Company NameH.J. Banks And Company Limited
Company StatusActive
Company Number01247725
CategoryPrivate Limited Company
Incorporation Date8 March 1976(48 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Harry James Banks
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Secretary NameMr David Joseph Martin
NationalityBritish
StatusCurrent
Appointed19 October 1991(15 years, 7 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Gavin Anthony Styles
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2010(34 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Christopher John Gill
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(46 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Nicholas Anthony Hobdey
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2023(47 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks
RoleGroup Human Resources Director
Country of ResidenceEngland
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Toby Edward Austin
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2024(47 years, 11 months after company formation)
Appointment Duration3 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameJohn Alwyn Dickenson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(15 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 21 April 2009)
RoleDevelopment Director
Correspondence Address1 Fieldhouse Terrace
Durham City
County Durham
DH1 4NA
Director NameWilliam Reed Graham
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(15 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2002)
RoleAssistant Managing Director
Correspondence Address6 Garbutt Lane
Swainby
Northallerton
North Yorkshire
DL6 3EN
Director NameMelvyn William Benoit Hunt
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(15 years, 7 months after company formation)
Appointment Duration17 years, 4 months (resigned 28 February 2009)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
1 Grange Court High Grange
Crook
County Durham
DL15 8AZ
Director NameJoseph Farrington Banks
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(15 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 14 December 1995)
RoleCompany Director
Correspondence Address2 The Spinney
Darlington
County Durham
DL3 8QL
Director NameGraham Banks
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(15 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 09 June 2006)
RoleCompany Director
Correspondence AddressThe Granary
Beckside, High Grange
Crook
County Durham
DL15 8AY
Director NameMr Brendan Richard John Corkery
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(23 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2000)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressHolly House, 33 Barnton Avenue West
Edinburgh
Midlothian
EH4 6DF
Scotland
Director NameMr Neil Andrew Brown
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2001(25 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 18 September 2012)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2007(31 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Director NameMr Richard John Dunkley
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2009(33 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 06 October 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Stephen Tonks
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(35 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2011)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
Director NameMr Andrew Simon David Fisher
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(39 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 December 2023)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL

Contact

Websitebanksgroup.co.uk
Telephone0191 3786100
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressInkerman House St John's Road
Meadowfield
Durham
County Durham
DH7 8XL
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishBrandon and Byshottles
WardBrandon
Built Up AreaBrandon (County Durham)
Address Matches4 other UK companies use this postal address

Shareholders

20k at £1Banks Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£94,504,000
Gross Profit£31,411,000
Net Worth£65,295,000
Cash£33,000
Current Liabilities£14,559,000

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

16 June 1981Delivered on: 16 June 1981
Satisfied on: 14 April 1989
Persons entitled: Forward Trust LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new cransquip international low neck DW79/3-15H trailer with beaurtail with ancillary equipment serial no T439/81.
Fully Satisfied
27 May 1981Delivered on: 1 June 1981
Satisfied on: 19 June 1989
Persons entitled: Forward Trust LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One new tractor unit model LBT141H531 together with ancuary equipment chassis no 4215323 engine no 4156088 reg no lef 709W.
Fully Satisfied
7 March 2011Delivered on: 19 March 2011
Satisfied on: 22 November 2012
Persons entitled: Hsbc Asset Finance (UK) LTD & Hsbc Equipment Finance (UK) LTD

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 March 1981Delivered on: 30 March 1981
Satisfied on: 14 April 1989
Persons entitled: Forward Trust LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used domptruck djb model d-250 serial no 66D - 1677 together with ancillary equipment.
Fully Satisfied
29 September 2008Delivered on: 16 October 2008
Satisfied on: 22 November 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the vehicles equipment and chattels.
Fully Satisfied
9 August 2006Delivered on: 21 August 2006
Satisfied on: 5 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented for registration in scotland on 14 august 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All and whole those subjects k/a gartsherrie cement works, coatbridge t/no LAN63671 and those subjects k/a hollandhurst house, 5 hollandhurst road, coatbridge t/no LAN20257.
Fully Satisfied
7 September 2004Delivered on: 14 October 2004
Satisfied on: 5 April 2008
Persons entitled: Hellesdon Scotland Limited

Classification: A standard security which was presented for registrationin scotland on the 5TH october 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: Those subjects at etna industrial estate, motherwell, t/nos LAN1944 and LAN107508. See the mortgage charge document for full details.
Fully Satisfied
27 March 1981Delivered on: 28 March 1981
Satisfied on: 14 April 1989
Persons entitled: Forward Trust LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One caterpillar D8K tractor serial no 66V4366 together with ancillary equipment inclusing 85 bulldozer straight blade serial no 68V3347.
Fully Satisfied
28 August 2000Delivered on: 12 September 2000
Satisfied on: 5 April 2008
Persons entitled: Andrew Allan Pender

Classification: Standard security which was presented for registration in scotland on 28TH august 2000 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Those plots of areas of ground lying on the north,south,north west and south east of mill rd,morningside,parish of cambusnethan,county of lanark and extending 80.019 hectares.
Fully Satisfied
4 March 1999Delivered on: 8 April 1999
Satisfied on: 12 May 2001
Persons entitled: Jonathan Aidon Muir Murray

Classification: Standard security which was presented for registration in scotland on 23RD march 1999 and
Secured details: £50,000 due from the company to the chargee.
Particulars: Area of ground extending 13.504 hectares lying towards the north of the B9140 road from coalsnaughton to dollar beg; t/no clk 06008.
Fully Satisfied
10 July 1998Delivered on: 17 July 1998
Satisfied on: 29 January 2000
Persons entitled: British Steel PLC

Classification: Charge
Secured details: The principal sum as defined in clause 2 of the charge.
Particulars: 249 acres or thereabouts at port clarence stockton-on-tees.
Fully Satisfied
27 May 1997Delivered on: 8 August 1997
Satisfied on: 7 February 2007
Persons entitled: Ollerton Developments Limited (In Administrativr Receivership)

Classification: A standard security dated 27/05/97 & 28/05/97 which was presented for registrationin scotland on the 25/07/97
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 11 hectares and 9/10 parts of a hectare or thereby k/a and forming westburn works newton avenue cambuslang t/n LAN70779.
Fully Satisfied
6 January 1997Delivered on: 27 January 1997
Satisfied on: 12 May 2001
Persons entitled: Scottish Enterprise

Classification: Standard security which was presented for registration in scotland on 6TH january 1997
Secured details: All sums due and to become due by the company and interest and consequents thereon and also in security of all obligations and undertakings due or to become due by the company to the chargee in accordance with the minute of agreement dated 10TH july 1996 and the missive dated 14TH november 1995 and 31ST july and 9TH august 1996.
Particulars: All and whole the two plots or areas of ground lying in the county of lanark extending to 2.1 hectares or thereby which plots of areas of ground form part and portion of all and whole the subjects k/a hallside steelworks newton t/n lan 37729.
Fully Satisfied
12 December 1996Delivered on: 13 December 1996
Satisfied on: 5 April 2008
Persons entitled: Durham County Council

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge and in relation to the works referred to in the said legal charge.
Particulars: All money standing to the credit of a security account held at midland bank PLC, durham, account number 61476580 held in the joint names of the company and the chargee. See the mortgage charge document for full details.
Fully Satisfied
6 September 1996Delivered on: 19 September 1996
Satisfied on: 12 May 2001
Persons entitled: Midland Bank PLC

Classification: Standard security which was presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the standard security.
Particulars: The various properties as listed on the form 395 inclusive of 1. the subjects at west hallside, cambuslang t/no. LAN117710.. See the mortgage charge document for full details.
Fully Satisfied
20 October 1995Delivered on: 11 November 1995
Satisfied on: 7 February 2007
Persons entitled: Morrison Homes Limited

Classification: Standard security which was presented for registration in scotland on the 3RD november 1995 dated 14TH october 1995 and also
Secured details: All obligations of the company to the chargee in terms of a minute of agreement dated 14TH and 20TH october 1995.
Particulars: All and whole that area of ground extending to 3.16 acres or thereby lying generally towards the north west of vansdorf way airdrie forming part of the subjects on the south side of petersburn road airdrie t/no.LAN88864.
Fully Satisfied
2 November 1995Delivered on: 8 November 1995
Satisfied on: 7 February 2007
Persons entitled: Morrison Homes Limited

Classification: Standard security presented for registration in scotland
Secured details: All monies due or to become due from the company to the chargee in terms of minute of agreement dated 14 and 20 october 1995.
Particulars: All and whole that area of ground extending to 3.16 acres or thereby,lying generally towards the northwest of vansdorf way,airdrie. See the mortgage charge document for full details.
Fully Satisfied
25 March 1981Delivered on: 26 March 1981
Satisfied on: 14 April 1989
Persons entitled: Forward Trust LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used earthmoving machine caterpillar model 245 hydraulic excavator serial no 94L 182 together with ancillary equipment.
Fully Satisfied
5 July 1991Delivered on: 9 July 1991
Satisfied on: 5 April 2008
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: Freehold land being land on the south side of pennyfine road whickham t/no ty 225038.
Fully Satisfied
8 March 1991Delivered on: 18 March 1991
Satisfied on: 29 April 1994
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 lands hereditaments being land to the north of B6299 sunriside tow law county durham.
Fully Satisfied
18 October 1989Delivered on: 26 October 1989
Satisfied on: 23 May 2001
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: Freehold property to S.E. of B6301 road, tow law, co durham, t/no du 141114.
Fully Satisfied
9 March 1989Delivered on: 3 April 1989
Satisfied on: 5 April 2008
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 lying to the south west of station road, thrislington, west cornforth t/no du 117394.
Fully Satisfied
9 May 1988Delivered on: 13 May 1988
Satisfied on: 5 April 2008
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 lying to the north of lumley new road, fencehouses.
Fully Satisfied
6 January 1988Delivered on: 8 January 1988
Satisfied on: 14 July 2001
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 east side of pithouse lane, west rainton, county durham.
Fully Satisfied
14 October 1987Delivered on: 22 October 1987
Satisfied on: 14 July 2001
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: 4.53 acres approx f/h land lying to the east of pithouse lane leamside (otherwise west rainton) county durham.
Fully Satisfied
20 July 1987Delivered on: 27 July 1987
Satisfied on: 1 April 1994
Persons entitled: Royal Scot Leasing Limited

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest both present and future of the company in 1 x voest alphine fd 7300 belt fute 1 x 330 surrey mixe (please see form 395 for further details).
Fully Satisfied
28 April 1987Delivered on: 30 April 1987
Satisfied on: 14 July 2001
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 hereditaments and premises situate on the east side of pit house lane west rainton county of durham.
Fully Satisfied
4 March 1986Delivered on: 7 March 1986
Satisfied on: 29 April 1994
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 hereditaments and premises k/a small leazes, high grange, crook, co durham togethr with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof.
Fully Satisfied
26 March 1981Delivered on: 26 March 1981
Satisfied on: 14 April 1989
Persons entitled: Forward Trust LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All & singular the chattels, plant, machinery & items in schedule. One used earthmoving machine caterpillar model D9-9 bulldozer serial no 66A 12-459 together with ancillary equipment.
Fully Satisfied
13 February 1986Delivered on: 26 February 1986
Satisfied on: 19 June 1989
Persons entitled: Royal Bank Leasing Limited

Classification: Chatter mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the right title and interest both present and future of the company in 2X150 tonper how scrubber cyclone washing plant (see doc M54 for details).
Fully Satisfied
17 January 1986Delivered on: 20 January 1986
Satisfied on: 14 April 1989
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels, plant and machinery and items referred to in the schedule (see doc M53 for full details).
Fully Satisfied
28 October 1985Delivered on: 31 October 1985
Satisfied on: 29 January 2000
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 lands hereditaments and premises being rough lea depot hunwick county durham.
Fully Satisfied
4 October 1985Delivered on: 8 October 1985
Satisfied on: 14 April 1989
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used caterpillar 631C motor scraper serial no 67M4840 - one used caterpillar 16E motor grader serial no 49G1180 - one use caterpilar 769B dump truck serial no 99F5057 together with ancillary equipment.
Fully Satisfied
4 October 1985Delivered on: 8 October 1985
Satisfied on: 14 April 1989
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One used caterpillar 769B dumptruck send NO99F6029 one used caterpillar 769B dumptruck serial no 99F2653.
Fully Satisfied
25 September 1985Delivered on: 1 October 1985
Satisfied on: 5 April 2008
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 situate at lumley sixth pit fencehouses T.N. du 106551.
Fully Satisfied
4 September 1985Delivered on: 10 September 1985
Satisfied on: 14 July 2001
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: 3.0 acres of land lying to the east of pithouse lane, rainton, county durham. T/n:- du 115821.
Fully Satisfied
5 July 1985Delivered on: 15 July 1985
Satisfied on: 16 August 1988
Persons entitled: Alfred Goughtly and Sons Limited

Classification: Legal charge
Secured details: £199,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land (and buildings) on the south west side at (but having no frantage to) station road thrislington cornforth durham.
Fully Satisfied
3 June 1985Delivered on: 12 June 1985
Satisfied on: 14 July 2001
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 lands hereditaments and premises being:- f/h land situate on the east side of pithouse lane west rainton county durhah.
Fully Satisfied
16 April 1985Delivered on: 16 April 1985
Satisfied on: 29 April 1994
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 rare dean farm cornsay country durham.
Fully Satisfied
6 March 1981Delivered on: 9 March 1981
Satisfied on: 14 April 1989
Persons entitled: Forward Trust LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All and singular the chattels, plant, machinery and terms described or referred to in the schedule hereto schedule of items one used 88B bucyruserie dragleme complete with lost jib extension two buckets and miscellaneous spares serial no 132459.
Fully Satisfied
16 April 1985Delivered on: 16 April 1985
Satisfied on: 29 April 1994
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: L/H land at rare doan farm cornsay county durham.
Fully Satisfied
16 April 1985Delivered on: 16 April 1985
Satisfied on: 29 April 1994
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 leads being 120.687 acres at high house farm high grange crook county durham.
Fully Satisfied
14 February 1985Delivered on: 18 February 1985
Satisfied on: 29 January 2000
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 steels house yard, west road, crook, county durham.
Fully Satisfied
14 February 1985Delivered on: 18 February 1985
Satisfied on: 29 January 2000
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 on the east side of ivesley lane, new ivesley farm, waterhouse, county durham. Title no du 110444.
Fully Satisfied
20 September 1984Delivered on: 25 September 1984
Satisfied on: 23 May 2001
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 k/a inkerman colliery tow law county durham.
Fully Satisfied
31 July 1984Delivered on: 31 July 1984
Satisfied on: 29 April 1994
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 lying to the west of brenkley seaton burn newcastle upon tyne t/n:- ty 141295.
Fully Satisfied
31 July 1984Delivered on: 31 July 1984
Satisfied on: 29 April 1994
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 hedleyhope tow law county durham.
Fully Satisfied
7 December 1983Delivered on: 9 December 1983
Satisfied on: 29 April 1994
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: 36 2 acres of f/h land situate at red barnes farm, roddymoor, crook, county durham.
Fully Satisfied
14 July 1983Delivered on: 18 July 1983
Satisfied on: 29 April 1994
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: 50 acres of f/h land at socriston, durham tn: DU88536.
Fully Satisfied
25 March 1983Delivered on: 30 March 1983
Satisfied on: 23 September 1992
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 herediments and premises:- blairs factory, tow law, county durham.
Fully Satisfied
22 March 1979Delivered on: 28 March 1979
Satisfied on: 29 January 2000
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the undertaking and all property and assets present and future including book debts uncalled capital.
Fully Satisfied
10 March 1983Delivered on: 16 March 1983
Satisfied on: 29 January 2000
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 - small leazes, high grange, crook, co durham.
Fully Satisfied
10 March 1983Delivered on: 16 March 1983
Satisfied on: 29 April 1994
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 situate on the eastside of charlaw lane, charlaw fell, witton gilbert, co-durham. Du 9119.
Fully Satisfied
10 March 1983Delivered on: 16 March 1983
Satisfied on: 29 April 1994
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 - landlying to the south east of acorn close lane, sacriston, durham tn-DU88529.
Fully Satisfied
4 October 1982Delivered on: 8 October 1982
Satisfied on: 19 June 1989
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 used dumptruck model djb - 350, serial number 2984.
Fully Satisfied
4 August 1982Delivered on: 10 August 1982
Satisfied on: 14 April 1989
Persons entitled: Forward Trust LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One 6/30 type barrel washing plant serial number 6/30/1445/82.
Fully Satisfied
3 August 1982Delivered on: 5 August 1982
Satisfied on: 14 April 1989
Persons entitled: Forward Trust LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One unit dumptruck djb-350 serial number 2986 manufactured 1979.
Fully Satisfied
3 August 1982Delivered on: 5 August 1982
Satisfied on: 14 April 1989
Persons entitled: Forward Trust LTD

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: One unit dumptruck djb-d-350 serial no 2982 manufactured 1979.
Fully Satisfied
24 June 1982Delivered on: 28 June 1982
Satisfied on: 29 January 2000
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: All book debts and other debts now and from time to time hereafter due owing or incurred to the company.
Fully Satisfied
10 June 1982Delivered on: 16 June 1982
Satisfied on: 5 April 2008
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 hundred acre plantation brancepath county durham.
Fully Satisfied
10 June 1982Delivered on: 16 June 1982
Satisfied on: 29 January 2000
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 blair screens tow law county durham.
Fully Satisfied
4 October 1985Delivered on: 8 October 1985
Satisfied on: 14 April 1989
Persons entitled: Forward Trust Limited

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Two used djb 350 dumptrucks-serial nos 3717 and 3797.
Fully Satisfied
4 March 2021Delivered on: 8 March 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
18 May 2018Delivered on: 23 May 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land at shotton, northumberland as is more particularly described in a lease dated 18 may 2018 made between (1) the right honourable matthew white fifth viscount ridley and baron wensleydale (2) blagdon nominees 1 limited and blagdon nominees 2 limited (the nominees of the trustees of the honourable matthew white ridley’s 1995 settlement) (3) blagdon nominees 1 limited and blagdon nominees 2 limited (the nominees of viscount ridley’s 1965 settlement) (4) blagdon farming limited (5) hj banks & company limited (6) the banks group limited.
Outstanding
29 March 2012Delivered on: 3 April 2012
Persons entitled: Hsbc Bank PLC

Classification: Assignment and charge of contracts
Secured details: All monies due or to become due from a chargor to the chargee on any account whatsoever.
Particulars: The charged contracts, the contract proceeds and the insurance proceeds see image for full details.
Outstanding
7 December 2011Delivered on: 9 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the banks group limited to the chargee on any account whatsoever.
Particulars: Land at shotton, northumberland t/no ND167678; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 December 2008Delivered on: 18 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The coal, coal mines, fixtures and fittings, the rights to work contained in an opencast operating licence and the land at shotton northumberland, see image for full details with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 March 2011Delivered on: 18 March 2011
Persons entitled: Hsbc Bank PLC

Classification: Deed of assignment and charge relating to contracts
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights title and interest in the charged contracts the contract proceeds and the insurance proceeds see image for full details.
Outstanding
27 March 2009Delivered on: 3 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings lying to the west of watery lane, worsley brow, st helens t/no MS213675 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
27 March 2009Delivered on: 3 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west side of helsby street, st helens t/no MS131735 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
10 March 2009Delivered on: 11 March 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the banks group limited to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the south west side of station road thrislington t/n DU78099 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
3 October 2008Delivered on: 4 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings at thislington west cornforth county durham t/no. DU146303 DU203492 & DU117394 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
20 October 2006Delivered on: 21 November 2006
Persons entitled: Hsbc Bank PLC

Classification: A standard security which was presented for registration in scotland on the 08/11/2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Those subjects lying to the south of clydesdale street bellshill t/no LAN168981.
Outstanding
19 October 2006Delivered on: 20 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as hazlehead waste management facility flint lane crowedge barnsley south yorkshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
16 June 2006Delivered on: 17 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
11 January 2005Delivered on: 13 January 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at bowesfield industrial estate bowesfield stockton on teescleveland t/no: CE144188. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

22 December 2023Termination of appointment of Andrew Simon David Fisher as a director on 21 December 2023 (1 page)
20 November 2023Appointment of Mr Nicholas Anthony Hobdey as a director on 15 November 2023 (2 pages)
13 October 2023Confirmation statement made on 13 October 2023 with updates (3 pages)
23 June 2023Full accounts made up to 30 September 2022 (32 pages)
13 October 2022Confirmation statement made on 13 October 2022 with updates (3 pages)
11 October 2022Termination of appointment of Richard John Dunkley as a director on 6 October 2022 (1 page)
8 July 2022Appointment of Mr Christopher John Gill as a director on 30 June 2022 (2 pages)
6 July 2022Director's details changed for Mr Richard John Dunkley on 29 June 2022 (2 pages)
25 April 2022Full accounts made up to 3 October 2021 (34 pages)
13 October 2021Confirmation statement made on 13 October 2021 with updates (5 pages)
26 June 2021Full accounts made up to 27 September 2020 (32 pages)
11 March 2021Satisfaction of charge 70 in full (2 pages)
11 March 2021Satisfaction of charge 69 in full (2 pages)
11 March 2021Satisfaction of charge 75 in full (1 page)
11 March 2021Satisfaction of charge 68 in full (2 pages)
11 March 2021Satisfaction of charge 64 in full (2 pages)
11 March 2021Satisfaction of charge 66 in full (2 pages)
11 March 2021Satisfaction of charge 61 in full (2 pages)
11 March 2021Satisfaction of charge 71 in full (1 page)
11 March 2021Satisfaction of charge 74 in full (2 pages)
11 March 2021Satisfaction of charge 62 in full (1 page)
11 March 2021Satisfaction of charge 72 in full (2 pages)
11 March 2021Satisfaction of charge 65 in full (1 page)
8 March 2021Registration of charge 012477250077, created on 4 March 2021 (51 pages)
21 January 2021Change of details for The Banks Group Limited as a person with significant control on 17 April 2016 (2 pages)
13 October 2020Confirmation statement made on 13 October 2020 with updates (5 pages)
16 June 2020Full accounts made up to 29 September 2019 (31 pages)
9 October 2019Confirmation statement made on 9 October 2019 with updates (5 pages)
3 October 2019Withdrawal of a person with significant control statement on 3 October 2019 (2 pages)
4 September 2019Resolutions
  • RES13 ‐ Re-appoint audtors 21/08/2019
(1 page)
4 September 2019Auditor's resignation (1 page)
25 June 2019Full accounts made up to 30 September 2018 (31 pages)
7 February 2019Satisfaction of charge 012477250076 in full (1 page)
5 February 2019All of the property or undertaking has been released from charge 012477250076 (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
19 June 2018Full accounts made up to 1 October 2017 (28 pages)
23 May 2018Registration of charge 012477250076, created on 18 May 2018 (32 pages)
21 March 2018Notification of The Banks Group Limited as a person with significant control on 16 April 2016 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
4 October 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
5 July 2017Full accounts made up to 2 October 2016 (29 pages)
5 July 2017Full accounts made up to 2 October 2016 (29 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
16 May 2016Full accounts made up to 4 October 2015 (26 pages)
16 May 2016Full accounts made up to 4 October 2015 (26 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 20,000
(5 pages)
7 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 20,000
(5 pages)
2 July 2015Appointment of Mr Andrew Simon David Fisher as a director on 23 June 2015 (2 pages)
2 July 2015Appointment of Mr Andrew Simon David Fisher as a director on 23 June 2015 (2 pages)
24 April 2015Full accounts made up to 28 September 2014 (24 pages)
24 April 2015Full accounts made up to 28 September 2014 (24 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
(4 pages)
7 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 20,000
(4 pages)
3 March 2014Full accounts made up to 30 September 2013 (24 pages)
3 March 2014Full accounts made up to 30 September 2013 (24 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20,000
(4 pages)
16 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 20,000
(4 pages)
3 June 2013Full accounts made up to 30 September 2012 (22 pages)
3 June 2013Full accounts made up to 30 September 2012 (22 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 67 (3 pages)
26 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73 (3 pages)
11 October 2012Termination of appointment of Neil Brown as a director (1 page)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
11 October 2012Termination of appointment of Neil Brown as a director (1 page)
11 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (5 pages)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Neil Andrew Brown on 12 June 2012 (2 pages)
31 May 2012Statement 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 /both /charge no 67 (3 pages)
31 May 2012Statement 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 /both /charge no 62 (3 pages)
31 May 2012Statement 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 /both /charge no 62 (3 pages)
31 May 2012Statement 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 /both /charge no 73 (3 pages)
31 May 2012Statement 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 /both /charge no 73 (3 pages)
31 May 2012Statement 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 /both /charge no 67 (3 pages)
20 April 2012Group of companies' accounts made up to 30 September 2011 (39 pages)
20 April 2012Group of companies' accounts made up to 30 September 2011 (39 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 75 (12 pages)
3 April 2012Particulars of a mortgage or charge / charge no: 75 (12 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 74 (5 pages)
9 December 2011Particulars of a mortgage or charge / charge no: 74 (5 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
16 August 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
16 August 2011Group of companies' accounts made up to 30 September 2010 (28 pages)
27 July 2011Termination of appointment of Stephen Tonks as a director (1 page)
27 July 2011Termination of appointment of Stephen Tonks as a director (1 page)
11 July 2011Appointment of Mr Stephen Tonks as a director (2 pages)
11 July 2011Appointment of Mr Stephen Tonks as a director (2 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 73 (7 pages)
19 March 2011Particulars of a mortgage or charge / charge no: 73 (7 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 71 (11 pages)
18 March 2011Particulars of a mortgage or charge / charge no: 71 (11 pages)
18 March 2011Particulars of a charge subject to which a property has been acquired / charge no: 72 (5 pages)
18 March 2011Particulars of a charge subject to which a property has been acquired / charge no: 72 (5 pages)
26 January 2011Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages)
26 January 2011Director's details changed for Richard John Dunkley on 24 January 2011 (2 pages)
28 October 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages)
28 October 2010Appointment of Mr Gavin Anthony Styles as a director (2 pages)
28 October 2010Appointment of Mr Gavin Anthony Styles as a director (2 pages)
28 October 2010Director's details changed for Mr Harry James Banks on 30 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
28 October 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
28 October 2010Director's details changed for Mr Neil Andrew Brown on 30 September 2010 (2 pages)
28 October 2010Secretary's details changed for Mr David Joseph Martin on 30 September 2010 (1 page)
28 October 2010Director's details changed for Richard John Dunkley on 30 September 2010 (2 pages)
26 October 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 26 October 2010 (1 page)
26 October 2010Registered office address changed from Inkerman House St. Johns Road Meadowfield Industrial Estate Durham DH7 8XL United Kingdom on 26 October 2010 (1 page)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
6 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (7 pages)
29 September 2010Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Co.Durham DL17 9EU on 29 September 2010 (1 page)
29 September 2010Registered office address changed from Thrislington Industrial Estate West Cornforth Ferryhill Co.Durham DL17 9EU on 29 September 2010 (1 page)
7 June 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
7 June 2010Group of companies' accounts made up to 30 September 2009 (28 pages)
3 June 2010Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages)
3 June 2010Director's details changed for Richard John Dunkley on 24 May 2010 (3 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
15 January 2010Termination of appointment of Ian Morl as a director (2 pages)
4 December 2009Appointment of Richard John Dunkley as a director (3 pages)
4 December 2009Appointment of Richard John Dunkley as a director (3 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (4 pages)
23 September 2009Section 519 (1 page)
23 September 2009Section 519 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
24 August 2009Accounting reference date extended from 31/03/2009 to 30/09/2009 (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
30 April 2009Appointment terminated director john dickenson (1 page)
3 April 2009Particulars of a mortgage or charge / charge no: 69 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 69 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 70 (3 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 70 (3 pages)
28 March 2009Appointment terminated director melvyn hunt (1 page)
28 March 2009Appointment terminated director melvyn hunt (1 page)
11 March 2009Particulars of a mortgage or charge / charge no: 68 (3 pages)
11 March 2009Particulars of a mortgage or charge / charge no: 68 (3 pages)
20 January 2009Full accounts made up to 31 March 2008 (22 pages)
20 January 2009Full accounts made up to 31 March 2008 (22 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents facilities agreement 22/12/2008
(3 pages)
7 January 2009Resolutions
  • RES13 ‐ Interest conflicts of company 22/12/2008
(2 pages)
7 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents facilities agreement 22/12/2008
(3 pages)
7 January 2009Resolutions
  • RES13 ‐ Interest conflicts of company 22/12/2008
(2 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 67 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 66 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 66 (3 pages)
2 October 2008Return made up to 30/09/08; full list of members (5 pages)
2 October 2008Return made up to 30/09/08; full list of members (5 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49 (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45 (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34 (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53 (2 pages)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46 (1 page)
12 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (1 page)
8 January 2008Full accounts made up to 31 March 2007 (26 pages)
8 January 2008Full accounts made up to 31 March 2007 (26 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
3 October 2007Return made up to 30/09/07; full list of members (3 pages)
24 August 2007New director appointed (3 pages)
24 August 2007New director appointed (3 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 November 2006Particulars of mortgage/charge (6 pages)
21 November 2006Particulars of mortgage/charge (6 pages)
31 October 2006Full accounts made up to 31 March 2006 (21 pages)
31 October 2006Full accounts made up to 31 March 2006 (21 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
20 October 2006Particulars of mortgage/charge (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
11 October 2006Return made up to 30/09/06; full list of members (3 pages)
21 August 2006Particulars of mortgage/charge (5 pages)
21 August 2006Particulars of mortgage/charge (5 pages)
27 June 2006Director resigned (1 page)
27 June 2006Director resigned (1 page)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
6 June 2006Director's particulars changed (1 page)
6 June 2006Director's particulars changed (1 page)
28 October 2005Full accounts made up to 3 April 2005 (19 pages)
28 October 2005Full accounts made up to 3 April 2005 (19 pages)
28 October 2005Full accounts made up to 3 April 2005 (19 pages)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
4 October 2005Return made up to 30/09/05; full list of members (3 pages)
26 January 2005Group of companies' accounts made up to 28 March 2004 (18 pages)
26 January 2005Group of companies' accounts made up to 28 March 2004 (18 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
13 January 2005Particulars of mortgage/charge (3 pages)
14 October 2004Particulars of mortgage/charge (5 pages)
14 October 2004Particulars of mortgage/charge (5 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
7 October 2004Return made up to 30/09/04; full list of members (8 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
21 June 2004Secretary's particulars changed (1 page)
23 December 2003Group of companies' accounts made up to 30 March 2003 (18 pages)
23 December 2003Group of companies' accounts made up to 30 March 2003 (18 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 October 2003Return made up to 30/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
16 January 2003Director resigned (1 page)
16 January 2003Director resigned (1 page)
6 October 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
6 October 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
6 October 2002Return made up to 30/09/02; full list of members (9 pages)
6 October 2002Return made up to 30/09/02; full list of members (9 pages)
15 August 2002Director's particulars changed (1 page)
15 August 2002Director's particulars changed (1 page)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
11 October 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
11 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
14 July 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
23 May 2001Declaration of satisfaction of mortgage/charge (1 page)
12 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
12 May 2001Declaration of satisfaction of mortgage/charge (3 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
24 October 2000Full group accounts made up to 26 March 2000 (18 pages)
24 October 2000Full group accounts made up to 26 March 2000 (18 pages)
4 October 2000Return made up to 30/09/00; full list of members (8 pages)
4 October 2000Return made up to 30/09/00; full list of members (8 pages)
12 September 2000Particulars of mortgage/charge (5 pages)
12 September 2000Particulars of mortgage/charge (5 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 December 1999New director appointed (3 pages)
3 December 1999New director appointed (3 pages)
12 October 1999Full group accounts made up to 28 March 1999 (18 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Return made up to 30/09/99; full list of members (7 pages)
12 October 1999Full group accounts made up to 28 March 1999 (18 pages)
8 April 1999Particulars of mortgage/charge (5 pages)
8 April 1999Particulars of mortgage/charge (5 pages)
15 October 1998Full group accounts made up to 29 March 1998 (18 pages)
15 October 1998Full group accounts made up to 29 March 1998 (18 pages)
7 October 1998Return made up to 30/09/98; no change of members (11 pages)
7 October 1998Return made up to 30/09/98; no change of members (11 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
17 July 1998Particulars of mortgage/charge (3 pages)
27 November 1997Full group accounts made up to 30 March 1997 (18 pages)
27 November 1997Full group accounts made up to 30 March 1997 (18 pages)
7 October 1997Return made up to 30/09/97; full list of members (12 pages)
7 October 1997Return made up to 30/09/97; full list of members (12 pages)
8 August 1997Particulars of mortgage/charge (5 pages)
8 August 1997Particulars of mortgage/charge (5 pages)
27 March 1997Declaration of mortgage charge released/ceased (1 page)
27 March 1997Declaration of mortgage charge released/ceased (1 page)
27 January 1997Particulars of mortgage/charge (5 pages)
27 January 1997Particulars of mortgage/charge (5 pages)
13 December 1996Particulars of mortgage/charge (4 pages)
13 December 1996Particulars of mortgage/charge (4 pages)
29 November 1996Full group accounts made up to 31 March 1996 (17 pages)
29 November 1996Full group accounts made up to 31 March 1996 (17 pages)
4 October 1996Return made up to 30/09/96; no change of members (9 pages)
4 October 1996Return made up to 30/09/96; no change of members (9 pages)
19 September 1996Particulars of mortgage/charge (4 pages)
19 September 1996Particulars of mortgage/charge (4 pages)
31 January 1996Director resigned (2 pages)
31 January 1996Director resigned (2 pages)
28 December 1995Full group accounts made up to 26 March 1995 (16 pages)
28 December 1995Full group accounts made up to 26 March 1995 (16 pages)
11 November 1995Particulars of mortgage/charge (6 pages)
11 November 1995Particulars of mortgage/charge (6 pages)
8 November 1995Particulars of mortgage/charge (6 pages)
8 November 1995Particulars of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (184 pages)
21 December 1994Full group accounts made up to 29 March 1994 (16 pages)
21 December 1994Full group accounts made up to 29 March 1994 (16 pages)
5 October 1993Full accounts made up to 31 December 1992 (16 pages)
5 October 1993Full accounts made up to 31 December 1992 (16 pages)
13 October 1992Full accounts made up to 31 December 1991 (17 pages)
13 October 1992Full accounts made up to 31 December 1991 (17 pages)
22 October 1991Accounts made up to 31 December 1990 (18 pages)
22 October 1991Accounts made up to 31 December 1990 (18 pages)
30 October 1990Accounts made up to 31 December 1989 (16 pages)
30 October 1990Accounts made up to 31 December 1989 (16 pages)
23 October 1989Accounts made up to 31 December 1988 (19 pages)
23 October 1989Accounts made up to 31 December 1988 (19 pages)
21 August 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
21 August 1989Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
20 October 1988Accounts made up to 31 December 1987 (19 pages)
20 October 1988Accounts made up to 31 December 1987 (19 pages)
7 December 1987Registered office changed on 07/12/87 from: inkerman tow law bishop auckland co durham DL13 4HG (1 page)
7 December 1987Registered office changed on 07/12/87 from: inkerman tow law bishop auckland co durham DL13 4HG (1 page)
16 August 1987Full group accounts made up to 31 December 1986 (21 pages)
16 August 1987Full group accounts made up to 31 December 1986 (21 pages)
22 July 1987Accounts made up to 31 December 1986 (21 pages)
22 July 1987Accounts made up to 31 December 1986 (21 pages)
13 November 1986Full accounts made up to 31 December 1985 (19 pages)
13 November 1986Full accounts made up to 31 December 1985 (19 pages)
4 June 1985Accounts made up to 31 December 1984 (16 pages)
4 June 1985Accounts made up to 31 December 1984 (16 pages)
15 March 1984Accounts made up to 30 April 1983 (13 pages)
15 March 1984Accounts made up to 30 April 1983 (13 pages)
25 March 1983Accounts made up to 30 April 1982 (9 pages)
25 March 1983Accounts made up to 30 April 1982 (9 pages)
2 February 1982Accounts made up to 30 April 1981 (9 pages)
2 February 1982Accounts made up to 30 April 1981 (9 pages)
11 August 1980Accounts made up to 30 April 1980 (8 pages)
11 August 1980Accounts made up to 30 April 1980 (8 pages)
8 January 1980Accounts made up to 30 April 1979 (7 pages)
8 January 1980Accounts made up to 30 April 1979 (7 pages)
6 September 1978Accounts made up to 30 April 1978 (8 pages)
6 September 1978Accounts made up to 30 April 1978 (8 pages)
8 December 1977Accounts made up to 30 April 1977 (6 pages)
8 December 1977Accounts made up to 30 April 1977 (6 pages)
8 March 1976Certificate of incorporation (2 pages)
8 March 1976Incorporation (14 pages)
8 March 1976Incorporation (14 pages)
8 March 1976Certificate of incorporation (2 pages)