm land registry under title number HD592834.
Outstanding
9 March 2022Delivered on: 29 March 2022
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited

Classification: A registered charge
Particulars: Plots H3 and H5 the airfields deeside t/n CYM326705.
Outstanding
18 March 2022Delivered on: 28 March 2022
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley

Classification: A registered charge
Particulars: The freehold property at mill road sharnbrook shown more particularly delineated in red on the plan attached to the instrument (excluding the land. Tinted green) and being part of the land registered at hm land registry with title absolute under title numbers BD102083 and BD270877.
Outstanding
1 March 2022Delivered on: 16 March 2022
Persons entitled: Countryside Properties (Housebuilding) Limited

Classification: A registered charge
Particulars: Pursuant to a legal charge dated 1 march 2022 and made between (1) bellway homes limited and (2) countryside properties (housebuilding) limited the chargor charges the property known as parcel b st james’ park, whittington way, bishop’s stortford which forms part of the freehold land registered at hm land registry under title number HD592834.
Outstanding
25 February 2022Delivered on: 8 March 2022
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited

Classification: A registered charge
Particulars: Legal charge relating to the land at creedy bridge, crediton, devon.
Outstanding
16 February 2022Delivered on: 23 February 2022
Persons entitled: Horncastle Group PLC as Security Trustee for the Sale Agreement Beneficiaries

Classification: A registered charge
Particulars: The property known as land at brough south, east riding of yorkshire as shown edged red on the plan appended to the charge but excluding the parcels of land shown edged and hatched red and edged and hatched blue on the plan.
Outstanding
21 January 2022Delivered on: 2 February 2022
Persons entitled: Catesby Strategic Land Limited, Keith Richard Dunn and John Robert Dunn.

Classification: A registered charge
Particulars: The freehold property known as land on the west side of whitford road, bromsgrove registered at the land registry under title number WR90203 (as at 14:53:26 on 12 march 2021) shown for the purpose of identification only edged red on the plan attached to the legal charge but excluding the ransom strip 250MM in width between the points marked a to b to c on the plan attached to the legal charge.
Outstanding
18 January 2022Delivered on: 31 January 2022
Persons entitled: Henry Boot Developments Limited

Classification: A registered charge
Particulars: Land at wyvern park, skipton (being land on the south east side of ings lane, skipton). For more details please refer to the instrument.
Outstanding
24 December 2021Delivered on: 11 January 2022
Persons entitled: Countryside Properties (Strategic Land) Limited

Classification: A registered charge
Particulars: All that property coloured blue, brown and purple at holloway road, heybridge, maldon, essex as shown on the plan appended to the legal charge.
Outstanding
20 December 2021Delivered on: 24 December 2021
Persons entitled: The Council of the Borough of Milton Keynes

Classification: A registered charge
Particulars: Land known as lots s t and u area 10 milton keynes.
Outstanding
23 December 2021Delivered on: 30 December 2021
Persons entitled: Lands Improvement Holdings Landmatch S.À R.L.

Classification: A registered charge
Particulars: 2 areas of land at fardalehill, kilmarnock. For more details, please refer to the instrument.
Outstanding
17 December 2021Delivered on: 24 December 2021
Persons entitled: Cala Management Limited

Classification: A registered charge
Particulars: Charge over part of the land and premises being land at water lane angmering littlehampton west sussex and registered at land registry under title number WSX387226 shown edged red on the plan attached to the charge.
Outstanding
20 December 2021Delivered on: 23 December 2021
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins

Classification: A registered charge
Particulars: Relating to northway court farm, northway, tewkesbury, glos.
Outstanding
21 December 2021Delivered on: 23 December 2021
Persons entitled: The Council of the City of Salford

Classification: A registered charge
Particulars: The freehold property known as former brackley golf course, bullows road, little hulton, manchester M38 9TR as shown edged in red on the plan attached to the legal charge.
Outstanding
16 December 2021Delivered on: 21 December 2021
Persons entitled: Winchburgh Developments Limited

Classification: A registered charge
Particulars: All and whole that area of ground shown outlined and coloured in blue on the plan attached, which subjects form part and portion of the subjects registered in the land register of scotland under title number WLN45411.
Outstanding
9 December 2021Delivered on: 16 December 2021
Persons entitled: Eastern Quarry Limited

Classification: A registered charge
Particulars: Pursuant to a legal charge dated 9 december 2021 and made between (1) bellway homes limited and (2) eastern quarry limited, the chargor charges the property being parcel 5A, alkerden village, eastern quarry, ebbsfleet registered at the date of the legal charge under land registry title number K927549.
Outstanding
29 November 2021Delivered on: 15 December 2021
Persons entitled: Advance Construction (Gd) LTD

Classification: A registered charge
Particulars: All and whole the subjects at cadham road glenrothes in the county of fife conprising three parcels of land.
Outstanding
11 November 2021Delivered on: 30 November 2021
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited

Classification: A registered charge
Particulars: Part of the freehold property registered under title numbers EX46381 and NGL47587 coloured pink on the plan.
Outstanding
5 November 2021Delivered on: 11 November 2021
Persons entitled: Harworth Estates (Agricultural Land) Limited

Classification: A registered charge
Particulars: The freehold property known as parcels SV1, hugglescote grange, coalville particularly delineated edged red on the plan appended at annex 1 of the legal charge but excluding the areas hatched blue on the plan appended at annex 1 of the legal charge.
Outstanding
22 October 2021Delivered on: 5 November 2021
Persons entitled: Richard Martin Tilbrook and Charlotte Tilbrook and Joanna Reeks and East Cambs Trading Company Limited

Classification: A registered charge
Particulars: All that freehold property known as land at station road, kennett, cambridgeshire being the entirety of the lands transferred by a transfer of even date made between (1) richard martin tilbrook, charlotte tilbrook and joanna reeks (2) east cambs trading company limited (3) bellways homes limited (the "property") shown coloured green, blue and purple on the plan and including all the right, title and interest, present and future of the chargor in and to the property and any part of parts of it together with all buildings and fixtures and fittings from time to time erected thereon excluding any parts released from this legal charge under clause 8.
Outstanding
1 October 2021Delivered on: 19 October 2021
Persons entitled: Milton Keynes Council

Classification: A registered charge
Particulars: Lots q and r at area 10 milton keynes.
Outstanding
24 September 2021Delivered on: 5 October 2021
Persons entitled: Redrow Homes Limited

Classification: A registered charge
Particulars: Land at moulsham hall, moulsham hall lane, great leighs, chelmsford, CM3 1PZ.
Outstanding
23 September 2021Delivered on: 4 October 2021
Persons entitled: Countryside Zest (Beaulieu Park) LLP

Classification: A registered charge
Particulars: That part of the freehold property known as or being zone w beaulieu chelmsford essex as shown shaded pink and yellow and orange on the charge plan and registered at hm land registry as part of freehold title numbers EX646326 and EX913508.
Outstanding
24 September 2021Delivered on: 1 October 2021
Persons entitled: Moulsham Hall Estates Limited

Classification: A registered charge
Particulars: Land at moulsham hall,. Moulsham hall lane,. Great leighs,. Chelmsford. CM3 1PZ.
Outstanding
8 September 2021Delivered on: 15 September 2021
Persons entitled: Barking Riverside Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
27 August 2021Delivered on: 15 September 2021
Persons entitled: Frederic Robinson Limited

Classification: A registered charge
Particulars: Freehold land chelford road and whirley road macclesfied shown edged and hatched blue and edged and hatched yellow on the plan marked plan 1 attached to the legal charged and registered at hm land registry under title number CH610915.
Outstanding
1 September 2021Delivered on: 7 September 2021
Persons entitled: Countryside Properties (Housebuilding) Limited

Classification: A registered charge
Particulars: Residential land parcel c st james' park whittington way bishop's stortford comprised at the date of this legal charge within title number HD592834 and shown edged red on plan 1.
Outstanding
27 August 2021Delivered on: 31 August 2021
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited

Classification: A registered charge
Particulars: The freehold property known as land at hook lane, pagham and shown edged red on the plan attached to the charge.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning

Classification: A registered charge
Particulars: The freehold property known as boorley gardens, winchester road, botley, hampshire and comprising both unregistered land and land registered at hm land registry with title numbers HP69517 (part) and HP203720, HP804634, HP414912 (as at the date hereof) all which was the land the subject of the agreement and is shown edged red on the plan attached at annexure 1 to the charging instrument.
Outstanding
19 August 2021Delivered on: 27 August 2021
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited

Classification: A registered charge
Particulars: The freehold property known as boorley gardens, winchester road, botley, hampshire and comprising both unregistered land and land registered at hm land registry with title numbers HP69517 (part) and HP203720, HP804634, HP414912 (as at the date hereof) all which was the land the subject of the agreement and is shown edged red on the plan attached at annexure 1 to the charging instrument.
Outstanding
19 August 2021Delivered on: 26 August 2021
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo

Classification: A registered charge
Particulars: The freehold property on the west side of winchester road, botley, hampshire and being the whole of the land registered at hm land registry with title absolute at the date of this deed under title number HP723762.
Outstanding
29 July 2021Delivered on: 11 August 2021
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie

Classification: A registered charge
Particulars: Land north of astley lane, bedworth forming part of. The property registered at hm land registry with title. Numbers WK415696 and WK380708.
Outstanding
20 July 2021Delivered on: 23 July 2021
Persons entitled: Thornden Developments Limited

Classification: A registered charge
Particulars: The freehold property known as land at thornden wood road and shown edged red on the plan attached to the legal charge and more particularly described in the transfer dated 20 july 2021 between (1) thornden developments limited and (2) bellway homes limited.
Outstanding
30 June 2021Delivered on: 6 July 2021
Persons entitled: Stanton Cross Developments LLP

Classification: A registered charge
Particulars: Parcel 20 at stanton cross, wellingborough, northamptonshire.
Outstanding
22 June 2021Delivered on: 25 June 2021
Persons entitled: Andrew John Cecil Kirkwood

Classification: A registered charge
Particulars: Land to the west of church road, otham and showned edged red on the plan appended to the charge, but excluding the land coloured blue. See deed for further details.
Outstanding
31 March 2021Delivered on: 15 April 2021
Persons entitled: Barking Riverside Limited

Classification: A registered charge
Particulars: Estate rent charge relating to plot 209B barking riverside barking.
Outstanding
31 March 2021Delivered on: 9 April 2021
Persons entitled: St Albans Diocesan Property Company Limited

Classification: A registered charge
Particulars: Part of the freehold property known as land on the north west side of sundon road, houghton regis registered at hm land registry under title number BD237471 as further described in the instrument.
Outstanding
31 March 2021Delivered on: 15 April 2021
Persons entitled: Countryside Properties (UK) Limited

Classification: A registered charge
Particulars: That part of the freehold property known as the residential parcel at sutton road, maidstone shown tinted mauve on the plan annexed to the legal charge and all buildings and fixtures and fittings built on the land.
Outstanding
31 March 2021Delivered on: 9 April 2021
Persons entitled: Nottinghamshire County Council

Classification: A registered charge
Particulars: A charge by way of first legal charge over the freehold land at broomhill farm (phase 2) hucknall, nottinghamshire shown edged blue on the plan attached to the legal charge being land registered at the land registry with absolute title number P183123.
Outstanding
8 March 2021Delivered on: 22 March 2021
Persons entitled: Shawfair LLP (Registered Number SO304290)

Classification: A registered charge
Particulars: All and whole (first) the dwellinghouse presently known as plot 73 shawfair, danderhall, dalkeith; all and whole (second) the dwellinghouse presently known as plot 85 shawfair, danderhall, dalkeith, midlothian; all and whole (third) the dwellinghouse presently known as plot 86 shawfair, danderhall, dalkeith, midlothian; all and whole (fourth) the dwellinghouse presently known as plot 87 shawfair, danderhall, dalkeith, midlothian; all and whole (fifth) the dwellinghouse presently known as plot 88 shawfair, danderhall, dalkeith; all and whole (sixth) the dwellinghouse presently known as plot 89 shawfair, danderhall, dalkeith, midlothian; all and whole (seventh) the dwellinghouse presently known as plot 90 shawfair, danderhall, dalkeith, midlothian; all and whole (eighth) the dwellinghouse presently known as plot 91 shawfair, danderhall, dalkeith, midlothian; all and whole (ninth) the dwellinghouse presently known as plot 216 shawfair, danderhall, dalkeith, midlothian; and all and whole (tenth) the dwellinghouse presently known as plot 217 shawfair, danderhall, dalkeith, midlothian; all of which form part and portion of the property at danderhall south, dalkeith being the subjects registered in the land register of scotland under title number MID188615 and all as more particularly defined in the standard security.
Outstanding
8 March 2021Delivered on: 15 March 2021
Persons entitled: Crab Hill Developments Limited

Classification: A registered charge
Particulars: Phase 3B, kingsgrove, wantage as shown edged red on the plan attached to the charge and being part of the land registered with title number ON333744 and part with title number ON345429.
Outstanding
2 March 2021Delivered on: 11 March 2021
Persons entitled: Lansbury Developments Limited

Classification: A registered charge
Particulars: Freehold property known as site 3C, gun cotton way, stowmarket, suffolk, registered at hm land registry under title SK361874.
Outstanding
18 February 2021Delivered on: 25 February 2021
Persons entitled: Cbre Spuk Iii (No.45) Limited

Classification: A registered charge
Particulars: All that freehold property known as land at westerfield road, ipswich shown edged red on plan 1 annexed to the legal charge and all buildings and fixtures and fittings from time to time built on that land.
Outstanding
11 February 2021Delivered on: 15 February 2021
Persons entitled: Sarah Greenhalgh (As Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: The freehold property shown edged red on plan 2 (which includes the charged property) which as at the date of this deed comprises the freehold property being land at cribbs causeway bristol shown registered with title absolute in part under title numbers GR201318, GR332546, GR299554 and in whole under title numbers GR386365 and GR196630.
Outstanding
1 February 2021Delivered on: 5 February 2021
Persons entitled: Rouse Kent (Residential) Limited

Classification: A registered charge
Particulars: All that piece of land at areas 2 and 3, phase 3 and areas 5.1 and 5.6, phase 5 kings hill west malling, kent being part of the land comprised in title number K411925 and K920568 and shown edged red on the plan 1S to the agreement.
Outstanding
26 January 2021Delivered on: 27 January 2021
Persons entitled: Hargreaves Services (Blindwells) Limited

Classification: A registered charge
Particulars: All and whole the subjects at blindwells, tranent, east lothian as further described in the instrument.
Outstanding
15 January 2021Delivered on: 19 January 2021
Persons entitled: Henry Boot Developments Limited

Classification: A registered charge
Particulars: Land on the south east side of ings lane, skipton (known as tranche 1, wyvern park, skipton) and shown edged red on the transfer plan attached to the charge – see deed for further details.
Outstanding
18 December 2020Delivered on: 6 January 2021
Persons entitled: Northamptonshire County Council

Classification: A registered charge
Particulars: Parcel 13 at stanton cross, wellingborough, northamptonshire.
Outstanding
16 December 2020Delivered on: 22 December 2020
Persons entitled: Harworth Estates Investments Limited

Classification: A registered charge
Particulars: The freehold property known as parcels 1A, hugglescote grange, coalville as more particularly delineated edged red on plan 1 to the instrument submitted for registration (the instrument) but excluding the land hatched green on plan 2 to the instrument.
Outstanding
10 December 2020Delivered on: 16 December 2020
Persons entitled: The Hounourable Jane Maureen Therese Glennie

Classification: A registered charge
Particulars: The land south of daly avenue, hampton magna, warwickshire being part of the land registered under title number WK510149.
Outstanding
27 October 2020Delivered on: 30 October 2020
Persons entitled: Burton's Foods Limited

Classification: A registered charge
Particulars: The land at pasture road, moreton shown edged red on the plan attached to the legal charge.
Outstanding
23 September 2020Delivered on: 12 October 2020
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender

Classification: A registered charge
Particulars: The freehold land at fiddlers farm, fiddlers hill, fordham heath, colchester and shown edged red on the plan attached to the charge document and being part of the property registered at hm land registry with title absolute under title numbers EX954925 and EX954434.
Outstanding
23 September 2020Delivered on: 6 October 2020
Persons entitled: Digittop Limited

Classification: A registered charge
Particulars: By way of a legal charge all freehold interest in the land and property being land lying to the west of the A272 at billingshurst west sussex and registered at the land registry with title number WSX235658.
Outstanding
28 September 2020Delivered on: 29 September 2020
Persons entitled: Arvin & Sons Limited

Classification: A registered charge
Particulars: All and whole the area at burnfield road thornliebank shown shaded pink and shaded pink and cross hatched blue on the plan annexed and executed as relative to the standard security forming part and portion of that area of ground known as burnfield road, thornliebank comprising of subjects forming part and portion of the subjects registered in the land register of scotland under title numbers GLA99697 and GLA113783.
Outstanding
11 September 2020Delivered on: 21 September 2020
Persons entitled: Countryside Properties (UK) Limited

Classification: A registered charge
Particulars: The land at parcels a and b, marham park, bury st edmunds, suffolk comprised as at the date of this legal charge within title number SK370757 and shown edged red on plan 1 attached to this legal charge.
Outstanding
14 September 2020Delivered on: 14 September 2020
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons

Classification: A registered charge
Particulars: Land part of title number SY205132 on the east side of white lane ash green shown coloured blue on the plan.
Outstanding
7 August 2020Delivered on: 19 August 2020
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher

Classification: A registered charge
Particulars: Land off stone path drive, hatfield peverel, essex.
Outstanding
3 August 2020Delivered on: 13 August 2020
Persons entitled: Ashill Land Limited

Classification: A registered charge
Particulars: Land at pix farm lane, bourne end, hemel hampstead.
Outstanding
29 July 2020Delivered on: 30 July 2020
Persons entitled: The University of Reading

Classification: A registered charge
Particulars: The freehold property being land being part of parcel a south of cutbush lane shinfield reading shown edged red on the plan attached to the legal charge and forming part of the land comprised in title no BK382209.
Outstanding
20 July 2020Delivered on: 27 July 2020
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: All and whole the company's one half pro indivisio share of all and whole the area of ground lying to the north east side of eastfield road, cumbernauld and shown outlined in blue and shaded green on the plan annexed and executed as relative to the instrument, forming part and portion of the subjects registered in the land register of scotland under title number DMB90588 under exception of all and whole those two areas of ground registered in the land register of scotland under title numbers DMB92365 and DMB92368.
Outstanding
9 July 2020Delivered on: 22 July 2020
Persons entitled: Poplar Housing and Regeneration Community Association Limited

Classification: A registered charge
Particulars: F/H land at legacy wharf phase 2, cooks road london.
Outstanding
9 July 2020Delivered on: 22 July 2020
Persons entitled: Poplar Housing and Regeneration Community Association Limited

Classification: A registered charge
Particulars: F/H land at barbers road stratford london.
Outstanding
10 July 2020Delivered on: 13 July 2020
Persons entitled: Lands Improvement Holdings Landmatch S.À R.L.

Classification: A registered charge
Particulars: The seven plots coloured yellow and marked '310', '311', '320', '320', '321', '322', '323' and '324' on the plan annexed to the instrument forming part and portion of all and whole the subjects lying on the west side of western road, kilmarnock registered in the land register of scotland under title numebr AYR123198. For more details please refer to the instrument.
Outstanding
2 July 2020Delivered on: 8 July 2020
Persons entitled: Police and Crime Commissioner for Northumbria

Classification: A registered charge
Particulars: By way of legal mortgage the property known as land at former northumberland police hq, ponteland, northumberland shown edged pink on the plan attached to this charge registered under title number ND195321.
Outstanding
30 June 2020Delivered on: 1 July 2020
Persons entitled: Burton's Foods Limited

Classification: A registered charge
Particulars: The land at pasture road, moreton shown edged red on the plans attached to the legal charge.
Outstanding
29 May 2020Delivered on: 12 June 2020
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited

Classification: A registered charge
Particulars: The freehold land at coppice farm, ripley, derbyshire (DY464957) & all those mines & minerals registered with title number DY297898, all being within the area shown edged red on the plan attached to the instrument.
Outstanding
5 June 2020Delivered on: 9 June 2020
Persons entitled: Burton's Foods Limited

Classification: A registered charge
Particulars: Land at pasture road, moreton (parcel a) shown edged red on the plan attached to the legal charge being part of the land comprised in a transfer dated 5 june 2020 made between the chargee (1) and the chargor (2).
Outstanding
1 May 2020Delivered on: 13 May 2020
Persons entitled: Alistair Robert Robertson and Robert James Robertson as Partners of the Firm of Robert Robertson & Son

Classification: A registered charge
Particulars: All and whole that area of ground shown outlined and hatched in blue on the plan annexed and signed as relative to the standard security and which said subjects form part and portion of all and whole those subjects currently undergoing registration in the land register of scotland under title number MID207384, being the subjects more particularly defined in the standard security.
Outstanding
27 April 2020Delivered on: 12 May 2020
Persons entitled: Danescroft (Rlp Crawley) LLP

Classification: A registered charge
Particulars: Freehold property known as land on the north side of steers lane, tinsley green, shown edged red on the plan annexed to the charge, which forms part of the freehold land registered under title number WSX23073.
Outstanding
30 April 2020Delivered on: 6 May 2020
Persons entitled: Paul Howard Thornton

Classification: A registered charge
Particulars: Part of the freehold property registered under title numbers EX46381 and NGL47587.
Outstanding
30 April 2020Delivered on: 6 May 2020
Persons entitled: Badat Properties Limited (A Company Registered in Guernsey - Company Number: 60742).

Classification: A registered charge
Particulars: Part of the freehold property registered under title numbers EX46381 and NGL47587.
Outstanding
24 April 2020Delivered on: 30 April 2020
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited

Classification: A registered charge
Particulars: The freehold property known as parcels 3 and 4 bidwell west, houghton regis, bedfordshire and registered at the land registry with title number BD323949.
Outstanding
3 April 2020Delivered on: 16 April 2020
Persons entitled: Beansheaf Limited (870964)

Classification: A registered charge
Particulars: Land at dorking way, calcot, reading as shown shaded pink on the plan attached to the charge.
Outstanding
1 April 2020Delivered on: 8 April 2020
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill

Classification: A registered charge
Particulars: The land at leicester road, melton mowbray, leicestershire, being part of the land previously comprised in title number LT507149 as shown edged red on the plan attached to the legal charge.
Outstanding
11 March 2020Delivered on: 17 March 2020
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited

Classification: A registered charge
Particulars: The freehold property being land at redlands farm, wanborough road, wanborough, swindon, SN4 0AA shaded blue and shaded yellow on the plan attached to the charge.
Outstanding
5 March 2020Delivered on: 13 March 2020
Persons entitled: Lady Clarissa Egleston & Julian Van Ivor De Haan

Classification: A registered charge
Particulars: Land at plasdwr lying to the north of llantrisant road shown red on plan attached to instrument. See instrument for full details.
Outstanding
12 March 2020Delivered on: 13 March 2020
Persons entitled: Lea Valley Limited Canal Mill, Botany Brow, Chorley PR6 9AF

Classification: A registered charge
Particulars: Freehold property known as land and buildings on the east side of lostock lane, lostock, bolton, being part of title number GM891005.
Outstanding
9 March 2020Delivered on: 11 March 2020
Persons entitled: The Council of the City of Salford

Classification: A registered charge
Particulars: The land at hilton lane, salford shown edged and hatched blue on the plan attached to the charge being part of the land comprised in a transfer dated 9 march 2020 made between the chargee (1) and the chargor (2) together with the rights listed at schedule at schedule 2.
Outstanding
28 February 2020Delivered on: 4 March 2020
Persons entitled: Bourne Education Trust

Classification: A registered charge
Particulars: Land at epsom and ewell high school, ruxley lane, epsom.
Outstanding
14 February 2020Delivered on: 18 February 2020
Persons entitled: Cleator Manor Limited

Classification: A registered charge
Particulars: Lightfoot lane ingol. Land registry title number part LA512320, LA775781 and LA775783.
Outstanding
3 February 2020Delivered on: 13 February 2020
Persons entitled: I & H Brown Limited

Classification: A registered charge
Particulars: All and whole the subjects at east baldridge farm, dunfermline shown edged and hatched blue on the plan annexed and signed as relative to the instrument to which this application relates, which subjects form part and portion of the subjects currently undergoing registration in the land register of scotland under title number FFE129471.
Outstanding
7 January 2020Delivered on: 13 January 2020
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme

Classification: A registered charge
Particulars: Land lying to the north of stortford road and the. West of woodside way dunmow shown edged red, edged. Green and edged blue on the attached plan and all. Buildings and fixtures and fittings built on the. Land. For more details please refer to the charge. Instrument.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L.

Classification: A registered charge
Particulars: Plot 133 fardalehill kilmarnock (phase 2) and plot 135 fardalehill kilmarnock (phase 2) and plot 136 fardalehill kilmarnock (phase 2) please see deed for further details.
Outstanding
20 December 2019Delivered on: 24 December 2019
Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L.

Classification: A registered charge
Particulars: Plot 128 fardalehill kilmarnock (phase 2) and plot 130 fardalehill kilmarnock (phase 2) please see deed for further details.
Outstanding
13 December 2019Delivered on: 28 December 2019
Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L.

Classification: A registered charge
Particulars: Plot 309.
Outstanding
20 December 2019Delivered on: 2 January 2020
Persons entitled: Gallagher Estates Limited

Classification: A registered charge
Particulars: Lots 1 & 2, wavendon milton keyes.
Outstanding
9 December 2019Delivered on: 19 December 2019
Persons entitled: Euro Property Investments Limited and Aurora Property Company Limited

Classification: A registered charge
Particulars: Property at village business park (formerly mountheath industrial estate) george street, prestwich, manchester comprised in a transfer datd 9 december 2019 made between euro property investments limited and aurora property company limited (1) and bellway homes limited (2) ("the transfer").
Outstanding
9 December 2019Delivered on: 18 December 2019
Persons entitled: The Honourable Jane Maureen Therese Glennie

Classification: A registered charge
Particulars: The land south of daly avenue, hampton magna, warwickshire as shown edged and hatched blue on plan 1 attached to the legal charge, being part of the land registered under title number WK424917.
Outstanding
2 December 2019Delivered on: 18 December 2019
Persons entitled: John Leslie Cairns and Rosemary Helen Cairns

Classification: A registered charge
Particulars: Land known as plot 102 lying to the east of marlborough road, wroughton, wiltshire.
Outstanding
2 December 2019Delivered on: 18 December 2019
Persons entitled: Trevor Francis Salter and Stella Elizabeth Salter

Classification: A registered charge
Particulars: Land known as plot 103 lying to the east of marlborough road, wroughton, wiltshire. See instrument for full details.
Outstanding
1 November 2019Delivered on: 4 November 2019
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith

Classification: A registered charge
Particulars: Freehold property comprising the land at sprink farm, dickens lane, poynton, stockport SK12 1NU registered at the land registry under title number CH377238 (for further property details see deed).
Outstanding
30 September 2019Delivered on: 14 October 2019
Persons entitled: Brian Dimon Peter Howes

Classification: A registered charge
Particulars: F/H land at north yate south gloucestershire for further details of the property charged please refer to the instrument.
Outstanding
26 September 2019Delivered on: 1 October 2019
Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L.

Classification: A registered charge
Particulars: Plot 142 fardalehill kilmarnock (phase 2) please see deed for further details.
Outstanding
4 October 2019Delivered on: 8 October 2019
Persons entitled: Kevin John Wallis and Diane Knights

Classification: A registered charge
Particulars: The freehold land lying on the north west side of manor road, witchford, ely as shown edged blue on plan 1 for identification purposes only and registered at hm land registry at the date of the deed under title numbers CB414754 and CB414735.
Outstanding
16 September 2019Delivered on: 18 September 2019
Persons entitled: Lands Inprovement Holdings Landmatch S.A.R.L.

Classification: A registered charge
Particulars: The dwellinghouse presently k/a plot 129 fardalehill kilmarnock (phase 2).
Outstanding
18 September 2019Delivered on: 24 September 2019
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain

Classification: A registered charge
Particulars: The freehold property at derby road, hatton, derbyshire. For more details please refer to the instrument.
Outstanding
23 August 2019Delivered on: 2 September 2019
Persons entitled: C.C. Projects

Classification: A registered charge
Particulars: Freehold property at key phase 1 parcel 2B middlebeck, newark, shown edged red on the plan attached to the charge.
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson

Classification: A registered charge
Particulars: Land at yapham road, pocklington registered at hm land registry under title numbers YEA53420, YEA53299, YEA29585, YES21750 and YEA22097.
Outstanding
19 July 2019Delivered on: 23 July 2019
Persons entitled: Miller Homes Limited (Cn: SC255429)

Classification: A registered charge
Particulars: Part of the freehold property known as land off milkwell lane, corbridge, northumberland and shown edged and hatched blue on the plan attached to the deed.
Outstanding
16 July 2019Delivered on: 18 July 2019
Persons entitled: Winchburgh Developments Limited

Classification: A registered charge
Particulars: All and whole that area of ground at winchburgh, west lothian shown outlined in a broken blue line and hatched in blue on the plan annexed and executed as relative to this charge which subjects form part and portion of the subjects registered in the land register of scotland under title number WLN45412.
Outstanding
12 July 2019Delivered on: 15 July 2019
Persons entitled: Thomas Aitken Clark, Janette Crawford Strang Clark, Craig George Findlay Clark and Ian Thomas Clark, as Partners of and Trustees for the Firm of T&J Clark and Sons

Classification: A registered charge
Particulars: All and whole the area of ground at wellheads farm, livingston, shown outlined in blue on the plan annexed and signed as relative to the instrument of charge and which said subjects granted in security form part and portion of all and whole the subjects known as and forming wellheads farm, murieston road, livingston, being the subjects registered in the land register of scotland under title number MID183536.
Outstanding
21 June 2019Delivered on: 1 July 2019
Persons entitled: Kier Ventures Limited

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage part of the freehold property known as the land on the north-east and south-west side of thaxted road, saffron walden as the same is registered at the land registry with freehold title absolute under title number EX486647.
Outstanding
10 June 2019Delivered on: 11 June 2019
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: 257 - 264 montgomery gardens, aldershot being part of corunna phase B1 and B2, queens avenue, aldershot forming part of the aldershot urban extension.
Outstanding
31 May 2019Delivered on: 11 June 2019
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited

Classification: A registered charge
Particulars: Part of the land at dane valley, northwich, cheshire, known as dane bank farm, shown hatched blue on plan 2 in the charge being part of the land registered at hm land registry under title number CH295735.
Outstanding
24 May 2019Delivered on: 11 June 2019
Persons entitled: Winchburgh Developments Limited

Classification: A registered charge
Particulars: All and whole that area of ground shown outlined in a broken red line and hatched in red on the plan annexed and executed as relative to the standard security, which subjects form part and portion of (first) the subjects registered in the land register of scotland under title number WLN49650 and (second) the subjects registered in the land register of scotland under title number WLN45412.
Outstanding
31 March 2019Delivered on: 10 April 2019
Persons entitled: Barking Riverside Limited

Classification: A registered charge
Particulars: None.
Outstanding
29 March 2019Delivered on: 8 April 2019
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son

Classification: A registered charge
Particulars: West edge farm lasswade road edinburgh shown outlined and hatched blue on the plan annexed and signed as relevant to the instrument. For further details please refer to the instrument.
Outstanding
27 March 2019Delivered on: 3 April 2019
Persons entitled: Gallagher Estates Limited

Classification: A registered charge
Particulars: Parcel a lot 2 land to the south of the A421 wavendon milton keynes.
Outstanding
8 March 2019Delivered on: 14 March 2019
Persons entitled: Wixams First Limited

Classification: A registered charge
Particulars: Lot 5 (parcel 4.5) harrowden green (wixams village 4) ampthill road wixams bedfordshire.
Outstanding
28 February 2019Delivered on: 4 March 2019
Persons entitled: Arla Foods Limited

Classification: A registered charge
Particulars: The central dairy, bury. Lane, hatfield peverel, chelmsford (CM3 2DJ) (registered at hm land registry under title number EX564557).
Outstanding
1 February 2019Delivered on: 8 February 2019
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin

Classification: A registered charge
Particulars: A charge by way of first legal mortgage over the freehold land lying to the west of woodville road, hartshorne, swadlincote shown edged blue and edged pink on the plan attached to the legal charge comprising land registered at the land registry under title numbers DY430944, DY263109 and DY481647.
Outstanding
11 January 2019Delivered on: 16 January 2019
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett

Classification: A registered charge
Particulars: Land to the south side of channels drive (nursery site), little waltham, chelmsford, essex (EX900019 - part).
Outstanding
4 January 2019Delivered on: 4 January 2019
Persons entitled: Thirsk Investments Limited

Classification: A registered charge
Particulars: The freehold land known as austin reed LTD, station road, thirsk (YO7 1QH) being the whole of the land registered at the land registry with title absolute under title number NYK322252.
Outstanding
21 December 2018Delivered on: 3 January 2019
Persons entitled: Gleeson Strategic Land Limited

Classification: A registered charge
Particulars: Land at manor farm, tongham- for more details please refer to instrument.
Outstanding
12 December 2018Delivered on: 17 December 2018
Persons entitled: Bidwell West 1 Limited and Bidwell West 2 Limited

Classification: A registered charge
Particulars: The charged area being the parts of: the freehold property known as parcel 3 and parcel 4, phase 1 bidwell west, houghton regis, bedfordshire and registered at land registry under title number BD52013 and being all of the land comprised in a transfer of even date between 1) the chargee and 2) the chargor and being shown for identification purposes only edged red on the plan together with the benefit of the following rights over the property in common with the chargor and all others who have such or similar rights:. - a pedestrian and vehicular right of way over the property at all times and for all purposes to gain access to and from the property and an access point on an adopted highway in such position as the chargee may reasonably require;. - to enter the property to lay, enlarge, maintain, repair and make connections to the roads, drainage systems and service systems on, in and over the property and to install additional roads, drainage systems and service systems on, in or over the property;. - to use the roads, drainage systems and service systems now or at any time on, in or over the property;. - to enter as much of the property as shall be required to lay, enlarge, maintain, repair, renew and replace the roads, drainage systems and service systems; and. - of support and protection afforded by the property and any buildings on it for the charged areas and any building erected on the charged areas,. Coloured yellow and blue on the plan attached to the charge.
Outstanding
20 November 2018Delivered on: 27 November 2018
Persons entitled: Branston Properties Limited

Classification: A registered charge
Particulars: Freehold property at phase 3, branston leas, burton. Upon trent, staffordshire, DE14 3EY shown edged. Blue on the plan (attached to the charge) and forming. Part of the land registered at the land registry with. Title number SF266137.
Outstanding
21 November 2018Delivered on: 22 November 2018
Persons entitled: Chittenden Holdings Limited

Classification: A registered charge
Particulars: The freehold property being part of the land at newlands school, eastbourne road, seaford BN25 4NP and registered at the land registry under title number ESX270871.
Outstanding
2 November 2018Delivered on: 16 November 2018
Persons entitled: Banks Property Limited

Classification: A registered charge
Particulars: The first charged property comprising the plan of the property shown hatched blue on the plan, the second charged property comprising the part of the property shown hatched pink on the plan and the third charged property comprising the part of the property shown hatched green on the plan.
Outstanding
26 October 2018Delivered on: 5 November 2018
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson

Classification: A registered charge
Particulars: The freehold property shown edged in blue on plan 1 of the instrument.
Outstanding
17 October 2018Delivered on: 23 October 2018
Persons entitled: Geoffrey Ian Walmsley, John Charles Walmsley, Julia Dorothy Manzini and Jean Helen Coupe

Classification: A registered charge
Particulars: The freehold property at grey gables farm, 257 brindle road, bamber bridge, PR5 6YL and registered at hm land registry under a title number to be allocated by the land registry and that previously formed part of title LAN130113.
Outstanding
12 October 2018Delivered on: 18 October 2018
Persons entitled: United Utilities Property Services Limited

Classification: A registered charge
Particulars: Freehold property known as land on the south side of thorn road, swinton more particularly delineated in red on the plan attached to this legal charge (see charge for further details of property).
Outstanding
24 September 2018Delivered on: 4 October 2018
Persons entitled: The Police and Crime Commissioner for Wiltshire

Classification: A registered charge
Particulars: Land to the east side of quakers walk devises wiltshire forming part of t/no: WT254615 shown coloured green and yellow on the plan attached to the instrument.
Outstanding
26 September 2018Delivered on: 8 October 2018
Persons entitled: Police and Crime Commissioner for Northumbria

Classification: A registered charge
Particulars: Land at former northumbria police hq, ponteland, northumberland. Title number: ND144007.
Outstanding
24 September 2018Delivered on: 4 October 2018
Persons entitled: The Master Wardens and Commonalty of Merchant Venturers of the City of Bristol as Trustees of the St Monica Trust

Classification: A registered charge
Particulars: The freehold property comprised of part of the land lying to the east of quakers walk devizes registered with absolute title at the land registry with title number WT254615 shown coloured yellow and coloured green on the plan attached to the charge.
Outstanding
28 August 2018Delivered on: 3 September 2018
Persons entitled: The Foundation of Sir John Percyvale in Macclesfield of 1502 Re-Founded by King Edward in 1552

Classification: A registered charge
Particulars: All that freehold land at westminster road, macclesfield as shown edged red on the attached plan marked "plan 1" for identification purposes only and registered at hm land registry at the date of the deed under title numbers CH542849 (part), CH542852 (whole) and CH597137 (whole).
Outstanding
6 July 2018Delivered on: 17 July 2018
Persons entitled: Bovis Homes Limited

Classification: A registered charge
Particulars: Parcel 16 at stanton cross, wellingborough, northamptonshire – for more details please refer to the instrument.
Outstanding
12 June 2018Delivered on: 2 July 2018
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited

Classification: A registered charge
Particulars: The land comprising the whole of plot 2, lindhurst, mansfield being part of the land comprised at the date of the charge instrument within title numbers NT140852, NT453266 and NT421941 and shown in part edged red and in part edged blue on the plan attached to the charge instrument.
Outstanding
4 May 2018Delivered on: 9 May 2018
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: Land and buildings at copthorne barracks, copthorne road, shrewsbury.
Outstanding
25 April 2018Delivered on: 26 April 2018
Persons entitled: Bartholomews (Holdings) Limited

Classification: A registered charge
Particulars: Freehold property being the land labelled phase 3 and edged green on the plan.
Outstanding
25 April 2018Delivered on: 26 April 2018
Persons entitled: Bartholomews (Holdings) Limited

Classification: A registered charge
Particulars: Freehold property being all the land comprised in the land registry title number WSX326186 and that part of the land comprised in land registry title number WSX283572 shown edged blue and orange on the plan.
Outstanding
11 April 2018Delivered on: 19 April 2018
Persons entitled: Catesby Estates (Residential) Limited; C.C. Projects; and Southwell and Nottingham Diocesan Board of Finance

Classification: A registered charge
Particulars: The land parcel forming part of the property at parcel 2A phase 1 middlebeck newark shown edged in blue on the plan being part of the land registered at the land registry under title numbers: NT446476, NT445531 and NT362007.
Outstanding
13 April 2018Delivered on: 19 April 2018
Persons entitled: Trenport (Peters Village) Limited

Classification: A registered charge
Particulars: The freehold property is charged, being the freehold property situate at and known as phase 2C, d, e, and f peters village and shown edged red on the plan attached to the legal charge.
Outstanding
13 April 2018Delivered on: 17 April 2018
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited

Classification: A registered charge
Particulars: All that land and buildings existing from time to time within the area edged red on the attached plan marked plan 2 and which is known (or is to be know) as phase 2C, 2D, 2E and 2F, peters village, kent.
Outstanding
5 March 2018Delivered on: 15 March 2018
Persons entitled: DV4 Properties Farnborough Co. Limited

Classification: A registered charge
Particulars: Land known as sun park, farnborough GU17 9QG as shown edged yellow on the plan attached to the charging instrument and for the avoidance of doubt excluding those areas hatched grey.
Outstanding
1 March 2018Delivered on: 12 March 2018
Persons entitled: Burton and South Derbyshire College

Classification: A registered charge
Particulars: The property known as the freehold land lying to the south of station road, rollesten on dove, burton-on-trent registered at the land registry with title number SF499490.
Outstanding
2 March 2018Delivered on: 7 March 2018
Persons entitled: Nhs Property Services Limited

Classification: A registered charge
Particulars: Parts of the freehold property at st george's hospital, suttons lane, hornchurch, essex, RM12 6RS registered at the land registry with absolute title under title number EGL346640 and shown edged red and hatched yellow and shown edged and hatched blue on the plan to the charge.
Outstanding
22 February 2018Delivered on: 22 February 2018
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: Property forming part of coruna B1 & B2, queens avenue, aldershot as more particularly described in the CH1 dated 22/02/2018.
Outstanding
31 January 2018Delivered on: 6 February 2018
Persons entitled: Midlands Land Portfolio Limited

Classification: A registered charge
Particulars: Land at coundon reservoir, scots lane, coventry registered at the land registry under title number MM56476, as more particularly described in the instrument.
Outstanding
31 January 2018Delivered on: 5 February 2018
Persons entitled: Midlands Land Portfolio Limited

Classification: A registered charge
Particulars: The freehold property known as land at coundon reservoir, scots lane, coventry, title number MM56476.
Outstanding
29 January 2018Delivered on: 30 January 2018
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings

Classification: A registered charge
Particulars: Freehold land on the south side of belsteads farm lane, little waltham, chelmsford, essex (EX888145 part).
Outstanding
19 January 2018Delivered on: 24 January 2018
Persons entitled: Anthony John Cockerill, Diedre Anne Bull, Ronald Arthur Cockerill, Lillian Cockerill and Betty Carol Cockerill (On Behalf of the Wharf Farm Partnership)

Classification: A registered charge
Particulars: The freehold property edged red on the plan attached to this deed being land at wharf farm, kilsby lane, rugby and registered at hm land registry with absolute title being part of the property registered under title numbers WK476553 and WK387900 and with title possessory being the whole of the property registered under title number WK477718.
Outstanding
10 January 2018Delivered on: 17 January 2018
Persons entitled: Icg-Longbow Debt Investments No.4 S.A.R.L.

Classification: A registered charge
Particulars: Freehold property shown edged red on plan 1 of legal mortgage, being part of the land on the southwest side of station road pannal harrogate. Title numbers: NYK188958 & NYK269519. For further details please see legal mortgage.
Outstanding
22 December 2017Delivered on: 28 December 2017
Persons entitled: Lands Improvement Holdings Landmatch S.a R.L.

Classification: A registered charge
Particulars: All and whole the are of land at fardalehill kilmarnock.
Outstanding
22 December 2017Delivered on: 28 December 2017
Persons entitled: Lands Improvement Holdings Landmatch S.a R.L.

Classification: A registered charge
Particulars: All and whole two area of land at fardalehill kilmarnock.
Outstanding
22 December 2017Delivered on: 28 December 2017
Persons entitled: Lands Improvement Holdings Landmatch S.a R.L.

Classification: A registered charge
Particulars: All and whole the area of land at fardalehill kilmarnock.
Outstanding
6 December 2017Delivered on: 8 December 2017
Persons entitled: Banks Group Limited (02267400)

Classification: A registered charge
Particulars: All that freehold land being phase 4 (central residential area) mount oswald, south road, durham DH1 3TQ as shown hatched blue on the plan and being part of the land registered at the land registry under title number DU290006.
Outstanding
6 December 2017Delivered on: 8 December 2017
Persons entitled: Banks Property Limited (03081092)

Classification: A registered charge
Particulars: All that freehold land at roundhill road, hurworth on tees, darlington shown edged and hatched blue on the plan annexed to the deed and being part of the land registered at the land registry under title number DU80418.
Outstanding
23 November 2017Delivered on: 27 November 2017
Persons entitled: Strutt & Parker (Farms) Limited

Classification: A registered charge
Particulars: All that freehold land and any buildings or structures lying to the east of landermere road, thorpe-le-soken, essex comprised in a transfer dated 01 august 2017 made between the lender (1) and bellway homes limited (2).
Outstanding
3 November 2017Delivered on: 9 November 2017
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm

Classification: A registered charge
Particulars: All that property and undertaking for the time being subject to any encumbrance created by this deed and being the land at hanging banks derby road wingerworth chesterfield and being part of the property registered at hm land registry with title absolute under title numbers DY229187 and DY310345 coloured red on the plan.
Outstanding
16 October 2017Delivered on: 2 November 2017
Persons entitled: Gof International Limited

Classification: A registered charge
Particulars: Freehold 42-44 thomas road poplar london title numbers NGL233423 and NGL238758.
Outstanding
27 October 2017Delivered on: 3 November 2017
Persons entitled: Crest Nicholson Operations Limited

Classification: A registered charge
Particulars: Parcel R20 and R21 huntsgrove, quedgely.
Outstanding
23 October 2017Delivered on: 27 October 2017
Persons entitled: Margaret Crewe

Classification: A registered charge
Particulars: Home farm, gresford road, llay, wrexham, LL12 0NW.
Outstanding
3 October 2017Delivered on: 24 October 2017
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley

Classification: A registered charge
Particulars: Land at semington road melksham.
Outstanding
19 October 2017Delivered on: 26 October 2017
Persons entitled: Forth Bridges Business Park Developments Limited

Classification: A registered charge
Particulars: All and whole those four plots or areas of ground shown outlined in red and numbered (but for the avoidance of doubt not numbered and circled) 96, 97, 110, 111, 112, and 113 on the development plan approved by the keeper of the registers of scotland on 20 april 2017 for title number WLN49862 which subjects comprise part and portion of the subjects registered in the land register of scotland under title number WLN49862.
Outstanding
22 September 2017Delivered on: 4 October 2017
Persons entitled: Legato Properties Limited

Classification: A registered charge
Particulars: The freehold property at wynyard estate, billingham forming part of the property registered at hm land registry under title number CE163818 and shown in part hatched green, in part hatched red and in part hatched blue on the plan attached to the legal charge between bellway homes limited and legato properties limited dated 22ND september 2017 (legal charge) but always subject to the provisions of clause 15 of the legal charge.
Outstanding
28 September 2017Delivered on: 29 September 2017
Persons entitled: St Modwen Developments Limited

Classification: A registered charge
Particulars: Property at bramshall road, uttoxeter, staffordshire.
Outstanding
21 August 2017Delivered on: 6 September 2017
Persons entitled: South Central Ambulance Service National Health Service Foundation Trust

Classification: A registered charge
Particulars: F/H property k/a land at battle hospital reading.
Outstanding
4 August 2017Delivered on: 17 August 2017
Persons entitled: Hertswood Academy

Classification: A registered charge
Particulars: F/H hertswood academy shenley road borehamwood hertsfordshire.
Outstanding
1 August 2017Delivered on: 4 August 2017
Persons entitled: Strutt & Parker (Farms) Limited

Classification: A registered charge
Particulars: All that freehold land and any buildings or structures lying to the east of landermere road, thorpe-le-soken, essex as the same is comprised in a transfer of even date herewith made between the lender (1) and the borrower (2).
Outstanding
1 August 2017Delivered on: 3 August 2017
Persons entitled: Sdi (Bexleyheath) Limited

Classification: A registered charge
Particulars: The chargor charged by way of legal mortgage the leasehold property at the broadway, bexleyheath DA6 7LB registered at hm land registry under title number SGL737519.
Outstanding
14 July 2017Delivered on: 18 July 2017
Persons entitled: Shawfair LLP, a Limited Liability Partnership with Registered Number SO304290 and Having Its Registered Office at 27 Silvermills Court, Henderson Place Lane, Edinburgh EH3 5DG

Classification: A registered charge
Particulars: All and whole those two areas of ground at danderhall coloured blue and coloured blue and hatched black on the plan attached to the deed which two areas form part and portion of the subjects registered in the land register of scotland under title numbers MID130593 and MID83277.
Outstanding
10 July 2017Delivered on: 18 July 2017
Persons entitled: (1) Deuchny Properties LLP; And (2) (I) Alistair Scott Tinto (Ii) Mrs Elizabeth Janet Stewart or Tinto and (Iii) Defensor Trustees Limited, Paul Anthony Connolly and the Said Alistair Scott Tinto as Trustees

Classification: A registered charge
Particulars: Area of land at johnston road, gartcosh, shown delineated and cross hatched blue on the plan annexed and executed as relative to the instrument, which subjects form part and portion of the subjects registered in the land register of scotland under title number GLA206869.
Outstanding
14 June 2017Delivered on: 21 June 2017
Persons entitled: Stewart Milne Group Limited

Classification: A registered charge
Particulars: All and whole the subjects known as brackenhill, hamilton being registered in the land register of scotland under title number LAN229099.
Outstanding
18 May 2017Delivered on: 1 June 2017
Persons entitled: St Modwen Properties Ii Sarl

Classification: A registered charge
Particulars: The freehold land shown edged and hatched orange on the plan and known as phase 2A glan llyn as the same comprises part of the freehold land registered with title number CYM171743. For further detail please refer to charge instrument.
Outstanding
11 May 2017Delivered on: 24 May 2017
Persons entitled: Judy Pauline Rofe

Classification: A registered charge
Particulars: The land lying south west of fountain lane, davenham, northwich showed:. (A) coloured red on plan 1 forming part of the land currently registered at the land registry with title absolute under title number CH145722; and. (B) coloured red on plan 2 forming part of the freehold property to the south west of fountain lane, davenham, cheshire comprised within a conveyance dated 15 august 1984 and made between john kinsey jennings (1) and john kinsey jennings, freda margery jennings, christine gay jennings (2).
Outstanding
11 May 2017Delivered on: 24 May 2017
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings

Classification: A registered charge
Particulars: That part of the land lying to the south west of fountain lane, davenham, northwich showed edged blue on the plan attached to the legal charge forming part of the land currently registered at the land registry with title absolute under title numbers CH145722 and part of the freehold property to the south west of fountain lane, davenham, cheshire comprised within a conveyance dated 15 august 1984 and made between john kinsey jennings (1) and john kinsey jennings, freda margery jennings, christine gay jennings (2) and the rights listed in schedule 1 to the legal charge.
Outstanding
11 May 2017Delivered on: 24 May 2017
Persons entitled: The Richborough Estates Partnership LLP

Classification: A registered charge
Particulars: That part of the land lying to the south west of fountain lane, davenham, northwich showed edged blue on the plan attached to the legal charge forming part of the land currently registered at the land registry with title absolute under title numbers CH145722 and part of the freehold property to the south west of fountain lane, davenham, cheshire comprised within a conveyance dated 15 august 1984 and made between john kinsey jennings (1) and john kinsey jennings, freda margery jennings, christine gay jennings (2) and the rights listed in schedule 1 to the legal charge.
Outstanding
17 May 2017Delivered on: 24 May 2017
Persons entitled: Peel Investments (North) Limited

Classification: A registered charge
Particulars: The leasehold property known as phase 2A highclove lane boothstown worsley shown edged red on plan 1 attached to the deed and being part of the freehold property registered at hm land registry at the date of the deed with title absolute under title number MAN191495.
Outstanding
28 April 2017Delivered on: 10 May 2017
Persons entitled: Crest Nicholson Operations Limited

Classification: A registered charge
Particulars: Part of the land known as parcel 4.9 tadpole farm swindon t/no WT309804.
Outstanding
12 May 2017Delivered on: 16 May 2017
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings

Classification: A registered charge
Particulars: Land on the south side of belsteads farm lane, little waltham, chelmsford, essex (part EX888145).
Outstanding
19 April 2017Delivered on: 25 April 2017
Persons entitled: Catesby Estates (Developments Ii) Limited

Classification: A registered charge
Particulars: The freehold land on the south side of thrapston road, brampton, cambridgeshire shown edged red on the "plan " attached to the legal charge dated 19 april 2017 being part of the land registered at the land registry under title number CB331571 excluding a strip of land 30 cm wide between points a,b,c,d and e on the plan.
Outstanding
19 April 2017Delivered on: 25 April 2017
Persons entitled: Ucc Strategic Land LTD

Classification: A registered charge
Particulars: The freehold land on the south side of thrapston road, brampton, cambridgeshire shown edged red on the "plan" attached to the legal charge dated 19 april 2017 being part of the land registered at the land registry under title number CB331571 excluding a strip of land 30 cm wide between points a,b,c, d and e on the plan.
Outstanding
19 April 2017Delivered on: 25 April 2017
Persons entitled: Akzo Nobel UK LTD

Classification: A registered charge
Particulars: The freehold land on the south side of thrapston road, brampton, cambridgeshire shown edged red on the "plan" attached to the legal charge dated 19 april 2017 being part of the land registered at the land registry under title number CB331571 excluding a strip of land 30 cm wide between points a,b,c, d and e on the plan.
Outstanding
17 March 2017Delivered on: 7 April 2017
Persons entitled: Ernest Samuel Fawkner

Classification: A registered charge
Particulars: Freehold property at byefield farm fivefield road keresley coventry title number WM542469.
Outstanding
4 April 2017Delivered on: 6 April 2017
Persons entitled: Forth Bridges Business Park Developments Limited

Classification: A registered charge
Particulars: All and whole four plots or areas of ground 115 126 127 and 128 on the development t/no WLN49862 part and portion scotland t/no WLN49862.
Outstanding
7 April 2017Delivered on: 12 April 2017
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: Property forming part of the corruna phase B1 and B2, queens avenue, aldershot as more particularly described in CH1 dated 7/4/17.
Outstanding
7 April 2017Delivered on: 11 April 2017
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: Part of the land and premises being corunna, phase B1 and B2 queens avenue, aldershot as more particularly described in the legal charge.
Outstanding
30 March 2017Delivered on: 6 April 2017
Persons entitled: Northumberland County Council

Classification: A registered charge
Particulars: The property known as hepscott park, stannington, northumberland registered at the land registry at the date hereof with freehold title absolute and forming part of title number ND90107 and more fully described in schedule 1 to the deed.
Outstanding
23 March 2017Delivered on: 28 March 2017
Persons entitled: United Utilities Property Services Limited

Classification: A registered charge
Particulars: Part of the site of dawson house liverpool road warrington WA5 3LW and being part of the land registered at the land registry at the date of the deed with absolute title under title numbers LA38845, CH549584, CH571369 and CH133482 and shown edged blue on plan 1 and edged green on plan 2.
Outstanding
17 February 2017Delivered on: 23 February 2017
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson

Classification: A registered charge
Particulars: Land at yapham road. Pocklington. East yorkshire.
Outstanding
12 January 2017Delivered on: 18 January 2017
Persons entitled: The Council of the Borough of Redcar and Cleveland

Classification: A registered charge
Particulars: The property known as swan's corner, nunthorpe registered at the land registry at the date hereof with freehold title absolute and forming part of title number TES28297 and CE3307 and as more further described in the deed.
Outstanding
21 December 2016Delivered on: 31 December 2016
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP

Classification: A registered charge
Particulars: Title no NT218492.
Outstanding
21 December 2016Delivered on: 31 December 2016
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP

Classification: A registered charge
Particulars: Title no NT218492.
Outstanding
19 December 2016Delivered on: 21 December 2016
Persons entitled: Spitfire Properties LLP

Classification: A registered charge
Particulars: F/H land at cemetery lane bradford on avon titl number WT315129.
Outstanding
22 December 2016Delivered on: 30 December 2016
Persons entitled: Bedford Borough Council

Classification: A registered charge
Particulars: A charge by way of first legal mortgage over the charged property at fields road, wootton, bedfordshire (shown coloured orange on the plan attached to the legal charge marked "legal charge plan bellway") and any other assets from time to time charged by or pursuant to the legal charge.
Outstanding
1 December 2016Delivered on: 20 December 2016
Persons entitled: Taylor Wimpey UK Limited

Classification: A registered charge
Particulars: Phase 21 gwp didcot.
Outstanding
2 December 2016Delivered on: 13 December 2016
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited

Classification: A registered charge
Particulars: All that land and buildings existing from time to time within the area edged red on the plan annexed to the estate rentcharge deed marked "plan 1" and which is known as part of phase 1A(i), peters village, kent.
Outstanding
30 November 2016Delivered on: 8 December 2016
Persons entitled: St. Modwen Developments Limited

Classification: A registered charge
Particulars: The property known as phase 3 on the east side of arisdale avenue, south ockendon, essex as comprised in a transfer of the same date as this legal charge made between (1) st. Modwen developments limited and (2) bellway homes limited and. (I) shown edged red on the plan attached to the instrument and being part of the land which at the date hereof is registered at hm land registry with title no EX397248 and. (Ii) any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situate on it or. (Iii) such other part of such property that is from time to time charged to st. Modwen developments limited by bellway homes limited pursuant to the sale agreement defined in the instrument.
Outstanding
23 November 2016Delivered on: 1 December 2016
Persons entitled: Andrew John Liddiard

Classification: A registered charge
Particulars: Freehold property known as land at steeds farm great coxwell farindon oxfordhire t/n ON214401 part.
Outstanding
25 October 2016Delivered on: 10 November 2016
Persons entitled: University Hospitals of South Manchester Nhs Foundation Trust

Classification: A registered charge
Particulars: F/H cavendish road withington t/n GM81991.
Outstanding
4 November 2016Delivered on: 15 November 2016
Persons entitled: Chan Casuals Limited

Classification: A registered charge
Particulars: The freehold land (in whole or part) with title numbers TY366911, TY366912, TY501851, TY88302, TY343916, TY501358, TY534470, TY534468. For more details, please refer to the instrument.
Outstanding
18 October 2016Delivered on: 20 October 2016
Persons entitled: Meridian Developments Limited

Classification: A registered charge
Particulars: All and whole plots of land 122, 123, 124, 125, and 126 with title number GLA215583.
Outstanding
7 October 2016Delivered on: 24 October 2016
Persons entitled: Fairview [Strategic Land] Limited (Company Number 3163889) and Marchfield Developments Limited (Company Number 1504148)

Classification: A registered charge
Particulars: Freehold land at hellingly green, hailsham, east sussex and shown coloured orange on the plan attached to the legal charge.
Outstanding
11 October 2016Delivered on: 18 October 2016
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: That area of ground comprising part of the former strathclyde hospital, motherwell in the county of lanark shown outlined partly by a thick orange dotted line, partly by an unbroken red line and hatched orange on plan 1 annexed to the standard security.
Outstanding
11 October 2016Delivered on: 13 October 2016
Persons entitled: Forth Bridges Business Park Developments Limited

Classification: A registered charge
Particulars: All and whole that plot or area of ground shown delineated and hatche in pink on the plan k/a ferrymuir south queensferry t/no WLN5064 and land registered under WLN49862.
Outstanding
7 October 2016Delivered on: 13 October 2016
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith

Classification: A registered charge
Particulars: Land at calendar grove farm, the long shoot nuneaton, warwickshire.
Outstanding
17 October 2016Delivered on: 17 October 2016
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: Part of phase 1 aldershot urban extension shown edged red on the plan annexed on the legal charge.
Outstanding
4 October 2016Delivered on: 14 October 2016
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley

Classification: A registered charge
Particulars: Part of the freehold land at ashlands farm, ashby road, anker valley, tamworth.
Outstanding
7 October 2016Delivered on: 14 October 2016
Persons entitled: John Ashley Hooper

Classification: A registered charge
Particulars: The freehold land known as land to the south east of oaklands house, off wichers gate road, rowlands castle PO9 6DE which as at the date hereof formed part of the land registered at the land registry under title number SH23435 and is more particularly described in a transfer from the lender to the borrower of event date.
Outstanding
16 September 2016Delivered on: 20 September 2016
Persons entitled: Scottish Enterprise

Classification: A registered charge
Particulars: Area of ground under t/no. DMB51735.
Outstanding
12 September 2016Delivered on: 15 September 2016
Persons entitled: Simon Robert Brice

Classification: A registered charge
Particulars: The freehold land and buildings known as part of phase 1, rickstones farm, rickstones road, rivenhall end, witham which as at 12.09.2016 formed part of the land registered at the land registry under title number EX810869 and such land as is shown edged red on plan 1 attached to the charge.
Outstanding
1 September 2016Delivered on: 6 September 2016
Persons entitled: Helical (Liphook) Limited

Classification: A registered charge
Particulars: Title no WK408673 (allocated new title no WK483655) land at cawston lane rugby warwickshire.
Outstanding
15 August 2016Delivered on: 16 August 2016
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant

Classification: A registered charge
Particulars: The property at spofforth hill, wetherby, west yorkshire shown edged red and shown coloured green on the plan contained in the instrument. For more information see the instrument.
Outstanding
21 July 2016Delivered on: 22 July 2016
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings

Classification: A registered charge
Particulars: Land to the south side of belsteads farm lane, little waltham, chelmsford, essex.
Outstanding
29 June 2016Delivered on: 7 July 2016
Persons entitled: Christine Vera Batty and Mervyn Ralph Liddle

Classification: A registered charge
Particulars: Land at cowdyke farm, skipton road, harrogate, north yorkshire being the land transferred to the chargor by way of a transfer of even date made between the chargee (1) and the chargor (2) being the option land as defined in the agreement (capitalised terms as defined in the instrument) (and which at the date of the instrument was registered at the land registry under title numbers NYK323117 and NYK383372.) for more details of the land charged, please refer to the instrument.
Outstanding
26 May 2016Delivered on: 10 June 2016
Persons entitled: Coal Pension Properties Limited

Classification: A registered charge
Particulars: Land at city house north crawley road newport pagnell f/h t/no. Absolute BM251810.
Outstanding
2 June 2016Delivered on: 4 June 2016
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust

Classification: A registered charge
Particulars: Areas of ground at broxden perthshire.
Outstanding
8 June 2016Delivered on: 9 June 2016
Persons entitled: Central Plant Management Limited (Co. No. 2923896)

Classification: A registered charge
Particulars: Land and premises at colchester road, halstead, essex being all of the freehold land registered at the land registry with title absolute under title numbers EX379110, EX654350 and EX512807.
Outstanding
3 May 2016Delivered on: 14 May 2016
Persons entitled: Crest Nicholson Operations Limited

Classification: A registered charge
Particulars: Parcel 4.8 tadpole farm part t/no WT309804.
Outstanding
15 April 2016Delivered on: 30 April 2016
Persons entitled: Derwent Developments Limited

Classification: A registered charge
Particulars: Land k/a area n kennel farm basingstoke.
Outstanding
3 May 2016Delivered on: 9 May 2016
Persons entitled: Charles James Tabor

Classification: A registered charge
Particulars: The freehold land on the north side and south side of hall road, rochford (as shown edged red on the plan appended to the legal mortgage dated 3 may 2016 made between (1) bellway homes limited and (2) charles james tabor (excluding affordable housing land).
Outstanding
25 April 2016Delivered on: 5 May 2016
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas

Classification: A registered charge
Particulars: The land to the north of old guildford road, broadbridge heath, horsham, west sussex edged red on the plan annexed to the instrument. For further information please refer to the instrument.
Outstanding
31 March 2016Delivered on: 6 April 2016
Persons entitled: The Council of the City of Coventry

Classification: A registered charge
Particulars: Land at blackberry lane coventry.
Outstanding
31 March 2016Delivered on: 12 April 2016
Persons entitled: The Council of the City of Coventry

Classification: A registered charge
Particulars: Land at blackberry lane coventry including all buildings and fixtures from time to time on such property together with all rights easements and privileges appurtenant to or benefitting the same.
Outstanding
31 March 2016Delivered on: 11 April 2016
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited

Classification: A registered charge
Particulars: The land at tidbury green farm, fulford hall road, tidbury green, solihull west midlands as shown edged red and coloured blue on the plan attached to the charge.
Outstanding
30 March 2016Delivered on: 5 April 2016
Persons entitled: Winchburgh Developments Limited

Classification: A registered charge
Particulars: The subjects lying to the north of the B9080 at winchburgh, west lothian shown outlined and hatched in green on the plan annexed to the standard security and forming part of the subjects registered in the land register of scotland under title number WLN47113.
Outstanding
26 February 2016Delivered on: 27 February 2016
Persons entitled: The Sheffield City Council

Classification: A registered charge
Particulars: Land at dore primary school furniss avenue sheffield.
Outstanding
16 February 2016Delivered on: 2 March 2016
Persons entitled: Copenacre Developments LLP

Classification: A registered charge
Particulars: F/H property at copenacre corsham t/no WT296307.
Outstanding
15 February 2016Delivered on: 18 February 2016
Persons entitled: Forth Bridges Business Park Developments Limited

Classification: A registered charge
Particulars: All and whole that plot or area of ground ferrymuir south queensferry scotland t/no WLN5064.
Outstanding
15 February 2016Delivered on: 18 February 2016
Persons entitled: Forth Bridges Business Park Developments Limited

Classification: A registered charge
Particulars: All and whole that plot or area of ground ferrymuir south queensferry scotland t/no WLN5064.
Outstanding
5 February 2016Delivered on: 10 February 2016
Persons entitled: Village Green PLC

Classification: A registered charge
Particulars: Land on the north-east side of bridge road swanwick t/no HP599155. Land on the north side of bridge road lower swanwick t/no HP587070.
Outstanding
13 January 2016Delivered on: 26 January 2016
Persons entitled: Bdw Trading Limited

Classification: A registered charge
Particulars: Freehold property courtwick lane littlehampton title no WSX352797 and title no WSX371768.
Outstanding
13 January 2016Delivered on: 15 January 2016
Persons entitled: Malpas Mr Limited

Classification: A registered charge
Particulars: The freehold property known as hazlemere marina, waltham abbey being part of the property registered under title number HD425820.
Outstanding
8 January 2016Delivered on: 14 January 2016
Persons entitled: The Secretary of State for Communities and Local Government

Classification: A registered charge
Particulars: The freehold land on the west side of chalfont drive, apsley, nottingham shown edged blue on the plan and forming part of the land currently registered at the land registry under title number NT377651.
Outstanding
15 December 2015Delivered on: 17 December 2015
Persons entitled: Northumberland Estates Limited

Classification: A registered charge
Particulars: All that freehold land at scaffold hill, north tyneside in the county of tyne and wear shown edged red on the plan consisting of the parcel of land shown edged blue on the plan and the parcel of land shown edged green on the plan.
Outstanding
30 November 2015Delivered on: 11 December 2015
Persons entitled: Family Mosaic Home Ownership Limited

Classification: A registered charge
Particulars: The freehold interest in sun wharf, creekside, london SE8 3DZ (reg. Title no. SGL156218) with all buildings and fixtures, erections and structures thereon or in the course of construction thereon, the proceeds of any part thereof and the benefit of any covenants and any monies paid or payable in respect of such covenants.
Outstanding
3 December 2015Delivered on: 11 December 2015
Persons entitled: Charles James Tabor

Classification: A registered charge
Particulars: The freehold land on the north side and south side of hall road, rochford (as shown edged red on the plan appended to the legal mortgage dated 3 december 2015 made between (1) bellway homes limited and (2) charles james tabor) (excluding affordable housing land).
Outstanding
27 November 2015Delivered on: 3 December 2015
Persons entitled: Stewart Milne Group Limited, Peregrine House, Westhill, Aberdeen, AB32 6TQ

Classification: A registered charge
Particulars: All and whole those two areas of ground at barassie, troon, shown outlined and hatched in red on the plan annexed and signed as relative hereto (hereinafter referred to as "the plan") and which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number AYR101356;.
Outstanding
13 November 2015Delivered on: 19 November 2015
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson

Classification: A registered charge
Particulars: Land at foxhills, northampton road, brackley, northamptonshire.
Outstanding
23 October 2015Delivered on: 10 November 2015
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited

Classification: A registered charge
Particulars: Land at station road grove wantage oxfordshire.
Outstanding
30 October 2015Delivered on: 2 November 2015
Persons entitled: Thomas Lewis Hanslip

Classification: A registered charge
Particulars: That part of the land known as oxlease meadows hatched black on the charged area plan appended to the charge document.
Outstanding
29 September 2015Delivered on: 9 October 2015
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley

Classification: A registered charge
Particulars: The land at prestop park ashby-de-la-zouch leicestershire absolute t/nos. LT431061 LT438948 and LT211633.
Outstanding
29 September 2015Delivered on: 12 October 2015
Persons entitled: Robert George Pickworth and Elizabeth Helen Pickworth

Classification: A registered charge
Particulars: The land at prestop park, ashby-de-la-zouch, leicestershire shown edged red on the plan annexed forming part of the land currently registered at the land registry withtitle absolute under title numbers LT431061 LT438948 and LT211633.
Outstanding
29 September 2015Delivered on: 12 October 2015
Persons entitled: The Richborough Estates Partnership LLP

Classification: A registered charge
Particulars: The land at prestop park, ashby-de-la-zouch, leicestershire shown edged red on the plan annexed forming part of the land currently registered at the land registry with title absolute under title numbers lt 438948, LT431061 and LT211633.
Outstanding
29 September 2015Delivered on: 12 October 2015
Persons entitled: Maurice Robert Andrew Botham and Joyce Elizabeth Bearman

Classification: A registered charge
Particulars: The land at prestop park, ashby-de-la-zouch, leicestershire shown edged red on the plan annexed forming part of the land currently registered at the land registry with title absolute under title absolute under title numbers LT431061, LT438948 and LT211633.
Outstanding
18 September 2015Delivered on: 23 September 2015
Persons entitled: Countryside Properties (Bicester) Limited

Classification: A registered charge
Particulars: All that freehold land and buildings known as KM5 and KM22, kingsmere, bicester, oxfordshire.
Outstanding
7 September 2015Delivered on: 16 September 2015
Persons entitled: Rooff Property LLP and Terence Michael Allen

Classification: A registered charge
Particulars: Land at cooks road, stratford, london E15 as the same is registered under title numbers:-. NGL367787; EX49690; EX93825; EGL220827.
Outstanding
27 August 2015Delivered on: 11 September 2015
Persons entitled: Persimmon Homes Limited (Company Number 4108747)

Classification: A registered charge
Particulars: The freehold property comprising part of phase 1B, wyvern farm, stanway, colchester, shown edged blue on the plan attached to the legal charge, and all buildings and fixtures within it from time to time with all rights, easements and privileges benefitting it.
Outstanding
25 August 2015Delivered on: 8 September 2015
Persons entitled: Walters Land (Rogerstone) Limited

Classification: A registered charge
Particulars: The land at B2 jubilee park, rogerstone, newport comprised at the date of the legal charge within title number WA915530 as identified edged red on the plan attached to the legal charge.
Outstanding
7 August 2015Delivered on: 12 August 2015
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty

Classification: A registered charge
Particulars: F/H land at wenman road thame being part of the property registered under t/no ON237896 and shown edged red on plan 1 attached to the instrument.
Outstanding
3 August 2015Delivered on: 4 August 2015
Persons entitled: Wainhomes (North West) Limited

Classification: A registered charge
Particulars: Freehold land and buildings at sandy lane, cottam, preston, shown edged blue on the plan attached to the legal charge and being part of the land, the legal title to which is registered with title absolute under title number LAN154457.
Outstanding
21 July 2015Delivered on: 22 July 2015
Persons entitled: Aviva Life & Pensions UK Limited

Classification: A registered charge
Particulars: F/H buildings formerley k/a linpac ecko prittlebrook industrial estate southend on sea comprising part of the property with t/no. Absolute EX148476.
Outstanding
24 June 2015Delivered on: 4 July 2015
Persons entitled: Chelmer Housing Partnership Limited

Classification: A registered charge
Particulars: Land at prittlebrook priory crescent southend on sea.
Outstanding
1 June 2015Delivered on: 16 June 2015
Persons entitled: Colne Housing Society Limited

Classification: A registered charge
Particulars: Means part of the freehold land at the former marconi site, chelmsford registered at the land registry under title number EX624536 as shown edged red on the plan annexed to the instrument.
Outstanding
3 June 2015Delivered on: 15 June 2015
Persons entitled: Michael John Rozenbroek

Classification: A registered charge
Particulars: Freehold property lying on the south side of castle road, cottingham in the east riding of yorkshire, being part of the land comprised in the title numbers YEA72902 and YEA35303 and shown edged blue on the plan annexed to the legal charge.
Outstanding
22 May 2015Delivered on: 23 May 2015
Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L.

Classification: A registered charge
Particulars: Land at fardalehill, kilmarnock shown delineated and hatched black on the plan t/no AYR11989.
Outstanding
24 March 2015Delivered on: 28 March 2015
Persons entitled: Bdw Trading Limited

Classification: A registered charge
Particulars: F/H property at courtwick lane littlehampton t/no WSX352797.
Outstanding
23 March 2015Delivered on: 30 March 2015
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited

Classification: A registered charge
Particulars: The property known as merryfield park derritt lane, bransgore, hampshire BH23 8AU and registered at hm land registry with absolute title under title numnbers HP591471, HP673346 and HP740369.
Outstanding
18 December 2014Delivered on: 24 December 2014
Persons entitled: C.I. Property & Investments Limited

Classification: A registered charge
Particulars: F/H property k/a land on the north west side of ponton road, nine elms being the whole of the property under t/no SGL303852.
Outstanding
30 September 2014Delivered on: 4 October 2014
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: The property forming part of phase 1 aldershot urban extension.
Outstanding
30 September 2014Delivered on: 4 October 2014
Persons entitled: The Secretary of State for Defence

Classification: A registered charge
Particulars: The property forming part of phase 1 aldershot urban extension.
Outstanding
5 September 2014Delivered on: 10 September 2014
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Diane Nichola Keet
Stephen Keet
Brenda Burton
David Colin Burton
Ian James Plunkett
Clifford Anthony Peter Stubbings
The Warwickshire County Council
Warwickshire College
Immovest Anstalt
Andmarc Holdings Limited
G45 Cash Solutions (UK) Limited
Mark Charles Hadderton Pittaway

Classification: A registered charge
Particulars: F/H properties t/no NGL228660 EGL526386 NGL328698 NGL224209 NGL251372 28675 279535 NGL298457 EGL526381 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
14 July 2014Delivered on: 23 July 2014
Persons entitled: J T Investment Limited

Classification: A registered charge
Particulars: F/H land at wetmore road, burton on trent as shown edged red on the plan attached.
Outstanding
26 June 2014Delivered on: 3 July 2014
Persons entitled: Meridian Developments Limited

Classification: A registered charge
Particulars: T/No.GLA163247.
Outstanding
13 June 2014Delivered on: 14 June 2014
Persons entitled: Bdw Trading Limited

Classification: A registered charge
Particulars: F/H property at courtwick lane littlehampton part t/no WSX352797.
Outstanding
3 February 2014Delivered on: 7 February 2014
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Diane Nichola Keet
Stephen Keet
Brenda Burton
David Colin Burton
Ian James Plunkett
Clifford Anthony Peter Stubbings
The Warwickshire County Council
Warwickshire College
Immovest Anstalt
Andmarc Holdings Limited
G45 Cash Solutions (UK) Limited
Mark Charles Hadderton Pittaway
Pcdf Second (B) Nominees 3 Limited
Danescroft (Reading) Limited

Classification: A registered charge
Particulars: F/H land at kenavon drive t/no. Absolute BK387235. Notification of addition to or amendment of charge.
Outstanding
23 December 2013Delivered on: 13 January 2014
Persons entitled: Barton Consortium Limited

Classification: A registered charge
Particulars: The property at mill lane barton under needwood burton upon trent staffordshire delineated on the plan and thereon edged red.
Outstanding
23 December 2013Delivered on: 9 January 2014
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Diane Nichola Keet
Stephen Keet
Brenda Burton
David Colin Burton
Ian James Plunkett
Clifford Anthony Peter Stubbings
The Warwickshire County Council
Warwickshire College
Immovest Anstalt
Andmarc Holdings Limited
G45 Cash Solutions (UK) Limited
Mark Charles Hadderton Pittaway
Pcdf Second (B) Nominees 3 Limited
Danescroft (Reading) Limited
Alan Hoult
Rita Handford
David Higgott
Anthony Higgott

Classification: A registered charge
Particulars: The property at mill lane barton under needwood burton upon trent staffordshire delineated on the plan and thereon edged red.
Outstanding
22 November 2013Delivered on: 26 November 2013
Persons entitled: Gazeley UK Limited

Classification: A registered charge
Particulars: F/H property to the rear of cunningham drive lutterworth leicestershire t/no. LT253876. Notification of addition to or amendment of charge.
Outstanding
22 November 2013Delivered on: 23 November 2013
Persons entitled: Leicestershire County Council

Classification: A registered charge
Particulars: F/H land at leaders farm lutterworth, leicestershire shown edged blue on the plan attached.
Outstanding
29 October 2013Delivered on: 15 November 2013
Persons entitled: The Scottish Ministers

Classification: A registered charge
Particulars: Subjects forming surplus land at the former hm prison, friarton, perth as more fully described in the instrument.
Outstanding
25 October 2013Delivered on: 26 October 2013
Persons entitled: James William Dyson Winworth

Classification: A registered charge
Particulars: Land at willow tree works, swallowfield street, swallowfield, reading. Notification of addition to or amendment of charge.
Outstanding
19 September 2013Delivered on: 27 September 2013
Persons entitled: Rouse Kent (Residential Limited

Classification: A registered charge
Particulars: Piece of land at area 57 west malling kent being part of the land t/n K411925. Notification of addition to or amendment of charge.
Outstanding
12 September 2013Delivered on: 20 September 2013
Persons entitled: Kelobridge Limited

Classification: A registered charge
Particulars: F/H land at castleview road, slough t/no's BK358970, BK422593 and BK309836. Notification of addition to or amendment of charge.
Outstanding
8 May 2013Delivered on: 17 May 2013
Persons entitled: Boston Capital Limited

Classification: A registered charge
Particulars: The f/h properyty at wellington road, bollington, macclesfield, cheshire. Notification of addition to or amendment of charge.
Outstanding
16 April 2013Delivered on: 4 May 2013
Persons entitled: Guinness Limited

Classification: A registered charge
Particulars: Block d first central park royal london. Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 10 May 2013
Persons entitled: Stockport College

Classification: A registered charge
Particulars: The freehold property known as stockport college, heaton moor campus, buckingham road, heaton moor, stockport as registered under title numbers MAN70246 and GM732589.. Notification of addition to or amendment of charge.
Outstanding
30 April 2013Delivered on: 10 May 2013
Persons entitled: Stockport College

Classification: A registered charge
Particulars: That part of the freehold property known as stockport college, heaton moor campus, buckingham road, heaton moor, stockport as registered under title numbers MAN70246 and GM732589 and shown edged blue on the plan attached to the charge.. Notification of addition to or amendment of charge.
Outstanding
25 February 2013Delivered on: 14 March 2013
Persons entitled: Hawksmead Limited

Classification: Planning agreement escrow deed
Secured details: All monies due or to become due from the company to a maximum of £2,277,000.00.
Particulars: Interest in the escrow monies.
Outstanding
8 March 2013Delivered on: 16 March 2013
Persons entitled: Hull and East Yorkshire Hospitals Nhs Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a part of the former princess royal hospital saltshouse road hull.
Outstanding
28 February 2013Delivered on: 2 March 2013
Persons entitled: Care Fund Limited

Classification: Legal charge
Secured details: £2,907,000 due or to become due.
Particulars: Part of land on the west side of north road ponteland newcastle upon tyne t/no ND162692 comprising land k/a cluster 1,cluster 2 and the service/estate road.
Outstanding
15 February 2013Delivered on: 27 February 2013
Persons entitled: Tesco Stores Limited

Classification: Legal charge (overage charge)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 17-19 pinnacle hill bexleyheath t/no K126342,f/h property k/a part of land on the north east side of watling street bexleyheath together with all buildings and fixed plant and machinery see image for full details.
Outstanding
20 December 2012Delivered on: 2 January 2013
Persons entitled: Sanctuary Affordable Housing Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of the f/h land at ely road milton cambridge t/no CB255287.
Outstanding
5 October 2012Delivered on: 16 October 2012
Persons entitled: David Michael Radford, Cedric Terence Flude, Elizabeth Patrick and Lisa Marie Flude

Classification: Legal charge
Secured details: £4,750,000 and all other monies due or to become due from the mortgagor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at leicester road, hinckley, shown coloured brown and blue on the plan attached to the legal charge dated 5 october 2012.
Outstanding
10 September 2012Delivered on: 11 September 2012
Persons entitled: The Courtwick Partnership LLP

Classification: Legal charge
Secured details: £21,100,000.00 and all other monies due or to become due to the chargee or any receiver or delegate not exceeding £23,000,000.00.
Particulars: F/H property at courtwick lane littlehampton whole land t/nos WSX240822 and WSX319621 and part land t/no WSX234922 and WSX258585 being land at courtwick lane littlehampton.
Outstanding
3 July 2012Delivered on: 11 July 2012
Persons entitled: Bloor Homes Limited

Classification: Legal charge
Secured details: £4,000,000 due or to become due from the company to the chargee.
Particulars: Land and buildings at cranfield university, silsoe.
Outstanding
11 May 2012Delivered on: 30 May 2012
Persons entitled: The Scottish Ministers

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The subjects at strathtay avenue east kilbride extending to 2.75 hectares t/no LAN126440 and which subjects are part of the subjects k/a site 3 hairmyers hospital extending to 3.9 hectares or thereby lying to the north of strathtay avenue east kilbride see image for full details.
Outstanding
19 December 2011Delivered on: 28 December 2011
Persons entitled: Mayor and Burgesses of the London Borough of Tower Hamlets

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being lifr hall 7 halley street part of halley primary school ocean esatte london borough of tower hamlets london see image for full details.
Outstanding
14 November 2011Delivered on: 23 November 2011
Persons entitled: Galliford Try Strategic Land Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Hampshire farm redlands lane emsworth hampshire t/nos HP156928 SH9961 SH27800 and land adjoining the same.
Outstanding
23 September 2011Delivered on: 5 October 2011
Persons entitled: Ewp Investments Limited

Classification: Standard security executed on 06 september 2011
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All ans whole area of ground at armadale station, armadale k/a plot R1B t/no WLN8358 see image for full details.
Outstanding
30 June 2011Delivered on: 8 July 2011
Persons entitled: Prysmian Cables & Systems Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the south side of leigh road eastleigh t/no HP226211 and f/h property k/a jubilee playing fields north stoneham eastleigh t/no HP226214.
Outstanding
21 April 2011Delivered on: 5 May 2011
Persons entitled: Persimmon Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land to the south of gidding road sawtry huntingdon.
Outstanding
15 April 2011Delivered on: 28 April 2011
Persons entitled: Hazledene (Mount Ellen) Limited

Classification: Standard security executed on 8 march 2011
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole subjects at mount ellen golf course johnston road moodiesburn.
Outstanding
24 March 2011Delivered on: 5 April 2011
Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets

Classification: Legal charge
Secured details: £6,744,089 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property at ben johnson road and harford street k/a block f at the ocean estate in the london borough of tower hamlets and including all buildings, fixtures.
Outstanding
24 March 2011Delivered on: 5 April 2011
Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets

Classification: Legal charge
Secured details: £797,146.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property being land at essian street k/a feeder site 2 at the ocean estate in the london borough of tower hamlets and including all buildings, fixtures.
Outstanding
24 March 2011Delivered on: 5 April 2011
Persons entitled: The Mayor and Burgesses of the London Borough of Tower Hamlets

Classification: Legal charge
Secured details: £377,229 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 85 harford street k/a feeder site 4 at the ocean estate in the london borough of tower hamlets and including all buildings, fixtures.
Outstanding
1 February 2011Delivered on: 3 February 2011
Persons entitled: Gallions Housing Association Limited

Classification: Legal charge
Secured details: £4,100,000.00 due or to become due from the company to the chargee.
Particulars: F/H property k/a mill garage bexley t/no's SGL12224 and SGL14953 fixed charge on proceeds of insurances,the benefit in respect of all contracts or policies of insurance see image for full details.
Outstanding
23 December 2010Delivered on: 12 January 2011
Persons entitled: The Thurrock Development Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at schoolfield road grays essex t/n EX831770.
Outstanding
15 October 2010Delivered on: 23 October 2010
Persons entitled: Newton Nottingham LLP and Codex Land (Jersey) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Part of the residential development land (and buildings) at former raf newton near bingham nottinghamshire.
Outstanding
29 March 2010Delivered on: 13 April 2010
Persons entitled: Wrn Properties Limited

Classification: Legal charge
Secured details: £1,700,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land k/a former leonard gould site at pickering street maidstone kent t/n's K728773 K856302 and K536696 see image for full details.
Outstanding
12 March 2010Delivered on: 1 April 2010
Persons entitled: Haringey Teaching Primary Care Trust and Camden and Islington Nhs Foundation Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land off park road and part of hornsey central hospital hornsey london t/n AGL167407.
Outstanding
30 October 2009Delivered on: 20 November 2009
Persons entitled: Jfj Johnson and Wj Johnson

Classification: Legal charge
Secured details: £1,100,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Highbury house and land at bells lane, hoo, rochester, kent and all buildings fixtures (including trade fixtures) plant and machinery.
Outstanding
2 October 2009Delivered on: 17 October 2009
Persons entitled: Richard Terence Bowler

Classification: Legal charge
Secured details: £650,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property at 8 station road, whittlesford and land at the rear of 10,12 and 14 station road, whittlesford, cambridgeshire being part of the land with t/no's CB142431, CB247365, CB254986 and CB247929.
Outstanding
21 November 2006Delivered on: 19 September 2009
Persons entitled: The Secretary of State for Defence

Classification: Legal charge
Secured details: £21,885,500 due or to become due.
Particulars: Land and buildings at princess mary hospital raf halton wendover buckinghamshire.
Outstanding
4 August 2009Delivered on: 8 August 2009
Persons entitled: The Whiteley Co-Ownership C/O the British Land Company PLC

Classification: Legal charge
Secured details: £1,415,000 due or to become due from the company to the chargee.
Particulars: F/H property to the south of bluebell way whiteley fareham hampshire forming part of the title numbr HP544800.
Outstanding
4 August 2008Delivered on: 7 August 2008
Persons entitled: Southport and Ormskirk Hospital National Health Service Trust

Classification: Legal charge
Secured details: £1,550,000.00 due or to become due from the company to the chargee.
Particulars: Land at southport general infirmary curzon road southport.
Outstanding
2 April 2008Delivered on: 23 May 2008
Persons entitled: The Fife Council

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole those plots or areas of ground extending in total 24.835 hectares or thereby at leuchatsbeath cowdenbeath fife see image for full details.
Outstanding
24 April 2008Delivered on: 26 April 2008
Persons entitled: Westminster Roman Catholic Diocese Trustee

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Canton street lindfield street upper north street and hind grove poplar london t/nos NGL386935 NGL367698 and EGL180295.
Outstanding
1 April 2008Delivered on: 22 April 2008
Persons entitled: Glasgow City Council

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3 areas of ground cummulatively comprising 12.9 hectares or thereby at myreside street, glasgow see image for full details.
Outstanding
28 March 2008Delivered on: 5 April 2008
Persons entitled: Moat Homes Limited

Classification: Legal charge
Secured details: £4,275,000.00 due or to become due from the company to the chargee.
Particulars: F/H old bakery spring vale nprth dartford kent t/no K888727.
Outstanding
6 March 2008Delivered on: 13 March 2008
Persons entitled: James Walter Watson,John Melvyn Carser and Robert Trimble

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The subjects at western road kilmarnock; ayr 11179.
Outstanding
6 December 2007Delivered on: 13 December 2007
Persons entitled: Persimmon Homes Limited

Classification: Legal charge
Secured details: £2,950,000 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Ludlow road bridgnorth and all buildings and fixtures. See the mortgage charge document for full details.
Outstanding
11 October 2007Delivered on: 17 October 2007
Persons entitled: Brb (Residuary) Limited

Classification: Legal charge
Secured details: £1,138,846.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at southbridge west northampton t/n NN225046,. See the mortgage charge document for full details.
Outstanding
5 October 2007Delivered on: 12 October 2007
Persons entitled: Transcape Limited

Classification: Legal charge
Secured details: £232,100.00 due or to become due from the company tounder the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at hogg lane, grays, essex t/no EX746591.
Outstanding
3 July 2007Delivered on: 25 August 2007
Persons entitled: Stephen Otherwise Stephen Donaghy

Classification: A standard security which was presented for registration in scotland on 9 august 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Old broomridge foundry glasgow road dennyloanhead.
Outstanding
16 July 2007Delivered on: 26 July 2007
Persons entitled: Tapton Estates Limited and United Utilities Property Solutions

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at booth road audenshaw manchester.
Outstanding
16 July 2007Delivered on: 21 July 2007
Persons entitled: Kingfisher Housing Association Limited

Classification: Legal mortgage
Secured details: £519,736.60 and all other monies due or to become due.
Particulars: F/H land and buildings at roundway mill london road devizes wiltshire t/no WT10586.
Outstanding
26 June 2007Delivered on: 4 July 2007
Persons entitled: Taylor Woodrow Developments Limited

Classification: Standard security which was presented for registration in scotland on 02 july 2007 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Two plots of areas of ground at newton farm cambuslang lanark forming part of plot or area of ground at newton farm cambuslang t/n lan 187839 together with fixtures and fittings. See the mortgage charge document for full details.
Outstanding
29 May 2007Delivered on: 4 June 2007
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: St mary's hospital, stannington, northumberland.
Outstanding
23 February 2007Delivered on: 30 March 2007
Persons entitled: Woodford Land Limited

Classification: Standard security which was presented for registration in scotland on 13TH march 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects forming part of the larger subjects at motherwell street, airdrie t/no lan 188057. see the mortgage charge document for full details.
Outstanding
23 February 2007Delivered on: 30 March 2007
Persons entitled: Woodford Land Limited

Classification: Standard security which was presented for registration in scotland on 13TH march 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects forming part of the larger subjects at motherwell street, airdrie t/no lan 188057. see the mortgage charge document for full details.
Outstanding
23 February 2007Delivered on: 30 March 2007
Persons entitled: Woodford Land Limited

Classification: Standard security which was presented for registration in scotland on 13TH march 2007 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the subjects forming part of the larger subjects at motherwell street, airdrie t/no lan 188057. see the mortgage charge document for full details.
Outstanding
5 February 2007Delivered on: 20 February 2007
Persons entitled: Keiller (Bib) Limited

Classification: A standard security which was presented for registration in scotland on 8 february 2007 and dated 02 february 2007 and
Secured details: In security of the whole obligations ad factum praestandum undertaken by the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 1306 gallowgate glasgow t/nos GLA102353, GLA33144, GLA30183, GLA12187, GLA96735 and GLA186531.
Outstanding
8 December 2006Delivered on: 19 December 2006
Persons entitled: Threadneedle Pensions Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gasworks house high street fenny stratford bletchley t/n BM23718 together with the benefit of the rights granted by the first schedule. See the mortgage charge document for full details.
Outstanding
31 October 2006Delivered on: 9 November 2006
Persons entitled: Shepherd Offshore Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at hadrian road wallsend part t/no's TY175103,TY271977 and TY230719.
Outstanding
20 October 2006Delivered on: 26 October 2006
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Diane Nichola Keet
Stephen Keet
Brenda Burton
David Colin Burton
Ian James Plunkett
Clifford Anthony Peter Stubbings
The Warwickshire County Council
Warwickshire College
Immovest Anstalt
Andmarc Holdings Limited
G45 Cash Solutions (UK) Limited
Mark Charles Hadderton Pittaway
Pcdf Second (B) Nominees 3 Limited
Danescroft (Reading) Limited
Alan Hoult
Rita Handford
David Higgott
Anthony Higgott
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
William James Dike,Jamie William Dike and Andrew Thomas Dike
William James Dike,Jamie William Dike and Andrew Thomas Dike

Classification: Legal mortgage
Secured details: £2,013,189.45 due or to become due from the company to.
Particulars: Land at barrow hill stalbridge dorset. See the mortgage charge document for full details.
Outstanding
20 January 2006Delivered on: 25 January 2006
Persons entitled: Family Housing Association

Classification: Legal charge
Secured details: £16,497,850.00 due or to become due from the company to.
Particulars: F/H effra primary school,effra parade,brixton.t/n TGL222957 together with all buildings and structures or that to be constructed thereon.
Outstanding
2 November 2005Delivered on: 14 November 2005
Persons entitled: Doncaster Borough Council

Classification: Legal charge
Secured details: £1,755,000.00 due or to become due from the company to.
Particulars: 2.3225 hectares or thereabouts of land situate at goodison boulevard cantley doncaster in the county of south yorkshire.
Outstanding
28 September 2005Delivered on: 15 October 2005
Persons entitled: Port Greenwich Limited

Classification: Standard security which was presented for registration in scotland on 07 october 2005 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole that part of those subjects at granton edinburgh t/n MID15716.
Outstanding
22 April 2005Delivered on: 11 May 2005
Persons entitled: Guinness Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Twyford abbey road park royal london the benefit of any covenants,the benefit of any contract for sale,the policies and the amount of any statutory or other compensation. See the mortgage charge document for full details.
Outstanding
15 April 2005Delivered on: 30 April 2005
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department

Classification: A clawback legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at hmp aldington being the residue of land comprised in title number K602389, the whole of the land in t/n K868707, the whole of the land in t/n K394999 and part of the land in t/n K721841.
Outstanding
15 April 2005Delivered on: 30 April 2005
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department

Classification: An overage legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at hmp aldington being the residue of land comprised in title number K602389, the whole of the land in t/n K868707, the whole of the land in t/n K394999 and part of the land in t/n K721841 (part).
Outstanding
15 April 2005Delivered on: 22 April 2005
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department

Classification: Clawback legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land identified as lot 2 hmp aldington aldington kent.
Outstanding
15 April 2005Delivered on: 22 April 2005
Persons entitled: Her Majesty's Principal Secretary of State for the Home Department

Classification: Overage legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land identified as lot 1 hmp aldington aldington kent.
Outstanding
4 April 2005Delivered on: 14 April 2005
Persons entitled: A.L.I.H. (Farms) Limited

Classification: Standard security which was presented for registration in scotland on 5TH april 2005
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Part of phase 1 moorfield kilmarnock. See the mortgage charge document for full details.
Outstanding
29 March 2005Delivered on: 9 April 2005
Persons entitled: Ellesmere Port & Neston Borough Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at rivacre road overpool ellesmere port cheshire.
Outstanding
23 March 2005Delivered on: 6 April 2005
Persons entitled: Capita Trust Company Limited (Trustee of the Pochin Humberstone and Elms Farm Trust)

Classification: Legal charge
Secured details: £4,250,000 due or to become due from the company to the chargee.
Particulars: Part of area 4 north hamilton leicester.
Outstanding
28 February 2005Delivered on: 4 March 2005
Persons entitled: Matthew Clark PLC Taunton Cider and Taunton Cider Trading Limited

Classification: Deed of legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at station road norton fitzwarren taunton somerset.
Outstanding
10 February 2005Delivered on: 11 February 2005
Persons entitled: Js Bloor (Northampton) Limited

Classification: Legal charge
Secured details: £2,282,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land off black fan road welwyn garden city hertfordshire.
Outstanding
29 October 2004Delivered on: 10 November 2004
Persons entitled: Crest Estates Limited

Classification: Legal charge
Secured details: £2,370,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Parcel H35 priory vale,blunsdon,st andrews,swindon.
Outstanding
8 April 2004Delivered on: 14 April 2004
Persons entitled: Walters Land Limited

Classification: Legal charge
Secured details: £5,474,800.00 due or to become due from the company to the chargee.
Particulars: F/H property known as land at castlegate penrhos part of t/n CYM106251.
Outstanding
17 December 2003Delivered on: 4 March 2004
Persons entitled: Glasgow City Council

Classification: A standard security which was presented for registration in scotalnd on 24/02/04 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 3,338 square metres at the corner of clarkston road/muirend avenue glasgow.
Outstanding
20 February 2004Delivered on: 27 February 2004
Persons entitled: Ladygrey (Property and Asset Rescue) Limited

Classification: Legal charge
Secured details: £1,768,902.00 due or to become due from the company to the chargee.
Particulars: Land at oakwood trading estate gillingham.
Outstanding
17 December 2003Delivered on: 27 January 2004
Persons entitled: Wilson Connolly Limited

Classification: A standard security which was presented for registration in scotland on 12 january 2004 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 13.48 hectares of land at duloch park, dunfermline.
Outstanding
21 January 2004Delivered on: 23 January 2004
Persons entitled: Elmer Management Limited

Classification: Legal charge
Secured details: £4,800,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of the f/h land, premises and buildings known as land adjoining exeter central station exeter devon t/n DN434264.
Outstanding
19 December 2003Delivered on: 24 December 2003
Persons entitled: York St John Endowment

Classification: Legal charge
Secured details: £2,350,000.00 due or to become due from the company to the chargee.
Particulars: Land at the croft heworth green york.
Outstanding
27 October 2003Delivered on: 14 November 2003
Persons entitled: The Borough Council of Bolton

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee to a maximum of £1,250,000.00 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at devonshire road bolton.
Outstanding
25 September 2003Delivered on: 10 October 2003
Persons entitled: Secretary of State for Defence

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at former chetwynd barracks, chilwell, nottinghamshire.
Outstanding
18 August 2003Delivered on: 24 September 2003
Persons entitled: Tarmac Limited

Classification: A standard security which was presented for registration in scotland on the 18/09/03 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 250 alexandra parade glasgow t/n GLA118551.
Outstanding
29 August 2003Delivered on: 3 September 2003
Persons entitled: Southampton City College

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property situate at chapel road southampton.
Outstanding
31 July 2003Delivered on: 2 August 2003
Persons entitled: Kristian Leif Andersen James Wallis Brown (As Trustees)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold land at new york road west allotment shiremoor tyne and wear.
Outstanding
1 July 2003Delivered on: 5 July 2003
Persons entitled: Taylor Woodrow Developments Limited

Classification: Legal charge
Secured details: The sum of £3,888,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at hanwell fields banbury oxfordshire.
Outstanding
27 September 2002Delivered on: 23 April 2003
Persons entitled: Expoworks Limited

Classification: Re-assignation standard security which was presented for registration in scotland on 26 march 2003 and
Secured details: £400,000 due or to become due from the company to the chargee.
Particulars: Units at 6-10 and 12-14 constitution street, edinburgh.
Outstanding
14 May 2002Delivered on: 16 August 2002
Persons entitled: Manor Kingdom Developments Limited

Classification: Standard security which was presented for registration in scotland on 9 august 2002 and
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property k/a 80 dalry road, edinburgh, t/n MID118.
Outstanding
8 March 2002Delivered on: 16 March 2002
Persons entitled: Brb (Residuary) Limited, British Waterways Board and Northampton Borough Council

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property situated at southbridge west northampton.
Outstanding
15 January 2002Delivered on: 18 January 2002
Persons entitled: Norma Pamela Turner, Nigel Francis Palgrave Turner, Gillian Pamela Turner, Michael Cotgrave Turner, Richard Kenneth Osmond, Philip John Osmondand Elsie Diana Stone

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property at st georges weston-super-mare and all fixtures buildings plant and equipment attached to it.
Outstanding
18 December 2001Delivered on: 29 December 2001
Persons entitled: Commission for New Towns (Carrying on Business as English Partnerships)

Classification: Legal charge
Secured details: Variable amounts due or to become due from the company to the chargee.
Particulars: Land at site 2 phase 2 tattenhoe milton keynes.
Outstanding
30 August 2001Delivered on: 15 September 2001
Persons entitled: The Miller Group Limited

Classification: A standard security which was presented for registration in scotland on 7TH september 2001 and
Secured details: £1,762,500.00 due or to become due from the company to the chargee.
Particulars: The area of ground comprising phase 2 of the development site at highstonehall, hamilton delineated in red on the plan annexed to the standard security and forming part and portion of the subjects registered in the land register of scotland under title number LA29852 - the security subjects are allocated title number LAN153249.
Outstanding
19 July 2001Delivered on: 2 August 2001
Persons entitled: Perth and Kinross Council

Classification: A standard security which was presented for registration in scotland on 18TH july 2001 and
Secured details: £850,000 due or to become due from the company to the chargee.
Particulars: 5.28 hectares or thereby and 1.21 hectares or thereby at inveralmond perth.
Outstanding
22 May 2001Delivered on: 13 June 2001
Persons entitled: Stone 3 Limited

Classification: A standard security which was presented for registration in scotland on 4 june 2001 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The former wellington/snodgrass grain mills washington street and anderston quay glasgow.
Outstanding
1 June 2001Delivered on: 11 June 2001
Persons entitled: Railtrack PLC

Classification: Overage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of this deed.
Particulars: The premises at addiscombe station and goods yard lower addiscombe road addiscombe croydon.
Outstanding
6 April 2001Delivered on: 11 April 2001
Persons entitled: Secretary of State for Health

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 5.2 of a contract made 30TH march 2001 between the secretary of state for health (1) and the company (2).
Particulars: All that freehold property known as land at former coney hill hospital gloucester.
Outstanding
26 March 2001Delivered on: 29 March 2001
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: The deferred purchase moneys of £4,000,000.00 and all other payments due from the company to the chargee under this charge.
Particulars: Premises known as the former king george v hospital and the west wing newbury park ilford essex; t/nos egl 202235 and egl 248946.
Outstanding
27 February 2001Delivered on: 1 March 2001
Persons entitled: Prowting Homes South West Limited

Classification: Legal mortgage
Secured details: £500,000 due from the company to the chargee.
Particulars: The land at station road ilminster somerset.
Outstanding
16 February 2001Delivered on: 19 February 2001
Persons entitled: Salford Roman Catholic Diocesan Trustees Registered

Classification: Legal charge
Secured details: £2,624,400.00 due from the company to the chargee.
Particulars: Land in denison rd,lower park road and kent road west victoria park manchester.
Outstanding
13 December 2000Delivered on: 22 December 2000
Persons entitled: Commission for the New Towns (Carrying on Business as English Partnerships)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land at sites 18/19 phase 2 tattenhoe milton keynes.
Outstanding
29 September 2000Delivered on: 4 October 2000
Persons entitled: Marconi Corporation PLC

Classification: Legal charge
Secured details: £10,625 due from the company to the chargee.
Particulars: F/H property fronting east lane and to the west of st augustine avenue wembley l/b brent.
Outstanding
18 September 2000Delivered on: 3 October 2000
Persons entitled: Northcross Works Limited (Formerly Isys Exhibitions Limited)

Classification: A standard security which was presented for registration in scotland on 28 september 2000
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 6-10 and 12-14 constitution street and subjects in tower street leith edinburgh midlothian.
Outstanding
12 April 2000Delivered on: 26 April 2000
Persons entitled: Alexander Short Properties Limited

Classification: A standard security dated 02/04/00 which was presented for registration in scotland on 12/04/00
Secured details: £100,000 sterling with interest at the rate of four per cent per annum above the royal bank of scotland PLC base lending rate due from the company to the chargee.
Particulars: Property k/a area of ground situated to the north of nitshill road glasgow.
Outstanding
11 April 2000Delivered on: 13 April 2000
Persons entitled: Cameron Hall Developments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of an option agreement dated 1ST may 1998 or under the terms of the legal charge.
Particulars: The freehold property known as wynyard western housing areas 3 and 4 wynyard billingham and any part or parts of it and including all rights attached or appurtenant to it and all buildings fixtures fittings plant and machinery from time to time situate on it.
Outstanding
7 February 2000Delivered on: 25 February 2000
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to covenants contained in a transfer of even date (as defined).
Particulars: Approx 5.8 hectares of land at ashton road/ashford road lancaster.
Outstanding
2 August 1999Delivered on: 4 August 1999
Persons entitled: Guys and St. Thomas' National Health Service Trust

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 16TH june 1999.
Particulars: Staff residence gilbert road l/b lambeth-TGL85335.
Outstanding
12 July 1999Delivered on: 16 July 1999
Persons entitled: Commission for the New Towns

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge.
Particulars: The f/h property k/a sites 5 and 26 tattenhoe milton keynes.
Outstanding
9 July 1999Delivered on: 17 July 1999
Persons entitled: Commission for the New Towns

Classification: Legal charge
Secured details: £150,000 together with all monies due or to become due from the company to the chargee.
Particulars: F/H land to the south west of cottam way preston.
Outstanding
3 December 1998Delivered on: 15 December 1998
Persons entitled: Redland Property Holdings Limited and Redland Properties Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement dated 21ST july 1998.
Particulars: Land at lumley brickworks woodstone village lumley.
Outstanding
23 February 1999Delivered on: 27 February 1999
Persons entitled: The Corporation of Trinity House of Deptford Strond

Classification: Legal charge
Secured details: The monies defined as "additional sum" and "turn sum" in an agreement dated 23RD february 1999 due or to become due from the company to the chargee.
Particulars: 1-33 falmouth road (odd numbers) lonson SE1.
Outstanding
15 February 1999Delivered on: 18 February 1999
Persons entitled: Bridgend and District National Health Service Trust

Classification: Fixed legal charge
Secured details: The company's obligations to the chargee contained in a sale agreement dated 18TH january 1999.
Particulars: The property comprising part of the former bridgend general hospital t/no.WM839191.
Outstanding
5 November 1998Delivered on: 10 November 1998
Persons entitled: Camden & Islington Community Health Services

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a contract dated 22 july 1998.
Particulars: The property known as land and buildings lying to the north east of holloway road and north west of manor gardens islington london N7 title number ngl 766203.
Outstanding
5 August 1998Delivered on: 8 August 1998
Persons entitled: Commission for the New Towns

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 2 of the legal charge.
Particulars: Sites 10, 11 and 16 phase 2 tattenhoe milton keynes.
Outstanding
6 March 1998Delivered on: 14 March 1998
Persons entitled: Commission for the New Towns

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of clause 2 of this legal charge.
Particulars: Housing development site known as site 2 phase 2 tattenhoe milton keynes.
Outstanding
1 July 1997Delivered on: 8 July 1997
Persons entitled: Thomas Jeffrey Stephenson, Marjorie Joan Stephenson and Kenneth Alan Stephenson

Classification: Legal charge
Secured details: £151,344.05 due or to become due from the company to the chargee.
Particulars: F/H land at york hill road, tudhoe, co durham forming part of t/no: DU112476.
Outstanding
3 June 1997Delivered on: 10 June 1997
Persons entitled: Scottish Homes

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole the dominium plenum of the subects on the southeast side of north elgin street and the southwest side of mcgregor street clydebank t/n-dmb 31064.
Outstanding
29 May 1997Delivered on: 4 June 1997
Persons entitled: Zurich Insurance Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of sandy lane yarnton oxfordshire.
Outstanding
19 May 1997Delivered on: 28 May 1997
Persons entitled: Scottish Enterprise

Classification: Standard security
Secured details: All sums of principle, interest and charges due or to become due in terms of a contribution agreement constituted by offer by scottish enterprise dated 26TH november 1996, accepted on behalf of bellway homes limited dated 27TH november 1996, amending letter on behalf of bellway homes limited dated 16TH december 1996 and acceptance by scottish enterprise dated 18TH december 1996.
Particulars: Subjects at north elgin street clydebank extending to 1.457 hectares and registered in the land register of scotland under title number dmb 31064.
Outstanding
27 February 1997Delivered on: 15 March 1997
Persons entitled: Scottish Homes

Classification: Standard security which was presented for registration in scotland on the 5TH march 1997
Secured details: £446,330 and all other monies due or to become due from the company to the chargee under the standard security.
Particulars: All and whole the heritable subjects lying to the north of burnbank road hamilton and southwest of dalziel street hamilton lanarkshire t/no. LAN120693 together with the whole buildings and erections erected or to be erected thereon fixtures and fittings. See the mortgage charge document for full details.
Outstanding
28 June 1996Delivered on: 3 July 1996
Satisfied on: 17 July 1997
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: £500,000 due or to become due from the company to the chargee.
Particulars: All that land off beckside gardens gamston notts.
Fully Satisfied
4 June 1996Delivered on: 15 June 1996
Satisfied on: 28 March 2014
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker

Classification: Legal charge
Secured details: £1,350,000 due from the company to the chargee.
Particulars: Land and buildings at foxmoor nurseries off exeter road rockwell green wellington somerset.
Fully Satisfied
29 March 1996Delivered on: 5 April 1996
Satisfied on: 16 July 2004
Persons entitled: Westbury Homes (Holdings) Limited

Classification: Legal charge
Secured details: The sum of £68,250 payable pursuant to an agreement dated 1ST march 1996 and the sum of £511,875 due or to become due from the company to the chargee.
Particulars: F/H land at caerphilly mid glamorgan. See the mortgage charge document for full details.
Fully Satisfied
4 March 1996Delivered on: 21 March 1996
Satisfied on: 28 March 2014
Persons entitled: Robert Thorne Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 15TH august 1995.
Particulars: Part of land registered under title number dt 162136 with title absolute.
Fully Satisfied
4 March 1996Delivered on: 21 March 1996
Satisfied on: 28 March 2014
Persons entitled: Robert Thorne Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 15TH august 1995.
Particulars: Land off station road verwood dorset.
Fully Satisfied
4 March 1996Delivered on: 21 March 1996
Satisfied on: 28 March 2014
Persons entitled: Robert Thorne Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under an agreement dated 15TH august 1995.
Particulars: Land at bakers farm off crane drive verwood dorset.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 84, brighton road sutton, surrey with all fixture present & future title no:- sgl 287747.
Fully Satisfied
30 December 1994Delivered on: 7 January 1995
Satisfied on: 28 March 2014
Persons entitled: Richard William Halstead Cobden and Joseph Halstead Cobden

Classification: Deed of variation
Secured details: £98,750.00 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The piece or parcel of land situate off coat road martock somereset t/no st 80852.
Fully Satisfied
19 July 1994Delivered on: 22 July 1994
Satisfied on: 6 July 2002
Persons entitled: West Darlington Development Co Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under an agreement for sale dated 21 august 1993 and/or the legal charge.
Particulars: The two parcels of f/h land at faverdale darlington county durham and all buildings and other fixtures.
Fully Satisfied
11 April 1994Delivered on: 16 April 1994
Satisfied on: 12 May 1995
Persons entitled: The Trustees of the Duke of Northumberlands 1972 Settlement

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a conveyance dated 23RD may 1993.
Particulars: Land of approx.0.045 Hectares in the parish of tynemouth tyne and wear.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 188 pamperford road, croydon, surrey with all fixtures present & future title no:- sgl 287973.
Fully Satisfied
22 November 1993Delivered on: 1 December 1993
Satisfied on: 28 March 2014
Persons entitled: R.W.H.Cobden,J.H.Cobden

Classification: Legal charge
Secured details: £98,750 due to the chargee.
Particulars: Land off coat road martock somerset part of t/n st 80852.
Fully Satisfied
23 April 1993Delivered on: 28 April 1993
Satisfied on: 20 May 1995
Persons entitled: Trustees of the Tenth Duke of Northumberland's 1972 Settlement

Classification: Mortgage
Secured details: £1,125,000 due or to become due from the company to the chargees under the terms of the charge.
Particulars: All that piece of land situate in the parish of tynemouth county of tyne and wear containing an area of 6.585 hectares (16.271 acres) or thereabouts. See the mortgage charge document for full details.
Fully Satisfied
29 June 1992Delivered on: 3 July 1992
Satisfied on: 6 July 1993
Persons entitled: Shepherd Homes Limited

Classification: Legal charge
Secured details: For securing £714,000,00 due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at festival park gateshead tyne & wear together with all buildings fixtures and fittings thereon and the benefit of all rights easements claims licences and consents in relation thereto.
Fully Satisfied
17 August 1990Delivered on: 23 August 1990
Satisfied on: 5 January 1995
Persons entitled: The Council of the Borough of South Tyneside

Classification: Legal charge
Secured details: Sterling pounds 2,668,950.
Particulars: Land off hedworth lane boldon colliery tyne and wear.
Fully Satisfied
7 March 1990Delivered on: 13 March 1990
Satisfied on: 6 July 2002
Persons entitled: Mrs Rita Mann

Classification: Legal charge
Secured details: Sterling pounds 168,763.50.
Particulars: Land at causey hill hexham, northumberland.
Fully Satisfied
12 January 1990Delivered on: 13 January 1990
Satisfied on: 29 April 1992
Persons entitled: Fairclough Homes Limited

Classification: Legal charge
Secured details: Sterling pounds 1145,745.00.
Particulars: Plot of land off hand lane, pennington, leigh greater manchester.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 63 capham common south side lambeth & fixture title no:- sgl 268255.
Fully Satisfied
11 February 1988Delivered on: 11 February 1988
Satisfied on: 17 February 1989
Persons entitled: Howell Mc.Intyre Davies

Classification: An agreement
Secured details: Sterling pounds 250,000 (less any compensation & costs paid, incurred from the company to the chargee.
Particulars: 262, 264, 268 & 270 field end road eastcote l/b of hillingdon.
Fully Satisfied
23 August 1985Delivered on: 7 September 1985
Persons entitled: Stuart Lonsdale Property Company Limited

Classification: Legal charge
Secured details: Sterling pounds 20,000 & all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Firstly all that f/hold piece or parcel of land situate on the north east side of station road north merstham surrey and secondly all that l/hold piece or parcel of land also situate on the north east side of station road north merstham afoesaid.
Fully Satisfied
27 June 1984Delivered on: 3 July 1984
Persons entitled: Midland 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: Wilcott lodge, sanderstead rd, sanderstead. Title no. Sgl 360549.
Fully Satisfied
31 May 1984Delivered on: 22 June 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on south side of ventnor rd, sutton. Title no. Sgl 352902.
Fully Satisfied
3 May 1984Delivered on: 21 May 1984
Persons entitled: Midland 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: Thrale hall hotel, mitcham lane, london borough of lambeth. Title no sgl 299286.
Fully Satisfied
29 March 1984Delivered on: 5 April 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at swann way broadbridge heath horsham west sussex.
Fully Satisfied
4 January 1984Delivered on: 18 January 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 107/117 langpey ave, & land on the south east side of dorchester rd., Worcester park in the l/b of sutton title nos. Sy 209891, sgl 183260 &sgl 3838119.
Fully Satisfied
4 January 1984Delivered on: 17 January 1984
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings on the north west side of doyle rd., South norwood title no. Sgl 387233 and/or proceeds of sale thereof.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H at "oak dell" sanderstead road, sanderstead with all fixtures present & future title no:- sy 139856.
Fully Satisfied
15 December 1983Delivered on: 22 December 1983
Persons entitled: Midland 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: (1) land in princes avenue, chatham title no k 390880 (2) land lying to the west of princes avenue, chatham. Title no. K 450974. (3) land lying to the west of princes avenue, chatham. Title no. K 456199.
Fully Satisfied
20 December 1983Delivered on: 22 December 1983
Persons entitled: Midland 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: Partingdale, 105 roehampton vale, london, sw 15. title no. 443022.
Fully Satisfied
8 November 1983Delivered on: 24 November 1983
Persons entitled: Midland 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 having a frontage to ryefield road. Upper norwood of 855 feet approx. In the l/b of croydon.
Fully Satisfied
30 August 1983Delivered on: 7 September 1983
Persons entitled: Midland 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: (1) st austin's, mount hermon road, woking. (2) land on the northern side of mount hermon road, woking. Title no. Sy 275473.
Fully Satisfied
22 August 1983Delivered on: 31 August 1983
Persons entitled: Midland 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: Two f/h properties 10 & 12, valley rd, kenley. Croydon title no. Sgl 45034 & p 14254.
Fully Satisfied
20 April 1983Delivered on: 6 May 1983
Persons entitled: Midland 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: 77 and 79 robinson road, tooting, title no. Sgl 103200.
Fully Satisfied
17 March 1983Delivered on: 7 April 1983
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the corner of lewisham hill & walerand rd., Lewisham. Title no sgl 2265.
Fully Satisfied
10 February 1983Delivered on: 10 February 1983
Persons entitled: Midland 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: Property situate at and known as nos. 359-369 (inclusive) church road, milcham merton title nos. Sgl 276364: sgl 171663: sgl 152473; sgl 287716 and sy 131435.
Fully Satisfied
23 August 1982Delivered on: 31 August 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south west side of cranfield road brockley. Title no: sgl 338779.
Fully Satisfied
16 August 1982Delivered on: 25 August 1982
Persons entitled: Midland 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: 82 maple road, surbiton. Title no: sgl 101655.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 2 florence road, sanderstead with all fixtures present & future title no:- sy 44690.
Fully Satisfied
17 August 1982Delivered on: 25 August 1982
Persons entitled: Midland 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: 1. land at 1 to 28 phipps terrace merton title no: sgl 102962 2. land known as 1 to 28 phipps terrace and 311, 313 and 373 church road and land and buildings on the west side of church road, merton title no: sgl 99853 3. land and buildings at phipps bridge rroad, aberdeen road and at west side of church road merton title no: sgl 91583.
Fully Satisfied
17 August 1982Delivered on: 25 August 1982
Persons entitled: Midland 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: 'Westlands' 388 upper richmond road putney title no: 276980.
Fully Satisfied
11 January 2018Delivered on: 16 January 2018
Satisfied on: 1 February 2018
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings

Classification: A registered charge
Particulars: Land on south side of belsteads farm lane, little waltham, chelmsford, essex (EX888145 - part).
Fully Satisfied
7 June 1982Delivered on: 17 June 1982
Persons entitled: Midland 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: (1) land at rear of 95, roehampton vale, wandsworth. (2) land at rear of 97 roehampton vale, wandsworth (3) land at rear of 99 roehampton vale, wandsworth (4) land at rear of 101 roehampton vale, wandsworth (5) land at rear of 103 roehampton vale, wandsworth (6) land at rear of 107 to 109 and 117 to 125 (odd nos) roehampton vale wandsworth (7) land at rear of 127, roehampton vale , wandsworth (8) land adjoining 127 roehampton vale, wandsworth (9) trevethin no 1 stag lane wandsworth (10) 2 stag lane, wandsworth. (11) 3 stag lane, wandsworth. (12) 4 stag lane, wandsworth. Title no'S. (1) ln 8106 (2) sgl 197964 (3) sgl 175794 (4) sgl 196656 (5) ln 242.(6) sgl 89388 (7) ln 10033 (8) ln 97167 (9) ln 563 (10) sgl 224913 (11) sgl 218712 (12) ln 2230.
Fully Satisfied
28 May 1982Delivered on: 10 June 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The methodist church and hall, new road, littlehampton, west sussex. Title no. Wsx 49235.
Fully Satisfied
28 May 1982Delivered on: 10 June 1982
Persons entitled: Midland 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: 271/273, kingston road, merton park, london SW19. Title no. Sy 263993.
Fully Satisfied
28 May 1982Delivered on: 10 June 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land on the northwest side of hillfield road, selsey, sussex. Title no. Sx 37166.
Fully Satisfied
27 January 1982Delivered on: 4 February 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 28, carlton road, sidcup london borough of bexley. Title no:- k 229245. and sgl 125204.
Fully Satisfied
4 January 1982Delivered on: 18 January 1982
Persons entitled: Midland Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold st. Leonards house, east grinstead, west sussex.
Fully Satisfied
16 November 1981Delivered on: 25 November 1981
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland 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: "Danehurst", 28, carlton road, sidcup, bexley, london. Title no. Sgl 324647.
Fully Satisfied
9 November 1981Delivered on: 25 November 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold holy trinity church house, lennard road, beckenham, bromley, london.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4, florence road sanderstead with all fixtures present & fixture title no:- sy 234822.
Fully Satisfied
14 September 1981Delivered on: 1 October 1981
Persons entitled: Midland 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 35 copers cope road beckenham.
Fully Satisfied
14 September 1981Delivered on: 30 September 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land in felsham road putney & land in weimar street putney. Title nos. Sgl 40299 sgl 128971 445264 sgl 40300.
Fully Satisfied
8 July 1981Delivered on: 22 July 1981
Persons entitled: Midland 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: 72 westmoreland rd, bromley. Sgl 289979.
Fully Satisfied
15 May 2015Delivered on: 4 June 2015
Satisfied on: 15 February 2022
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP

Classification: A registered charge
Particulars: Development site at paragon avenue paragon business village wakefield west yorkshire forming parts t/nos YY3048 and YY40286.
Fully Satisfied
21 May 2015Delivered on: 28 May 2015
Satisfied on: 15 February 2022
Persons entitled: Peel Land (Intermediate) Limited

Classification: A registered charge
Particulars: Land at spen moor farm being land on the south of bury and bolton road radcliffe.
Fully Satisfied
22 May 2015Delivered on: 23 May 2015
Satisfied on: 31 January 2022
Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L.

Classification: A registered charge
Particulars: Land at fardalehill, kilmarnock shown delineated and cross-hatched in blue on the plan t/no AYR11989.
Fully Satisfied
22 May 2015Delivered on: 23 May 2015
Satisfied on: 31 January 2022
Persons entitled: Lands Improvement Holdings Landmatch S.A.R.L.

Classification: A registered charge
Particulars: Land at fardalehill, kilmarnock shown delineated and hatched green on the plan t/no AYR11989.
Fully Satisfied
6 May 2015Delivered on: 19 May 2015
Satisfied on: 17 May 2016
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs

Classification: A registered charge
Particulars: The freehold land at elloughton hill farm, high road, elloughton, brough, that is part of registered title YEA46889 and is shown hatched purple on the plan annexed to the deed.
Fully Satisfied
14 April 2015Delivered on: 18 April 2015
Satisfied on: 5 April 2016
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited

Classification: A registered charge
Particulars: Land at holmwood house holmwood park ringwoo road ferndown.
Fully Satisfied
10 July 1981Delivered on: 16 July 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of 55 & 57 ross road. & adjoining 36, wrights road, norwood croydon london titles no:- sgl 211018 sgl 259317 sgl 279848.
Fully Satisfied
16 March 2015Delivered on: 24 March 2015
Satisfied on: 11 February 2022
Persons entitled: National Animal Welfare Trust

Classification: A registered charge
Particulars: F/H brook farm, leighton road, stoke hammond t/no part BM371963.
Fully Satisfied
4 March 2015Delivered on: 18 March 2015
Satisfied on: 11 February 2022
Persons entitled: Stewart Milne Group Limited

Classification: A registered charge
Particulars: All and whole those three plots or areas of ground at barassie, troon shown coloured blue on the plan annexed and signed as relative thereto; which subjects are registered in the land register of scotland under title number AYR101356.
Fully Satisfied
2 February 2015Delivered on: 13 February 2015
Satisfied on: 11 November 2015
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Diane Nichola Keet
Stephen Keet

Classification: A registered charge
Particulars: All that land k/a maudlin nursery, stane street, westhampnett, chichester t/no WSX149266.
Fully Satisfied
3 February 2015Delivered on: 4 February 2015
Satisfied on: 11 February 2022
Persons entitled: Bdw Trading Limited

Classification: A registered charge
Particulars: F/H swinbrook road carterton t/no.ON285693.
Fully Satisfied
19 December 2014Delivered on: 9 January 2015
Satisfied on: 8 January 2016
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Diane Nichola Keet
Stephen Keet
Brenda Burton
David Colin Burton

Classification: A registered charge
Particulars: F/H land to the south of mill lane new tupton wingerworth chesterfield.
Fully Satisfied
19 December 2014Delivered on: 7 January 2015
Satisfied on: 14 February 2022
Persons entitled: Bovis Homes Limited

Classification: A registered charge
Particulars: Part of area H40 charlton hayes filton bristol.
Fully Satisfied
22 December 2014Delivered on: 7 January 2015
Satisfied on: 11 February 2022
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Diane Nichola Keet
Stephen Keet
Brenda Burton
David Colin Burton
Ian James Plunkett
Clifford Anthony Peter Stubbings

Classification: A registered charge
Particulars: Freehold land to the south side of belsteads farm lane, little waltham, chelmsford, essex.
Fully Satisfied
13 November 2014Delivered on: 20 November 2014
Satisfied on: 11 February 2022
Persons entitled: Grasmere Assets LTD

Classification: A registered charge
Particulars: Land on the south west side of bank lane melling liverpool part t/no MS320902.
Fully Satisfied
13 February 1981Delivered on: 26 February 1981
Persons entitled: Midland 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 135 addiscombe road croydon title no. Sy 68904.
Fully Satisfied
10 November 2014Delivered on: 17 November 2014
Satisfied on: 15 February 2022
Persons entitled: Man Diesel & Turbo UK LTD

Classification: A registered charge
Particulars: The property known as land at bramhall moor lane hazel grove stockport SK7 5AQ registered at the land registry with freehold title absolute and forming part of title number MAN156024 and part of title number GN926251 comprising the "accessway" and "property" as the same are defined as in the contract.
Fully Satisfied
23 October 2014Delivered on: 5 November 2014
Satisfied on: 14 February 2022
Persons entitled: Taylor Wimpey UK Limited

Classification: A registered charge
Particulars: Land at emersons green east bristol.
Fully Satisfied
6 November 2014Delivered on: 7 November 2014
Satisfied on: 20 January 2022
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Diane Nichola Keet
Stephen Keet
Brenda Burton
David Colin Burton
Ian James Plunkett
Clifford Anthony Peter Stubbings
The Warwickshire County Council
Warwickshire College

Classification: A registered charge
Particulars: Part of land to the north east of lower hillmorton road, rugby, warwickshire shown edged green on plan 1 to the legal charge.
Fully Satisfied
29 August 2014Delivered on: 5 September 2014
Satisfied on: 25 February 2022
Persons entitled: Stephen Johnson

Classification: A registered charge
Particulars: F/H land at pasture lane ruddington nottinghamshire.
Fully Satisfied
22 August 2014Delivered on: 8 September 2014
Satisfied on: 24 September 2015
Persons entitled: Walters Land (Rogerstone) Limited

Classification: A registered charge
Particulars: The land at B1 jubilee park, rogerstone, newport and registered at the land registry under title number WA915530.
Fully Satisfied
16 July 2014Delivered on: 23 July 2014
Satisfied on: 11 February 2022
Persons entitled: Homes and Communities Agency

Classification: A registered charge
Particulars: Bedgebury place, kents hill, milton keynes.
Fully Satisfied
28 January 1981Delivered on: 4 February 1981
Persons entitled: Midland 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 10 wandle road merton.
Fully Satisfied
12 June 2014Delivered on: 24 June 2014
Satisfied on: 19 May 2015
Persons entitled: Colne Housing Society Limited

Classification: A registered charge
Particulars: The freehold land at the former marconi site, chelmsford registered at the land registry under title number EX624536 as shown edged red on the plan attached to the legal charge.
Fully Satisfied
19 March 2014Delivered on: 26 March 2014
Satisfied on: 9 April 2015
Persons entitled: Nottinghamshire County Council

Classification: A registered charge
Particulars: Part of the freehold land to the west of nottingham road, hucknall, nottinghamshire registered at the land registry with absolute title number NT403980. Notification of addition to or amendment of charge.
Fully Satisfied
12 March 2014Delivered on: 14 March 2014
Satisfied on: 11 February 2022
Persons entitled: Chelmer Housing Partnership Limited

Classification: A registered charge
Particulars: Part f/h lands at channels golf course chelmsford essex t/no.EX888145. Notification of addition to or amendment of charge.
Fully Satisfied
20 February 2014Delivered on: 4 March 2014
Satisfied on: 11 February 2022
Persons entitled: The St Albans Diocesan Baord of Finance, Peter Jeffrey Turner and Andrew James Rayment

Classification: A registered charge
Particulars: Land near high street cranfield bedfordshire shown edged red on the plan annexed to the charge.
Fully Satisfied
6 February 2014Delivered on: 14 February 2014
Satisfied on: 24 March 2016
Persons entitled: Regenco Trading Limited

Classification: A registered charge
Particulars: Subjects lying to the north of winchburgh, west lothian which subjects form part and portion of the subjects under t/no WLN47113.
Fully Satisfied
3 February 2014Delivered on: 8 February 2014
Satisfied on: 11 February 2022
Persons entitled: North East London Nhs Foundation Trust

Classification: A registered charge
Particulars: Land at mascalls lane, great warley, brentwood, essex. Notification of addition to or amendment of charge.
Fully Satisfied
24 January 2014Delivered on: 3 February 2014
Satisfied on: 9 April 2015
Persons entitled: Lend Lease Residential (Bh) Limited

Classification: A registered charge
Particulars: Freehold land on the south side of london road, greenhithe, kent being part of the land registered with title number K978072 shown edged red on the plan attached to the charge dated 24 january 2014. notification of addition to or amendment of charge.
Fully Satisfied
26 November 1980Delivered on: 4 December 1980
Persons entitled: Midland 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 & 5 berrylands & land at the back of 52 berryland road surbiton surrey kingston-on-thames. Title no. Sgl 263788.
Fully Satisfied
18 December 2013Delivered on: 20 December 2013
Satisfied on: 11 February 2022
Persons entitled: Commercial Development Projects Limited

Classification: A registered charge
Particulars: Bellway homes limited with full title guarantee charges by way of first legal mortgage all its right, title and interest, present and future in and to the freehold land (together with all buildings structures and other works from time to time erected on the same) to be known as land at cheshire business park off manchester road lostock gralam northwich and forming part of the land comprised in title number CH449387 and any part or parts of it together with all buildings fixtures and fittings and plant and machinery from time to time erected thereon.. Notification of addition to or amendment of charge.
Fully Satisfied
9 December 2013Delivered on: 9 December 2013
Satisfied on: 11 February 2022
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Diane Nichola Keet
Stephen Keet
Brenda Burton
David Colin Burton
Ian James Plunkett
Clifford Anthony Peter Stubbings
The Warwickshire County Council
Warwickshire College
Immovest Anstalt
Andmarc Holdings Limited
G45 Cash Solutions (UK) Limited
Mark Charles Hadderton Pittaway
Pcdf Second (B) Nominees 3 Limited
Danescroft (Reading) Limited
Alan Hoult
Rita Handford
David Higgott
Anthony Higgott
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings

Classification: A registered charge
Particulars: By way of first legal mortgage all that freehold land to the south side of belsteads farm lane, little waltham, chelmsford, essex shown edged red on the plan attached to the legal mortgage and being part of title EX888145 at h m land registry.. Notification of addition to or amendment of charge.
Fully Satisfied
2 December 2013Delivered on: 3 December 2013
Satisfied on: 15 January 2015
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Diane Nichola Keet
Stephen Keet
Brenda Burton
David Colin Burton
Ian James Plunkett
Clifford Anthony Peter Stubbings
The Warwickshire County Council
Warwickshire College
Immovest Anstalt
Andmarc Holdings Limited
G45 Cash Solutions (UK) Limited
Mark Charles Hadderton Pittaway
Pcdf Second (B) Nominees 3 Limited
Danescroft (Reading) Limited
Alan Hoult
Rita Handford
David Higgott
Anthony Higgott
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings

Classification: A registered charge
Particulars: By way of first legal mortgage all that freehold land to the south of belsteads farm lane, little waltham, chelmsford, essex shown edged red on the plan attached to the legal mortgage dated 2ND december 2013 and being part of the land registered with title number EX820364 (new title number to be allocated to the company upon completion of its application for registration at the land registry).. Notification of addition to or amendment of charge.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H sanderstead rd, sanderstead surrey t/no. Sgl 293408 with all fixtures present and future.
Fully Satisfied
16 August 2013Delivered on: 31 August 2013
Satisfied on: 11 February 2022
Persons entitled: Ford Motor Company Limited

Classification: A registered charge
Particulars: Property at dunton essex forming part of t/no EX781895. Notification of addition to or amendment of charge.
Fully Satisfied
16 August 2013Delivered on: 24 August 2013
Satisfied on: 14 February 2022
Persons entitled: Ford Motor Company Limited

Classification: A registered charge
Particulars: Dunton essex t/no.EX781895. Notification of addition to or amendment of charge.
Fully Satisfied
1 August 2013Delivered on: 16 August 2013
Satisfied on: 11 February 2022
Persons entitled: The Warwickshire County Council

Classification: A registered charge
Particulars: Land approx. 16 acres lying to the west of aylesford academy warwick. Notification of addition to or amendment of charge.
Fully Satisfied
14 August 2013Delivered on: 17 August 2013
Satisfied on: 11 February 2022
Persons entitled: The Peterborough Diocesan Board of Finance

Classification: A registered charge
Particulars: Part of fk land adjoining peace hill bugbrooke t/no.NN292804.
Fully Satisfied
17 May 2013Delivered on: 6 June 2013
Satisfied on: 11 February 2022
Persons entitled: Bovis Homes Limited

Classification: A registered charge
Particulars: Land at london road birmingham. Notification of addition to or amendment of charge.
Fully Satisfied
8 May 2013Delivered on: 18 May 2013
Satisfied on: 9 December 2013
Persons entitled: Hale Village Properties LLP

Classification: A registered charge
Particulars: The l/h property known as plot P4 hale village ferry lane tottenham hale london, t/no: egl 333116. notification of addition to or amendment of charge.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. "glemore", sanderstead road, sanderstead title no:- sy 205480 with all fixtures present & future.
Fully Satisfied
15 February 2013Delivered on: 27 February 2013
Satisfied on: 2 April 2014
Persons entitled: Tesco Stores Limited

Classification: Legal charge (deferred payment)
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 17-19 pinnacle hill bexleyheath t/no K126342,f/h property k/a part of land on the north east side of watling street bexleyheath together with all buildings and fixed plant and machinery see image for full details.
Fully Satisfied
11 February 2013Delivered on: 18 February 2013
Satisfied on: 4 February 2014
Persons entitled: Sanctuary Housing Association

Classification: Legal charge
Secured details: £1,300,060.95 due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at 190 london road raleigh t/no EX678545 including all buildings fixtures and rights.
Fully Satisfied
18 January 2013Delivered on: 24 January 2013
Satisfied on: 11 February 2022
Persons entitled: The Secretary of State for Heath

Classification: Further legal charge
Secured details: The additional payment and all other monies due or to become due to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at st mary's hospital, stannington, northumberland part t/no ND153109 see image for full details.
Fully Satisfied
21 December 2012Delivered on: 8 January 2013
Satisfied on: 11 February 2022
Persons entitled: Clifford Anthony Peter Stubbings, Justin Mark Adam Stock and Ian James Plunkett

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land to the south of belsteads farm lane little waltham chelmsford essex being part of t/n EX820364.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. "woodbank", sanderstead road, sanderstead title no:- 225001 with all fixtures present & future.
Fully Satisfied
15 February 1989Delivered on: 27 February 1989
Satisfied on: 11 January 1990
Persons entitled: Mrs Rita Mann

Classification: Legal charge
Secured details: Sterling pounds 152,235 due to rita mann under the terms.
Particulars: F/H land situate at causey hill, hexham, northumberland.
Fully Satisfied
14 December 2012Delivered on: 22 December 2012
Satisfied on: 22 February 2022
Persons entitled: Barbara Ann Hesketh, Guy Svensson-Lockley, Richard Lockley and Hallam Land Management Limited

Classification: Legal charge
Secured details: £2,100,000 and all monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at hunts lane, desford, leicestershire.
Fully Satisfied
30 November 2012Delivered on: 6 December 2012
Satisfied on: 14 February 2022
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: £1,100,000.00 due or to become due.
Particulars: Land at H34 and H36 charlton hayes filton bristol.
Fully Satisfied
19 October 2012Delivered on: 31 October 2012
Satisfied on: 22 February 2022
Persons entitled: Hsbc Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land registered under t/no:BM112063 k/a ladymede cottage berryfields aylesbury, f/h land registered under t/no:BM107167 k/a berryfields house berryfields aylesbury, and f/h land registered under t/no:BM104577 k/a berryfields lodge berryfields aylesbury and the additional land as described in the agreement assignment the benefit of the agreement to carry out works and grant of easements and covenants see image for full details.
Fully Satisfied
12 October 2012Delivered on: 24 October 2012
Satisfied on: 21 February 2014
Persons entitled: The Governors of the Peabody Trust

Classification: Legal charge
Secured details: £1,050,000 due or to become due from the company to the chargee.
Particulars: L/H pembury circus demised under a lease dated 12 october 2012 between (1) the governors of the peabody trust (2) bellway homes limited - title number yet to be allocated.
Fully Satisfied
1 October 2012Delivered on: 9 October 2012
Satisfied on: 14 February 2022
Persons entitled: Jeremy Austin Squier, Daniel Worrin Squier, William Humphrey Randall Squier, a W Squier Limited and Derek Charles Croll

Classification: Legal charge
Secured details: £3,775,000.00 due or to become due from the company to the chargee.
Particulars: F/H brays lane, ashingdon, rochford, essex. T/n EX876212 and EX874705.
Fully Satisfied
26 September 2012Delivered on: 4 October 2012
Satisfied on: 12 November 2013
Persons entitled: Countryside Properties (Bicester) Limited

Classification: Legal charge
Secured details: £5,500,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land and buildings k/a KM7 and KM9, kingsmere, bicester, oxfordshire and all fixtures (excluding trade fixtures) belonging to the company.
Fully Satisfied
19 September 2012Delivered on: 29 September 2012
Satisfied on: 18 May 2015
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re bellway homes limited. Business premium account. A/no 73905020.
Fully Satisfied
29 August 2012Delivered on: 15 September 2012
Satisfied on: 12 December 2015
Persons entitled: Clackmannanshire Council

Classification: Standard security
Secured details: All monies due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Area of ground at former alloa academy, claremont, alloa, t/no: CLK14400.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 96, sanderstead road, croydon, title no:- sgl 229190 with all fixtures present & future.
Fully Satisfied
31 July 2012Delivered on: 7 August 2012
Satisfied on: 22 November 2013
Persons entitled: West Sussex County Council

Classification: Legal mortgage
Secured details: £2,000,000 due or to become due from the company to the chargee.
Particulars: That part of the land at bognor regis community college, westloats lane, bognor regis, west sussex t/no WSX328233. See image for full details.
Fully Satisfied
19 June 2012Delivered on: 28 June 2012
Satisfied on: 11 February 2022
Persons entitled: Threadneedle Pensions Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings near craddock street, wolverhampton.
Fully Satisfied
19 June 2012Delivered on: 28 June 2012
Satisfied on: 11 February 2022
Persons entitled: Threadneedle Pensions Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings near craddock street, wolverhampton.
Fully Satisfied
23 April 2012Delivered on: 14 May 2012
Satisfied on: 2 April 2016
Persons entitled: Woodford Land Limited

Classification: Standard security
Secured details: All monies due or to become due.
Particulars: All and whole the subjects known as motherwell street, airdrie.
Fully Satisfied
23 April 2012Delivered on: 14 May 2012
Satisfied on: 19 March 2016
Persons entitled: Woodford Land Limited

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: All and whole subjects k/a phase 3 and phase 4 motherwell street airdrie.
Fully Satisfied
22 December 2011Delivered on: 7 January 2012
Satisfied on: 11 February 2022
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: £500,000.00 and all other monies due or to become due.
Particulars: All that f/h land at london road, buckingham.
Fully Satisfied
22 December 2011Delivered on: 7 January 2012
Satisfied on: 11 February 2022
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: £4,000,000.00 due or to become due.
Particulars: All that f/h land at london road, buckingham.
Fully Satisfied
22 December 2011Delivered on: 7 January 2012
Satisfied on: 11 February 2022
Persons entitled: Bovis Homes Limited

Classification: Legal charge
Secured details: £1,410,000.00 due or to becoem due.
Particulars: All that f/h land at london road, buckingham.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. land & premises at the north east side of purley oaks road, sanderstead surrey title no:- sgl 293424 with all fixtures present & future.
Fully Satisfied
27 September 2011Delivered on: 29 September 2011
Satisfied on: 22 February 2022
Persons entitled: Nugent Care Trustees Incorporated

Classification: Legal charge
Secured details: £4,200,000.00 due or to become due.
Particulars: All that f/h land and property known as phase 2 and phase 3 st thomas more, liverpool road, ainsdale and t/no: MS458623 and part of title number MS217612.
Fully Satisfied
4 July 2011Delivered on: 8 July 2011
Satisfied on: 11 February 2022
Persons entitled: Wyre Forest Community Housing Limited

Classification: Legal charge
Secured details: £2,160,000 due or to become due from the company to the chargee.
Particulars: Wolverley park, kidderminster t/no WR81832 see image for full details.
Fully Satisfied
3 May 2011Delivered on: 14 May 2011
Satisfied on: 11 February 2022
Persons entitled: Bloor Homes Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at three springs road pershore worcestershire.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. land & premises at the north east side of purley oaks road, sanderstead, surrey. Title no:- sgl 292185 with all fixtures present & future.
Fully Satisfied
18 March 2011Delivered on: 23 March 2011
Satisfied on: 21 March 2013
Persons entitled: Eternit UK Limited

Classification: Legal charge
Secured details: All sums due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that land forming part of everite works derby road widnes and any interest payable see image for full details.
Fully Satisfied
28 February 2011Delivered on: 2 March 2011
Satisfied on: 12 April 2013
Persons entitled: Orbit Group Limited

Classification: Legal charge
Secured details: All sums due or to become due from the company under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land at ore valley, hastings, east sussex see image for full details.
Fully Satisfied
23 November 2010Delivered on: 4 December 2010
Satisfied on: 10 December 2011
Persons entitled: Hilary Gwynth Haydon as Trustee of the Haydon Trust, Michael John Haydon as Trustee of the Haydon Trust

Classification: Legal charge
Secured details: £2,050,000.00 due or to become due from the company to the chargee.
Particulars: Land at creeting road cedars park (phase 10) stowmarket suffolk.
Fully Satisfied
12 November 2010Delivered on: 3 December 2010
Satisfied on: 29 November 2012
Persons entitled: Hale Village Properties LLP

Classification: Legal charge
Secured details: £1,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a plots P1 and P2 hale village ferry lane tottenham hale london .
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. land & premises at the north eastside of purley oaks road, sanderstead, surrey. Title no:- sgl 293425 with all fixtures present & future.
Fully Satisfied
9 September 2010Delivered on: 24 September 2010
Satisfied on: 29 October 2019
Persons entitled: The Chelmsford Diocesan Board of Finance

Classification: Legal charge
Secured details: £1,451,000 due or to become due from the company to the chargee.
Particulars: Springfield glebe land, chelmsford, essex part of t/no EX608915.
Fully Satisfied
7 September 2010Delivered on: 22 September 2010
Satisfied on: 11 February 2022
Persons entitled: Essex County Council

Classification: Fixed charge
Secured details: £2,985,000 due or to become due from the company to the chargee.
Particulars: Former playing field laindon school road laindon basildon essex.
Fully Satisfied
25 May 2010Delivered on: 8 June 2010
Satisfied on: 11 February 2022
Persons entitled: Countryside Properties Land (One) Limited, Countryside Properties Land (Two) Limited,

Classification: Legal charge
Secured details: £6,000,000.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings k/a land north of jack's lane, priors green, takeley, essex with ref F00010-LCP-100.
Fully Satisfied
24 May 2010Delivered on: 29 May 2010
Satisfied on: 9 February 2022
Persons entitled: Basildon District Council

Classification: Legal charge
Secured details: £2,727,000 and all other monies due or to become due from the company to the chargee.
Particulars: Freehold land at cranes farm road basildon essex see image for full details.
Fully Satisfied
16 December 2009Delivered on: 19 December 2009
Satisfied on: 9 February 2022
Persons entitled: Richard Laurence Wyatt, Susan Wyatt, Ruth Mary Wyatt and William Alan Wyatt

Classification: Legal charge
Secured details: £1,470,188.00 due or to become due from the company to the chargee.
Particulars: F/H property at the rear of 78 norsey road billericay.
Fully Satisfied
6 November 2009Delivered on: 13 November 2009
Satisfied on: 9 February 2022
Persons entitled: Man Diesel LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at port lane colchester essex t/no EX706093 see image for full details.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. land & premises north east side of purley oaks road, sanderstead, surrey, title no:- sy 174212 with all fixtures present & future.
Fully Satisfied
8 October 2009Delivered on: 15 October 2009
Satisfied on: 16 November 2016
Persons entitled: Maureen Barbara Atkinson Linda Mary Cook Carolyn Angela Copperwheat the Executors of the Late Cyril Copperwheat and Margaret Anne Kipping

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land off tavistock avenue ampthill bedfordshire.
Fully Satisfied
29 May 2009Delivered on: 9 June 2009
Satisfied on: 14 June 2011
Persons entitled: Avenue Farms Limited

Classification: Charge
Secured details: £3,000,000.00 due or to become due from the company to the chargee.
Particulars: Land on north west side of moreton road buckingham buckinghamshire.
Fully Satisfied
10 December 2008Delivered on: 16 December 2008
Satisfied on: 6 January 2010
Persons entitled: Rouse Kent (Residential) Limited

Classification: Legal charge
Secured details: £2,750,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Piece of land at area 58 west malling kent t/no K411925.
Fully Satisfied
4 November 2008Delivered on: 11 November 2008
Satisfied on: 5 September 2009
Persons entitled: Family Mosaic Housing

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land k/a block a, lambeth hospital site, dugard way, lambeth, london t/no TGL85334.
Fully Satisfied
15 September 2008Delivered on: 23 September 2008
Satisfied on: 26 March 2014
Persons entitled: Taylor Wimpey UK Limited and Taylor Wimpey Developments Limited

Classification: Legal charge
Secured details: £9,400,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as land to the north east of icknield way east anton andover t/n HP642534, see image for full details.
Fully Satisfied
8 August 2008Delivered on: 14 August 2008
Satisfied on: 7 February 2009
Persons entitled: Family Mosaic Housing

Classification: Legal charge
Secured details: £1,116,000.00 due or to become due from the company to the chargee.
Particulars: Property k/a plots 1-5 (inclusive) and plots 80-111 (inclusive) and plots 118-129 (inclusive) watts wood park purfleet thurrock.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. merton park garages, 255/265 kingston road lower merton title no:- sy 29503 with all fixtures present & future.
Fully Satisfied
28 July 2008Delivered on: 31 July 2008
Satisfied on: 3 April 2014
Persons entitled: Estuary Housing Association Limited

Classification: Deed of legal charge
Secured details: £1,000,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H flexilet south ockendon essex t/no EX400522.
Fully Satisfied
1 February 2008Delivered on: 6 February 2008
Satisfied on: 20 June 2008
Persons entitled: Linda Mary Evans Susan Elizabeth Rosewell Davies Builders (Somerton) Limited

Classification: Legal mortgage
Secured details: £2,500,000 and all other monies due or to become due.
Particulars: Land at east field bruton somerset.
Fully Satisfied
7 January 2008Delivered on: 16 January 2008
Satisfied on: 9 February 2022
Persons entitled: Commission for the New Towns

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Broughton d milton keynes.
Fully Satisfied
20 December 2007Delivered on: 27 December 2007
Satisfied on: 9 February 2022
Persons entitled: Redrow Homes (Lancashire) Limited

Classification: Legal charge
Secured details: £1,567,467.00 due or to become due from the company to.
Particulars: Land lying to the south of st mary`s road garston liverpool.
Fully Satisfied
10 December 2007Delivered on: 14 December 2007
Satisfied on: 30 July 2009
Persons entitled: Family Mosaic Housing

Classification: Legal charge
Secured details: £1,192,000.00 due or to become due from the company to.
Particulars: F/H property k/a the island site, 94 fairfield road, bow, london.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. st. Peter's church hall hillcroft crescent, ealing title no:- ngl 365420 with all fixtures present & future.
Fully Satisfied
25 October 2007Delivered on: 1 November 2007
Satisfied on: 24 September 2008
Persons entitled: Gordon Mytton Developments Limited

Classification: Legal charge
Secured details: £1,000,000.00 due or to become due from the company to.
Particulars: Land at watery road wrexham being part of land in t/no CYM334059.
Fully Satisfied
5 July 2007Delivered on: 13 July 2007
Satisfied on: 9 February 2022
Persons entitled: Commission for New Towns

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Broughtons d milton keynes.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. merton park studios, kingston rd. Merton SW19 title no:- sy 67709 with all fixtures present & future.
Fully Satisfied
23 March 2007Delivered on: 4 April 2007
Satisfied on: 9 February 2022
Persons entitled: Midland Sports Centre for the Disabled Trust Limited

Classification: Legal charge
Secured details: £6,987,500 due or to become due from the company to.
Particulars: F/H land and buildings on the west side of cromwell lane coventry t/no wm 360239 and part t/nos wm 316416, wm 457689 and wm 256929.
Fully Satisfied
12 March 2007Delivered on: 20 March 2007
Satisfied on: 14 February 2022
Persons entitled: Commission for New Towns

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Broughton d milton keynes - plots 93-98.
Fully Satisfied
1 February 2007Delivered on: 7 February 2007
Satisfied on: 9 February 2022
Persons entitled: North East London Mental Health National Health Service Trust

Classification: Deed of charge
Secured details: Seven million and seventy five thousand pounds due or to become due from the company to.
Particulars: F/H land at barley lane goodmayes hospital ilford essex and every part thereof. See the mortgage charge document for full details.
Fully Satisfied
13 November 2006Delivered on: 13 November 2006
Satisfied on: 9 February 2022
Persons entitled: Commission for New Towns

Classification: Legal charge
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Broughton d milton keynes.
Fully Satisfied
8 November 2006Delivered on: 10 November 2006
Satisfied on: 9 February 2022
Persons entitled: Commission for New Towns (Carrying on Business as English Partnerships)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Broughton d milton keynes.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 52/54, cheam road, sutton, surrey title no:- sgl 45523 with all fixtures present & future.
Fully Satisfied
22 August 2006Delivered on: 23 August 2006
Satisfied on: 9 February 2022
Persons entitled: Commission for New Towns

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Broughton d milton keynes.
Fully Satisfied
26 July 2006Delivered on: 27 July 2006
Satisfied on: 22 February 2022
Persons entitled: Commission for the New Towns

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Broughton d milton keynes.
Fully Satisfied
26 July 2006Delivered on: 27 July 2006
Satisfied on: 9 February 2022
Persons entitled: Commission for the New Towns

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Broughton d milton keynes.
Fully Satisfied
15 June 2006Delivered on: 20 June 2006
Satisfied on: 24 March 2014
Persons entitled: Michael Timothy O'connell, Edward Charles Wright and Colin Daniel Meister

Classification: Legal mortgage
Secured details: £3,900,000 and all other monies due or to become due.
Particulars: 19 galleywood road, great baddow, chelmsford, essex t/no EX15910. Land lying to the south of galleywood road, great baddow, chelmsford essex t/no EX94078. Land lying to the south east of galleywood road, great baddow, chelmsford, essex t/no EX46117. Land k/a 21 galleywood road, great baddow being part of the land in t/no EX91554. See the mortgage charge document for full details.
Fully Satisfied
3 May 2006Delivered on: 4 May 2006
Satisfied on: 9 February 2022
Persons entitled: Commission for New Towns

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Broughton d, milton keynes.
Fully Satisfied
6 April 2006Delivered on: 13 April 2006
Satisfied on: 11 January 2007
Persons entitled: The Royal West Sussex National Health Service Trust

Classification: Legal mortgage
Secured details: £4,215,000.00 and all other monies due or to become due.
Particulars: Sites b & c east fields, st richard's hospital, chichester, west sussex.
Fully Satisfied
22 December 2005Delivered on: 5 January 2006
Satisfied on: 9 February 2022
Persons entitled: Alan Paul Thornhill

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge over land and buildings at 147 london road biggleswade t/n's BD207892 BD967728 BD125431 and BD210006.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 63/81, reigate hill, reigate, surrey title no:- sy 380045 with all fixtures present & future.
Fully Satisfied
9 September 1988Delivered on: 14 September 1988
Satisfied on: 1 June 1994
Persons entitled: Tyne and Wear Residuary Body

Classification: Legal charge
Secured details: Sterling pounds 700,000 due to tyne and wear residuary body.
Particulars: Blocks 1, 2 and 3 east bailey, killingworth, newcastle upon tyne.
Fully Satisfied
14 September 2005Delivered on: 20 September 2005
Satisfied on: 9 February 2022
Persons entitled: South Bedfordshire District Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at court drive dunstable bedfordshire together with all rights easements and privileges appurtenant to or benefiting the same.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 110/116 banhill road, sutton, surrey title no:- sgl 122892 with all fixtures present & future.
Fully Satisfied
16 February 2005Delivered on: 24 February 2005
Satisfied on: 14 February 2022
Persons entitled: Rosemead Group Limited

Classification: Legal charge
Secured details: £742,880.00 due or to become due from the company to the chargee.
Particulars: Land at broad lane yate south gloucestershire.
Fully Satisfied
30 September 2004Delivered on: 19 October 2004
Satisfied on: 29 June 2005
Persons entitled: Countryside Properties PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that piece of land at area TE3 canal road gravesend canal basin gravesham kent being part of the land comprised in t/no K851464 including all moveables chattels and equipment.
Fully Satisfied
26 March 2004Delivered on: 6 April 2004
Satisfied on: 25 February 2022
Persons entitled: Secondsite Property Holdings Limited

Classification: Legal mortgage
Secured details: £2,610,352 due or to become due from the company to the chargee.
Particulars: F/H land and buildings lying to the east of kent road pudsey comprising three parcels of land edged red on the plan attached to the legal charge; all present and future goodwill of any business carried on at the property; the proceeds of any insurance from time to time affecting the property.
Fully Satisfied
26 March 2004Delivered on: 6 April 2004
Satisfied on: 25 February 2022
Persons entitled: Leeds City Council

Classification: Legal mortgage
Secured details: £648,379 due or to become due from the company to the chargee.
Particulars: F/H land and buildings to the east of kent road pudsey comprising three parcels of land edged red on the plan attached to the legal charge together with all buildings and fixtures at any time thereon; all present and future goodwill of any business carried on at the property; the proceeds of any insurance from time to time affecting the property and charged property.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 34, highfield hill london SE19 title no:- sy 85203 with all fixtures present & future.
Fully Satisfied
5 March 2004Delivered on: 17 March 2004
Satisfied on: 9 February 2022
Persons entitled: Commission for New Towns

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at site 37 phase 2 tattenhoe milton keynes.
Fully Satisfied
23 December 2003Delivered on: 31 December 2003
Satisfied on: 28 March 2014
Persons entitled: Secondsite Property Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at harford street stepney.
Fully Satisfied
10 December 2003Delivered on: 24 December 2003
Satisfied on: 9 February 2022
Persons entitled: Park Properties (Anglia) Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at new quay lane woodbridge suffolk being part of the land comprised in t/no's SK122376 SK194033 and SK203596.
Fully Satisfied
8 October 2003Delivered on: 25 October 2003
Satisfied on: 28 March 2014
Persons entitled: The Most Noble Ralph George Algernon 12TH Duke of Northumberland the Honourable James William Eustace Perry and the Honourable Matthew White Ridley (As Trustees of the 10TH Duke of Northumberland's 1972 Settlement)

Classification: Contract of sale
Secured details: £2,000,000 (less deductions if any to which the chargor company may become entitled under clause 2(9) of the instrument creating the charge) to the chargees under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £2,000,000 deposited by the chargees' solicitors in the cleint accout of may may & merrimans 12 south square gray's inn london WC1R 5HH.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 89, foxgrove road, beckenham, kent title no:- k 174314 with all fixtures present & future.
Fully Satisfied
3 July 2003Delivered on: 11 July 2003
Satisfied on: 1 August 2008
Persons entitled: Connolly Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The residential land meaning that part of the mortgaged property being all that land between rheims way and stour street canterbury kent t/n K708501 capable of being developed for residential purposes pursuant to the acceptable planning permission including the affordable housing land, all rent arising under any leases or tenancies of the residential land all benefits in respect of the insurances, the commercial land all rents arising under any leases or tenancies of the commercial land all benefits in respect of the insurances and all claims of premium I respect of them and all moneys from time to time payable thereunder including any refund of premiums. See the mortgage charge document for full details.
Fully Satisfied
27 June 2003Delivered on: 9 July 2003
Satisfied on: 24 October 2003
Persons entitled: Taylor Woodrow Developments Limited

Classification: Legal charge
Secured details: £6,175,000.00 due or to become due from the company to the chargee.
Particulars: The freehold land to the west of ditton road slough berkshire.
Fully Satisfied
1 July 2003Delivered on: 5 July 2003
Satisfied on: 9 October 2015
Persons entitled: Anthony Richard Shaw Timmis, John Martin Dare, George Herbert Perry and Nigel Richard Shaw

Classification: Legal charge
Secured details: £5,917,000 due or to become due from the company to the chargee.
Particulars: AF227 parcel 7 abbey manor park yeovil south somerset.
Fully Satisfied
17 February 2003Delivered on: 7 March 2003
Satisfied on: 9 February 2022
Persons entitled: Crest Nicholson Residential (Eastern) Limited

Classification: Legal charge
Secured details: £2,249,500.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at stowupland road,stowmarket,suffolk.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 101/105 woodcote road wallington, surrey title no:- sgl 188752 with all fixtures present & future.
Fully Satisfied
17 February 2003Delivered on: 7 March 2003
Satisfied on: 9 February 2022
Persons entitled: Crest Nicholson Residential (Eastern) Limited

Classification: Legal charge
Secured details: £530,825.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land at stowupland road,stowmarket,suffolk.
Fully Satisfied
9 December 2002Delivered on: 14 December 2002
Satisfied on: 5 April 2003
Persons entitled: Hardys & Hansons PLC

Classification: Legal charge
Secured details: £1,000,000.00 due or to become due from the company to the chargee.
Particulars: All those pices or parcels of land containing an area of 1.84 hectares 4.55 (acres) or thereabouts at main road and stainer way watnall in the county of nottingham.
Fully Satisfied
2 August 2002Delivered on: 6 August 2002
Satisfied on: 19 June 2003
Persons entitled: Croydon College of Further Education Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Plot 164 bishops park cooper road croydon.
Fully Satisfied
18 April 2002Delivered on: 23 April 2002
Satisfied on: 16 July 2004
Persons entitled: Crest Nicholson Residential (South) Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land at bolnore village haywards heath. See the mortgage charge document for full details.
Fully Satisfied
27 March 2002Delivered on: 17 April 2002
Satisfied on: 10 February 2003
Persons entitled: Kent County Council

Classification: Legal charge
Secured details: £1,530,000.00 due from the company to the chargee.
Particulars: Southborough training centre,stagshaw close,maidstone,kent.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 298, croydon road wallington surrey title no:- sgl 162539 with all fixtures present & future.
Fully Satisfied
31 July 2001Delivered on: 7 August 2001
Satisfied on: 30 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £1,800,328.50 together with all rights powers priviledges immunities benefits advantages and interests relative thereto including (without limitation) the right to sue for payment or repayment and all other rights and remedies in respect thereof.
Fully Satisfied
31 July 2001Delivered on: 7 August 2001
Satisfied on: 30 March 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £1,047,264.70 together with all rights powers priviledges immunities benefits advantages and interests relative thereto including (without limitation) the right to sue for payment or repayment and all other rights and remedies in respect thereof.
Fully Satisfied
18 July 2001Delivered on: 28 July 2001
Satisfied on: 11 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £1,855.125.
Fully Satisfied
18 July 2001Delivered on: 28 July 2001
Satisfied on: 11 June 2015
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £1,855,125.
Fully Satisfied
30 March 2001Delivered on: 10 April 2001
Satisfied on: 19 June 2003
Persons entitled: Croydon College Further Education Corporation

Classification: Legal charge
Secured details: £2,880,000 together with all other present and future debts obligations or liabilities due or to become due from the company to the chargee including all interest and other charges.
Particulars: Property k/a former heath clark centre cooper croydon t/n SGL6189341.
Fully Satisfied
30 March 2001Delivered on: 6 April 2001
Satisfied on: 9 February 2022
Persons entitled: Severn Trent Property Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge.
Particulars: Part of the land forming part of the land formerly k/a avon water treatment works mill road rugby WK381931.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 97, brighton road, sutton, surrey title no:- sy 133266 with all fixtures present & future.
Fully Satisfied
16 February 2001Delivered on: 19 February 2001
Satisfied on: 10 February 2003
Persons entitled: Salford Roman Catholic Diocesan Trustees Registered

Classification: Legal charge
Secured details: £2,235,600.00 due from the company to the chargee.
Particulars: Land in denison rd,conyngham road and kent road west victoria park,manchester.
Fully Satisfied
16 November 2000Delivered on: 22 November 2000
Satisfied on: 6 October 2001
Persons entitled: P B Developments Limited

Classification: Legal charge
Secured details: £2,750.000.00 due or to become due from the company to the chargee.
Particulars: The property known as land at sun works, crewe road and middlewich road sandbach cheshire title numbers CH291717 and the whole of the land comprised in title number CH371239.
Fully Satisfied
14 November 2000Delivered on: 18 November 2000
Satisfied on: 4 October 2001
Persons entitled: Chafford Hundred Limited

Classification: Legal charge
Secured details: £1,554,500 due from the company to the chargee payable on 31 march 2001.
Particulars: Land parcel 51 chafford hundred development west thurrock.
Fully Satisfied
2 October 2000Delivered on: 3 October 2000
Satisfied on: 19 January 2002
Persons entitled: Anglia Polytechnic University Higher Education Corporation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge of even date.
Particulars: Land at sawyers hall lane, brentwood, essex. T/no. EX642563.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 80/86, rose hill, sutton, surrey title no:- sgl 282904 with all fixture present & future.
Fully Satisfied
14 June 2000Delivered on: 23 June 2000
Satisfied on: 3 May 2002
Persons entitled: Unsworth Cricket and Tennis Club Limited

Classification: Legal charge
Secured details: £1,045,490.00 due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land at parr lane unsworth bury.
Fully Satisfied
29 October 1999Delivered on: 11 November 1999
Satisfied on: 9 October 2002
Persons entitled: Badgehurst Limited

Classification: Legal mortgage
Secured details: £630,000 being the additional purchase price referred to in an agreement dated 15TH august 1997 due from the company to the chargee.
Particulars: F/H part of woodgrange park cemetary high street north east ham london E16-NGL139975.
Fully Satisfied
17 August 1999Delivered on: 19 August 1999
Satisfied on: 6 July 2002
Persons entitled: Commission for the New Towns

Classification: Legal charge
Secured details: £4,920,000 due from the company to the chargee.
Particulars: 10.572 of land to the south of bonemill lane rickleton washington tyne & wear.
Fully Satisfied
11 August 1999Delivered on: 13 August 1999
Satisfied on: 6 December 2001
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Diane Nichola Keet
Stephen Keet
Brenda Burton
David Colin Burton
Ian James Plunkett
Clifford Anthony Peter Stubbings
The Warwickshire County Council
Warwickshire College
Immovest Anstalt
Andmarc Holdings Limited
G45 Cash Solutions (UK) Limited
Mark Charles Hadderton Pittaway
Pcdf Second (B) Nominees 3 Limited
Danescroft (Reading) Limited
Alan Hoult
Rita Handford
David Higgott
Anthony Higgott
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
William James Dike,Jamie William Dike and Andrew Thomas Dike
William James Dike,Jamie William Dike and Andrew Thomas Dike
Malcolm Richard Baker
David Harold Phillips
John Brook Collins
Seaspray Properties Limited
John Anthony Hardy Bartlett

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 south of woodlinken close verwood t/n DT168892.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. land at kingfisher drive, redhill, surrey. Title no sy 451208 with all fixtures present & future.
Fully Satisfied
21 December 1998Delivered on: 23 December 1998
Satisfied on: 19 July 2000
Persons entitled: Bg PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of an agreement of even date to a maximum of £5,985,000 together with interest thereon.
Particulars: Land on the western side of cannon lane pinner l/b harrow.
Fully Satisfied
24 September 1998Delivered on: 15 October 1998
Satisfied on: 9 February 2022
Persons entitled: Severn Trent Property Limited

Classification: Legal charge
Secured details: The minimum sum being £1,241,000 exclusive of vat due or to become due from the company to the chargee and the additional payments (as defined in an agreement dated 17TH april 1998) together with any vat payable by the company under the agreement or the balance of such sums from time to time outstanding.
Particulars: Property at dothill telford.
Fully Satisfied
4 August 1998Delivered on: 15 August 1998
Satisfied on: 1 December 1999
Persons entitled: Anglia Polytechnic University Higher Education Corporation

Classification: Legal charge
Secured details: £1,931,625 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Land at partridge avenue chelmsford. See the mortgage charge document for full details.
Fully Satisfied
22 July 1998Delivered on: 30 July 1998
Satisfied on: 19 December 1998
Persons entitled: Camden & Islington Community Health Services National Health Service Trust

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to a contract dated 22ND july 1998.
Particulars: F/H land at 64 to 70 (even) tollington way bryett road and land and buildings on the north east of bryett road, part of ingleby road and north-west sides of ingleby road and also land and buildings on the south-east and north east sides of ingleby road and on the north-east side of holloway road and (as to part) land on the south-east side of tollington way t/nos NGL746652 and NGL715434 (as to part only).
Fully Satisfied
16 June 1998Delivered on: 29 June 1998
Satisfied on: 29 April 1999
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Diane Nichola Keet
Stephen Keet
Brenda Burton
David Colin Burton
Ian James Plunkett
Clifford Anthony Peter Stubbings
The Warwickshire County Council
Warwickshire College
Immovest Anstalt
Andmarc Holdings Limited
G45 Cash Solutions (UK) Limited
Mark Charles Hadderton Pittaway
Pcdf Second (B) Nominees 3 Limited
Danescroft (Reading) Limited
Alan Hoult
Rita Handford
David Higgott
Anthony Higgott
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
William James Dike,Jamie William Dike and Andrew Thomas Dike
William James Dike,Jamie William Dike and Andrew Thomas Dike
Malcolm Richard Baker
David Harold Phillips
John Brook Collins
Seaspray Properties Limited
John Anthony Hardy Bartlett
Heather Simpson
Michael Arthur Whiteside
Kenneth Arthur Whiteside
The Commission for New Towns

Classification: Legal charge
Secured details: £1,532,250 due or to become due from the company to the chargee.
Particulars: All that f/h plot of land situate to the west of broad oak lane penwortham lancashire.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 103/105, stanley road, carshalton, surrey with all fixtures present & futu re title no. Sgl 178390.
Fully Satisfied
30 January 1998Delivered on: 31 January 1998
Satisfied on: 30 March 2002
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the provisions of the legal charge.
Particulars: The f/h parcels of land and buildings thereon situate at and formerly k/a the respective sites of 85 and 87 gatley road cheadle stockport greater manchester.
Fully Satisfied
30 September 1997Delivered on: 2 October 1997
Satisfied on: 22 October 1998
Persons entitled: Peter James Leveson Vernon

Classification: Mortgage
Secured details: £75,000 and all other sums due or to become due from the company to the chargee.
Particulars: Land situate off elmwood avenue brownshore lane essington staffordshire.
Fully Satisfied
10 January 1997Delivered on: 13 May 1997
Satisfied on: 11 October 1997
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Diane Nichola Keet
Stephen Keet
Brenda Burton
David Colin Burton
Ian James Plunkett
Clifford Anthony Peter Stubbings
The Warwickshire County Council
Warwickshire College
Immovest Anstalt
Andmarc Holdings Limited
G45 Cash Solutions (UK) Limited
Mark Charles Hadderton Pittaway
Pcdf Second (B) Nominees 3 Limited
Danescroft (Reading) Limited
Alan Hoult
Rita Handford
David Higgott
Anthony Higgott
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
William James Dike,Jamie William Dike and Andrew Thomas Dike
William James Dike,Jamie William Dike and Andrew Thomas Dike
Malcolm Richard Baker
David Harold Phillips
John Brook Collins
Seaspray Properties Limited
John Anthony Hardy Bartlett
Heather Simpson
Michael Arthur Whiteside
Kenneth Arthur Whiteside
The Commission for New Towns
Marlise Pepperell
Andrew John Pepperell

Classification: Legal charge
Secured details: £107,576.90 due from the company to the chargees.
Particulars: Land at the rear of 93 wood lane, greasby, wirral, merseyside.
Fully Satisfied
6 December 1996Delivered on: 13 May 1997
Satisfied on: 11 October 1997
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Diane Nichola Keet
Stephen Keet
Brenda Burton
David Colin Burton
Ian James Plunkett
Clifford Anthony Peter Stubbings
The Warwickshire County Council
Warwickshire College
Immovest Anstalt
Andmarc Holdings Limited
G45 Cash Solutions (UK) Limited
Mark Charles Hadderton Pittaway
Pcdf Second (B) Nominees 3 Limited
Danescroft (Reading) Limited
Alan Hoult
Rita Handford
David Higgott
Anthony Higgott
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
William James Dike,Jamie William Dike and Andrew Thomas Dike
William James Dike,Jamie William Dike and Andrew Thomas Dike
Malcolm Richard Baker
David Harold Phillips
John Brook Collins
Seaspray Properties Limited
John Anthony Hardy Bartlett
Heather Simpson
Michael Arthur Whiteside
Kenneth Arthur Whiteside
The Commission for New Towns
Marlise Pepperell
Andrew John Pepperell
Valerie Margaret Jennings
David Sydney Jennings

Classification: Legal charge
Secured details: £90,000.00 due from the company to the chargees.
Particulars: Land comprised part of 95 wood lane, greasby, wirral, merseyside.
Fully Satisfied
2 September 1980Delivered on: 8 September 1980
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H. 115, devonshire road colliers wood W19 with all fixtures present & future title no:- sgl 281936.
Fully Satisfied
2 December 1987Delivered on: 21 December 1987
Satisfied on: 20 May 1995
Persons entitled:
Jonathan William Honniball Sumption
David James Hunt
And Gideon Robert Sumption
Alan Haywood Baker
Hannah Dove Watson
Ruth Watson
Richard William Halstead Cobden
Joseph Halstead Cobden
The Right Hon. Matthew White Fourth Viscount Ridley
J.J.L. George
The Most Honourable A.J.Charles Marquess of Linlithgow
G. & J. Mann Limited
Gladman Developments Limited
The Council of St Peter's College Radley
Ceg Land Promotions Ii Limited
Gleeson Land Limited
Miller Homes Limited
Stephen Richard Porritt
Liru Chen and Scott Lester Wright
Gladman Developments Limited
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited (As Trustee)
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Deuchny Properties LLP
Alistair Scott Tinto
Mrs Elizabeth Janet Stewart or Tinto
Defensor Trustees Limited
Glenis Flitcroft-Green
Barbara Dykins
Diane Leather
John Flitcroft
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Crag Hill Estates Limited
Stybarrow Properties Limited
Dermot John Hurley
The Executor of James Francis Hurley (Deceased) Being James Michael Stephen Hurley,
The Executor of James Francis Hurley (Deceased) Being Claire Elizabeth Jenkins
The Executor of James Francis Hurley (Deceased) Being Richard Martin Edward Hurley
Stewart Thomas John Turner
Thomas Richard Braund Turner
Richard Herbert Sidney Turner
Gleeson Strategic Land Limited
Peter John Mitchell
Roger William Mitchell
William Jeffrey Emms
Colin William Gubbins
Akber Badat
Fsam Limited
Trustees of the Muriel Arbuckle Discretionary Settlement
Hallam Land Management Limited
Rodney Arthur Poore
Peter Malcolm Browning
Timothy Mark Browning
Charles Edmund Browning
Miller Homes Limited
Gleeson Strategic Land Limited
Georgina Louise Shorney
Julie Anne Louise Parr
Roslynn Frances Roderigo
The Right Honourable James Edward Viscount Daventry
Adrian Wentworth-Stanley
Andrew Norrie
Robert William Chamley
Mary Chamley
Janet Sheila Flower
Louise Bender
Una Caffyn-Parsons
Paul Glyn Wright
Una Brigid Caffyn-Parsons
Michael John Austin
Luncinda Sarah Ann Fletcher
Hallam Land Management Limited
Hanson Packed Products Limited
Bidwell West 1 Limited
Bidwell West 2 Limited
Martin Andrew Lomas
Susan Margaret Lomas
Peter John Sherwin Rowland Hill
David Willian Rowland Hill
Pamela Mary Smith and Claire Elizabeth Johal
William Joseph Smith and Sarah Lucy Smith
William Joseph Smith
Barberry Swindon Limited
Highwood Partnership LLP
Timothy Mark Trembath
Christopher John Trembath
Siemens Benefits Scheme
Susan Blundell
Kathryn Davies
David William Hunt
Paul Kenneth Smith
Robert George Brooks
Janet Mary Brooks
Roland Leonard Wain
Marie Ann Wain
Paul Arthur Richard Tinson
David Robert Tinson
Arthur Richard Tinson
Anthony Gerard Hill
Brian Charles Roper
Stanway Developments Limited
Ainscough Strategic Land Limited
Alistair Robert Robertson as Partner of the Firm Robert Robertson & Son
Robert James Robertson as Partner of the Firm Robert Robertson & Son
Alistair Robert Robertson as Trustee for the Firm Robert Robertson & Son
David Ikin
Dorothy Ikin
Geoffrey Ikin
Susan Ikin
Clifford Anthony Peter Stubbings
Ian James Plunkett
Richard Peter Mann
Richard David White
Frank Richard David Webster White
Isaac Fletcher Watson
Nottinghamshire County Council
Lindhurst Jersey Limited
W.Westerman Limited
Medway Valley Services Limited
Trenport (Peters Village) Limited
Ian James Plunkett
Clifford Anthony Peter Stubbings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Julie Marilyn Hargreaves
John Nicholas Camm
Daryl Mark Camm
Mark Charles John Chard
Neil Sinclair Harley
Elizabeth Jane Harley
Jennifer May Ashley
Christine Gay Jennings
Ian James Plunkett
Clifford Anthony Peter Stubbings
Arthur Tinson
David Tinson
Paul Tinson
Co-Operative Group Limited
Rochpion Properties (4) LLP
Co-Operative Group Limited
Rochpion Properties (4) LLP
Medway Valley Services Limited
Trenport (Peters Village) Limited
Andrew Charles Peter Smith
Ian Paul Nicholas Smith
Stonydelph Limited
Ellen Sketchley
Peter David Sketchley
Richard William Rusby
Neil William Derick Foster
Susan Penelope Grant
Peter George Frederick Grant
Midland Bank PLC
Midland Bank PLC
Ian James Plunkett
Clifford Anthony Peter Stubbings
Craiggrossie Properties (No 1) Limited
The Honourable Alexander John Edward Dewar as Trustees of the John Dewar Lamberkin Trust
David Mark Spofforth
Nigel Gordon Helm Draffan
Jonathan Charles Lucas
Pamela Mary Cox
Julie Kay Marshall
Carole Anne Pretorius
Lioncourt Homes Limited
Providence Court Investments Brackley Limited
Hon Erik Maurice William Robson
Gleeson Homes Southern Limited
Jj Gallagher Limited
Isabel Cliffe Stanley
Maurice Frank Stanley
Olivia Anne Mcguffie
Elizabeth Geraldine Baty
Eshton Paragon Limited
Paragon Wakefield LLP
Katie Jayne Briggs
Nikolas Rupert Harry Briggs
Libra Homes (Southern) Limited
Libra Homes Limited
Bernard George Baily
Martin Bernard Baily
Peter Hilton (Wickham) Limited
Diane Nichola Keet
Stephen Keet
Brenda Burton
David Colin Burton
Ian James Plunkett
Clifford Anthony Peter Stubbings
The Warwickshire County Council
Warwickshire College
Immovest Anstalt
Andmarc Holdings Limited
G45 Cash Solutions (UK) Limited
Mark Charles Hadderton Pittaway
Pcdf Second (B) Nominees 3 Limited
Danescroft (Reading) Limited
Alan Hoult
Rita Handford
David Higgott
Anthony Higgott
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
Ian James Plunkett
Justin Mark Adam Stock
Clifford Anthony Peter Stubbings
William James Dike,Jamie William Dike and Andrew Thomas Dike
William James Dike,Jamie William Dike and Andrew Thomas Dike
Malcolm Richard Baker
David Harold Phillips
John Brook Collins
Seaspray Properties Limited
John Anthony Hardy Bartlett
Heather Simpson
Michael Arthur Whiteside
Kenneth Arthur Whiteside
The Commission for New Towns
Marlise Pepperell
Andrew John Pepperell
Valerie Margaret Jennings
David Sydney Jennings
The Most Honourable Adrian John Charles Marger of Linlithgow And
The Right Honourable Matthew White Fourth Viscount Ridley
John Julian Lionel George Sheffield.

Classification: Legal charge
Secured details: Sterling pounds 750,000 due to the chargees.
Particulars: All those pieces or parcels of land situate in the parish of tynemouth in the county of tyne and wear containing an area of 17.768 hectares or thereabouts, (please see doc 395/M279/21DEC/ln. For complete details).
Fully Satisfied

Filing History

2 April 2024Registration of charge 006701760658, created on 28 March 2024 (31 pages)
8 March 2024Satisfaction of charge 006701760643 in full (1 page)
6 March 2024Registration of charge 006701760657, created on 23 February 2024 (21 pages)
14 February 2024Satisfaction of charge 006701760643 in part (1 page)
9 February 2024Registration of charge 006701760656, created on 2 February 2024 (25 pages)
31 January 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
5 January 2024Full accounts made up to 31 July 2023 (105 pages)
15 December 2023Registration of charge 006701760655, created on 1 December 2023 (95 pages)
9 October 2023Registration of charge 006701760654, created on 6 October 2023 (22 pages)
4 October 2023Registration of charge 006701760652, created on 22 September 2023 (32 pages)
4 October 2023Registration of charge 006701760653, created on 22 September 2023 (33 pages)
4 October 2023Satisfaction of charge 006701760640 in full (1 page)
28 September 2023Registration of charge 006701760650, created on 22 September 2023 (33 pages)
28 September 2023Registration of charge 006701760651, created on 22 September 2023 (33 pages)
22 August 2023Satisfaction of charge 006701760637 in full (1 page)
21 August 2023Satisfaction of charge 006701760626 in full (1 page)
16 August 2023Registration of charge 006701760648, created on 8 August 2023 (17 pages)
12 August 2023Registration of charge 006701760649, created on 1 August 2023
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500.
(84 pages)
11 August 2023Registration of charge 006701760647, created on 2 August 2023 (14 pages)
2 August 2023Registration of charge 006701760646, created on 1 August 2023 (59 pages)
3 July 2023Satisfaction of charge 006701760533 in full (1 page)
30 May 2023Registration of charge 006701760645, created on 19 May 2023 (30 pages)
26 May 2023Registration of charge 006701760644, created on 19 May 2023 (29 pages)
25 May 2023Satisfaction of charge 006701760619 in full (1 page)
27 April 2023Registration of charge 006701760643, created on 18 April 2023 (20 pages)
26 April 2023Registration of charge 006701760642, created on 19 April 2023 (7 pages)
26 April 2023Registration of charge 006701760641, created on 18 April 2023 (22 pages)
11 April 2023Registration of charge 006701760640, created on 31 March 2023 (39 pages)
11 April 2023Satisfaction of charge 006701760610 in full (1 page)
5 April 2023Registration of charge 006701760639, created on 30 March 2023 (32 pages)
22 February 2023Satisfaction of charge 006701760571 in full (1 page)
15 February 2023Change of details for Bellway P.L.C. as a person with significant control on 25 August 2020 (2 pages)
13 February 2023Registration of charge 006701760638, created on 3 February 2023 (28 pages)
7 February 2023Registration of charge 006701760637, created on 6 February 2023 (5 pages)
30 January 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
23 January 2023Satisfaction of charge 006701760532 in full (1 page)
29 December 2022Full accounts made up to 31 July 2022 (84 pages)
12 December 2022Registration of charge 006701760636, created on 5 December 2022 (7 pages)
6 December 2022Registration of charge 006701760635, created on 25 November 2022 (41 pages)
2 December 2022Satisfaction of charge 006701760597 in full (1 page)
30 November 2022Registration of charge 006701760634, created on 22 November 2022 (31 pages)
29 November 2022Registration of charge 006701760633, created on 17 November 2022 (95 pages)
25 November 2022Satisfaction of charge 006701760598 in full (1 page)
24 November 2022Satisfaction of charge 006701760462 in full (4 pages)
17 October 2022Registration of charge 006701760632, created on 5 October 2022 (43 pages)
5 October 2022Registration of charge 006701760631, created on 23 September 2022 (78 pages)
23 August 2022Registration of charge 006701760630, created on 15 August 2022 (18 pages)
17 August 2022Registration of charge 006701760629, created on 15 August 2022 (17 pages)
16 August 2022Registration of charge 006701760627, created on 5 August 2022 (7 pages)
16 August 2022Registration of charge 006701760628, created on 5 August 2022 (7 pages)
15 August 2022Registration of charge 006701760626, created on 12 August 2022 (8 pages)
9 August 2022Registration of charge 006701760624, created on 5 August 2022 (7 pages)
9 August 2022Registration of charge 006701760625, created on 5 August 2022 (7 pages)
5 August 2022Registration of charge 006701760623, created on 28 July 2022 (38 pages)
28 July 2022Satisfaction of charge 006701760581 in full (1 page)
11 July 2022Registration of charge 006701760622, created on 5 July 2022 (36 pages)
6 July 2022Registration of charge 006701760621, created on 30 June 2022 (25 pages)
1 July 2022Registration of charge 006701760620, created on 27 June 2022
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 0303 1234 500
(30 pages)
20 May 2022Registration of charge 006701760619, created on 13 May 2022 (52 pages)
20 May 2022Satisfaction of charge 006701760468 in full (1 page)
20 May 2022Satisfaction of charge 006701760470 in full (1 page)
20 May 2022Satisfaction of charge 006701760530 in full (1 page)
20 May 2022Satisfaction of charge 006701760513 in full (1 page)
20 May 2022Satisfaction of charge 006701760507 in full (1 page)
20 May 2022Satisfaction of charge 006701760452 in full (1 page)
20 May 2022Satisfaction of charge 006701760469 in full (1 page)
20 May 2022Registration of charge 006701760618, created on 13 May 2022 (29 pages)
20 May 2022Satisfaction of charge 006701760531 in full (1 page)
17 May 2022Registration of charge 006701760617, created on 5 May 2022 (16 pages)
21 April 2022Registration of charge 006701760616, created on 31 March 2022 (78 pages)
7 April 2022Registration of charge 006701760615, created on 1 April 2022 (106 pages)
6 April 2022Registration of charge 006701760614, created on 5 April 2022 (6 pages)
4 April 2022Registration of charge 006701760613, created on 30 March 2022 (19 pages)
29 March 2022Registration of charge 006701760612, created on 9 March 2022
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 0303 1234 500
(20 pages)
28 March 2022Registration of charge 006701760611, created on 18 March 2022 (35 pages)
16 March 2022Registration of charge 006701760610, created on 1 March 2022 (19 pages)
8 March 2022Registration of charge 006701760609, created on 25 February 2022 (110 pages)
25 February 2022Satisfaction of charge 006701760343 in full (1 page)
25 February 2022Satisfaction of charge 006701760389 in full (1 page)
25 February 2022Satisfaction of charge 006701760378 in full (1 page)
25 February 2022Satisfaction of charge 006701760379 in full (1 page)
25 February 2022Satisfaction of charge 006701760430 in full (1 page)
25 February 2022Satisfaction of charge 006701760380 in full (1 page)
25 February 2022Satisfaction of charge 006701760565 in full (1 page)
25 February 2022Satisfaction of charge 006701760431 in full (1 page)
25 February 2022Satisfaction of charge 006701760540 in full (1 page)
25 February 2022Satisfaction of charge 181 in full (1 page)
25 February 2022Satisfaction of charge 006701760505 in full (1 page)
25 February 2022Satisfaction of charge 006701760381 in full (1 page)
25 February 2022Satisfaction of charge 006701760506 in full (1 page)
25 February 2022Satisfaction of charge 180 in full (1 page)
25 February 2022Satisfaction of charge 006701760496 in full (1 page)
25 February 2022Satisfaction of charge 006701760548 in full (1 page)
23 February 2022Registration of charge 006701760608, created on 16 February 2022 (17 pages)
22 February 2022Satisfaction of charge 299 in full (1 page)
22 February 2022Satisfaction of charge 297 in full (1 page)
22 February 2022Satisfaction of charge 206 in full (1 page)
22 February 2022Satisfaction of charge 006701760499 in full (1 page)
22 February 2022Satisfaction of charge 006701760502 in full (1 page)
22 February 2022Satisfaction of charge 276 in full (1 page)
15 February 2022Satisfaction of charge 006701760493 in full (1 page)
15 February 2022Satisfaction of charge 006701760349 in full (1 page)
15 February 2022Satisfaction of charge 006701760367 in full (1 page)
15 February 2022Satisfaction of charge 006701760501 in full (1 page)
15 February 2022Satisfaction of charge 006701760527 in full (1 page)
15 February 2022Satisfaction of charge 006701760536 in full (1 page)
15 February 2022Satisfaction of charge 006701760423 in full (1 page)
15 February 2022Satisfaction of charge 006701760523 in full (1 page)
15 February 2022Satisfaction of charge 006701760408 in full (1 page)
15 February 2022Satisfaction of charge 006701760366 in full (1 page)
15 February 2022Satisfaction of charge 006701760537 in full (1 page)
14 February 2022Satisfaction of charge 006701760372 in full (1 page)
14 February 2022Satisfaction of charge 006701760404 in full (1 page)
14 February 2022Satisfaction of charge 294 in full (1 page)
14 February 2022Satisfaction of charge 006701760490 in full (1 page)
14 February 2022Satisfaction of charge 006701760317 in full (1 page)
14 February 2022Satisfaction of charge 006701760460 in full (1 page)
14 February 2022Satisfaction of charge 006701760437 in full (1 page)
14 February 2022Satisfaction of charge 187 in full (1 page)
14 February 2022Satisfaction of charge 006701760443 in full (1 page)
14 February 2022Satisfaction of charge 006701760522 in full (1 page)
14 February 2022Satisfaction of charge 006701760395 in full (1 page)
14 February 2022Satisfaction of charge 298 in full (1 page)
14 February 2022Satisfaction of charge 006701760458 in full (1 page)
14 February 2022Satisfaction of charge 006701760528 in full (1 page)
14 February 2022Satisfaction of charge 006701760445 in full (1 page)
14 February 2022Satisfaction of charge 006701760353 in full (1 page)
14 February 2022Satisfaction of charge 006701760457 in full (1 page)
14 February 2022Satisfaction of charge 006701760492 in full (1 page)
14 February 2022Satisfaction of charge 006701760429 in full (1 page)
14 February 2022Satisfaction of charge 006701760439 in full (1 page)
14 February 2022Satisfaction of charge 006701760444 in full (1 page)
14 February 2022Satisfaction of charge 215 in full (1 page)
14 February 2022Satisfaction of charge 006701760348 in full (1 page)
11 February 2022Satisfaction of charge 006701760335 in full (1 page)
11 February 2022Satisfaction of charge 274 in full (1 page)
11 February 2022Satisfaction of charge 006701760390 in full (1 page)
11 February 2022Satisfaction of charge 006701760411 in full (1 page)
11 February 2022Satisfaction of charge 006701760553 in full (1 page)
11 February 2022Satisfaction of charge 006701760326 in full (1 page)
11 February 2022Satisfaction of charge 006701760486 in full (1 page)
11 February 2022Satisfaction of charge 006701760515 in full (1 page)
11 February 2022Satisfaction of charge 006701760563 in full (1 page)
11 February 2022Satisfaction of charge 006701760383 in full (1 page)
11 February 2022Satisfaction of charge 006701760419 in full (1 page)
11 February 2022Satisfaction of charge 006701760398 in full (1 page)
11 February 2022Satisfaction of charge 006701760549 in full (1 page)
11 February 2022Satisfaction of charge 258 in full (1 page)
11 February 2022Satisfaction of charge 006701760357 in full (1 page)
11 February 2022Satisfaction of charge 006701760510 in full (1 page)
11 February 2022Satisfaction of charge 006701760434 in full (1 page)
11 February 2022Satisfaction of charge 006701760370 in full (1 page)
11 February 2022Satisfaction of charge 006701760388 in full (1 page)
11 February 2022Satisfaction of charge 006701760542 in full (1 page)
11 February 2022Satisfaction of charge 006701760315 in full (1 page)
11 February 2022Satisfaction of charge 301 in full (1 page)
11 February 2022Satisfaction of charge 006701760327 in full (1 page)
11 February 2022Satisfaction of charge 006701760547 in full (1 page)
11 February 2022Satisfaction of charge 006701760316 in full (1 page)
11 February 2022Satisfaction of charge 302 in full (1 page)
11 February 2022Satisfaction of charge 006701760358 in full (1 page)
11 February 2022Satisfaction of charge 282 in full (1 page)
11 February 2022Satisfaction of charge 006701760314 in full (1 page)
11 February 2022Satisfaction of charge 006701760518 in full (1 page)
11 February 2022Satisfaction of charge 281 in full (1 page)
11 February 2022Satisfaction of charge 006701760557 in full (1 page)
11 February 2022Satisfaction of charge 006701760534 in full (1 page)
11 February 2022Satisfaction of charge 287 in full (1 page)
11 February 2022Satisfaction of charge 006701760377 in full (1 page)
11 February 2022Satisfaction of charge 006701760473 in full (1 page)
11 February 2022Satisfaction of charge 006701760418 in full (1 page)
11 February 2022Satisfaction of charge 006701760375 in full (1 page)
11 February 2022Satisfaction of charge 006701760435 in full (1 page)
11 February 2022Satisfaction of charge 006701760394 in full (1 page)
11 February 2022Satisfaction of charge 006701760341 in full (1 page)
11 February 2022Satisfaction of charge 006701760479 in full (1 page)
11 February 2022Satisfaction of charge 006701760371 in full (1 page)
11 February 2022Satisfaction of charge 006701760332 in full (1 page)
11 February 2022Satisfaction of charge 006701760350 in full (1 page)
11 February 2022Satisfaction of charge 006701760476 in full (1 page)
11 February 2022Satisfaction of charge 006701760393 in full (1 page)
11 February 2022Satisfaction of charge 006701760482 in full (1 page)
11 February 2022Satisfaction of charge 006701760318 in full (1 page)
11 February 2022Satisfaction of charge 006701760355 in full (1 page)
11 February 2022Satisfaction of charge 006701760399 in full (1 page)
11 February 2022Satisfaction of charge 006701760552 in full (1 page)
11 February 2022Satisfaction of charge 280 in full (1 page)
11 February 2022Satisfaction of charge 286 in full (1 page)
11 February 2022Satisfaction of charge 006701760420 in full (1 page)
11 February 2022Satisfaction of charge 006701760400 in full (1 page)
11 February 2022Satisfaction of charge 257 in full (1 page)
11 February 2022Satisfaction of charge 006701760426 in full (1 page)
11 February 2022Satisfaction of charge 006701760352 in full (1 page)
11 February 2022Satisfaction of charge 006701760474 in full (1 page)
11 February 2022Satisfaction of charge 006701760409 in full (1 page)
11 February 2022Satisfaction of charge 273 in full (1 page)
11 February 2022Satisfaction of charge 006701760334 in full (1 page)
11 February 2022Satisfaction of charge 006701760424 in full (1 page)
11 February 2022Satisfaction of charge 006701760520 in full (1 page)
11 February 2022Satisfaction of charge 006701760577 in full (1 page)
11 February 2022Satisfaction of charge 006701760417 in full (1 page)
11 February 2022Satisfaction of charge 006701760481 in full (1 page)
9 February 2022Satisfaction of charge 200 in full (1 page)
9 February 2022Satisfaction of charge 160 in full (1 page)
9 February 2022Satisfaction of charge 211 in full (1 page)
9 February 2022Satisfaction of charge 219 in full (1 page)
9 February 2022Satisfaction of charge 172 in full (1 page)
9 February 2022Satisfaction of charge 213 in full (1 page)
9 February 2022Satisfaction of charge 253 in full (1 page)
9 February 2022Satisfaction of charge 140 in full (1 page)
9 February 2022Satisfaction of charge 114 in full (1 page)
9 February 2022Satisfaction of charge 251 in full (1 page)
9 February 2022Satisfaction of charge 203 in full (1 page)
9 February 2022Satisfaction of charge 179 in full (1 page)
9 February 2022Satisfaction of charge 231 in full (1 page)
9 February 2022Satisfaction of charge 159 in full (1 page)
9 February 2022Satisfaction of charge 256 in full (1 page)
9 February 2022Satisfaction of charge 207 in full (1 page)
9 February 2022Satisfaction of charge 197 in full (1 page)
9 February 2022Satisfaction of charge 205 in full (1 page)
9 February 2022Satisfaction of charge 232 in full (1 page)
9 February 2022Satisfaction of charge 222 in full (1 page)
9 February 2022Satisfaction of charge 210 in full (1 page)
7 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
2 February 2022Registration of charge 006701760607, created on 21 January 2022 (33 pages)
1 February 2022Satisfaction of charge 006701760535 in full (1 page)
31 January 2022Registration of charge 006701760606, created on 18 January 2022 (35 pages)
31 January 2022Satisfaction of charge 006701760451 in full (1 page)
31 January 2022Satisfaction of charge 006701760365 in full (1 page)
31 January 2022Satisfaction of charge 006701760364 in full (1 page)
31 January 2022Satisfaction of charge 006701760363 in full (1 page)
20 January 2022Satisfaction of charge 006701760347 in full (1 page)
12 January 2022Satisfaction of charge 006701760559 in full (1 page)
11 January 2022Registration of charge 006701760605, created on 24 December 2021 (30 pages)
30 December 2021Registration of charge 006701760603, created on 23 December 2021 (6 pages)
24 December 2021Registration of charge 006701760602, created on 17 December 2021 (19 pages)
24 December 2021Registration of charge 006701760604, created on 20 December 2021 (17 pages)
23 December 2021Registration of charge 006701760600, created on 21 December 2021 (27 pages)
23 December 2021Registration of charge 006701760601, created on 20 December 2021 (24 pages)
21 December 2021Registration of charge 006701760599, created on 16 December 2021 (6 pages)
16 December 2021Registration of charge 006701760598, created on 9 December 2021 (30 pages)
15 December 2021Registration of charge 006701760597, created on 29 November 2021 (8 pages)
10 December 2021Full accounts made up to 31 July 2021 (86 pages)
30 November 2021Registration of charge 006701760596, created on 11 November 2021 (24 pages)
11 November 2021Registration of charge 006701760595, created on 5 November 2021 (23 pages)
5 November 2021Registration of charge 006701760594, created on 22 October 2021 (25 pages)
19 October 2021Registration of charge 006701760593, created on 1 October 2021
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 03031234500
(18 pages)
5 October 2021Registration of charge 006701760592, created on 24 September 2021 (32 pages)
4 October 2021Registration of charge 006701760591, created on 23 September 2021 (43 pages)
1 October 2021Registration of charge 006701760590, created on 24 September 2021 (32 pages)
28 September 2021Satisfaction of charge 006701760562 in full (1 page)
15 September 2021Registration of charge 006701760589, created on 8 September 2021 (327 pages)
15 September 2021Registration of charge 006701760588, created on 27 August 2021 (32 pages)
7 September 2021Registration of charge 006701760587, created on 1 September 2021 (20 pages)
31 August 2021Registration of charge 006701760586, created on 27 August 2021 (21 pages)
27 August 2021Registration of charge 006701760585, created on 19 August 2021 (43 pages)
27 August 2021Registration of charge 006701760584, created on 19 August 2021 (39 pages)
26 August 2021Registration of charge 006701760583, created on 19 August 2021 (37 pages)
11 August 2021Registration of charge 006701760582, created on 29 July 2021 (33 pages)
23 July 2021Registration of charge 006701760581, created on 20 July 2021 (19 pages)
6 July 2021Registration of charge 006701760580, created on 30 June 2021 (62 pages)
25 June 2021Registration of charge 006701760579, created on 22 June 2021 (38 pages)
29 April 2021Satisfaction of charge 006701760541 in full (1 page)
15 April 2021Registration of charge 006701760578, created on 31 March 2021
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 03031234500
(196 pages)
15 April 2021Registration of charge 006701760576, created on 31 March 2021 (24 pages)
9 April 2021Registration of charge 006701760575, created on 31 March 2021 (64 pages)
9 April 2021Registration of charge 006701760577, created on 31 March 2021 (25 pages)
22 March 2021Registration of charge 006701760574, created on 8 March 2021 (7 pages)
15 March 2021Registration of charge 006701760573, created on 8 March 2021 (35 pages)
11 March 2021Registration of charge 006701760572, created on 2 March 2021 (40 pages)
4 March 2021Satisfaction of charge 006701760564 in full (1 page)
25 February 2021Registration of charge 006701760571, created on 18 February 2021 (31 pages)
24 February 2021Satisfaction of charge 006701760503 in full (1 page)
15 February 2021Registration of charge 006701760570, created on 11 February 2021 (40 pages)
5 February 2021Registration of charge 006701760569, created on 1 February 2021 (17 pages)
4 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
27 January 2021Registration of charge 006701760568, created on 26 January 2021 (7 pages)
19 January 2021Registration of charge 006701760567, created on 15 January 2021 (36 pages)
11 January 2021Full accounts made up to 31 July 2020 (56 pages)
6 January 2021Registration of charge 006701760566, created on 18 December 2020 (64 pages)
22 December 2020Registration of charge 006701760565, created on 16 December 2020 (25 pages)
16 December 2020Satisfaction of charge 006701760526 in full (1 page)
16 December 2020Registration of charge 006701760564, created on 10 December 2020 (74 pages)
30 October 2020Registration of charge 006701760563, created on 27 October 2020 (20 pages)
29 October 2020Satisfaction of charge 006701760556 in full (1 page)
12 October 2020Registration of charge 006701760562, created on 23 September 2020 (40 pages)
6 October 2020Registration of charge 006701760561, created on 23 September 2020 (19 pages)
5 October 2020Satisfaction of charge 006701760497 in full (1 page)
5 October 2020Satisfaction of charge 006701760550 in full (1 page)
5 October 2020Satisfaction of charge 006701760491 in full (1 page)
29 September 2020Registration of charge 006701760560, created on 28 September 2020 (9 pages)
21 September 2020Registration of charge 006701760559, created on 11 September 2020 (21 pages)
14 September 2020Registration of charge 006701760558, created on 14 September 2020 (11 pages)
28 August 2020Registered office address changed from Wollsington House Woolsington Newcastle upon Tyne NE13 8BF England to Woolsington House Woolsington Newcastle upon Tyne NE13 8BF on 28 August 2020 (1 page)
25 August 2020Registered office address changed from Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE to Wollsington House Woolsington Newcastle upon Tyne NE13 8BF on 25 August 2020 (1 page)
19 August 2020Registration of charge 006701760557, created on 7 August 2020 (38 pages)
13 August 2020Registration of charge 006701760556, created on 3 August 2020 (25 pages)
30 July 2020Registration of charge 006701760555, created on 29 July 2020 (17 pages)
27 July 2020Registration of charge 006701760554, created on 20 July 2020 (6 pages)
22 July 2020Registration of charge 006701760553, created on 9 July 2020
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(40 pages)
22 July 2020Registration of charge 006701760552, created on 9 July 2020
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(38 pages)
13 July 2020Registration of charge 006701760551, created on 10 July 2020 (6 pages)
8 July 2020Registration of charge 006701760550, created on 2 July 2020 (19 pages)
1 July 2020Registration of charge 006701760549, created on 30 June 2020 (22 pages)
12 June 2020Registration of charge 006701760548, created on 29 May 2020 (82 pages)
9 June 2020Registration of charge 006701760547, created on 5 June 2020 (22 pages)
13 May 2020Registration of charge 006701760546, created on 1 May 2020 (7 pages)
12 May 2020Registration of charge 006701760545, created on 27 April 2020 (20 pages)
6 May 2020Registration of charge 006701760543, created on 30 April 2020 (19 pages)
6 May 2020Registration of charge 006701760544, created on 30 April 2020 (19 pages)
30 April 2020Registration of charge 006701760542, created on 24 April 2020 (23 pages)
16 April 2020Registration of charge 006701760541, created on 3 April 2020 (17 pages)
8 April 2020Registration of charge 006701760540, created on 1 April 2020 (31 pages)
17 March 2020Registration of charge 006701760539, created on 11 March 2020 (49 pages)
13 March 2020Registration of charge 006701760537, created on 12 March 2020 (26 pages)
13 March 2020Registration of charge 006701760538, created on 5 March 2020 (14 pages)
11 March 2020Registration of charge 006701760536, created on 9 March 2020 (17 pages)
4 March 2020Registration of charge 006701760535, created on 28 February 2020 (14 pages)
29 February 2020Satisfaction of charge 006701760504 in full (1 page)
18 February 2020Registration of charge 006701760534, created on 14 February 2020 (34 pages)
13 February 2020Registration of charge 006701760533, created on 3 February 2020 (8 pages)
7 February 2020Satisfaction of charge 006701760512 in full (1 page)
29 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
20 January 2020Satisfaction of charge 006701760432 in full (1 page)
13 January 2020Registration of charge 006701760532, created on 7 January 2020 (23 pages)
2 January 2020Registration of charge 006701760528, created on 20 December 2019 (16 pages)
28 December 2019Registration of charge 006701760529, created on 13 December 2019
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(12 pages)
24 December 2019Registration of charge 006701760530, created on 20 December 2019 (7 pages)
24 December 2019Registration of charge 006701760531, created on 20 December 2019 (7 pages)
19 December 2019Registration of charge 006701760527, created on 9 December 2019 (7 pages)
18 December 2019Registration of charge 006701760525, created on 2 December 2019 (14 pages)
18 December 2019Registration of charge 006701760524, created on 2 December 2019 (14 pages)
18 December 2019Registration of charge 006701760526, created on 9 December 2019 (79 pages)
16 December 2019Full accounts made up to 31 July 2019 (47 pages)
13 December 2019Satisfaction of charge 006701760478 in full (1 page)
4 November 2019Registration of charge 006701760523, created on 1 November 2019 (33 pages)
29 October 2019Satisfaction of charge 259 in full (1 page)
19 October 2019Satisfaction of charge 006701760494 in full (4 pages)
14 October 2019Registration of charge 006701760522, created on 30 September 2019 (36 pages)
8 October 2019Registration of charge 006701760520, created on 4 October 2019 (37 pages)
4 October 2019Satisfaction of charge 006701760467 in full (1 page)
1 October 2019Registration of charge 006701760521, created on 26 September 2019 (7 pages)
24 September 2019Registration of charge 006701760518, created on 18 September 2019 (43 pages)
18 September 2019Registration of charge 006701760519, created on 16 September 2019 (7 pages)
2 September 2019Registration of charge 006701760517, created on 23 August 2019 (91 pages)
16 August 2019Registration of charge 006701760516, created on 15 August 2019 (5 pages)
23 July 2019Registration of charge 006701760515, created on 19 July 2019 (24 pages)
18 July 2019Registration of charge 006701760514, created on 16 July 2019 (5 pages)
15 July 2019Registration of charge 006701760513, created on 12 July 2019 (6 pages)
1 July 2019Registration of charge 006701760512, created on 21 June 2019 (19 pages)
11 June 2019Registration of charge 006701760509, created on 24 May 2019 (7 pages)
11 June 2019Registration of charge 006701760511, created on 10 June 2019 (6 pages)
11 June 2019Registration of charge 006701760510, created on 31 May 2019 (27 pages)
10 April 2019Registration of charge 006701760508, created on 31 March 2019 (325 pages)
8 April 2019Registration of charge 006701760507, created on 29 March 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(8 pages)
3 April 2019Registration of charge 006701760506, created on 27 March 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(16 pages)
14 March 2019Registration of charge 006701760505, created on 8 March 2019
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(15 pages)
4 March 2019Registration of charge 006701760504, created on 28 February 2019 (26 pages)
8 February 2019Registration of charge 006701760503, created on 1 February 2019 (96 pages)
30 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 January 2019Satisfaction of charge 006701760475 in full (1 page)
24 January 2019All of the property or undertaking has been released from charge 006701760451 (1 page)
24 January 2019All of the property or undertaking has been released from charge 006701760470 (1 page)
16 January 2019Registration of charge 006701760502, created on 11 January 2019 (47 pages)
15 January 2019Satisfaction of charge 006701760472 in full (4 pages)
14 January 2019Satisfaction of charge 006701760483 in full (1 page)
4 January 2019Full accounts made up to 31 July 2018 (43 pages)
4 January 2019Registration of charge 006701760501, created on 4 January 2019 (24 pages)
3 January 2019Registration of charge 006701760500, created on 21 December 2018 (31 pages)
17 December 2018Registration of charge 006701760499, created on 12 December 2018 (23 pages)
12 December 2018Termination of appointment of John Knowlton Watson as a director on 12 December 2018 (1 page)
27 November 2018Registration of charge 006701760498, created on 20 November 2018 (67 pages)
22 November 2018Registration of charge 006701760497, created on 21 November 2018 (34 pages)
16 November 2018Registration of charge 006701760496, created on 2 November 2018 (37 pages)
13 November 2018Satisfaction of charge 006701760464 in full (1 page)
5 November 2018Registration of charge 006701760495, created on 26 October 2018 (35 pages)
23 October 2018Registration of charge 006701760494, created on 17 October 2018 (14 pages)
18 October 2018Registration of charge 006701760493, created on 12 October 2018 (27 pages)
10 October 2018Satisfaction of charge 006701760415 in full (1 page)
8 October 2018Registration of charge 006701760491, created on 26 September 2018 (10 pages)
4 October 2018Registration of charge 006701760490, created on 24 September 2018 (53 pages)
4 October 2018Registration of charge 006701760492, created on 24 September 2018 (28 pages)
3 September 2018Registration of charge 006701760489, created on 28 August 2018 (34 pages)
2 August 2018Satisfaction of charge 006701760480 in full (1 page)
1 August 2018Satisfaction of charge 006701760465 in full (1 page)
1 August 2018Termination of appointment of Edward Francis Ayres as a director on 31 July 2018 (1 page)
20 July 2018Satisfaction of charge 006701760448 in full (1 page)
20 July 2018Satisfaction of charge 006701760447 in full (1 page)
20 July 2018Satisfaction of charge 006701760446 in full (1 page)
17 July 2018Registration of charge 006701760488, created on 6 July 2018 (34 pages)
2 July 2018Registration of charge 006701760487, created on 12 June 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
(33 pages)
24 May 2018Satisfaction of charge 006701760450 in full (4 pages)
9 May 2018Registration of charge 006701760486, created on 4 May 2018 (10 pages)
26 April 2018Registration of charge 006701760485, created on 25 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
26 April 2018Registration of charge 006701760484, created on 25 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(27 pages)
24 April 2018Satisfaction of charge 006701760436 in full (1 page)
19 April 2018Registration of charge 006701760483, created on 11 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(35 pages)
19 April 2018Registration of charge 006701760482, created on 13 April 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
17 April 2018Registration of charge 006701760481, created on 13 April 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(65 pages)
15 March 2018Registration of charge 006701760480, created on 5 March 2018
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
12 March 2018Registration of charge 006701760479, created on 1 March 2018 (18 pages)
10 March 2018Satisfaction of charge 006701760421 in full (4 pages)
7 March 2018Registration of charge 006701760478, created on 2 March 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(34 pages)
22 February 2018Registration of charge 006701760477, created on 22 February 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(6 pages)
6 February 2018Registration of charge 006701760476, created on 31 January 2018 (25 pages)
5 February 2018Registration of charge 006701760475, created on 31 January 2018 (25 pages)
1 February 2018Satisfaction of charge 006701760453 in full (1 page)
1 February 2018Satisfaction of charge 006701760471 in full (1 page)
30 January 2018Registration of charge 006701760474, created on 29 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(47 pages)
29 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
24 January 2018Registration of charge 006701760473, created on 19 January 2018 (37 pages)
17 January 2018Registration of charge 006701760472, created on 10 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(60 pages)
16 January 2018Registration of charge 006701760471, created on 11 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(46 pages)
28 December 2017Registration of charge 006701760470, created on 22 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
28 December 2017Registration of charge 006701760468, created on 22 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
28 December 2017Registration of charge 006701760469, created on 22 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
20 December 2017Full accounts made up to 31 July 2017 (42 pages)
11 December 2017Satisfaction of charge 006701760427 in full (1 page)
8 December 2017Registration of charge 006701760467, created on 6 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(35 pages)
8 December 2017Registration of charge 006701760466, created on 6 December 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(33 pages)
27 November 2017Satisfaction of charge 006701760454 in full (1 page)
27 November 2017Registration of charge 006701760465, created on 23 November 2017 (14 pages)
27 November 2017Satisfaction of charge 006701760454 in full (1 page)
27 November 2017Registration of charge 006701760465, created on 23 November 2017 (14 pages)
9 November 2017Registration of charge 006701760464, created on 3 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(50 pages)
9 November 2017Registration of charge 006701760464, created on 3 November 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(50 pages)
3 November 2017Registration of charge 006701760462, created on 27 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
3 November 2017Registration of charge 006701760462, created on 27 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
2 November 2017Registration of charge 006701760463, created on 16 October 2017 (35 pages)
2 November 2017Registration of charge 006701760463, created on 16 October 2017 (35 pages)
27 October 2017Registration of charge 006701760461, created on 23 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
27 October 2017Registration of charge 006701760461, created on 23 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
26 October 2017Registration of charge 006701760459, created on 19 October 2017 (7 pages)
26 October 2017Registration of charge 006701760459, created on 19 October 2017 (7 pages)
24 October 2017Registration of charge 006701760460, created on 3 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
24 October 2017Registration of charge 006701760460, created on 3 October 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
16 October 2017Satisfaction of charge 006701760414 in full (1 page)
16 October 2017Satisfaction of charge 006701760414 in full (1 page)
6 October 2017Satisfaction of charge 006701760440 in full (1 page)
6 October 2017Satisfaction of charge 006701760441 in full (1 page)
6 October 2017Satisfaction of charge 006701760442 in full (1 page)
6 October 2017Satisfaction of charge 006701760440 in full (1 page)
6 October 2017Satisfaction of charge 006701760441 in full (1 page)
6 October 2017Satisfaction of charge 006701760442 in full (1 page)
4 October 2017Registration of charge 006701760458, created on 22 September 2017 (16 pages)
4 October 2017Registration of charge 006701760458, created on 22 September 2017 (16 pages)
29 September 2017Registration of charge 006701760457, created on 28 September 2017 (12 pages)
29 September 2017Registration of charge 006701760457, created on 28 September 2017 (12 pages)
27 September 2017Satisfaction of charge 006701760412 in full (1 page)
27 September 2017Satisfaction of charge 006701760405 in full (1 page)
27 September 2017Satisfaction of charge 006701760405 in full (1 page)
27 September 2017Satisfaction of charge 006701760412 in full (1 page)
6 September 2017Registration of charge 006701760456, created on 21 August 2017 (18 pages)
6 September 2017Registration of charge 006701760456, created on 21 August 2017 (18 pages)
1 September 2017Appointment of Mr Jason Michael Honeyman as a director on 1 September 2017 (2 pages)
1 September 2017Appointment of Mr Jason Michael Honeyman as a director on 1 September 2017 (2 pages)
17 August 2017Registration of charge 006701760455, created on 4 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
17 August 2017Registration of charge 006701760455, created on 4 August 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(41 pages)
4 August 2017Registration of charge 006701760454, created on 1 August 2017 (15 pages)
4 August 2017Registration of charge 006701760454, created on 1 August 2017 (15 pages)
3 August 2017Registration of charge 006701760453, created on 1 August 2017 (29 pages)
18 July 2017Registration of charge 006701760452, created on 14 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
18 July 2017Registration of charge 006701760451, created on 10 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
18 July 2017Registration of charge 006701760452, created on 14 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
18 July 2017Registration of charge 006701760451, created on 10 July 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
21 June 2017Registration of charge 006701760450, created on 14 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
21 June 2017Registration of charge 006701760450, created on 14 June 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
1 June 2017Registration of charge 006701760449, created on 18 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(28 pages)
1 June 2017Registration of charge 006701760449, created on 18 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(28 pages)
24 May 2017Registration of charge 006701760445, created on 17 May 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
24 May 2017Registration of charge 006701760446, created on 11 May 2017 (23 pages)
24 May 2017Registration of charge 006701760446, created on 11 May 2017 (23 pages)
24 May 2017Registration of charge 006701760448, created on 11 May 2017 (26 pages)
24 May 2017Registration of charge 006701760447, created on 11 May 2017 (23 pages)
24 May 2017Registration of charge 006701760448, created on 11 May 2017 (26 pages)
24 May 2017Registration of charge 006701760447, created on 11 May 2017 (23 pages)
24 May 2017Registration of charge 006701760445, created on 17 May 2017
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
16 May 2017Registration of charge 006701760443, created on 12 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(47 pages)
16 May 2017Registration of charge 006701760443, created on 12 May 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(47 pages)
10 May 2017Registration of charge 006701760444, created on 28 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
10 May 2017Registration of charge 006701760444, created on 28 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(26 pages)
5 May 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
5 May 2017Director's details changed for Mr Edward Francis Ayres on 5 May 2017 (2 pages)
25 April 2017Registration of charge 006701760442, created on 19 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
25 April 2017Registration of charge 006701760442, created on 19 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
25 April 2017Registration of charge 006701760440, created on 19 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
25 April 2017Registration of charge 006701760440, created on 19 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
25 April 2017Registration of charge 006701760441, created on 19 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
25 April 2017Registration of charge 006701760441, created on 19 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
12 April 2017Registration of charge 006701760437, created on 7 April 2017 (6 pages)
11 April 2017Registration of charge 006701760436, created on 7 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
11 April 2017Registration of charge 006701760436, created on 7 April 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
7 April 2017Registration of charge 006701760439, created on 17 March 2017 (48 pages)
7 April 2017Registration of charge 006701760439, created on 17 March 2017 (48 pages)
6 April 2017Registration of charge 006701760435, created on 30 March 2017 (27 pages)
6 April 2017Registration of charge 006701760438, created on 4 April 2017 (8 pages)
6 April 2017Registration of charge 006701760435, created on 30 March 2017 (27 pages)
6 April 2017Registration of charge 006701760438, created on 4 April 2017 (8 pages)
28 March 2017Registration of charge 006701760434, created on 23 March 2017 (79 pages)
28 March 2017Registration of charge 006701760434, created on 23 March 2017 (79 pages)
23 February 2017Registration of charge 006701760433, created on 17 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
23 February 2017Registration of charge 006701760433, created on 17 February 2017
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
31 January 2017Satisfaction of charge 006701760369 in full (1 page)
31 January 2017Satisfaction of charge 006701760369 in full (1 page)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 28 January 2017 with updates (5 pages)
27 January 2017Satisfaction of charge 006701760397 in full (4 pages)
27 January 2017Satisfaction of charge 006701760397 in full (4 pages)
18 January 2017Registration of charge 006701760432, created on 12 January 2017 (27 pages)
18 January 2017Registration of charge 006701760432, created on 12 January 2017 (27 pages)
31 December 2016Registration of charge 006701760431, created on 21 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
31 December 2016Registration of charge 006701760430, created on 21 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
31 December 2016Registration of charge 006701760430, created on 21 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
31 December 2016Registration of charge 006701760431, created on 21 December 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
30 December 2016Registration of charge 006701760428, created on 22 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
30 December 2016Registration of charge 006701760428, created on 22 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
22 December 2016Full accounts made up to 31 July 2016 (75 pages)
22 December 2016Full accounts made up to 31 July 2016 (75 pages)
21 December 2016Registration of charge 006701760429, created on 19 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
21 December 2016Registration of charge 006701760429, created on 19 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
20 December 2016Registration of charge 006701760427, created on 1 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
20 December 2016Registration of charge 006701760427, created on 1 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
13 December 2016Registration of charge 006701760426, created on 2 December 2016 (65 pages)
8 December 2016Registration of charge 006701760425, created on 30 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
8 December 2016Registration of charge 006701760425, created on 30 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
6 December 2016Satisfaction of charge 006701760384 in full (1 page)
6 December 2016Satisfaction of charge 006701760384 in full (1 page)
1 December 2016Registration of charge 006701760424, created on 23 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(46 pages)
1 December 2016Registration of charge 006701760424, created on 23 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(46 pages)
16 November 2016Satisfaction of charge 248 in full (1 page)
16 November 2016Satisfaction of charge 248 in full (1 page)
15 November 2016Registration of charge 006701760422, created on 4 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
15 November 2016Registration of charge 006701760422, created on 4 November 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
10 November 2016Registration of charge 006701760423, created on 25 October 2016 (24 pages)
10 November 2016Registration of charge 006701760423, created on 25 October 2016 (24 pages)
24 October 2016Registration of charge 006701760420, created on 7 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
24 October 2016Registration of charge 006701760420, created on 7 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(20 pages)
20 October 2016Registration of charge 006701760421, created on 18 October 2016 (7 pages)
20 October 2016Registration of charge 006701760421, created on 18 October 2016 (7 pages)
18 October 2016Registration of charge 006701760419, created on 11 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
18 October 2016Registration of charge 006701760419, created on 11 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(10 pages)
17 October 2016Registration of charge 006701760416, created on 17 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
17 October 2016Registration of charge 006701760416, created on 17 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
14 October 2016Registration of charge 006701760414, created on 7 October 2016 (31 pages)
14 October 2016Registration of charge 006701760415, created on 4 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
14 October 2016Registration of charge 006701760414, created on 7 October 2016 (31 pages)
14 October 2016Registration of charge 006701760415, created on 4 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(38 pages)
13 October 2016Registration of charge 006701760418, created on 11 October 2016 (8 pages)
13 October 2016Registration of charge 006701760417, created on 7 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
13 October 2016Registration of charge 006701760417, created on 7 October 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
13 October 2016Registration of charge 006701760418, created on 11 October 2016 (8 pages)
4 October 2016Satisfaction of charge 006701760382 in full (4 pages)
4 October 2016Satisfaction of charge 006701760382 in full (4 pages)
20 September 2016Registration of charge 006701760413, created on 16 September 2016 (7 pages)
20 September 2016Registration of charge 006701760413, created on 16 September 2016 (7 pages)
15 September 2016Registration of charge 006701760412, created on 12 September 2016 (35 pages)
15 September 2016Registration of charge 006701760412, created on 12 September 2016 (35 pages)
6 September 2016Registration of charge 006701760411, created on 1 September 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
6 September 2016Registration of charge 006701760411, created on 1 September 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
16 August 2016Registration of charge 006701760410, created on 15 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
16 August 2016Registration of charge 006701760410, created on 15 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(19 pages)
9 August 2016Satisfaction of charge 006701760392 in full (4 pages)
9 August 2016Satisfaction of charge 006701760392 in full (4 pages)
5 August 2016Satisfaction of charge 006701760373 in full (1 page)
5 August 2016Satisfaction of charge 006701760373 in full (1 page)
22 July 2016Registration of charge 006701760409, created on 21 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(47 pages)
22 July 2016Registration of charge 006701760409, created on 21 July 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(47 pages)
7 July 2016Registration of charge 006701760408, created on 29 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
7 July 2016Registration of charge 006701760408, created on 29 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
10 June 2016Registration of charge 006701760407, created on 26 May 2016 (19 pages)
10 June 2016Registration of charge 006701760407, created on 26 May 2016 (19 pages)
9 June 2016Registration of charge 006701760405, created on 8 June 2016 (34 pages)
9 June 2016Registration of charge 006701760405, created on 8 June 2016 (34 pages)
4 June 2016Registration of charge 006701760406, created on 2 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
4 June 2016Registration of charge 006701760406, created on 2 June 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(9 pages)
17 May 2016Satisfaction of charge 006701760362 in full (1 page)
17 May 2016Satisfaction of charge 006701760362 in full (1 page)
14 May 2016Registration of charge 006701760404, created on 3 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(16 pages)
14 May 2016Registration of charge 006701760404, created on 3 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(16 pages)
9 May 2016Registration of charge 006701760402, created on 3 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(36 pages)
9 May 2016Registration of charge 006701760402, created on 3 May 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(36 pages)
5 May 2016Registration of charge 006701760401, created on 25 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
5 May 2016Registration of charge 006701760401, created on 25 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(32 pages)
30 April 2016Registration of charge 006701760403, created on 15 April 2016 (38 pages)
30 April 2016Registration of charge 006701760403, created on 15 April 2016 (38 pages)
12 April 2016Registration of charge 006701760399, created on 31 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
12 April 2016Registration of charge 006701760399, created on 31 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
11 April 2016Registration of charge 006701760398, created on 31 March 2016 (47 pages)
11 April 2016Registration of charge 006701760398, created on 31 March 2016 (47 pages)
8 April 2016Satisfaction of charge 006701760382 in part (4 pages)
8 April 2016Satisfaction of charge 006701760382 in part (4 pages)
6 April 2016Registration of charge 006701760400, created on 31 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
6 April 2016Registration of charge 006701760400, created on 31 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
5 April 2016Satisfaction of charge 006701760361 in full (4 pages)
5 April 2016Registration of charge 006701760397, created on 30 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(5 pages)
5 April 2016Registration of charge 006701760397, created on 30 March 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(5 pages)
5 April 2016Satisfaction of charge 006701760361 in full (4 pages)
2 April 2016Satisfaction of charge 284 in full (4 pages)
2 April 2016Satisfaction of charge 284 in full (4 pages)
24 March 2016Satisfaction of charge 006701760333 in full (4 pages)
24 March 2016Satisfaction of charge 006701760333 in full (4 pages)
19 March 2016Satisfaction of charge 283 in full (4 pages)
19 March 2016Satisfaction of charge 283 in full (4 pages)
15 March 2016Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages)
15 March 2016Director's details changed for Mr Edward Francis Ayres on 14 March 2016 (2 pages)
2 March 2016Registration of charge 006701760395, created on 16 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(26 pages)
2 March 2016Registration of charge 006701760395, created on 16 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367
(26 pages)
1 March 2016Satisfaction of charge 006701760385 in full (4 pages)
1 March 2016Satisfaction of charge 006701760385 in full (4 pages)
27 February 2016Registration of charge 006701760396, created on 26 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
27 February 2016Registration of charge 006701760396, created on 26 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
18 February 2016Registration of charge 006701760393, created on 15 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
18 February 2016Registration of charge 006701760394, created on 15 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
18 February 2016Registration of charge 006701760394, created on 15 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
18 February 2016Registration of charge 006701760393, created on 15 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(8 pages)
10 February 2016Registration of charge 006701760392, created on 5 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
10 February 2016Registration of charge 006701760392, created on 5 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(15 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 800,000
(5 pages)
3 February 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 800,000
(5 pages)
1 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
1 February 2016Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages)
1 February 2016Termination of appointment of Gilbert Kevin Wrightson as a secretary on 31 January 2016 (1 page)
1 February 2016Appointment of Mr Simon Scougall as a secretary on 1 February 2016 (2 pages)
26 January 2016Registration of charge 006701760391, created on 13 January 2016 (102 pages)
26 January 2016Registration of charge 006701760391, created on 13 January 2016 (102 pages)
15 January 2016Registration of charge 006701760390, created on 13 January 2016 (19 pages)
15 January 2016Registration of charge 006701760390, created on 13 January 2016 (19 pages)
14 January 2016Registration of charge 006701760389, created on 8 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
14 January 2016Registration of charge 006701760389, created on 8 January 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(25 pages)
8 January 2016Satisfaction of charge 006701760354 in full (4 pages)
8 January 2016Satisfaction of charge 006701760354 in full (4 pages)
22 December 2015Full accounts made up to 31 July 2015 (61 pages)
22 December 2015Full accounts made up to 31 July 2015 (61 pages)
17 December 2015Registration of charge 006701760388, created on 15 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
17 December 2015Registration of charge 006701760388, created on 15 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(33 pages)
12 December 2015Satisfaction of charge 291 in full (4 pages)
12 December 2015Satisfaction of charge 291 in full (4 pages)
11 December 2015Registration of charge 006701760386, created on 3 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(36 pages)
11 December 2015Registration of charge 006701760387, created on 30 November 2015 (20 pages)
11 December 2015Registration of charge 006701760386, created on 3 December 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(36 pages)
11 December 2015Registration of charge 006701760387, created on 30 November 2015 (20 pages)
3 December 2015Registration of charge 006701760385, created on 27 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(7 pages)
3 December 2015Registration of charge 006701760385, created on 27 November 2015
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(7 pages)
19 November 2015Registration of charge 006701760384, created on 13 November 2015 (44 pages)
19 November 2015Registration of charge 006701760384, created on 13 November 2015 (44 pages)
11 November 2015Satisfaction of charge 006701760356 in full (4 pages)
11 November 2015Satisfaction of charge 006701760356 in full (4 pages)
10 November 2015Registration of charge 006701760383, created on 23 October 2015 (21 pages)
10 November 2015Registration of charge 006701760383, created on 23 October 2015 (21 pages)
2 November 2015Registration of charge 006701760382, created on 30 October 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
2 November 2015Registration of charge 006701760382, created on 30 October 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
12 October 2015Registration of charge 006701760378, created on 29 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
12 October 2015Registration of charge 006701760380, created on 29 September 2015 (19 pages)
12 October 2015Registration of charge 006701760379, created on 29 September 2015 (18 pages)
12 October 2015Registration of charge 006701760380, created on 29 September 2015 (19 pages)
12 October 2015Registration of charge 006701760378, created on 29 September 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
12 October 2015Registration of charge 006701760379, created on 29 September 2015 (18 pages)
9 October 2015Registration of charge 006701760381, created on 29 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(22 pages)
9 October 2015Satisfaction of charge 162 in full (1 page)
9 October 2015Registration of charge 006701760381, created on 29 September 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(22 pages)
9 October 2015Satisfaction of charge 162 in full (1 page)
24 September 2015Satisfaction of charge 006701760342 in full (1 page)
24 September 2015Satisfaction of charge 006701760342 in full (1 page)
23 September 2015Registration of charge 006701760377, created on 18 September 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
23 September 2015Registration of charge 006701760377, created on 18 September 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
16 September 2015Registration of charge 006701760376, created on 7 September 2015 (26 pages)
16 September 2015Registration of charge 006701760376, created on 7 September 2015 (26 pages)
16 September 2015Registration of charge 006701760376, created on 7 September 2015 (26 pages)
11 September 2015Registration of charge 006701760375, created on 27 August 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
11 September 2015Registration of charge 006701760375, created on 27 August 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(21 pages)
8 September 2015Registration of charge 006701760374, created on 25 August 2015 (23 pages)
8 September 2015Registration of charge 006701760374, created on 25 August 2015 (23 pages)
12 August 2015Registration of charge 006701760373, created on 7 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
12 August 2015Registration of charge 006701760373, created on 7 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
12 August 2015Registration of charge 006701760373, created on 7 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
4 August 2015Registration of charge 006701760372, created on 3 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
4 August 2015Registration of charge 006701760372, created on 3 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
4 August 2015Registration of charge 006701760372, created on 3 August 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(16 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
28 July 2015Director's details changed for Mr Keith Derek Adey on 28 July 2015 (2 pages)
22 July 2015Registration of charge 006701760371, created on 21 July 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
22 July 2015Registration of charge 006701760371, created on 21 July 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(44 pages)
4 July 2015Registration of charge 006701760370, created on 24 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
4 July 2015Registration of charge 006701760370, created on 24 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(23 pages)
16 June 2015Registration of charge 006701760369, created on 1 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
16 June 2015Registration of charge 006701760369, created on 1 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
16 June 2015Registration of charge 006701760369, created on 1 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
15 June 2015Registration of charge 006701760368, created on 3 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
15 June 2015Registration of charge 006701760368, created on 3 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
15 June 2015Registration of charge 006701760368, created on 3 June 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(14 pages)
11 June 2015Satisfaction of charge 146 in full (1 page)
11 June 2015Satisfaction of charge 145 in full (1 page)
11 June 2015Satisfaction of charge 146 in full (1 page)
11 June 2015Satisfaction of charge 145 in full (1 page)
4 June 2015Registration of charge 006701760367, created on 15 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(34 pages)
4 June 2015Registration of charge 006701760367, created on 15 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(34 pages)
28 May 2015Registration of charge 006701760366, created on 21 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
28 May 2015Registration of charge 006701760366, created on 21 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
26 May 2015Secretary's details changed for Mr Gilbert Kevin Wrightson on 26 May 2015 (1 page)
26 May 2015Secretary's details changed for Mr Gilbert Kevin Wrightson on 26 May 2015 (1 page)
23 May 2015Registration of charge 006701760365, created on 22 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
23 May 2015Registration of charge 006701760364, created on 22 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
23 May 2015Registration of charge 006701760363, created on 22 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
23 May 2015Registration of charge 006701760363, created on 22 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
23 May 2015Registration of charge 006701760364, created on 22 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
23 May 2015Registration of charge 006701760365, created on 22 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(7 pages)
19 May 2015Satisfaction of charge 006701760338 in full (4 pages)
19 May 2015Registration of charge 006701760362, created on 6 May 2015 (17 pages)
19 May 2015Registration of charge 006701760362, created on 6 May 2015 (17 pages)
19 May 2015Satisfaction of charge 006701760338 in full (4 pages)
19 May 2015Registration of charge 006701760362, created on 6 May 2015 (17 pages)
18 May 2015Satisfaction of charge 292 in full (2 pages)
18 May 2015Satisfaction of charge 292 in full (2 pages)
18 April 2015Registration of charge 006701760361, created on 14 April 2015 (21 pages)
18 April 2015Registration of charge 006701760361, created on 14 April 2015 (21 pages)
9 April 2015Satisfaction of charge 006701760336 in full (1 page)
9 April 2015Satisfaction of charge 006701760336 in full (1 page)
9 April 2015Satisfaction of charge 006701760330 in full (4 pages)
9 April 2015Satisfaction of charge 006701760330 in full (4 pages)
30 March 2015Registration of charge 006701760359, created on 23 March 2015 (17 pages)
30 March 2015Registration of charge 006701760359, created on 23 March 2015 (17 pages)
28 March 2015Registration of charge 006701760360, created on 24 March 2015 (106 pages)
28 March 2015Registration of charge 006701760360, created on 24 March 2015 (106 pages)
24 March 2015Registration of charge 006701760358, created on 16 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
24 March 2015Registration of charge 006701760358, created on 16 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(13 pages)
18 March 2015Registration of charge 006701760357, created on 4 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
18 March 2015Registration of charge 006701760357, created on 4 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
18 March 2015Registration of charge 006701760357, created on 4 March 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(6 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 800,000
(5 pages)
2 March 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 800,000
(5 pages)
13 February 2015Registration of charge 006701760356, created on 2 February 2015 (23 pages)
13 February 2015Registration of charge 006701760356, created on 2 February 2015 (23 pages)
13 February 2015Registration of charge 006701760356, created on 2 February 2015 (23 pages)
4 February 2015Registration of charge 006701760355, created on 3 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
4 February 2015Registration of charge 006701760355, created on 3 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
4 February 2015Registration of charge 006701760355, created on 3 February 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. At present, Companies House does not provide colour images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
15 January 2015Satisfaction of charge 006701760325 in full (4 pages)
15 January 2015Satisfaction of charge 006701760325 in full (4 pages)
9 January 2015Registration of charge 006701760354, created on 19 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
9 January 2015Registration of charge 006701760354, created on 19 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(24 pages)
7 January 2015Registration of charge 006701760352, created on 22 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(47 pages)
7 January 2015Registration of charge 006701760352, created on 22 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(47 pages)
7 January 2015Registration of charge 006701760353, created on 19 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
7 January 2015Registration of charge 006701760353, created on 19 December 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(18 pages)
28 December 2014Full accounts made up to 31 July 2014 (60 pages)
28 December 2014Full accounts made up to 31 July 2014 (60 pages)
24 December 2014Registration of charge 006701760351, created on 18 December 2014 (22 pages)
24 December 2014Registration of charge 006701760351, created on 18 December 2014 (22 pages)
20 November 2014Registration of charge 006701760350, created on 13 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
20 November 2014Registration of charge 006701760350, created on 13 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
17 November 2014Registration of charge 006701760349, created on 10 November 2014 (26 pages)
17 November 2014Registration of charge 006701760349, created on 10 November 2014 (26 pages)
7 November 2014Registration of charge 006701760347, created on 6 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(16 pages)
7 November 2014Registration of charge 006701760347, created on 6 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(16 pages)
7 November 2014Registration of charge 006701760347, created on 6 November 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(16 pages)
5 November 2014Registration of charge 006701760348, created on 23 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
5 November 2014Registration of charge 006701760348, created on 23 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
4 October 2014Registration of charge 006701760345, created on 30 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
4 October 2014Registration of charge 006701760346, created on 30 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A4 and therefore it may contain some elements that may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
4 October 2014Registration of charge 006701760345, created on 30 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
4 October 2014Registration of charge 006701760346, created on 30 September 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A4 and therefore it may contain some elements that may not be legible. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(18 pages)
10 September 2014Registration of charge 006701760344, created on 5 September 2014 (25 pages)
10 September 2014Registration of charge 006701760344, created on 5 September 2014 (25 pages)
10 September 2014Registration of charge 006701760344, created on 5 September 2014 (25 pages)
8 September 2014Registration of charge 006701760342, created on 22 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
8 September 2014Registration of charge 006701760342, created on 22 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(25 pages)
5 September 2014Registration of charge 006701760343, created on 29 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(34 pages)
5 September 2014Registration of charge 006701760343, created on 29 August 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(34 pages)
23 July 2014Registration of charge 006701760341, created on 16 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
23 July 2014Registration of charge 006701760340, created on 14 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
23 July 2014Registration of charge 006701760341, created on 16 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
23 July 2014Registration of charge 006701760340, created on 14 July 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(20 pages)
3 July 2014Registration of charge 006701760339, created on 26 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
3 July 2014Registration of charge 006701760339, created on 26 June 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
24 June 2014Registration of charge 006701760338
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(26 pages)
24 June 2014Registration of charge 006701760338
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(26 pages)
14 June 2014Registration of charge 006701760337 (55 pages)
14 June 2014Registration of charge 006701760337 (55 pages)
3 April 2014Satisfaction of charge 239 in full (1 page)
3 April 2014Satisfaction of charge 239 in full (1 page)
2 April 2014Satisfaction of charge 304 in full (4 pages)
2 April 2014Satisfaction of charge 304 in full (4 pages)
28 March 2014Satisfaction of charge 93 in full (1 page)
28 March 2014Satisfaction of charge 96 in full (1 page)
28 March 2014Satisfaction of charge 86 in full (1 page)
28 March 2014Satisfaction of charge 92 in full (1 page)
28 March 2014Satisfaction of charge 91 in full (1 page)
28 March 2014Satisfaction of charge 79 in full (1 page)
28 March 2014Satisfaction of charge 91 in full (1 page)
28 March 2014Satisfaction of charge 170 in full (1 page)
28 March 2014Satisfaction of charge 86 in full (1 page)
28 March 2014Satisfaction of charge 96 in full (1 page)
28 March 2014Satisfaction of charge 174 in full (1 page)
28 March 2014Satisfaction of charge 92 in full (1 page)
28 March 2014Satisfaction of charge 170 in full (1 page)
28 March 2014Satisfaction of charge 79 in full (1 page)
28 March 2014Satisfaction of charge 93 in full (1 page)
28 March 2014Satisfaction of charge 174 in full (1 page)
26 March 2014Satisfaction of charge 242 in full (1 page)
26 March 2014Registration of charge 006701760336 (69 pages)
26 March 2014Registration of charge 006701760336 (69 pages)
26 March 2014Satisfaction of charge 242 in full (1 page)
24 March 2014Satisfaction of charge 204 in full (2 pages)
24 March 2014Satisfaction of charge 204 in full (2 pages)
14 March 2014Registration of charge 006701760335
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(33 pages)
14 March 2014Registration of charge 006701760335
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(33 pages)
4 March 2014Registration of charge 006701760334
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
4 March 2014Registration of charge 006701760334
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(21 pages)
25 February 2014Auditor's resignation (2 pages)
25 February 2014Auditor's resignation (2 pages)
21 February 2014Satisfaction of charge 296 in full (1 page)
21 February 2014Satisfaction of charge 296 in full (1 page)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 800,000
(5 pages)
18 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 800,000
(5 pages)
14 February 2014Registration of charge 006701760333
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(7 pages)
14 February 2014Registration of charge 006701760333
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(7 pages)
8 February 2014Registration of charge 006701760332
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(29 pages)
8 February 2014Registration of charge 006701760332
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(29 pages)
7 February 2014Registration of charge 006701760331 (45 pages)
7 February 2014Registration of charge 006701760331 (45 pages)
4 February 2014Satisfaction of charge 303 in full (4 pages)
4 February 2014Satisfaction of charge 303 in full (4 pages)
3 February 2014Registration of charge 006701760330 (14 pages)
3 February 2014Registration of charge 006701760330 (14 pages)
13 January 2014Registration of charge 006701760329
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
13 January 2014Registration of charge 006701760329
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(8 pages)
9 January 2014Registration of charge 006701760328 (12 pages)
9 January 2014Registration of charge 006701760328 (12 pages)
20 December 2013Registration of charge 006701760327
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
20 December 2013Registration of charge 006701760327
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(39 pages)
18 December 2013Full accounts made up to 31 July 2013 (51 pages)
18 December 2013Full accounts made up to 31 July 2013 (51 pages)
9 December 2013Registration of charge 006701760326 (47 pages)
9 December 2013Satisfaction of charge 006701760312 in full (4 pages)
9 December 2013Registration of charge 006701760326 (47 pages)
9 December 2013Satisfaction of charge 006701760312 in full (4 pages)
3 December 2013Registration of charge 006701760325
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(50 pages)
3 December 2013Registration of charge 006701760325
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(50 pages)
26 November 2013Registration of charge 006701760324
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(48 pages)
26 November 2013Registration of charge 006701760324
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(48 pages)
25 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
25 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
25 November 2013Director's details changed for Mr John Knowlton Watson on 6 November 2013 (2 pages)
23 November 2013Registration of charge 006701760323
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(46 pages)
23 November 2013Registration of charge 006701760323
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(46 pages)
22 November 2013Satisfaction of charge 289 in full (4 pages)
22 November 2013Satisfaction of charge 289 in full (4 pages)
15 November 2013Registration of charge 006701760322
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(5 pages)
15 November 2013Registration of charge 006701760322
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(5 pages)
12 November 2013Satisfaction of charge 293 in full (3 pages)
12 November 2013Satisfaction of charge 293 in full (3 pages)
26 October 2013Registration of charge 006701760321 (22 pages)
26 October 2013Registration of charge 006701760321 (22 pages)
27 September 2013Registration of charge 006701760320 (24 pages)
27 September 2013Registration of charge 006701760320 (24 pages)
20 September 2013Registration of charge 006701760319
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(24 pages)
20 September 2013Registration of charge 006701760319
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(24 pages)
31 August 2013Registration of charge 006701760318
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
31 August 2013Registration of charge 006701760318
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
24 August 2013Registration of charge 006701760317
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
24 August 2013Registration of charge 006701760317
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
17 August 2013Registration of charge 006701760315
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(33 pages)
17 August 2013Registration of charge 006701760315
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(33 pages)
16 August 2013Registration of charge 006701760316
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
16 August 2013Registration of charge 006701760316
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(9 pages)
6 June 2013Registration of charge 006701760314 (20 pages)
6 June 2013Registration of charge 006701760314 (20 pages)
18 May 2013Registration of charge 006701760312
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(19 pages)
18 May 2013Registration of charge 006701760312
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(19 pages)
17 May 2013Registration of charge 006701760313
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(19 pages)
17 May 2013Registration of charge 006701760313
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(19 pages)
10 May 2013Registration of charge 006701760309
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(37 pages)
10 May 2013Registration of charge 006701760309
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 08457 573991.
(37 pages)
10 May 2013Registration of charge 006701760310 (35 pages)
10 May 2013Registration of charge 006701760310 (35 pages)
4 May 2013Registration of charge 006701760311 (25 pages)
4 May 2013Registration of charge 006701760311 (25 pages)
12 April 2013Satisfaction of charge 266 in full (3 pages)
12 April 2013Satisfaction of charge 266 in full (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 267 (3 pages)
25 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 267 (3 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 307 (5 pages)
16 March 2013Particulars of a mortgage or charge / charge no: 307 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 308 (5 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 308 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 306 (5 pages)
2 March 2013Particulars of a mortgage or charge / charge no: 306 (5 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 304 (7 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 304 (7 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 305 (7 pages)
27 February 2013Particulars of a mortgage or charge / charge no: 305 (7 pages)
18 February 2013Particulars of a mortgage or charge / charge no: 303 (5 pages)
18 February 2013Particulars of a mortgage or charge / charge no: 303 (5 pages)
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 28 January 2013 with a full list of shareholders (5 pages)
25 January 2013Full accounts made up to 31 July 2012 (51 pages)
25 January 2013Full accounts made up to 31 July 2012 (51 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 302 (6 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 302 (6 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 301 (6 pages)
8 January 2013Particulars of a mortgage or charge / charge no: 301 (6 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 300 (6 pages)
2 January 2013Particulars of a mortgage or charge / charge no: 300 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 299 (6 pages)
22 December 2012Particulars of a mortgage or charge / charge no: 299 (6 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 298 (5 pages)
6 December 2012Particulars of a mortgage or charge / charge no: 298 (5 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 262 (3 pages)
4 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 262 (3 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 297 (5 pages)
31 October 2012Particulars of a mortgage or charge / charge no: 297 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 296 (5 pages)
24 October 2012Particulars of a mortgage or charge / charge no: 296 (5 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 295 (6 pages)
16 October 2012Particulars of a mortgage or charge / charge no: 295 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 294 (6 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 294 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 293 (5 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 293 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 292 (6 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 292 (6 pages)
19 September 2012Duplicate mortgage certificatecharge no:291 (8 pages)
19 September 2012Duplicate mortgage certificatecharge no:291 (8 pages)
15 September 2012Particulars of a mortgage or charge/MG09 / charge no: 291 (7 pages)
15 September 2012Particulars of a mortgage or charge/MG09 / charge no: 291 (7 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 290 (5 pages)
11 September 2012Particulars of a mortgage or charge / charge no: 290 (5 pages)
13 August 2012Duplicate mortgage certificatecharge no:289 (6 pages)
13 August 2012Duplicate mortgage certificatecharge no:289 (6 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 289 (5 pages)
7 August 2012Particulars of a mortgage or charge / charge no: 289 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 288 (5 pages)
11 July 2012Particulars of a mortgage or charge / charge no: 288 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 286 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 287 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 287 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 286 (5 pages)
30 May 2012Particulars of a mortgage or charge/MG09 / charge no: 285 (7 pages)
30 May 2012Particulars of a mortgage or charge/MG09 / charge no: 285 (7 pages)
14 May 2012Particulars of a mortgage or charge/MG09 / charge no: 283 (7 pages)
14 May 2012Particulars of a mortgage or charge/MG09 / charge no: 284 (7 pages)
14 May 2012Particulars of a mortgage or charge/MG09 / charge no: 283 (7 pages)
14 May 2012Particulars of a mortgage or charge/MG09 / charge no: 284 (7 pages)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (6 pages)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
6 February 2012Appointment of Keith Derek Adey as a director (3 pages)
2 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
2 February 2012Termination of appointment of Alistair Leitch as a director (1 page)
7 January 2012Particulars of a mortgage or charge / charge no: 281 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 282 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 280 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 280 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 282 (5 pages)
7 January 2012Particulars of a mortgage or charge / charge no: 281 (5 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 279 (6 pages)
28 December 2011Particulars of a mortgage or charge / charge no: 279 (6 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 263 (3 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 263 (3 pages)
15 December 2011Full accounts made up to 31 July 2011 (48 pages)
15 December 2011Full accounts made up to 31 July 2011 (48 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 278 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 278 (5 pages)
5 October 2011Particulars of a mortgage or charge/MG09 / charge no: 277 (7 pages)
5 October 2011Particulars of a mortgage or charge/MG09 / charge no: 277 (7 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 276 (5 pages)
29 September 2011Particulars of a mortgage or charge / charge no: 276 (5 pages)
9 August 2011Appointment of Mr Edward Francis Ayres as a director (3 pages)
9 August 2011Appointment of Mr Edward Francis Ayres as a director (3 pages)
1 August 2011Termination of appointment of Peter Stoker as a director (1 page)
1 August 2011Termination of appointment of Peter Stoker as a director (1 page)
8 July 2011Particulars of a mortgage or charge / charge no: 274 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 275 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 274 (5 pages)
8 July 2011Particulars of a mortgage or charge / charge no: 275 (5 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 245 (3 pages)
15 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 245 (3 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 273 (5 pages)
14 May 2011Particulars of a mortgage or charge / charge no: 273 (5 pages)
6 May 2011Duplicate mortgage certificatecharge no:271 (8 pages)
6 May 2011Duplicate mortgage certificatecharge no:271 (8 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 272 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 272 (5 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 271 (7 pages)
28 April 2011Particulars of a mortgage or charge/MG09 / charge no: 271 (7 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 234 (4 pages)
13 April 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 234 (4 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 270 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 269 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 268 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 270 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 269 (6 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 268 (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 267 (6 pages)
23 March 2011Particulars of a mortgage or charge / charge no: 267 (6 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 266 (5 pages)
2 March 2011Particulars of a mortgage or charge / charge no: 266 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 265 (5 pages)
3 February 2011Particulars of a mortgage or charge / charge no: 265 (5 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (6 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 264 (5 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 264 (5 pages)
9 December 2010Full accounts made up to 31 July 2010 (50 pages)
9 December 2010Full accounts made up to 31 July 2010 (50 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 263 (5 pages)
4 December 2010Particulars of a mortgage or charge / charge no: 263 (5 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 262 (5 pages)
3 December 2010Particulars of a mortgage or charge / charge no: 262 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 260 (5 pages)
23 October 2010Particulars of a mortgage or charge / charge no: 260 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 259 (5 pages)
24 September 2010Particulars of a mortgage or charge / charge no: 259 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 258 (5 pages)
22 September 2010Particulars of a mortgage or charge / charge no: 258 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 257 (5 pages)
8 June 2010Particulars of a mortgage or charge / charge no: 257 (5 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 256 (6 pages)
29 May 2010Particulars of a mortgage or charge / charge no: 256 (6 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 255 (5 pages)
13 April 2010Particulars of a mortgage or charge / charge no: 255 (5 pages)
7 April 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 239 (3 pages)
7 April 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 239 (3 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 254 (5 pages)
1 April 2010Particulars of a mortgage or charge / charge no: 254 (5 pages)
19 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
7 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (3 pages)
7 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 244 (3 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 253 (6 pages)
19 December 2009Particulars of a mortgage or charge / charge no: 253 (6 pages)
2 December 2009Full accounts made up to 31 July 2009 (49 pages)
2 December 2009Full accounts made up to 31 July 2009 (49 pages)
24 November 2009Duplicate mortgage certificatecharge no:252 (5 pages)
24 November 2009Duplicate mortgage certificatecharge no:252 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 252 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 252 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 251 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 251 (5 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 249 (6 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 249 (6 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 248 (6 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 248 (6 pages)
19 September 2009Particulars of a charge subject to which a property has been acquired / charge no: 247 (3 pages)
19 September 2009Particulars of a charge subject to which a property has been acquired / charge no: 247 (3 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (2 pages)
7 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 243 (2 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 246 (3 pages)
8 August 2009Particulars of a mortgage or charge / charge no: 246 (3 pages)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (1 page)
4 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 230 (1 page)
9 June 2009Particulars of a mortgage or charge / charge no: 245 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 245 (3 pages)
26 May 2009Full accounts made up to 31 July 2008 (49 pages)
26 May 2009Full accounts made up to 31 July 2008 (49 pages)
11 February 2009Return made up to 28/01/09; full list of members (4 pages)
11 February 2009Return made up to 28/01/09; full list of members (4 pages)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 241 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 241 (1 page)
16 December 2008Particulars of a mortgage or charge / charge no: 244 (4 pages)
16 December 2008Particulars of a mortgage or charge / charge no: 244 (4 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 243 (3 pages)
11 November 2008Particulars of a mortgage or charge / charge no: 243 (3 pages)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (1 page)
25 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 228 (1 page)
23 September 2008Particulars of a mortgage or charge / charge no: 242 (3 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 242 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 241 (3 pages)
14 August 2008Particulars of a mortgage or charge / charge no: 241 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 240 (3 pages)
7 August 2008Particulars of a mortgage or charge / charge no: 240 (3 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 165 (1 page)
31 July 2008Particulars of a mortgage or charge / charge no: 239 (3 pages)
31 July 2008Particulars of a mortgage or charge / charge no: 239 (3 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 233 (2 pages)
23 May 2008Particulars of a mortgage or charge/398 / charge no: 238 (5 pages)
23 May 2008Particulars of a mortgage or charge/398 / charge no: 238 (5 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 237 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 237 (3 pages)
22 April 2008Particulars of a mortgage or charge/398 / charge no: 236 (4 pages)
22 April 2008Particulars of a mortgage or charge/398 / charge no: 236 (4 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 235 (3 pages)
5 April 2008Particulars of a mortgage or charge / charge no: 235 (3 pages)
18 March 2008Appointment terminated director howard dawe (1 page)
18 March 2008Appointment terminated director howard dawe (1 page)
13 March 2008Particulars of a mortgage or charge/398 / charge no: 234 (4 pages)
13 March 2008Particulars of a mortgage or charge/398 / charge no: 234 (4 pages)
4 March 2008Return made up to 28/01/08; full list of members (4 pages)
4 March 2008Return made up to 28/01/08; full list of members (4 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
6 February 2008Particulars of mortgage/charge (3 pages)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
29 January 2008Secretary's particulars changed (1 page)
16 January 2008Particulars of mortgage/charge (3 pages)
16 January 2008Particulars of mortgage/charge (3 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
27 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (5 pages)
13 December 2007Particulars of mortgage/charge (5 pages)
23 November 2007Full accounts made up to 31 July 2007 (39 pages)
23 November 2007Full accounts made up to 31 July 2007 (39 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
17 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
12 October 2007Particulars of mortgage/charge (3 pages)
25 August 2007Particulars of mortgage/charge (5 pages)
25 August 2007Particulars of mortgage/charge (5 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
21 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
13 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
4 July 2007Particulars of mortgage/charge (5 pages)
6 June 2007Full accounts made up to 31 July 2006 (35 pages)
6 June 2007Full accounts made up to 31 July 2006 (35 pages)
4 June 2007Particulars of mortgage/charge (3 pages)
4 June 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
4 April 2007Particulars of mortgage/charge (3 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
30 March 2007Particulars of mortgage/charge (4 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
20 March 2007Particulars of mortgage/charge (3 pages)
5 March 2007Return made up to 28/01/07; full list of members (8 pages)
5 March 2007Return made up to 28/01/07; full list of members (8 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
20 February 2007Particulars of mortgage/charge (4 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
7 February 2007Particulars of mortgage/charge (3 pages)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
11 January 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
13 November 2006Particulars of mortgage/charge (3 pages)
13 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
10 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
9 November 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
26 October 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
23 August 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
27 July 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
28 February 2006Return made up to 28/01/06; full list of members (8 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
5 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Full accounts made up to 31 July 2005 (23 pages)
3 January 2006Full accounts made up to 31 July 2005 (23 pages)
14 November 2005Particulars of mortgage/charge (3 pages)
14 November 2005Particulars of mortgage/charge (3 pages)
15 October 2005Particulars of mortgage/charge (5 pages)
15 October 2005Particulars of mortgage/charge (5 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
20 September 2005Particulars of mortgage/charge (3 pages)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
29 June 2005Declaration of satisfaction of mortgage/charge (1 page)
6 June 2005Full accounts made up to 31 July 2004 (23 pages)
6 June 2005Full accounts made up to 31 July 2004 (23 pages)
11 May 2005Particulars of mortgage/charge (19 pages)
11 May 2005Particulars of mortgage/charge (19 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
30 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
22 April 2005Particulars of mortgage/charge (3 pages)
14 April 2005Particulars of mortgage/charge (5 pages)
14 April 2005Particulars of mortgage/charge (5 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
6 April 2005Particulars of mortgage/charge (3 pages)
7 March 2005Return made up to 28/01/05; full list of members (8 pages)
7 March 2005Return made up to 28/01/05; full list of members (8 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
4 March 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
24 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
10 November 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
19 October 2004Particulars of mortgage/charge (3 pages)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2004Declaration of satisfaction of mortgage/charge (1 page)
2 June 2004Full accounts made up to 31 July 2003 (23 pages)
2 June 2004Full accounts made up to 31 July 2003 (23 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
14 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
6 April 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
17 March 2004Particulars of mortgage/charge (3 pages)
4 March 2004Particulars of mortgage/charge (5 pages)
4 March 2004Particulars of mortgage/charge (5 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
27 February 2004Particulars of mortgage/charge (3 pages)
16 February 2004Return made up to 28/01/04; full list of members (8 pages)
16 February 2004Return made up to 28/01/04; full list of members (8 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
27 January 2004Particulars of mortgage/charge (5 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
23 January 2004Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
31 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (7 pages)
24 December 2003Particulars of mortgage/charge (7 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
14 November 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
25 October 2003Particulars of mortgage/charge (3 pages)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
24 October 2003Declaration of satisfaction of mortgage/charge (1 page)
10 October 2003Particulars of mortgage/charge (3 pages)
10 October 2003Particulars of mortgage/charge (3 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
24 September 2003Particulars of mortgage/charge (7 pages)
3 September 2003Particulars of mortgage/charge (7 pages)
3 September 2003Particulars of mortgage/charge (7 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
11 July 2003Particulars of mortgage/charge (15 pages)
11 July 2003Particulars of mortgage/charge (15 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
9 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
5 July 2003Particulars of mortgage/charge (3 pages)
19 June 2003Declaration of satisfaction of mortgage/charge (1 page)
19 June 2003Declaration of satisfaction of mortgage/charge (1 page)
19 June 2003Declaration of satisfaction of mortgage/charge (1 page)
19 June 2003Declaration of satisfaction of mortgage/charge (1 page)
30 May 2003Full accounts made up to 31 July 2002 (23 pages)
30 May 2003Full accounts made up to 31 July 2002 (23 pages)
23 April 2003Particulars of mortgage/charge (5 pages)
23 April 2003Director resigned (1 page)
23 April 2003Particulars of mortgage/charge (5 pages)
23 April 2003Director resigned (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
5 April 2003Declaration of satisfaction of mortgage/charge (1 page)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Return made up to 28/01/03; full list of members (8 pages)
4 March 2003Return made up to 28/01/03; full list of members (8 pages)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
10 February 2003Declaration of satisfaction of mortgage/charge (1 page)
14 December 2002Particulars of mortgage/charge (3 pages)
14 December 2002Particulars of mortgage/charge (3 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 August 2002Director resigned (1 page)
20 August 2002Director resigned (1 page)
16 August 2002Particulars of mortgage/charge (4 pages)
16 August 2002Particulars of mortgage/charge (4 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 August 2002Particulars of mortgage/charge (3 pages)
6 July 2002Declaration of satisfaction of mortgage/charge (1 page)
6 July 2002Declaration of satisfaction of mortgage/charge (1 page)
6 July 2002Declaration of satisfaction of mortgage/charge (1 page)
6 July 2002Declaration of satisfaction of mortgage/charge (1 page)
6 July 2002Declaration of satisfaction of mortgage/charge (1 page)
6 July 2002Declaration of satisfaction of mortgage/charge (1 page)
27 May 2002Full accounts made up to 31 July 2001 (20 pages)
27 May 2002Full accounts made up to 31 July 2001 (20 pages)
3 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
16 March 2002Particulars of mortgage/charge (7 pages)
16 March 2002Particulars of mortgage/charge (7 pages)
27 February 2002Return made up to 28/01/02; full list of members (7 pages)
27 February 2002Return made up to 28/01/02; full list of members (7 pages)
29 January 2002New director appointed (2 pages)
29 January 2002New director appointed (2 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (1 page)
19 January 2002Declaration of satisfaction of mortgage/charge (1 page)
18 January 2002Particulars of mortgage/charge (3 pages)
18 January 2002Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
29 December 2001Particulars of mortgage/charge (3 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
6 November 2001Director resigned (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
4 November 2001New director appointed (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 September 2001Particulars of mortgage/charge (4 pages)
15 September 2001Particulars of mortgage/charge (4 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
7 August 2001Particulars of mortgage/charge (3 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
2 August 2001Particulars of mortgage/charge (4 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
28 July 2001Particulars of mortgage/charge (3 pages)
13 June 2001Particulars of mortgage/charge (5 pages)
13 June 2001Particulars of mortgage/charge (5 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
11 June 2001Particulars of mortgage/charge (3 pages)
9 May 2001Full accounts made up to 31 July 2000 (19 pages)
9 May 2001Full accounts made up to 31 July 2000 (19 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
11 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
10 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
6 April 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
12 March 2001Return made up to 28/01/01; full list of members (14 pages)
12 March 2001Return made up to 28/01/01; full list of members (14 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
1 March 2001Particulars of mortgage/charge (3 pages)
19 February 2001Particulars of mortgage/charge (3 pages)
19 February 2001Particulars of mortgage/charge (3 pages)
19 February 2001Particulars of mortgage/charge (3 pages)
19 February 2001Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
22 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
18 November 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
3 October 2000Particulars of mortgage/charge (5 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (4 pages)
3 October 2000Particulars of mortgage/charge (5 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
19 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
23 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Full accounts made up to 31 July 1999 (19 pages)
1 June 2000Full accounts made up to 31 July 1999 (19 pages)
26 April 2000Particulars of mortgage/charge (4 pages)
26 April 2000Particulars of mortgage/charge (4 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
1 March 2000Return made up to 28/01/00; full list of members (14 pages)
1 March 2000Return made up to 28/01/00; full list of members (14 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
25 February 2000Particulars of mortgage/charge (3 pages)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
1 December 1999Declaration of satisfaction of mortgage/charge (1 page)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (7 pages)
13 August 1999Particulars of mortgage/charge (7 pages)
8 August 1999New director appointed (2 pages)
8 August 1999New director appointed (2 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
4 August 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
17 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
16 July 1999Particulars of mortgage/charge (3 pages)
1 June 1999Full accounts made up to 31 July 1998 (19 pages)
1 June 1999Full accounts made up to 31 July 1998 (19 pages)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
29 April 1999Declaration of satisfaction of mortgage/charge (1 page)
1 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
1 March 1999Return made up to 28/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
18 February 1999Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
23 December 1998Particulars of mortgage/charge (3 pages)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
19 December 1998Declaration of satisfaction of mortgage/charge (1 page)
15 December 1998Particulars of mortgage/charge (3 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
10 November 1998Particulars of mortgage/charge (6 pages)
10 November 1998Particulars of mortgage/charge (6 pages)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
22 October 1998Declaration of satisfaction of mortgage/charge (1 page)
15 October 1998Particulars of mortgage/charge (3 pages)
15 October 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
15 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
8 August 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
30 July 1998Particulars of mortgage/charge (3 pages)
29 June 1998Particulars of mortgage/charge (3 pages)
29 June 1998Particulars of mortgage/charge (3 pages)
29 May 1998Full accounts made up to 31 July 1997 (19 pages)
29 May 1998Full accounts made up to 31 July 1997 (19 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
14 March 1998Particulars of mortgage/charge (3 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
5 March 1998Return made up to 28/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
31 January 1998Particulars of mortgage/charge (3 pages)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
11 October 1997Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1997Declaration of satisfaction of mortgage/charge (2 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
8 July 1997Particulars of mortgage/charge (3 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
10 June 1997Particulars of mortgage/charge (4 pages)
4 June 1997Director resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Full accounts made up to 31 July 1996 (19 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Particulars of mortgage/charge (3 pages)
4 June 1997Full accounts made up to 31 July 1996 (19 pages)
28 May 1997Particulars of mortgage/charge (4 pages)
28 May 1997Particulars of mortgage/charge (4 pages)
13 May 1997Particulars of property mortgage/charge (7 pages)
13 May 1997Particulars of property mortgage/charge (7 pages)
13 May 1997Particulars of property mortgage/charge (7 pages)
13 May 1997Particulars of property mortgage/charge (7 pages)
15 March 1997Particulars of mortgage/charge (4 pages)
15 March 1997Particulars of mortgage/charge (4 pages)
3 March 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
3 March 1997Return made up to 28/01/97; full list of members
  • 363(288) ‐ Director's particulars changed
(19 pages)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed (2 pages)
18 February 1997New secretary appointed (2 pages)
18 February 1997Secretary resigned (1 page)
6 February 1997Particulars of mortgage/charge (3 pages)
6 February 1997Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
4 October 1996Particulars of mortgage/charge (3 pages)
8 July 1996New director appointed (3 pages)
8 July 1996New director appointed (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
3 July 1996Particulars of mortgage/charge (3 pages)
15 June 1996Particulars of mortgage/charge (3 pages)
15 June 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
1 May 1996Full accounts made up to 31 July 1995 (20 pages)
1 May 1996Full accounts made up to 31 July 1995 (20 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
5 April 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
21 March 1996Particulars of mortgage/charge (3 pages)
18 March 1996Return made up to 28/01/96; full list of members (18 pages)
18 March 1996Return made up to 28/01/96; full list of members (18 pages)
22 January 1996Particulars of mortgage/charge (4 pages)
22 January 1996Particulars of mortgage/charge (4 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
18 January 1996Particulars of mortgage/charge (3 pages)
8 December 1995New director appointed (4 pages)
8 December 1995New director appointed (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
12 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 March 1995Full accounts made up to 31 July 1994 (19 pages)
21 March 1995Full accounts made up to 31 July 1994 (19 pages)
9 January 1995Particulars of mortgage/charge (4 pages)
9 January 1995Particulars of mortgage/charge (4 pages)
7 January 1995Particulars of mortgage/charge (3 pages)
5 January 1995Declaration of satisfaction of mortgage/charge (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (74 pages)
19 September 1994Particulars of mortgage/charge (4 pages)
19 September 1994Particulars of mortgage/charge (4 pages)
22 July 1994Particulars of mortgage/charge (3 pages)
16 April 1994Particulars of mortgage/charge (3 pages)
12 April 1994Particulars of mortgage/charge (3 pages)
12 April 1994Particulars of mortgage/charge (3 pages)
16 February 1994Particulars of mortgage/charge (3 pages)
16 February 1994Particulars of mortgage/charge (3 pages)
1 December 1993Particulars of mortgage/charge (3 pages)
6 July 1993Declaration of satisfaction of mortgage/charge (1 page)
28 April 1993Particulars of mortgage/charge (3 pages)
16 March 1993Registered office changed on 16/03/93 from: 5TH floor horsley house regent centre gosforth newcastle upon tyne NE3 3LU (1 page)
12 November 1992Full accounts made up to 31 July 1985 (14 pages)
12 November 1992Full accounts made up to 31 July 1985 (14 pages)
3 July 1992Particulars of mortgage/charge (7 pages)
16 May 1992Particulars of mortgage/charge (4 pages)
23 March 1992Particulars of mortgage/charge (5 pages)
26 June 1991Particulars of mortgage/charge (2 pages)
10 June 1991Full accounts made up to 31 July 1990 (21 pages)
10 June 1991Full accounts made up to 31 July 1990 (21 pages)
23 March 1991Particulars of mortgage/charge (5 pages)
23 August 1990Particulars of mortgage/charge (3 pages)
13 January 1990Particulars of mortgage/charge (6 pages)
11 January 1990Declaration of satisfaction of mortgage/charge (1 page)
8 March 1989Particulars of mortgage/charge (4 pages)
17 February 1989Declaration of satisfaction of mortgage/charge (1 page)
23 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 January 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 September 1988Particulars of mortgage/charge (3 pages)
8 April 1988Particulars of mortgage/charge (3 pages)
11 February 1988Particulars of mortgage/charge (4 pages)
21 December 1987Particulars of mortgage/charge (4 pages)
6 August 1987Company name changed bellway (south east) LIMITED\certificate issued on 07/08/87 (1 page)
6 August 1987Company name changed bellway (south east) LIMITED\certificate issued on 07/08/87 (1 page)
7 April 1987Registered office changed on 07/04/87 from: long lodge 269 kingston road merton park london SW19 (1 page)
28 February 1981Accounts made up to 31 July 1980 (11 pages)
28 February 1981Accounts made up to 31 July 1980 (11 pages)
1 March 1978Company name changed\certificate issued on 01/03/78 (2 pages)
1 March 1978Company name changed\certificate issued on 01/03/78 (2 pages)
29 April 1976Accounts made up to 31 July 1975 (9 pages)
29 April 1976Accounts made up to 31 July 1975 (9 pages)
16 September 1960Incorporation (17 pages)
16 September 1960Certificate of incorporation (1 page)
16 September 1960Certificate of incorporation (1 page)
16 September 1960Incorporation (17 pages)