Company NameCamerons Brewery Limited
Company StatusActive
Company Number03571101
CategoryPrivate Limited Company
Incorporation Date27 May 1998(25 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 1596Manufacture of beer
SIC 11050Manufacture of beer

Directors

Director NameMr David John Soley
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressSadberge Hall
Sadberge
Darlington
County Durham
DL2 1RL
Director NameChristopher David Soley
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressHalfe Hill View Union House Farm
Darlington Road
Richmond
DL10 7EE
Director NameMr John Richard Foots
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2007(9 years after company formation)
Appointment Duration16 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address31 Burdon Walk
Castle Eden
Hartlepool
TS27 4FD
Secretary NameMr John Richard Foots
StatusCurrent
Appointed08 November 2010(12 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressMain Gate House Waldon Street
Hartlepool
Cleveland
TS24 7QS
Director NameMr David Alan Beecroft
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1998(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 09 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Skerningham Avenue
Darlington
DL2 2FF
Director NameMr Clive Faulkner Owen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1998(5 months, 2 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 08 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address17 Grangeside
Darlington
County Durham
DL3 8QJ
Secretary NameMr Clive Faulkner Owen
NationalityBritish
StatusResigned
Appointed13 November 1998(5 months, 2 weeks after company formation)
Appointment Duration11 years, 12 months (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Grangeside
Darlington
County Durham
DL3 8QJ
Director NameJames Kerr
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1999(7 months, 4 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2000)
RoleOperations Director
Correspondence Address156 Westward Rise
Barry
Vale Of Glamorgan
CF62 6NQ
Wales
Director NameJohn Kinnaird
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(4 years after company formation)
Appointment Duration1 year, 3 months (resigned 06 September 2003)
RoleCo Director
Correspondence Address1 Courthill
Bearsden
Glasgow
Lanarkshire
G61 3SN
Scotland
Director NameMr Geoffrey Robert Benison Burdass
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2002(4 years after company formation)
Appointment Duration13 years, 11 months (resigned 22 April 2016)
RoleBrewers
Country of ResidenceEngland
Correspondence AddressOld School House 8 West End
South Dalton
Beverley
East Yorkshire
HU17 7PN
Director NameNeville William Baldry
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(4 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 July 2004)
RoleFca
Correspondence Address16 Mill Croft
Richmond
North Yorkshire
DL10 4TR
Director NameWilliam McKee
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(7 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2010)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address32 Atlas Wynd
Yarm
North Yorkshire
TS15 9AD
Director NameEndeavour Director Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence AddressSecond Floor
Richard House Sorbonne Close
Stockton On Tees
TS17 6DA
Secretary NameEndeavour Secretary Limited (Corporation)
StatusResigned
Appointed27 May 1998(same day as company formation)
Correspondence AddressWestminster, St Marks Court
Thornaby
Stockton On Tees
Cleveland
TS17 6QP

Contact

Websitewww.cameronsbrewery.com/
Email address[email protected]
Telephone01429 852000
Telephone regionHartlepool

Location

Registered AddressMain Gate House
Waldon Street
Hartlepool
Cleveland
TS24 7QS
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardBurn Valley
Built Up AreaHartlepool
Address Matches2 other UK companies use this postal address

Shareholders

68.5k at £1Ramscove LTD
31.50%
Ordinary
58k at £1David John Soley
26.66%
Ordinary
51k at £1Clive Faulkner Owen
23.46%
Cumulative Preference
39.9k at £1Scottish & Newcastle Uk LTD
18.37%
Ordinary

Financials

Year2014
Turnover£60,512,509
Gross Profit£9,889,160
Net Worth£11,537,864
Cash£2,230,107
Current Liabilities£10,223,898

Accounts

Latest Accounts1 January 2023 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 May 2023 (11 months, 2 weeks ago)
Next Return Due7 June 2024 (1 month from now)

Charges

24 July 2008Delivered on: 30 July 2008
Satisfied on: 7 January 2016
Persons entitled: Scottish & Newcastle UK 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: L/H property and the premises and buildings k/a blue lounge 3 market place thirsk t/no NYK342523 by way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future.
Fully Satisfied
24 July 2008Delivered on: 30 July 2008
Satisfied on: 7 January 2016
Persons entitled: Scottish & Newcastle UK 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: L/H property and the premises and buildings k/a blue lounge unit 1 marshall house st nicholas street scarborough t/no NYK328136 by way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future.
Fully Satisfied
24 July 2008Delivered on: 30 July 2008
Satisfied on: 7 January 2016
Persons entitled: Scottish & Newcastle UK 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: L/H property and the premises and buildings k/a blue lounge 96 high street redcar t/no CE189165 by way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future.
Fully Satisfied
18 July 2008Delivered on: 22 July 2008
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 crown street darlington county durham by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
4 July 2008Delivered on: 5 July 2008
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The dalton lodge, dalton piercy, hartlepool by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 June 2008Delivered on: 27 June 2008
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the baroque, 34 low road sunderland t/no TY333901 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
20 June 2008Delivered on: 24 June 2008
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mill house inn rium terrace hartlepool by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
13 May 2008Delivered on: 15 May 2008
Satisfied on: 5 July 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The angel inn, lond street, topcliffe, thirsk by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
15 March 2008Delivered on: 20 March 2008
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a station road, ashington, northumberland by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
21 January 2008Delivered on: 7 February 2008
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The duke of york (fir tree) crook, county durham, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
31 May 2002Delivered on: 14 June 2002
Satisfied on: 4 September 2015
Persons entitled: European Leasing PLC

Classification: Equipment mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The items of plant machinery equipment and/or other goods (fixed or moveable) being all firkins kils barrels 11G containers and 22G containers in the ownership of castle eden brewery limited as at 23 may 2002 and identified by the words 'camerons' or 'j w camerons' embossed on either the top or side of the container including all accessories replacements and spare parts for the time being attached or relating to the same. See the mortgage charge document for full details.
Fully Satisfied
21 December 2007Delivered on: 3 January 2008
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The duke of albany, albany village, washington, tyne & wear by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
12 December 2007Delivered on: 15 December 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The free gardeners arms, 21-22 grafton street, sunderland, tyne & wear by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
24 October 2007Delivered on: 8 November 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the black diamond 29 south view ashington t/n 94159 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
24 October 2007Delivered on: 8 November 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H bubbles 58 station road ashington by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
10 October 2007Delivered on: 29 October 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tavistock italia bar & restaurant sea road south shields (also k/a the marsden rattler) by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
25 July 2007Delivered on: 9 August 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hogans darlington 180 victoria road, darlington by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
25 July 2007Delivered on: 9 August 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Hogans bishop auckland 151 newgate street, bishop auckland by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
25 July 2007Delivered on: 9 August 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The boot and shoe, church road, darlington, county durham by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
25 July 2007Delivered on: 9 August 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grey horse, 39 houghton green, darlington by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
31 July 2007Delivered on: 7 August 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property comprising ground floor harland house 8 harland place norton stockton on tees t/no CE175165, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
23 April 2002Delivered on: 1 May 2002
Satisfied on: 8 December 2004
Persons entitled: Yorkshire Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 x 8 tonne heated tanks (C.36 brl), 3 x 16 tonne heated tanks (C.75 brl), 5 x sugar transfer pumps, batch flow meter (for full details of furhter chattels charged please refer to form 395). see the mortgage charge document for full details.
Fully Satisfied
23 April 2007Delivered on: 3 May 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lambton arms east street south shields tyne and wear by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account ofthe non-renewal of such licences.
Fully Satisfied
23 April 2007Delivered on: 3 May 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The office victoria road south shields tyne and wear by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of thenon-renewal of such licences.
Fully Satisfied
23 April 2007Delivered on: 3 May 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mechanics east street south shields tyne and wear by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
23 April 2007Delivered on: 3 May 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The top club victoria road south shields tyne and wear by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
14 March 2007Delivered on: 16 March 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a the pennygill 17 cheapside spennymoor durham t/no DU230435 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
2 February 2007Delivered on: 23 February 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the coach and horses 3 addison street crook in the county of durham t/no DU161341 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any comppensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
2 February 2007Delivered on: 23 February 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a the wheatsheaf chilton county durham t/no DU230337 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
2 February 2007Delivered on: 14 February 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the fox and hounds kirk merrington t/n DU123170 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
2 February 2007Delivered on: 14 February 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the kings head 53 front street cockfield bishop auckland and l/h property at 53 front street aforesaid by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
23 April 2002Delivered on: 1 May 2002
Satisfied on: 8 December 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal 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: Land lying on the west side of eden street hartlepool t/n CE104296, the station hotel stranton stockton street hartlepool t/n CE119849, land lying on the east side of eden street and lying to the south side of lawrence street hartlepool t/n CE25113 (for full details of further properties charged please refer to form 395). assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 February 2007Delivered on: 14 February 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a busters 8, 10 and 12 yarm road and part 14 yarm road darlington t/nos DU119845 and DU224715 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
2 February 2007Delivered on: 14 February 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 102 and 104 lord street redcar t/nos CE99706 and CE158031 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
12 January 2007Delivered on: 19 January 2007
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H the ship inn high heworth lane felling gateshead t/no TY327164 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
24 November 2006Delivered on: 30 November 2006
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h k/a the manor house hotel and land market street ferry hill durham t/nos DU125572 & DU167627 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
26 October 2006Delivered on: 1 November 2006
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The castle dene, burnhope way, peterlee, county durham by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
26 September 2006Delivered on: 6 October 2006
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: On the square 2 market place bishop auckland durham t/no DU245494 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
26 September 2006Delivered on: 6 October 2006
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Washington football club spout lane washington t/no TY290335 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
26 September 2006Delivered on: 6 October 2006
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Cyprus public house chichester road south shields tyne & wear t/no TY374170 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at anytime on account of the non-renewal of such licences.
Fully Satisfied
23 April 2002Delivered on: 1 May 2002
Satisfied on: 8 December 2004
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
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 lying on the west side of eden street hartlepool t/n CE104296, the station hotel stranton stockton street hartlepool t/n CE119849, land lying on the east side of eden street and lying to the south side of lawrence street hartlepool t/n CE25113 (for full details of further properties charged please refer to form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
26 September 2006Delivered on: 6 October 2006
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The ropery public house websters bank deptford sunderland t/no TY443922 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
5 May 2006Delivered on: 23 May 2006
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from park lane entertainment limited to the chargee.
Particulars: O'keefs high street gateshead by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
5 May 2006Delivered on: 23 May 2006
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from park lane entertainment limited to the chargee.
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.
Fully Satisfied
5 May 2006Delivered on: 23 May 2006
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from park lane entertainment limited to the chargee.
Particulars: Park lane club 2 park lane gateshead t/no TY223788. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
5 May 2006Delivered on: 12 May 2006
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park lane club, 2 park lane, gateshead t/no TY223788 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of thenon-renewal of such licences.
Fully Satisfied
5 May 2006Delivered on: 12 May 2006
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: O'keefes, high street, gateshead t/no TY187263 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
23 March 2006Delivered on: 25 March 2006
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a the sherburn hill club, 7 front street, sherburn hill, durham by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
10 March 2006Delivered on: 24 March 2006
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The railways crossings front street wingate co. Durham by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
10 January 2006Delivered on: 25 January 2006
Satisfied on: 4 September 2015
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
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 sum of £3,875 pursuant to the rent deposit deed and held in the deposit account.
Fully Satisfied
21 December 2005Delivered on: 23 December 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The earl grey inn west kyo stanley co. Durham and land adjoining by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
2 November 1998Delivered on: 13 November 1998
Satisfied on: 6 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The brewery castle eden hartlepool county of hartlepool.
Fully Satisfied
5 December 2005Delivered on: 16 December 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The waterloo 6 queen street amble by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
14 November 2005Delivered on: 24 November 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The garricks head 50 saville street north shields tyne & wear t/n's TY169236 (part), TY205233 (part), by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
9 November 2005Delivered on: 12 November 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bay horse hotel, wolsingham county durham and bungalow adjoining, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
9 November 2005Delivered on: 12 November 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The new inn 115 commercial street, willington, crook co. Durham, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
9 November 2005Delivered on: 12 November 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bar 56, 56 & 57 hope street, crook, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
9 November 2005Delivered on: 12 November 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Railway hotel, 1 clyde terrace, spennymoor co durham, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
9 November 2005Delivered on: 12 November 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Mckennas 5 to 7 new house road esh winning co. Durham, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
25 October 2005Delivered on: 3 November 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The queen's head 11 front street annfield stanley by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
23 August 2005Delivered on: 25 August 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sportsman inn, laversdale, carlisle, cumbria by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
8 August 2005Delivered on: 23 August 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hollywell view public house liverton terrace liverton mines saltburn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
2 November 1998Delivered on: 13 November 1998
Satisfied on: 6 August 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 July 2005Delivered on: 13 July 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The new vic castlegate penrith cumbria by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
1 July 2005Delivered on: 13 July 2005
Satisfied on: 14 November 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The melrose arms front street shotton colliery county durham by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
1 July 2005Delivered on: 13 July 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The oddfellows arms haswell county durham by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewawal of such licences.
Fully Satisfied
1 July 2005Delivered on: 13 July 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge over licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Oddfellow main street brampton cumbria by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
31 May 2005Delivered on: 10 June 2005
Satisfied on: 4 September 2015
Persons entitled: Northern Trust Company Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed equitable charge the deposit balance.
Fully Satisfied
16 May 2005Delivered on: 1 June 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old fleece 289-291 high street gateshead tyne & wear by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of of the non-renewal of such licences.
Fully Satisfied
27 May 2005Delivered on: 28 May 2005
Satisfied on: 7 May 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The grey bull wark northumberland by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
27 April 2005Delivered on: 29 April 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The maynard arms maynard street carlin how by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
3 March 2005Delivered on: 22 March 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The eden arms public house, 8 staindrop road, west auckland t/no DU187001 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
28 February 2005Delivered on: 9 March 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The blue boar public house & montys nightclub front street stanley county durham by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
2 November 1998Delivered on: 12 November 1998
Satisfied on: 23 January 2016
Persons entitled: Whitbread PLC

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under or in connection with the loan agreement dated 2 november 1998 or the deed of licence dated 2 november 1998 with regard to certain trade marks relating to "trophy special".
Particulars: By way of fixed charge all rights present and future actual or contingent of the licensee to and in the trophy special mark and the trophy special marks arising under the trophy special licence an otherwise howsoever and any contract for the sale sub-licensing or other disposition of any kind thereof and the debt or other rights arising under any such contract and the proceeds of any such contract of sale, sub-licensing or other disposition however arising and howsoever described.. See the mortgage charge document for full details.
Fully Satisfied
9 February 2005Delivered on: 11 February 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Queens arms, 7 union street, jarrow, tyne & wear by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
31 January 2005Delivered on: 2 February 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The royal hotel, royal road, stanley, county durham DH9 0JQ, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
24 December 2004Delivered on: 11 January 2005
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The duke of wellington, 1 wellington street, high pittington, county durham by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
22 December 2004Delivered on: 5 January 2005
Satisfied on: 7 January 2016
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The f/h land and buildings known as camerons brewery hartlepool t/n CE164536 CE104296 CE119849 CE163741 and CE164535, including goodwill justices licences, proceeds of insurance floating charge the whole of the company's undertaking property and assets,. See the mortgage charge document for full details.
Fully Satisfied
14 September 2004Delivered on: 17 September 2004
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Quarryman's arms rockliffe way eighton banks gateshead tyne & wear, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates in connection with the business carried on at the property, the right to recover and receive any compensation payable on account of the non-renewal of such licences.
Fully Satisfied
8 September 2004Delivered on: 11 September 2004
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The queens head sheriffs highway gateshead tyne and wear by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account ofthe non-renewal of such licences.
Fully Satisfied
23 August 2004Delivered on: 28 August 2004
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at brewery street and church row hartlepool t/no CE164536 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
6 August 2004Delivered on: 14 August 2004
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The old fox inn, 10/14 carlisle street, gateshead, tyne & wear by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
11 August 2004Delivered on: 18 August 2004
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bellamys new market consett county durham, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
30 July 2004Delivered on: 7 August 2004
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bourgognes public house and land adjoining hexham road, swalwell, tyne and wear t/no's TY368742, TY283009 and TY284608, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and theright to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
2 November 1998Delivered on: 5 November 1998
Satisfied on: 6 August 2002
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Mortgage
Secured details: £400,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The items as listed on the schedules to form M395: redler grain intake hopper, redler raw malt intake conveyor, raw malt bucket and chain elevator and several other items as defined on the said schedule. See the mortgage charge document for full details.
Fully Satisfied
30 July 2004Delivered on: 7 August 2004
Satisfied on: 4 June 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the three tons public house and land and buildings adjoining crosshouses, swalwell, tyne & wear t/no's TY403281 and TY273574, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
30 July 2004Delivered on: 7 August 2004
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the lion brewery, stranton hartlepool t/no CE164535; the stranton hotel, stockton street, hartlepool t/no CE119849; land lying to the west side of eden street, hartlepool t/no CE104296 and land to the east of eden street and south of lawrence street, hartlepool t/no CE163741, by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Fully Satisfied
30 July 2004Delivered on: 7 August 2004
Satisfied on: 7 January 2016
Persons entitled: National Westminster 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.
Fully Satisfied
30 July 2004Delivered on: 4 August 2004
Satisfied on: 20 July 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
8 April 2004Delivered on: 15 April 2004
Satisfied on: 8 December 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The three tuns public house & land and buildings adjoining crosshouses swalwell NE16 3AL title numbers TY273574 & TY403281. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
8 April 2004Delivered on: 15 April 2004
Satisfied on: 8 December 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Bourgognes public house & adjoining land hexham road swalwell NE6 3AA title number TY368742, TY283009 and TY284608. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 December 2015Delivered on: 12 January 2016
Satisfied on: 3 January 2022
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as busters public house, 8, 10, 12 yarm road, darlington, DL1 1XH registered at hm land registry with title number DU119845, as more particularly described in clause 1 of the mortgage.
Fully Satisfied
13 December 2002Delivered on: 27 December 2002
Satisfied on: 8 December 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The punch bowl inn,satley,bishop auckland DL13 2HU. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
29 December 2015Delivered on: 12 January 2016
Satisfied on: 19 August 2020
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as oddfellows arms, front street, east haswell, DH6 2BL registered at hm land registry with title number DU112091, as more particularly described in clause 1 of the mortgage.
Fully Satisfied
29 December 2015Delivered on: 12 January 2016
Satisfied on: 3 January 2022
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as hogans, 180 victoria road, darlington, DL1 5JN registered at hm land registry with title number DU16748, as more particularly described in clause 1 of the mortgage.
Fully Satisfied
29 December 2015Delivered on: 12 January 2016
Satisfied on: 3 January 2022
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the royal hotel public house, royal road, stanley, DH9 0JQ (also known as 1 front street, stanley, county durham, DH9 0JQ) registered at hm land registry with title number DU226929, as more particularly described in clause 1 of the mortgage.
Fully Satisfied
29 December 2015Delivered on: 12 January 2016
Satisfied on: 19 August 2020
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the holywell view public house, liverton terrace, liverton mines, TS13 4QH registered at hm land registry with title number CE141894, as more particularly described in clause 1 of the mortgage.
Fully Satisfied
10 September 2002Delivered on: 20 September 2002
Satisfied on: 8 December 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and building k/a the white tun sacriston lane witton gilbert county durham t/no DU184208. F/h land and buildings k/a the durham hotel north marine road scarborough north yorkshire t/no NYK140308. F/h land and buildings k/a the ship inn middlegate hartlepool t/no CE150525. (For further property charged refer to form 395). assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details.
Fully Satisfied
29 December 2015Delivered on: 12 January 2016
Satisfied on: 3 January 2022
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the queen vic, 78 victoria road, south shields, NE33 4NQ registered at hm land registry with title number TY184404, as more particularly described in clause 1 of the mortgage.
Fully Satisfied
29 December 2015Delivered on: 12 January 2016
Satisfied on: 3 January 2022
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as sambucas, 29 south view, ashington, NE63 0SF registered at hm land registry with title number ND94159, as more particularly described in clause 1 of the mortgage.
Fully Satisfied
10 September 2002Delivered on: 20 September 2002
Satisfied on: 8 December 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a the black horse barnard castle county durham t/no DU230169. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
25 February 2013Delivered on: 1 March 2013
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 marshall house st nicholas street scarborough t/n NYK328136 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property, the benefit of all certificates or licences & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 February 2013Delivered on: 1 March 2013
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 23 and 24 denmark centre south shields t/n TY314662 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property, the benefit of all certificates or licences & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 February 2013Delivered on: 1 March 2013
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 3 the arcade front street tynemouth t/n TY463823 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property, the benefit of all certificates or licences & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 February 2013Delivered on: 1 March 2013
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 96 high street redcar t/n CE189165 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property, the benefit of all certificates or licences & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
4 January 2010Delivered on: 6 January 2010
Satisfied on: 7 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation "nwb re camerons brewery limited" (account number 84118962 sort code 55-81-04) with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
8 August 2008Delivered on: 9 August 2008
Satisfied on: 7 January 2016
Persons entitled: Scottish & Newcastle UK 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: L/H property and the premises and buildings situate thereon and k/a coast, 23 & 24 demark centre, south shields t/no TY314662 by way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future 95.
Fully Satisfied
24 July 2008Delivered on: 30 July 2008
Satisfied on: 7 January 2016
Persons entitled: Scottish & Newcastle UK 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: L/H property and the premises and buildings k/a blue lounge 3 the arcade front street tynemouth t/no TY463823 by way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences fixed charge all proceeds of insurance maintained in respect of the undertaking property and assets of the company all goods and moveable fittings floating charge the whole of the companys undertaking and all its property and assets whatsoever and wheresoever present and future.
Fully Satisfied
10 September 2002Delivered on: 20 September 2002
Satisfied on: 8 December 2004
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and building k/a the falchion stockton on tees t/no CE120695. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
3 November 1998Delivered on: 3 November 1998
Satisfied on: 6 August 2002
Persons entitled: Euro Sales Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all book and other debts both present and future and the benefit of all contracts policies if insurance in relation to such book and other debts, first floating charge the undertaking and all property assets and rights present and future including the assets comprised in the fixed charges shall for any reason by ineffective.
Fully Satisfied
26 June 2019Delivered on: 26 June 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
16 March 2018Delivered on: 21 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Ground floor, somerset house, 37-40 temple street, birmingham, B2 5DP registered at h m land registry with title number to be allocated.
Outstanding
12 February 2018Delivered on: 16 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 17/19 market street, leicester with title number to be allocated.
Outstanding
2 February 2018Delivered on: 8 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Space for air conditioning units 3 – 5 high pavement, nottingham with title number NT528775.
Outstanding
2 February 2018Delivered on: 8 February 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land at 7 high pavement, nottingham with title number NT372034 and NT494052.
Outstanding
22 September 2017Delivered on: 27 September 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings formerly known as “kings” and now “the head of steam”, 10 king street, kingston upon hull HU1 2JJ registered at hm land registry with title number HS210131.
Outstanding
16 August 2017Delivered on: 18 August 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known as the deacon, cleasby view, darlington, DL3 0DE registered at hm land registry with title number DU189539, as more particularly described in the instrument.
Outstanding
24 January 2017Delivered on: 26 January 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: 8 harland place, norton, stockton on tees, cleveland, TS20 1AN registered at h m land registry with title number: CE175165.
Outstanding
6 July 2016Delivered on: 15 July 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The leasehold premises known as the basement, ground and mezzanine levels being the head of steam sheffield, 103/107 norfolk street, sheffield S1 2JE registered at the land registry with title number SYK635647 and the leasehold land and buildings known as 103/107 norfolk street, sheffield registered at the land registry with title number SYK635648.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the marsden rattler public house, 33 sea road, south shields, tyne & wear, NE33 2LD registered at hm land registry with title number TY174974, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the head of steam (formerly blue lounge) 3 the arcade, tynemouth, NE30 4BS registered at hm land registry with title number TY463823, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the railway crossing public house, 51 front street west, wingate, county durham, TS28 5AA registered at hm land registry with title number DU160457, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the bay horse hotel, wolsingham, DL13 3EX registered at hm land registry with title number DU271464, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the lambton arms, 5 east street, south shields, NE33 1BP registered at hm land registry with title number TY248960, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the manor house hotel, market street, ferryhill, DL17 8JD registered at hm land registry with title numbers DU152572 and DU167627, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the old fox inn, 10-14 carlisle street, felling, gateshead, NE10 0HQ registered at hm land registry with title number TY147781, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the crook hotel, 56 hope street, crook DL15 9HU registered at hm land registry with title numbers DU237962 and DU207430, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the kings head, 53 front street, cockfield, bishop auchkland, DL13 5DS registered at hm land registry with title number DU261097, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as priory club, 102-104 lord street, redcar, TS10 3BP registered at hm land registry with title numbers CE158031 and CE99706, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as hogans ba, 151 newgate street, bishop auckland, DL14 7EN registered at hm land registry with title number DU164731, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the queens head, 82-84 sheriffs highway, gateshead, NE9 5UE registered at hm land registry with title number TY287301, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the mechanics (formerly the mechanics arms) public arms, east street, south shields, NE33 1BW registered at hm land registry with title number TY269917, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as maynard arms, carlin how, cleveland, TS13 4AE registered at hm land registry with title numbers CE118639 and CE130883, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the queen’s head, annfield plain, stanley, DH9 7SY registered at hm land registry with title number DU194002, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as garricks head, 44 to 52 (even) saville street, north shields and including the first floor flat known as 68A camden street registered at hm land registry with title number TY442170, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as 289 – 291 high street, gateshead (known as ye old fleece) NE1 1EQ registered at hm land registry with title number TY244220, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as bellamys, newmarket street, consett, county durham, DH8 5LQ shown in blue on the attached plan, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as starrs bar, 5-7 new house road, esh winning, durham, DH7 9JU registered at hm land registry with title number DU186478, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the new vic, castlegate, penrith, CA11 7HY registered at hm land registry with title number CU147809, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as 10 crown street, darlington, DL1 1LU registered at hm land registry with title number DU284120, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 13 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings on the north side of warwick street, gateshead known as o’keefes, 324-330 high street, gateshead, NE8 1EN registered at hm land registry with title number TY187263, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as buzzers (also known as the top club), victoria road, south shields, NE33 4NL registered at hm land registry with title number TY354493, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as bellamys, newmarket street, consett, county durham, DH8 5LQ registered at hm land registry with title number DU132377, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the boot & shoe church row, darlington, DL1 5QD registered at hm land registry with title number DU182158, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the grey horse public house, 39 haughton green, darlington, DL1 2DD registered at hm land registry with title number DU181231, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as “top house”, 103 front street, stanley, DH9 0TB registered at hm land registry with title number DU145563, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as free gardners arms, 21-22 grafton street, sunderland registered at hm land registry with title number TY402254, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the eden arms, 6 staindrop road, west auckland, bishop auckland, DL14 9JX registered at hm land registry with title number DU279870, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as ye olde earl grey, kyo road, stanley and land adjoining the earl grey inn, west kyo, stanley registered at hm land registry with title numbers DU153584 and DU186130, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as hogans willington (formerly the new inn), 115 commercial street, willington, crook, DL15 0AA registered at hm land registry with title number DU176588, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the wheatsheaf, durham road, chilton, ferryhill, county durham, DL17 0HE registered at hm land registry with title number DU230337, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the duke of albany public house, albany village, washington, NE37 1UB registered at hm land registry with title number TY200600, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the railway hotel, 1 clyde terrace, spennymoor, DL16 7SE registered at hm land registry with title number DU186992, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as duke of york inn, firtree, crook, county durham, DL15 8DG registered at hm land registry with title number DU308736, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the lion brewery, waldon street, hartlepool, TS24 7QS registered at hm land registry with title number CE164535, CE164536, CE104296, CE163741 and CE119849, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the waterloo hotel, 6 queen street, amble, northumberland, NE65 0BZ registered at hm land registry with title number ND144962, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the cyprus public house, chichester road, south shields, NE33 4AF registered at hm land registry with title number TY374170, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as establishment (formerly aspire) at 34 low road, sunderland, tyne and wear, SR1 3PY registered at hm land registry with title number TY333901, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the pier inn public house, 4-6 pier road, whitby, YO21 3PU registered at hm land registry with title number NYK426746, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the pennygill, 17 cheapside, spennymoor, DL16 6QE registered at hm land registry with title number DU230435, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the mill house inn, rium terrace, west hartlepool, TS24 8AP registered at hm land registry with title number CE114695, as more particularly described in clause 1 of the mortgage.
Outstanding
29 December 2015Delivered on: 12 January 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Land and buildings known as the head of steam leeds public house, (basement, ground floor and part first floor) 12 mill hill, city centre, leeds, LS1 5DQ registered at hm land registry with title number YY41543, as more particularly described in clause 1 of the mortgage.
Outstanding

Filing History

4 April 2024Registration of charge 035711010167, created on 26 March 2024 (6 pages)
29 September 2023Group of companies' accounts made up to 1 January 2023 (48 pages)
4 July 2023Satisfaction of charge 035711010118 in full (1 page)
4 July 2023Satisfaction of charge 035711010140 in full (1 page)
4 July 2023Satisfaction of charge 035711010108 in full (1 page)
4 July 2023Part of the property or undertaking has been released and no longer forms part of charge 035711010155 (2 pages)
4 July 2023Satisfaction of charge 035711010117 in full (1 page)
4 July 2023Satisfaction of charge 035711010122 in full (1 page)
4 July 2023Satisfaction of charge 035711010152 in full (1 page)
4 July 2023Satisfaction of charge 035711010149 in full (1 page)
4 July 2023Satisfaction of charge 035711010137 in full (1 page)
4 July 2023Satisfaction of charge 035711010142 in full (1 page)
4 July 2023Satisfaction of charge 035711010141 in full (1 page)
4 July 2023Satisfaction of charge 035711010111 in full (1 page)
4 July 2023Satisfaction of charge 035711010129 in full (1 page)
4 July 2023Satisfaction of charge 035711010115 in full (1 page)
4 July 2023Satisfaction of charge 035711010144 in full (1 page)
4 July 2023Satisfaction of charge 035711010125 in full (1 page)
4 July 2023Satisfaction of charge 035711010153 in full (1 page)
4 July 2023Satisfaction of charge 035711010121 in full (1 page)
4 July 2023Satisfaction of charge 035711010130 in full (1 page)
4 July 2023Satisfaction of charge 035711010154 in full (1 page)
4 July 2023Satisfaction of charge 035711010132 in full (1 page)
4 July 2023Satisfaction of charge 035711010127 in full (1 page)
4 July 2023Satisfaction of charge 035711010113 in full (1 page)
4 July 2023Satisfaction of charge 035711010139 in full (1 page)
4 July 2023Satisfaction of charge 035711010133 in full (1 page)
4 July 2023Satisfaction of charge 035711010151 in full (1 page)
4 July 2023Satisfaction of charge 035711010148 in full (1 page)
4 July 2023Satisfaction of charge 035711010124 in full (1 page)
4 July 2023Part of the property or undertaking has been released and no longer forms part of charge 035711010166 (2 pages)
24 May 2023Confirmation statement made on 24 May 2023 with updates (5 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
19 April 2022Group of companies' accounts made up to 2 January 2022 (47 pages)
19 April 2022Group of companies' accounts made up to 2 May 2021 (48 pages)
3 January 2022Satisfaction of charge 035711010134 in full (1 page)
3 January 2022Satisfaction of charge 035711010112 in full (1 page)
3 January 2022Satisfaction of charge 035711010126 in full (1 page)
3 January 2022Satisfaction of charge 035711010123 in full (1 page)
3 January 2022Satisfaction of charge 035711010147 in full (1 page)
3 January 2022Satisfaction of charge 035711010131 in full (1 page)
3 January 2022Satisfaction of charge 035711010114 in full (1 page)
3 January 2022Satisfaction of charge 035711010145 in full (1 page)
14 December 2021Current accounting period shortened from 30 April 2022 to 31 December 2021 (1 page)
4 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
13 May 2021Group of companies' accounts made up to 3 May 2020 (47 pages)
28 January 2021All of the property or undertaking has been released and no longer forms part of charge 035711010112 (1 page)
21 January 2021All of the property or undertaking has been released and no longer forms part of charge 035711010114 (1 page)
19 August 2020Satisfaction of charge 035711010135 in full (1 page)
19 August 2020Satisfaction of charge 035711010128 in full (1 page)
19 August 2020Satisfaction of charge 035711010120 in full (1 page)
19 August 2020Satisfaction of charge 035711010138 in full (1 page)
19 August 2020Satisfaction of charge 035711010143 in full (1 page)
19 August 2020Satisfaction of charge 035711010150 in full (1 page)
27 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
4 November 2019Group of companies' accounts made up to 5 May 2019 (41 pages)
26 June 2019Registration of charge 035711010166, created on 26 June 2019 (27 pages)
29 May 2019Confirmation statement made on 27 May 2019 with updates (5 pages)
14 December 2018Group of companies' accounts made up to 29 April 2018 (41 pages)
26 June 2018Second filing of Confirmation Statement dated 27/05/2018 (5 pages)
1 June 2018Confirmation statement made on 27 May 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder Information) was registered on 26/06/2018.
(6 pages)
21 March 2018Registration of charge 035711010165, created on 16 March 2018 (7 pages)
16 February 2018Registration of charge 035711010164, created on 12 February 2018 (7 pages)
8 February 2018Registration of charge 035711010162, created on 2 February 2018 (7 pages)
8 February 2018Registration of charge 035711010163, created on 2 February 2018 (7 pages)
28 December 2017Group of companies' accounts made up to 30 April 2017 (40 pages)
27 September 2017Registration of charge 035711010161, created on 22 September 2017 (7 pages)
27 September 2017Registration of charge 035711010161, created on 22 September 2017 (7 pages)
18 August 2017Registration of charge 035711010160, created on 16 August 2017 (7 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (7 pages)
26 January 2017Registration of charge 035711010159, created on 24 January 2017 (7 pages)
26 January 2017Registration of charge 035711010159, created on 24 January 2017 (7 pages)
24 November 2016Group of companies' accounts made up to 1 May 2016 (42 pages)
24 November 2016Group of companies' accounts made up to 1 May 2016 (42 pages)
15 July 2016Registration of charge 035711010158, created on 6 July 2016 (6 pages)
15 July 2016Registration of charge 035711010158, created on 6 July 2016 (6 pages)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 217,350
(6 pages)
7 June 2016Termination of appointment of Geoffrey Robert Benison Burdass as a director on 22 April 2016 (1 page)
7 June 2016Termination of appointment of Geoffrey Robert Benison Burdass as a director on 22 April 2016 (1 page)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 217,350
(6 pages)
8 February 2016Group of companies' accounts made up to 3 May 2015 (39 pages)
8 February 2016Group of companies' accounts made up to 3 May 2015 (39 pages)
23 January 2016Satisfaction of charge 3 in full (5 pages)
23 January 2016Satisfaction of charge 3 in full (5 pages)
13 January 2016Registration of charge 035711010141, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010149, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010142, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010156, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010151, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010148, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010138, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010135, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010153, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010157, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010150, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010143, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010141, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010145, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010144, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010150, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010136, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010140, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010157, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010135, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010136, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010144, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010147, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010140, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010154, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010142, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010146, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010139, created on 29 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.
(8 pages)
13 January 2016Registration of charge 035711010152, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010146, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010153, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010156, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010154, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010148, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010149, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010137, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010139, created on 29 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.
(8 pages)
13 January 2016Registration of charge 035711010145, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010155, created on 29 December 2015 (24 pages)
13 January 2016Registration of charge 035711010152, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010151, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010137, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010138, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010143, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010147, created on 29 December 2015 (7 pages)
13 January 2016Registration of charge 035711010155, created on 29 December 2015 (24 pages)
12 January 2016Registration of charge 035711010123, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010108, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010122, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010118, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010109, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010118, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010113, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010121, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010126, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010132, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010131, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010110, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010127, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010131, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010113, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010116, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010108, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010119, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010128, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010124, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010112, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010133, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010122, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010125, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010130, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010132, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010128, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010111, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010110, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010130, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010127, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010134, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010115, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010120, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010123, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010120, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010126, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010129, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010109, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010107, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010133, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010125, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010114, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010115, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010107, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010117, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010134, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010116, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010121, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010119, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010114, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010124, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010117, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010112, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010129, created on 29 December 2015 (7 pages)
12 January 2016Registration of charge 035711010111, created on 29 December 2015 (7 pages)
7 January 2016Satisfaction of charge 48 in full (5 pages)
7 January 2016Satisfaction of charge 57 in full (5 pages)
7 January 2016Satisfaction of charge 40 in full (5 pages)
7 January 2016Satisfaction of charge 34 in full (5 pages)
7 January 2016Satisfaction of charge 41 in full (5 pages)
7 January 2016Satisfaction of charge 102 in full (4 pages)
7 January 2016Satisfaction of charge 57 in full (5 pages)
7 January 2016Satisfaction of charge 79 in full (5 pages)
7 January 2016Satisfaction of charge 94 in full (5 pages)
7 January 2016Satisfaction of charge 46 in full (5 pages)
7 January 2016Satisfaction of charge 67 in full (5 pages)
7 January 2016Satisfaction of charge 98 in full (5 pages)
7 January 2016Satisfaction of charge 58 in full (5 pages)
7 January 2016Satisfaction of charge 73 in full (5 pages)
7 January 2016Satisfaction of charge 77 in full (6 pages)
7 January 2016Satisfaction of charge 37 in full (5 pages)
7 January 2016Satisfaction of charge 90 in full (5 pages)
7 January 2016Satisfaction of charge 84 in full (5 pages)
7 January 2016Satisfaction of charge 32 in full (5 pages)
7 January 2016Satisfaction of charge 53 in full (5 pages)
7 January 2016Satisfaction of charge 60 in full (5 pages)
7 January 2016Satisfaction of charge 18 in full (5 pages)
7 January 2016Satisfaction of charge 24 in full (5 pages)
7 January 2016Satisfaction of charge 65 in full (5 pages)
7 January 2016Satisfaction of charge 23 in full (5 pages)
7 January 2016Satisfaction of charge 103 in full (5 pages)
7 January 2016Satisfaction of charge 88 in full (5 pages)
7 January 2016Satisfaction of charge 45 in full (5 pages)
7 January 2016Satisfaction of charge 73 in full (5 pages)
7 January 2016Satisfaction of charge 91 in full (5 pages)
7 January 2016Satisfaction of charge 72 in full (5 pages)
7 January 2016Satisfaction of charge 21 in full (5 pages)
7 January 2016Satisfaction of charge 88 in full (5 pages)
7 January 2016Satisfaction of charge 76 in full (5 pages)
7 January 2016Satisfaction of charge 83 in full (5 pages)
7 January 2016Satisfaction of charge 41 in full (5 pages)
7 January 2016Satisfaction of charge 42 in full (5 pages)
7 January 2016Satisfaction of charge 89 in full (5 pages)
7 January 2016Satisfaction of charge 85 in full (5 pages)
7 January 2016Satisfaction of charge 42 in full (5 pages)
7 January 2016Satisfaction of charge 59 in full (6 pages)
7 January 2016Satisfaction of charge 48 in full (5 pages)
7 January 2016Satisfaction of charge 104 in full (5 pages)
7 January 2016Satisfaction of charge 56 in full (5 pages)
7 January 2016Satisfaction of charge 49 in full (5 pages)
7 January 2016Satisfaction of charge 81 in full (5 pages)
7 January 2016Satisfaction of charge 28 in full (5 pages)
7 January 2016Satisfaction of charge 54 in full (5 pages)
7 January 2016Satisfaction of charge 74 in full (5 pages)
7 January 2016Satisfaction of charge 65 in full (5 pages)
7 January 2016Satisfaction of charge 101 in full (5 pages)
7 January 2016Satisfaction of charge 59 in full (6 pages)
7 January 2016Satisfaction of charge 64 in full (5 pages)
7 January 2016Satisfaction of charge 98 in full (5 pages)
7 January 2016Satisfaction of charge 30 in full (5 pages)
7 January 2016Satisfaction of charge 99 in full (5 pages)
7 January 2016Satisfaction of charge 54 in full (5 pages)
7 January 2016Satisfaction of charge 21 in full (5 pages)
7 January 2016Satisfaction of charge 78 in full (5 pages)
7 January 2016Satisfaction of charge 18 in full (5 pages)
7 January 2016Satisfaction of charge 70 in full (5 pages)
7 January 2016Satisfaction of charge 55 in full (5 pages)
7 January 2016Satisfaction of charge 63 in full (5 pages)
7 January 2016Satisfaction of charge 17 in full (5 pages)
7 January 2016Satisfaction of charge 79 in full (5 pages)
7 January 2016Satisfaction of charge 61 in full (5 pages)
7 January 2016Satisfaction of charge 47 in full (5 pages)
7 January 2016Satisfaction of charge 31 in full (6 pages)
7 January 2016Satisfaction of charge 105 in full (5 pages)
7 January 2016Satisfaction of charge 75 in full (7 pages)
7 January 2016Satisfaction of charge 25 in full (5 pages)
7 January 2016Satisfaction of charge 74 in full (5 pages)
7 January 2016Satisfaction of charge 50 in full (5 pages)
7 January 2016Satisfaction of charge 50 in full (5 pages)
7 January 2016Satisfaction of charge 29 in full (5 pages)
7 January 2016Satisfaction of charge 46 in full (5 pages)
7 January 2016Satisfaction of charge 47 in full (5 pages)
7 January 2016Satisfaction of charge 82 in full (5 pages)
7 January 2016Satisfaction of charge 52 in full (5 pages)
7 January 2016Satisfaction of charge 87 in full (5 pages)
7 January 2016Satisfaction of charge 96 in full (5 pages)
7 January 2016Satisfaction of charge 89 in full (5 pages)
7 January 2016Satisfaction of charge 24 in full (5 pages)
7 January 2016Satisfaction of charge 69 in full (5 pages)
7 January 2016Satisfaction of charge 82 in full (5 pages)
7 January 2016Satisfaction of charge 85 in full (5 pages)
7 January 2016Satisfaction of charge 95 in full (5 pages)
7 January 2016Satisfaction of charge 106 in full (5 pages)
7 January 2016Satisfaction of charge 95 in full (5 pages)
7 January 2016Satisfaction of charge 64 in full (5 pages)
7 January 2016Satisfaction of charge 55 in full (5 pages)
7 January 2016Satisfaction of charge 67 in full (5 pages)
7 January 2016Satisfaction of charge 39 in full (5 pages)
7 January 2016Satisfaction of charge 93 in full (5 pages)
7 January 2016Satisfaction of charge 17 in full (5 pages)
7 January 2016Satisfaction of charge 60 in full (5 pages)
7 January 2016Satisfaction of charge 20 in full (5 pages)
7 January 2016Satisfaction of charge 103 in full (5 pages)
7 January 2016Satisfaction of charge 36 in full (5 pages)
7 January 2016Satisfaction of charge 72 in full (5 pages)
7 January 2016Satisfaction of charge 22 in full (5 pages)
7 January 2016Satisfaction of charge 97 in full (5 pages)
7 January 2016Satisfaction of charge 90 in full (5 pages)
7 January 2016Satisfaction of charge 104 in full (5 pages)
7 January 2016Satisfaction of charge 70 in full (5 pages)
7 January 2016Satisfaction of charge 26 in full (5 pages)
7 January 2016Satisfaction of charge 80 in full (5 pages)
7 January 2016Satisfaction of charge 27 in full (5 pages)
7 January 2016Satisfaction of charge 31 in full (6 pages)
7 January 2016Satisfaction of charge 87 in full (5 pages)
7 January 2016Satisfaction of charge 20 in full (5 pages)
7 January 2016Satisfaction of charge 80 in full (5 pages)
7 January 2016Satisfaction of charge 58 in full (5 pages)
7 January 2016Satisfaction of charge 22 in full (5 pages)
7 January 2016Satisfaction of charge 99 in full (5 pages)
7 January 2016Satisfaction of charge 32 in full (5 pages)
7 January 2016Satisfaction of charge 29 in full (5 pages)
7 January 2016Satisfaction of charge 44 in full (5 pages)
7 January 2016Satisfaction of charge 77 in full (6 pages)
7 January 2016Satisfaction of charge 102 in full (4 pages)
7 January 2016Satisfaction of charge 96 in full (5 pages)
7 January 2016Satisfaction of charge 61 in full (5 pages)
7 January 2016Satisfaction of charge 97 in full (5 pages)
7 January 2016Satisfaction of charge 39 in full (5 pages)
7 January 2016Satisfaction of charge 43 in full (5 pages)
7 January 2016Satisfaction of charge 52 in full (5 pages)
7 January 2016Satisfaction of charge 45 in full (5 pages)
7 January 2016Satisfaction of charge 53 in full (5 pages)
7 January 2016Satisfaction of charge 26 in full (5 pages)
7 January 2016Satisfaction of charge 37 in full (5 pages)
7 January 2016Satisfaction of charge 78 in full (5 pages)
7 January 2016Satisfaction of charge 76 in full (5 pages)
7 January 2016Satisfaction of charge 34 in full (5 pages)
7 January 2016Satisfaction of charge 40 in full (5 pages)
7 January 2016Satisfaction of charge 83 in full (5 pages)
7 January 2016Satisfaction of charge 91 in full (5 pages)
7 January 2016Satisfaction of charge 30 in full (5 pages)
7 January 2016Satisfaction of charge 43 in full (5 pages)
7 January 2016Satisfaction of charge 63 in full (5 pages)
7 January 2016Satisfaction of charge 101 in full (5 pages)
7 January 2016Satisfaction of charge 81 in full (5 pages)
7 January 2016Satisfaction of charge 93 in full (5 pages)
7 January 2016Satisfaction of charge 69 in full (5 pages)
7 January 2016Satisfaction of charge 36 in full (5 pages)
7 January 2016Satisfaction of charge 86 in full (5 pages)
7 January 2016Satisfaction of charge 62 in full (5 pages)
7 January 2016Satisfaction of charge 105 in full (5 pages)
7 January 2016Satisfaction of charge 56 in full (5 pages)
7 January 2016Satisfaction of charge 44 in full (5 pages)
7 January 2016Satisfaction of charge 100 in full (5 pages)
7 January 2016Satisfaction of charge 25 in full (5 pages)
7 January 2016Satisfaction of charge 94 in full (5 pages)
7 January 2016Satisfaction of charge 62 in full (5 pages)
7 January 2016Satisfaction of charge 84 in full (5 pages)
7 January 2016Satisfaction of charge 27 in full (5 pages)
7 January 2016Satisfaction of charge 100 in full (5 pages)
7 January 2016Satisfaction of charge 75 in full (7 pages)
7 January 2016Satisfaction of charge 86 in full (5 pages)
7 January 2016Satisfaction of charge 28 in full (5 pages)
7 January 2016Satisfaction of charge 49 in full (5 pages)
7 January 2016Satisfaction of charge 23 in full (5 pages)
7 January 2016Satisfaction of charge 106 in full (5 pages)
31 December 2015Statement of company's objects (2 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
31 December 2015Statement of company's objects (2 pages)
31 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
4 September 2015Satisfaction of charge 51 in full (4 pages)
4 September 2015Satisfaction of charge 35 in full (4 pages)
4 September 2015Satisfaction of charge 9 in full (4 pages)
4 September 2015Satisfaction of charge 9 in full (4 pages)
4 September 2015Satisfaction of charge 35 in full (4 pages)
4 September 2015Satisfaction of charge 51 in full (4 pages)
18 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 217,350
(7 pages)
18 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 217,350
(7 pages)
4 June 2015Satisfaction of charge 19 in full (4 pages)
4 June 2015Satisfaction of charge 19 in full (4 pages)
26 January 2015Group of companies' accounts made up to 4 May 2014 (40 pages)
26 January 2015Group of companies' accounts made up to 4 May 2014 (40 pages)
26 January 2015Group of companies' accounts made up to 4 May 2014 (40 pages)
1 July 2014Director's details changed for Christopher David Soley on 27 December 2009 (2 pages)
1 July 2014Director's details changed for Christopher David Soley on 27 December 2009 (2 pages)
1 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 217,350
(7 pages)
1 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 217,350
(7 pages)
17 September 2013Full accounts made up to 28 April 2013 (30 pages)
17 September 2013Full accounts made up to 28 April 2013 (30 pages)
5 July 2013Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages)
5 July 2013Satisfaction of charge 92 in full (4 pages)
5 July 2013Satisfaction of charge 92 in full (4 pages)
5 July 2013Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
31 May 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 106 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 104 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 106 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 103 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 104 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 105 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 103 (5 pages)
1 March 2013Particulars of a mortgage or charge / charge no: 105 (5 pages)
24 January 2013Full accounts made up to 29 April 2012 (31 pages)
24 January 2013Full accounts made up to 29 April 2012 (31 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
29 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
26 October 2011Full accounts made up to 1 May 2011 (29 pages)
26 October 2011Full accounts made up to 1 May 2011 (29 pages)
26 October 2011Full accounts made up to 1 May 2011 (29 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
11 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33 (3 pages)
9 November 2010Registered office address changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT on 9 November 2010 (1 page)
9 November 2010Registered office address changed from 140 Coniscliffe Road Darlington Co Durham DL3 7RT on 9 November 2010 (1 page)
8 November 2010Termination of appointment of Clive Owen as a director (1 page)
8 November 2010Appointment of Mr John Richard Foots as a secretary (1 page)
8 November 2010Termination of appointment of Clive Owen as a secretary (1 page)
8 November 2010Termination of appointment of Clive Owen as a secretary (1 page)
8 November 2010Appointment of Mr John Richard Foots as a secretary (1 page)
8 November 2010Termination of appointment of Clive Owen as a director (1 page)
15 September 2010Full accounts made up to 2 May 2010 (27 pages)
15 September 2010Full accounts made up to 2 May 2010 (27 pages)
15 September 2010Full accounts made up to 2 May 2010 (27 pages)
2 September 2010Director's details changed for Geoffrey Robert Benison Burdass on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Geoffrey Robert Benison Burdass on 1 September 2010 (2 pages)
2 September 2010Director's details changed for Geoffrey Robert Benison Burdass on 1 September 2010 (2 pages)
16 August 2010Termination of appointment of William Mckee as a director (1 page)
16 August 2010Termination of appointment of William Mckee as a director (1 page)
18 June 2010Director's details changed for Geoffrey Robert Benison Burdass on 27 May 2010 (2 pages)
18 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
18 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (8 pages)
18 June 2010Director's details changed for William Mckee on 27 May 2010 (2 pages)
18 June 2010Director's details changed for William Mckee on 27 May 2010 (2 pages)
18 June 2010Director's details changed for Geoffrey Robert Benison Burdass on 27 May 2010 (2 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 102 (5 pages)
6 January 2010Particulars of a mortgage or charge / charge no: 102 (5 pages)
22 December 2009Full accounts made up to 26 April 2009 (28 pages)
22 December 2009Full accounts made up to 26 April 2009 (28 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
19 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38 (3 pages)
1 June 2009Return made up to 27/05/09; full list of members (5 pages)
1 June 2009Return made up to 27/05/09; full list of members (5 pages)
1 April 2009Director's change of particulars / william mckee / 01/01/2009 (1 page)
1 April 2009Director's change of particulars / william mckee / 01/01/2009 (1 page)
7 January 2009Full accounts made up to 27 April 2008 (30 pages)
7 January 2009Full accounts made up to 27 April 2008 (30 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 101 (3 pages)
9 August 2008Particulars of a mortgage or charge / charge no: 101 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 97 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 97 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 99 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 98 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 100 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 99 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 98 (3 pages)
30 July 2008Particulars of a mortgage or charge / charge no: 100 (3 pages)
24 July 2008Return made up to 27/05/08; full list of members (5 pages)
24 July 2008Return made up to 27/05/08; full list of members (5 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 96 (3 pages)
22 July 2008Particulars of a mortgage or charge / charge no: 96 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 95 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 95 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 94 (3 pages)
27 June 2008Particulars of a mortgage or charge / charge no: 94 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 93 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 93 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 92 (3 pages)
15 May 2008Particulars of a mortgage or charge / charge no: 92 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 91 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 91 (3 pages)
26 February 2008Full accounts made up to 29 April 2007 (32 pages)
26 February 2008Full accounts made up to 29 April 2007 (32 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
7 February 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
15 December 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
29 October 2007Particulars of mortgage/charge (3 pages)
29 October 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
7 August 2007Particulars of mortgage/charge (3 pages)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
20 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 July 2007Registered office changed on 19/07/07 from: clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page)
19 July 2007Return made up to 27/05/07; full list of members (4 pages)
19 July 2007Return made up to 27/05/07; full list of members (4 pages)
19 July 2007Registered office changed on 19/07/07 from: clive owen & co LLP 140 coniscliffe road darlington co durham DL3 7RT (1 page)
7 June 2007New director appointed (1 page)
7 June 2007New director appointed (1 page)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
3 May 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
16 March 2007Particulars of mortgage/charge (3 pages)
5 March 2007Full accounts made up to 30 April 2006 (31 pages)
5 March 2007Full accounts made up to 30 April 2006 (31 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
23 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
19 January 2007Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
30 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Return made up to 27/05/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2006Return made up to 27/05/06; full list of members; amend
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
6 October 2006Particulars of mortgage/charge (3 pages)
12 June 2006New director appointed (1 page)
12 June 2006Return made up to 27/05/06; full list of members (4 pages)
12 June 2006Return made up to 27/05/06; full list of members (4 pages)
12 June 2006New director appointed (1 page)
9 June 2006Registered office changed on 09/06/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page)
9 June 2006Registered office changed on 09/06/06 from: 140 coniscliffe road darlington county durham DL3 7RT (1 page)
23 May 2006Particulars of property mortgage/charge (3 pages)
23 May 2006Particulars of property mortgage/charge (3 pages)
23 May 2006Particulars of property mortgage/charge (3 pages)
23 May 2006Particulars of property mortgage/charge (3 pages)
23 May 2006Particulars of property mortgage/charge (3 pages)
23 May 2006Particulars of property mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
12 May 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
24 March 2006Particulars of mortgage/charge (4 pages)
24 March 2006Particulars of mortgage/charge (4 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
25 January 2006Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Full accounts made up to 30 April 2005 (30 pages)
5 December 2005Full accounts made up to 30 April 2005 (30 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
24 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
3 November 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
25 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Return made up to 27/05/05; full list of members (4 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
13 July 2005Return made up to 27/05/05; full list of members (4 pages)
13 July 2005Particulars of mortgage/charge (3 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
29 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
10 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
1 June 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
22 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
9 March 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
11 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
2 February 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
5 January 2005Particulars of mortgage/charge (4 pages)
5 January 2005Particulars of mortgage/charge (4 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
7 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
17 November 2004Director resigned (1 page)
17 November 2004Director resigned (1 page)
5 October 2004Full accounts made up to 30 April 2004 (27 pages)
5 October 2004Full accounts made up to 30 April 2004 (27 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
17 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
11 September 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
28 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
18 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
14 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
7 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (6 pages)
4 August 2004Particulars of mortgage/charge (6 pages)
25 June 2004Return made up to 27/05/04; full list of members (8 pages)
25 June 2004Return made up to 27/05/04; full list of members (8 pages)
15 April 2004Particulars of mortgage/charge (4 pages)
15 April 2004Particulars of mortgage/charge (4 pages)
15 April 2004Particulars of mortgage/charge (4 pages)
15 April 2004Particulars of mortgage/charge (4 pages)
2 March 2004Full accounts made up to 27 April 2003 (28 pages)
2 March 2004Full accounts made up to 27 April 2003 (28 pages)
5 January 2004Director's particulars changed (1 page)
5 January 2004Director's particulars changed (1 page)
13 November 2003£ sr 1@1 22/06/02 (1 page)
13 November 2003£ sr 1@1 22/06/02 (1 page)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
30 July 2003Return made up to 27/05/03; full list of members (9 pages)
30 July 2003Return made up to 27/05/03; full list of members (9 pages)
5 March 2003Full accounts made up to 28 April 2002 (25 pages)
5 March 2003Full accounts made up to 28 April 2002 (25 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
8 November 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
8 November 2002Accounting reference date shortened from 31/10/02 to 30/04/02 (1 page)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (4 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
20 September 2002Particulars of mortgage/charge (4 pages)
20 September 2002Particulars of mortgage/charge (3 pages)
9 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 August 2002Full accounts made up to 28 October 2001 (24 pages)
30 August 2002Full accounts made up to 28 October 2001 (24 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
29 August 2002New director appointed (2 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2002Declaration of satisfaction of mortgage/charge (3 pages)
5 August 2002Company name changed castle eden brewery LIMITED\certificate issued on 05/08/02 (2 pages)
5 August 2002Company name changed castle eden brewery LIMITED\certificate issued on 05/08/02 (2 pages)
27 July 2002£ ic 345001/217351 28/06/02 £ sr 127650@1=127650 (2 pages)
27 July 2002£ ic 345001/217351 28/06/02 £ sr 127650@1=127650 (2 pages)
17 June 2002Return made up to 27/05/02; full list of members (8 pages)
17 June 2002Return made up to 27/05/02; full list of members (8 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
14 June 2002Particulars of mortgage/charge (4 pages)
1 May 2002Particulars of mortgage/charge (12 pages)
1 May 2002Particulars of mortgage/charge (6 pages)
1 May 2002Particulars of mortgage/charge (8 pages)
1 May 2002Particulars of mortgage/charge (12 pages)
1 May 2002Particulars of mortgage/charge (6 pages)
1 May 2002Particulars of mortgage/charge (8 pages)
3 September 2001Accounts for a medium company made up to 29 October 2000 (22 pages)
3 September 2001Accounts for a medium company made up to 29 October 2000 (22 pages)
25 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
19 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 January 2001Ad 05/12/00--------- £ si 1@1=1 £ ic 345000/345001 (2 pages)
19 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
19 January 2001£ nc 345000/345001 05/12/00 (1 page)
19 January 2001£ nc 345000/345001 05/12/00 (1 page)
19 January 2001Ad 05/12/00--------- £ si 1@1=1 £ ic 345000/345001 (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
28 June 2000Return made up to 27/05/00; full list of members (8 pages)
28 June 2000Return made up to 27/05/00; full list of members (8 pages)
26 June 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
26 June 2000Accounts for a medium company made up to 31 October 1999 (21 pages)
15 March 2000Registered office changed on 15/03/00 from: punch robson 35 albert road middlesbrough cleveland TS1 1NU (1 page)
15 March 2000Registered office changed on 15/03/00 from: punch robson 35 albert road middlesbrough cleveland TS1 1NU (1 page)
26 January 2000Accounting reference date extended from 31/08/99 to 31/10/99 (2 pages)
26 January 2000Accounting reference date extended from 31/08/99 to 31/10/99 (2 pages)
30 June 1999Return made up to 27/05/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 June 1999Return made up to 27/05/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 April 1999Memorandum and Articles of Association (20 pages)
22 April 1999Memorandum and Articles of Association (20 pages)
22 April 1999Memorandum and Articles of Association (20 pages)
22 April 1999Memorandum and Articles of Association (20 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
17 December 1998Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
17 December 1998Ad 13/11/98--------- £ si 120000@1=120000 £ ic 225000/345000 (2 pages)
17 December 1998Ad 13/11/98--------- £ si 120000@1=120000 £ ic 225000/345000 (2 pages)
17 December 1998Accounting reference date extended from 31/05/99 to 31/08/99 (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998Ad 02/11/98--------- £ si 191248@1=191248 £ ic 2/191250 (2 pages)
11 December 1998Ad 13/11/98--------- £ si 33750@1=33750 £ ic 191250/225000 (2 pages)
11 December 1998Ad 13/11/98--------- £ si 33750@1=33750 £ ic 191250/225000 (2 pages)
11 December 1998Secretary resigned (1 page)
11 December 1998Ad 02/11/98--------- £ si 191248@1=191248 £ ic 2/191250 (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New director appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
3 December 1998New secretary appointed (2 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
12 November 1998Particulars of mortgage/charge (7 pages)
12 November 1998Particulars of mortgage/charge (7 pages)
5 November 1998Particulars of mortgage/charge (21 pages)
5 November 1998Particulars of mortgage/charge (21 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
3 November 1998Particulars of mortgage/charge (3 pages)
30 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1998£ nc 1000/500000 26/10/98 (1 page)
30 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 October 1998£ nc 1000/500000 26/10/98 (1 page)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
27 October 1998Memorandum and Articles of Association (15 pages)
27 October 1998Memorandum and Articles of Association (15 pages)
27 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (3 pages)
19 October 1998New director appointed (3 pages)
19 October 1998New director appointed (2 pages)
7 October 1998Company name changed punchrob 112 LIMITED\certificate issued on 08/10/98 (2 pages)
7 October 1998Company name changed punchrob 112 LIMITED\certificate issued on 08/10/98 (2 pages)
27 May 1998Incorporation (18 pages)
27 May 1998Incorporation (18 pages)